ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 PRINTED ON 5 JUNE 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/2* Companies/2* People/62* Money/ Environment & infrastructure/91* Health & medicine/ Other Notices/99* Terms & Conditions/102* * Containing all notices published online on 4 June 2014 CHURCH

Methodist Church, Main Avenue, Edlington; Battersea United Reformed Church, Battersea Bridge Road, Battersea; Methodist CHURCH Church, Main Street, South Hiendley; Methodist Church, Nr. Grindleton Road, West Bradford; St Teresa’s Church, Church Avenue, Preston; Christchurch (Methodist and United Reformed), Avenue REGISTRATION FOR SOLEMNISING MARRIAGE Road, Grantham and Tiverton United Reformed Church and St Peter Street, Tiverton. A2139009 building certified for worship named PRESBYTERIAN CHURCH OF Allyson Jones for the Registrar General GHANA (LONDON CONGREGATION), in the registration district of May 2014 (2139008) Lewisham in the London Borough of Lewisham was on 1 May 2014, registered for solemnising marriages therein, pursuant to section 41 of the Marriage Act 1949 (as amended by section 1(1) of the Marriage A2139007 building certified for worship named LEWISHAM UNITARIAN Acts Amendment Act 1958). MEETING HOUSE, 41 Bromley Road, in the registration district of Glynn Harris, Superintendent Registrar Lewisham in the London Borough of Lewisham, was on 28 March 30 May 2014 (2139009) 2014, registered for solemnising marriages therein, pursuant to section 41 of the Marriage Act 1949 (as amended by section 1(1) of the Marriage Acts Amendment Act 1958) and Section 43A of the 2139008NOTICE Marriage Act 1949. The Registrar General, being satisfied that the following buildings are Glynn Harris, Superintendent Registrar no longer used by the congregations on whose behalf they were 30 May 2014 (2139007) registered for marriages in accordance with the Marriage Act 1836, has cancelled the registrations thereof: Zoar Chapel, Darfield Street, Bradford; Methodist Chapel, Eldwick Beck, Bingley; Cooperville and A2139006 building certified for worship named RIGHT NOW JESUS CENTRE, Buttershaw Methodist Church, Bellerby Brow, Bradford; Calvaria, ELIM PENTECOSTAL CHURCH, First Floor, 75 a Rushey Green, Monk Street Aberdare; Saron Ynyshir Rhondda; Carmel, Maethebrwd, Lewisham, London, in the registration district of Lewisham in the Llanrwst Rural; Seventh Day Adventist Church, Leavesden Road, London Borough of Lewisham, was on 13 May 2014, registered for Watford; St John’s Free Church, Westcott; Gospel Hall, Forster solemnising marriages therein, pursuant to section 41 of the Marriage Street, Orford Lane, Warrington; Selston United Reformed Church, Act 1949 (as amended by section 1(1) of the Marriage Acts Buxton Hill, Selston; Methodist Chapel, High Street, Laceby; Amendment Act 1958). In lieu of Elim Church and Hall, Benhill Road, Methodist Church, Bradley Cross Roads, Grimsby; Baptist Chapel, Camberwell now disused and the registration cancelled thereof. Leigh, Westbury; Baptist Chapel, Coombe Bissett; Methodist Church, Glynn Harris, Superintendent Registrar Farnley Hill, Farnley; Methodist Chapel, Bluntington, Chaddesley 30 May 2014 (2139006) Corbett; Zion Chapel, Flockton; Wesleyan Reform Chapel, Gib Lane, Skelmanthorpe; Baptist Chapel, Cross Lane, Primrose Hill, Huddersfield; Stepney Methodist Church, Commercial Road, London; Stepney Methodist Church, Commercial Road; Methodist Chapel, Crow Lane, Unstone; Methodist Church, Clara Vale, Ryton; St COMPANIES Jospeh’s Catholic Church, Highfield, Rowlands Gill, Winlaton; Baptist Church, Stoke Road, Gosport; Our Lady’s and St Nicholas Catholic Church, West Looe Hill, Looe; United Reformed Church, Union Street, COMPANIES HOUSE DOCUMENTS Leigh; Brunswick Methodist Church, Roman Terrace, Mexborough;

COMPANIES2139560 ACT 2006- UNREGISTERED COMPANIES Notice is hereby given, pursuant to Section 1064 and Section 1077 of the Companies Act 2006 as applied to unregistered companies by the Unregistered Companies Regulations 2009, that in respect of the undermentioned companies, documents of the following description were received by me on the dates indicated. Company Number Company Name Document Type Date of Receipt ZC115 FRIENDS’ PROVIDENT LIFE OFFICE AR01 20/05/14 ZC144 UNITED KINGDOM TEMPERANCE AND GENERAL AR01 20/05/14 PROVIDENT INSTITUTION ZC80 ROYAL EXCHANGE ASSURANCE AR01 16/05/14 Tim Moss Chief Executive & Registrar of Companies Companies House, Crown Way, Cardiff CF14 3UZ (2139560)

Creditors must send their full names and addresses (and those of Corporate insolvency their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 5 Temple Square, Temple Street, NOTICES OF DIVIDENDS Liverpool L2 5RH by 30 June 2014. If so required by notice from the Joint Liquidators, either personally or In2139030 the Liverpool County Court by their Solicitors, Creditors must come in and prove their debts at No 522 of 2011 such time and place as shall be specified in such notice. If they BLAKESHALL ESTATES LIMITED default in providing such proof, they will be excluded from the benefit (Company Number 04825537 ) of any distribution made before such debts are proved. Registered office: c/o BDO LLP, 5 Temple Square, Temple Street, Kerry Franchina Bailey and Jonathan David Newell (IP numbers 8780 Liverpool L2 5RH and 6419) of BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 Principal trading address: Fourth Floor, 17 North John Street, 5RH were appointed Joint Liquidators of the Company on 8 July Liverpool L2 5EA 2011. Further information about this case is available from Jason Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Tucker at the offices of BDO LLP on 0151 237 4493. 1986 that the Joint Liquidators intend to declare a first and final Kerry Franchina Bailey and Jonathan David Newell, Joint Liquidators dividend to the unsecured creditors within a period of two months (2139030) from the last date for proving being 30 June 2014.

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

BROWN2139032 & CO. (ELECTRICAL ENGINEERS) LIMITED Zafar Iqbal, Liquidator (Company Number 00228005 ) 30 May 2014 (2139038) Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: 7 The Pavilions, Bridge Hall Drive, Bury BL9 7NX SWERVETURN2139036 LIMITED Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules (Company Number 00528836 ) 1986 that the Joint Liquidators intend to declare a First Dividend to Previous Name of Company: F. Harding (Macclesfield) Limited the non-preferential creditors within a period of two months from the Registered office: BV Corporate Recovery & Insolvency Services last date for proving being 30 June 2014. Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB Creditors must send their full names and addresses (and those of Principal Trading Address: Langley Business Park, Langley Road, their Solicitors, if any), together with full particulars of their debts or Langley, Macclesfield, Cheshire, SK11 0DG claims to the Joint Liquidators at The P&A Partnership, 93 Queen Notice is hereby given that I, Vincent A Simmons (IP No 8898) of Street, Sheffield, S1 1WF by 30 June 2014. Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB intend If so required by notice from the Joint Liquidators, either personally or to declare a dividend to unsecured creditors herein within a period of by their Solicitors, Creditors must come in and prove their debts at two months from the last date of proving. Last day for receiving such time and place as shall be specified in such notice. If they proofs - 27 June 2014. default in providing such proof, they will be excluded from the benefit Date of Appointment: 25 April 2014. of any distribution made before such debts are proved. Vincent A Simmons, Liquidator Christopher Michael White and John Russell (IP numbers 9374 and 30 May 2014 (2139036) 5544) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 22 January 2014 . Further information about this case is available from John RE-USE OF A PROHIBITED NAME Russell at the offices of The P&A Partnership on 0114 275 5033 or at [email protected] . RULE2139031 4.228 OF THE INSOLVENCY RULES 1986 Christopher Michael White and John Russell, Joint Liquidators NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE (2139032) RE-USE OF A PROHIBITED NAME PINZ N NEEDLES LIMITED 2139029In the Liverpool County Court (Company Number 6330999 ) No 516 of 2011 On 14 May 2014 the above-named company went into insolvent CORETREND LIMITED liquidation. (Company Number 04234298 ) I, Laurence Christopher Carlton of Airedale House, Bullamoor Road, Registered office: c/o BDO LLP, 5 Temple Square, Temple Street, Kirby Sigston, Northallerton DL6 3RA was a director of the above- Liverpool L2 5RH named company during the 12 months ending with the day before it Principal trading address: Fourth Floor, 17 North John Street, went into liquidation. Liverpool L2 5EA I give notice that it is my intention to act in one or more of the ways Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules specified in section 216(3) of the INSOLVENCY ACT 1986 in 1986 that the Joint Liquidators intend to declare a first and final connection with, or for the purposes of, the carrying on of the whole dividend to the unsecured creditors within a period of two months or substantially the whole of the business of the insolvent company from the last date for proving being 30 June 2014. under the following name Laurence Carlton Limited trading as Pinz N Creditors must send their full names and addresses (and those of Needles . (2139031) their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 5 Temple Square, Temple Street, Liverpool L2 5RH by 30 June 2014. RULE2139045 4.228 OF THE INSOLVENCY RULES 1986 If so required by notice from the Joint Liquidators, either personally or NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE by their Solicitors, Creditors must come in and prove their debts at RE-USE OF A PROHIBITED NAME such time and place as shall be specified in such notice. If they ROCHESTER SCAFFOLDING SERVICE LTD default in providing such proof, they will be excluded from the benefit (Company Number 06370455 ) of any distribution made before such debts are proved. (in liquidation) Kerry Franchina Bailey and Jonathan David Newell (IP numbers 8780 On 13th May 2014 Rochester Scaffolding Services Ltd (the Company) and 6419) of BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 went into liquidation. 5RH were appointed Joint Liquidators of the Company on 8 July I Benjamin Ian McMahon, c/o The Granary, Hermitage Court, 2011. Further information about this case is available from Jason Hermitage lane, Maidstone, Kent, ME16 9NT was a director of the Tucker at the offices of BDO LLP on 0151 237 4493. Company during the 12 month period before the winding up Kerry Franchina Bailey and Jonathan David Newell, Joint Liquidators resolution was passed. (2139029) 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 MOLYNEUX2139038 ADVISORY LIMITED connection with or for the purposes of the carrying on of the whole or (Company Number 06202188 ) substantially the whole of the business of the insolvent Company Registered office: Cooper Young, Hunter House, 109 Snakes Lane under the following name Rochester Scaffolding Limited, Company West, Woodford Green, Essex, IG8 0DY number 08799241 (2139045) Principal Trading Address: 1 High Street, Wivenhoe, CO7 9BJ I, Zafar Iqbal (IP No: 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, liquidator of the above company, intend to declare a first dividend to unsecured Administration creditors herein within a period of 2 months from the last date of proving, being 2 July 2014. APPOINTMENT OF ADMINISTRATORS Creditors who have not already proved are required on or before the last date of proving to submit their proof of debt to me at Hunter In2139039 the High Court House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Manchester District Registry No 2648 of 2014 and, if so requested by me, to provide such further details or produce 360 HEALTHCARE LIMITED such documentary or other evidence as may appear to be necessary. (Company Number 04304974 ) A creditor who has not proved his debt before the date specified Nature of Business: Provision of private healthcare above is not entitled to disturb, by reason that he has not participated Registered office: Fairdale House Enterprise Close, Blidworth, in it, the dividend so declared. Mansfield, Nottinghamshire NG21 0RS Date of Appointment: 3 May 2012. Principal trading address: Fairdale House Enterprise Close, Blidworth, Further details contact: Paula Bates, Email: [email protected] Tel: Mansfield, Nottinghamshire NG21 0RS 020 8498 0163 Date of Appointment: 29 May 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 3 COMPANIES

A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard 2139080In the High Court of Justice Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 No 3354 of 2014 3BZ For further details contact: A Poxon, E-mail: XANADU TECHNOLOGY LTD [email protected], Tel: 0161 7671250. (2139039) (Company Number 05827600 ) Nature of Business: Provider of IT and Cloud Services Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge 2139041In the High Court (Chancery Division) House, 23 Duke Street, Reading, Berks, RG1 4SA Companies Court No 3787 of 2014 Principal trading address: Suite E, KBF House, 55 Victoria Road, CARBIDE (UK) LIMITED Burgess Hill, West Sussex, RH15 9LH (Company Number 01862499 ) Date of Appointment: 21 May 2014 Registered office: 102 Sunlight House, Quay Street, Manchester M3 Paul Ellison and Gareth Roberts (IP Nos 007254 and 001162 ), both of 3JZ KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Principal trading address: 8 Park Street, Anlaby Road, Hull HU3 2JF Reading, Berks, RG1 4SA For further details contact: The Joint Nature of Business: Manufacture of Other Machine Tools Liquidators, Tel: 01189 479090. Alternative contact: Lee Lloyd, Email: Any other name(s) registered as in 12 months prior to commencement [email protected] (2139080) of proceedings: None Any name of style under which traded or incurred credit: None Date of Appointment: 27 May 2014 MEETINGS OF CREDITORS Paul Boyle (IP Number 008897 ) and David Clements (IP Number 008765 ), Joint Administrators both of 102 Sunlight House, Quay In2139062 the High Court of Justice, Chancery Division Street, Manchester M3 3JZ . Telephone: 01618 764567 . Manchester District Registry No 2444 of 2014 Alternative contact name and telephone number: Julian Moules, ASKAM CONSTRUCTION LIMITED 01618 764567 . (2139041) (Company Number 02078551 ) Registered office: 100 Barbirolli Square, Manchester, M2 3EY Principal trading address: 3-5 Hampson Lane, Hampson, Lancashire, In2139047 the Birmingham District Registry LA2 0HY No 8234 of 2014 Notice is hereby given that an initial meeting of creditors of the COUNTER CREATIONS UK LTD company will be held, pursuant to paragraph 51 of Schedule B1 to the (Company Number 07403811 ) Insolvency Act 1986, at EY LLP, 100 Barbirolli Square, Manchester Nature of Business: Other business support services M2 3EY on 17 June 2014 at 3.00 pm. Any creditor unable to attend in Registered office: SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, person and wishing to be represented should complete a proxy form London E14 9XQ and return it to S J Woodward and T A Jack at Ernst & Young LLP, Principal trading address: Unit F3, Copley Hill Trading Estate, Copley 100 Barbirolli Square, Manchester, M2 3EY by the date of the Hill Way, Leeds, LS12 1HE meeting. To be able to vote at the meeting you must also provide Date of Appointment: 30 May 2014 details in writing of your claim to Sidhrah Naeem at the above address Daniel Plant and Simon Franklin Plant (IP Nos 9207 and 9155 ), both by 12 noon on the business day before the meeting. of SFP, 9 Ensign House, Admiral’s Way, Marsh Wall, London E14 9XQ Office holder details: S J Woodward and T A Jack (IP Nos 9412 and Further details contact: Richard Hunt, Email: 12030) both of Ernst & Young LLP, 100 Barbirolli Square, Manchester [email protected], Tel: 0207 538 2222. (2139047) M2 3EY. Date of Appointment: 15 April 2014. Further details contact: Sidhrah Naeem, Tel: 0161 333 3295. S J Woodward and T A Jack, Joint Administrators In2139042 the High Court of Justice 02 June 2014 (2139062) No 3715 of 2014 DRINK PAQ LIMITED (Company Number 07129191 ) In2139079 the Manchester District Registry Registered office: 12-14 Carlton Place, Southampton, Hampshire No 2432 of 2014 SO15 2EA CRUSADER HIRE (UK) LIMITED Principal trading address: 36 First Avenue, Deeside Industrial Park, (Company Number 05424916 ) Deeside, Flintshire, Wales CH5 2NU Registered office: Wilson Field Limited, The Manor House, 260 Nature of Business: Manufacturer of Soft Drinks Ecclesall Road South, Sheffield, S11 9PS Date of Appointment: 22 May 2014 Principal trading address: Unit 1 Fleet Road Industrial Estate, Fleet Shane Biddlecombe, IP No: 9425 and Gordon Johnston, IP No: 8616, Road, Holbeach, Lincolnshire, PE12 8LY 12-14 Carlton Place, Southampton, Hampshire SO15 2EA . Notice is hereby given by Robert Neil Dymond and Lisa Jane Hogg (IP Alternative contact name: Sam Jones, telephone number: 023 80234 Nos 10430 and 9037), both of Wilson Field Limited, The Manor 222, email address: [email protected] (2139042) House, 260 Ecclesall Road South, Sheffield, S11 9PS that a meeting of creditors of the above named Company is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the In2139057 the High Court of Justice Insolvency Act 1986. The meeting is an initial creditors’ meeting under Leeds District Registry No 578 of 2014 paragraph 51 of schedule B1 to the Insolvency Act 1986. Any creditor FREEWAY RETREADS LIMITED who has not received the requisite Form 2.25B to allow them to vote (Company Number 04766219 ) on the business of the meeting, you can obtain a copy by contacting Nature of Business: Retreading of Tyres the Joint Administrators on 0114 235 6780. A return date for the Registered office: Unit 4, Creative Park, The Riverside Industrial lodgement of votes in respect of the proposals has been set for 12 Estate, Langley Park, Durham, DH7 9TT noon on 13 June 2014 to Wilson Field Limited, The Manor House, 260 Principal trading address: Unit 4, Creative Park, The Riverside Ecclesall Road South, Sheffield, S11 9PS. A creditor is entitled to vote Industrial Estate, Langley Park, Durham, DH7 9TT only if he has delivered to the Joint Administrators details in writing of Date of Appointment: 27 May 2014 the debt claimed to be due from the Company and the claim is S Williams, P Deyes and J M Titley (IP Nos 11270 and 9089 and admitted under the relevant provision of the Insolvency Rules 1986 8617 ), of Leonard Curtis, Tower 12, 18/22 Bridge Street, and then has been lodged with the Joint Administrators using the Spinningfields, Manchester, M3 3BZ Further details contact: S appropriate voting form. Williams, Email: [email protected], Tel: 0161 7671250. Further details contact: Andrew Bilby, Tel: 0114 2356780 (2139057) Robert Neil Dymond and Lisa Jane Hogg, Joint Administrators 29 May 2014 (2139079)

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

In2139077 the High Court of Justice completed and returned to me by the date of the meeting if you No 2555 of 2014 cannot attend and wish to be represented. In order to be entitled to FASTFIT STATION LIMITED vote under Rule 2.38 at the meeting you must give to me, not later (Company Number 03221284 ) than 12.00 noon on the business day before the day fixed for the Other Names of Company: Grippy meeting, details in writing of your claim. Previous Name of Company: Hunterdene Limited Date of Appointment: 21 May 2014. Further details contact: Lee Registered office: 66 Prescot Street, London, E1 8NN Lloyd, Email: [email protected], Tel: 0118 947 9090. Principal trading address: 2 Newmarket Court, Kingston, Milton Paul William Ellison and Gareth Wyn Roberts, Joint Administrators Keynes MK10 0AQ; 13 Dukes Drive, Bletchley, Milton Keynes MK2 29 May 2014 (2139091) 2QG; 4 Deans Road, Old Wolverton, Milton Keynes MK12 5NA Notice is hereby given by John Anthony Dickinson and Carl James Bowles of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN that a meeting of the creditors of Fastfit Station Limited formerly Creditors' voluntary liquidation of 2 Newmarket Court, Kingston, Milton Keynes MK10 0AQ is to be held at 66 Prescot Street, London, E1 8NN on 16 June 2014 at 11.00 ANNUAL LIQUIDATION MEETINGS am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be REIMER2139217 RENTALS LIMITED completed and returned to me by the date of the meeting if you Notice is hereby given pursuant to Section 105 of the INSOLVENCY cannot attend and wish to be represented. In order to be entitled to ACT 1986, that meetings of the members and creditors of the above vote under Rule 2.38 at the meeting you must give to me, not later Company will be held at Begbies Traynor (Central) LLP, Finlay House. than 12.00 noon on the business day before the day fixed for the 10-14 West Nile Street, Glasgow, G1 2PP on 7 July 2014 at 10.00 am meeting, details in writing of your claim. Date of Appointment: 15 April and 10.30 am respectively, for the purpose of receiving an account of 2014. Office Holder Details: John Anthony Dickinson and Carl James the liquidators’ acts and dealings and the conduct of the winding-up Bowles (IP Nos 9342 and 9709) both of Carter Backer Winter LLP, 66 during the preceding year. A member or creditor entitled to attend Prescot Street, London E1 8NN. and vote is entitled to appoint a proxy to attend and vote instead of Further details contact: Alexander Ablett, E-mail: him and such proxy need not also be a member or creditor. Members [email protected], Tel: 020 7309 3872. and creditors wishing to vote at the respective meetings must lodge John Anthony Dickinson and Carl James Bowles, Joint Administrators their proofs of debt (unless previously submitted) and (unless they are 29 May 2014 (2139077) attending in person) proxies at the office of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow G1 2PP no later than 12.00 noon on the business day before the meeting. 2139086LEARNING PLUS UK Vivian Murray Bairstow, Liquidator (Company Number 05902630 ) 30 May 2014 (2139217) Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA Principal trading address: First Floor, King’s Lodge, 194 King’s Road, APPOINTMENT OF LIQUIDATORS Reading, Berkshire, RG1 4NH Notice is hereby given that an initial meeting of creditors of the above Company2139216 Number: 04991295 named Company is to be held at Dukesbridge House, 23 Duke Street, Name of Company: 24-7 PRINT LIMITED Reading, Berks, RG1 4SA on 17 June 2014 at 11.00 am for the Nature of Business: Printing purpose of considering the Joint Administrators’ statement of Type of Liquidation: Creditors proposals and to consider establishing a creditors’ committee. If no Registered office: 14 Broadway, Rainham, Essex, RM13 9YW creditors’ committee is formed at this meeting, a resolution may be Principal trading address: 5 Dace Road, London, E3 2NG taken to fix the basis of the Joint Administrators’ remuneration. A Darren Edwards, of Aspect Plus Limited, 40a Station Road, person is only entitled to vote if details in writing of the debt claimed Upminster, Essex, RM14 2TR . to be due is given to the Joint Adminisrtator not later than 12.00 noon Office Holder Number(s): 10350 on the business day before the day fixed for the meeting, and that Further details contact: David Young, Email: [email protected], such debt has been duly admitted in terms of Rule 2.39, and that any Tel: 01708 300170. proxy which is intended to be used is lodged with the Joint Date of Appointment: 28 May 2014 Adminstrator prior to this advertised meeting. By whom Appointed: Members and Creditors (2139216) Date of appointment: 7 May 2014. Office Holder details: Gareth Roberts and Rob Keyes (IP Nos 001162 and 001016) both of Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA. Name2139231 of Company: AMORE EXCLUSIVE JEWELLERY LIMITED Further details contact: Chris Errington, Email: Company Number: 6333596 [email protected], Tel: 01189 479090. Trading Name: Amore Jewellery Boutique Gareth Roberts and Rob Keyes, Joint Administrators Registered office: 55 Crown Street, Brentwood, Essex 30 May 2014 (2139086) Nature of Business: Other Business Support Service Activities not else Type of Liquidation: Creditors In2139091 the High Court of Justice Stephen John Evans, Antony Batty & Company LLP, Swan House, 9 No 3354 of 2014 Queens Road, Brentwood, Essex CM14 4HE . XANADU TECHNOLOGY LTD Office Holder Number(s): 8759 (Company Number 05827600 ) Date of Appointment: 22 May 2014 Nature of Business: Provider of IT and Cloud Services By whom Appointed: Members and Creditors (2139231) Registered office: Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA Principal trading address: Suite E, KBF House, 55 Victoria Road, Burgess Hill, West Sussex, RH15 9LH Notice is hereby given by Paul William Ellison and Gareth Wyn Roberts (IP Nos 7254 and 1162), both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA that a meeting of creditors of Xanadu Technology Ltd is to be held at Holiday Inn London Gatwick Worth, Crabbet Park, Turners Hill Road, Worth, Crawley, West Sussex, RH10 4SS on 24 June 2014 at 11.00 am. The meeting is an initial creditors’ meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 5 COMPANIES

Name2139241 of Company: AVARDS LIMITED Name2139233 of Company: CELTIC SEA PRODUCTS Company Number: 05229084 Company Number: 1489159 Trading Name: Avards Limited Trading Name: Celtic Sea Products Registered office: 19 Blackwood Chine, South Woodham Ferrars, Registered office: J Shed, The Docks, Milford Haven, SA73 3AA CM3 5EF Principal trading address: 4 Barrallier House, Milford Marina, The Principal trading address: High Street, Lamberhurst, Kent TN3 8EF; Docks, Milford Haven SA73 3AA High Street, Mayfield, East Sussex TN20 6AG, 37 a High Street, Nature of Business: Supplier of Seafoods Tenterden, Kent TN30 6BJ and 51 High Street, Uckfield, East Sussex Type of Liquidation: Creditors TN22 1AP Gary Stones, Stones & Co ., 63 Walter Road, Swansea SA1 4PT, Nature of Business: Bakery telephone 01792 654607, email [email protected] Type of Liquidation: Creditors Office Holder Number(s): 6609 Wayne Macpherson and Louise Donna Baxter, both of Begbies Date of Appointment: 30 May 2014 Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, By whom Appointed: Members and Creditors (2139233) Southend on Sea SS1 2EG . Office Holder Number(s): 009445 009123 Date of Appointment: 27 May 2014 Name2139219 of Company: CONSORTIA VEHICLE SOLUTIONS LIMITED By whom Appointed: Members and Creditors Company Number: 07625782 Additional contact: Any person who requires further information may Registered office: Unit 7, Olympic Business Centre, Paycock Road, contact the Joint Liquidator by telephone on 01702 467255 . Basildon, Essex, SS14 3EX Alternatively enquiries can be made to Scott Parish by email at Nature of Business: Sale of motor vehicle parts [email protected] or by telephone on 01702 467255 . Type of Liquidation: Creditors’ voluntary liquidation (2139241) Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire 2139228Company Number: 06716746 WD23 1FL, 020 8634 5599, [email protected] Name of Company: BARBER HONEY LIMITED Office Holder Number(s): 9731 Nature of Business: Business Services - Property Services Date of Appointment: 27 May 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors Registered office: Building 4 St Cross Chambers Upper Marsh Lane Additional contact: Valma Pipi, [email protected] Hoddesdon EN11 8LQ (2139219) Principal trading address: 26 St Andrew Street, Hertford SG14 1JA Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor Company2139223 Number: 07789520 (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Name of Company: CONSULT IT ALL LTD Sheffield S1 2JA Nature of Business: Recruitment, Training & IT Consultants Office Holder Number(s): 8980 7851 Type of Liquidation: Creditors Date of Appointment: 27 May 2014 Registered office: Suite 1 Rosehill, 165 Lutterworth Road, Blaby, By whom Appointed: Members and Creditors Leicester, Leicestershire LE8 4DX Additional contact: Further information about this case is available Principal trading address: Suite 1 Rosehill, 165 Lutterworth Road, from Peter Herberts at the offices of Begbies Traynor (Central) LLP on Blaby, Leicester, Leicestershire LE8 4DX 0114 285 9500 or at [email protected]. (2139228) Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD . Office Holder Number(s): 11510 Company2139240 Number: 06786168 For further details contact: Becky Reeves, E-mail: Name of Company: BARBER HONEY PROPERTY LIMITED [email protected], Tel: 0121 201 1720. Nature of Business: Business Services - Property Services Date of Appointment: 30 May 2014 Type of Liquidation: Creditors Voluntary Liquidation By whom Appointed: Members and Creditors (2139223) Registered office: Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ Principal trading address: Building 4 St Cross Chambers, Upper Company2139234 Number: 01398977 Marsh Lane, Hoddesdon EN11 8LQ Name of Company: CRS OLD LIMITED Adrian Graham and Julian Nigel Richard Pitts of Begbies Traynor Previous Name of Company: The Spring Ram Corporation Limited (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Nature of Business: Non trading holding company Sheffield S1 2JA Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number(s): 8980 7851 Registered office: Tower 12 18/22 Bridge Street Spinningfields Date of Appointment: 27 May 2014 Manchester M3 3BZ By whom Appointed: Members and Creditors Stephen Andrew Ellis and Toby Scott Underwood of Additional contact: Further information about this case is available PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, from Peter Herberts at the offices of Begbies Traynor (Central) LLP on Leeds LS1 4JP 0114 285 9500 or at [email protected]. (2139240) Office Holder Number(s): 8843 9270 Date of Appointment: 29 May 2014 By whom Appointed: Creditors Name2139207 of Company: BEIJING DRAGON LIMITED Additional contact: Further information about this case is available Company Number: 05278809 from the offices of PricewaterhouseCoopers LLP on 0113 289 4006. Trading Name: Oriental Star (2139234) Registered office: 7 Lyndhurst Avenue, London, NW7 2AD Principal trading address: 16 Station Road, Cuffley, Potters Bar, Name2139225 of Company: FOXBRAND LIMITED Herts, EN6 4HT Company Number: 05533537 Nature of Business: Restaurant Registered office: 72 West End, Witney, Oxfordshire, OX28 1NF Type of Liquidation: Creditors’ voluntary liquidation Nature of Business: Computer Services Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Type of Liquidation: Creditors Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Rosalind Mary Hilton, Adcroft Hilton (Chesterfield) Ltd, 10 Marsden WD23 1FL, 020 8634 5599, [email protected] Street, Chesterfield, S40 1JY, Tel No 01253 299 399, email Office Holder Number(s): 9731 [email protected] Date of Appointment: 23 May 2014 Office Holder Number(s): 8604 By whom Appointed: Members and Creditors Date of Appointment: 29 May 2014 Additional contact: Valma Pipi, [email protected] By whom Appointed: Members and Creditors (2139225) (2139207)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139200Company Number: 08281739 For further details contact: Jeremy Bleazard, Tel: 01274 870101. Name of Company: GO PAY LIMITED Alternative contact: Graham Harsley Nature of Business: Marketing & lead generation Date of Appointment: 30 May 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2139159) Registered office: 14 Maenol Glasfryn, Llangennech, Llanelli, SA14 8SJ Principal trading address: 2nd Floor, Princess House, Princess Way, Name2139117 of Company: INTERNATIONAL BOOK MANAGEMENT Swansea, SA1 3LW LIMITED Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham Company Number: 06402645 B16 9NA Registered office: Riverside House, Two Rivers Station Road, Witney, Office Holder Number(s): 9145 OX28 4BH Date of Appointment: 28 May 2014 Nature of Business: Paper, printing and publishing By whom Appointed: Members and Creditors Type of Liquidation: Creditors Additional contact: Further information about this case is available Rosalind Mary Hilton, Adcroft Hilton (Chesterfield) Ltd, 10 Marsden from Tony Bufton at the offices of Sharma & Co on 0121 454 2700 Street, Chesterfield, S40 1JY, Tel No 01253 299 399, email (2139200) [email protected] Office Holder Number(s): 8604 2139232Company Number: 07871850 Date of Appointment: 29 May 2014 Name of Company: GREENFIELD GROUNDWORK NATIONWIDE By whom Appointed: Members and Creditors (2139117) LTD Previous Name of Company: Greenfield Groundwork Surrey Ltd Nature of Business: Groundworks Contractor Name2139123 of Company: LESSONS IN LAW LIMITED Type of Liquidation: Creditors Company Number: 06683869 Registered office: 10 Furnival Street, London, EC4A 1AB Registered office: Armstrong Watson, Central House, 47 St Paul’s Principal trading address: Greenfield Farm, Charlwood Road, Ifield Street, Leeds LS1 2TE Wood, Crawley, West Sussex, RH11 0JZ Principal trading address: Heritage Exchange, South Lane, Elland HX5 Philip James Watkins and Samuel Jonathan Talby, both of FRP 0HG Advisory LLP, 10 Furnival Street, London, EC4A 1AB . Nature of Business: Legal Aid / Law Consultancy Office Holder Number(s): 009626 1482 Type of Liquidation: Creditors Further details contact: Philip James Watkins or Samuel Jonathan Michael C Kienlen and David J Robson of Armstrong Watson, Central Talby, Email: [email protected]. House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number: 0113 Date of Appointment: 28 May 2014 221 1300. Alternative person to contact with enquiries about the case: By whom Appointed: Creditors (2139232) Mark Barlow, 0113 2211345 Office Holder Number(s): 9367 11130 Date of Appointment: 28 May 2014 Company2139229 Number: 06594614 By whom Appointed: Members and Creditors (2139123) Name of Company: HEDINGHAM TYRE & EXHAUST COMPANY LIMITED Nature of Business: MOT and Service Centre Company2139112 Number: 05210632 Type of Liquidation: Creditors Name of Company: MR CHAN & MR PANG LIMITED Registered office: 3 King Street, Castle Hedingham, Halstead, CO9 Nature of Business: Licensed restauranteur 3ER Type of Liquidation: Creditors Principal trading address: 1 Everitt Way, Station Road, Sible Registered office: 1 Cheyne Lane, Stamford, Lincolnshire, PE9 2AX Hedingham, CO9 3QQ Principal trading address: 1 Cheyne Lane, Stamford, Lincolnshire, Darren Edwards, of Aspect Plus Limited, 40a Station Road, PE9 2AX Upminster, Essex, RM14 2TR . Simon Gwinnutt, of Cirrus Professional Services, The Derwent Office Holder Number(s): 10350 Business Centre, Clarke Street, Derby, DE1 2BU . Further details contact: David Young, Email: [email protected] Office Holder Number(s): 8877 01708 300170 Further details contact: Simon Gwinnutt Email: Date of Appointment: 28 May 2014 [email protected] Tel: 01332 333290 or 01332 365967 By whom Appointed: Members and Creditors (2139229) Date of Appointment: 30 May 2014 By whom Appointed: Members and Creditors (2139112)

Name2139239 of Company: IMS CONCEPTS LTD Company Number: 5343007 Name2139245 of Company: NET-WORK SYSTEMS GB LIMITED Registered office: Yorkshire House, 7 South Lane, Holmfirth, Company Number: 03683176 Huddersfield HD9 1HN Registered office: Iveco House, Station Road, Watford WD17 1DL Nature of Business: Design House Principal trading address: The Atrium, Curtis Road, Dorking, Surrey Type of Liquidation: Creditors RH4 1AX William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth, Nature of Business: Information Technology Consultancy Huddersfield HD9 1HN . Type of Liquidation: Creditors Office Holder Number(s): 8100 J P Shaw FCA FABRP &M Goldstein MABRP, Myers Clark, Iveco Date of Appointment: 29 May 2014 House, Station Road, Watford WD17 1DL By whom Appointed: Members and Creditors (2139239) Office Holder Number(s): 0282 1714 Date of Appointment: 29 May 2014 By whom Appointed: Members & Creditors Company2139159 Number: 03616948 Additional contact: Debbie Convery ( Manager ) Name of Company: INMART STEEL LIMITED [email protected] . 01923 224411 (2139245) Nature of Business: Fabricators Type of Liquidation: Creditors Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: Unit 1 Kilnhurst Bus Pk, Glasshouse Road, Mexborough, S64 5TH J N Bleazard, of XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT . Office Holder Number(s): 09354

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 7 COMPANIES

Company2139230 Number: 06980450 Date of Appointment: 30 May 2014 Name of Company: OLDCOTES FARM EGGS LIMITED By whom Appointed: Members and Creditors (2139212) Nature of Business: Supplier of Meat and Poultry products Type of Liquidation: Creditors Registered office: First Floor, Block A, Loversall Court, Clayfields, Company2139203 Number: 03669068 Tickhill Road, Doncaster, DN4 8QG Name of Company: R H CONSTRUCTION LIMITED Principal trading address: Rockafellas, Mansfield Road, Cresswell, Nature of Business: Supply of general building work Worksop, S80 4LY Type of Liquidation: Creditors Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Registered office: 79 Caroline Street, Birmingham B3 1UP Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Principal trading address: Centra House, 36 Radbourne Street, Derby, 8QG . Derbyshire, DE22 3HB Office Holder Number(s): 6899 Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Further details contact: Luke Blay, Email: [email protected], Birmingham B3 1UP . Tel: 01302 572701. Office Holder Number(s): 8834 Date of Appointment: 28 May 2014 For further details contact: Ashley Millensted, Email: By whom Appointed: Members and Creditors (2139230) [email protected], Tel: 0121 236 6001. Date of Appointment: 29 May 2014 By whom Appointed: Creditors (2139203) 2139204Company Number: 05705286 Name of Company: ORBIS SOLICITORS LIMITED Nature of Business: Solicitors Company2139218 Number: 07411411 Type of Liquidation: Creditors Name of Company: RYAN GARAGE SERVICES LIMITED Registered office: c/o Cowgill Holloway Business Recovery LLP, Nature of Business: Maintenance and repair of motor vehicles Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR Type of Liquidation: Creditors Principal trading address: Unit 11, The Mall, Mill Gate Shopping Registered office: 1 Peach Street, Wokingham, Berks, RG40 1XJ Centre, Bury, Lancashire, BL9 0QQ Principal trading address: 9 Longshot Lane, Bracknell, Berks, RG12 Jason Mark Elliott and Craig Johns, both of Cowgill Holloway 1RL Business Recovery LLP, 45-51 Chorley New Road, Bolton, BL1 4QR . Peter James Hughes-Holland and Frank Wessely, both of Quantuma Office Holder Number(s): 009496 013152 LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS . Further details contact: Charles Everitt, Email: Office Holder Number(s): 1700 7788 [email protected], Tel: 0161 827 1200. Further details contact: Peter James Hughes-Holland, Email: Date of Appointment: 28 May 2014 [email protected], Tel: 01628 478100. Alternative By whom Appointed: Members and Creditors (2139204) contact: Email: [email protected], Tel: 01628 478100. Date of Appointment: 28 May 2014 By whom Appointed: Members and Creditors (2139218) Name2139197 of Company: OSMER BUILDING LIMITED Company Number: 02893972 Registered office: c/o HJS Recovery, 12-14 Carlton Place, Name2139205 of Company: R’N’R LIMITED Southampton SO15 2EA Company Number: 01438337 Principal trading address: Fosse House, East Anton Court, Icknield Registered office: DCA Business Recovery LLP, 2 Nelson Street, Way, Andover SP10 5RG Southend on Sea, Essex SS1 1EF Nature of Business: Building Contractors Principal trading address: Bridge Cottage, Ratford, Calne, Wiltshire, Type of Liquidation: Creditors SN11 9JX Gordon Johnston and Stephen Powell of HJS Recovery, 12-14 Nature of Business: Sound Recording and Music Publishing Activities Carlton Place, Southampton SO15 2EA . Alternative person to contact Type of Liquidation: Creditors with enquiries about the case: Kevin Beech, email address: Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson [email protected] Street, Southend on Sea, Essex SS1 1EF . Telephone Number: 01702 Office Holder Number(s): 8616 9561 344558, Fax Number: 01702 330012 Date of Appointment: 22 May 2014 Office Holder Number(s): 9641 By whom Appointed: Members and Creditors (2139197) Date of Appointment: 30 May 2014 By whom Appointed: Members Additional contact: Leah Morton Email: [email protected] Name2139237 of Company: PARSNIP LIMITED (2139205) Company Number: 07132857 Previous Name of Company: Bistro 1847 (Man) Limited Trading as: Name2139235 of Company: S & A LEISURE LIMITED Bistro 1847 Company Number: 07254665 Registered office: 58 Mosley Street, Manchester M2 3HZ Trading Name: The Moorings Principal trading address: As Above Registered office: Charlotte House, 19B Market Place, Bingham, Nature of Business: Restaurant Nottingham NG13 8AP Type of Liquidation: Creditors Principal trading address: 34 Castlegate, Newark on Trent, Gordon Allan Mart Simmonds, Simmonds & Company, Crown House, Nottinghamshire NG24 1BG 217 Higher Hillgate, Stockport, Cheshire SK1 3RB Nature of Business: Restaurant Office Holder Number(s): 5729 Type of Liquidation: Creditors Date of Appointment: 29 May 2014 Philip Anthony Brooks and Julie Willetts both of Blades Insolvency By whom Appointed: Members (2139237) Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the offices of Blades Insolvency Services on 01949 831260. Company2139212 Number: 07464311 Office Holder Number(s): 9105 9133 Name of Company: R & A HARDWARE UK LTD Date of Appointment: 28 May 2014 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2139235) Registered office: 228 Durnsford Road, London, SW19 8DS Principal trading address: 95 Askew Road, London, W12 9AS Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . Office Holder Number(s): 6578 Further details contact: Zafar Iqbal, Email: [email protected] Tel: 020 8498 0163. Alternative contact: Paula Bates

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Name2139198 of Company: STELLA INNS LIMITED Office Holder Number(s): 9731 Company Number: 07059800 Date of Appointment: 30 May 2014 Registered office: 8A Kingsway House, King Street, Bedworth, By whom Appointed: Members and Creditors Warwickshire CV12 8HY Additional contact: Valma Pipi, [email protected] Principal trading address: 43 Spencer Street, Oadby, Leicester, LE2 (2139220) 4DQ Nature of Business: Management of Public Houses Company2139213 Number: 01455007 Type of Liquidation: Creditors Name of Company: WXYZ CORPORATION LIMITED Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Previous Name of Company: Astracast Limited King Street, Bedworth, Warwickshire, CV12 8HY . Telephone: 024 Nature of Business: Specialist manufacturer of sinks and baths 7722 0175 Email: [email protected] Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number(s): 9213 Registered office: Tower 12 18/22 Bridge Street Spinningfields Date of Appointment: 30 May 2014 Manchester M3 3BZ By whom Appointed: Members and Creditors (2139198) Stephen Andrew Ellis and Toby Scott Underwood of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP 2139199Company Number: 06706275 Office Holder Number(s): 8843 9270 Name of Company: TAYLOR BENDS LIMITED Date of Appointment: 29 May 2014 Nature of Business: Tube Bending By whom Appointed: Creditors Type of Liquidation: Creditors Additional contact: Further information about this case is available Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF from the offices of PricewaterhouseCoopers LLP on 0113 289 4006. Principal trading address: Unit 7, Laneside, Altham Industrial Estate, (2139213) Altham, BB5 5TU Jonathan Mark Taylor, of T H Corporate Services Limited, Chandler Company2139193 Number: 06467251 House, 5 Talbot Road, Leyland, PR25 2ZF . Name of Company: ZELKOVA ARBORICULTURE LIMITED Office Holder Number(s): 10570 Nature of Business: Arboriculture and tree surveying services For further details contact: Jonathan Mark Taylor, Email: Type of Liquidation: Creditors [email protected], Tel: 01772 641146. Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Date of Appointment: 30 May 2014 Way, Team Valley, Gateshead, NE11 0RU By whom Appointed: Members and Creditors (2139199) Principal trading address: 24 High Field Gardens, Combe Martin, Ilfracombe, Devon, EX34 0HQ E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Name2139206 of Company: THE BUSH TELEGRAPH COMPANY (UK) Marquis Way, Team Valley, Gateshead, NE11 0RU . LIMITED Office Holder Number(s): 9113 9703 Company Number: 02534698 For further details contact: E Walls, Email: Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, [email protected], Tel: 0191 482 3343. Devon PL21 9AE Date of Appointment: 28 May 2014 Principal trading address: Morlaix House, Newham Road, Truro, By whom Appointed: Members and Creditors (2139193) Cornwall TR1 2DP Nature of Business: Telecommunications Activities Type of Liquidation: Creditors FINAL MEETINGS Giles Frampton and Hamish Adam, both of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE . AA2139196 RETAIL ENTERPRISES LIMITED Office Holder Number(s): 7911 9140 (Company Number 06792656 ) Date of Appointment: 28 May 2014 Registered office: C12 Marquis Court, Marquisway, Team Valley, By whom Appointed: Members and Creditors Gateshead, NE11 0RU; previously 12 Packers Row, Chesterfield, S42 Rob Cowsill, telephone 01752 690101. Email 1RD [email protected] . (2139206) Principal trading address: Four stores: Sutton in Ashfield, Doncaster, Chesterfield and Liverpool Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Company2139195 Number: 06054599 ACT 1986, that a final meeting of members of the above named Name of Company: TOWN TAXIS LIMITED company will be held at C12 Marquis Court, Marquisway, Team Nature of Business: Taxi Operation Valley, Gateshead, NE11 0RU on 11 July 2014 at 10.00 am, to be Type of Liquidation: Creditors followed at 10.30 am by a final meeting of creditors for the purpose of Registered office: First Floor, Block A, Loversall Court, Clayfields, showing how the winding up has been conducted and the property of Tickhill Road, Doncaster, DN4 8QG the company disposed of, and of hearing an explanation that may be Principal trading address: Unit 4, Old Brewery Yard, Kilton Road, given by the liquidator(s), and also determining the manner in which Worksop, S80 2DE the books, accounts and documents of the company and of the Stephen Richard Penn, of Absolute Recovery Limited, First Floor, liquidator(s) shall be disposed of. Proxies to be used at the meetings Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 must be lodged with the liquidators at KSA Group Ltd, C12 Marquis 8QG . Court, Marquisway, Team Valley, Gateshead, NE11 0RU no later than Office Holder Number(s): 6899 12.00 noon on the preceding day. Further details contact: David Hines, Email: [email protected], Eric Walls and Wayne Harrison (IP No. 9113 and 9703) of KSA Group Tel: 01302 572701. Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 Date of Appointment: 28 May 2014 0RU were appointed Liquidators of the above named company on 17 By whom Appointed: Members and Creditors (2139195) April 2012 . Further details contact: Aimee Baty, Email: [email protected], Tel: 0191 482 3343 Name2139220 of Company: WILD HEN LIMITED E Walls, Joint Liquidator Company Number: 08388621 15 April 2014 (2139196) Trading Name: Feng Shui Inn Registered office: 4-6 Gerrard Street, London, W1D 5PG Nature of Business: Licenced Restaurant Type of Liquidation: Creditors’ voluntary liquidation Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL, 020 8634 5599, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 9 COMPANIES

ABG2139201 FINANCE INTERNATIONAL PLC For further details contact: Philip Lawrence, Email: (Company Number 03772798 ) [email protected], Tel: 020 7377 4370. Registered office: Benson House, 33 Wellington Street, Leeds, West Peter Jackson and Lane Bednash, Joint Liquidators Yorkshire, LS1 4JP 29 May 2014 (2139167) Principal trading address: 400 Capability Green, Luton, Bedfordshire LU1 3AE Notice is hereby given, pursuant to section 106 of the Insolvency Act ADRIAN2139142 GOLD LIMITED - IN LIQUIDATION 1986, that final meetings of the members and creditors of the (Company Number 01669458 ) Company will be held at Benson House, 33 Wellington Street, Leeds Registered office: Allan House, 10 John Princes Street, London W1G LS1 4JP on 1 August 2014 at 10.00 am and 10.30 am respectively for 0AH the purpose of laying before the meetings, and giving an explanation Principal trading address: 4 Little Mundells, Welwyn Garden City, of, the Joint Liquidators’ account of the winding up. Creditors must Herts AL7 1EW lodge proxies and hitherto unlodged proofs at Benson House, 33 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day INSOLVENCY ACT 1986 that final meetings of members and creditors preceding the meeting in order to be entitled to vote at the meeting of of the Company will be held at the offices of Insolve Plus Ltd, 4th creditors. Floor Allan House, 10 John Princes Street, London W1G 0AH on 4 Peter David Dickens (IP number 13210) and Mark Charles Batten (IP July 2014 at 11.30 am and 11.45 am respectively, for the purpose of number 6705) both of PricewaterhouseCoopers LLP, 7 More London having a final account laid before them by the Liquidator, showing the Riverside, London SE1 2RT were appointed Joint Liquidators of the manner in which the winding-up has been conducted and the Company on 27 June 2013. Further information about this case is property of the Company disposed of and of hearing any explanation available from Christopher Dent at the offices of that may be given by the Liquidator. PricewaterhouseCoopers LLP on 0113 289 4092 or at The following resolution will be proposed at the final meeting of [email protected]. creditors: Peter David Dickens and Mark Charles Batten, Joint Liquidators “That the Liquidator be granted his release from office”. (2139201) Any member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of 2139210ACTIVE INFOTECH LIMITED him. A proxy need not be a member or creditor of the Company. (Company Number 04557765 ) Proxies for both of the meetings must be lodged at the above address Registered office: 257 Hagley Road, Birmingham, B16 9NA no later than 12.00 noon on the last working day preceding the Principal trading address: 11 Vale Street, West Bromwich, B71 4DN meeting. NOTICE IS HEREBY GIVEN pursuant to Section 106 ofthe Insolvency Anthony Hyams (IP No 9413 ) Liquidator (appointed 9 March 2010 ) of Act, 1986, that a Final Meeting of the Members and a Final Meeting of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, the Creditors of the above named Company will be held on 8 August London W1G 0AH (telephone: 020 7495 2348 ). 2014, at the offices of Sharma & Co, 257 Hagley Road, Birmingham Alternative contact: Kelly Levelle, [email protected] 020 B16 9NA at 12.00pm and 12.15pm respectively, for the purpose of 7495 2348 . having an account laid before them and to receive the Report of the 29 May 2014 (2139142) Liquidator showing how the winding up of the company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. ALL2139135 CONSTRUCT LTD Any Member or Creditor entitled to attend and vote, is entitled to (Company Number 06797571 ) appoint a proxy to attend and vote instead of him or her and such Registered office: Elliot, Woolfe & Rose, 1st Floor Equity House, proxy need not also be a Member or a Creditor. 128/136 High Street, Edgware, Middx HA8 7TT Proxies to be used at the Meetings must be lodged with the Principal trading address: Unit C5 Arun Buildings, Arundel Road, Liquidator at 257 Hagley Road, Birmingham Bl6 9NA no later than Uxbridge, Middx UB8 2RP 12noon of the previous day. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Gagen Dulari Sharma (IP No. 9145) of Sharma & Co, 257 Hagley 1986, that General Meetings of the Members and Creditors of the Road, Birmingham B16 9NA was appointed Liquidator of the above named company will be held at the offices of Elliot, Woolfe & Company on 3 June 2013. Further information about this case is Rose, 1st Floor Equity House, 128/136 High Street, Edgware, Middx available from Muhammad Naveed of Sharma & Co at HA8 7TT on 31 July 2014 at 11.00 am and 11.15 am for the purposes [email protected]. of having an account laid before them, showing the manner in which Gagen Dulari Sharma, Liquidator (2139210) 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 to consider the release of the liquidator. ADAMHO2139167 LIMITED A member or creditor entitled to attend and vote at the meetings is (Company Number 07178336 ) entitled to appoint a proxy to attend and vote instead of him. A proxy Other Names of Company: DCSS Doors need not be a member or creditor. Proxies (and proofs of debt if not Registered office: CMB Partners LLP, Third Floor, 37 Sun Street, already submitted) are required to be returned to the Liquidator no London, EC2M 2PL later than 12 noon on the business day preceding the meeting. Principal trading address: 8 Marine Drive, Lytham St. Annes, Melvyn L Rose (IP number 2561 ) of Elliot, Woolfe & Rose, 1st Floor Lancashire, FY8 1AU Equity House, 128/136 High Street, Edgware, Middx HA8 7TT was Notice is hereby given pursuant to Section 106 of the Insolvency Act appointed Liquidator of the Company on 2 April 2013. 1986, that final meetings of the members and creditors of the above Additional contact: Further information about this case is available named Company will be held at CMB Partners LLP, Third Floor, 37 from the offices of Elliot, Woolfe & Rose on 020 8952 0707. Sun Street, London, EC2M 2PL on 29 July 2014 at 10.00 am and Melvyn L Rose Liquidator 10.30 am respectively, for the purpose of having an account laid 28 May 2014 (2139135) before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners LLP, Third Floor, 37 Sun Street, London, EC2M 2PL no later than 12.00 noon on the business day before the meeting. Date of Appointment: 9 April 2013. Office Holder details: Lane Bednash, (IP No. 008882) of CMB Partners LLP, Third Floor, 37 Sun Street, London, EC2M 2PL

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139141ARTWORKS CREATIVE SOLUTIONS LIMITED BAROBI2139257 SOLUTIONS LIMITED (Company Number 05423021 ) (Company Number 07936608 ) Registered office: Future House, South Place, Chesterfield, Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Derbyshire, S40 1SZ Wilmslow Road, Didsbury, Manchester M20 5PG Principal trading address: Moorcroft, Clewlews Bank, Stoke on Trent, Principal trading address: Ashford Road, Deepdale Business Park, Staffordshire, ST9 9LP Bakewell, Derbyshire, DE45 1GT Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Notice is hereby given, pursuant to Section 106 of the Insolvency Act ACT 1986, that a final meeting of the members of the above named 1986, that a Final Meeting of the Members of the above-named company will be held at S W Recovery, Dunston Innovation Centre, Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, Dunston Road, Chesterfield, S41 8NG, on 4 August 2014, at 10.00 Wilmslow Road, Didsbury, Manchester M20 5PG, on 11 August 2014, am, to be followed at 10.15 am by a final meeting of creditors for the at 10.00 am, to be followed at 10.30 am by a Final Meeting of purpose of showing how the winding up has been conducted and the Creditors, for the purpose of showing how the winding-up has been property of the company disposed of, and of hearing any explanation conducted and the property of the Company disposed of, and of that may be given by the Liquidator, and seeking authority for the hearing an explanation that may be given by the Liquidator, disposal of the books, accounts and documents of the company. considering the Liquidator’s release and approving the final report. Proxies to be used at the meeting should be lodged at S W Recovery, Proxies to be used at the Meetings must be lodged with the Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG . Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester Alternative contact: Sue Watts, [email protected], 07900 937 M20 5PG, no later than 12.00 noon on the preceding day. 416 no later than 12 noon on the working day immediately before the Date of Appointment: 30 August 2013 meetings. Office Holder details: Claire L Dwyer, (IP No. 9329) of Jones Lowndes S Watts (IP No. 9451 ), Liquidator . Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester Appointed 22 March 2012 M20 5PG 21 May 2014 (2139141) Further details contact: Ian Jones, Email: [email protected], Tel: 0161 438 8555. Claire L Dwyer, Liquidator 2139266AS JOBS LIMITED 30 May 2014 (2139257) (Company Number 06582418 ) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Thatchways, Naunton Beauchamp, BEDS2139263 DIRECT 247 LTD Worcester, WR10 2LQ (Company Number 07579976 ) Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered office: 257 Hagley Road, Birmingham, B16 9NA 1986, that Final Meetings of the Members and Creditors of the above- Principal trading address: Formerly 782/784 Bristol Road, Selly Oak, named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B29 6NA Birmingham B3 1UP, on 30 July 2014 at 10.30 am and 11.00 am NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency respectively, for the purpose of receiving an account laid before them Act, 1986, that a Final Meeting of the Members and a Final Meeting of showing the manner in which the winding-up has been conducted the Creditors of the above named Company will he held on 5 August and the company’s assets disposed of, and of hearing any 2014 at the offices of Sharma & Co, 257 Hagley Road, Birmingham explanation that may be given by the Liquidator. A person entitled to B16 9NA at 10.30am and 10.45am respectively, for the purpose of attend and vote at the above Meetings may appoint a proxy to attend having an account laid before them and to receive the Report of the and vote instead of him. A proxy need not be a member of the Liquidator showing how the winding up of the company has been Company. conducted and its property disposed of and for hearing any Date of Appointment: 2 May 2013 explanation that may be given by the Liquidator. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Any Member or Creditor entitled to attend and vote, is entitled to Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP appoint a proxy to attend and vote instead of him or her and such Further details contact: Dan Trinham, Email: dan.trinham@butcher- proxy need not also be a Member or a Creditor. woods.co.uk, Tel: 0121 236 6001. Proxies to be used at the Meetings must be lodged with the R G Butcher, Liquidator Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 29 May 2014 (2139266) noon of the previous day. Gagen Dulari Sharma (IP No. 9145) of Sharma & Co, 257 Hagley Road, Birmingham, B16 9NA was appointed Liquidator of the BAMFORD2139273 FENTON DEVELOPMENTS LTD Company on 25 June 2013. Further information is available from Tony (Company Number 07661135 ) Bufton on 0121 454 2700. Registered office: 9 Fardell Gardens, Bramley, Rotherham, S66 1WP Gagen Dulari Sharma, Liquidator Principal trading address: 9 Fardell Gardens, Bramley, Rotherham, 27 May 2014 (2139263) S66 1WP Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of Members and Creditors of the above BESPOKE2139260 BEDROOMS KITCHENS & BATHROOMS LIMITED Company will be held at the offices of the Liquidator, Philip Malachy (Company Number 07099178 ) Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Registered office: C/o BV Corporate Recovery & Insolvency Services (email address [email protected]) on 31 July 2014, at 10.00 am and Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB 10.05 am respectively for the purpose of having an account laid Principal trading address: Unit G1, City Park Trading Estate, before them showing the manner in which the winding-up has been Dewsbury Road, Fenton, Stoke-on-Trent ST4 2HS conducted and the property of the Company disposed of and of Notice is hereby given, pursuant to Section 106 of the Insolvency Act hearing any explanation that may be given by the Liquidator. 1986, that a final meeting of the members of the above named Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Company will be held at the offices of Bennett Verby CR&I Services address as above, for information regarding the proceedings. Mr Daly Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 6 August was appointed as Liquidator on 30 December 2013. A creditor/ 2014 at 11.30 am to be followed at 12.00 noon by a final meeting of member entitled to attend and vote at the above Meetings is entitled creditors for the purpose of showing how the winding up has been to appoint a proxy to attend and vote instead of him. A proxy need conducted and the property of the Company disposed of, and of not be a creditor/member. Proxy forms must be returned to the hearing an explanation that may be given by the Liquidator, and also offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 of determining the manner in which the books, accounts and 8NX, by no later than 12.00 noon on the business day before the documents of the Company and of the Liquidator shall be disposed of Meetings. and granting the release from office. Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Proxies to be used at the meetings must be lodged with the The Portergate, Ecclesall Road, Sheffield S11 8NX Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Philip Daly, Liquidator than 12.00 noon on the preceding day. 25 May 2014 (2139273) Date of Appointment: 8 August 2012.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 11 COMPANIES

Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett CROWNCHOICE2139270 (LEICESTER) LIMITED Verby Corporate Recovery & Insolvency Services Limited, 7 St (Company Number 08061457 ) Petersgate, Stockport, Cheshire, SK1 1EB Registered office: Cooper Young, Hunter House, 109 Snakes Lane For further details contact: Mrs Stephanie Adams, E-mail: West, Woodford Green, Essex, IG8 0DY [email protected] or by telephone on 0161 476 9000. Principal trading address: 555-557 Cranbrook Road, Ilford, Essex IG2 Vincent Simmons, Liquidator 6HE 03 June 2014 (2139260) Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of Members and Creditors of the above- named Company will be held at the offices of Cooper Young, Hunter 2139267BLU TREE LTD House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY, on (Company Number 07731407 ) 17 July 2014 at 10.30 am and 10.45 am respectively, for the purposes Other Names of Company: The Millhouse of receiving an account showing the manner in which the winding up Registered office: Innscribe, 14 Main Street, Bradford, BD1 4AB has been conducted, and the property of the Company has been Principal trading address: The Millhouse Pub, 14 Mill Lane, St Helens, disposed of, and hearing any explanation given by the Liquidator, and Merseyside WA9 4HF considering the release of the Liquidator. A Member or Creditor Notice is hereby given, pursuant to Section 106 of the Insolvency Act entitled to attend and vote at either of the above meetings may 1986, that the Final Meetings of Members and Creditors of the above appoint a proxy to attend and vote instead of him. It is not necessary Company will be held at the offices of the Liquidator, Philip Malachy for the proxy holder to be a Member or Creditor. Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Proxies for use at the meetings must be lodged at the address shown (email address [email protected]) on 31 July 2014 at 10.10 am and above no later than 12.00 noon on the business day before the 10.15 am respectively for the purpose of having an account laid meeting. before them showing the manner in which the winding-up has been Date of Appointment: 24 May 2013. conducted and the property of the Company disposed of and of Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, hearing any explanation that may be given by the Liquidator. Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 0DY address as above, for information regarding the proceedings. Mr Daly For further details contact: Paula Bates, E-mail: [email protected], was appointed as Liquidator on 12 November 2013. A creditor/ Tel: 020 8498 0163. member entitled to attend and vote at the above Meetings is entitled Zafar Iqbal, Liquidator to appoint a proxy to attend and vote instead of him. A proxy need 29 May 2014 (2139270) not be a creditor/member. Proxy forms must be returned to the offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no later than 12.00 noon on the business day before the D2139292 & M CONTROLS LIMITED Meetings. (Company Number 00519824 ) Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Registered office: West Point, 501 Chester Road, Old Trafford, The Portergate, Ecclesall Road, Sheffield S11 8NX Manchester, M16 9HU Philip Daly, Liquidator Principal trading address: Victoria Works, Hyde Bank Road, New Mills 25 May 2014 (2139267) High Peak, Derbyshire, SK22 4BP Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above 2139293CLIFF TOP CONSTRUCTION LIMITED named company will be held at West Point, 501 Chester Road, Old (Company Number 05721720 ) Trafford, Manchester, M16 9HU on 14 August 2014 at 10.00am, for Registered office: Orchard Lodge, School Lane, Lincoln, LN5 9SP the purpose of showing how the winding up has been conducted and Principal trading address: Orchard Lodge, School Lane, Lincoln, LN5 the property of the company disposed of and for receiving an account 9SP of the winding up and any explanation that may be given by the Notice is hereby given, pursuant to Section 106 of the Insolvency Act liquidator, and determining whether the Liquidator should have her 1986, that the Final Meetings of Members and Creditors of the above release pursuant to Section 173 of The Insolvency Act 1986. Company will be held at the offices of the Liquidator, Philip Malachy Date of Appointment: 3 April 2012. Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of (email address [email protected]) on 31 July 2014 at 10.40 am and The Debt Advisor Ltd, West Point, 501 Chester Road, Old Trafford, 10.45 am respectively for the purpose of having an account laid Manchester, M16 9HU before them showing the manner in which the winding-up has been For further details contact: Molly Monks, Email: conducted and the property of the Company disposed of and of [email protected], Tel: 0845 465 0085. hearing any explanation that may be given by the Liquidator. Beverley Ellice Budsworth, Liquidator Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 29 May 2014 (2139292) address as above, for information regarding the proceedings. Mr Daly was appointed as Liquidator on 10 February 2012. A creditor/member entitled to attend and vote at the above Meetings is entitled to D.P.H.2139254 ELECTRICAL ENGINEERING LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 05006189 ) be a creditor/member. Proxy forms must be returned to the offices of Registered office: 4 Farriers Courtyard, Lincoln, LN1 2FB Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Principal trading address: 4 Farriers Courtyard, Lincoln, LN1 2FB later than 12.00 noon on the business day before the Meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, 1986, that the Final Meetings of Members and Creditors of the above The Portergate, Ecclesall Road, Sheffield S11 8NX Company will be held at the offices of the Liquidator, Philip Malachy Philip Daly, Liquidator Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, 26 May 2014 (2139293) (email address [email protected]) on 31 July 2014 at 10.50 am and 10.55 am respectively for the purpose of having an account 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 Liquidator. Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, address as above, for information regarding the proceedings. Mr Daly was appointed as Liquidator on 10 February 2012. A creditor/member entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor/member. Proxy forms must be returned to the offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no later than 12.00 noon on the business day before the Meetings.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, explanation that may be given by the Liquidator. Resolutions will be The Portergate, Ecclesall Road, Sheffield S11 8NX put to the meeting to propose or vote for or against the approval of Philip Daly, Liquidator the Liquidator’s summary of his final receipts and payments and for 26 May 2014 (2139254) the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the 2139255DIGI TRADE LTD Meeting must be lodged with the Liquidator at the offices of Stones & (Company Number 04927904 ) Co ., 63 Walter Road, Swansea, SA1 4PT, (Telephone No: 01792 Registered office: 257 Hagley Road, Birmingham, B16 9NA 654607, Fax No: 01792 644491, E-mail: [email protected] ) Principal trading address: Unit 6, Kingfisher Exchange, Kingfisher by 12.00 noon on 17 July 2014 . House, Walton Street, Aylesbury, Buckinghamshire, HP21 7SJ Gary Stones, Liquidator, (IP No 6609 ), 63 Walter Road, Swansea, NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency SA1 4PT . Date of Appointment: 10 July 2013 Act, 1986, that a Final Meeting of the Members and a Final Meeting of 22 May 2014 (2139291) the Creditors of the above named Company will be held on 7 August 2014, at the offices of Sharma & Co, 257 Hagley Road, Birmingham B16 9NA at 12.00pm and 12.15pm respectively, for the purpose of 2139272EAST LANCASHIRE WAREHOUSING COMPANY LTD having an account laid before them and to receive the Report of the (Company Number 01024475 ) Liquidator showing how the winding up of the company has been Registered office: c/o KPMG LLP, St James Square, Manchester, M2 conducted and its property disposed of and for hearing any 6DS explanation that may be given by the Liquidator. Principal trading address: (Formerly) Eccles Hill Road, Darwen, Lancs, Any Member or Creditor entitled to attend and vote, is entitled to BB3 0RP appoint a proxy to attend and vote instead of him or her and such Notice is hereby given that final meetings of the members and of the proxy need not also be a Member or a Creditor. creditors of the above named Company will be held at KPMG LLP, St Proxies to be used at the Meetings must be lodged with the James’ Square, Manchester, M2 6DS on 30 July 2014 at 10.00 am Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than and 10.30 am respectively, for the purposes of having an account laid 12noon of the previous day. before them by the Joint Liquidators (pursuant to Section 106 of the Mrs G D Sharma (IP No. 9145) of Sharma & Co, 257 Hagley Road, Insolvency Act 1986), showing the manner in which the winding up of Birmingham B16 9NA was appointed Liquidator of the Company on 6 the Company has been conducted, and the property of the Company June 2013. Further information about this case is available from disposed of, and of hearing any explanation that may be given by the Muhammad Naveed of Sharma & Co at [email protected]. Joint Liquidators. A member or creditor entitled to vote at the above Gagen Dulari Sharma, Liquidator (2139255) meetings may appoint a proxy to attend and vote in the member or creditor’s stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, DUNCAN2139280 REGENT ASSOCIATES LTD St James’ Square, Manchester, M2 6DS, Fax +44 (0) 161 838 4089 by (Company Number 06670702 ) no later than 4.00 pm on 29 July 2014. Registered office: Coopers House, 65A Wingletye Lane, Hornchurch, Date of Appointment: 19 October 2012 Essex, RM11 3AT Office Holder details: Paul Andrew Flint, (IP No. 9075) and Brian Principal trading address: Caroline House, Bradshawgate, Bolton, Green, (IP No. 8709) both of KPMG LLP, St James Square, Lancashire, BL12 1BJ Manchester M2 6DS Notice is hereby given, pursuant to Section 106 of the Insolvency Act Further information can be obtained by contacting Greg Clifford on 1986, that the Final Meetings of Members and Creditors of the above 0113 231 3084. Company will be held at the offices of the Liquidator, Philip Malachy Paul Andrew Flint and Brian Green, Joint Liquidators Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, 30 May 2014 (2139272) (email address [email protected]) on 31 July 2014 at 10.20 am and 10.25 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been ELITE2139289 INSURANCE APPOINTMENTS LIMITED conducted and the property of the Company disposed of and of (Company Number SC125101 ) hearing any explanation that may be given by the Liquidator. Registered office: Hollins Mount, Hollins Lane, Bury, BL9 8DG Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Principal trading address: Turnberry House, 175 West George Street, address as above, for information regarding the proceedings. Mr Daly Glasgow G2 2LB was appointed as Liquidator on 24 October 2013. A creditor/member Notice is hereby given in pursuance of Section 106 of the Insolvency entitled to attend and vote at the above Meetings is entitled to Act 1986, that final meetings of members and creditors of the above appoint a proxy to attend and vote instead of him. A proxy need not Company will be held at the offices of Leonard Curtis, Hollins Mount, be a creditor/member. Proxy forms must be returned to the offices of Hollins Lane, Bury, Lancashire, BL9 8DG on 29 July 2014 at 11.00am Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no and 11.15am respectively for the purpose of having an account laid later than 12.00 noon on the business day before the Meetings. before them, showing the manner in which the winding-up has been Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, conducted and the property of the Company disposed of, and of The Portergate, Ecclesall Road, Sheffield S11 8NX hearing any explanation that may be given by the Liquidators. Any Philip Daly, Liquidator member or creditor entitled to attend and vote is entitled to appoint a 25 May 2014 (2139280) proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day 2139291This notice is in substitution for that which appeared in The Gazette before the meeting. Notice ID Number – 2135071 https://www.thegazette.co.uk/notice/ In the case of a Company having a share capital, a member may 2135071 dated 29 May 2014 appoint more than one proxy in relation to a meeting, provided that DURABUILD HOME IMPROVEMENTS LIMITED each proxy is appointed to exercise the rights attached to a different (Company Number 07811046 ) share or shares held by him, or (as the case may be) to a different Registered office: 63 Walter Road, Swansea, SA1 4PT £10, or multiple of £10, of stock held by him. Former Registered Office: 60 Mansel Street, Swansea, SA1 5TF Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. Former Trading Address: Caersalem Terrace, Llanelli, SA15 1AY 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Notice is hereby given pursuant to Section 106 of the INSOLVENCY Lancashire BL9 8DG ACT 1986 that a General Meeting of the above company will be held For further details contact: J M Titley, E-mail: at 63 Walter Road, Swansea, SA1 4PT on Friday 18 July 2014 at 1.00 [email protected], Tel: 0161 767 1250. pm precisely, to be followed at 1.15 pm by a meeting of the Creditors J M Titley and M Maloney, Joint Liquidators for the purpose of having an Account laid before them, to receive the 29 May 2014 (2139289) report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 13 COMPANIES

FLUIDAIR2139284 INTERNATIONAL LIMITED GLORY2139294 WATCH COMPANY LIMITED (Company Number 04965980 ) (Company Number 07527942 ) Registered office: Registered Office changed for the purposes of the Registered office: 26 Hickmott Road, Sheffield, S11 8QF liquidation to the Liquidator’s office at Beesley Corporate Solutions: Principal trading address: 26 Hickmott Road, Sheffield, S11 8QF Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Formerly: Ideal Corporate Solutions Limited, Lakeside House, 1986, that the Final Meetings of Members and Creditors of the above Waterside Business Park, Smiths Road, Bolton BL3 2QJ. Previous Company will be held at the offices of the Liquidator, Philip Malachy Registered Office: School Hill Works, Kent Street, Bolton, Manchester Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, BL1 2LN (email address [email protected]) on 31 July 2014, at 11.00 am and Principal trading address: School Hill Works, Kent Street, Bolton, 11.05 am respectively for the purpose of having an account laid Manchester BL1 2LN before them showing the manner in which the winding-up has been Date of liquidation: 8 April 2009. conducted and the property of the Company disposed of and of Notice is hereby given, pursuant to Section 106 of the Insolvency Act hearing any explanation that may be given by the Liquidator. 1986 that Final Meetings of the Members and Creditors of the above Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, named company will be held at the offices of Beesley Corporate address as above, for information regarding the proceedings. Mr Daly Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 was appointed as Liquidator on 28 August 2013. A creditor/member 3HP on 7 July 2014 at 10.00 am and 10.15 am respectively, for the entitled to attend and vote at the above Meetings is entitled to purposes of receiving an account showing the manner in which the appoint a proxy to attend and vote instead of him. A proxy need not winding up has been conducted, and the property of the company be a creditor/member. Proxy forms must be returned to the offices of has been disposed of, and of hearing any explanation given by the Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Liquidator, and determining the Liquidator’s release. later than 12.00 noon on the business day before the Meetings. A Member or Creditor entitled to attend and vote at either of the Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, above meetings may appoint a proxy to attend and vote instead of The Portergate, Ecclesall Road, Sheffield S11 8NX him. It is not necessary for the proxy-holder to be a Member or a Philip Daly, Liquidator Creditor. Proxy forms must be returned to the offices of Beesley 27 May 2014 (2139294) Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meetings. GS2139271 HARDING (BUILDERS) LIMITED Any enquiries regarding the above should be directed to (Company Number 07560887 ) [email protected] or telephone 01625 544 795. Registered office: 5 Park Court, Pyrford Road, West Byfleet, Surrey Alternatively, contact: [email protected] or telephone Michael KT14 6SD McGurk on 01625 469 152. Principal trading address: 82 Bousley Rise, Chertsey, Surrey, KT16 Mark Beesley (IP No: 8739 ) Liquidator, Beesley Corporate Solutions, 0LB Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date Notice is hereby given that Final Meetings of the Members and of my appointment as Liquidator: 2 August 2012 Creditors of the Company will be held at 5 Park Court, Pyrford Road, 2 June 2014 (2139284) West Byfleet, KT14 6SD on 24 July 2014 at 10.30am and 11.00am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has 2139250FY EXPRESS LIMITED been conducted and the property disposed of, and of receiving any (Company Number 07835429 ) explanation that may be given by the Liquidator, and also determining Registered office: Olympia House, Armitage Road, London, NW11 the manner in which the books, accounts and documents of the 8RQ Company shall be disposed of. Proxies to be used at the above Principal trading address: 94 Grove Vale, East Dulwich, London, SE22 Meetings must be lodged with the Liquidator at 5 Park Court, Pyrford 8DT Road, West Byfleet, KT14 6SD no later than 12.00 noon on the Notice is hereby given that a final meeting of the members of FY business day preceding the meetings. Express Limited will be held at 1.00pm on 29 July 2014, to be Date of Appointment: 26 September 2013 followed at 1.30pm on the same day by a meeting of the creditors of Office Holder details: Robert David Hewitt, (IP No. 6725) and Lynn the Company. The meetings will be held at Olympia House, Armitage Gibson, (IP No. 6708) both of Gibson Hewitt LLP, 5 Park Court, Road, London, NW11 8RQ. Pyrford Road, West Byfleet, Surrey KT14 6SD The meetings are called pursuant to Section 106 of the Insolvency Act Further details contact: Robert David Hewitt and Lynn Gibson, Tel: 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of 01932 336149. receiving an account of the Liquidator’s act and dealings and of the Robert D Hewitt and Lynn Gibson, Joint Liquidators winding-up and hearing any explanation which may be given by the 30 May 2014 (2139271) Liquidator. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved; that the Liquidator have his release. This2139169 notice is in substitution for that which appeared in The Gazette A member or creditor entitled to attend vote is entitled to appoint a Notice ID Number – 2129719 https://www.thegazette.co.uk/notice/ proxy to attend and vote instead of him. A proxy need not be a 2129719 dated 21 May 2014 member or creditor. For the purposes of voting, proxies to be used at I-TEKUK LTD the meetings must be returned to the offices of Panos Eliades Franklin (Company Number 7397769 ) & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Registered office: 63 Walter Road, Swansea, SA1 4PT than 12.00 noon on the business day before the meetings. Former Registered Office: 28 High Street, Lampeter, Ceredigion, Date of appointment: 13 December 2012. SA48 7BB Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Former Trading Addresses: 28 High Street, Lampeter, Ceredigion, Eliades Franklin & Co, Olympia House, Armitage Road, London, SA48 7BB; 1A Queen Street, Aberaeron, SA46, OBY; 101 Rhosmaen NW11 8RQ Street, Llandeilo, SA19 6HA; 39 High Street, Lampeter, SA48 7BB Further details contact: Paul Tomasino, Tel: 020 8731 6807. Notice is hereby given pursuant to Section 106 of the INSOLVENCY Stephen Franklin, Liquidator ACT 1986 that a General Meeting of the above company will be held 30 May 2014 (2139250) at 63 Walter Road, Swansea, SA1 4PT on 11 July 2014 at 10.00 am precisely, to be followed at 10.15 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meetings to propose or vote for or against the approval of the Liquidator’s summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES and hitherto unlodged proofs in order to be entitled to vote at the IPTC2139164 LIMITED meetings. Proxies and hitherto unlodged proofs to be used at the (Company Number 02637424 ) Meetings must be lodged with the Liquidator at the offices of Stones Registered office: C/o BV Corporate Recovery & Insolvency Services & Co ., 63 Walter Road, Swansea, SA1 4PT, (e-mail: Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB [email protected], Telephone No: 01792 654607, Fax No: Principal trading address: 1 Upper Wardown, Petersfield, Hampshire 01792 644491,) by 12.00 noon on 10 July 2014 . GU31 4PB Date of Appointment: 24 July 2012 Notice is hereby given, pursuant to Section 106 of the Insolvency Act Gary Stones, Liquidator (IP No 6609 ) 1986, that a final meeting of the members of the above named 15 May 2014 (2139169) Company will be held at the offices of Bennett Verby CR&I Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 8 July 2014 at 11.30 am to be followed at 12.00 noon by a final meeting of 2139288IAN DAVIES CONSULTANTS LIMITED creditors for the purpose of showing how the winding up has been (Company Number 05873857 ) conducted and the property of the Company disposed of, and of Registered office: 138 Walnut Avenue, Weaverham, Northwich, hearing an explanation that may be given by the Liquidator, and also Cheshire, CW8 3DT of determining the manner in which the books, accounts and Principal trading address: 1st Floor, 580 Blackburn Road, Bolton, BL1 documents of the Company and of the Liquidator shall be disposed of 7AL and granting the release from office. Notice is hereby given pursuant to Section 106 of the Insolvency Act Proxies to be used at the meetings must be lodged with the 1986, that the Final Meetings of Members and Creditors of the above Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later Company will be held at the offices of the Liquidator, Philip Malachy than 12.00 noon on the preceding day. Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Date of Appointment: 2 October 2008. (email address [email protected]) on 31 July 2014 at 10.30 am and Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett 10.35 am respectively for the purpose of having an account laid Verby Corporate Recovery & Insolvency Services Limited, 7 St before them showing the manner in which the winding-up has been Petersgate, Stockport, Cheshire, SK1 1EB conducted and the property of the Company disposed of and of For further details contact: Mrs Stephanie Adams, E-mail: hearing any explanation that may be given by the Liquidator. [email protected] or by telephone on 0161 476 9000. Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Vincent A Simmons, Liquidator address as above, for information regarding the proceedings. Mr Daly 03 June 2014 (2139164) was appointed as Liquidator on 23 January 2014. A creditor/member entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not JKBM.COM2139165 LIMITED be a creditor/member. Proxy forms must be returned to the offices of (Company Number 04763688 ) Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Registered office: MHA MacIntyre Hudson, New Bridge Street House, later than 12.00 noon on the business day before the Meetings. 30-34 New Bridge Street, London, EC4V 6BJ Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Principal trading address: Unit 7 Heron Business Centre, Henwood The Portergate, Ecclesall Road, Sheffield S11 8NX Industrial Park, Ashford, Kent TN24 8DH Philip Daly, Liquidator Notice is hereby given that the Joint Liquidators have summoned final 26 May 2014 (2139288) meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the INTEGRA2139209 (BRIGHTON) LIMITED conduct of the winding up, hearing any explanations that may be (Company Number 03244767 ) given by the Joint Liquidators, and passing a resolution granting the Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, release of the Joint Liquidators. The meetings will be held at MHA Worthing, BN11 1RY MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Principal trading address: 16 Bloomsbury Street, Brighton BN2 1HQ Street, London, EC4V 6BJ on 29 July 2014 at 10.00 am (members) Notice is hereby given, pursuant to Section 106 of the Insolvency Act and 10.15 am (creditors). 1986, that the final meeting of the Company and the final meeting of In order to be entitled to vote at the meetings, members and creditors creditors of the above-named Company will be held at 4th Floor, must lodge their proxies with the Joint Liquidators at MHA MacIntyre Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, on 15 Hudson, New Bridge Street House, 30-34 New Bridge Street, London, July 2014, at 10.00 am and 10.10 am respectively, for the purpose of EC4V 6BJ by no later than 12.00 noon on the business day prior to laying before the meetings an account showing how the winding up the day of the meeting (together, if applicable, with a completed proof has been conducted and the Company’s property disposed of and of debt form if this has not previously been submitted). hearing any explanation that may be given by the Joint Liquidators Date of Appointment: 27 June 2013. and to determine whether the Joint Liquidators should have their Office Holder details: Adrian Paul Dante, (IP No. 9600) and Paul release. Michael Davis, (IP No. 7805) both of MHA MacIntyre Hudson, New A member or creditor entitled to attend and vote at either of the above Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ meetings may appoint a proxy to attend and vote instead of him or For further details contact: Adrian Paul Dante or Paul Michael Davis, her. A proxy need not be a member or creditor of the Company. Tel: 0207 429 4100. Alternative contact: Chris Reeve, E-mail: Proxies for use at either of the Meetings must be lodged with the [email protected]. Liquidator at 4th Floor, Southfield House, 11 Liverpool Gardens, Adrian Paul Dante and Paul Michael Davis, Joint Liquidators Worthing, BN11 1RY, no later than 12.00 noon on the business day 29 May 2014 (2139165) preceding the date of the meetings. Date of Appointment: 2 June 2009. Office Holder details: Colin Ian Vickers, (IP No. 8953) and Ian Paul JOSE2139170 LATOUCHE LIMITED Sykes, (IP No. 9166) both of FRP Advisory LLP, 4th Floor, Southfield (Company Number 5908702 ) House, 11 Liverpool Gardens, Worthing, BN11 1RY Previous Name of Company: Jose Latouche Building Services Limited C I Vickers, Joint Liquidator Registered office: Wilson Field Ltd, The Manor House, 260 Ecclesall 30 May 2014 (2139209) Road South, Sheffield, S11 9PS Principal trading address: Flat 3, 5 Elliotts Place, Islington, London, N1 8HX Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 29 July 2014 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 15 COMPANIES and the property of the company disposed of and for the purpose of This2139264 notice is in substitution for that which appeared in The Gazette laying the account before the meetings and giving an explanation of it. Notice ID Number – 2133144 https://www.thegazette.co.uk/notice/ Proxies to be used at the meetings must be lodged with the Joint 2133144 dated 27 May 2014 Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield, KAYNATH LIMITED S11 9PS no later than 12.00 noon on the preceding day. (Company Number 7277476 ) Date of appointment: 21 November 2011. Other Names of Company: Abdul’s Tandoori Spice Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Lisa Registered office: 63 Walter Road, Swansea, SA1 4PT Jane Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, Former Registered Office: 2 Royal Oak, Quay Street, Cardigan, SA43 260 Ecclesall Road South, Sheffield, S11 9PS 1HR Further details contact: Gemma Louise Roberts or Lisa Jane Hogg, Former Trading Address: 2 Royal Oak, Quay Street, Cardigan, SA43 Tel: 0114 235 6780. Alternative contact: Shelley Mallett. 1HR Gemma Louise Roberts and Lisa Jane Hogg, Joint Liquidators Notice is hereby given pursuant to Section 106 of the INSOLVENCY 30 May 2014 (2139170) ACT 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT on 18 July 2014 at 12.30 pm precisely, to be followed at 12.45 pm by a meeting of the Creditors for 2139286JSK INNOVATIONS LIMITED the purpose of having an Account laid before them, to receive the (Company Number 07019882 ) report of the Liquidator showing how the winding-up of the company Registered office: Moorgate Crofts Business Centre, South Grove, has been conducted and its property disposed of and of hearing any Rotherham, S60 2DH explanation that may be given by the Liquidator. Resolutions will be Principal trading address: Moorgate Crofts Business Centre, South put to the meeting to propose or vote for or against the approval of Grove, Rotherham, S60 2DH the Liquidator’s summary of his final receipts and payments and for Notice is hereby given, pursuant to Section 106 of the Insolvency Act the Liquidator to be granted his release. Creditors must lodge proxies 1986, that the Final Meetings of Members and Creditors of the above and hitherto unlodged proofs in order to be entitled to vote at the Company will be held at the offices of the Liquidator, Philip Malachy meeting. Proxies and hitherto unlodged proofs to be used at the Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Meeting must be lodged with the Liquidator at the offices of Stones & (email address [email protected]) on 31 July 2014 at 11.10 am and Co ., 63 Walter Road, Swansea, SA1 4PT, (Telephone No: 01792 11.15 am respectively for the purpose of having an account laid 654607, Fax No: 01792 644491, e-mail: [email protected] ) before them showing the manner in which the winding-up has been by 12.00 noon on 17 July 2014 . conducted and the property of the Company disposed of and of Gary Stones, Liquidator, (IP No 6609 ), 63 Walter Road, Swansea, hearing any explanation that may be given by the Liquidator. SA1 4PT . Date of Appointment: 10 July 2013 Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 21 May 2014 (2139264) address as above, for information regarding the proceedings. Mr Daly was appointed as Liquidator on 6 November 2013. A creditor/member entitled to attend and vote at the above Meetings is entitled to This2139251 notice is in substitution for that which appeared in The Gazette appoint a proxy to attend and vote instead of him. A proxy need not Notice ID Number – 2133135 https://www.thegazette.co.uk/notice/ be a creditor/member. Proxy forms must be returned to the offices of 2133135 dated 27 May 2014 Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no KJH WOODWORKERS LIMITED later than 12.00 noon on the business day before the Meetings. (Company Number 6892635 ) Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Registered office: 63 Walter Road, Swansea, SA1 4PT The Portergate, Ecclesall Road, Sheffield S11 8NX Former Registered Office: Office 102, C5 Business Centre, North Philip Daly, Liquidator Road, Bridgend Industrial Estate, Bridgend, CF31 3TP 27 May 2014 (2139286) Former Principal Trading Address: Office 102, C5 Business Centre, North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP Notice is hereby given pursuant to Section 106 of the INSOLVENCY KARALIUS2139287 METALS LIMITED ACT 1986 that a General Meeting of the above company will be held (Company Number 07534309 ) at 63 Walter Road, Swansea, SA1 4PT on 18 July 2014 at 12.00 noon Registered office: St Ann’s Mount, 168 Prescot Street, St Helens, precisely, to be followed at 12.15 pm by a meeting of the Creditors for Merseyside, WA10 3LX the purpose of having an Account laid before them, to receive the Principal trading address: Unit 6A, Leeds St, Wigan, WN3 4BW report of the Liquidator showing how the winding-up of the company Notice is hereby given, pursuant to Section 106 of the Insolvency Act has been conducted and its property disposed of and of hearing any 1986, that the Final Meetings of Members and Creditors of the above explanation that may be given by the Liquidator. Resolutions will be Company will be held at the offices of the Liquidator, Philip Malachy put to the meeting to propose or vote for or against the approval of Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, the Liquidator’s summary of his final receipts and payments and for (email address [email protected]) on 31 July 2014 at 11.20 am and the Liquidator to be granted his release. Creditors must lodge proxies 11.25 am respectively for the purpose of having an account laid and hitherto unlodged proofs in order to be entitled to vote at the before them showing the manner in which the winding-up has been meeting. Proxies and hitherto unlodged proofs to be used at the conducted and the property of the Company disposed of and of Meeting must be lodged with the Liquidator at the offices of Stones & hearing any explanation that may be given by the Liquidator. Co ., 63 Walter Road, Swansea, SA1 4PT, (Telephone No: 01792 Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 654607, Fax No: 01792 644491, E-mail: [email protected] ) address as above, for information regarding the proceedings. Mr Daly by 12.00 noon on 17 July 2014 . was appointed as Liquidator on 2 October 2013. A creditor/member Gary Stones, Liquidator, (IP No 6609 ), 63 Walter Road, Swansea, entitled to attend and vote at the above Meetings is entitled to SA1 4PT . Date of Appointment: 4 July 2013 appoint a proxy to attend and vote instead of him. A proxy need not 21 May 2014 (2139251) be a creditor/member. Proxy forms must be returned to the offices of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no later than 12.00 noon on the business day before the Meetings. KMB2139278 (NORTH-WEST) LIMITED Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Notice is hereby given pursuant to Section 106 of the Insolvency Act The Portergate, Ecclesall Road, Sheffield S11 8NX 1986, that final meetings of the members and creditors of the above Philip Daly, Liquidator named Company will be held at 340 Deansgate, Manchester, M3 4LY 28 May 2014 (2139287) on 18 July 2014 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY LINDKEY2139258 LIMITED no later than 12.00 noon on the business day before the (Company Number 07889075 ) meeting. Please note that the joint liquidators and their staff will not Other Names of Company: A New Shop accept receipt of completed proxy forms by email. Submission of Registered office: 68 Queen Street, Sheffield, S1 1WR proxy forms by email will lead to the proxy being held invalid and the Principal trading address: 25 Division Street, Sheffield, S1 4GE vote not cast. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Dean Watson, Joint Liquidator 1986, that the Final Meetings of Members and Creditors of the above 29 May 2014 (2139278) Company will be held at the offices of the Liquidator, Philip Malachy Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, (email address [email protected]) on 31 July 2014 at 11.40 am and 2139269KONA BLUE LIMITED 11.45 am respectively for the purpose of having an account laid (Company Number 08239737 ) before them showing the manner in which the winding-up has been Registered office: 143 Tamworth Road, Long Eaton, Nottingham, conducted and the property of the Company disposed of and of NG10 1BY hearing any explanation that may be given by the Liquidator. Principal trading address: 63 St Peter’s Street, Derby, DE1 2NQ Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Notice is hereby given, pursuant to Section 106 of the Insolvency Act address as above, for information regarding the proceedings. Mr Daly 1986, that the Final Meetings of Members and Creditors of the above was appointed as Liquidator on 6 January 2014. A creditor/member Company will be held at the offices of the Liquidator, Philip Malachy entitled to attend and vote at the above Meetings is entitled to Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, appoint a proxy to attend and vote instead of him. A proxy need not (email address [email protected]) on 31 July 2014 at 11.30 am and be a creditor/member. Proxy forms must be returned to the offices of 11.35 am respectively for the purpose of having an account laid Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no before them showing the manner in which the winding-up has been later than 12.00 noon on the business day before the Meetings. conducted and the property of the Company disposed of and of Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, hearing any explanation that may be given by the Liquidator. The Portergate, Ecclesall Road, Sheffield S11 8NX Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Philip Daly, Liquidator address as above, for information regarding the proceedings. Mr Daly 28 May 2014 (2139258) was appointed as Liquidator on 13 March 2014. A creditor/member entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not M.P.2139281 COATINGS & FABRICATIONS LIMITED be a creditor/member. Proxy forms must be returned to the offices of (Company Number 06957843 ) Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Registered office: Stanton House, 41 Blackfriars Road, Salford, later than 12.00 noon on the business day before the Meetings. Manchester M3 7DB. Former Registered Office: Unit 4 Ellenshaw Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Works, Kay Street, Darwen, Lancashire BB3 2EL The Portergate, Ecclesall Road, Sheffield S11 8NX Principal trading address: Unit 4 Ellenshaw Works, Kay Street, Philip Daly, Liquidator Darwen, Lancashire BB3 2EL 28 May 2014 (2139269) Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above named Company will be held at: Crawfords Accountants LLP, Stanton 2139259L & L LEGAL ADVISORS LIMITED House, 41 Blackfriars Road, Salford, Manchester M3 7DB, on 31 July (Company Number 07325395 ) 2014 at 10.30 am and 10.45 am precisely, for the purpose of having Registered office: Olympia House, Armitage Road, London, NW11 an Account laid before them, and to receive the report of the 8RQ Liquidator(s) showing how the winding-up of the Company has been Principal trading address: 46 High Street, Colliers Wood, London, conducted and its property disposed of, and of hearing any SW19 2BY explanation that may be given by the Liquidator(s). Proxies to be used Notice is hereby given that a final meeting of the members of L & L at the Meetings must be lodged with the Liquidator(s) at Crawfords Legal Advisors Limited will be held at 2.00pm on 28 July 2014, to be Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, followed at 2.30pm on the same day by a meeting of the creditors of Manchester M3 7DB, not later than 12.00 hours on the business day the Company. The meetings will be held at Olympia House, Armitage before the Meetings. Road, London, NW11 8RQ. Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: The meetings are called pursuant to Section 106 of the Insolvency Act 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of 7DB. Contact Name: Alex Kachani. Email address: receiving an account of the Liquidator’s act and dealings and of the [email protected]. Telephone Number: +44 winding-up and hearing any explanation which may be given by the (0)161 828 1000. Liquidator. The following resolutions will be considered at the Alex Kachani FCA, Liquidator . Date of Appointment: 4 April 2012 creditors’ meeting: That the Liquidator’s final report and receipts and 29 May 2014 (2139281) payments account be approved; that the Liquidator have his release. A member or creditor entitled to attend vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a MAKSIMA2139247 SERVICES LIMITED member or creditor. For the purposes of voting, proxies to be used at (Company Number 06845194 ) the meetings must be returned to the offices of Panos Eliades Franklin Registered office: Maclaren House, Skerne Road, Driffield, East & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Yorkshire YO25 6PN than 12.00 noon on the business day before the meetings. Principal trading address: Unit 7, The Acorn Industrial Estate, 29 Date of appointment: 28 November 2013. Roebuck Road, Hainault, Essex IG6 3TU Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Notice is hereby given, pursuant to Section 106 of the Insolvency Act Eliades Franklin & Co, Olympia House, Armitage Road, London, 1986, that final meetings of members and creditors of the above NW11 8RQ named company will be held at the offices of Redman Nichols Butler, Further details contact: Paul Tomasino, Tel: 020 8731 6807. Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on Stephen Franklin, Liquidator 11 August 2014 at 10.00 am and 10.15 am for the purposes of:- 30 May 2014 (2139259) 1. laying before the meetings an account of the winding up showing how it has been conducted and the company’s property disposed of and giving an explanation of that account; and 2. approving that account and to pass certain resolutions. Any creditor wishing to vote at the meetings must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meetings in order to be entitled to vote at the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 17 COMPANIES

Liquidators’ names and address: A J Nichols and J W Butler, MID2139261 REC LIMITED Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN . T: (Company Number 05636499 ) 01377 257788, Office holder numbers: 8367 and 9591. Date of Other Names of Company: Ren-New appointment: 30 May 2013 Registered office: Bennett Verby, 7 St Petersgate, Stockport, J W Butler, Joint Liquidator Cheshire SK1 1EB 27 May 2014 (2139247) Principal trading address: Unit 7, The Dell Business Park, Enterprise Drive, Four Ashes, Wolverhampton, Staffordshire, WV10 7DF Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2139252MANCHESTER KASHRUS 1986, that a final meeting of the members of the above named (Company Number 247520 ) Company will be held at the offices of Bennett Verby, 7 St Petersgate, Registered office: Stanton House, 41 Blackfriars Road, Salford, Stockport, Cheshire SK1 1EB, on 6 August 2014, at 2.15 pm, to be Manchester M3 7DB. Former Registered Office: Manchester Jewish followed at 2.30 pm by a Final Meeting of Creditors, for the purpose Community Centre, Jubilee House, Bury Old Road, Manchester M7 of granting the Liquidator his release, showing how the winding up 4QY has been conducted and the property of the Company disposed of, Principal trading address: Manchester Jewish Community Centre, and of hearing an explanation that may be given by the Liquidator, Jubilee House, Bury Old Road, Manchester M7 4QY and also of determining the manner in which the books, accounts and Notice is hereby given, pursuant to section 106 of the Insolvency Act documents of the company and of the Liquidator shall be disposed 1986 that Meetings of the Members and Creditors of the above of. named Company will be held at: Crawfords Accountants LLP, Stanton Proxies to be used at the meetings must be lodged with the House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 31 July Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later 2014 at 10.00 am and 10.15 am precisely, for the purpose of having than 12.00 noon on the preceding day. an Account laid before them, and to receive the report of the Date of Appointment: 2 March 2011. Liquidator(s) showing how the winding-up of the Company has been Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett conducted and its property disposed of, and of hearing any Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB explanation that may be given by the Liquidator(s). Proxies to be used Any person who requires information may contact Jane C Cooper by at the Meetings must be lodged with the Liquidator(s) at Crawfords email at [email protected] or by telephone on 0161 476 9000. Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Vincent A Simmons, Liquidator Manchester M3 7DB, not later than 12.00 hours on the business day 03 June 2014 (2139261) before the Meetings. Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 MIDLAND2139283 WINES LTD 7DB. Contact Name: Alex Kachani. Email address: (Company Number 07582758 ) [email protected]. Telephone Number: +44 Registered office: 257 Hagley Road, Birmingham B16 9NA (0)161 828 1000. Principal trading address: Formerly Unit 25 Rovex Business, Park Hay Alex Kachani FCA, Liquidator . Date of Appointment: 13 January 2011 Hall Road, Tyseley, Birmingham B11 2AG 28 May 2014 (2139252) NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act, 1986, that a Final Meeting of the Members and a Final Meeting of the Creditors of the above named Company will be held on 30 July MARKWIN2139248 FINANCIAL LIMITED 2014 at the offices of Sharma & Co, 257 Hagley Road, Birmingham (Company Number 04158521 ) B16 9NA at 2.00pm and 2.15pm respectively, for the purpose of Registered office: Savants, 3rd Floor, Queensbury House, 106 having an account laid before them and to receive the Report of the Queens Road, Brighton, BN1 3XF Liquidator showing how the winding up of the company has been Principal trading address: 91 Church Road, Tiptree, Colchester, conducted and its property disposed of and for hearing any Essex, CO5 0HB explanation that may be given by the Liquidator. NOTICE IS HEREBY GIVEN in pursuance of Section 106 of the Any Member or Creditor entitled to attend and vote, is entitled to Insolvency Act 1986, that Final Meetings of Members and Creditors of appoint a proxy to attend and vote instead of him or her and such the above named Company will be held at the offices of Savants, 3rd proxy need not also be a Member or a Creditor. Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF on Proxies to be used at the Meetings must be lodged with the 24 July 2014 at 11.00 am and 11.30 am respectively, for the purpose Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than of having an account laid before them, showing in the manner in 12noon of the previous day. which the Winding-Up has been conducted and the property of the Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Company disposed of, hearing any explanation that may be given by Road, Birmingham B16 9NA was appointed Liquidator of the the Liquidator, to determine whether the Liquidator should have his Company on 2 April 2013. Further information about this case is release and approval that the books and records of the Company may available from Tony Bufton of Sharma & Co on 0121 454 2700. be destroyed 12 months after the dissolution of the Company. Gagen Dulari Sharma, Liquidator Any Member or Creditor entitled to attend and vote at the above 19 May 2014 (2139283) meeting may appoint a proxy to attend and vote in their place. It is not necessary for the proxy to be a member or a creditor. Proxy forms must be returned to the above address by no later than 12 noon on MOJID2139236 LIMITED the last working day preceding the meetings. (Company Number 07505111 ) To attend the meeting via telephone conference, please use the Registered office: Olympia House, Armitage Road, London, NW11 following dial in details: 8RQ UK dial-in number: +44 (0) 330 221 0096 Principal trading address: The Heath, Hatfield Heath, Bishops Passcode: 784-106-021 Stortford, Hertfordshire, CM22 7EB Adrian Duncan (IP number 9645) of Savants, 3rd Floor, Queensbury Notice is hereby given that a final meeting of the members of Mojid House, 106 Queens Road, Brighton BN1 3XF was appointed Limited will be held at 3.00pm on 28 July 2014, to be followed at Liquidator of the Company on 20 December 2013. Further information 3.30pm on the same day by a meeting of the creditors of the can be obtained from the Liquidator or the case manager Kamel Company. The meetings will be held at Olympia House, Armitage Gordon Tel: 01273 862413. Road, London, NW11 8RQ. Adrian Duncan, Liquidator The meetings are called pursuant to Section 106 of the Insolvency Act 3 June 2014 (2139248) 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator’s act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved; that the Liquidator have his release.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A member or creditor entitled to attend vote is entitled to appoint a P2139275 & P TAXIS LIMITED proxy to attend and vote instead of him. A proxy need not be a (Company Number 06590137 ) member or creditor. For the purposes of voting, proxies to be used at Registered office: Olympia House, Armitage Road, London, NW11 the meetings must be returned to the offices of Panos Eliades Franklin 8RQ & Co, Olympia House, Armitage Road, London, NW11 8RQ no later Principal trading address: 26 Culverlands Close, Stanmore, than 12.00 noon on the business day before the meetings. Middlesex, HA7 3AG Date of appointment: 24 April 2012. Notice is hereby given that a final meeting of the members of P & P Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Taxis Limited will be held at 1.00 pm on 28 July 2014, to be followed Eliades Franklin & Co, Olympia House, Armitage Road, London, at 1.30pm on the same day by a meeting of the creditors of the NW11 8RQ Company. The meetings will be held at Olympia House, Armitage Further details contact: Paul Tomasino, Tel: 020 8731 6807. Road, London, NW11 8RQ. The meetings are called pursuant to Stephen Franklin, Liquidator Section 106 of the Insolvency Act 1986 and Rule 4.126 of the 30 May 2014 (2139236) Insolvency Rules 1986 for the purposes of receiving an account of the Liquidator’s act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following 2139249NEOPRODUCTS GROUP LIMITED resolutions will be considered at the creditors’ meeting: That the (Company Number 05190023 ) Liquidator’s final report and receipts and payments account be Registered office: 2nd Floor, 170 Edmund Street, Birmingham B3 2HB approved; that the Liquidator have his release. A member or creditor Following my appointment as Joint Liquidator on 29 May 2013 I entitled to attend vote is entitled to appoint a proxy to attend and vote hereby give notice pursuant to section 106 of the Insolvency Act instead of him. A proxy need not be a member or creditor. For the 1986, that the final meeting of the Company and the final meeting of purposes of voting, proxies to be used at the meetings must be creditors of the above named Company will be held at FRP Advisory returned to the offices of Panos Eliades Franklin & Co, Olympia LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB on 15 House, Armitage Road, London, NW11 8RQ no later than 12.00 noon August 2014 at 10.00 am and 10.15 am respectively, for the purpose on the business day before the meetings. of laying before the meetings an account showing how the winding up Date of Appointment: 10 September 2013 has been conducted and the Company’s property disposed of and Office Holder details: Stephen Franklin, (IP No. 006029) of Panos hearing any explanation that may be given by the Joint Liquidators Eliades Franklin & Co, Olympia House, Armitage Road, London, and to determine whether the Joint Liquidators should have their NW11 8RQ release. Further details contact: Paul Tomasino, Tel: 020 8731 6807. A member or creditor entitled to attend and vote at either of the above Stephen Franklin, Liquidator meetings may appoint a proxy to attend and vote instead of him or 30 May 2014 (2139275) her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham B3 2139215PAYYOURS LIMITED 2HB or by email at [email protected] no later than (Company Number 07420728 ) 12.00 noon on the business day preceding the date of the meetings. Registered office: 340 Deansgate, Manchester, M3 4LY Date of Appointment: 29 May 2013. Principal trading address: T3 Adamson House, Pomona Strand, Office Holder details: Steven Stokes, (IP No. 10330) and Gerald Manchester, M16 0TT Clifford Smith (IP No. 6335) both of FRP Advisory LLP, 104-106 Dylan Quail (IP Number: 9547) of Begbies Traynor (Central) LLP of 340 Colmore Row, Birmingham, B3 3AG Deansgate, Manchester, M3 4LY was appointed as Liquidator of the Steven Stokes, Joint Liquidator Company on 26 June 2013 . 28 May 2014 (2139249) Pursuant to Section 106 of the INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 340 2139253NETAGENTS LIMITED Deansgate, Manchester, M3 4LY on 31 July 2014 at 10.30 am and (Company Number 03866875 ) 10.45 am respectively, for the purpose of having an account of the Registered office: Emerald House, 20-22 Anchor Road, Aldridge, winding up laid before them, showing the manner in which the Walsall WS9 8PH winding up has been conducted and the property of the Company Principal trading address: 54 Drayton Crescent, Coventry, West disposed of, and of hearing any explanation that may be given by the Midlands CV5 7EN Liquidator. A member or creditor entitled to attend and vote is entitled NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the to appoint a proxy to attend and vote instead of him and such proxy Insolvency Act 1986, that a final meeting of the members of the above need not also be a member or creditor. In order to be entitled to vote named Company will be held at the offices of K J Watkin & Co, at the meeting, creditors must lodge their proofs of debt (unless Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 BPH on previously submitted) and unless they are attending in person, proxies 18 July 2014 at 10.45am, to be followed at 11.00 am by a final at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, meeting of creditors for the purpose of showing how the winding up Manchester, M3 4LY no later than 12.00 noon on the business day has been conducted and the property of the company disposed of, before the meeting. Please note that the Liquidator and his staff will and of hearing an explanation that may be given by the Liquidator, not accept receipt of completed proxy forms by email. Submission of and also of determining the manner in which the books, accounts and proxy forms by email will lead to the proxy being held invalid and the documents of the company and of the Liquidator shall be disposed vote not cast. of. Additional contact: Any person who requires further information may Proxies to be used at the meetings must be lodged with the contact the Liquidator by telephone on 0161 837 1700 . Alternatively Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall enquiries can be made to Alex Wilson by e-mail at WS9 8PH no later than 12 noon on the preceding day. [email protected] or by telephone on 0161 837 1700 . Should you require any further information then please do not hesitate D Quail, Liquidator to contact either Mr C H I Moore or Peter D’Arcy of K J Watkin & Co 22 May 2014 (2139215) on 01922 452881. C H I Moore (IP number 8156) of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 BPH was appointed Liquidator of the Company on 15 May 2009. C H I Moore Liquidator 28 May 2014 (2139253)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 19 COMPANIES

PCC2139188 MANUFACTURING & FINISHING LIMITED previously submitted) and unless they are attending in person, proxies (Company Number 06924634 ) at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Registered office: 1st Floor, 2 Woodberry Grove, North Finchley, Manchester, M3 4LY no later than 12.00 noon on the business day London, N12 0DR before the meeting. Please note that the Joint Liquidators and their Principal trading address: (Former) Units 1-5, Baulk Lane, Torworth, staff will not accept receipt of completed proxy forms by email. Retford Submission of proxy forms by email will lead to the proxy being held Notice is hereby given, pursuant to Section 106 of the Insolvency Act invalid and the vote not cast. 1986, that the Final Meetings of Members and Creditors of the above Any person who requires further information may contact the Joint Company will be held at the offices of the Liquidator, Philip Malachy Liquidator by telephone on 0161 817 1700. Alternatively enquiries can Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, be made to Phillip Shaughnessy by email at (email address [email protected]) on 31 July 2014, at 11.50 am and [email protected] or by telephone on 0161 11.55 am respectively for the purpose of having an account laid 837 1700. before them showing the manner in which the winding-up has been F Tackie, Joint Liquidator conducted and the property of the Company disposed of and of 02 June 2014 (2139192) hearing any explanation that may be given by the Liquidator. Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, address as above, for information regarding the proceedings. Mr Daly PRES-TECH2139194 WORLD (UK) LTD was appointed as Liquidator on 19 October 2014. A creditor/member (Company Number 06545016 ) entitled to attend and vote at the above Meetings is entitled to Registered office: King Street House, 15 Upper King Street, Norwich, appoint a proxy to attend and vote instead of him. A proxy need not NR3 1RB be a creditor/member. Proxy forms must be returned to the offices of Principal trading address: 37 Tottenham Court Road, London, W1T Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no 1BY later than 12.00 noon on the business day before the Meetings. Notice is hereby given that the Joint Liquidators have summoned final Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, meetings of the Company’s members and creditors under Section The Portergate, Ecclesall Road, Sheffield S11 8NX 106 of the Insolvency Act 1986 for the purposes of having laid before Philip Malachy Daly, Liquidator them an account of the Joint Liquidators’ acts and dealings and of the 29 May 2014 (2139188) conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Larking 2139191POWDERWEB LIMITED Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB (Company Number 05324278 ) on 24 July 2014 at 10.30 am (members) and 11.00 am (creditors). In Registered office: 11 Stratford Road, Shirley, Solihull, West Midlands, order to be entitled to vote at the meetings, members and creditors B90 3LY must lodge their proxies with the Joint Liquidators at Larking Gowen, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY King Street House, 15 Upper King Street, Norwich, NR3 1RB by no ACT 1986, that a final meeting of the members of the above named later than 12 noon on the business day prior to the day of the meeting company will be held at S W Recovery, Dunston Innovation Centre, (together, if applicable, with a completed proof of debt form if this has Dunston Road, Chesterfield, S41 8NG, on 1 August 2014, at 10.00 not previously been submitted). am, to be followed at 10.15 am by a final meeting of creditors for the Date of Appointment: David Whitehead 23 February 2011 and Andrew purpose of showing how the winding up has been conducted and the Kelsall 20 November 2013 property of the company disposed of, and of hearing any explanation Office Holder details: David Whitehead, (IP No. 008334) and Andrew that may be given by the Liquidator, and seeking authority for the Kelsall, (IP No. 009555) both of Larking Gowen, King Street House, 15 disposal of the books, accounts and documents of the company. Upper King Street, Norwich, NR3 1RB Proxies to be used at the meeting should be lodged at S W Recovery, Further details contact: Kerry Horne, Email: kerry.horne@larking- Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG . gowen.co.uk, Tel: 01603 624181. Alternative contact: Sue Watts, [email protected], 07900 937 David Whitehead, Joint Liquidator 416 no later than 12 noon on the working day immediately before the 29 May 2014 (2139194) meetings. S Watts (IP No. 9451 ), Liquidator . Appointed 21 March 2012 This2139208 notice is in substitution for that which appeared in The London 20 May 2014 (2139191) Gazette dated 22 May 2014 on page 10253: PVC WAREHOUSE LIMITED (Company Number 07544509 ) PREMIER2139192 RECRUITMENT STAFF LTD Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF (Company Number 07256718 ) Principal trading address: Victoria Works, Hempshaw Lane, Registered office: 340 Deansgate, Manchester, M3 4LY Stockport, SK1 4LG Principal trading address: Technology House, Hadley Park, Telford, Notice is hereby given, pursuant to Section 106 of the Insolvency Act TF1 6QJ 1986, that a final general meeting of the Company and a final meeting David Moore, (IP No. 007510) and Gary N Lee, (IP No. 009204) of of the creditors of the above named Company will be held at the Begbies Traynor (Central) LLP, No 1 Old Hall Street, Liverpool, L3 9HF offices of Baker Tilly Business Services Limited, 9th Floor, 3 Hardman were appointed as Joint Liquidators of the Company on 31 October Street, Manchester, M3 3HF on 22 July 2014 at 2.00 pm (members) 2011. and 2.30 pm (creditors), for the purpose of having an account laid On 1 July 2013, a block transfer order was made in the High Court of before them and to receive the report of the Joint Liquidators showing Justice, Manchester District Registry, number 3571 of 2013, replacing how the winding up of the Company has been conducted and its David Moore with Francesca Tackie (IP No. 009713) of Begbies property disposed of, and of hearing any explanation that may be Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY as Joint given by the Joint Liquidators and to determine the release from office Liquidator. of the Joint Liquidators. Proxies to be used at the meetings must be Pursuant to Section 106 of the Insolvency Act 1986, final meetings of lodged with the Joint Liquidators at Baker Tilly Business Services the members and creditors of the above named Company will be held Limited, 9th Floor, 3 Hardman Street, Manchester, M3 3HF no later at 340 Deansgate, Manchester, M3 4LY on 5 August 2014 at 10.00am than 12.00 noon on the last business day before the date fixed for the and 10.15am respectively, for the purpose of having an account of the meeting. winding up laid before them, showing the manner in which the Date of Appointment: 24 May 2012. winding up has been conducted and the property of the Company Office Holder details: Jeremy Nigel Ian Woodside, (IP No. 9515) and disposed of, and of hearing any explanation that may be given by the Christopher Ratten, (IP No. 9338) both of Baker Tilly Business joint liquidators. A member or creditor entitled to attend and vote is Services Limited, 9th Floor, 3 Hardman Street, Manchester, M3 3HF entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Jeremy Nigel Ian Woodside or Christopher Robert Day (IP No 9142 ) Liquidator . Appointed 0 5 September 2011 Ratten, Tel: +44 (0)161 830 4000. Alternative contact: Matthew TEL: 0845 226 7331 Sheridan, Email: [email protected] Tel: 0161 830 28 May 2014 (2139309) 4083. Jeremy Nigel Ian Woodside and Christopher Ratten, Joint Liquidators 30 May 2014 (2139208) SLH2139319 REALISATIONS LTD (Company Number 00443085 ) Registered office: Victoria Mill, Bradford Road, Bolton, Lancashire, 2139332RADIX SYSTEMS LIMITED BL3 2HF (Company Number 06659769 ) Principal trading address: Victoria Mill, Bradford Road, Bolton, Registered office: C/o Wilder Coe LLP, Oxford House, Campus Six, Lancashire, BL3 2HF Caxton Way, Stevenage, Herts, SG1 2XD Notice is hereby given, pursuant to Section 106 of the Insolvency Act Principal trading address: Unit 1 Moorside Place, Moorside Road, 1986, that the Final Meetings of Members and Creditors of the above Winchester, Hampshire, SO23 7FX Company will be held at the offices of the Liquidator, Philip Malachy Notice is hereby given, that final meetings of the members and Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, creditors of the Company will be held at Oxford House, Campus Six, (email address [email protected]) on 24 July 2014 at 10.00 am and Caxton Way, Stevenage, Herts, SG1 2XD on 30 July 2014 at 10.00am 10.05 am respectively for the purpose of having an account laid and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been before them showing how the winding-up has been conducted and conducted and the property of the Company disposed of and of the property of the Company disposed of, and also determining hearing any explanation that may be given by the Liquidator. whether the Joint Liquidator should be granted their release from Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, office. address as above, for information regarding the proceedings. Mr Daly A member or creditor entitled to attend and vote is entitled to appoint was appointed as Liquidator on 15 March 2013. A creditor/member a proxy to attend and vote instead of him and such proxy need not entitled to attend and vote at the above Meetings is entitled to also be a member or creditor. Proxy forms must be returned to the appoint a proxy to attend and vote instead of him. A proxy need not above address, by no later than 12.00 noon on the business day be a creditor/member. Proxy forms must be returned to the offices of before the meeting. Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Date of Appointment: 31 May 2012 later than 12.00 noon on the business day before the Meetings. Office Holder details: Norman Cowan, (IP No. 001884) and Andrew Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Dix, (IP No. 009327) both of Wilder Coe LLP, Oxford House, Campus The Portergate, Ecclesall Road, Sheffield S11 8NX Six, Caxton Way, Stevenage, Herts, SG1 2XD Philip Daly, Liquidator Further details contact: Samantha Neads, Tel: 01438 847200 12 May 2014 (2139319) Norman Cowan and Andrew Dix, Joint Liquidators 28 May 2014 (2139332) STYLED2139313 GENERATION LIMITED (Company Number 05190615 ) RECRUITMENT2139342 SPECIALISTS LIMITED Other Names of Company: Styled Generation; Dirty Blonde; Search & (Company Number 06043787 ) Rescue Registered office: 38 De Montfort Street, Leicester LE1 7GS Registered office: 94A Dyne Road, London, NW6 7DS Principal trading address: The John Banner Centre, Unit 4, 3rd Floor, Principal trading address: Styled Generation, c/o Topshop 36-38 620 Attercliffe Road, Sheffield S9 3QS Great Castle Street, Oxford Circus, London, W1W 8LG; Dirty Blonde, NOTICE IS HEREBY GIVEN, PURSUANT TO section 106 of the 129 Stoke Newington, Church Street, London, N16 0UK; Search & INSOLVENCY ACT 1986 that Meetings of Members and Creditors of Rescue, 121 Stoke Newington, Church Street, London, N16 0UK the above named Company will be held at 38 De Montfort Street, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Leicester LE1 7GS on 4 July 2014 at 1100 hours and 1115 hours 1986, that the Final Meetings of Members and Creditors of the above respectively, for the purposes of having an account laid before the Company will be held at the offices of the Liquidator, Philip Malachy meetings showing the manner in which the winding-up had been Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, conducted and the property of the Company disposed of and of (email address [email protected]) on 31 July 2014, at 12.00 noon and hearing any explanation that may be given by the Liquidator. Proxies 12.05 pm respectively for the purpose of having an account laid to be used at the meeting must be lodged at Springfields Business before them showing the manner in which the winding-up has been Recovery & Insolvency Limited, 38 De Montfort Street, Leicester LE1 conducted and the property of the Company disposed of and of 7GS (Alternative contact: Luke Littlejohn, 0116 299 4745 ) no later hearing any explanation that may be given by the Liquidator. than 12:00 noon of the business day before the Meetings. Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Situl Devji Raithatha, (IP NO 8927 ), Liquidator . Appointed 12 March The Portergate, Ecclesall Road, Sheffield S11 8NX, for information 2010 regarding the proceedings. Mr Daly was appointed as Liquidator on 30 May 2014 (2139342) 29 January 2014. A creditor/member entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor/member. Proxy forms SCISSUM2139309 LIMITED must be returned to the offices of Daly & Co, The Portergate, Ecclesall (Company Number 05453599 ) Road, Sheffield S11 8NX, by no later than 12.00 noon on the business Registered office: C/o Robert Day and Company Limited, The Old day before the Meetings. Library, The Walk, Winslow, Buckingham MK18 3AJ Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Principal trading address: 22A Bucklersbury, Hitchin, Hertfordshire The Portergate, Ecclesall Road, Sheffield S11 8NX SG5 1BG Philip Malachy Daly, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 29 May 2014 (2139313) INSOLVENCY ACT 1986, that a final meeting of the members of SCISSUM LIMITED – In Liquidation will be held at The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 31 July 2014 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, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings should be lodged at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckinghamshire MK18 3AJ, [email protected], no later than 12 noon on 30 July 2014 .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 21 COMPANIES

SUPER2139322 FAT LACES LTD The meetings are called pursuant to Section 106 of the Insolvency Act (Company Number 07054856 ) 1986 for the purpose of receiving an account from the Liquidator Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, explaining the manner in which the winding-up of the Company has Guiseley, Leeds, LS20 9AT been conducted and to receive any explanation that they may Principal trading address: Unit 6, Acorn Park Industrial Estate, consider necessary. A member or creditor entitled to attend and vote Charlestown, Shipley, BD17 7SW is entitled to appoint a proxy to attend and vote instead of him. A Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency proxy need not be a member or creditor. The following resolutions will Rules 1986 (as amended), that the Liquidator has summoned final be considered at the creditors’ meeting: That the Liquidator’s final meetings of the Company’s members and creditors under Section report and receipts and payments account be approved and that the 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator receives his release. Liquidator’s account showing how the winding-up has been Proxies to be used at the meetings must be returned to the offices of conducted and the property of the Company disposed of. The MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, meetings will be held at Walsh Taylor, Oxford Chambers, Oxford Finchampstead, Wokingham, Berkshire, RG40 4QT no later than Road, Guiseley, Leeds LS20 9AT, on 30 July 2014 at 11.00am 12.00 noon on the working day immediately before the meetings. (members) and 11.30am (creditors). In order to be entitled to vote at Date of appointment: 9 December 2013. the meeting, members and creditors must lodge their proxies with the Office Holder details: Mike Grieshaber, (IP No. 9539) of MLG Liquidator at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Associates, Unit 4 Sunfield Business Park, New Mill Road, Leeds LS20 9AT by no later than 12 noon on the business day prior to Finchampstead, Wokingham, Berkshire RG40 4QT the day of the meeting (together, if applicable, with a completed proof For further details contact: Alison Weather, Email: of debt form if this has not previously been submitted). [email protected] Tel: 0118 973 7776. Date of Appointment: 27 February 2014 Mike Grieshaber, Liquidator Office Holder details: Kate E Breese, (IP No. 009730) of Walsh Taylor, 29 May 2014 (2139314) Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Further details contact: Tel: 0871 222 8308. Kate E Breese, Liquidator TF2139326 REALISATIONS LIMITED 30 May 2014 (2139322) Previous Name of Company: Thomas Fish & Sons Ltd Notice is hereby given, pursuant to section 106 of the INSOLVENCY ACT 1986 that final meetings of the members and creditors of the 2139351SURTECH DISTRIBUTION LIMITED above named company will be held at Cartwright House, Tottle Road, (Company Number 03151110 ) Nottingham, NG2 1RT on 9 July 2014 at 10:00 am and 10:30 am Registered office: MLG Associates, Unit 4 Sunfield Business Park, respectively for the purpose of having laid before them an account of New Mill Road, Finchampstead, Wokingham, Berkshire RG40 4QT the winding up, showing how it has been conducted and how the Principal trading address: 20 Glenmore Business Park, Colebrook company’s property has been disposed of, and to hear any Way, Andover, Hampshire, SP10 3GZ explanations that may be given by the Liquidator. Notice is hereby given that a final meeting of the members of Surtech P M Lyon Liquidator Distribution Limited will be held at 11.30am on 28 August 2014, to be 2 June 2014 (2139326) followed at 11.45am on the same day by a meeting of the creditors of the Company. The meetings will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, THE2139265 LONGDENS LIMITED Berkshire, RG40 4QT. The meetings are called pursuant to Section (Company Number 05856045 ) 106 of the Insolvency Act 1986 for the purpose of receiving an Registered office: Cumberland House, 35 Park Row, Nottingham, account from the Liquidator explaining the manner in which the NG1 6EE winding-up of the Company has been conducted and to receive any Principal trading address: 8 Leopold Street, Derby, DE1 2HE explanation that they may consider necessary. A member or creditor Notice is hereby given that, pursuant to Section 106 of the Insolvency entitled to attend and vote is entitled to appoint a proxy to attend and Act 1986, the final general meeting of the members of the Company vote instead of him. A proxy need not be a member or creditor. The will be held at the offices of Elwell Watchorn & Saxton LLP, following resolutions will be considered at the creditors’ meeting: That Cumberland House, 35 Park Row, Nottingham, NG1 6EE, on 4 August the Liquidator’s final report and receipts and payments account be 2014 at 11.00 am, to be followed at 11.15 am by the final meeting of approved and that the Liquidator receives his release. Proxies to be the creditors of the company, to have an account laid before them used at the meetings must be returned to the offices of MLG showing how the winding-up has been conducted and the property of Associates, Unit 4, Sunfield Business Park, New Mill Road, the company disposed of, and to hear any explanations that may be Finchampstead, Wokingham, Berkshire, RG40 4QT no later than given by the liquidator. 12.00 noon on the working day immediately before the meetings. A member/creditor entitled to attend and vote at the above meetings Date of Appointment: 18 December 2013 is entitled to appoint a proxy, who need not be a member/creditor of Office Holder details: Mike Grieshaber, (IP No. 9539) of MLG the company, to attend and vote instead of them. Associates, Unit 4 Sunfield Business Park, New Mill Road, A form of proxy together with proof of claim (unless previously Finchampstead, Wokingham, Berkshire RG40 4QT submitted) must be lodged at Cumberland House, 35 Park Row, Further details contact: Alison Weather, Email: Nottingham, NG1 6EE no later than 12.00 noon on 1 August 2014. [email protected], Tel: 0118 973 7776 Date of Appointment: 12 June 2012. Mike Grieshaber, Liquidator Office Holder details: Joseph Gordon Maurice Sadler, (IP No. 9048) of 29 May 2014 (2139351) Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE In the event of any questions regarding the above please contact T2139314 & W ELECTRICAL LTD Joseph Gordon Maurice Sadler on 0115 988 6035. (Company Number 03971991 ) J G M Sadler, Liquidator Registered office: MLG Associates, Unit 4, Sunfield Business Park, 30 May 2014 (2139265) New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: Unit 7A Northbrook Industrial Estate, Vincent Avenue, Southampton, Hampshire, SO16 6PB Notice is hereby given that a final meeting of the members of T & W Electrical Ltd will be held at 11.00am on 28 August 2014, to be followed at 11.15am on the same day by a meeting of the creditors of the Company. The meetings will be held at MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139282THE NAKED FOOD COMPANY (BRIGHTON) LIMITED conducted and the property of the Company disposed of and of (Company Number 06271434 ) hearing any explanation that may be given by the Liquidator. Other Names of Company: Naked Tea and Coffee Company Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, Registered office: MHA MacIntyre Hudson, New Bridge Street House, The Portergate, Ecclesall Road, Sheffield S11 8NX, for information 30-34 New Bridge Street, London, EC4V 6BJ regarding the proceedings. Mr Daly was appointed as Liquidator on Principal trading address: 3 Meeting House Lane, Brighton, East 16 December 2011. A creditor/member entitled to attend and vote at Sussex BN1 1HB the above Meetings is entitled to appoint a proxy to attend and vote Notice is hereby given that the Joint Liquidators have summoned final instead of him. A proxy need not be a creditor/member. Proxy forms meetings of the Company’s members and creditors under Section must be returned to the offices of Daly & Co, The Portergate, Ecclesall 106 of the Insolvency Act 1986 for the purposes of having laid before Road, Sheffield S11 8NX, by no later than 12.00 noon on the business them an account of the Joint Liquidators’ acts and dealings and of the day before the Meetings. conduct of the winding up, hearing any explanations that may be Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, given by the Joint Liquidators, and passing a resolution granting the The Portergate, Ecclesall Road, Sheffield S11 8NX release of the Joint Liquidators. The meetings will be held at MHA Philip Malachy Daly, Liquidator MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge 30 May 2014 (2139316) Street, London, EC4V 6BJ on 29 July 2014 at 10.45 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members and creditors TRAC2139315 TECH UK LIMITED must lodge their proxies with the Joint Liquidators at MHA MacIntyre (Company Number 06209337 ) Hudson, New Bridge Street House, 30-34 New Bridge Street, London, Registered office: Wilson Field, The Manor House, 260 Ecclesall Road EC4V 6BJ by no later than 12.00 noon on the business day prior to South, Sheffield, S11 9PS the day of the meeting (together, if applicable, with a completed proof Principal trading address: 37 Stuarts Road, Wellingborough, of debt form if this has not previously been submitted). Northants, NN8 1RJ Date of Appointment: 3 September 2013. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Michael Colin John Sanders, (IP No. 8698) and 1986, that a final meeting of the members and creditors of the above Georgina Marie Eason, (IP No. 9688) both of MHA MacIntyre Hudson, named Company will be held at Wilson Field Limited, The Manor New Bridge Street House, 30-34 New Bridge Street, London, EC4V House, 260 Ecclesall Road South, Sheffield, S11 9PS on 4 August 6BJ 2014 at 11.30 am, to be followed at 11.45 am by a final meeting of For further details contact: Michael Colin John Sanders or Georgina creditors for the purpose of showing how the winding up has been Marie Eason, Tel: 0207 429 4100. Alternative contact: Chris Reeve, E- conducted and the property of the company disposed of and for the mail: [email protected]. purpose of laying the account before the meetings and giving an Michael Colin John Sanders and Georgina Marie Eason, Joint explanation of it. Proxies to be used at the meetings must be lodged Liquidators with the Joint Liquidator at The Manor House, 260 Ecclesall Road 29 May 2014 (2139282) South, Sheffield, S11 9PS no later than 12.00 noon on the preceding day. Date of Appointment: 15 August 2012. 2139348THE VILLAGE POST COMPANY LTD Office Holder details: Lisa Jane Hogg, (IP No. 9037) and Gemma (Company Number 06977491 ) Louise Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor Registered office: 441 Gateford Road, Worksop, Nottinghamshire, House, 260 Ecclesall Road South, Sheffield, S11 9PS S81 7BN Further details contact: Lisa Jane Hogg or Gemma Louise Roberts, Principal trading address: 441 Gateford Road, Worksop, Tel: 0114 2356780. Alternative contact: Jo Riley Nottinghamshire, S81 7BN Lisa Jane Hogg and Gemma Louise Roberts, Joint Liquidators Notice is hereby given, pursuant to Section 106 of the Insolvency Act 29 May 2014 (2139315) 1986, that the Final Meetings of Members and Creditors of the above Company will be held at the offices of the Liquidator, Philip Malachy Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, TRACKONIX2139347 LIMITED (email address [email protected]) on 31 July 2014 at 12.10 pm and (Company Number 06500230 ) 12.15 pm respectively for the purpose of having an account laid Registered office: Birks Avenue, Millhouse Green, Sheffield, S36 9NA before them showing the manner in which the winding-up has been Principal trading address: Birks Avenue, Millhouse Green, Sheffield, conducted and the property of the Company disposed of and of S36 9NA hearing any explanation that may be given by the Liquidator. Notice is hereby given pursuant to Section 106 of the Insolvency Act Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 1986, that the Final Meetings of Members and Creditors of the above address as above, for information regarding the proceedings. Mr Daly Company will be held at the offices of the Liquidator, Philip Malachy was appointed as Liquidator on 16 January 2014. A creditor/member Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, entitled to attend and vote at the above Meetings is entitled to (email address [email protected]) on 31 July 2014, at 12.30 pm and appoint a proxy to attend and vote instead of him. A proxy need not 12.35 pm respectively for the purpose of having an account laid be a creditor/member. Proxy forms must be returned to the offices of before them showing the manner in which the winding-up has been Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no conducted and the property of the Company disposed of and of later than 12.00 noon on the business day before the Meetings. hearing any explanation that may be given by the Liquidator. Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX address as above, for information regarding the proceedings. Mr Daly Philip Malachy Daly, Liquidator was appointed as Liquidator on 3 October 2013. A creditor/member 30 May 2014 (2139348) entitled to attend and vote at the above Meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor/member. Proxy forms must be returned to the offices of TOKAI2139316 GUITARS EUROPE LIMITED Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no (Company Number 07211561 ) later than 12.00 noon on the business day before the Meetings. Registered office: 6 Abbey Way, North Anston, Sheffield, S25 4JL Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Principal trading address: 6 Abbey Way, North Anston, Sheffield, S25 The Portergate, Ecclesall Road, Sheffield S11 8NX 4JL Philip Daly, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 30 May 2014 (2139347) 1986, that the Final Meetings of Members and Creditors of the above Company will be held at the offices of the Liquidator, Philip Malachy Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, (email address [email protected]) on 31 July 2014, at 12.20 pm and 12.25 pm respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 23 COMPANIES

TRENDY2139344 TOTS LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07178719 ) a proxy to attend and vote instead of him and such proxy need not Registered office: CMB Partners LLP, Third Floor, 37 Sun Street, also be a member or creditor. Proxy forms must be returned to the London, EC2M 2PL offices of Rendell Thompson, no later than 12 noon on the business Principal trading address: 20 Chaldon Road, Raglan Shopping Centre, day before the meetings. Caterham, Surrey, CR3 5PE Robert James Thompson, IP number: 8306, Rendell Thompson, 32 Notice is hereby given pursuant to Section 106 of the Insolvency Act Aldershot Road, Fleet, Hampshire GU51 3NN . Appointed Liquidator 1986, that final meetings of the members and creditors of the above of Vintage Finds Limited on 14 November 2013 . Person to contact named Company will be held at CMB Partners LLP, Third Floor, 37 with enquiries about the case: William Buxton and telephone number: Sun Street, London, EC2M 2PL on 30 July 2014 at 10.00 am and 01252 816636 or Email address: [email protected] 10.30 am respectively, for the purpose of having an account laid 23 May 2014 (2139333) before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. VISUALEYES2139303 TECHNOLOGY LIMITED A member or creditor entitled to attend and vote is entitled to appoint (Company Number 07758613 ) a proxy to attend and vote instead of him and such proxy need not Registered office: Unit 2B, New Line Road, Kirby In Ashfield, also be a member or creditor. Proxy forms must be returned to the Nottinghamshire, NG17 8JQ offices of CMB Partners LLP, Third Floor, 37 Sun Street, London, Principal trading address: Unit 2B, New Line Road, Kirby In Ashfield, EC2M 2PL no later than 12.00 noon on the business day before the Nottinghamshire, NG17 8JQ meeting. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Date of appointment: 2 April 2013. 1986, that the Final Meetings of Members and Creditors of the above Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Company will be held at the offices of the Liquidator, Philip Malachy LLP, 37 Sun Street, London, EC2M 2PL Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Further details contact: Philip Lawrence, Email: (email address [email protected]) on 31 July 2014 at 12.40 pm and [email protected], Tel: 020 7377 4370. 12.45 pm respectively for the purpose of having an account laid Lane Bednash, Liquidator before them showing the manner in which the winding-up has been 30 May 2014 (2139344) conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 2139320ULTRA KENNELS LIMITED address as above, for information regarding the proceedings. Mr Daly (Company Number 07268646 ) was appointed as Liquidator on 25 October 2013. A creditor/member Registered office: c/o Bennett Verby Corporate Recovery & entitled to attend and vote at the above Meetings is entitled to Insolvency Services LLP, 7 St Petersgate, Stockport, Cheshire, SK1 appoint a proxy to attend and vote instead of him. A proxy need not 1EB be a creditor/member. Proxy forms must be returned to the offices of Principal trading address: Unit 17, Loomer Road, Chesterton, Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Newcastle-under-Lyme, ST5 7LB later than 12.00 noon on the business day before the Meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, 1986, that a final meeting of the members of the above named The Portergate, Ecclesall Road, Sheffield S11 8NX Company will be held at the offices of Bennett Verby CR&I Services Philip Daly, Liquidator Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 11 August 30 May 2014 (2139303) 2014 at 11.30 am to be followed at 12.00 noon 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, and of WASTE2139335 SAVERS INTERNATIONAL LIMITED hearing any explanation that may be given by the Liquidator, and also (Company Number 02948749 ) of determining the manner in which the books, accounts and Registered office: Units 7-9 Burgh Road Trading Estate, Burgh Road, documents of the Company and of the Liquidator shall be disposed of Skegness, Lincolnshire, PE24 4UF and granting the release from office. Proxies to be used at the Principal trading address: Units 7-9 Burgh Road Trading Estate, meetings must be lodged with the Liquidator at 7 St Petersgate, Burgh Road, Skegness, Lincolnshire, PE24 4UF Stockport, Cheshire, SK1 1EB no later than 12.00 noon on the Notice is hereby given, pursuant to Section 106 of the Insolvency Act preceding day. 1986, that the Final Meetings of Members and Creditors of the above Date of Appointment: 15 October 2013 Company will be held at the offices of the Liquidator, Philip Malachy Office Holder details: Vincent A Simmons, (IP No. 8898) of Bennett Daly of Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, Verby Corporate Recovery & Insolvency Services LLP, 7 St (email address [email protected]) on 24 July 2014, at 10.10 am and Petersgate, Stockport, Cheshire, SK1 1EB 10.15 am respectively for the purpose of having an account laid Any person who requires further information may contact Mrs before them showing the manner in which the winding-up has been Stephanie Adams by email at [email protected] or by telephone conducted and the property of the Company disposed of and of 0161 476 9000. hearing any explanation that may be given by the Liquidator. Vincent A Simmons, Liquidator Creditors may contact the Liquidator or Elizabeth Daly of Daly & Co, 03 June 2014 (2139320) address as above, for information regarding the proceedings. Mr Daly was appointed as Liquidator on 29 March 2012. A creditor/member entitled to attend and vote at the above Meetings is entitled to VINTAGE2139333 FINDS LIMITED appoint a proxy to attend and vote instead of him. A proxy need not (Company Number 07562565 ) be a creditor/member. Proxy forms must be returned to the offices of Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN Daly & Co, The Portergate, Ecclesall Road, Sheffield S11 8NX, by no Principal trading address: 24-32 London Road, Newbury, Berkshire later than 12.00 noon on the business day before the Meetings. RG14 1JX Office Holder details: Philip Malachy Daly, (IP No. 8861) of Daly & Co, Notice is hereby given pursuant to Section 106 of the Insolvency Act The Portergate, Ecclesall Road, Sheffield S11 8NX 1986, that final meetings of the members and creditors of the above Philip Daly, Liquidator named Company will be held at Rendell Thompson, 32 Aldershot 14 May 2014 (2139335) Road, Fleet, Hampshire GU51 3NN, on 29 July 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office.

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139328WEST SUSSEX RESTORATIONS LIMITED them showing the manner in which the winding-up of the Company (Company Number 06752823 ) has been conducted and the property disposed of, and of receiving Registered office: Arundel House, 1 Amberley Court, Whitworth Road, any explanation that may be given by the Liquidator, and also Crawley, West Sussex RH11 7XL determining the manner in which the books, accounts and documents Principal trading address: Westwood Business Centre, Middleton of the Company shall be disposed of. Any Member or Creditor is Common Lane, Ditchling Common, West Sussex, BN6 8SG entitled to attend and vote at the above Meetings and may appoint a Notice is hereby given, pursuant to Section 106 of the Insolvency Act proxy to attend instead of himself. A proxy holder need not be a 1986, that a general meeting of the members and a meeting of the Member or Creditor of the Company. Proxies to be used at the Creditors of the above-named Company will be held at the offices of Meetings must be lodged at Butcher Woods, 79 Caroline Street, Atherton Bailey LLP, Arundel House, 1 Amberley Court, Whitworth Birmingham B3 1UP not later than 12.00 noon on 7 August 2014. Road, Crawley, West Sussex, RH11 7XL on 15 August 2014 at 10.00 Where a proof of debt has not previously been submitted by a am and 10.30 am; respectively; both meetings being for the purpose creditor, any proxy must be accompanied by such a completed proof. of having an account laid before them, showing the manner in which Date of Appointment: 18 September 2013 the winding-up has been conducted and the property of the Company Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of disposed of, and to hear any explanation that may be given by the Butcher Woods, 79 Caroline Street, Birmingham B3 1UP Liquidators. Further details contact: Andrew Deere, Email: andrew.deere@butcher- The meeting of Creditors will also be asked to resolve that the woods.co.uk, Tel: 0121 236 6001. Liquidator be given his release in accordance with Section 173 of the Richard Paul James Goodwin, Liquidator Insolvency Act 1986. 30 May 2014 (2139256) A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. In order to be entitled to vote, creditors must lodge their proxies together with MEETINGS OF CREDITORS any unlodged claims with Malcolm P Fillmore, Joint Liquidator ([email protected]) (IP No 6525) (appointed on 6 ABSOLUTE2139178 BANANAS LIMITED September 2013) at the offices of BM Advisory, Arundel House, 1 (Company Number 07555153 ) Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL Other Names of Company: Oscar’s no later than 12.00 noon on 14 August 2014. Registered office: 49 Buckingham Close, London, W5 1TS Date of appointment: 5 September 2013. Principal trading address: 125 Pitshanger Lane, Ealing, London, W5 Office Holder details: Malcolm Peter Fillmore, (IP No. 6525) and Ms R 1RH Bajjon, (IP No. 8756) both of Arundel House, 1 Amberley Court, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Whitworth Road, Crawley, West Sussex RH11 7XL INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Further details contact: Email: [email protected], Tel: named Company will be held at the offices of Libertas Associates 01293 410333. Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Malcolm P Fillmore and R Bajjon, Joint Liquidators Herne, Bushey, Hertfordshire, WD23 1FL on 19 June 2014 at 12:15 30 May 2014 (2139328) pm for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary 2139346ZAP LIMITED winding up of the Company. (Company Number 02684923 ) A list of the names and addresses of the Company’s creditors will be Registered office: c/o KPMG LLP, 1 The Embankment, Neville Street, available for inspection free of charge at the offices of Libertas Leeds, LS1 4DW Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Principal trading address: (Formerly) Units 1 & 2, Drumhead Road, Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Chorley North Industrial Park, Chorley, Lancashire, PR6 7BX and 4.00 pm on the two business days preceding the date of the Notice is hereby given that final meetings of the members and of the creditors meeting. creditors of the above named Company will be held at KPMG LLP, St Any creditor entitled to attend and vote at this meeting is entitled to James’ Square, Manchester, M2 6DS on 30 July 2014 at 10.00 am do so either in person or by proxy. Creditors wishing to vote at the and 10.30 am respectively, for the purposes of having an account laid meeting must (unless they are individual creditors attending in person) before them by the Joint Liquidators (pursuant to Section 106 of the lodge their proxy at the offices of Libertas Associates Limited, 3 Insolvency Act 1986), showing the manner in which the winding up of Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, the Company has been conducted, and the property of the Company Hertfordshire, WD23 1FL no later than 12 noon on 5 June 2014 . disposed of, and of hearing any explanation that may be given by the Unless there are exceptional circumstances, a creditor will not be Joint Liquidators. A member or creditor entitled to vote at the above entitled to vote unless his written statement of claim, (‘proof’), which meetings may appoint a proxy to attend and vote in the member or clearly sets out the name and address of the creditor and the amount creditor’s stead. It is not necessary for the proxy to be a member or claimed, has been lodged and admitted for voting purposes. Proofs creditor. Proxy forms must be returned to the offices of KPMG LLP, must be lodged by noon the business day before the meeting. St James’ Square, Manchester, M2 6DS, Fax +44 (0) 161 838 4089 by Unless they surrender their security, secured creditors must give no later than 4.00 pm on 29 July 2014. particulars of their security, the date when it was given and the Date of Appointment: 31 July 2012 estimated value at which it is assessed if they wish to vote at the Office Holder details: Paul Andrew Flint, (IP No. 9075) and Brian meeting. Green, (IP No. 8709) both of KPMG LLP, 1 The Embankment, Neville The resolutions to be taken at the creditors’ meeting may include a Street, Leeds, LS1 4DW resolution specifying the terms on which the Liquidator is to be Further information can be obtained by contacting Ryan Manuel on remunerated, and the meeting may receive information about, or be 0161 246 4151. called upon to approve, the costs of preparing the statement of affairs Paul Andrew Flint and Brian Green, Joint Liquidators and convening the meeting. 28 May 2014 (2139346) Names of Insolvency Practitioners calling the meetings: Nicholas Barnett Address of Insolvency Practitioners: Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows ZIP2139256 THEATRE LIMITED Herne, Bushey, Hertfordshire, WD23 1FL Email Address: (Company Number 02371185 ) [email protected] Alternative Contact Name: Valma Registered office: 79 Caroline Street, Birmingham B3 1UP Pipi Email Address: [email protected] Principal trading address: Newhampton Arts Centre, Dunkley Street, Telephone Number: 020 8634 5599 Wolverhampton, West Midlands, WV1 4AN B . Hachani, Director Notice is hereby given, pursuant to Section 106 of the Insolvency Act 30 May 2014 (2139178) 1986, that Final Meetings of the Members and Creditors of the above- named Company will be held at Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP, on 8 August 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 25 COMPANIES

ACORN2139150 LEGAL MARKETING SERVICES LIMITED of proxy forms by email is not acceptable and will lead to the proxy (Company Number 07487276 ) being held invalid and the vote not cast. Dominik Thiel Czerwinke of Registered office: 21 Cheadle Wood, Cheadle Hulme, Cheshire SK8 Begbies Traynor (Central) LLP at the above address is a qualified 6SS Insolvency Practitioner who will furnish creditors free of charge with Principal trading address: Unit 2, Brook House, Demmings Road, such information concerning the Company’s affairs as they may Cheadle, Cheshire SK8 2PE reasonably require during the period before the day on which the Notice is hereby given pursuant to Section 98 of the Insolvency Act meeting is to be held. 1986 that a Meeting of the Creditors of the above named Company Any person who requires further information may contact Tom Brown will be held at the offices of First Floor, Queens Court, 24 Queen of Begbies Traynor (Central) LLP by email at thomas.brown@begbies- Street, Manchester M2 5HX on 13 June 2014 at 1.30 pm for the traynor.com by telephone on 01702 467255 . purposes mentioned in Section 99 to 101 of the said Act. By Order of the Board Creditors wishing to vote at the Meeting must lodge their proxy, Karen Haftel, Director together with a full statement of account at the offices of Marshall 12 February 2014 (2139181) Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the day preceding the date of the meeting. ANDY2139187 GEE ARCHITECTURAL JOINERY LIMITED For the purposes of voting, a secured creditor is required (unless he (Company Number 05809190 ) surrenders his security) to lodge at Marshall Peters Limited, Heskin Registered office: 65 St Mary Street, Chippenham, Wiltshire, SN15 Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, 3JF a statement giving particulars of his security, the date when it was Principal trading address: Unit 21 Marsh Farm, Marsh Road, given and the value at which it is assessed. Hilperton, Trowbridge, Wiltshire BA14 7PJ Resolutions to be taken at the meeting may include a resolution Notice is hereby given pursuant to Section 98 of the INSOLVENCY specifying the terms on which the liquidator is to be remunerated. The ACT 1986 that a Meeting of the Creditors of the above named meeting may receive information about, or be called upon to approve, Company will be held at the offices of Heath Clark Limited, 79 the costs of preparing the statement of affairs and convening the Saltergate, Chesterfield, Derbyshire, S40 1JS on 11 June 2014 at meeting. 11.30 am for the purposes mentioned in Section 99 to 101 of the said Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Act. A meeting of shareholders has been called and will be held prior Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as to the meeting of creditors to consider passing a resolution for Insolvency Practitioner in relation to the Company and, during the voluntary winding up of the Company. A list of the names and period before the day on which the meeting is to be held, will furnish addresses of the Company’s creditors will be available for inspection creditors free of charge with such information concerning the free of charge at the offices of Heath Clark Limited, 79 Saltergate, Company’s affairs as they may reasonably require. Chesterfield, Derbyshire, S40 1JS between 10.00 am and 4.00 pm on For further details contact: John Thompson, Tel: 01257 452021, the two business days preceding the date of the creditors Meeting. Email: [email protected] Any creditor entitled to attend and vote at this meeting is entitled to Mohammed Ajmal, Director do so either in person or by proxy. Creditors wishing to vote at the 22 May 2014 (2139150) meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire, S40 1JS no later than 12.00 noon on the 2139185ADE NIXON LIMITED preceding business day. Unless there are exceptional circumstances, (Company Number 06991167 ) a creditor will not be entitled to vote unless his written statement of Registered office: 53 Emmaville, Ryton, Tyne and Wear, NE40 3TR claim, (‘proof’), which clearly sets out the name and address of the Principal trading address: 53 Emmaville, Ryton, Tyne and Wear, NE40 creditor and the amount claimed, has been lodged and admitted for 3TR voting purposes. Proofs must be lodged by noon the business day Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting. Unless they surrender their security, secured ACT 1986 that a meeting of the creditors of the above-named creditors must give particulars of their security, the date when it was Company will be held at Walsh Taylor, Oxford Chambers, Oxford given and the estimated value at which it is assessed if they wish to Road, Guiseley, Leeds, LS20 9AT, on 27 June 2014, at 2.15 pm for vote at the meeting. The resolutions to be taken at the creditors’ the purposes provided for in Sections 99, 100 and 101 of the said Act. meeting may include a resolution specifying the terms on which the Kate Elizabeth Breese (IP No: 009730) is qualified to act as an Liquidator is to be remunerated, and the meeting may receive insolvency practitioner in relation to the above. A list of the names and information about, or be called upon to approve, the costs of addresses of the Company’s creditors will be available for inspection preparing the statement of affairs and convening the meeting. free of charge at the offices of Walsh Taylor, Oxford Chambers, Names of Insolvency Practitioners calling the meetings: Annette Oxford Road, Guiseley, Leeds, LS20 9AT, on 25 June 2014 and 26 Reeve (IP No 1641) of Heath Clark Limited, 79 Saltergate, June 2014 between the hours 10.00 am and 4.00 pm. Chesterfield, Derbyshire, S40 1JS Further details contact: Kate Breese, Email: Contact Name: Megan Campbell, Email Address: [email protected] Tel: 0871 222 8308 [email protected], Telephone Number 01246 224399 Adrian Nixon, Director By Order of the Board 29 May 2014 (2139185) Andrew Gee, Director 28 May 2014 (2139187)

ALBERMORE2139181 LIMITED (Company Number 06513281 ) B.V.HICKS2139116 LIMITED Registered office: The Old Exchange, 234 Southchurch Road, (Company Number 00653071 ) Southend on Sea, SS1 2EG Registered office: 45-47 High Street, Hadleigh, Ipswich, Suffolk IP7 Principal trading address: 213 Kensignton Church Street, London, W8 5AB 7LX Principal trading address: 45-47 High Street, Hadleigh, Ipswich, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Suffolk IP7 5AB meeting of the creditors of the above named company will be held at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 32 Cornhill, London, EC3V 3BT on 19 June 2014 at 11.00 am. The ACT 1986 that a meeting of the creditors of the above-named purpose of the meeting, pursuant to Sections 99 to 101 of the Act is Company will be held at 19 Silent Street, Ipswich IP1 1TF, on 17 June to consider the statement of affairs of the Company to be laid before 2014, at 10.45 am for the purposes provided for in Sections 99 to 101 the meeting, to appoint a liquidator and, if the creditors think fit, to of the said Act. Resolutions to be considered at the meeting may appoint a liquidation committee. In order to be entitled to vote at the include a resolution specifying the terms on which the liquidator is to meeting, creditors must lodge their proxies, together with a statement be remunerated. The meeting may receive information about, or be of their claim at the offices of Begbies Traynor (Central) LLP, The Old called upon to approve the costs of preparing the statement of affairs Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not and convening the meeting. A creditors’ guide to liquidators fees in a later than 12.00 noon on 18 June 2014 . Please note that submission liquidation and this firm’s charging and disbursements policy can be

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES found on our website www.mw-w.com by clicking on creditor CLUB2139179 COMMERCE LTD information and then fees and costs or a copy can be requested from Other Names of Company: Eshisha Club this office. Creditors wishing to vote at the meeting must lodge their (Company Number 08605272 ) proxy, together with a proof of debt or full statement of account at the Registered office: Unit 45 Mill Mead Industrial Centre, Mill Mead offices of McTear Williams & Wood, 19 Silent Street, Ipswich IP1 1TF Road, London, N17 9QU (Fax: 01473 218081). The proxy form must be lodged not later than Principal trading address: Unit 66 Mill Mead Industrial Centre, Mill 12.00 noon on 16 June 2014 and the proof of debt can be lodged at Mead Road, London, N17 9QU any time up to the commencement of the meeting. Notice is further Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY given that Chris Williams (IP No 008772) of McTear Williams & Wood, ACT 1986 that a meeting of the creditors of the above-named 90 St Faiths Lane, Norwich NR1 1NE, will make available a list of the Company will be held at Regus Kings Cross, Hamilton House, names and addresses of the Company’s creditors which may be Mabledon Place, London, WC1H 9BB, on 12 June 2014, at 11.30 am inspected, free of charge, at the offices of McTear Williams & Wood, for the purposes mentioned in Section 99, 100 and 101 of the said 19 Silent Street, Ipswich IP1 1TF between 10.00 am and 4.00 pm on Act. Rachel Ballinger of Greenfield Recovery Limited, One Victoria the two business days preceding the date of the meeting stated Square, Birmingham, B1 1BD, is qualified to act as an insolvency above. practitioner in relation to the above and will furnish creditors, free of Enquiries should be sent to McTear Williams & Wood, 90 St Faiths charge, with such information concerning the Company’s affairs as is Lane, Norwich, NR1 1NE, Email: [email protected], Tel: 01603 877540, reasonably required. Fax: 01603 877549. Further details contact: Rachel Ballinger (IP No 11510) of Greenfield Toby Hicks, Director Recovery Limited, One Victoria Square, Birmingham B1 1BD. Further 21 May 2014 (2139116) details contact: Lilia Gordon, Email: [email protected], Tel: 0121 201 1778. Adekoya Odushegun, Director 2139071BOOKINGLIVE LTD 29 May 2014 (2139179) (Company Number 06350326 ) Previous Name of Company: Mango Creative Studio Ltd Registered office: 61 Queen Charlotte Street, Bristol, BS1 4HQ E2139173 L MARKETING (UK) LIMITED Principal trading address: 61 Queen Charlotte Street, Bristol, BS1 (Company Number 04197270 ) 4HQ Other Names of Company: E L Marketing (UK) Limited Notice is hereby given, pursuant to section 98 of the INSOLVENCY Registered office: The Mills Canal Street, Derby, DE1 2RJ ACT 1986 that a meeting of creditors of the above company will be Principal trading address: Unit 23 Beresford Way, Chesterfield, held at c/o Fergusson & Co Ltd, Shackleton House, Falcon Court, Derbyshire, S41 9FG Preston Farm Industrial Estate, Stockton on Tees, TS18 3TS on 17 Notice is hereby given pursuant to Section 98 of the INSOLVENCY June 2014 at 11:00 am for the purposes mentioned in sections 99 to ACT 1986 that a Meeting of the Creditors of the above named 101 of the said Act. Company will be held at the offices of Heath Clark Limited, 79 A list of names and addresses of the company’s creditors will be Saltergate, Chesterfield, Derbyshire, S40 1JS on 11 June 2014 at 1.30 available for inspection free of charge at Fergusson & Co Ltd, pm for the purposes mentioned in Section 99 to 101 of the said Act. A Shackleton House, Falcon Court, Preston Farm Industrial Estate, meeting of shareholders has been called and will be held prior to the Stockton on Tees, TS18 3TS between 10.00 am and 4.00 pm on the meeting of creditors to consider passing a resolution for voluntary two business days before the day on which the meeting is to be held. winding up of the Company. A list of the names and addresses of the Resolutions to be taken at the meeting may include a resolution Company’s creditors will be available for inspection free of charge at specifying the terms on which the Liquidator is to be remunerated and the offices of Heath Clark Limited, 79 Saltergate, Chesterfield, the meeting may receive information about, or be called upon to Derbyshire, S40 1JS between 10.00 am and 4.00 pm on the two approve, the cost of preparing the statement of affairs and convening business days preceding the date of the creditors meeting. Any the meeting. Further information about this case is available from creditor entitled to attend and vote at this meeting is entitled to do so Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd either in person or by proxy. Creditors wishing to vote at the meeting at [email protected] . must (unless they are individual creditors attending in person) lodge Mr AV Morgan, Director (2139071) their proxy at the offices of Heath Clark Limited, 79 Saltergate, Chesterfield, Derbyshire, S40 1JS no later than 12.00 noon on the preceding business day. Unless there are exceptional circumstances, CAPSULE2139074 PUBLISHING SERVICES LIMITED a creditor will not be entitled to vote unless his written statement of (Company Number 06987506 ) claim, (‘proof’), which clearly sets out the name and address of the Registered office: c/o Maxwell-Gumbleton & Co, 1 West Street, creditor and the amount claimed, has been lodged and admitted for Lewes, East Sussex BN7 2NZ voting purposes. Proofs must be lodged by noon the business day Principal trading address: 4 Horstead Square, Bellbrook Business before the meeting. Unless they surrender their security, secured Park, Uckfield, East Sussex TN22 1QG creditors must give particulars of their security, the date when it was Notice is hereby given, pursuant to Section 98 of the INSOLVENCY given and the estimated value at which it is assessed if they wish to ACT 1986 that a meeting of the creditors of the above-named vote at the meeting. The resolutions to be taken at the creditors’ Company will be held at Americal Express Community Stadium, meeting may include a resolution specifying the terms on which the Village Way, Brighton, BN1 19BL on 11 June 2014 at 3.15 pm for the Liquidator is to be remunerated, and the meeting may receive purposes mentioned in Sections 99, 100 and 101 of the said Act. information about, or be called upon to approve, the costs of Stephen Michael Berry (IP Number 9605) of Berry & Cooper Limited, preparing the statement of affairs and convening the meeting. First Floor Lloyds House, 18 Lloyd Street, Manchester, M2 5WA, is Names of Insolvency Practitioners calling the meetings: Annette qualified to act as an insolvency practitioner in relation to the above Reeve (IP No 1641) of Heath Clark Limited, 79 Saltergate, and will furnish creditors, free of charge, with such information Chesterfield, Derbyshire, S40 1JS concerning the company’s affairs as is reasonably required. Contact Name: Megan Campbell, Email Address: Sally Watson [email protected], Telephone Number 01246 224399 2 June 2014 By Order of the Board Additional contact: Alternative person to contact with enquiries about Matthew Boyman, Director the case: Laura Prescott on 0845 303 5999. (2139074) 28 May 2014 (2139173)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 27 COMPANIES

ELAINE2139154 CUNNINGHAM RETAIL LIMITED Accountants Business Recovery Turnaround Ltd, Langley House, (Company Number 05341698 ) Park Road, East Finchley, London N2 8EY, is qualified to act as an Previous Name of Company: Elaine Cunningham Properties Limited Insolvency practitioner in relation to the above and will furnish (24.09.07); Elaine Cunningham Furnishings Limited (22.09.05) creditors, free of charge, with such information concerning the Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 company’s affairs as is reasonably required. 9AG For further details contact: Alan Simon (IP No 008635), Tel: 020 8444 Principal trading address: 22/24 Chapel Street, Liverpool L3 9AG 2000. Nature of Business: Furniture Retailer Daryl Richard Jones, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 29 May 2014 (2139184) ACT, 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 18 June 2014 at 11.15 am. FAST2139158 GLASS WIRRAL LTD The purpose of the meeting, pursuant to Sections 99 to 101 of the Act (Company Number 07988651 ) is to consider the statement of affairs of the Company to be laid Registered office: Unit 4 Richmond House, Parkvale Avenue, Prenton, before the meeting, to appoint a liquidator and, if the creditors think CH43 3HG fit, to appoint a liquidation committee. The resolutions to be taken at Principal trading address: Unit 4 Richmond House, Parkvale Avenue, the meeting may include a resolution specifying the terms on which Prenton, CH43 3HG the liquidator is to be remunerated and the meeting may receive Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY information about, or be called upon to approve, the costs of ACT 1986 that a meeting of creditors of the above named Company preparing the Statement of Affairs and convening the meeting. In will be held at 1 Hanson Road, Aintree, Liverpool, L9 7BP, on 16 June order to be entitled to vote at the Meeting, Creditors must lodge their 2014, at 11.00 am for the purposes mentioned in Section 99 to 101 of proxies, together with a full statement of account at the offices of the said Act. Notice is further given that a list of the names and Parkin S. Booth & Co., aforesaid, not later than 12 noon on 17 June addresses of the Company’s creditors may be inspected, free of 2014. John P Fisher (9420) of Parkin S. Booth & Co., Yorkshire House, charge, at Aticus Recovery Limited, 1 Hanson Road, Aintree, 18 Chapel Street, Liverpool L3 9AG, is a person qualified to act as an Liverpool, L9 7BP, between 10.00 and 4.00 pm on the two business Insolvency Practitioner in relation to the Company who will, during the days preceding the date of the meeting stated above. period before the day of the Meeting, furnish Creditors, free of charge, For further details contact: Daniel Paul Hennessy (IP No 9286), Email: with such information concerning the Company’s affairs as they may [email protected], Tel: 0844 887 1480. reasonably require. D Norris, Director E-mail address [email protected]; Telephone Number 0151 236 30 May 2014 (2139158) 4331 E Cunningham, Director 29 May 2014 (2139154) FLANNAGAN2139151 DEVELOPMENTS LIMITED (Company Number 07997488 ) Registered office: Suite 21 The Arena, Stockley Business Park, 2139146ENTOURAGE LEISURE LIMITED Uxbridge, UB11 1AA (Company Number 06966533 ) Principal trading address: Suite 21 The Arena, Stockley Business Other Names of Company: Entourage Nightclub Park, Uxbridge, UB11 1AA Registered office: Unit 77, Cariocca Business Park, 2 Sawley Road, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Manchester, M40 8BB INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Principal trading address: Unit 2a, The Printworks, 27 Withy Grove, named Company will be held at Regus (UK) Ltd, Hamilton House, Manchester, M4 2BS Mabledon Place, Bloomsbury, London, WC1H 9BB on 11 June 2014 NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of at 11.15 am for the purposes mentioned in Section 99 to 101 of the the Insolvency Act 1986 that a Meeting of Creditors of the above said Act named Company will be held at 257 Hagley Road, Birmingham B16 A list of the names and addresses of the Company’s creditors will be 9NA on 20 June 2014 at 11.00am for the purposes mentioned in available for inspection free of charge at the offices of F A Simms & Sections 99, 100 and 101 of the Insolvency Act 1986. Partners Limited, Pioneer House, 39 Station Road, Lutterworth, A form of proxy must be duly completed and lodged together with a Leicestershire, LE17 4AP, United Kingdom between 10.00 am and written statement of claim at Sharma & Co, 257 Hagley Road, 4.00 pm on the two business days preceding the date of the creditors Birmingham Bl6 9NA not later than 12.00 o’clock noon on the meeting. preceding day of the meeting if you wish to vote at the meeting. Any creditor entitled to attend and vote at this meeting is entitled to Notice is also given that Secured Creditors (unless they surrender do so either in person or by proxy. Creditors wishing to vote at the their security) mnst give particulars of their security, the date when it meeting must (unless they are individual creditors attending in person) was given and its value if they wish to vote at the meeting. lodge their proxy at the offices of Pioneer House, 39 Station Road, A list of the names and addresses of the company’s creditors will be Lutterworth, Leicestershire LE17 4AP no later than 12.00 noon on 10 available for inspection, free of charge, from Mrs Gagen Sharma MIPA June 2014 . (IP Number: 9l45) MABRP at Sharma & Co, 257 Hagley Road, Unless there are exceptional circumstances, a creditor will not be Birmingham B16 9NA, on the two business days preceding the date entitled to vote unless his written statement of claim, (‘proof’), which of the meeting, between the hours of 10.00am and 4.00pm. clearly sets out the name and address of the creditor and the amount Further information abont the case is available from Sharma & Co on claimed, has been lodged and admitted for voting purposes. Whilst 0121 454 2700. such proofs may be lodged at any time before voting commences, 30 April 2014 creditors intending to vote at the meeting are requested to send them By Order of the Board with their proxies. Nitin Anilbhai Solanki, Director (2139146) Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the EXEMPLAR2139184 ASSOCIATES LIMITED meeting. (Company Number 04208455 ) The resolutions to be taken at the creditors’ meeting may include a Registered office: 15 Orchard Lane, Amersham, Bucks, HP6 5AB resolution specifying the terms on which the Liquidator is to be Principal trading address: 5 Granary Buildings, Millow Hall Farm, remunerated, and the meeting may receive information about, or be Millow Dunton, Biggleswade, SG18 8RH called upon to approve, the costs of preparing the statement of affairs Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY and convening the meeting. ACT 1986 that a meeting of creditors of the above named Company Names of Insolvency Practitioners assisting in calling the meetings: will be held at Langley House, Park Road, East Finchley, London N2 Richard Frank Simms, Martin Richard Buttriss Address of Insolvency 8EY, on 16 June 2014, at 10.30 am for the purposes mentioned in Practitioners: Pioneer House, 39 Station Road, Lutterworth, Sections 99, 100 and 101 of the said Act. Alan Simon of Accura Leicestershire, LE17 4AP, United Kingdom IP Numbers: 9252, 9683

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Contact Name: Jason Hutton ISTANBUL2139174 MEZE MANGAL LIMITED Email Address: [email protected] (Company Number 08400539 ) Telephone Number: 01455 555 444 Registered office: 317 Lower Road, Surrey Quays, London SE8 5DN Mr Michael Patrick Flanagan, Director / Chairman Principal trading address: 222 High Street, Colliers Wood, London 2 June 2014 (2139151) SW19 2BH NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 2139155GEMS OF THE WORLD (CARSINGTON) LTD named Company will be held at Ramada Hotel, Gateway Services, (Company Number 07019929 ) London, NW7 3HU on 11 June 2014 at 1.45 pm for the purposes Registered office: The Old Vicarage, 51 St. John Street, Ashbourne, mentioned in Section 99, 100 and 101 of the said Act, being to lay a Derbyshire, DE6 1GP statement of affairs before the creditors, appoint a liquidator and Principal trading address: Unit 1A, Carsington Water, Ashbourne, appoint a liquidation committee. Derbyshire, DE6 1ST The Resolutions at the meeting of creditors may include a resolution Notice is hereby given, pursuant to section 98 of the INSOLVENCY specifying the terms on which the Liquidator is to be remunerated. ACT 1986 that a meeting of creditors of the above company will be The meeting may receive information about, or be asked to approve, held at 93 Queen Street, Sheffield S1 1WF on 11 June 2014 at 11:00 the cost of preparing the Statement of Affairs and convening the am for the purposes mentioned in sections 99 to 101 of the said Act. meeting. John Russell (IP number: 5544) of The P&A Partnership, 93 Queen Creditors wishing to vote at the meeting must (unless they are Street, Sheffield S1 1WF is qualified to act as an insolvency individual creditors attending in person ensure that their proxy form practitioner in relation to the company and, during the period before and statement of claim is received at Kingsland Business Recovery, the day on which the meeting is to be held, will furnish creditors free Regus House, Pegasus Business Park, Herald Way, Castle of charge with such information concerning the company’s affairs as Donnington, DE74 2TZ not later than 12.00 noon on the business day they may reasonably require. before the meeting. Resolutions to be taken at the meeting may include a resolution NOTICE IS ALSO GIVEN that, for the purposes of voting, secured specifying the terms on which the Liquidator is to be remunerated and creditors must, unless they surrender their security, lodge at the the meeting may receive information about, or be called upon to Registered Office of the Company particulars of their security, approve, the cost of preparing the statement of affairs and convening including the date when it was given and the value at which it is the meeting. Further information about this case is available from assessed. John Russell at the offices of The P&A Partnership on 0114 275 5033 Pursuant to Section 98(2) of the Act, lists of the names and addresses or at [email protected] . of the Company’s Creditors will be available for inspection, free of Andrew Elson (2139155) charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. HUMDINGER2139175 PRODUCTIONS LIMITED Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business (Company Number 04913782 ) Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Registered office: Wolverhampton Science Park, Creative Industries Donnington, DE74 2TZ is qualified to act as insolvency practitioner in Centre, Glaisher Drive, Wolverhampton, West Midlands WV10 9TG relation to the company, and may be contacted on 01332 638044 or Principal trading address: Wolverhampton Science Park, Creative by email to [email protected] . Alternative contact: Hayley Industries Centre, Glaisher Drive, Wolverhampton, West Midlands Meyrick . WV10 9TG BY ORDER OF THE BOARD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Mr Emrullah Saglam, Chairman ACT 1986 that a meeting of the creditors of the above-named 20 May 2014 (2139174) Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX, on 11 June 2014, at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors M2139148 W SITE SERVICES LIMITED should lodge particulars of their claims for voting purposes at: Findlay (Company Number 06200154 ) James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Registered office: 1 Green Hill, Clough Road, Littleborough, creditors should also lodge a statement giving details of their security, Lancashire, OL15 9MY the dates on which it was given and the value at which it is assessed. Principal trading address: 1 Green Hill, Clough Road, Littleborough, Any creditor entitled to attend and vote at this meeting is entitled to Lancashire, OL15 9MY do so either in person or by proxy. Completed proxy forms must be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY lodged at: Findlay James, Saxon House, Saxon Way, Cheltenham, ACT 1986 that a meeting of creditors of the above-named Company GL52 6QX no later than 12.00 noon on the preceding working day of will be held at the offices of Poppleton & Appleby, 16 Oxford Court, the meeting. The resolutions to be taken at the meeting may include a Bishopsgate, Manchester M2 3WQ, on 17 June 2014, at 12.00 noon resolution specifying the terms on which the liquidator is to be for the purposes mentioned in Sections 99, 100 and 101 of the said remunerated, and the meeting may receive information about, or be Act. Pursuant to Section 98(2) of the Insolvency Act 1986, Stephen called upon to approve, the costs of preparing the statement of affairs James Wainwright and Allan Christopher Cadman (IP Nos 5306 and and convening the meeting. An explanatory note is available. A.J. 9522) of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Findlay (IP No 8744) of Findlay James, Saxon House, Saxon Way, Manchester, M2 3WQ, are qualified to act as Insolvency Practitioners Cheltenham GL52 6QX, will, during the period before the meeting, in relation to the above Company, and will furnish Creditors free of furnish creditors free of charge with such information concerning the charge with such information concerning the above Company’s affairs affairs of the Company as they may reasonably require. as they may reasonably require. Resolutions to be taken at the Further details contact: Alisdair J Findlay, Email: meeting may include a Resolution specifying the terms on which the [email protected], Tel: 01242 576555. Joint Liquidators are to be remunerated, including the basis on which Gareth Shaw, Director disbursements and costs are to be charged and reimbursed. The 29 May 2014 (2139175) meeting may receive information about, or be called upon, to approve the costs of preparing the Statement of Affairs and convening the meeting. For the purpose of voting, Proxy forms intended for use at the meeting must be lodged together with a Statement of Claim at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, not later than 12.00 noon on the business day preceding the meeting. Also for voting purposes, Secured Creditors must, unless they surrender their security, lodge their full particulars of their security, the date it was given and its assessed value at the offices of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 29 COMPANIES

Further details contact: A C Cadman, Email: [email protected] ), being a place in the relevant locality. The [email protected] or S J Wainwright, Email: resolutions to be taken at the meeting may include a resolution [email protected], Tel: 0161 228 3028. specifying the terms on which the Liquidator is to be remunerated and Neil Robert Wolstenholme, Director the meeting may receive information about, and be called upon to 27 May 2014 (2139148) approve, the costs of preparing the Statement of Affairs and convening the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), 2139152MAPMART LIMITED lodge at the Registered Office of the Company at 63 Walter Road, Other Names of Company: Alternative Travel and Holidays & Turkish Swansea SA1 4PT before the meeting a statement giving particulars Golf of their security, the date when it was given, and the value at which it (Company Number 02712288 ) is assessed. Notice is hereby given, as required by Rule 4.54(6) of the By Order of the Board of Directors INSOLVENCY RULES 1986 (as amended), that a Meeting of Creditors H Shefford, Director is to take place. 29 May 2014 (2139180) The Meeting will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 30 June 2014 at 10:00 am. MRW2139160 SCAFFOLDING LIMITED The Meeting has been summoned by Ian Oakley-Smith and Rob (Company Number 08476025 ) Lewis (Joint Liquidators) for the purpose of approving the joint Registered office: First Floor, Block A, Loversall Court, Clayfields, liquidators’ remuneration. Tickhill Road, Doncaster, DN4 8QG Creditors who wish to vote at the meeting must ensure their proxies, Principal trading address: 26 Ware Street, Bearsted, Maidstone, and any hitherto unlodged proofs, are lodged at ME14 4PQ PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Leeds, LS1 4JP by no later than 12.00 noon on the business day prior ACT 1986 that a meeting of the creditors of the above-named to the Meeting. Company will be held at One Moorgate Place, London, EC2R 6EA, on Ian Christopher Oakley-Smith (IP number 8890) and Robert Nicholas 11 June 2014, at 12.30 pm for the purposes mentioned in Section 99 Lewis (IP number 9277) both of PricewaterhouseCoopers LLP, 7 More to 101 of the said Act. A meeting of shareholders has been called and London Riverside, London SE1 2RT were appointed Joint liquidators will be held prior to the meeting of creditors to consider passing a of the Company on 1 May 2014 . resolution for the voluntary winding up of the Company. A list of the Additional contact: Further information about this case is available names and addresses of the Company’s creditors will be available for from Kristy Wall at the offices of PricewaterhouseCoopers LLP on inspection free of charge at the offices of Absolute Recovery Limited, 0113 289 4636 . (2139152) First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors’ meeting. Any 2139144MARBENTH 2 MANAGEMENT CO LIMITED creditor entitled to attend and vote at this meeting is entitled to do so (Company Number 4019359 ) either in person or by proxy. Creditors wishing to vote at the meeting Registered office: 89 South Ferry Quay, Liverpool L3 4EW must (unless they are individual creditors attending in person) lodge Principal trading address: Chester Street, Birkenhead, Merseyside their proxy at the offices of Absolute Recovery Limited, 1st Floor, In pursuance of the provisions of Section 98 of the INSOLVENCY ACT Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South 1986 Notice is hereby given that a meeting of creditors of the above- Yorkshire, DN4 8QG, no later than 12.00 noon on 10 June 2014. named Company will be held 2nd Floor, 19 Castle Street, Liverpool L2 Unless there are exceptional circumstances, a creditor will not be 4SX on Thursday 12 June 2014 at 3.00 pm. entitled to vote unless his written statement of claim (’proof’), which A list of names and addresses of the above company’s creditors can clearly sets out the name and address of the creditor and the amount be inspected at the offices of Rooney Associates, 2nd Floor, 19 claimed, has been lodged and admitted for voting purposes. Proofs Castle Street, Liverpool L2 4SX on the two business days preceding must be lodged by 12 noon the business day before the meeting. the meeting of creditors. Unless they surrender their security, secured creditors must give G K Rooney, particulars of their security, the date when it was given and the Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP estimated value at which it is assessed if they wish to vote at the number: 7529 Tel: 0151 236 9999 meeting. The resolutions to be taken at the creditors’ meeting may M Lowe, Director include a resolution specifying the terms on which the Liquidator is to 29 May 2014 (2139144) 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. MORRISTON2139180 DEVELOPMENTS LTD Name and address of Insolvency Practitioners calling the meeting: (Company Number 6643093 ) Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Previous Name of Company: Taurus Property Maintenance SW Ltd; Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire,DN4 Taurus Developments (Swansea) Limited 8QG. Contact Name: David Hines, Email: [email protected], Registered office: 74 Walters Street, Manselton, Swansea, SA5 9PL Tel: 01302 572701. Principal trading address: 74 Walters Street, Manselton, Swansea, Michael White, Director SA5 9PL 30 May 2014 (2139160) Notice is hereby given, pursuant to section 98 of the INSOLVENCY ACT 1986, that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 13 June OUTLOOK2139145 MANAGEMENT SOLUTIONS LIMITED 2014 at 3.00 pm, for the purpose of having a full statement of the (Company Number 07071641 ) position of the Company’s affairs, together with a List of the Creditors Registered office: Victoria House, 44-45 Queens Road, Coventry, CV1 of the Company and the estimated amount of their claims, laid before 3EH them, and for the purpose, if thought fit, of nominating a Liquidator Principal trading address: Victoria House, 44-45 Queens Road, and of appointing a Liquidation Committee. Proxies to be used at the Coventry, CV1 3EH Meeting must be lodged with the Company at its Registered Office at NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above business day before the Meeting. In order to be able to vote at the named Company will be held at Bradford Court, 123-131 Bradford meeting a Proof of Debt must also be lodged prior to commencement Street, Birmingham, B12 0NS on 18 June 2014 at 11.15 am for the thereof. On the two business days falling next before the day on purposes mentioned in Section 99, 100 and 101 of the said Act, being which the Meeting is to be held, a list of the names and addresses of to lay a statement of affairs before the creditors, appoint a liquidator the Company’s creditors will be available for inspection free of charge and appoint a liquidation committee. at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

The Resolutions at the meeting of creditors may include a resolution Notice is also given that, for the purpose of voting, Secured Creditors specifying the terms on which the Liquidator is to be remunerated. must (unless they surrender their security), lodge at the Registered The meeting may receive information about, or be asked to approve, Office of the Company at Simmonds & Company, Crown House, 217 the cost of preparing the Statement of Affairs and convening the Higher Hillgate, Stockport, Cheshire, SK1 3RB before the Meeting a meeting. statement giving particulars of their security, the date when it was Creditors wishing to vote at the meeting must (unless they are given, and the value at which it is assessed. individual creditors attending in person ensure that their proxy form D K Davenport - Director and statement of claim is received at Kingsland Business Recovery, 29 May 2014 (2139147) Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. PAT2139149 AID LTD NOTICE IS ALSO GIVEN that, for the purposes of voting, secured (Company Number 06550711 ) creditors must, unless they surrender their security, lodge at the Registered office: 133B North Street, Burwell, , CB25 0BB Registered Office of the Company particulars of their security, Principal trading address: 133B North Street, Burwell, Cambridge, including the date when it was given and the value at which it is CB25 0BB assessed. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Pursuant to Section 98(2) of the Act, lists of the names and addresses ACT 1986 that a meeting of the creditors of the above-named of the Company’s Creditors will be available for inspection, free of Company will be held at Osborne House, 77 , Tunstall, charge, at the offices of Kingsland Business Recovery, Regus House, Stoke on Trent, ST6 6BD, on 02 July 2014, at 11.30 am for the Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, purposes mentioned in Sections 99 to 101 of the said Act. on the two business days prior to the day of the Meeting. Resolutions to be taken at the meeting may include a resolution Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business specifying the terms on which the Liquidator is to be remunerated, Recovery, Regus House, Pegasus Business Park, Herald Way, Castle and the meeting may receive information about or be called upon to Donnington, DE74 2TZ is qualified to act as insolvency practitioner in approve the cost of preparing the statement of affairs and convening relation to the company, and may be contacted on 01332 638044 or the meeting. Creditors wishing to vote at the meeting must lodge their by email to [email protected] . Alternative contact: Majid Salim . proxy, together with a full statement of account at Osborne House, 77 BY ORDER OF THE BOARD The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD not later than Mr Walter A Gill, Chairman 12.00 noon on the business day preceding the meeting. For the 27 May 2014 (2139145) purpose of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Premier Business Recovery Ltd, Osborne House, 77 The Boulevard, Tunstall, Stoke on Trent, ST6 2139171P A CONCEPT LIMITED 6BD, before the meeting giving particulars of his security, the date (Company Number 05492511 ) when it was given and value at which it is assessed. Notice is further Other Names of Company: Pure Salon & Spa given that a list of the names and addresses of the Company’s Registered office: Unit 3 & 4, J Shed, Kings Road, Swansea SA1 8PL creditors may be inspected, free of charge, at Osborne House, 77 The Principal trading address: Unit 3 & 4, J Shed, Kings Road, Swansea Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD between 10.00 am and SA1 8PL 4.00 pm on the two business days preceding the date of the meeting Notice is hereby given, pursuant to section 98 of the INSOLVENCY stated above. ACT 1986 that a meeting of creditors of the above company will be Further details contact: Julie Rafferty or Leanne Beswick, Email: held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens [email protected] Tel: 01783 815778 Road, Swansea SA1 4AW on 12 June 2014 at 11:30 am for the Duncan William James Stafford, Director purposes mentioned in sections 99 to 101 of the said Act. 30 May 2014 (2139149) A list of names and addresses of the company’s creditors will be available for inspection free of charge at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW between PROTEAN2139172 DESIGN LIMITED 10.00 am and 4.00 pm on the two business days before the day on (Company Number 02796705 ) which the meeting is to be held. Registered office: Unit 7 Network 43, Buckingham Court, Brackley, Resolutions to be taken at the meeting may include a resolution Northamptonshire, NN13 7EU specifying the terms on which the Liquidator is to be remunerated and Principal trading address: Unit 7 Network 43, Buckingham Court, the meeting may receive information about, or be called upon to Brackley, Northamptonshire, NN13 7EU approve, the cost of preparing the statement of affairs and convening Notice is hereby given, pursuant to Section 98 of the INSOLVENCY the meeting. Further information about this case is available from ACT 1986 that a meeting of the creditors of the above-named Sandra McAlister at the offices of McAlister and Co on 01792 459 Company will be held at Harrisons Business Recovery & Insolvency 600 . ( London ) Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D Jed Bushby, Director (2139171) 7EQ, on 9 June 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. David Clements of Harrisons Business Recovery and Insolvency Limited, 33 Blagrave St, 2139147PARSNIP LIMITED Reading RG1 1PW, is qualified to act as an insolvency practitioner in (Company Number 07132857 ) relation to the above, and Anthony Murphy of Harrisons Business Previous Name of Company: Bistro 1847(Man) Limited Trading as: Recovery & Insolvency ( London ) Limited, 4th Floor, 25 Shaftesbury Bistro 1847 Avenue, London, W1D 7EQ, is qualified to act as an insolvency Registered office: 58 Mosley Street, Manchester, M2 3HZ practitioner in relation to the above and will furnish creditors, free of Principal trading address: As Above charge, with such information concerning the company’s affairs as is Notice is hereby given, pursuant to section 98 of the INSOLVENCY reasonably required. ACT 1986, that a meeting of the Creditors of the above-named Place at which a list of Creditors will be available for inspection: Company will be held at Simmonds & Company, Crown House, 217 Harrisons Business Recovery & Insolvency ( London ) Limited, 4th Higher Hillgate, Stockport, SK1 3RB on Monday 9th June 2014 at Floor, 25 Shaftesbury Avenue, London, W1D 7EQ 12.00 noon, for the purpose of having a full statement of the position Anthony Murphy, (IP No 8716) and David Clements, (IP No 8765), of the Company’s affairs, together with a list of the Creditors of the telephone number: 0207 317 9160 Company and the estimated amount of their claim, laid before them, Alternative person to contact with enquiries about the case: Michelle and for the purpose, if thought fit, of nominating a Liquidator and of Sanchez - [email protected] appointing a Liquidation Committee. BY ORDER OF THE BOARD OF DIRECTORS On the two business days falling next before the day on which the Colin Hibbs Meeting is to be held, a list of the names and addresses of the 30 May 2014 (2139172) Company’s creditors will be available for inspection free of charge at Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB, being a place in the relevant locality.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 31 COMPANIES

SILVERTON2139126 CROSS INVESTMENT SERVICES LTD Notice is also given that, for the purposes of voting, secured creditors (Company Number 7489153 ) must, unless they surrender their security, lodge at the registered Previous Name of Company: Silverton Cross Ltd office of the company particulars of their security, including the date Registered office: 456 Gower Road, Killay, Swansea, SA2 7AL when it was given and the value at which it is assessed. Principal trading address: 54 Newton Road, Mumbles, Swansea, SA3 Creditors wishing to vote at the meeting (unless they are individual 4BQ creditors attending in person), must lodge their proxy form together Notice is hereby given, pursuant to section 98 of the INSOLVENCY with a statement of their claim at the offices of ANG (UK) LTD, 40 ACT 1986, that a meeting of Creditors of the above-named Company Ingleside Road, Bristol, BS15 1HQ no later than 12 noon on the last will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 13 June business day before the meeting. 2014 at 11.00 am, for the purpose of having a full statement of the Information concerning the company or its affairs will be available free position of the Company’s affairs, together with a List of the Creditors of charge during the period up to the meeting of creditors, from the of the Company and the estimated amount of their claims, laid before offices of M. Usman Nazir, a licensed insolvency practitioner (IP No. them, and for the purpose, if thought fit, of nominating a Liquidator 11290), ANG (UK) LTD, 40 Ingleside Road, Bristol, BS15 1HQ . and of appointing a Liquidation Committee. Proxies to be used at the Alternative contact: Qamar Tauheed, [email protected], Meeting must be lodged with the Company at its Registered Office at 02031378681 / 01173252505 . c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the Dawood Haider Khan, Director business day before the Meeting. In order to be able to vote at the 30 May 2014 (2139094) meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of TOWER2139211 ENTERPRISE FUNDING LIMITED the Company’s creditors will be available for inspection free of charge (Company Number 05476177 ) at the offices of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT, Other Names of Company: Brabco 523 Limited (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address Registered office: 11th Floor, The Plaza, Old Hall Street, Liverpool L3 [email protected] ), being a place in the relevant locality. The 9QJ resolutions to be taken at the meeting may include a resolution In pursuance of the provisions of Section 98 of the INSOLVENCY ACT specifying the terms on which the Liquidator is to be remunerated and 1986 Notice is hereby given that a meeting of creditors of the above- the meeting may receive information about, and be called upon to named Company will be held 2nd Floor, 19 Castle Street, Liverpool L2 approve, the costs of preparing the Statement of Affairs and 4SX on Thursday 12 June 2014 at 11.00 am. convening the meeting. Notice is also given that, for the purpose of A list of names and addresses of the above company’s creditors can voting, Secured Creditors must (unless they surrender their security), be inspected at the offices of Rooney Associates, 2nd Floor, 19 lodge at the Registered Office of the Company at 63 Walter Road, Castle Street, Liverpool L2 4SX on the two business days preceding Swansea SA1 4PT before the meeting a statement giving particulars the meeting of creditors. of their security, the date when it was given, and the value at which it G K Rooney, is assessed. Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP By Order of the Board of Directors number: 7529 Tel: 0151 236 9999 S R Hawkins, Director S R Marsden, Director 30 May 2014 (2139126) 27 May 2014 (2139211)

2139087SMART RENTING LIMITED ULTIMATE2139226 UTILITIES LIMITED (Company Number 05713273 ) Previous Name of Company: PJD Pipeline Limited Trading as: Registered office: C/O ASML College House, 17 King Edwards Road, Ultimate Utilities Limited Ruislip, Middx, HA4 7AE (Company Number 06949706 ) Principal trading address: Unit E, Belvue House, Belvue Road, Registered office: Plot 32, The Old Orchard, Crayford, Dartford DA1 Northolt, Middx, UB5 5QJ 3QU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: Plot 32, The Old Orchard, Crayford, ACT 1986 that a meeting of creditors of the above named Company Dartford DA1 3QU will be held at Langley House, Park Road, East Finchley, London N2 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency 8EY, on 24 June 2014, at 11.30 am for the purposes mentioned in Act 1986 that a Meeting of Creditors of the above named Company Sections 99, 100 and 101 of the said Act. Alan Simon of Accura will be held at Sharma & Co, Wembley Point, 1 Harrow Road, Accountants Business Recovery Turnaround Ltd, Langley House, Wembley HA9 6DE on 18 June 2014 at 10.00am for the purposes Park Road, East Finchley, London N2 8EY, is qualified to act as an mentioned in Sections 99, 100 and 101 of the Insolvency Act 1986. Insolvency practitioner in relation to the above and will furnish A form of proxy must be duly completed and lodged together with a creditors, free of charge, with such information concerning the written statement of claim at Sharma & Co, Wembley Point, 1 Harrow company’s affairs as is reasonably required. Road, Wembley HA9 6DE not later than 12.00 o’clock noon on the For further details contact: Alan Simon, (IP No. 008635), Tel: 020 8444 preceding day of the meeting if you wish to vote at the meeting. 2000. Notice is also given that Secured Creditors (unless they surrender Jagdeep Singh Bhachu, Director their security) must give particulars of their security, the date when it 29 May 2014 (2139087) was given and its value if they wish to vote at the meeting. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, from Mrs Gagen Sharma MIPA TDH2139094 VISIONS LTD (IP Number: 9145) MABRP at Sharma & Co, Wembley Point, 1 Harrow (Company Number 06461285 ) Road, Wembley HA9 6DE, on the two business days preceding the Other Names of Company: TDH Visions date of the meeting, between the hours of 10.00am and 4.00pm. Registered office: 268 Bath Road, Slough, Berkshire, SL1 4DX Further infonnation about the case is available from Sharma & Co on Principal trading address: 268 Bath Road, Slough, Berkshire, SL1 4DX 0121 454 2700. Notice is hereby given pursuant to Section 98 of the INSOLVENCY By Order of the Board ACT 1986 that a meeting of creditors of the above company will be 30 April 2014 held at ANG (UK) LTD, Fortis House, 160 London Road, Barking, Gavin Coward, Director (2139226) Essex, IG11 8BB, on 11 June 2014, at 12:30 pm, for the purposes provided for in Sections 99 to 101 of the Act. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139202VFM PROJECTS LIMITED produce such documentary evidence as may appear to the Liquidator (Company Number 07173020 ) to be necessary. A creditor who has not proved this debt before the Registered office: Unit 10, Harp Business Centre, Queensway, declaration of any dividend is not entitled to disturb, by reason that he Rochdale, OL11 2QQ has not participated in it, the distribution of that dividend or any other Principal trading address: Unit 10, Harp Business Centre, Queensway, dividend declared before his debt was proved. Rochdale, OL11 2QQ Further details contact: David Young, Email: [email protected], NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Tel: 01708 300170. INSOLVENCY ACT 1986, that a meeting of the creditors of the above Darren Edwards, Liquidator named company will be held at 11.30 am on 20 June 2014 at 32 30 May 2014 (2139221) Stamford Street, Altrincham, Cheshire, WA14 1EY, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, HEDINGHAM2139227 TYRE & EXHAUST COMPANY LIMITED Kevin Lucas (IP Number 9485) will furnish creditors free of charge with (Company Number 06594614 ) such information concerning the company’s affairs as they may Registered office: 3 King Street, Castle Hedingham, Halstead, CO9 reasonably require. He may be contacted 32 Stamford Street, 3ER Altrincham, Cheshire WA14 1EY . Principal trading address: 1 Everitt Way, Station Road, Sible By Order of the Board Hedingham, CO9 3QQ Mathew Shaw, Director I, Darren Edwards (IP No. 10350), of Aspect Plus Limited, 40a Station 30 May 2014 (2139202) Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 28 May 2014. Notice is hereby given that the creditors of the above named ZEFIROS2139214 TRADING LIMITED Company which is being voluntarily wound up, are required, on or (Company Number 05822205 ) before 10 July 2014 to prove their debts by sending to the Registered office: 11 Amwell Street, London EC1R 1UL undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Principal trading address: 84a Lambs Conduit Street, London WC1N Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, 3LR written statements of the amounts they claim to be due to them from Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the Company and, if so requested, to provide such further details or ACT 1986 that a meeting of the creditors of the above-named produce such documentary evidence as may appear to the Liquidator Company will be held at the offices of S G Banister & Co, 4-5 Baltic to be necessary. A creditor who has not proved this debt before the Street East, London, EC1Y 0UJ, on 17 June 2014, at 11.45 am for the declaration of any dividend is not entitled to disturb, by reason that he purposes mentioned in sections 99 to 101 of the said Act. Resolutions has not participated in it, the distribution of that dividend or any other to be taken at the Meeting may include a Resolution specifying the dividend declared before his debt was proved. terms on which the Liquidator is to be remunerated and the Meeting Further details contact: David Young, Email: [email protected] may receive information about, or be called upon to approve, the 01708 300170 costs of preparing the statement of affairs and convening the Darren Edwards, Liquidator Meeting. Tim Alexander Clunie of S G Banister & Co, 4-5 Baltic Street 30 May 2014 (2139227) East, London, EC1Y 0UJ, is a person qualified to act as an Insolvency Practitioner in relation to the Company, who will during the period before the day of the Meeting, furnish the Creditors free of charge IMS2139345 CONCEPTS LIMITED with such information as they may reasonably require. Unless there (Company Number 5343007 ) are exceptional circumstances, a creditor will not be entitled to vote Registered office: 75 Bowers Mill, Branch Road, Barkisland, Halifax, unless his proof of debt has been lodged and admitted for voting HX4 0AD purposes. Whilst proofs may be lodged at any time before the voting Notice is hereby given that the Creditors of the above named commences, creditors intending to vote at the meeting are requested Company which is being voluntarily wound up, are requested on or to send them with their proxies to Tim Alexander Clunie of S G before 31 July 2014 to send in their names and addresses together Banister & Co, 4-5 Baltic Street East, London EC1Y 0UJ no later than with particulars of their debts or claims to the undersigned William 12.00 noon on the business day preceding the date of the meeting. Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, Unless they surrender their security, secured creditors must give Huddersfield, HD9 1HN and if so required by notice in writing from the particulars of their security and its value if they wish to vote at the said Liquidator either personally or by their solicitors to come in and meeting. Notice is further given that a list of the names and addresses prove their said debts or claims at such time and place as shall be of the Company’s creditors may be inspected free of charge at Tim specified in such notice, or in default thereof they will be excluded Alexander Clunie of S G Banister & Co, 4-5 Baltic Street East, London from any benefit of any distribution made before such debts are EC1Y 0UJ between 10.00 am and 4.00 pm on the two business days proved. preceding the date of the Meeting. William Clive Swindell (Office Holder No: 8100 ) Liquidator, email: D Wadkin, Director [email protected] 28 May 2014 (2139214) 29 May 2014 (2139345)

NOTICES TO CREDITORS MR2139224 CHAN & MR PANG LIMITED (Company Number 05210632 ) 24-72139221 PRINT LIMITED Registered office: 1 Cheyne Lane, Stamford, Lincolnshire, PE9 2AX (Company Number 04991295 ) Principal trading address: 1 Cheyne Lane, Stamford, Lincolnshire, Registered office: 14 Broadway, Rainham, Essex, RM13 9YW PE9 2AX Principal trading address: 5 Dace Road, London, E3 2NG Notice is hereby given that I, Simon Gwinnutt (IP No: 8877), of Cirrus I, Darren Edwards (IP No: 10350), of Aspect Plus Limited, 40a Station Professional Services, The Derwent Business Centre, Clarke Street, Road, Upminster, Essex, RM14 2TR, give notice that I was appointed Derby, Derbyshire, DE1 1BU, was appointed Liquidator by the liquidator of the above named Company on 28 May 2014. members and creditors of the above named company on 30 May Notice is hereby given that the creditors of the above named 2014. Company which is being voluntarily wound up, are required, on or The creditors of the above named company are required on or before before 10 July 2014 to prove their debts by sending to the 31 July 2014 to send their name and address and the particulars of undersigned, Darren Edwards of Aspect Plus Limited, 40a Station their claim, and the name and address of their solicitor, if any, to Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, Simon Gwinnutt at the above address; and if so required by notice in written statements of the amounts they claim to be due to them from writing from the Liquidator, either by his solicitor or personally, to the Company and, if so requested, to provide such further details or come in and prove their debt or claim 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 made before such debts are proved.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 33 COMPANIES

Further details contact: Simon Gwinnutt Email: the joint liquidators of the said Company, and, if so required by notice [email protected] Tel: 01332 333290 or 01332 365967 in writing from the said Liquidator, are, personally or by their Simon Gwinnutt, Liquidator Solicitors, to come in and prove their debts or claims at such time and 30 May 2014 (2139224) place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. For further details contact: E Walls, Tel: 0191 482 3343. 2139337RAWLINGS (TRAWLING) LIMITED E Walls, Joint Liquidator (Company Number 1489159 ) 30 May 2014 (2139318) Other Names of Company: Celtic Sea Products Registered office: J Shed, The Docks, Milford Haven, SA73 3AA Principal trading address: 4 Barrallier House, Milford Marina, The RESOLUTION FOR WINDING-UP Docks, Milford Haven, SA73 3AA Notice is hereby given that Gary Stones, of Stones & Co., 63 Walter 24-72139137 PRINT LIMITED Road, Swansea, SA1 4PT, was appointed Liquidator of the above- (Company Number 04991295 ) named company on 30 May 2014 . Creditors are required on or before Registered office: 14 Broadway, Rainham, Essex, RM13 9YW 30 June 2014 to send in their names and addresses, particulars of Principal trading address: 5 Dace Road, London, E3 2NG their debts or claims, and the names and addresses of their solicitors At a General Meeting of the above named company duly convened (if any) to me, the Liquidator of the said Company, and if so required and held at 40a Station Road, Upminster, Essex, RM14 2TR on 28 by notice in writing from me, are personally or by their solicitors, to May 2014 the following resolutions were duly passed as a special and come in and prove their debts or claims at such time and place as an ordinary resolution, respectively: shall be specified in such notice, or in default thereof they will be “That it has been resolved by special resolution that the company be excluded from the benefit of any distribution made before such debts wound up voluntarily and that Darren Edwards, of Aspect Plus are proved. Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No Gary Stones, Liquidator (IP. No. 6609 ) 10350) be appointed liquidator of the company for the purposes of Additional contact: Gareth Stones, Stones Co ., 63 Walter Road, the winding-up.” At the subsequent meeting of creditors held at the Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail same place on the same date, the resolutions were ratified confirming [email protected] ) the appointment of Darren Edwards as liquidator. 30 May 2014 (2139337) Further details contact: David Young, Email: [email protected], Tel: 01708 300170. David Peck, Chairman (2139137) THE2139222 BUSH TELEGRAPH COMPANY (UK) LIMITED (Company Number 02534698 ) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, AMORE2139124 EXCLUSIVE JEWELLERY LIMITED Devon PL21 9AE (Company Number 6333596 ) Principal trading address: Morlaix House, Newham Road, Truro TR1 Other Names of Company: Amore Jewellery Boutique 2DP Registered office: 55 Crown Street, Brentwood, Essex, CM14 4BD Nature of Business: Telecommunication Activities Principal trading address: 3 Ingrave Road, Brentwood, Essex, CM15 Notice is hereby given that the Creditors of The Bush Company (UK) 8AP Limited are required on or before 7 July 2014 to send their names and At a General Meeting of the above named Company, duly convened addresses and particulars of their debts or claims to the joint and held at Swan House, 9 Queens Road, Brentwood, Essex, CM14 liquidators of the Company, Giles Richard Frampton, (IP number 4HE on 22 May 2014 the following Special Resolution was duly 7911) and Hamish Millen Adam, (IP number 9140) of Richard J Smith passed: & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE . In default thereof “That the Company be wound up voluntarily.” they will be excluded from the benefit of any distribution made before Stephen John Evans of Antony Batty & Company LLP, Swan House, 9 such debts are proved. Queens Road, Brentwood, Essex, CM14 4HE was appointed as Date of Appointment: 28 May 2014 Liquidator. Date by which creditors must submit their claims: 7 July 2014 Stephen John Evans (IP No 8759), Antony Batty & Company LLP, Address to which creditors must submit their claims: Richard J Smith Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, & Co, 5 3 Fore Street, Ivybridge, Devon PL21 9AE Telephone: 01277 230347, Fax: 01277 215053, Email: Giles Richard Frampton, (IP number 7911 ) and Hamish Millen Adam, [email protected] (IP number 9140 ) of Richard J Smith & Co, 53 Fore Street, Ivybridge, Office contact: Caroline March Devon PL21 9AE, telephone number 01752 690101 Karen Whitmarsh, Chairman (2139124) Alternative person to contact with enquiries about the case: Rob Cowsill Tel: 01752 690101 Email: [email protected] (2139222) AVARDS2139096 LIMITED (Company Number 05229084 ) ZELKOVA2139318 ARBORICULTURE LIMITED Registered office: 19 Blackwood Chine, South Woodham Ferrars, (Company Number 06467251 ) Chelmsford, Essex, CM3 5FZ Registered office: 96 High Street, Ilfracombe, Devon, EX34 9NH Principal trading address: High Street, Lamberhurst, Kent, TN3 8EF; Principal trading address: 24 High Field Gardens, Combe Martin, High Street, Mayfield, East Sussex, TN20 6AG; 37a High Street, Ilfracombe, Devon, EX34 0HQ Tenterden, Kent, TN30 6BJ; 51 High Street, Uckfield, East Sussex, In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP TN22 1AP Nos. 9113 and 9703) both of KSA Group Limited, C12 Marquis Court, At a General Meeting of the members of the above named company, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on duly convened and held at The Old Exchange, 234 Southchurch 28 May 2014 we were appointed Joint Liquidators of Internet Search Road, Southend on Sea, Essex, SS1 2EG on 27 May 2014 the Management Limited by resolutions of members and creditors. Notice following resolutions were duly passed; as a Special Resolution and is hereby given that the creditors of the above named company, as an Ordinary Resolution respectively: which is being voluntarily wound up, are required, on or before 30 1. “That the Company be wound up voluntarily.” September 2014 to send in their full forenames and surnames, their 2. “That Wayne Macpherson and Louise Donna Baxter of Begbies addresses and descriptions, full particulars of their debts or claims, Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, and the names and addresses of their Solicitors (if any), to the Southend on Sea, SS1 2EG be and hereby are appointed Joint undersigned E Walls of KSA Group Limited, C12 Marquis Court, Liquidators of the Company for the purpose of the voluntary winding- Marquis Way, Team Valley, Gateshead, NE11 0RU, Alternative up, and any act required or authorised under any enactment to be contact: E Walls, Email: [email protected], 0191 482 3343, done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” Wayne Macpherson (IP Number: 009445) and Louise Donna Baxter (IP Number: 009123).

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Additional contact: Any person who requires further information may 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers contact the Joint Liquidator by telephone on 01702 467255 . House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Alternatively enquiries can be made to Scott Parish by e-mail at Hertfordshire, WD23 1FL be appointed liquidator of the company for [email protected] or by telephone on 01702 467255 . the purposes of the winding-up”. Stephen Steadman, Chairman At the subsequent meeting of creditors held at the same place on the 27 May 2014 (2139096) same date, the resolutions were ratified confirming the appointment of Nicholas Barnett as liquidator. Contact details: Nicholas Barnett ( IP No. 9731), Liquidator of Libertas 2139113BARBER HONEY LIMITED Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 (Company Number 06716746 ) Sparrows Herne, Bushey, Hertfordshire, WD23 1FL . Email: Registered office: 4 St Cross Chambers, Upper Marsh Lane, [email protected], tel: 020 8634 5599 . Alternative Hoddesdon, EN11 8LQ contact: Valma Pipi, email: [email protected] . Principal trading address: 26 St Andrew Street, Hertford, SG14 1JA H Li, Chairman (2139121) At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT on 27 May 2014 the following resolutions were 2139110CONSORTIA VEHICLE SOLUTIONS LIMITED duly passed; as a Special Resolution and as an Ordinary Resolution (Company Number 07625782 ) respectively:- Registered office: Unit 7, Olympic Business Centre, Paycock Road, 1. That the Company be wound up voluntarily. Basildon, Essex, SS14 3EX 2. That Adrian Graham and Julian Pitts of Begbies Traynor (Central) At a General Meeting of the above named company duly convened LLP, Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows The Fountain Precinct, Sheffield, S1 2JA be and hereby are appointed Herne, Bushey, Hertfordshire, WD23 1FL, on 27 May 2014, the Joint Liquidators of the Company for the purpose of the voluntary following resolutions were duly passed as a special and an ordinary winding-up, and any act required or authorised under any enactment resolution, respectively: to be done by the Joint Liquidators may be done by all of any one or 1 “That it has been resolved by special resolution that the company more of the persons holding the office of liquidator from time to time. be wound up voluntarily”. Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers Additional contact: Any person who requires further information may House, Hampton Mews, 191-195 Sparrows Herne, Bushey, contact the Joint Liquidators by telephone on 0114 285 9500. Hertfordshire, WD23 1FL be appointed liquidator of the company for Alternatively enquiries can be made to Peter Herberts by e-mail at the purposes of the winding-up”. [email protected] or by telephone on 0114 285 At the subsequent meeting of creditors held at the same place on the 9500. same date, the resolutions were ratified confirming the appointment of Robert James Wheatley Chairman (2139113) Nicholas Barnett as liquidator. Contact details: Nicholas Barnett (IP No 9731), Liquidator of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 BARBER2139109 HONEY PROPERTY LIMITED Sparrows Herne, Bushey, Hertfordshire WD23 1FL . Email: (Company Number 06786168 ) [email protected] . Telephone: 020 8634 5599 . Registered office: Building 4 St Cross Chambers, Upper Marsh Lane, Alternative contact: Valma Pipi, email: Hoddesdon, EN11 8LQ [email protected] . Principal trading address: Building 4 St Cross Chambers, Upper C . Shaw, Chairman (2139110) Marsh Lane, Hoddesdon, EN11 8LQ At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 32 Cornhill, CONSULT2139097 IT ALL LTD London, EC3V 3BT on 27 May 2014 the following resolutions were (Company Number 07789520 ) duly passed; as a Special Resolution and as an Ordinary Resolution Registered office: Suite 1 Rosehill, 165 Lutterworth Road, Blaby, respectively:- Leicester, Leicestershire LE8 4DX 1. That the Company be wound up voluntarily. Principal trading address: Suite 1 Rosehill, 165 Lutterworth Road, 2. That Adrian Graham and Julian Pitts of Begbies Traynor (Central) Blaby, Leicester, Leicestershire LE8 4DX LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield, At a General Meeting of the above-named Company duly convened S1 2JA be and hereby are appointed Joint Liquidators of the and held at One Victoria Square, Birmingham, B1 1BD on 30 May Company for the purpose of the voluntary winding-up, and any act 2014 the following resolutions were passed as a Special Resolution required or authorised under any enactment to be done by the Joint and as an Ordinary resolution: Liquidators may be done by all of any one or more of the persons “That it has been resolved by Special Resolution that the Company be holding the office of liquidator from time to time. wound up voluntarily and that Rachel Ballinger, of Greenfield Adrian Graham (IP Number: 8980) and Julian Pitts (IP Number: 7851) Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No Additional contact: Any person who requires further information may 11510) be and is hereby appointed liquidator of the Company for the contact the Joint Liquidators by telephone on 0114 285 9500. purposes of the winding-up.” Alternatively enquiries can be made to Peter Herberts by e-mail at For further details contact: Becky Reeves, E-mail: [email protected]. [email protected], Tel: 0121 201 1720. Robert James Wheatley Chairman (2139109) Rajinder Bhardwaj, Director (2139097)

BEIJING2139121 DRAGON LIMITED FOXBRAND2139133 LIMITED (Company Number 05278809 ) (Company Number 05533537 ) Other Names of Company: Oriental Star Registered office: 72 West End, Witney, Oxfordshire, OX28 1NF Registered office: 7 Lyndhurst Avenue, London, NW7 2AD At a General Meeting of members of the said company held at Principal trading address: 16 Station Road, Cuffley, Potters Bar, Brookwood Accountancy, The Old Post Office, 19 Banbury Road, Herts, EN6 4HT Kidlington, Oxfordshire on 29 May 2014 the following Resolution was At a General Meeting of the above named company duly convened passed as a Special Resolution and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows “That the company be wound up voluntarily.” Herne, Bushey, Hertfordshire, WD23 1FL, on 23 May 2014, the Contact details: Rosalind Mary Hilton, (IP No. 8604), Liquidator, following resolutions were duly passed as a special and an ordinary Adcroft Hilton (Chesterfield) Ltd, 10 Marsden Street, Chesterfield, S40 resolution, respectively: 1JY . Tel No 01253 299399, email: [email protected] 1. “That it has been resolved by special resolution that the company Mr Paul David Brand, Chairman (2139133) be wound up voluntarily”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 35 COMPANIES

GO2139101 PAY LIMITED 2. “That William Clive Swindell (IP No: 8100), of Yorkshire House, 7 (Company Number 08281739 ) South Lane, Holmfirth, Huddersfield, HD9 1HN be appointed Registered office: 14 Maenol Glasfryn, Llangennech, Llanelli, SA14 Liquidator for the purpose of the voluntary winding up of the 8SJ Company”. Principal trading address: 2nd Floor, Princess House, Princess Way, D Edwards (2139099) Swansea, SA1 3LW Passed - 28 May 2014 At a General Meeting of the members of the above named company, INMART2139111 STEEL LIMITED duly convened and held at 257 Hagley Road, Edgbaston, (Company Number 03616948 ) Birmingham, B16 9NA on 28 May 2014 the following resolutions were Registered office: XL Business Solutions, Premier House, Bradford duly passed; No 1 as a special resolution and No 2 as an ordinary Road, Cleckheaton, BD19 3TT resolution: Principal trading address: Unit 1 Kilnhurst Bus Pk, Glasshouse Road, 1. “That the Company be wound up voluntarily”. Mexborough, S64 5TH 2. “That Gagen Dulari Sharma be and is hereby appointed Liquidator At a General Meeting of the above-named Company, duly convened, for the purposes of such a winding up”. and held at Ibis Rotherham Hotel Moorhead Way, Bramley, Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Rotherham, S66 1YY on 30 May 2014 at 10.00 am the following Road, Birmingham B16 9NA was appointed Liquidator of the resolutions were duly passed, as a Special Resolution and as an Company on 28 May 2014 . Further information about this case is Ordinary Resolution: available from Tony Bufton at the offices of Sharma & Co on 0121 454 “That the Company be wound up voluntarily, and that J N Bleazard, of 2700 . XL Business Solutions, Premier House, Bradford Road, Cleckheaton, George Stanton, Director (2139101) BD19 3TT, (IP No. 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.” For further details contact: Jeremy Bleazard, Tel: 01274 870101. 2139115GREENFIELD GROUNDWORK NATIONWIDE LTD Alternative contact: Graham Harsley (Company Number 07871850 ) I Johnson, Chairman (2139111) Previous Name of Company: Greenfield Groundwork Surrey Ltd Registered office: 10 Furnival Street, London, EC4A 1AB Principal trading address: Greenfield Farm, Charlwood Road, Ifield INTERNATIONAL2139114 BOOK MANAGEMENT LIMITED Wood, Crawley, West Sussex, RH11 0JZ (Company Number 06402645 ) At a General meeting of the above named Company, duly convened, Registered office: Riverside House, Two Rivers, Station Road, Witney, and held at 10 Furnival Street, London, EC4A 1AB on 28 May 2014 at OX28 4BH 11.00am the following resolutions were duly passed as a Special NOTICE is hereby given that a meeting of the members of the above Resolution and as an Ordinary Resolution: company will be held at Brookwood Accountancy, The Old Post “That the Company be wound up voluntarily and that Philip James Office, 19 Banbury Road, Kidlington, Oxfordshire on 29 May 2014 at Watkins and Samuel Jonathan Talby, both of FRP Advisory LLP, 10 11:00 am, for the purpose, if thought fit, of passing the following Furnival Street, London, EC4A 1AB, (IP Nos 009626 and 1482) be and resolutions, No. 1 as a Special Resolution. are hereby appointed Joint Liquidators for the purposes of such “That the company be wound up voluntarily.” winding up.” Contact details: Rosalind Mary Hilton, (IP No. 8604), Liquidator, Further details contact: Philip James Watkins or Samuel Jonathan Adcroft Hilton (Chesterfield) Ltd, 10 Marsden Street, Chesterfield, S40 Talby, Email: [email protected]. 1JY . Tel No 01253 299399, email: [email protected] James Hardman, Chairman (2139115) Mr Robin Peter Hickey, Chairman (2139114)

HEDINGHAM2139120 TYRE & EXHAUST COMPANY LIMITED LESSONS2139073 IN LAW LIMITED (Company Number 06594614 ) (Company Number 06683869 ) Registered office: 3 King Street, Castle Hedingham, Halstead, CO9 Registered office: Armstrong Watson, Central House, 47 St Paul’s 3ER Street, Leeds LS1 2TE Principal trading address: 1 Everitt Way, Station Road, Sible Principal trading address: Heritage Exchange, South Lane, Elland HX5 Hedingham, CO9 3QQ 0HG At a General Meeting of the above named company duly convened At a general meeting of the Company, duly convened and held at The and held at 40a Station Road, Upminster, Essex, RM14 2TR on 28 Strand Palace Hotel, 372 The Strand, London WC2R 0JJ on 28 May May 2014 the following resolutions were duly passed as a special and 2014, the following Resolutions were passed, the first as a Special an ordinary resolution, respectively: Resolution and the second and third as Ordinary Resolutions “That it has been resolved by special resolution that the company be respectively: wound up voluntarily and that Darren Edwards, of Aspect Plus “That the Company be wound up voluntarily, that Michael Kienlen and Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No: David Robson of Armstrong Watson, Central House, 47 St Paul’s 10350) be appointed liquidator of the company for the purposes of Street, Leeds LS1 2TE, be appointed Joint Liquidators of the the winding-up.” At the subsequent meeting of creditors held at the Company for the purposes of such winding up and the Joint same place on the same date, the resolutions were ratified confirming Liquidators be authorised to act jointly and severally in the the appointment of Darren Edwards as liquidator. liquidation.” Further details contact: David Young, Email: [email protected] Date on which Resolutions were passed: Members: 28 May 2014 Tel: 01708 300170 Creditors: 28 May 2014 Wayne Larbalestier, Chairman (2139120) Matthew Howgate, Director Liquidators’ details: Michael C Kienlen (IP number: 9367) and David J Robson (IP number: 11130) both of Armstrong Watson, Central IMS2139099 CONCEPTS LIMITED House, 47 St Paul’s Street, Leeds LS1 2TE . Alternative person to (Company Number 5343007 ) contact with enquiries about the case: Mark Barlow – telephone At a General Meeting of the Company, held on 29 May 2014 the number: 0113 221345 (2139073) following resolutions were passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily”.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139046MR CHAN & MR PANG LIMITED “That the Company be wound up voluntarily, and that Jason Mark (Company Number 05210632 ) Elliott and Craig Johns, both of Cowgill Holloway Business Recovery Registered office: 1 Cheyne Lane, Stamford, Lincolnshire, PE9 2AX LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, (IP Principal trading address: 1 Cheyne Lane, Stamford, Lincolnshire, Nos 009496 and 013152) be and are hereby appointed Joint PE9 2AX Liquidators of the Company for the purposes of such winding-up and At a meeting of the Members of the above named company duly that the Joint Liquidators act jointly and severally.” convened and held at The Derwent Business Centre, Clarke Street, Further details contact: Charles Everitt, Email: Derby, DE1 2BU on 30 May 2014 the following resolutions were [email protected], Tel: 0161 827 1200. passed as a special resolution and as an ordinary resolution: Anne Littler, Director (2139153) “That it has been proved to the satisfaction of the Meeting that the company cannot, by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly the company OSMER2139161 BUILDING LIMITED be wound up voluntarily and that Simon Gwinnutt, of Cirrus (Company Number 02893972 ) Professional Services, The Derwent Business Centre, Clarke Street, Registered office: c/o HJS Recovery, 12-14 Carlton Place, Derby, DE1 2BU, (IP No: 8877) be and is hereby appointed Liquidator Southampton SO15 2EA for the purposes of such winding-up.” Principal trading address: Fosse House, East Anton Court, Icknield Further details contact: Simon Gwinnutt Email: Way, Andover SP10 5RG [email protected] Tel: 01332 333290 or 01332 365967 At a general meeting of the Company, duly convened and held at Yuk Kwai Chan, Chairman (2139046) Suite 107, Jury’s Inn, 1 Charlotte Place, Southampton SO14 0TB on 22 May 2014, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: 2139157NET-WORK SYSTEMS GB LIMITED “That the Company be wound up voluntarily, (Company Number 03683176 ) that Gordon Johnston and Stephen Powell of HJS Recovery, 12-14 Registered office: Iveco House, Station Road, Watford WD17 1DL Carlton Place, Southampton SO15 2EA, be and are hereby appointed Principal trading address: The Atrium, Curtis Road, Dorking, Surrey Joint Liquidators of the Company for the purposes of such winding RH4 1AX up. At a General Meeting of the Members of the above-named Company, and that the Joint Liquidators be authorised to act jointly and duly convened, and held at Iveco House, Station Road, Watford severally in the liquidation.” WD17 1DL, on 29 May 2014, at 3.00 pm, the following Resolutions Date on which Resolutions were passed: Members: 22 May 2014 were duly passed, No 1 as a Special Resolution and No 2 as an Creditors: 22 May 2014 Ordinary Resolution. Liquidators’ details: Gordon Johnston, IP number: 8616 and Stephen 1. “That the Company be wound up voluntarily.” Powell, IP number: 9561 of HJS Recovery, 12-14 Carlton Place, 2. “That J P Shaw FCA FABRP and M Goldstein MABRP, be and are Southampton SO15 2EA . Alternative person to contact with enquiries hereby appointed Joint Liquidators for the purposes of such winding- about the case: Kevin Beech, email address: up.” [email protected] Contact details: J P Shaw and M Goldstein, (IP Nos 282 and 1714), Colin Osmer, Director and Chairman (2139161) Joint Liquidators, Myers Clark, Iveco House, Station Road, Watford WD17 1DL . Alternative contact: Debbie Convery (Manager), email: [email protected], telephone: 01923 224411 . PARSNIP2139166 LIMITED Daniel Raiter, Chairman (Company Number 07132857 ) 29 May 2014 (2139157) Previous Name of Company: Bistro 1847 (Man) Limited Trading as: Bistro 1847 Registered office: 58 Mosley Street, Manchester, M2 3HZ OLDCOTES2139183 FARM EGGS LIMITED Principal trading address: 58 Mosley Street, Manchester, M2 3HZ (Company Number 06980450 ) At an Extraordinary General Meeting of the members of above-named Registered office: First Floor, Block A, Loversall Court, Clayfields, Company, duly convened and held at Simmonds & Company, Crown Tickhill Road, Doncaster, DN4 8QG House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB on 29 May Principal trading address: Rockafellas, Mansfield Road, Cresswell, 2014, the following Special Resolution and Ordinary Resolution were Worksop, S80 4LY duly passed. At a General Meeting of the above named company duly convened That it has been proved to the satisfaction of this Meeting that the and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Company, cannot by reason of its liabilities, continue its business, Road, Doncaster, DN4 8QG on 28 May 2014 the following resolutions and that it is advisable to wind-up the same, and accordingly that the were duly passed as a special and an ordinary resolution respectively: Company be wound up voluntarily, and that Gordon Allan Mart “That it has been resolved by special resolution that the company be Simmonds of Simmonds & Company, Crown House, 217 Higher wound up voluntarily and that Stephen Richard Penn, of Absolute Hillgate, Stockport, Cheshire, SK1 3RB be and he is hereby Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, nominated Liquidator for the purposes of the winding-up. Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed Contact details: Gordon Allan Mart Simmonds (IP No: 5729) liquidator of the Company for the purposes of the winding up.” At the Liquidator, Simmonds & Company, Crown House, 217 Higher subsequent meeting of creditors held at the same place on the same Hillgate, Stockport, Cheshire, SK1 3RB . E-mail: date, the resolutions were ratified confirming the appointment of [email protected] Tel No: 01614 765445, Alternative Stephen Richard Penn as liquidator. Contact M.W. Howe. Further details contact: Luke Blay, Email: [email protected], D K Davenport, Director (2139166) Tel: 01302 572701. Gary Waite, Chairman (2139183) R2139190 & A HARDWARE UK LTD (Company Number 07464311 ) ORBIS2139153 SOLICITORS LIMITED Registered office: 228 Durnsford Road, London, SW19 8DS (Company Number 05705286 ) Principal trading address: 95 Askew Road, London, W12 9AS Registered office: c/o Cowgill Holloway Business Recovery LLP, At a General Meeting of the above named company, duly convened Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR and held at Hunter House, 109 Snakes Lane West, Woodford Green, Principal trading address: Unit 11, The Mall, Mill Gate Shopping Essex, IG8 0DY on 30 May 2014 the subjoined Special Resolution Centre, Bury, Lancashire, BL9 0QQ was passed: At a General Meeting of the Company, duly convened, and held at “That the Company be wound up voluntarily and that Zafar Iqbal, of Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Quay Street, Manchester M3 3JZ on 28 May 2014 the following Green, Essex, IG8 0DY, (IP No: 6578) be and is hereby appointed Resolutions were passed, as a Special Resolution and as an Ordinary Liquidator for the purposes of such winding up.” Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 37 COMPANIES

Further details contact: Zafar Iqbal, Email: [email protected] Tel: 020 S2139163 & A LEISURE LIMITED 8498 0163. Alternative contact: Paula Bates (Company Number 07254665 ) Rizwan Sabir Ali, Chairman (2139190) Other Names of Company: The Moorings Registered office: Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP 2139189R H CONSTRUCTION LIMITED Principal trading address: 34 Castlegate, Newark on Trent, (Company Number 03669068 ) Nottinghamshire NG24 1BG Registered office: 79 Caroline Street, Birmingham B3 1UP At a General Meeting of the above named company convened and Principal trading address: Centra House, 36 Radbourne Street, Derby, held at Charlotte House, 19B Market Place, Bingham, Nottingham Derbyshire, DE22 3HB NG13 8AP on 28 May 2014 at 10.30 am the following Special At a General Meeting of the above-named Company, duly convened, Resolution numbered one and the Ordinary Resolution numbered two and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, were passed: on 29 May 2014 the following resolutions were passed, as a special 1. “That it has been proved to the satisfaction of the meeting that the resolution and as an ordinary resolution: company cannot, by reason of its liabilities, continue its business and “That the company be wound up voluntarily and that Roderick that the company be wound up voluntarily.” Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham 2. “That Philip Anthony Brooks (IP No 9105) and Julie Willetts (IP No B3 1UP, (IP No. 8834) be and is hereby appointed Liquidator of the 9133) of Blades Insolvency Services, Charlotte House, 19B Market Company for the purpose of the voluntary winding-up.” At a Meeting Place, Bingham, Nottingham, be appointed as Joint Liquidators for of Creditors held on 29 May 2014 the Creditors confirmed the the purposes of the voluntary winding up.” appointment of Roderick Graham Butcher as Liquidator. For further information please contact the liquidator P A Brooks on For further details contact: Ashley Millensted, Email: 01949 831260. [email protected], Tel: 0121 236 6001. A J Fenton, Chairman Rolfe William Finney, Chairman (2139189) 28 May 2014 (2139163)

RAWLINGS2139182 (TRAWLING) LIMITED STELLA2139156 INNS LIMITED (Company Number 1489159 ) (Company Number 07059800 ) Other Names of Company: Celtic Sea Products Registered office: 8A Kingsway House, King Street, Bedworth, Registered office: J Shed, The Docks, Milford Haven, SA73 3AA Warwickshire, CV12 8HY Principal trading address: 4 Barrallier House, Milford Marina, The Principal trading address: 43 Spencer Street, Oadby, Leicester, LE2 Docks, Milford,Haven, SA73 3AA 4DQ At a meeting of the above-named company duly convened and held At an EXTRAORDINARY GENERAL MEETING of the above named on 30 May 2014 the following Special Resolution was passed that the Company held at Premier Inn Hotel, Braunstone Lane East, Leicester, Company be wound up voluntarily and the following Ordinary LE3 2FY on 30 May 2014 the following resolutions were duly passed: Resolution was passed that Gary Stones, (IP No. 6609) of Stones & As a Special Resolution: Co ., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for 1. THAT the Company be wound up voluntarily. the purpose of the winding up. As an Ordinary Resolution: Alternative contact: Gareth Stones, Stones & Co ., 63 Walter Road, 2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, Swansea, SA1 4PT King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby (Tel. 01792 654607 / Fax 01792 644491 / e-mail appointed Liquidator for the purpose of such winding up. [email protected] ) Dated this: 30 May 2014. At a subsequent Meeting of Creditors, duly convened pursuant to Contact details: Neil Richard Gibson, (IP Number 9213), Liquidator, G Section 98 of the INSOLVENCY ACT 1986, and held on the same day, I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, the appointment of Gary Stones was confirmed. Warwickshire, CV12 8HY . Email: [email protected] R Yllera, Director and Chairman of the Meeting (2139182) Telephone: 02477 220175 . Mr T J Joudrey, Chairman (2139156)

RYAN2139176 GARAGE SERVICES LIMITED (Company Number 07411411 ) TAYLOR2139177 BENDS LIMITED Registered office: 1 Peach Street, Wokingham, Berks, RG40 1XJ (Company Number 06706275 ) Principal trading address: 9 Longshot Lane, Bracknell, Berks, RG12 Registered office: Chandler House, 5 Talbot Road, Leyland, PR25 2ZF 1RL Principal trading address: Unit 7, Laneside, Altham Industrial Estate, At a general meeting of the above-named Company, duly convened Altham, BB5 5TU and held at 81 Station Road, Marlow, Bucks, SL7 1NS on the 28 May At a General Meeting of the above named Company duly convened 2014 the following resolutions were passed as a Special Resolution and held at Chandler House, 5 Talbot Road, Leyland, PR25 2ZF on 30 and as an Ordinary Resolution:- May 2014 the following Resolutions were duly passed as a Special “That the Company be wound up voluntarily and that Peter James and an Ordinary Resolution, respectively: Hughes-Holland and Frank Wessely, both of Quantuma, 81 Station “That it has been resolved by Special Resolution that the Company be Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos 1700 and 7788) be wound up voluntarily and that Jonathan Mark Taylor, of T H Corporate appointed Joint Liquidators of the Company, and that they act jointly Services Limited, Chandler House, 5 Talbot Road, Leyland, PR25 and severally.” 2ZF, (IP No 10570) be appointed Liquidator for the purposes of the Further details contact: Peter James Hughes-Holland, Email: winding-up.” [email protected], Tel: 01628 478100. Alternative For further details contact: Jonathan Mark Taylor, Email: contact: Email: [email protected], Tel: 01628 478100. [email protected], Tel: 01772 641146. Jeremy Spencer, Chairman (2139176) Lawrence Taylor, Director (2139177)

2139106THE BUSH TELEGRAPH COMPANY (UK) LIMITED (Company Number 02534698 ) Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE Principal trading address: Morlaix House, Newham Road, Truro, Cornwall TR1 2DP At a general meeting of the Company, duly convened and held at The Merchant House Hotel, 49 Falmouth Road, Truro, Cornwall TR1 1JZ on 28 May 2014, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively:

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily, that Giles Frampton and “That it has been proved to the satisfaction of this meeting that the Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Company cannot, by reason of its liabilities, continue its business, Devon PL21 9AE, be and are hereby appointed Joint Liquidators of and that it is advisable to wind up the same, and accordingly that the the Company for the purposes of such winding up and that any act Company be wound up voluntarily and that E Walls and W Harrison, required or authorised under any enactment may be done by either both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Joint Liquidator.” Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are Date on which Resolutions were passed: Members: 28 May 2014 hereby appointed Joint Liquidators for the purposes of such winding Creditors: 28 May 2014 up and the liquidators are authorised to act jointly or severally in all Giles Frampton and Hamish Adam (IP Nos 7911 and 9140) of Richard matters pertaining to the liquidation.” J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE For further details contact: E Walls, Email: Alternative person to contact with enquiries about the case: Email: [email protected], Tel: 0191 482 3343. [email protected], Tel: 01752 690101 Paul Gray Rich, Chairman (2139168) Christopher John Royden (2139106)

Liquidation by the Court 2139162TOWN TAXIS LIMITED (Company Number 06054599 ) Registered office: First Floor, Block A, Loversall Court, Clayfields, APPOINTMENT OF LIQUIDATORS Tickhill Road, Doncaster, DN4 8QG Principal trading address: Unit 4, Old Brewery Yard, Kilton Road, In2139364 the Manchester District Registry Worksop, S80 2DE No 2051 of 2014 At a General Meeting of the above named company duly convened ANGLEMOSS LIMITED and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill (Company Number 01312366 ) Road, Doncaster, DN4 8QG on 28 May 2014 the following resolutions Other Names of Company: St George’s School / Finborough School were duly passed as a special and an ordinary resolution respectively: Registered office: 30 Finsbury Square, London, EC2P 2YU “That it has been resolved by special resolution that the company be Principal Trading Address: The Hall, GT Finborough, Stowmarket, wound up voluntarily and that Stephen Richard Penn, of Absolute Suffolk, IP14 3EF Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Notice is hereby given that Amanda Wade and Kevin J Hellard, both Tickhill Road, Doncaster, DN4 8QG, (IP No 6899) be appointed of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, liquidator of the Company for the purposes of the winding up.” At the (IP Nos. 9442 and 8833) were appointed joint liquidators of the above subsequent meeting of creditors held at the same place on the same named company on 15 May 2014, following a meeting of creditors. date, the resolutions were ratified confirming the appointment of Further details contact: The Joint Liquidators, Tel: 0113 200 2555. Stephen Richard Penn as liquidator. Alternative contact: Russ Parkin Further details contact: David Hines, Email: [email protected], Amanda Wade and Kevin J Hellard, Joint Liquidators Tel: 01302 572701. 15 May 2014 (2139364) Martyn Howe, Chairman (2139162)

In2139394 the Brighton County Court WILD2139186 HEN LIMITED No 153 of 2014 (Company Number 08388621 ) BELMONT HOMES LIMITED Other Names of Company: Feng Shui Inn (Company Number 03544570 ) Registered office: 4-6 Gerrard Street, London, W1D 5PG Registered office: Victory House, Quayside, Chatham Maritime, Kent, At a General Meeting of the above named company duly convened ME4 4QU and held at 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows Principal Trading Address: 2 The Bars, Guildford, Surrey GU1 4LP Herne, Bushey, Hertfordshire, WD23 1FL, on 30 May 2014, the In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is following resolutions were duly passed as a special and an ordinary hereby given that Simon Paterson, of Moore Stephens LLP, Victory resolution, respectively: House, Quayside, Chatham Maritime, Kent, ME4 4QU, (IP No 6856) 1. “That it has been resolved by special resolution that the company was appointed liquidator by a meeting of creditors on 22 May 2014 . be wound up voluntarily”. Notice is hereby given that the creditors of the Company are required 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers by 31 July 2014 to send in writing their full forenames and surnames, House, Hampton Mews, 191-195 Sparrows Herne, Bushey, address and descriptions, and full particulars of their debts or claims, Hertfordshire, WD23 1FL be appointed liquidator of the company for and the names and addresses of their solicitors (if any) to the the purposes of the winding-up”. undersigned, Simon Paterson of Moore Stephens LLP, Victory House, At the subsequent meeting of creditors held at the same place on the Quayside, Chatham Maritime, Kent, ME4 4QU, the Liquidator of the same date, the resolutions were ratified confirming the appointment of Company, and, if so required by notice in writing from the said Nicholas Barnett as liquidator. liquidator, or by their solicitors, or personally, to come in and prove Contact details: Nicholas Barnett (IP No. 9731), Liquidator of Libertas their said claims at such time and place as may be specified in such Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 notice, or in default thereof they will be excluded from the benefit of Sparrows Herne, Bushey, Hertfordshire WD23 1FL . Email: any distribution made before such debts are proved. [email protected] . Telephone: 020 8634 5599 . All debts and claims should be sent to me at the above address. All Alternative contact: Valma Pipi, email: creditors who have not already done so are invited to prove their [email protected] . debts, writing to me for a claim form. No further public advertisement J . Yeung, Chairman (2139186) of invitation to prove debts will be given. For further details contact: Frankie Hewett, E-mail: [email protected], Tel: 01634 895100, Reference: 2139168ZELKOVA ARBORICULTURE LIMITED C70559. (Company Number 06467251 ) Simon Paterson, Liquidator Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis 22 May 2014 (2139394) Way, Team Valley, Gateshead, NE11 0RU Principal trading address: 24 High Field Gardens, Combe Martin, Ilfracombe, Devon, EX34 0HQ At a General Meeting of the members of the above named company, duly convened and held at the Holiday Inn Bristol City Centre, Bond Street, Bristol, BS1 3LE on 28 May 2014 the following resolutions were duly passed as a special resolution and as an ordinary resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 39 COMPANIES

In2139340 the Croydon County Court Please note that the Liquidators and their staff will not accept receipt No 781 of 2013 of completed proxy forms by email. Submission of proxy forms by ERGONOMIC OFFICE INTERIORS LIMITED email will lead to the proxy being held invalid and the vote not cast. (Company Number 03887495 ) Nicholas Edward Reed, Liquidator Other Names of Company: EOI 30 May 2014 (2139299) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal Trading Address: Paper Mews Place, 290 High Street, R2139302 RIVETT LIMITED Dorking, Surrey, RH4 1QT (Company Number 00686276 ) In accordance with Rule 4.106A Simon Renshaw, of Accura Registered office: 90 St Faith’s Lane, Norwich, NR1 1NE Accountants Business Recovery Turnaround Ltd, Langley House, Principal Trading Address: 15 Carlton Road, Lowestoft, Suffolk NR33 Park Road, East Finchley, London N2 8EY, (IP No 9712) gives notice 0RU that he was appointed Liquidator of the Company on 12 May 2014 . Notice is hereby given that a final meeting of the creditors of R Rivett Creditors of the Company are required to send in their full names, Limited will be held at 10.00 am on 4 August 2014 at the offices of their addresses and descriptions, full particulars of their debts or McTear Williams & Wood, 90 St Faith’s Lane, Norwich, NR1 1NE. The claims and the names and addresses of their solicitors (if any) to the meeting is called pursuant to Section 146 of the Insolvency Act 1986 undersigned Simon Renshaw of Accura Accountants Business for the purpose of receiving an account showing the manner in which Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, the winding-up has been conducted and the property of the Company London, N2 8EY, the Liquidator of the Company, and if so required by disposed of and of hearing any explanation which may be given by notice in writing, to prove their debts or claims at such time and place the Liquidator and to pass the following resolutions: That the as shall be specified in such notice, or default shall be excluded from Liquidator’s final report and accounts presented to the meeting are the benefit of any distribution. hereby approved. That the Liquidator be granted his release. Date of appointment: 12 May 2014. A creditor entitled to attend and vote is entitled to appoint a proxy to Further details contact: Simon Renshaw, Tel: 020 8444 2000. attend and vote instead of him. A proxy need not be a creditor. Simon Renshaw, Liquidator Proxies and proof of debts to be used at the meeting should be 12 May 2014 (2139340) lodged at 90 St Faith’s Lane, Norwich, NR1 1NE no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 31 May 2012. Office Holder Details: Chris 2139396In the High Court of Justice Williams (IP No 008772) of McTear Williams & Wood, 90 St Faith’s No 1964 of 2014 Lane, Norwich, NR1 1NE. TAYLOR DEVELOPMENTS LIMITED Enquiries should be sent to McTear Williams & Wood, 90 St Faith’s (Company Number 07399960 ) Lane, Norwich, NR1 1NE, Tel: 01603 877540, fax: 01603 877549, E- Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA mail: [email protected]. formerly 497A Green Lanes, Harringay, London N4 1AL Chris Williams, Liquidator Principal trading address: Unit 9, Shannon Square, Canvey Island, 30 May 2014 (2139302) Essex SS8 0PE Rule 4.106A of The Insolvency Rules 1986 (as amended) Ninos Koumettou was appointed Liquidator of Taylor Developments In2139298 the Sheffield County Court Limited on 22 May 2014 by the Court. No 65 of 2006 Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, THE PALE BLUE DOT LIMITED Winchmore Hill, London N21 3NA . Telephone no: 020 8370 7250 and (Company Number 04956899 ) email address: [email protected] . Date of appointment: 22 May 2014. Previous Name of Company: Daniel Field Products Limited Alternative contact for enquiries on proceedings: Kerri Cramphorn Registered office: 24 The Dell, Sunnyside, Bramley, Rotherham S66 (2139396) 3ZQ Principal trading address: 24 The Dell, Sunnyside, Bramley, In2139349 the High Court of Justice Rotherham S66 3ZQ No 8549 of 2013 Notice is hereby given, pursuant to section 146 of the INSOLVENCY YEWHAVEN LIMITED ACT 1986, that the Liquidator has summoned a final general meeting (Company Number 02684118 ) of the company’s creditors which shall receive the liquidator’s report Registered office: Printing House, 66 Lower Road, Harrow, HA2 0DH of the winding up, and shall determine whether the Liquidator should Principal Trading Address: N/A have release under section 174 of said Act. The meeting will be held Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency at 93 Queen Street, Sheffield S1 1WF on 3 July 2014 at 11:00 am. In Rules 1986 (as amended), that Georgina Marie Eason, of MHA order to be entitled to vote at the meeting creditors must lodge MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge proxies (unless appearing in person) and hitherto unlodged proofs at Street, London, EC4V 6BJ, (IP No. 9688) has been appointed The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 Liquidator to the Company by the Secretary of State on 28 April noon on the business day prior to the meeting. 2014 . John Russell (IP number 5544) of The P&A Partnership, 93 Queen Further details contact: Cheryl Muriel, Email: Street, Sheffield S1 1WF was appointed Liquidator of the Company [email protected], Tel: 0207 429 4183. on 1 March 2007 . Further information about this case is available Georgina Marie Eason, Liquidator from Adele Hazlehurst at the offices of The P&A Partnership on 0114 28 April 2014 (2139349) 275 5033 or at [email protected] . John Russell, Liquidator (2139298)

FINAL MEETINGS

GILL2139299 AIR LIMITED A meeting of creditors of the above-named Company has been summoned by the liquidator under Section 146 of the Insolvency Act 1986 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 that may be given to the Liquidator; and determining whether the Liquidator should have his release. The meeting will be held on 14 July 2014 at 10.15 am at 9th Floor, Bond Court, Leeds, LS1 2JZ. A proxy form must be lodged with me at 9th Floor, Bond Court, Leeds, LS1 2JZ not later than 12.00 noon on 11 July 2014 to entitle you to vote by proxy at the meeting.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

MEETINGS OF CREDITORS completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU not later than 12.00 noon on the business 2139372In the High Court of Justice day preceding the meeting. Date of Appointment: 22 May 2014. Office No 2354 of 2013 Holder Details: Simon Paterson (IP No 6856) of Moore Stephens LLP, ARLI & ARLI LIMITED Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. (Company Number 07063569 ) For further details contact: Frankie Hewett, E-mail: Other Names of Company: Arli Film [email protected], Tel: 01634 895100, Reference: Registered office: 284 Clifton Drive South, Lytham St Annes, C70559. Lancashire FY8 1LH. Previous Registered Office: Unit 11, Hove Simon Paterson, Liquidator Business Centre, Fonthill Road, Hove, East Sussex BN3 6HA 29 May 2014 (2139317) Principal trading address: 20 Eastgate Street, Winchester, Hampshire SO23 8EB A meeting of creditors of the above named company has been In2139296 the High Court of Justice summoned by the Liquidator under Rule 4.54 of the Insolvency Rules No 004076 of 2013 1986 for the purpose of considering whether a Creditors Committee KNOWLER IT LIMITED should be formed. In the event that a Creditors Committee is not (Company Number 05984931 ) formed resolutions may be taken at the meeting which include a Registered office: 25A Hormead Road, Westminster, London, Greater resolution specifying the terms on which the Liquidator is to be London, W9 3NQ remunerated and for the approval of the Liquidators administration Principal trading address: 25A Hormead Road, Westminster, London, costs. Greater London W9 3NQ The meeting will be held at the office of the Liquidator at Freeman I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Rich, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of Tel: 01253 712231 on 25 June 2014 at 10.30 am. the above named Company on 14 May 2014 . A meeting of creditors Creditors wishing to vote at the meeting must lodge their proxy, has been summoned by the Liquidator under Rule 4.54 of the together with a completed Proof of Debt, if you have not already INSOLVENCY RULES 1986 for the purpose of: lodged one, by 12 noon on the business day prior to the meeting. 1. That a creditors’ committee be formed if three or more creditors The forms should be sent to the Liquidator’s address as shown above require this and are willing to serve on it. to enable your claims to be considered for voting purposes. 2. That in the absence of a creditors’ committee that the Liquidator’s Further information on this case is available from Dawn Morris of remuneration be fixed by reference to his time costs Freeman Rich, Tel: 01253 712231. 3. That in the absence of a creditors’ committee that the Liquidator be J . R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 authorised to draw his category 2 disbursements 28 May 2014 (2139372) The meeting will be held at Third Floor, 3 Field Court, Gray’s Inn London, WC1R 5EF, on 4 July 2014, at 11.00 am. A proxy form is available which must be lodged with me not later than In2139390 the High Court of Justice 12.00 noon on the business day before the meeting to entitle you to No 8804 of 2013 vote by proxy at the meeting together with a completed proof of debt B & W PROJECTS LIMITED form if you have not already lodged one. (Company Number 06966397 ) Hugh Francis Jesseman (IP No 9480), Antony Batty & Company LLP : Registered office: Charterhouse, Legge Street, Birmingham, B4 7EU 3 Field Court, Gray’s Inn, London, WC1R 5EF, Telephone: 020 7831 Notice is hereby given, pursuant to Section 137(4) of the 1234, Fax: 020 7430 2727, Email: [email protected] INSOLVENCY ACT 1986 (as amended) that Ian Pattinson (IP No 4488) Office contact: Hugh Jesseman was appointed Liquidator of the above Company by the Secretary of H F Jesseman, Liquidator State on 16 May 2014 . 30 May 2014 (2139296) Notice is hereby given, pursuant to Rule 4.54 of the INSOLVENCY RULES 1986 (as amended) that a meeting of creditors is to take place. The meeting will be held at Kings Business Centre, 90-92 King In2139300 the High Court of Justice Edward Road, Nuneaton, Warwickshire, CV11 4BB on 26 June 2014 No 8549 of 2013 at 10.30 am. The meeting has been summoned for the purpose of YEWHAVEN LIMITED appointing a creditors’ committee, failing which to fix the basis of the (Company Number 02684118 ) Liquidator’s remuneration and consider approval of category 2 Registered office: Printing House, 66 Lower Road, Harrow, HA2 0DH disbursements. Creditors who wish to vote at the meeting must Principal trading address: N/A ensure their proxies, and any unlodged proof of debts are lodged at Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Kings Business Centre, 90-92 King Edward Road, Nuneaton, RULES 1986 (AS AMENDED) that the Liquidator has summoned a Warwickshire, CV11 4BB by no later than 12.00 noon on the business general meeting of the Company’s creditors under Section 141 of the day prior to the meeting. Insolvency Act 1986 for the purpose of appointing a creditors Ian Pattinson, Liquidator committee. If a creditors committee is not appointed, the meeting will Alternative contact: Michelle Pratt ( Insolvency Administrator ), E-mail be asked to consider resolutions to approve the basis on which the [email protected] . Tel: 024 7632 0120 Liquidator’s remuneration in accordance with Rule 4.127 of the 28 May 2014 (2139390) Insolvency Rules 1986, as amended, and agreeing the basis on which Liquidator’s Category 2 Disbursements will be reimbursed. The meeting will be held at New Bridge Street House, 30-34 New Bridge In2139317 the Brighton County Court Street, London, EC4V 6BJ, on 16 June 2014, at 10.00 am. In order to No 153 of 2014 be entitled to vote at the meeting, creditors must lodge their proxies BELMONT HOMES LIMITED with the Liquidator at MHA Macintyre Hudson, New Bridge Street (Company Number 03544570 ) House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than Registered office: Victory House, Quayside, Chatham Maritime, Kent, 12.00 noon on the business day prior to the day of the meeting ME4 4QU (together with a completed proof of debt form if this has not Principal trading address: 2 The Bars, Guildford, Surrey GU1 4LP previously been submitted). Date of Appointment: 28 April 2014 Notice is hereby given that a meeting of the creditors of the Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA Companywill be held at Victory House, Quayside, Chatham Maritime, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Kent, ME4 4QU, on 30 June 2014, at 10.30 am in order to consider Street, London, EC4V 6BJ. Further details contact: Cheryl Muriel, the following resolution: That the remuneration of the liquidator be Email: [email protected], Tel: 0207 429 4183. fixed by reference to the time properly given by the liquidator and his Georgina Marie Eason, Liquidator staff in attending to matters arising in the liquidation in accordance 29 May 2014 (2139300) with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 41 COMPANIES

PETITIONS TO WIND-UP A Petition to wind up the above-named Company, Registration Number 08040734, of 19 Lynn Road, Snettisham, King’s Lynn, 2139308In the High Court of Justice (Chancery Division) Norfolk, England, PE31 7LW, principal trading address unknown Companies Court No 3258 of 2014 presented on 29 April 2014 by the COMMISSIONERS FOR HM ABSOLUTE COOLING SERVICES LIMITED REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B (Company Number 05825352 ) 4RD, claiming to be Creditors of the Company, will be heard at the and in the Matter of INSOLVENCY ACT 1986 Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A A Petition to wind up the above-named Company, Registration 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Number 05825352, of 35 Robin Crescent, Heysham, Morecambe, Petition can be heard). Lancashire, LA3 2WG, presented on 2 May 2014 by the Any persons intending to appear on the hearing of the Petition COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the Royal Courts of Justice, 7 Rolls by 1600 hours on 13 June 2014 . Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 The Petitioners` Solicitor is the Solicitor to, HM Revenue and hours (or as soon thereafter as the Petition can be heard). Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1720974/G.) (whether to support or oppose it) must give notice of intention to do 4 June 2014 (2139307) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2139331 the High Court of Justice (Chancery Division) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Companies Court No 3259 of 2014 London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1720583/U.) APEX RECRUITMENT (BRISTOL) LIMITED 4 June 2014 (2139308) (Company Number 07867929 ) and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2139334In the High Court of Justice (Chancery Division) Number 07867929, of 34 High Street, Westbury-On-Trym, Bristol, Companies Court No 3270 of 2014 BS9 3DZ, principal trading address at 3rd Floor, Churchfields, AD 1930 LIMITED Westbury Hill, Bristol, BS9 3AA presented on 2 May 2014 by the (Company Number 4361094 ) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush and in the Matter of INSOLVENCY ACT 1986 House, Strand, London, WC2B 4RD, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the Royal Courts of Justice, 7 Rolls Number 4361094, of 5TH Floor, 89 New Bond Street, London, W1S Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 1DA, presented on 2 May 2014 by the COMMISSIONERS FOR HM hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Any persons intending to appear on the hearing of the Petition 4RD, claiming to be Creditors of the Company, will be heard at the (whether to support or oppose it) must give notice of intention to do Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the by 1600 hours on 13 June 2014 . Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs, Solicitor`s Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 020 7438 6884 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1722461/W.) by 1600 hours on 13 June 2014 . 4 June 2014 (2139331) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1718908/N.) In2139312 the High Court of Justice (Chancery Division) 4 June 2014 (2139334) Companies Court No 1436 of 2014 APPLIED COMMERCE TRADING LTD (Company Number 07843825 ) In2139327 the High Court of Justice (Chancery Division) and in the Matter of INSOLVENCY ACT 1986 Companies Court No 3209 of 2014 A Petition to wind up the above-named Company, Registration ADVANCED SECURITY AND DESIGN CONSULTANCY LIMITED Number 07843825, of Unit 27 Cavendish House, Plumpton Road, (Company Number 03941762 ) Hoddesdon, Hertfordshire, United Kingdom, EN11 0EP, presented on and in the Matter of INSOLVENCY ACT 1986 25 February 2014 by the COMMISSIONERS FOR HM REVENUE AND A Petition to wind up the above-named Company, Registration CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Number 03941762, of 5 Park Court, Pyrford Road, West Byfleet, be Creditors of the Company, will be heard at the Royal Courts of Surrey, KT14 6SD, principal trading address unknown presented on Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June 30 April 2014 by the COMMISSIONERS FOR HM REVENUE AND 2014, at 1030 hours (or as soon thereafter as the Petition can be CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to heard). be Creditors of the Company, will be heard at the Royal Courts of Any persons intending to appear on the hearing of the Petition Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June (whether to support or oppose it) must give notice of intention to do 2014, at 1030 hours (or as soon thereafter as the Petition can be so to the Petitioners or to their Solicitor in accordance with Rule 4.16 heard). by 1600 hours on 13 June 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 6884 . (Ref by 1600 hours on 13 June 2014 . SLR6000344/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 4 June 2014 (2139312) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1725707/Z.) 4 June 2014 (2139327) In2139330 the High Court of Justice (Chancery Division) Companies Court No 3196 of 2014 ARETE SYSTEMS LIMITED In2139307 the High Court of Justice (Chancery Division) (Company Number 06754355 ) Companies Court No 3181 of 2014 and in the Matter of INSOLVENCY ACT 1986 AOH LEISURE LTD (Company Number 08040734 ) and in the Matter of INSOLVENCY ACT 1986

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06754355, of Office 613, 50 Broadway, St James Park, Number 7489626, of 60 Consititution Hill, Birmingham, B19 3JT, Westminster, London, SW1H 0RG, presented on 30 April 2014 by the presented on 1 May 2014 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B House, Strand, London, WC2B 4RD, claiming to be Creditors of the 4RD, claiming to be Creditors of the Company, will be heard at the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR6000399/G.) London, WC2B 4RD, telephone 020 7438 6884 . (Ref 4 June 2014 (2139330) SLR6000394/W.) 4 June 2014 (2139295)

2139297In the High Court of Justice (Chancery Division) Companies Court No 3257 of 2014 2139311In the High Court of Justice (Chancery Division) B M A CASH AND CARRY LIMITED Companies Court No 3176 of 2014 (Company Number 07913444 ) BROOKSON (5210G) LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 06098416 ) A Petition to wind up the above-named Company, Registration and in the Matter of INSOLVENCY ACT 1986 Number 07913444, of Unit 1-4 Kings Bridge Road, Barking, Essex, A Petition to wind up the above-named Company, Registration Essex, England, IG11 0BP, principal trading address unknown Number 06098416, of 22 Howden Green, Howden Le Wear, County presented on 2 May 2014 by the COMMISSIONERS FOR HM Durham, England, DL15 8BF, presented on 29 April 2014 by the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 4RD, claiming to be Creditors of the Company, will be heard at the House, Strand, London, WC2B 4RD, claiming to be Creditors of the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Company, will be heard at the Royal Courts of Justice, 7 Rolls 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1727713/Z.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1717199/U.) 4 June 2014 (2139297) 4 June 2014 (2139311)

In2139306 the High Court of Justice (Chancery Division) 2139285In the High Court of Justice (Chancery Division) Companies Court No 3177 of 2014 Companies Court No 3234 of 2014 BALFOUR ELECTRONICS LIMITED COGNICIENT SERVICES LTD (Company Number 02527000 ) (Company Number 07387275 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 02527000, of 13 Station Road, Finchley, London, N3 2SB, Number 07387275, of 145-157 St John Street, London, England, principal trading address unknown presented on 29 April 2014 by the EC1V 4PY, principal trading address unknown presented on 1 May COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, House, Strand, London, WC2B 4RD, claiming to be Creditors of the of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Company, will be heard at the Royal Courts of Justice, 7 Rolls of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1690245/N.) London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1727952/Z.) 4 June 2014 (2139306) 4 June 2014 (2139285)

2139295In the High Court of Justice (Chancery Division) In2139343 the High Court of Justice (Chancery Division) Companies Court No 3222 of 2014 Companies Court No 3310 of 2014 BESPOKE MANUFACTURERS LTD CONSERVATIVE FINANCIAL PRODUCTS LLP (Company Number 7849626 ) (Company Number 0C355734 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 43 COMPANIES

A Petition to wind up the above-named Company Conservative A Petition to wind up the above-named Company, Registration Financial Products LLP whose registered office is at 46-48 Grosvenor Number 06916555, of 10 Western Road, Romford, Essex, United Mansions, London SW1W 0EB presented on 6 May 2014 by Kingdom, RM1 3JT, principal trading address unknown presented on LENDING SOFTWARE SOLUTIONS LIMITED, of 1000 Lakeside, 1 May 2014 by the COMMISSIONERS FOR HM REVENUE AND Western Road, North Harbour, Portsmouth PO6 3EN, claiming to be a CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Creditor of the Company, will be heard at The Companies Court, The be Creditors of the Company, will be heard at the Royal Courts of Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL, on 23 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June June 2014, at 10.30 am (or as soon thereafter as the Petition can be 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). heard). Any person intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (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 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 1600 hours on 20 June 2014 . by 1600 hours on 13 June 2014 . The Petitioner’s Solicitor is Lawcomm Solicitors, Unit 2, Victory Park, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Solent Way, Whiteley, Hampshire PO15 7FN . (Ref BD/53871/12/ Customs, Solicitor`s Office, South West Wing, Bush House, Strand, LAPS-IT.) London, WC2B 4RD, telephone 020 7438 6884 . (Ref 30 May 2014 (2139343) SLR1614944/W.) 4 June 2014 (2139321)

2139301In the High Court of Justice (Chancery Division) Companies Court No 3178 of 2014 2139262In the High Court of Justice (Chancery Division) COURTBRACK CONSTRUCTION LIMITED Companies Court No 3200 of 2014 (Company Number 03627548 ) CREDIT ASSOCIATES LTD and in the Matter of INSOLVENCY ACT 1986 (Company Number 06308851 ) A Petition to wind up the above-named Company, Registration and in the Matter of INSOLVENCY ACT 1986 Number 03627548, of 12 Treve Avenue, Harrow, Middlesex, HA1 4AJ, A Petition to wind up the above-named Company, Registration presented on 29 April 2014 by the COMMISSIONERS FOR HM Number 06308851, of 19 Woodstock Drive, Middlewich, Cheshire, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B CW10 0RW, principal trading address unknown presented on 30 April 4RD, claiming to be Creditors of the Company, will be heard at the 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 13 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1722841/U.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4 June 2014 (2139301) London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1715629/Z.) 4 June 2014 (2139262)

In2139310 the High Court of Justice (Chancery Division) Companies Court No 3201 of 2014 In2139244 the High Court of Justice (Chancery Division) CRANE DRAGON LIMITED Companies Court No 3180 of 2014 (Company Number 5376835 ) DASIM DEVELOPMENTS LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 01952846 ) A Petition to wind up the above-named Company, Registration and in the Matter of INSOLVENCY ACT 1986 Number 5376835, of 84 Garmoyle Road, Liverpool, Merseyside, L15 A Petition to wind up the above-named Company, Registration 3JH, principal trading address unknown, presented on 30 April 2014 Number 01952846, of 130-134 Granville Road, London, NW2 2LD, by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of principal trading address unknown presented on 29 April 2014 by the Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush the Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Company, will be heard at the Royal Courts of Justice, 7 Rolls hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 13 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1704846/Z.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4 June 2014 (2139310) London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1602287/Z.) 4 June 2014 (2139244)

In2139321 the [High Court of Justice (Chancery Division) Companies Court No 3230 of 2014 2139238In the High Court of Justice (Chancery Division) CREATIVE PRESS LTD Companies Court No 3204 of 2014 (Company Number 06916555 ) DGM DISTRIBUTION LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 05749775 ) and in the Matter of INSOLVENCY ACT 1986

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company (Registration Number 05749775, of Unit 1, Chancery Gate Business Centre, Number 07465745), of Ringstead Grange, Ringstead, Kettering, Stonefield Way, South Ruislip, HA4 OJA, presented on 30 April 2014 Northamptonshire NN14 4DT, United Kingdom, presented on 22 April by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of 2014 by Gerald Maurice Krasner of BEGBIES TRAYNOR (CENTRAL) Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of LLP, of 9th Floor, Bond Court, Leeds LS1 2JZ, claiming to be a the Company, will be heard at the Royal Courts of Justice, 7 Rolls Creditor of the Company, will be heard at The Royal Courts of Justice, Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 14 July 2014, at hours (or as soon thereafter as the Petition can be heard). 1130 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioner or its Solicitor in accordance with Rule 4.16 by by 1600 hours on 13 June 2014 . 1600 hours on 11 July 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioner’s Solicitor is Ward Hadaway, 1 a Tower Square, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Wellingotn Street, Leeds LS1 4DL . DX 140867 Leeds Park Square, London, WC2B 4RD, telephone 020 7438 6884 . (Ref telephone 0113 205 6711 . (Ref BAR209.166 Leigh Schelvis.) SLR6000402/W.) 29 May 2014 (2139242) 4 June 2014 (2139238)

2139387In the High Court of Justice (Chancery Division) 2139246In the High Court of Justice (Chancery Division) Companies Court No 3233 of 2014 Companies Court No 3203 of 2014 GP MACHINERY LIMITED DTC (MOTORSPORT) LIMITED (Company Number 4059790 ) (Company Number 4487262 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 4059790, of Seafire Works, Henstridge Industrial Estate, Number 4487262, of Motorsport House, Dorset Road, Sheerness, Henstridge, Somerset, BA8 0TN, principal trading address unknown ME12 1LT, presented on 30 April 2014 by the COMMISSIONERS FOR presented on 1 May 2014 by the COMMISSIONERS FOR HM HM REVENUE AND CUSTOMS, of Bush House, Strand, London, REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B WC2B 4RD, claiming to be Creditors of the Company, will be heard at 4RD, claiming to be Creditors of the Company, will be heard at the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1255836/U.) London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1714705/N.) 4 June 2014 (2139246) 4 June 2014 (2139387)

In2139243 the High Court of Justice (Chancery Division) 2139399In the High Court of Justice (Chancery Division) Companies Court No 3207 of 2014 Companies Court No 2638 of 2014 EDISON MAY LIMITED IMPORTJOINERY CONTRACTORS LIMITED (Company Number 8203564 ) (Company Number 05637343 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 8203564, of 54 Cygnet Court, Timothys Bridge Road, Number 05637343, of 99 Ronver Road, London, England, SE12 0NL, Stratford Upon Avon, Warwickshire, CV37 9NW, principal trading principal trading address at 104 Frinsted Road, Erith, DA8 3JY address unknown presented on 30 April 2014 by the presented on 3 April 2014 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B House, Strand, London, WC2B 4RD, claiming to be Creditors of the 4RD, claiming to be Creditors of the Company, will be heard at the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1726021/N.) London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1715435/Z.) 4 June 2014 (2139243) 4 June 2014 (2139399)

In2139242 the High Court of Justice (Chancery Division) 2139362In the High Court of Justice (Chancery Division) Companies Court No 3020 of 2014 Companies Court No 3226 of 2014 EVERGREEN PV LIMITED INTERNATIONAL K9 CONSULTING LIMITED (Company Number 07465745 ) (Company Number 06191714 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 45 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06191714, of 66 Cross Street Sale, Manchester, Cheshire, Number 07251028, of 124 Baker Street, London, England, W1U 6TY, M33 7AN, principal trading address unknown presented on 1 May principal trading address unknown presented on 2 May 2014 by the 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors House, Strand, London, WC2B 4RD, claiming to be Creditors of the of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1725804/G.) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1725657/U.) 4 June 2014 (2139362) 4 June 2014 (2139381)

2139374In the High Court of Justice (Chancery Division) In2139410 the High Court of Justice (Chancery Division) Companies Court No 3172 of 2014 Companies Court No 3173 of 2014 J KELLY CONTRACTORS LIMITED LWC ELECTRICAL LIMITED (Company Number 07436661 ) (Company Number 05399711 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07436661, of C/O Michael Filiou Plc, Salisbury House 81, Number 05399711, of Glen Craig Llangollen Road, Trevor, Llangollen, High Street, Potters Bar, Hertfordshire, EN6 5AS, principal trading Clwyd, Wales, LL20 7TN, principal trading address unknown address at Unknown presented on 29 April 2014 by the presented on 29 April 2014 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B House, Strand, London, WC2B 4RD, claiming to be Creditors of the 4RD, claiming to be Creditors of the Company, will be heard at the Company, will be heard at the Royal Courts of Justice, 7 Rolls Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1714330/N.) SLR1721121/W.) 4 June 2014 (2139410) 4 June 2014 (2139374)

In2139366 the High Court of Justice (Chancery Division) In2139365 the High Court of Justice (Chancery Division) Companies Court No 3168 of 2014 Companies Court No 3210 of 2014 MARIOS PLASTERING LIMITED JENNIFERMICHAELS TRAINING SOLUTIONS LTD (Company Number 07676677 ) (Company Number 06638962 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07676677, of 276 Lincoln Road, London, EN1 1TA, principal Number 06638962, of 4TH Floor Unit 1 Grosvenor House, 1 High trading address unknown presented on 29 April 2014 by the Street, Middlesex, United Kingdon, HA8 7TA, principal trading COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush address unknown presented on 30 April 2014 by the House, Strand, London, WC2B 4RD, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Company, will be heard at the Royal Courts of Justice, 7 Rolls House, Strand, London, WC2B 4RD, claiming to be Creditors of the Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Company, will be heard at the Royal Courts of Justice, 7 Rolls hours (or as soon thereafter as the Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 13 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1718456/Z.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4 June 2014 (2139366) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1719727/G.) 4 June 2014 (2139365) In2139371 the High Court of Justice (Chancery Division) Companies Court No 3197 of 2014 In2139381 the High Court of Justice (Chancery Division) MIDPOINT GARAGE LTD Companies Court No 3252 of 2014 (Company Number 07152816 ) LORD PERFECTION PAUL COMPANY LTD and in the Matter of INSOLVENCY ACT 1986 (Company Number 07251028 ) and in the Matter of INSOLVENCY ACT 1986

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07152816, of 9 Valley Court, Sanderson Way, Middlewich, Number 05048498, of Elisabeth House, Queen Street, Leeds, LS1 Cheshire, United Kingdom, CW10 0GF, principal trading address 2TW, presented on 1 May 2014 by the COMMISSIONERS FOR HM unknown, presented on 30 April 2014 by the COMMISSIONERS FOR REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B HM REVENUE AND CUSTOMS, of Bush House, Strand, London, 4RD, claiming to be Creditors of the Company, will be heard at the WC2B 4RD, claiming to be Creditors of the Company, will be heard at Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as Petition can be heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1722430/N.) SLR6000401/W.) 4 June 2014 (2139371) 4 June 2014 (2139401)

2139379In the High Court of Justice (Chancery Division) In2139398 the High Court of Justice (Chancery Division) Companies Court No 3228 of 2014 Companies Court No 3297 of 2014 PAYERISE 80 LIMITED RARE STAMP ASSOCIATES LTD (Company Number 06486237 ) (Company Number 8259739 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06486237, of 80 Coombe Road, New Malden, Surrey, Number 8259739, of BSS House, Cheney Manor Industrial Estate, England KT3 4QS formerly of KBC Kingston Exchange, 12-50 Swindon, Wiltshire, SN2 2PJ, presented on 6 May 2014 by the Kingsgate Road, Kingston, Surrey, KT2 5AA, principal trading address COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush unknown presented on 1 May 2014 by the COMMISSIONERS FOR House, Strand, London, WC2B 4RD, claiming to be Creditors of the HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Company, will be heard at the Royal Courts of Justice, 7 Rolls WC2B 4RD, claiming to be Creditors of the Company, will be heard at Buildings, Fetter Lane, London EC4A 1NL, on 23 June 2014, at 1030 the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London hours (or as soon thereafter as the Petition can be heard). EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as Any persons intending to appear on the hearing of the Petition the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 20 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1729532/N.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4 June 2014 (2139398) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1725844/G.) 4 June 2014 (2139379) In2139383 the High Court of Justice (Chancery Division) Companies Court No 3273 of 2014 In2139375 the High Court of Justice (Chancery Division) RGK PROFESSIONAL LIMITED Companies Court No 3235 of 2014 (Company Number 07777115 ) PERSONAL DENTAL CARE LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 06163668 ) A Petition to wind up the above-named Company, Registration and in the Matter of INSOLVENCY ACT 1986 Number 07777115, of 16 Churncote, Stirchley, Telford, Shropshire, A Petition to wind up the above-named Company, Registration United Kingdom, TF3 1YH, principal trading address unknown Number 06163668, of Tower S Point, Towers Plaza Wheelhouse presented on 2 May 2014 by the COMMISSIONERS FOR HM Road, Rugeley, Staffordshire, England, WS15 1UN, principal trading REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B address unknown presented on 1 May 2014 by the 4RD, claiming to be Creditors of the Company, will be heard at the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A House, Strand, London, WC2B 4RD, claiming to be Creditors of the 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Company, will be heard at the Royal Courts of Justice, 7 Rolls Petition can be heard). Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Any persons intending to appear on the hearing of the Petition hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 13 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1721097/U.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4 June 2014 (2139383) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1717301/U.) 4 June 2014 (2139375) In2139403 the High Court of Justice (Chancery Division) Companies Court No 3276 of 2014 In2139401 the High Court of Justice (Chancery Division) RICHARDSON AND LEWIS DECORATORS LIMITED Companies Court No 3217 of 2014 (Company Number 05845277 ) POLONECK LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 05048498 ) and in the Matter of INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 47 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 05845277, of 27 Lombard Avenue, Enfield, Middlesex, United Number 07130521, of European House, 93 Wellington Road, Leeds, Kingdom, EN3 5LN, principal trading address unknown presented on West Yorkshire, England, LS12 1DZ, principal trading address 2 May 2014 by the COMMISSIONERS FOR HM REVENUE AND unknown, presented on 1 May 2014 by the COMMISSIONERS FOR CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to HM REVENUE AND CUSTOMS, of Bush House, Strand, London, be Creditors of the Company, will be heard at the Royal Courts of WC2B 4RD, claiming to be Creditors of the Company, will be heard at Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London 2014, at 1030 hours (or as soon thereafter as the Petition can be EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as heard). the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1686601/U.) London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1717544/N.) 4 June 2014 (2139403) 4 June 2014 (2139395)

2139377In the High Court of Justice (Chancery Division) In2139325 the High Court of Justice (Chancery Division) Companies Court No 3240 of 2014 Companies Court No 3225 of 2014 SPC EXPORTS (UK) LTD THE BUSENESS TRADING COMPANY LIMITED (Company Number 07205645 ) (Company Number 05070951 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07205645, of 193 Hinckley Road, Leicester Forest East, Number 05070951, of Capatex House, 127 Northgate, New Basford, Leicester, Leicestershire, LE3 3PH, presented on 1 May 2014 by the Nottingham, NG7 7FZ, principal trading address unknown presented COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush on 1 May 2014 by the COMMISSIONERS FOR HM REVENUE AND House, Strand, London, WC2B 4RD, claiming to be Creditors of the CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to Company, will be heard at the Royal Courts of Justice, 7 Rolls be Creditors of the Company, will be heard at the Royal Courts of Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June hours (or as soon thereafter as the Petition can be heard). 2014, at 1030 hours (or as soon thereafter as the Petition can be Any persons intending to appear on the hearing of the Petition heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 13 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6884 . (Ref Customs, Solicitor`s Office, South West Wing, Bush House, Strand, SLR6000397/W.) London, WC2B 4RD, telephone 020 7438 6920 . (Ref SLR1721298/N.) 4 June 2014 (2139377) 4 June 2014 (2139325)

In2139355 the High Court of Justice (Chancery Division) 2139393In the High Court of Justice (Chancery Division) Companies Court No 3255 of 2014 Companies Court No 3223 of 2014 T E ELECTRICAL SERVICES (SWANSEA) LTD THE WELSH WINE COMPANY LIMITED (Company Number 07997196 ) (Company Number 07273334 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07997196, of 70 Heol Pentrefelen, Llangyfelach, Swansea, Number 07273334, of 5 Clos Iechyd, Pen-Y-Fai, Bridgend, Wales, United Kingdom, SA6 6BY, principal trading address unknown CF31 4BF, principal trading address principal trading address at 5 presented on 2 May 2014 by the COMMISSIONERS FOR HM Healthy Close, Cavendish Green Pen-Y-Fai, Bridgend, CF31 4EF REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B presented on 1 May 2014 by the COMMISSIONERS FOR HM 4RD, claiming to be Creditors of the Company, will be heard at the REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 4RD, claiming to be Creditors of the Company, will be heard at the 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A Petition can be heard). 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 13 June 2014 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 13 June 2014 . Customs, Solicitor`s Office, South West Wing, Bush House, Strand, The Petitioners` Solicitor is the Solicitor to, HM Revenue and London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1721149/G.) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, 4 June 2014 (2139355) London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1720081/U.) 4 June 2014 (2139393)

In2139395 the High Court of Justice (Chancery Division) Companies Court No 3224 of 2014 In2139406 the High Court of Justice (Chancery Division) T J CLEANING CONSULTANTS LIMITED Companies Court No 3205 of 2014 (Company Number 07130521 ) THE WHEATSHEAF (SHREWSBURY) LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 07354759 ) and in the Matter of INSOLVENCY ACT 1986

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07354759, of The Wheatsheaf, 50 High Street, Shrewsbury, Number 07791037, of 49 Carnaby Street, London, W1F 9PY, principal England, SY1 1ST, principal trading address unknown presented on trading address unknown presented on 30 April 2014 by the 30 April 2014 by the COMMISSIONERS FOR HM REVENUE AND COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to House, Strand, London, WC2B 4RD, claiming to be Creditors of the be Creditors of the Company, will be heard at the Royal Courts of Company, will be heard at the Royal Courts of Justice, 7 Rolls Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 2014, at 1030 hours (or as soon thereafter as the Petition can be hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1695266/W.) SLR1716862/W.) 4 June 2014 (2139305) 4 June 2014 (2139406)

In2139276 the High Court of Justice (Chancery Division) 2139382In the High Court of Justice (Chancery Division) Companies Court No 3251 of 2014 Companies Court No 3238 of 2014 VILLAGE MEDIA LIMITED TNS JOINERY LIMITED (Company Number 7028702 ) (Company Number 04915096 ) and in the Matter of INSOLVENCY ACT 1986 and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 7028702, of Trinity Tower, Block C, 28 Quadrant Walk, Number 04915096, of 175 Batley Road, Kirkhamgate, Wakefield, London, E14 9JW, principal trading address unknown presented on 1 West Yorkshire, WF2 0SP, principal trading address unknown May 2014 by the COMMISSIONERS FOR HM REVENUE AND presented on 1 May 2014 by the COMMISSIONERS FOR HM CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B be Creditors of the Company, will be heard at the Royal Courts of 4RD, claiming to be Creditors of the Company, will be heard at the Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 2014, at 1030 hours (or as soon thereafter as the Petition can be 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1731414/U.) London, WC2B 4RD, telephone 020 7438 6770 . (Ref SLR1725408/G.) 4 June 2014 (2139276) 4 June 2014 (2139382)

2139274In the High Court of Justice (Chancery Division) In2139405 the High Court of Justice (Chancery Division) Manchester District Registry No 2409 of 2014 Companies Court No 3171 of 2014 VOLANTE CONSTRUCTION LIMITED TRIAC SOLUTIONS LIMITED and in the Matter of INSOLVENCY ACT 1986 (Company Number 06155040 ) A Petition to wind up the above-named Company of 145-157 St John and in the Matter of INSOLVENCY ACT 1986 Street, London EC1V 4PW presented on 26 March 2014 by RMD A Petition to wind up the above-named Company, Registration KWIKFORM LIMITED of Brickyard Road, Aldridge, Walsall, West Number 06155040, of 23 Hatley Road, Southampton, Hampshire, Midlands WS9 8BW, claiming to be a Creditor of the Company, will be S018 6NW, presented on 29 April 2014 by the COMMISSIONERS heard at The Salford Business Centre, PO Box 527, Salford, FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, Manchester M5 0BY, on 7 July 2014, at 1000 hours (or as soon WC2B 4RD, claiming to be Creditors of the Company, will be heard at thereafter as the Petition can be heard). the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Any person intending to appear on the hearing of the Petition EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as (whether to support or oppose it) must give notice of intention to do the Petition can be heard). so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Any persons intending to appear on the hearing of the Petition 1600 hours on 7 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioner’s Solicitors are Freeth Cartwright LLP, Churchill House, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Regent Road, Stoke on Trent ST1 3RQ . DX 20727 Hanley. (Ref MC/ by 1600 hours on 13 June 2014 . 7011/70000359/278.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and May 2014 (2139274) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1720683/U.) 4 June 2014 (2139405) In2139277 the High Court of Justice (Chancery Division) Companies Court No 3239 of 2014 WALKER WALKER LIMITED In2139305 the High Court of Justice (Chancery Division) (Company Number 06781512 ) Companies Court No 3199 of 2014 and in the Matter of INSOLVENCY ACT 1986 VAMASOFT LTD (Company Number 07791037 ) and in the Matter of INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 49 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06781512, of 3 Park Square, Leeds, West Yorkshire, LS1 Number 05640804, of Unit 14a Freshwharf Estate, Highbridge Road, 2NE, principal trading address at 12 Fusion Court, Garforth, Leeds, Barking, Essex, England, IG11 7BW formerly of 27 Meadway, Enfield, LS25 2GH presented on 1 May 2014 by the COMMISSIONERS FOR Middlesex, EN3 6NT, presented on 1 May 2014 by the HM REVENUE AND CUSTOMS, of Bush House, Strand, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush WC2B 4RD, claiming to be Creditors of the Company, will be heard at House, Strand, London, WC2B 4RD, claiming to be Creditors of the the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Company, will be heard at the Royal Courts of Justice, 7 Rolls EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 the Petition can be heard). hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . by 1600 hours on 13 June 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1712794/W.) SLR6000398/W.) 4 June 2014 (2139277) 4 June 2014 (2139384)

2139279In the High Court of Justice (Chancery Division) In2139268 the High Court of Justice (Chancery Division) Companies Court No 3511 of 2014 Companies Court No 3170 of 2014 WAVE SERVICES LIMITED WOLVERHAMPTON PLASTERING & DRY LINING LTD and in the Matter of INSOLVENCY ACT 1986 (Company Number 06706135 ) A Petition to wind up the above-named Company (registered no and in the Matter of INSOLVENCY ACT 1986 06747745) of Suite 36, 88-90 Hatton Garden, Holborn, London EC1N A Petition to wind up the above-named Company, Registration 8PN presented on 14 May 2014 by PHONOGRAPHIC Number 06706135, of 59 King Street, Darleston, Wednesbury, West PERFORMANCE LIMITED of 1 Upper James Street, London W1F 9DE Midlands, United Kingdom, WS10 8DE, principal trading address (the Petitioner), claiming to be a Creditor of the Company, will be unknown presented on 29 April 2014 by the COMMISSIONERS FOR heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, HM REVENUE AND CUSTOMS, of Bush House, Strand, London, London EC4A 1NL, on Monday 30 June 2014, at 10.30 am (or as soon WC2B 4RD, claiming to be Creditors of the Company, will be heard at thereafter as the Petition can be heard). the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London Any person intending to appear on the hearing of the Petition EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as (whether to support or oppose it) must give notice of intention to do the Petition can be heard). so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Any persons intending to appear on the hearing of the Petition 1600 hours on Friday 27 July 2014 . (whether to support or oppose it) must give notice of intention to do The Petitioner’s Solicitors are Hamlins LLP, Roxburghe House, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 273-287 Regent Street, London W1B 2AD . (Ref 298/121/ by 1600 hours on 13 June 2014 . PO3370.272.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 30 May 2014 (2139279) Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1718675/W.) In2139290 the High Court of Justice (Chancery Division) 4 June 2014 (2139268) Companies Court No 3274 of 2014 WESTPOINT (SOUTHWEST) LIMITED (Company Number 04497329 ) In2139367 the High Court of Justice (Chancery Division) and in the Matter of INSOLVENCY ACT 1986 Companies Court No 3261 of 2014 A Petition to wind up the above-named Company, Registration WOODVILLE (NW) LTD Number 04497329, of 5-7 Berry Road, Newquay, Cornwall, TR7 1AD, (Company Number 01841523 ) principal trading address unknown presented on 2 May 2014 by the and in the Matter of INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD, claiming to be Creditors of the Number 01841523, of Crossford Court, Dane Road, Sale, Cheshire, Company, will be heard at the Royal Courts of Justice, 7 Rolls M33 7BZ, principal trading address unknown presented on 2 May Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, hours (or as soon thereafter as the Petition can be heard). of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors Any persons intending to appear on the hearing of the Petition of the Company, will be heard at the Royal Courts of Justice, 7 Rolls (whether to support or oppose it) must give notice of intention to do Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 hours (or as soon thereafter as the Petition can be heard). by 1600 hours on 13 June 2014 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs, Solicitor`s Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 020 7438 7722 . (Ref SLR1716056/Z.) by 1600 hours on 13 June 2014 . 4 June 2014 (2139290) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref In2139384 the High Court of Justice (Chancery Division) SLR1718669/W.) Companies Court No 3221 of 2014 4 June 2014 (2139367) WHITEGOLD CORPORATION LTD (Company Number 05640804 ) and in the Matter of INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

WINDING-UP ORDERS SNAR2139368 RETAIL LTD (Company Number 06260156 ) ASYLUM2139369 DISTRIBUTIONS LIMITED Other Names of Company: Snar Retails Ltd None known (Company Number 04741042 ) Registered office: 3 COOMBE ROAD, LONDON, NW10 0EB Registered office: STERLING HOUSE, 27 HATCHLANDS ROAD, In the High Court Of Justice REDHILL, SURREY, RH1 6RW No 001587 of 2014 In the High Court Of Justice Petition filing date: 27 February 2014 No 002556 of 2014 Winding up order date: 12 May 2014 Petition filing date: 2 April 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Winding up order date: 19 May 2014 telephone: 0207 6371110, email: [email protected] L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Capacity of office holder(s): Liquidator CR0 1XN, telephone: 020 8681 5166, email: Date of Appointment: 12 May 2014 (2139368) [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 19 May 2014 (2139369) WATERWORLD2139352 (NOTTINGHAM) LIMITED (Company Number 07035227 ) Registered office: 15 FOSTER AVENUE, BEESTON, NOTTINGHAM, 2139389COMMUNITECH LTD NG9 1AE (Company Number 08459204 ) In the Birmingham District Registry Registered office: 27 High Street, ASHFORD, TN24 8TF No 6185 of 2014 In the Canterbury County Court Petition filing date: 3 April 2014 No 290 of 2013 Winding up order date: 28 May 2014 Petition filing date: 16 September 2013 G OHare 11th Floor, Southern House, Wellesley Grove, CROYDON, Winding up order date: 8 May 2014 CR0 1XN, telephone: 0115 852 5000, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Liquidator email: [email protected] Date of Appointment: 28 May 2014 (2139352) Capacity of office holder(s): Liquidator Date of Appointment: 8 May 2014 (2139389) Members' voluntary liquidation DT2139361 CONSTRUCTION MANAGEMENT LTD Registered office: R/O 1ST FLOOR, THORNFIELD, Cross Street, APPOINTMENT OF LIQUIDATORS Bramley, ROTHERHAM, S66 2SA In the Birmingham District Registry (Company2139095 Number 04476987 ) No 6195 of 2014 ADESSO LIMITED Petition filing date: 10 April 2014 Nature of Business: Other letting and operating of own or leased real Winding up order date: 28 May 2014 estate J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Type of Liquidation: Members 2GU, telephone: 0114 2212700, email: Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 [email protected] 8DG Capacity of office holder(s): Liquidator Principal trading address: 24 Inglewood Avenue, Middlewich, Date of Appointment: 28 May 2014 (2139361) Cheshire CW10 0HP S Markey and A Poxon, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG EBORNO2139391 LIMITED Office Holder Number(s): 14912 8620 (Company Number 05187861 ) For further details contact: S Markey and A Poxon, Email: Registered office: 501 WEY HOUSE, 15 CHURCH STREET, [email protected] Tel: 0161 767 1250. WEYBRIDGE, SURREY, KT13 8NA Date of Appointment: 29 May 2014 In the High Court Of Justice By whom Appointed: Members (2139095) No 002628 of 2014 Petition filing date: 3 April 2014 Winding up order date: 19 May 2014 AEON2139051 SAFETY LTD L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, (Company Number 07494271 ) CR0 1XN, telephone: 020 8681 5166, email: Other Names of Company: Aeon Safety Ltd [email protected] Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Capacity of office holder(s): Liquidator Devon PL21 9AE Date of Appointment: 19 May 2014 (2139391) Principal trading address: The Hilt, 40 Clobells, South Brent TQ10 9JW Nature of Business: Environmental Consultancy FLEXWELL2139350 NETWORKS LIMITED Type of Liquidation: Members (Company Number 05516401 ) Giles Richard Frampton and Hamish Millen Adam, both of Richard J Registered office: 2ND FLOOR, 54-58 HIGH STREET, EDGWARE, Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE . Telephone MIDDLESEX, HA8 7EL 01752 690101 . In the High Court Of Justice Office Holder Number(s): 7911 9140 No 002533 of 2014 Date of Appointment: 28 May 2014 Petition filing date: 1 April 2014 By whom Appointed: Members Winding up order date: 19 May 2014 Additional contact: Sue Proudfoot, telephone 01752 690101. T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (2139051) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 19 May 2014 (2139350)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 51 COMPANIES

AL2139053 BROWN LIMITED For further details contact: Sam Phillips, E-mail: sphillips@milsted- (Company Number 07304559 ) langdon.co.uk, Tel: 01823 445566. Ref: FFCAPOST. Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Date of Appointment: 29 May 2014 Yorkshire LS27 9SE By whom Appointed: Members (2139076) Principal trading address: Flat 3, the Denim Factory, 4-6 Davenaut Street, Whitechapel, London E1 5NB Nature of Business: Freelance Advertising (Company2139069 Number 00604416 ) Type of Liquidation: Members INPRINT (PHARMACEUTICAL) LIMITED Raymond Stuart Claughton, 3 Merchant’s Quay, Ashley Lane, Shipley Previous Name of Company: David J. Instance (Pharmaceutical) BD17 7DB, telephone 01274 598585 . Limited Office Holder Number(s): 0119 Nature of Business: General Printing Date of Appointment: 23 May 2014 (Company Number 00421879 ) By whom Appointed: The Members of the Company (2139053) ENTERPRISE FINISHING SYSTEMS LIMITED Previous Name of Company: DIX (Charlmont Press) Limited Nature of Business: Print finishing specialist 2139093(Company Number 06346644 ) Type of Liquidation: (Both) Members BD VETERINARY HOLDINGS LIMITED Registered office: (Both of) 8 Princes Parade, Liverpool, L3 1QH Nature of Business: Activities of head offices Principal trading address: (Both of) C/O CCL Label (Ashford) Limited, Type of Liquidation: Members Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH Registered office: Albion Court, 5 Albion Place, Leeds, LS1 6JL Brian Green and John Milsom, both of KPMG LLP, 8 Princes Parade, Principal trading address: Earnshaw Business Centre, Hugh Lane, Liverpool, L3 1QH Leyland, PR26 6PD Office Holder Number(s): 8709 9241 S Williams and S Markey, both of Leonard Curtis, Albion Court, 5 Further details contact: John Frankland, Email: Albion Place, Leeds, LS1 6JL [email protected], Tel: +44 (0)151 473 5124. Office Holder Number(s): 11270 14912 Date of Appointment: 22 May 2014 For further details contact: S Williams and S Markey, Email: By whom Appointed: Members (2139069) [email protected], Tel: 0161 767 1250. Date of Appointment: 30 May 2014 By whom Appointed: Members (2139093) JACKIES2139068 AGENCIES LIMITED (Company Number 01335837 ) Previous Name of Company: Jackie’s Agencies Limited (Company2139083 Number 06653473 ) Registered office: 4th Floor, Allan House, 10 John Princes Street, CGX (UK) LIMITED LondonW1G 0AH Previous Name of Company: Cogentrix International UK Limited (until Nature of Business: Manufacture of School Uniforms 25/02/2013) Type of Liquidation: Members Nature of Business: Holding Company Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor, Allan House, 10 Type of Liquidation: Members John Princes Street, London W1G 0AH . Registered office: 8 Salisbury Square, London EC4Y 8BB Office Holder Number(s): 9413 Principal trading address: Hill House, 1 Little New Street, London, Date of Appointment: 28 May 2014 EC4A 3TR By whom Appointed: Members John David Thomas Milsom and Allan Watson Graham, both of KPMG Sylwia Starzynska, [email protected], 020 7495 2348. (2139068) Restructuring, 8 Salisbury Square, London EC4Y 8BB Office Holder Number(s): 9241 8719 Further details contact: James Bryan, Email: (Company2139061 Number 05419932 ) [email protected] Tel: +44 (0)20 7311 1711 LIGNARIUS LIMITED Date of Appointment: 30 May 2014 Nature of Business: Prop & Scenery Makers for TV and Films By whom Appointed: Members (2139083) Type of Liquidation: Members Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW ENVISION2139050 CONSULTANTS LIMITED Principal trading address: Unit 1 & 2 Hayward Industrial Estate, North (Company Number 06735312 ) View, Southwell, Bristol, BS16 4NT Registered office: 26 Sandalwood Mansions, Stone Hall Gardens, John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage London W8 5UR Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 26 Sandalwood Mansions, Stone Hall Office Holder Number(s): 8608 Gardens, London W8 5UR For further details contact: Katie Muir, Email: Nature of Business: Engineering Activities [email protected], Tel: 0161 907 4044. Type of Liquidation: Members Date of Appointment: 29 May 2014 Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson By whom Appointed: Members (2139061) Street, Southend-on-Sea, Essex SS1 1EF . Office Holder Number(s): 9641 Date of Appointment: 22 May 2014 MCCONACHIE2139063 TECHNICAL SOLUTIONS LIMITED By whom Appointed: Members (Company Number 07574891 ) Ella Bryant, telephone 01702 344558, email [email protected] . Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 (2139050) 5PA Principal trading address: 191 South Park Road, Wimbledon, London (Company2139076 Number 06914488 ) SW19 8RX FFCA LIMITED Nature of Business: Business and Domestic Software Development Nature of Business: Freight transport by road Type of Liquidation: Members Type of Liquidation: Members Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Registered office: 375 Stirling Road, Cressex Business Park, High Heskin PR7 5PA . Administrator: John-Paul Lander. Contact Details: Wycombe, Buckinghamshire HP12 3ST 01257 452021 Principal trading address: 375 Stirling Road, Cressex Business Park, Office Holder Number(s): 8820 High Wycombe, Buckinghamshire HP12 3ST Date of Appointment: 29 May 2014 Simon Ashley Rowe, of Milsted Langdon LLP, One Redcliff Street, By whom Appointed: Members (2139063) Bristol BS1 6NP Office Holder Number(s): 9577

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

(Company2139054 Number 07203212 ) (Company2139078 Number 07492509 ) NOMADIC PROPERTIES LIMITED VSR ENVIRONMENTAL LTD Nature of Business: Property Renovation Nature of Business: Thermal Insulation Energy Consultants Type of Liquidation: Members Type of Liquidation: Members Registered office: Enterprise House, 97 Alderley Road, Wilmslow, Registered office: Clarke Bell Chartered Accountants, Parsonage Cheshire, SK9 1PT Chambers, 3 The Parsonage, Manchester, M3 2HW Principal trading address: Apartment 16, Royles Square, Alderley Principal trading address: Tudor House, Tudor Industrial Estate, Edge, Cheshire, SK9 7GN Ashton Street, Dukinfield, Cheshire, SK16 4RN S Markey and M Maloney, both of Leonard Curtis, Hollins Mount, John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Hollins Lane, Bury, Lancashire, BL9 8DG Chambers, 3 The Parsonage, Manchester M3 2HW Office Holder Number(s): 14912 9628 Office Holder Number(s): 8608 Further details contact: S Markey or M Maloney, Email: For further details contact: Katie Muir, Email: [email protected], Tel: 0161 767 1250. [email protected], Tel: 0161 907 4044. Date of Appointment: 23 May 2014 Date of Appointment: 28 May 2014 By whom Appointed: Members (2139054) By whom Appointed: Members (2139078)

2139052QUESTCHAIN LIMITED FINAL MEETINGS (Company Number 02726107 ) Other Names of Company: Questchain Limited 145-1472139119 BIRMINGHAM ROAD LIMITED Registered office: 30 City Road, London EC1Y 2AB (Company Number 08472003 ) Principal trading address: 30 City Road, London EC1Y 2AB Registered office: 175A Evesham Road, Stratford Upon Avon, Type of Liquidation: Members Warwickshire, CV37 9BS Christopher Newell and Peter Hughes-Holland, Joint Liquidators, both Principal trading address: 175A Evesham Road, Stratford Upon Avon, of 81 Station Road, Marlow, Buckinghamshire SL7 1NS . Telephone Warwickshire, CV37 9BS 01628 478100 . Email [email protected] . Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Number(s): 13690 1700 1986 (as amended), that a meeting of members of the above-named Date of Appointment: 28 May 2014 Company will be held at Youell House, 1 Hill Top, Coventry, CV1 5AB, By whom Appointed: Members on 11 July 2014, at 10.00 am, for the purpose of having an account Sushil Patel, telephone 01628 478 100 email laid before the meeting showing the manner in which the winding-up [email protected] . (2139052) has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. (Company2139067 Number 04657993 ) A member entitled to vote at the above meeting may appoint a proxy REAL NUMBER SYSTEMS LIMITED to attend and vote instead of him. A proxy need not be a member of Nature of Business: Financial Management the Company. Proxies and hitherto unlodged proof of debt to be used Type of Liquidation: Members at the meeting must be lodged with the Liquidators at Cranfield Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Business Recovery Limited, Youell House, 1 Hill Top, Coventry, CV1 Principal trading address: Office 5 Regency House, 2 Wood Street, 5AB, no later than 12.00 noon on the preceding business day. Queen Square, Bath, BA1 2JQ Date of appointment: 2 August 2013. David Gerard Kirk, of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, 1QT (IP No. 9493) both of Cranfield Business Recovery Limited, Youell Office Holder Number(s): 8830 House, 1 Hill Top, Coventry CV1 5AB For further details contact: Tel: 01392 474303, Email: Further details contact: Tony Mitchell or Brett Barton, Tel: 024 7655 [email protected] 3700. Date of Appointment: 30 May 2014 Tony Mitchell and Brett Barton, Joint Liquidators By whom Appointed: Members (2139067) 30 May 2014 (2139119)

(Company2139085 Number 03737433 ) ALBERT2139143 LOCKE (1940) LIMITED THE PRINT CONNECTION (UK) LIMITED (Company Number 00360021 ) Nature of Business: Business support service activities not classified; Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 Pre-press and pre-media services; Printing not elsewhere classified 8DG Type of Liquidation: Members Principal trading address: 17 Shay Lane, Hale Barns, Altrincham, Registered office: Jupiter House, Warley Hill Business Park, The Cheshire, WA14 8NZ Drive, Brentwood, Essex, CM13 3BE Notice is hereby given in pursuance of Section 94 of the Insolvency Principal trading address: 820 The Crescent, Colchester Business Act 1986, that a final general meeting of the above Company will be Park, Colchester, Essex, CO4 9YQ held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Martin Weller and Jeremy Stuart French, both of FRP Advisory LLP, Bury, BL9 8DG on 25 July 2014 at 11.00 am, for the purpose of Jupiter House, Warley Hill Business Park, The Drive, Brentwood, having an account laid before them, showing the manner in which the Essex, CM13 3BE winding-up has been conducted and the property of the Company Office Holder Number(s): 9419 003862 disposed of, and of hearing any explanation that may be given by the For further details contact the Joint Liquidators, Email: Liquidators. Any member entitled to attend and vote is entitled to [email protected] appoint a proxy to attend and vote instead of him/her, and such proxy Date of Appointment: 22 May 2014 need not also be a member. The proxy form must be returned to the By whom Appointed: Members (2139085) above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10 of stock held by him. Date of appointment: 12 July 2013. Office Holder details: A Poxon, (IP No. 8620) and M Maloney, (IP No. 9628) both of Hollins Mount, Hollins Lane, Bury, BL9 8DG For further details contact: A Poxon, Email: [email protected] Tel: 0161 767 1250. A Poxon and M Maloney, Joint Liquidators

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 53 COMPANIES

30 May 2014 (2139143) ENCOMPASS2139103 SUPPLY CHAIN MANAGEMENT LIMITED (Company Number 03204513 ) Previous Name of Company: Value Processing and Logistics Ltd 2139108BETTERSHIELD LIMITED Registered office: Lynton House, 7-12 Tavistock Square, London, (Company Number 05659434 ) WC1H 9LT Previous Name of Company: Pinwheel Capital Limited Principal trading address: The Encompass Centre, International Registered office: 3-5 Rickmansworth Road, Watford, WD18 0GX Avenue, Heston, Middlesex, TW5 9NJ Principal trading address: 1 Pegmire Lane, Aldenham, Watford, A final general meeting of the members of the above named Company Hertfordshire, WD25 8DR has been summoned by the Joint Liquidators under Section 94 of the Notice is hereby given pursuant to Rule 4.126A of the Insolvency Act Insolvency Act 1986 for the purpose of having an account laid before 1986 (as amended), that the Liquidator has summoned a final meeting them, and to receive the report of the Joint Liquidators showing how of the Company’s members under Section 94 of the Insolvency Act the winding-up has been conducted, and the property of the 1986 for the purpose of receiving the Liquidator’s account showing Company disposed of, and of hearing any explanation that may be how the winding-up has been conducted and the property of the given by the Joint Liquidators. Company disposed of. The meeting will be held at Moore Stephens The meeting will be held at Lynton House, 7-12 Tavistock Square, LLP, 3/5 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX on London WC1H 9LT on 11 July 2014 at 12.15 pm. A proxy form must 11 July 2014 at 11.30am. be lodged with the Joint Liquidators no later than 12.00 noon on 10 In order to be entitled to vote at the meeting, members must lodge July 2014. A member is entitled to appoint another person as his their proxies with the Liquidator at Moore Stephens LLP, 3/5 proxy to exercise all or any of his rights to attend, speak and vote at Rickmansworth Road, Watford, Hertfordshire, WD18 0GX by no later the above meeting. In the case of a company having a share capital, a than 12.00 noon on the business day prior to the day of the meeting. member may appoint more than one proxy in relation to the meeting, Date of Appointment: 14 February 2014. provided that each proxy is appointed to exercise the rights attached Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens to a different share or shares held by him, or (as the case may be) to a LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX different £10, or multiple of £10, of stock held by him. Further details contact: Michael Finch, Tel: 01923 236622. Alternative Date of Appointment: 29 March 2012. contact: Pieris Lysandrou Office Holder details: Simon James Underwood, (IP No. 2603) and Michael Finch, Liquidator Mark Rodney Newton, (IP No. 9732) both of Menzies Business 29 May 2014 (2139108) Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: Sophie Hunt, Email: BIGGER2139128 THAN LIFE (UK) LIMITED [email protected] Tel: 020 7387 5868 (Company Number 02254095 ) Sophie Hunt, Liquidator Previous Name of Company: Reemcall Limited 28 May 2014 (2139103) Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Principal trading address: The Encompass Centre, International FINNERAN2139136 GRAPHIC LIMITED Avenue, Heston, Middlesex, TW5 9NJ (Company Number 06672806 ) A final general meeting of the members of the above named Company Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire has been summoned by the Joint Liquidators under Section 94 of the WD18 0GX Insolvency Act 1986 for the purpose of having an account laid before Principal trading address: 244 Hayling Road, Watford, Hertfordshire, them, and to receive the report of the Joint Liquidators showing how WD19 7QA the winding-up has been conducted, and the property of the Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Company disposed of, and of hearing any explanation that may be Rules 1986 (as amended), that the Liquidator has summoned final given by the Joint Liquidators. meetings of the Company’s members and creditors under Section The meeting will be held at Lynton House, 7-12 Tavistock Square, 106 of the Insolvency Act 1986 for the purpose of receiving the London WC1H 9LT on 11 July 2014 at 12.00 noon. A proxy form must Liquidator’s account showing how the winding-up has been be lodged with the Joint Liquidators no later than 12.00 noon on 10 conducted and the property of the Company disposed of. The July 2014. A member is entitled to appoint another person as his meetings will be held at Moore Stephens LLP, 3-5 Rickmansworth proxy to exercise all or any of his rights to attend, speak and vote at Road, Watford, WD18 0GX on 5 August 2014 at 11.00am (members) the above meeting. In the case of a company having a share capital, a and 11.30am (creditors). member may appoint more than one proxy in relation to the meeting, In order to be entitled to vote at the meeting, members and creditors provided that each proxy is appointed to exercise the rights attached must lodge their proxies with the Liquidator at Moore Stephens LLP, to a different share or shares held by him, or (as the case may be) to a 3-5 Rickmansworth Road, Watford, WD18 0GX by no later than 12.00 different £10, or multiple of £10, of stock held by him. noon on the business day prior to the day of the meeting (together, if Date of appointment: 29 March 2012. applicable, with a completed proof of debt form if this has not Office Holder details: Simon James Underwood, (IP No. 002603) and previously been submitted). Mark Rodney Newton, (IP No. 009732) both of Menzies Business Date of appointment: 27 August 2013. Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens 9LT LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Further details contact: Sophie Hunt, Email: [email protected], Further details contact: Pieris Lysandrou, Email: Tel: 020 7387 5868. [email protected], Tel: 01923 236622. Simon James Underwood and Mark Rodney Newton, Joint Michael Finch, Liquidator Liquidators 30 May 2014 (2139136) 30 May 2014 (2139128)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

2139131GRACEY RICHARDSON LIMITED SYNERGY2139026 GLOBAL CAPITAL LLP (Company Number 03420521 ) (Company Number OC329965 ) Registered office: 3-5 Rickmansworth Road, Watford, Hertfordshire Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K WD18 0GX 5DS Principal trading address: 72-75 Red Lion Street, London, WC1R 4NA Principal trading address: c/o St Albans House, 57-59 Haymarket, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency London, SW19 4QX Rules 1986 (as amended), that the Liquidator has summoned final Notice is hereby given, pursuant to Section 94 of the Insolvency Act meetings of the Company’s members under Section 94 of the 1986, that a General Meeting of the Members of the above named Insolvency Act 1986 for the purpose of receiving the Liquidator’s LLP will be held at 52 Brook Street, London, W1K 5DS on 29 July account showing how the winding-up has been conducted and the 2014 at 11.00 am, for the purpose of having an account laid before property of the Company disposed of. The meetings will be held at them and to receive the Joint Liquidator’s report, showing how the Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX winding-up of the LLP has been conducted and its property disposed on 11 July 2014 at 10.30am. of, and of hearing any explanation that may be given by the Joint In order to be entitled to vote at the meeting, members must lodge Liquidators. Any Member entitled to attend and vote at the above their proxies with the Liquidator at Moore Stephens LLP, 3-5 meeting is entitled to appoint a proxy to attend and vote instead of Rickmansworth Road, Watford, WD18 0GX by no later than 12.00 him, and such proxy need not also be a Member. noon on the business day prior to the day of the meeting. Date of Appointment: 30 March 2011 Date of appointment: 9 December 2013. Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX 5DS Further details contact: Michael Finch, Tel: 01923 236622. Alternative Further details contact: Yanish Gopee, Email: contact: Pieris Lysandrou. [email protected], Tel: 020 7268 2161. Michael Finch, Liquidator Stephen Cork and Joanne Milner, Joint Liquidators 30 May 2014 (2139131) 30 May 2014 (2139026)

2139138HEADSTON LIMITED SYNERGY2139122 GLOBAL RESEARCH (UK) LIMITED (Company Number 08917579 ) (Company Number 06313024 ) Registered office: Suite 7 Doncaster Business Innovation Centre, Ten Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K Pound Walk, Doncaster DN4 9UW 5DS Principal trading address: Heywood House, Main Road, Grindleford, Principal trading address: c/o St Albans House, 57-59 Haymarket, Hope Valley S32 2JN London, SW19 4QX Notice is hereby given, in pursuance of Section 94 of the Insolvency Notice is hereby given, pursuant to Section 94 of the Insolvency Act Act 1986 that a General Meeting of the above named company will be 1986, that a General Meeting of the Members of the above named held at Revive Business Recovery Limited, Suite 7 Doncaster Company will be held at 52 Brook Street, London, W1K 5DS on 29 Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX on July 2014 at 10.00 am, for the purpose of having an account laid 31 July 2014 at 10.00 am for the purpose of having an account laid before them and to receive the Joint Liquidator’s report, showing how before the members showing the manner in which the winding up has the winding-up of the Company has been conducted and its property been conducted and the property of the Company disposed of, and disposed of, and of hearing any explanation that may be given by the of hearing any explanation that may be given by the Liquidator, and Joint Liquidators. Any Member entitled to attend and vote at the also of determining by Extraordinary Resolution the manner in which above meeting is entitled to appoint a proxy to attend and vote the books, accounts and documents of the Company and of the instead of him, and such proxy need not also be a Member. Liquidator shall be disposed of. Date of Appointment: 30 March 2011 A member entitled to attend and vote at the above meeting may Office Holder details: Stephen Cork, (IP No. 8627) and Joanne Milner, appoint a proxy or proxies to attend and vote instead of him. A proxy (IP No. 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K need not be a member of the Company. 5DS Claire Louise Foster, Liquidator, IP Number 9423, Suite 7 Doncaster Further details contact: Yanish Gopee, Email: Business Innovation Centre, Ten Pound Walk, Doncaster DN4 9UW . [email protected], Tel: 020 7268 2161. Contact telephone/email: Karis Hodgkinson 01302 554925 Stephen Cork and Joanne Milner, Joint Liquidators 23 May 2014 (2139138) 30 May 2014 (2139122)

SIMON2139066 BERRY LIMITED UMICORE2139129 FINANCE UK LIMITED (Company Number 06100603 ) (Company Number 01174981 ) Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR Previous Name of Company: Sogemin Holdings Limited; Sogemin Principal trading address: Sundown, Station Road, Legbourne, Louth, (Holdings) Limited; Sogemin Limited Lincolnshire LN11 8LH Registered office: Bridge House, London Bridge, London SE1 9QR Notice is hereby given, in pursuance of Section 94 of the Insolvency Principal trading address: Bridge House, London Bridge, London SE1 Act 1986 that a General Meeting of the above named company will be 9QR held at 11.30 am on 4 July 2014 at 28 Church Road, Stanmore, Notice is hereby given, that a final meeting of the members of Middlesex HA7 4XR for the purpose of having an account laid before Umicore Finance UK Limited will be held at 10.00 am on 30 July 2014. the members showing the manner in which the winding up has been The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge conducted and the property of the Company disposed of, and of House, London Bridge, London SE1 9QR. hearing any explanation that may be given by the Liquidator, and also The meeting is called pursuant to Section 94 of the Insolvency Act of determining by Extraordinary Resolution the manner in which the 1986 for the purpose of receiving an account showing the manner in books, accounts and documents of the Company and of the which the winding up of the Company has been conducted and the Liquidator shall be disposed of. property of the Company disposed of, and to receive any explanation A member entitled to attend and vote at the above meeting may that may be considered necessary. Any member entitled to attend appoint a proxy or proxies to attend and vote instead of him. A proxy and vote at the meeting is entitled to appoint a proxy to attend and need not be a member of the Company. vote on their behalf. A proxy need not be a member of the Company. Further information please contact Rini Murphy Tel No 0208 954 2727 The following resolutions will be considered at the meeting: That the Email: [email protected] Joint Liquidators’ final report and receipts and payments account be Paresh Shah FCA MABRP, Office Holder No: 005786, Liquidator, 28 approved. That the Joint Liquidators receive their release. Proxies to Church Road, Stanmore, Middlesex HA7 4XR . be used at the Meeting must be returned to the offices of Wilkins 22 May 2014 (2139066) Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 55 COMPANIES

Date of Appointment: 6 November 2012. NOTICES TO CREDITORS Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, ADESSO2139058 LIMITED Bridge House, London Bridge, London SE1 9QR (Company Number 04476987 ) Anthony Malcolm Cork, Joint Liquidator Registered office: Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 30 May 2014 (2139129) 8DG Principal trading address: 24 Inglewood Avenue, Middlewich, Cheshire CW10 0HP 2139098UPDATE INTERNATIONAL SERVICES LTD In accordance with Rule 4.106A of the Insolvency Rules 1986, notice (Company Number 02788343 ) is hereby given that S Markey and A Poxon (IP Nos 14912 and 8620), Previous Name of Company: Update Aviation Services Limited Licensed Insolvency Practitioners, of Leonard Curtis, Hollins Mount, Registered office: Lynton House, 7-12 Tavistock Square, London Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint WC1H 9LT Liquidators of the above Company on 29 May 2014. Principal trading address: The Encompass Centre, International Notice is hereby given that the Creditors of the above named Avenue, Heston, Middlesex, TW5 9NJ company are required, on or before 27 June 2014, to send their A final general meeting of the members of the above named Company names and addresses and particulars of their debts or claims and the has been summoned by the Joint Liquidators under Section 94 of the names and addresses of their solicitors (if any) to S Markey and A Insolvency Act 1986 for the purpose of having an account laid before Poxon of Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, the them, and to receive the report of the Joint Liquidators showing how Joint Liquidators of the said company, and, if so required by notice in the winding-up has been conducted, and the property of the writing from the said Joint Liquidators, by their solicitors or personally, Company disposed of, and of hearing any explanation that may be to come in and prove their debts or claims at such time and place as given by the Joint Liquidators. The meeting will be held at Lynton shall be specified in any such notice, or in default thereof they will be House, 7-12 Tavistock Square, London WC1H 9LT on 11 July 2014 at excluded from the benefit of any distribution made before such debts 12.30 pm. A proxy form must be lodged with the Joint Liquidators no are proved. This notice is purely formal. All known creditors have later than 12 noon on 10 July 2014. been or will be paid in full. A member is entitled to appoint another person as his proxy to Date of appointment: 29 May 2014. exercise all or any of his rights to attend, speak and vote at the above For further details contact: S Markey and A Poxon, Email: meeting. In the case of a company having a share capital, a member [email protected] Tel: 0161 767 1250. may appoint more than one proxy in relation to the meeting, provided S Markey and A Poxon, Joint Liquidators that each proxy is appointed to exercise the rights attached to a 30 May 2014 (2139058) different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of appointment: 29 March 2012. 2139059AEON SAFETY LTD Office Holder details: Simon James Underwood, (IP No. 2603) and (Company Number 07494271 ) Mark Rodney Newton, (IP No. 9732) both of Menzies Business Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, Recovery LLP, Lynton House, 7-12 Tavistock Square, London, WC1H Devon PL21 9AE 9LT Principal trading address: The Hilt, 40 Clobells, South Brent TQ10 For further details contact: Sophie Hunt, Email: 9JW [email protected] Tel: 020 7387 5868. Nature of Business: Environmental consultancy Simon James Underwood and Mark Rodney Newton, Joint Notice is hereby given that the Creditors of the above named Liquidators company are required, on or before 1 July 2014, to send their names 28 May 2014 (2139098) and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Giles Frampton and Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 2139100WATERMARK CONNECT LIMITED 9AE, the Liquidators of the company, and, if so required by notice in (Company Number 02468891 ) writing from the Liquidator, by their solicitors or personally, to come in Registered office: Lynton House, 7-12 Tavistock Square, London and prove their debts or claims at such time and place as shall be WC1H 9LT specified in any such notice, or in default thereof they will be excluded Principal trading address: The Encompass Centre, International from the benefit of any distribution made before such debts are Avenue, Heston, Middlesex, TW5 9NJ proved. A final general meeting of the members of the above named Company Note: This notice is purely formal. All known creditors have been or has been summoned by the Joint Liquidators under Section 94 of the will be paid in full. Insolvency Act 1986 for the purpose of having an account laid before Date of Appointment: 28 May 2014 them, and to receive the report of the Joint Liquidators showing how Explanatory Reason: The Directors have made a Declaration of the winding-up has been conducted, and the property of the Solvency, and the Company is being wound up for the purposes of Company disposed of, and of hearing any explanation that may be distribution to members. given by the Joint Liquidators. Giles Frampton and Hamish Adam (IP Numbers 7911 and 9140 ) The meeting will be held at Lynton House, 7-12 Tavistock Square, Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon PL21 9AE, London WC1H 9LT on 11 July 2014 at 12.45 pm. A proxy form must telephone number Hamish Adam - 01752 690101 be lodged with the Joint Liquidators no later than 12.00 noon on 10 Alternative person to contact with enquiries about the case: Sue July 2014. A member is entitled to appoint another person as his Proudfoot Email: [email protected], Phone: 01752 proxy to exercise all or any of his rights to attend, speak and vote at 690101 the above meeting. In the case of a company having a share capital, a 30 May 2014 (2139059) member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a AL2139064 BROWN LIMITED different £10, or multiple of £10, of stock held by him. (Company Number 07304559 ) Date of appointment: 29 March 2012. Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Office Holder details: Simon James Underwood, (IP No. 2603) and Yorkshire LS27 9SE Mark Rodney Newton, (IP No. 9732) both of Menzies Business Principal trading address: Flat 3, The Denim Factory, 4-6 Davenant Recovery LlP, Lynton House, 7-12 Tavistock Square, London, WC1H Street, Whitechapel, London E1 5NB 9LT Notice is hereby given that the Creditors of the above-named For further details contact: Sophie Hunt, Email: Company, which is being voluntarily wound up, are required on or [email protected] Tel: 020 7387 5868. before 1 August 2014 to send in their full names and addresses with Simon James Underwood and Mark Rodney Newton, Joint full particulars of their debts or claims and the names and addresses Liquidators of their Solicitors (if any) to the undersigned Raymond Stuart 28 May 2014 (2139100) Claughton, (IP Number 119) Rushtons Insolvency Limited, 3

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 ENVISION2139134 CONSULTANTS LIMITED 598585 the Liquidator of the said Company and if so required by I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson notice in writing from the said Liquidator, are personally or by their Street, Southend-on-Sea, Essex, SS1 1EF, give notice that I was Solicitors, to come in and prove their debts or claims at such time and appointed liquidator of the above named company on 22 May 2014 place as shall be specified in such notice, or in default thereof they by a resolution of members. will be excluded from the benefit of any distribution made before such Notice is hereby given that the creditors of the above named debts are proved. company which is being voluntarily wound up, are required, on or Note: This Notice is purely formal. All known Creditors have been or before 29 June 2014 to prove their debts by sending to the will be, paid in full. undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, Additional contact: For further details contact: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, the Liquidator of [email protected] the company, written statements of the amounts they claim to be due Raymond Stuart Claughton, Liquidator to them from the company and, if so requested, to provide such 23 May 2014 (2139064) further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, 2139048BD VETERINARY HOLDINGS LIMITED by reason that he has not participated in it, the distribution of that (Company Number 06346644 ) dividend or any other dividend declared before his debt was proved. Registered office: Albion Court, 5 Albion Place, Leeds LS1 6JL Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN Principal trading address: Earnshaw Business Centre, Hugh Lane, CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Leyland, PR26 6PD Deborah Ann Cockerton, Liquidator In accordance with Rule 4.106A of the Insolvency Rules 1986, notice 29 May 2014 (2139134) is hereby given that S Williams and S Markey (IP Nos 11270 and 14912), Licensed Insolvency Practitioners, of Leonard Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL were appointed Joint FFCA2139104 LIMITED Liquidators of the above Company on 30 May 2014. Notice is hereby (Company Number 06914488 ) given that the Creditors of the above named company, are required, Registered office: 375 Stirling Road, Cressex Business Park, High on or before the 27 June 2014, to send their names and addresses Wycombe, Buckinghamshire HP12 3ST and particulars of their debts or claims and the names and addresses Principal trading address: 375 Stirling Road, Cressex Business Park, of their solicitors (if any) to S Williams and S Markey of Leonard High Wycombe, Buckinghamshire HP12 3ST Curtis, Albion Court, 5 Albion Place, Leeds LS1 6JL, the Joint Notice is hereby given that the Creditors of the above named Liquidators of the said Company, and, if so required by notice in Company are required, on or before 29 August 2014, to send their writing from the said Joint Liquidators, by their solicitors or personally, names and addresses and full particulars of their debts or claims, and to come in and prove their debts or claims at such time and place as the names and addresses of their Solicitors (if any) to Simon Ashley shall be specified in such notice, or in default thereof they will be Rowe of One Redcliff Street, Bristol BS1 6NP, the Liquidator of the excluded from the benefit of any distribution made before such debts said Company, and, if so required by notice in writing from the said are proved. Note: This notice is purely formal. All known creditors Liquidator, by their Solicitors or personally, to come in and prove their have been, or will be, paid in full. debts or claims at such time and place as shall be specified in any For further details contact: S Williams and S Markey, Email: such notice, or in default thereof they will be excluded from the [email protected], Tel: 0161 767 1250. benefit of any distribution made before such debts are proved. Note: S Williams and S Markey, Joint Liquidators This notice is purely formal. All known creditors have been or will be 02 June 2014 (2139048) paid in full. Date of Appointment: 29 May 2014. Office Holder Details: Simon Ashley Rowe (IP No 9577) of Milsted CGX2139102 (UK) LIMITED Langdon LLP, One Redcliff Street, Bristol BS1 6NP. (Company Number 06653473 ) For further details contact: Sam Phillips, E-mail: sphillips@milsted- Previous Name of Company: Cogentrix International UK Limited (until langdon.co.uk, Tel: 01823 445566. Ref: FFCAPOST. 25/02/2013) Simon Rowe, Liquidator Registered office: 8 Salisbury Square, London, EC4Y 8BB 29 May 2014 (2139104) Principal trading address: Hill House, 1 Little New Street, London, EC4A 3TR Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 2139125INPRINT (PHARMACEUTICAL) LIMITED Rules 1986, that the joint liquidators of the Company intend to make a (Company Number 00604416 ) final distribution to creditors. Creditors are required to prove their Previous Name of Company: David J. Instance (Pharmaceutical) debts on or before 18 July 2014 by sending full details of their claims Limited to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, ENTERPRISE FINISHING SYSTEMS LIMITED London, EC4Y 8BB. Creditors must also, if so requested by the joint (Company Number 00421879 ) liquidators, provide such further details and documentary evidence to Previous Name of Company: DIX (Charlmont Press) Limited support their claims as the joint liquidators deem necessary. The Registered office: (Both of) 8 Princes Parade, Liverpool, L3 1QH intended distribution is a final distribution and may be made without Principal trading address: (Both of) C/O CCL Label (Ashford) Limited, regard to any claims not proved by 18 July 2014. Any creditor who Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH has not proved his debt by that date, or who increases the claim in his Notice is hereby given that written resolutions were passed by the proof after that date, will not be entitled to disturb the intended final members of the Companies on 22 May 2014 placing the Companies distribution. The joint liquidators intend that, after paying or providing into members’ voluntary liquidation (solvent liquidation) and for a final distribution in respect of creditors who have proved their appointing Brian Green and John David Thomas Milsom of KPMG claims, all funds remaining in the joint liquidators’ hands following the LLP as joint liquidators. final distribution to creditors shall be distributed to the shareholders of Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency the Company absolutely. Rules 1986, that the joint liquidators of the companies intend to make The Company is able to pay all its known liabilities in full. a final distribution to creditors. Creditors are required to prove their Office Holder details: John David Thomas Milsom (IP No: 924) and debts on or before 7 July 2014 by sending full details of their claims to Allan Watson Graham (IP No: 8719) both of KPMG Restructuring, 8 the joint liquidators at KPMG LLP, 8 Princes Parade, Liverpool, L3 Salisbury Square, London, EC4Y 8BB. 1QH. Creditors must also, if so requested by the joint liquidators, Further details contact: James Bryan, Email: provide such further details and documentary evidence to support [email protected] Tel: +44 (0)20 7311 1711 their claims as the joint liquidators deem necessary. The intended John David Thomas Milsom, Joint Liquidator distribution is a final distribution and may be made without regard to 30 May 2014 (2139102) any claims not proved by 7 July 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 57 COMPANIES distribution. The joint liquidators intend that, after paying or providing MCCONACHIE2139139 TECHNICAL SOLUTIONS LIMITED for a final distribution in respect of creditors who have proved their (Company Number 07574891 ) claims, all funds remaining in the joint liquidators’ hands following the Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 final distribution to creditors shall be distributed to the shareholders of 5PA the companies absolutely. The companies are able to pay all their Principal trading address: 191 South Park Road, Wimbledon, London known liabilities in full. SW19 8RX Date of appointment: 22 May 2014. Office Holder details: Brian Green In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, and John David Thomas Milsom (IP Nos 8709 and 9241) both of I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, KPMG LLP, 8 Princes Parade, Liverpool, L3 1QH. Heskin, Preston, give notice that on 29 May 2014 I was appointed Further details contact: John Frankland, Email: Liquidator by resolutions of members. [email protected], Tel: +44 (0)151 473 5124. Notice is hereby given that the creditors of the above named Brian Green, Joint Liquidator company, which is being voluntarily wound up, are required, on or 27 May 2014 (2139125) before 30 June 2014, to send in their full christian 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 2139127JACKIES AGENCIES LIMITED undersigned Clive Morris of Marshall Peters Limited, Heskin Hall (Company Number 01335837 ) Farm, Wood Lane, Heskin, Preston PR7 5PA, the Liquidator of the Registered office: 4th Floor Allan House, 10 John Princes Street, said company, and, if so required by notice in writing from the said London W1G 0AH Liquidator, are, personally or by their Solicitors, to come in and prove Principal trading address: 408 North Point, Centennial Avenue, their debts or claims at such time and place as shall be specified in Centennial Park, Elstree WD6 3NT such notice, or in default thereof they will be excluded from the Nature of Business: Manufacture of School Uniforms benefit of any distribution. In accordance with Rule 4.106, I Anthony Harry Hyams, give notice Note: This notice is purely formal. All creditors have been or will be that on 28 May 2014, I was appointed Liquidator of Jackies Agencies paid in full. Limited by resolution of the members. Clive Morris, Office Holder Number: 8820, Liquidator, Marshall Peters Notice is hereby given that the creditors of the above named Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Company, which is being voluntarily wound up, are required, on or Administrator: John-Paul Lander. Contact Details: 01257 452021. before 28 July 2014 to send in their names, their addresses and 29 May 2014 (2139139) descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John NOMADIC2139130 PROPERTIES LIMITED Princes Street, London W1G 0AH, the Liquidator of the said (Company Number 07203212 ) Company, and, if so required by notice in writing from the said Registered office: Enterprise House, 97 Alderley Road, Wilmslow, Liquidator, are, personally or by their Solicitors, to come in and prove Cheshire, SK9 1PT their debts or claims at such time and place as shall be specified in Principal trading address: Apartment 16, Royles Square, Alderley such notice, or in default thereof they will be excluded from the Edge, Cheshire, SK9 7GN benefit of any distribution. This notice is purely formal as all creditors In accordance with Rule 4.106A of the Insolvency Rules 1986, notice have been or will be paid in full. is hereby given that S Markey and M Maloney (IP Nos 14912 and Anthony Hyams (IP No 9413) Liquidator of Insolve Plus Ltd, 4th Floor 9628), Licensed Insolvency Practitioners of Leonard Curtis, Hollins Allan House, 10 John Princes Street, London W1G 0AH (telephone: Mount, Hollins Lane, Bury, BL9 8DG were appointed Joint Liquidators 020 7495 2348 ), of the above Company on 23 May 2014. Alternative contact: Sylwia Starzynska, email: [email protected] Notice is hereby given that the Creditors of the above named Tel: 020 7495 2348 . company are required, on or before 30 June 2014, to send their Anthony Hyams, Liquidator names and addresses and particulars of their debts or claims and the 30 May 2014 (2139127) names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG the Joint Liquidators of the said company, and, LIGNARIUS2139140 LIMITED if so required by notice in writing from the said Joint Liquidators, by (Company Number 05419932 ) their solicitors or personally, to come in and prove their debts or Registered office: c/o Clarke Bell Chartered Accountants, Parsonage claims at such time and place as shall be specified in any such notice, Chambers, 3 The Parsonage, Manchester, M3 2HW or in default thereof they will be excluded from the benefit of any Principal trading address: Unit 1 & 2 Hayward Industrial Estate, North distribution made before such debts are proved. View, Southwell, Bristol, BS16 4NT This notice is purely formal. All known creditors have been or will be Notice is hereby given that the creditors of the above-named paid in full. company are required on or before 27 June 2014 to send in their Further details contact: S Markey or M Maloney, Email: names and addresses and particulars of their debts or claims, and the [email protected], Tel: 0161 767 1250. names and addresses of their solicitors (if any) to John Paul Bell, S Markey and M Maloney, Joint Liquidators Liquidator of the said company at Clarke Bell Chartered Accountants, 30 May 2014 (2139130) Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or QUESTCHAIN2139118 LIMITED claims at such time and place as shall be specified in such notice, or (Company Number 02726107 ) in default thereof they will be excluded from the benefit of any such Registered office: 30 City Road, London, EC1Y 2AB distribution made before such debts are proved. This notice is purely Principal trading address: 30 City Road, London, EC1Y 2AB formal. All known creditors have been, or shall be paid in full. Notice is hereby given that the creditors of the above named Date of Appointment: 29 May 2014. company, which is being voluntarily wound up, are invited to prove For further details contact: Katie Muir, Email: their debts on or before 7 July 2014, by sending their names and [email protected], Tel: 0161 907 4044. addresses along with descriptions and full particulars of their debts or John Paul Bell, Liquidator claims and the names and addresses of their solicitors (if any), to 29 May 2014 (2139140) Christopher Newell at 81 Station Road, Marlow, Buckinghamshire, SL7 1NS and, if so required by notice in writing from the creditor of

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES the company or by the Solicitors of the creditor, to come in and prove Parsonage Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No their debts or claims at such time and place as shall be specified in 8608), and if so required by notice in writing from the Liquidator, by such notice, or in default thereof they will be excluded from the their Solicitors or personally, to come in and prove their said debts or benefit of any dividend paid before such debts/claims are proved. No claims at such time and place as shall be specified in such notice, or further public advertisement of invitation to prove debts will be given. in default thereof they will be excluded from the benefit of any such Christopher Newell (IP No 13690 ) and Peter Hughes-Holland (IP No distribution made before such debts are proved. This notice is purely 1700 ), Joint Liquidators, 81 Station Road, Marlow, Buckinghamshire formal. All known creditors have been, or shall be paid in full. SL7 1NS, telephone no and email address 01628 478100 and For further details contact: Katie Muir, Email: [email protected] [email protected], Tel: 0161 907 4044. Date of Appointment: 28 May 2014 . John Paul Bell, Liquidator Alternative contact for enquiries on proceedings: Sushil Patel, Tel: 29 May 2014 (2139132) 01628 478 100, Email: [email protected] (2139118)

RESOLUTION FOR VOLUNTARY WINDING-UP 2139107REAL NUMBER SYSTEMS LIMITED (Company Number 04657993 ) ADESSO2139084 LIMITED Registered office: 1 Verulam House, 1 Cropmead, Crewkerne, (Company Number 04476987 ) Somerset, TA18 7HQ Registered office: 24 Inglewood Avenue, Middlewich, Cheshire CW10 Principal trading address: Office 5 Regency House, 2 Wood Street, 0HP Queen Square, Bath, BA1 2JQ Principal trading address: 24 Inglewood Avenue, Middlewich, On 30 May 2014 the above named company was placed into Cheshire CW10 0HP Members’ Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield At a General Meeting of the above named Company, duly convened Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of and held at 24 Inglewood Avenue, Middlewich, Cheshire CW10 0HP, the members. The company is presently expected to be able to pay on 29 May 2014, at 3.00 pm, the following Resolutions were passed its known liabilities in full. Notice is hereby given that the creditors of as a Special Resolution, and as an Ordinary Resolution respectively: the above named company, which is being voluntarily wound up, are “That the Company be wound up voluntarily and that S Markey and A required, on or before 4 August 2014 to send in their full names, Poxon, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, address and descriptions, full particulars of their debts or claims, and Lancashire, BL9 8DG, (IP Nos. 14912 and 8620), be and are hereby the names and addresses of their solicitors (if any), to the undersigned appointed as Joint Liquidators of the Company for the purposes of David G Kirk of Kirks, the liquidator of the said company, and, if so the winding up of the Company and the liquidators are authorised to required by notice in writing from the said liquidator, are, personally or act jointly and severally.” by their solicitors, to come in and prove their debts or claims at such For further details contact: S Markey and A Poxon, Email: time and place as shall be specified in such notice, or in default [email protected] Tel: 0161 767 1250. thereof they will be excluded from the benefit of any distribution. M Broady, Director For further details contact: Tel: 01392 474303, Email: 29 May 2014 (2139084) [email protected] David G Kirk, Liquidator 30 May 2014 (2139107) AL2139060 BROWN LIMITED (Company Number 07304559 ) Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West THE2139105 PRINT CONNECTION (UK) LIMITED Yorkshire, LS27 9SE (Company Number 03737433 ) Registered office: Flat 3, The Denim Factory, 4-6 Davenant Street, Registered office: Jupiter House, Warley Hill Business Park, The Whitechapel, London E1 5NB Drive, Brentwood, Essex, CM13 3BE At a General Meeting of the Members of the above-named Company Principal trading address: 820 The Crescent, Colchester Business duly convened and held at 3 Merchant’s Quay, Ashley Lane, Shipley, Park, Colchester, Essex, CO4 9YQ BD17 7DB on 23 May 2014, the following resolutions were passed as Notice is hereby given that the creditors of the above named a Special Resolution and as an Ordinary Resolution. Company, over which I was appointed Joint Liquidator on 22 May “That the Company be wound up voluntarily, and that Raymond 2014 are required, on or before 11 July 2014 to send in their full Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, names, their addresses and descriptions, full particulars of their debts Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby or claims and the names and addresses of their solicitors (if any) to appointed Liquidator for the purposes of such winding-up”. the undersigned Martin Weller (IP No 9419) of FRP Advisory LLP, Alistair Richard Brown, Director (2139060) Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are BD2139072 VETERINARY HOLDINGS LIMITED personally or by their solicitors, to come in and prove their debts or (Company Number 06346644 ) claims at such time and place as shall be specified in such notice, or Registered office: Earnshaw Business Centre, Hugh Lane, Leyland, in default thereof they will be excluded from the benefit of any PR26 6PD distribution. The winding up is a members’ voluntary winding up and it Principal trading address: Earnshaw Business Centre, Hugh Lane, is anticipated that all debts will be paid. Leyland, PR26 6PD For further details contact the Joint Liquidators, Email: At a general meeting of the above named Company, duly convened [email protected] and held at the offices of Brown Butler Chartered Accountants, Leigh Martin Weller, Joint Liquidator House, 28-32 St Paul’s Street, Leeds, LS1 2JT on 30 May 2014, at 27 May 2014 (2139105) 12.00 noon, the following resolutions were passed as a special resolution and an ordinary resolution respectively: “That the Company be and is hereby wound up voluntarily and that S VSR2139132 ENVIRONMENTAL LTD William and S Markey, both of Leonard Curtis, Albion Court, 5 Albion (Company Number 07492509 ) Place, Leeds, LS1 6JL, (IP Nos 11270 and 14912) be and are hereby Registered office: Clarke Bell Chartered Accountants, Parsonage appointed as Joint Liquidators of the Company for the purposes of Chambers, 3 The Parsonage, Manchester, M3 2HW the winding up of the Company and the liquidators are authorised to Principal trading address: Tudor House, Tudor Industrial Estate, act jointly and severally.” Ashton Street, Dukinfield, Cheshire, SK16 4RN For further details contact: S Williams and S Markey, Email: Notice is hereby given that the creditors of the above-named [email protected], Tel: 0161 767 1250. company are required on or before 27 June 2014 to send in their Trevor Thomas, Director names and addresses and particulars of their debts or claims, and the 02 June 2014 (2139072) names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Chartered Accountants,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 59 COMPANIES

CGX2139056 (UK) LIMITED INPRINT2139082 (PHARMACEUTICAL) LIMITED (Company Number 06653473 ) (Company Number 00604416 ) Previous Name of Company: Cogentrix International UK Limited (until Previous Name of Company: David J. Instance (Pharmaceutical) 25/02/2013) Limited Registered office: Hill House, 1 Little New Street, London, EC4A 3TR ENTERPRISE FINISHING SYSTEMS LIMITED Principal trading address: Peterborough Court, 133 Fleet Street, (Company Number 00421879 ) London, EC4A 2BB Previous Name of Company: DIX (Charlmont Press) Limited Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Registered office: (Both of) C/O CCL Label (Ashford) Limited, Foster following written resolutions were passed on 30 May 2014, as a Road, Ashford Business Park, Sevington, Ashford, TN24 0SH Special Resolution and as an Ordinary Resolution: Principal trading address: (Both of) C/O CCL Label (Ashford) Limited, “That the Company be wound up voluntarily and that John David Foster Road, Ashford Business Park, Sevington, Ashford, TN24 0SH Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 Pursuant to chapter 2 of part 13 of the Companies Act 2006, the Salisbury Square, London EC4Y 8BB, (IP Nos: 9241 and 8719) be and following written resolutions were passed on 22 May 2014, as a are hereby appointed Joint Liquidators for the purpose of such Special Resolution and as an Ordinary Resolution: windings up and that any power conferred on them by the Company, “That the Companies be wound up voluntarily and that Brian Green or by law, be exercisable by them jointly, or by either of them alone.” and John David Thomas Milsom, both of KPMG LLP, 8 Princes Further details contact: James Bryan, Email: Parade, Liverpool, L3 1QH, (IP Nos 8709 and 9241) be and are hereby [email protected] Tel: +44 (0)20 7311 1711 appointed joint liquidators for the purpose of such winding up and Ali Yagli, Director that any power conferred on them by the companies, or by law, be 30 May 2014 (2139056) exercisable by them jointly, or by either of them alone.” Further details contact: John Frankland, Email: [email protected], Tel: +44 (0)151 473 5124. 2139092ENVISION CONSULTANTS LIMITED Tommy Damsgaard Nielsen, Director (Company Number 06735312 ) 30 May 2014 (2139082) At a General Meeting of the members of the above named company, duly convened and held at 26 Sandalwood Mansions, Stone Hall Gardens, London, W8 5UR on 22 May 2014 the following resolutions JACKIES2139065 AGENCIES LIMITED were duly passed as Special and Ordinary Resolutions: (Company Number 01335837 ) i. A Special Resolution that the company be wound up voluntarily. Registered office: 4th Floor Allan House, 10 John Princes Street, ii. An Ordinary Resolution that Deborah Ann Cockerton of DCA London W1G 0AH Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, Principal trading address: 408 North Point, Centennial Avenue, SS1 1EF, be and hereby is appointed liquidator of the company. Centennial Park, Elstree WD6 3NT iii. An Ordinary Resolution that the remuneration of the liquidator be At a General Meeting of the company duly convened and held at 408 fixed at £2,000 plus VAT, which has been paid pre appointment, plus North Point, Centennial Avenue, Centennial Park, Elstree WD6 3NT on Category 1 disbursements. 28 May 2014 the following subjoined resolution was duly passed as a iv. That the liquidator be authorised to draw “Category 2” Special and Ordinary Resolution of the company: disbursements out of the assets as an expense of the liquidation. “That the Company be wound up voluntarily and that Anthony Harry v. A Special Resolution that the liquidator be and hereby is authorised Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 to distribute among the members in specie or in kind the whole or any John Princes Street, London W1G 0AH be and hereby is appointed part of the assets of the company and to determine how such Liquidator for the purpose of such winding-up, that the Liquidator be divisions shall be carried out as between the members. authorised to distribute the assets in cash and in specie at his vi. A Special Resolution that the liquidator be, and hereby is, discretion and that the Liquidator be authorised to pay any class of authorised to pay any class of creditor in full. creditors in full.” Jyoti Agarwal, Chairperson of the meeting (2139092) Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Sylwia Starzynska, FFCA2139070 LIMITED email: [email protected] . Tel: 020 7495 2348 . (Company Number 06914488 ) Ruth Barbara Beresford, Chairman of the meeting (2139065) Registered office: 375 Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST Principal trading address: 375 Stirling Road, Cressex Business Park, LIGNARIUS2139075 LIMITED High Wycombe, Buckinghamshire HP12 3ST (Company Number 05419932 ) At a General Meeting of the above named Company convened and Registered office: c/o Clarke Bell Chartered Accountants, Parsonage held at 375 Stirling Road, Cressex Business Park, High Wycombe, Chambers, 3 The Parsonage, Manchester, M3 2HW Buckinghamshire HP12 3ST, on 29 May 2014, at 2.30 pm, the Principal trading address: Unit 1 & 2 Hayward Industrial Estate, North following Special Resolution and Ordinary Resolution were passed: View, Southwell, Bristol, BS16 4NT “That the Company be wound up voluntarily and that Simon Ashley At a General Meeting of the above named company, duly convened Rowe, of Milsted Langdon LLP, One Redcliff Street, Bristol BS1 6NP, and held at Pineview, 201 Wellsway, Keynsham, Bristol, BS31 1JJ on (IP No 9577) be appointed Liquidator of the Company for the 29 May 2014, the following resolutions were passed as a special purposes of the voluntary winding up.” resolution and ordinary resolution respectively: For further details contact: Sam Phillips, E-mail: sphillips@milsted- “That the company be wound up voluntarily and that John Paul Bell, langdon.co.uk, Tel: 01823 445566. Ref: FFCAPOST. of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Adam Barber, Chairman Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby 29 May 2014 (2139070) appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Muir, Email: [email protected], Tel: 0161 907 4044. Ricky Bryan, Director 29 May 2014 (2139075)

MCCONACHIE2139055 TECHNICAL SOLUTIONS LIMITED (Company Number 07574891 ) Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA Principal trading address: 191 South Park Road, Wimbledon, London SW19 8RX The Insolvency Act 1986

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named Company, “Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company duly convened, and held at the offices of Marshall Peters Limited, be wound up voluntarily and that David Kirk, of Kirks, 5 Barnfield Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA on 29 May Crescent, Exeter, Devon, EX1 1QT, (IP No 8830) be and he is hereby 2014 at 11.00 am, the following Resolutions were duly passed:- appointed liquidator of the company for the purpose of such winding Special Resolutions up.” 1. That the Company be wound up voluntarily. For further details contact: Tel: 01392 474303, Email: 2. That the Liquidator is authorised to distribute the assets of the [email protected] Company in settlement of the outstanding liabilities of the Company T Sellick, Director among the members of the Company in specie, the whole or part of 02 June 2014 (2139049) the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution THE2139089 PRINT CONNECTION (UK) LIMITED 1. That Clive Morris of Marshall Peters Limited, Heskin Hall Farm, (Company Number 03737433 ) Wood Lane, Heskin, Preston PR7 5PA be and is hereby appointed Registered office: Jupiter House, Warley Hill Business Park, The Liquidator for the purposes of such winding up. Drive, Brentwood, Essex, CM13 3BE Office Holder: Clive Morris, Office Holder Number: 8820, Marshall Principal trading address: 820 The Crescent, Colchester Business Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Park, Colchester, Essex, CO4 9YQ Administrator: John-Paul Lander. Contact Details: 01257 452021 At a General Meeting of the above named Company, duly convened James McConachie, Chairman and held at 820 The Crescent, Colchester Business Park, Colchester, 29 May 2014 (2139055) Essex, CO4 9YQ on 22 May 2014, at 9.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- 2139088NOMADIC PROPERTIES LIMITED “That the Company be wound up voluntarily and that Martin Weller (Company Number 07203212 ) and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, Registered office: Enterprise House, 97 Alderley Road, Wilmslow, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, Cheshire, SK9 1PT (IP Nos 9419 and 003862) be and are hereby appointed Joint Principal trading address: C/o 16 Royles Square, Alderley Edge, Liquidators for the purpose of the voluntary winding up.” Cheshire, SK9 7GN For further details contact the Joint Liquidarors, Email: At a General Meeting of the above named Company, duly convened [email protected] and held at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, Emma Jane Wheeler Brand, Chairman SK9 1PT, on 23 May 2014, at 2.00 pm, the following Resolutions were 29 May 2014 (2139089) passed as a Special Resolution, and as an Ordinary Resolution respectively:- “That the Company be wound up voluntarily and that S Markey and M VSR2139081 ENVIRONMENTAL LTD Maloney, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, (Company Number 07492509 ) Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby Registered office: Clarke Bell Chartered Accountants, Parsonage appointed as Joint Liquidators of the Company for the purposes of Chambers, 3 The Parsonage, Manchester, M3 2HW the winding up of the Company and the liquidators are authorised to Principal trading address: Tudor House, Tudor Industrial Estate, act jointly and severally.” Ashton Street, Dukinfield, Cheshire, SK16 4RN Further details contact: S Markey or M Maloney, Email: At a General Meeting of the above named company, duly convened [email protected], Tel: 0161 767 1250. and held at Tudor Industrial Estate, Ashton Street, Dukinfield, James William Oxley, Director Cheshire, SK16 4RN on 28 May 2014, the following resolutions were 30 May 2014 (2139088) passed as a special resolution and ordinary resolution respectively: “That the Company be wound up voluntarily and that John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The QUESTCHAIN2139090 LIMITED Parsonage, Manchester M3 2HW, (IP No 8608) be and is hereby (Company Number 02726107 ) appointed Liquidator for the purpose of such winding-up.” Registered office: 30 City Road, London, EC1Y 2AB For further details contact: Katie Muir, Email: Principal trading address: 30 City Road, London, EC1Y 2AB [email protected], Tel: 0161 907 4044. At a general meeting of the above named company, duly convened Gillian Farrimond, Director and held at 10 Fitzroy Square, London, W1T 5HP on 28 May 2014 the 29 May 2014 (2139081) following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily”; and “That Christopher Newell and Peter Hughes-Holland, Licensed Partnerships Insolvency Practitioners, be appointed Joint Liquidators of the Company, and that they act jointly and severally.” DISSOLUTION OF PARTNERSHIP Christopher Newell (IP No 13690) and Peter Hughes-Holland (IP No 1700), Joint Liquidators, 81 Station Road, Marlow, Buckinghamshire 2139563DISSOLUTION OF SL7 1NS, telephone no and email address 01628 478100 and WHITGIFT SHOPPING CENTRE PARTNERSHIP [email protected] (REGISTERED IN ENGLAND NO. LP005657) Alternative contact for enquiries on proceedings: Sushil Patel, Tel: Notice is hereby given, pursuant to section 36(2) of the Partnership 01628 478 100, Email: [email protected] Act 1890, that Whitgift Shopping Centre Partnership, a partnership in Jon Caruth (2139090) England having its principal place of business at One Bow Churchyard, London EC1M 9HH was dissolved with effect from 30th May 2014. REAL2139049 NUMBER SYSTEMS LIMITED Maclay Murray & Spens LLP (Company Number 04657993 ) instructed by the operator of Whitgift Shopping Centre Partnership Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT 30 May 2014 (2139563) Principal trading address: Office 5 Regency House, 2 Wood Street, Queen Square, Bath, BA1 2JQ At a General Meeting the members of the above named company, PETITIONS TO WIND-UP duly convened and held at 5 Regency House, 2 Wood Street, Queen Square, Bath, BA1 2JQ on 30 May 2014, the following resolutions In2139373 the High Court of Justice (Chancery Division) were duly passed as a Special Resolution and as Ordinary Companies Court No 2645 of 2014 Resolutions: ARP TRADING COMPANY and in the Matter of INSOLVENCY PARTNERSHIP ORDER 1994

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 61 PEOPLE

A Petition to wind up the above-named Partnership, of 35 G Parsonage Street, Dursley, Gloucester, GL11 4BP, presented on 4 April 2014 by the COMMISSIONERS FOR HM REVENUE AND PEOPLE CUSTOMS, of Bush House, Strand, London, WC2B 4RD, claiming to be Creditors of the Partnership will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Petition can be Personal insolvency heard). Any persons intending to appear on the hearing of the Petition AMENDMENT OF TITLE OF PROCEEDINGS (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 BILL,2139397 KAREN JANE by 1600 hours on 13 June 2014 . 14 Sunfield Gardens, Bayston Hill, SHREWSBURY, SY3 0LA The Petitioners` Solicitor is the Solicitor to, HM Revenue and Birth details: 3 February 1971 Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Karen Jane Bill Office Supervisor of 14 Sunfield Gardens, Bayston London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1682151/U.) Hill, Shrewsbury, SY3 0LA. Previously residing at 45 Greenfield 4 June 2014 (2139373) Gardens, Shrewsbury, SY1 2RN. Lately carrying on business as Designa Cake & Cupcake Café at 1B Fish Street, Shrewsbury, SY1 1UR 2139370In the High Court of Justice (Chancery Division) Also known as: Karen Jane Bill Office Supervisor of 14 Sunfield Companies Court No 3247 of 2014 Gardens, Bayston Hill, Shrewsbury, SY3 0LA THE STATION HOTEL In the Telford County Court and in the Matter of INSOLVENCY PARTNERSHIP ORDER 1994 No 70 of 2014 A Petition to wind up the above-named Partnership, of 172 Station Bankruptcy order date: 28 April 2014 Road, Billlingham, Stockton On Tees, County Durham, TS23 2RH, N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, principal trading address unknown, presented on 1 May 2014 by the BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush email: [email protected] House, Strand, London, WC2B 4RD, claiming to be Creditors of the Capacity of office holder(s): Trustee Partnership will be heard at the Royal Courts of Justice, 7 Rolls Date of Appointment: 22 May 2014 (2139397) Buildings, Fetter Lane, London EC4A 1NL, on 16 June 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition BUTTERFIELD,2139525 CLAIRE (whether to support or oppose it) must give notice of intention to do Arden Hill, Lapworth Street, Lapworth, SOLIHULL, West Midlands, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 B94 5QP by 1600 hours on 13 June 2014 . Birth details: 21 June 1952 The Petitioners` Solicitor is the Solicitor to, HM Revenue and Elizabeth Mary Claire Butterfield, a Livery Manager, of Arden Hill, Customs, Solicitor`s Office, South West Wing, Bush House, Strand, Lapworth Street, Lapworth, Solihull B94 5QP and trading as Arden Hill London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1714761/U.) Livery at Arden Hill, Lapworth Street, Lapworth, Solihull B94 5QP 4 June 2014 (2139370) Also known as: CLAIRE BUTTERFIELD of Arden Hill, Lapworth Street, Lapworth, Solihull B94 5QP - OCCUPATION: UNKNOWN. In the Birmingham County Court TRANSFER OF INTEREST No 509 of 2013 Bankruptcy order date: 26 November 2013 CROWN2139574 SMALL CAP REAL ESTATE FUND II-UK L.P. J Taylor The Insolvency Service, Cannon House, 18 The Priory (LP16039) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Notice is hereby given, pursuant to section 10 of the Limited email: [email protected] Partnerships Act 1907, that on 30 May 2014 OSC I – English GP, Ltd Capacity of office holder(s): Official Receiver transferred to CSCRE II-UK (GP) Ltd 100% of the interest held by it in Date of Appointment: 26 November 2013 (2139525) Crown Small Cap Real Estate Fund II-UK L.P., a limited partnership registered in England and Wales with Registration No. LP16039 (the “Partnership”), and that on that date CSCRE II-UK (GP) Ltd was 2139493HALL, JULIA ELISABETH admitted as a general partner of the Partnership and OSC I – English 3 Chestnut Grove, Purley on Thames, READING, RG8 8BU GP, Ltd ceased to be a general partner in the Partnership. (2139574) Birth details: 14 November 1957 Julia Elisabeth Hall, a care worker, of 3 Chestnut Grove, Purley on Thames, Reading RG8 8BU, lately residing at 2 Westridge Avenue, LANSDOWNE2139569 PARTNERS LIMITED PARTNERSHIP Purley on Thames, Reading, Berkshire, RG8 8DE, lately a company Partnership number: LP005841 director. Notice is hereby given pursuant to section 10 of the Limited Also known as: Julia Hall occupation unknown, of 2 Westridge Partnerships Act 1907 that with effect from 1 April 2014, each of Sir Avenue, Purley on Thames, Reading, Berkshire, RG8 8DE. Paul Ruddock, Steven Heinz, Christopher Alexander and Bora In the Reading County Court Investments Limited ceased to be a limited partner in Lansdowne No 241 of 2013 Partners Limited Partnership. Bankruptcy order date: 17 March 2014 Simmons & Simmons LLP (2139569) G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 17 March 2014 (2139493)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

NICHOLSON,2139380 PETER WILLIAM ANNAN,2139459 JUNE 10 Briarwood Avenue, Fairfield, WARRINGTON, WA1 3ST 31 King Street, Chester Le Street, DH3 1EF Birth details: 31 December 1973 Birth details: 8 May 1952 Peter William NICHOLSON, UNEMPLOYED, 10 Briarwood Avenue, June Annan, also known as June Stanley, also known as June Lloyd, Fairfield, Warrington, WA1 3ST, lately residing at 8 Hazel Grove, also known as June Brown, a Taxi Driver of 31 King Street, Birtley, Paddington, Warrington, WA1 3HJ and lately trading under the style Chester le Street, co durham, DH3 1EF. BARGAIN BOOZE, as an OFF-LICENCE PROPRIETOR, 9 Bruche In the Newcastle-upon-Tyne County Court Heath Gardens, Bruche, Warrington, WA1 3TP No 448 of 2014 Also known as: Peter William Nicholson residing at 10 Briarwood Petition filing date: 30 May 2014 Avenue, Fairfield, Warrington, WA1 3ST ( unemployed ) formerly Bankruptcy order date: 30 May 2014 carrying on business as Peter William Nicholson t/a Bargain Booze, 9 Bankruptcy order time: 12:22 Bruche Heath Gardens, Bruche, Warrington, WA1 3TP Type of petition: Debtor's In the Warrington and Runcorn County Court D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 67 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Bankruptcy order date: 26 March 2014 [email protected] N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Appointment: 30 May 2014 (2139459) email: [email protected] Capacity of office holder(s): Official Receiver Date of Appointment: 26 March 2014 (2139380) BAILEY,2139435 JARED DONALD 122 Rainow Road, MACCLESFIELD, SK10 2PD Birth details: 8 April 1958 APPOINTMENT AND RELEASE OF TRUSTEES JARED DONALD BAILEY, currently a Solicitor, of 122 Rainow Road, Macclesfield, Cheshire, SK10 2PD 2139402In the Wolverhampton County Court In the High Court Of Justice No 25 of 2014 No 954 of 2014 RUSSELL DOLPHIN Petition filing date: 5 March 2014 Of 7 Padbury, Wolverhampton WV9 5LF Bankruptcy order date: 27 May 2014 Date of Birth: Not Known Bankruptcy order time: 11:20 A First Meeting of Creditors is to take place on: 2 July 2014 at 2.00 Type of petition: Creditor's pm. Name and address of petitioner: Commissioners for HM Revenue & Venue: At the Official Receivers Office at the address stated below: Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Official Receiver’s Office, Birmingham, Level 4, Cannon House, 189 D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Priory Queensway, Birmingham B4 6FD . UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, Purpose of Meeting: To appoint an Insolvency Practitioner as Trustee email: [email protected] to the Bankrupt’s Estate. Capacity of office holder(s): Receiver and Manager In order to be entitled to vote at the Meeting, Creditors must lodge Date of Appointment: 27 May 2014 (2139435) proxies and any previously unlodged proofs by 12.00 noon on 1 July 2014 at the Official Receiver’s address stated below. John Taylor, Official Receiver, Official Receiver’s Office, Birmingham, BARTLETT,2139428 ANTHONY WILLIAM PO Box 16654, Birmingham B2 2BJ, telephone 0121 698 4000, Fax 2 Ermeside Cottages, Ermington, IVYBRIDGE, PL21 9NL 0121 698 4402. ANTHONY WILLIAM BARTLETT CURRENTLY A CURTAIN AND Capacity: Receiver and Manager BLINDS INSTALLER OF 2 ERMSIDE COTTAGES, ERMINGTON, Date of Appointment: 9 April 2014 . (2139402) IVYBRIDGE, DEVON, PL21 9NL In the High Court Of Justice No 1244 of 2014 BANKRUPTCY ORDERS Petition filing date: 21 March 2014 Bankruptcy order date: 27 May 2014 AKHTAR,2139304 TASMIN Bankruptcy order time: 11:17 14 Eagle Street, COVENTRY, CV1 4GY Type of petition: Creditor's Birth details: 1 January 1972 Name and address of petitioner: Commissioners for HM Revenue & TASMIN AKHTAR, UNEMPLOYED of 14 Eagle Street, Coventry CV1 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH 4GY. C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, In the Coventry County Court PL1 1DJ, telephone: 01752 635200, email: No 176 of 2014 [email protected] Petition filing date: 29 May 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 29 May 2014 Date of Appointment: 27 May 2014 (2139428) Bankruptcy order time: 09:00 Type of petition: Debtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory BAYFIELD,2139480 DARREN Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 115 HAWKER STREET, IVANHOE, VICTORIA, 3079, AUSTRALIA, email: [email protected] Lately of: 22 WEST BRIDGE STREET, TYNE AND WEAR, DH4 7PZ Capacity of office holder(s): Receiver and Manager Birth details: 25 July 1978 Date of Appointment: 29 May 2014 (2139304) DARREN BAYFIELD OF 115 HAWKER STREET, IVANHOE, VICTORIA 3079, AUSTRALIA A TRANSPORT PLANNER LATELY OF 22 WEST BRIDGE STREET, TYNE AND WEAR DH4 7PZ FORMALLY OF 3 ALEXANDER ROAD, MANCHESTER M16 7BU In the High Court Of Justice No 2157 of 2014 Petition filing date: 22 May 2014 Bankruptcy order date: 22 May 2014 Bankruptcy order time: 13:14 Type of petition: Debtor's T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 22 May 2014 (2139480)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 63 PEOPLE

BEGUM,2139425 SAFIA BARNHILL,2139423 CLARE LOUISE 19B Barnsbury Street, LONDON, N1 1PW 12 Park Avenue, Sherburn in Elmet, LEEDS, LS25 6EF Birth details: 23 June 1989 CLARE LOUISE BARNHILL, a Registered Veterinary Nurse, of 12 Park SAFIA BEGUM OF 19B BARNSBURY STREET, LONDON N1 1PW Avenue, Sherburn-in-Elmet, Leeds, LS25 6EF and lately residing at 19 CURRENTLY AN ADMIN BANK Finkle Hill, Sherburn-in-Elmet, LS25 6EB, formerly residing at Old In the Central London County Court Street Farm, Catterton, Tadcaster, LS24 8DL, and previously at 1 No 2154 of 2014 Back Street, Bramham, Leeds, LS23 6RB, all in the County of West Petition filing date: 22 May 2014 Yorkshire Bankruptcy order date: 22 May 2014 In the Leeds County Court Bankruptcy order time: 12:35 No 602 of 2014 Type of petition: Debtor's Petition filing date: 30 May 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order date: 30 May 2014 telephone: 0207 6371110, email: [email protected] Bankruptcy order time: 12:30 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 22 May 2014 (2139425) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 2139429BLACKWELL, DAVID Date of Appointment: 30 May 2014 (2139423) 2 Seymour Close, WESTON-SUPER-MARE, NORTH SOMERSET, Avon, BS22 6JZ DAVID BLACKWELL, of 2 Seymour Close, Weston-Super-Mare, BS22 BASHIR,2139419 SIRA 6JZ, England. 25 Equilibrium, Lindley, HD3 3HL In the Bristol County Court Birth details: 6 September 1975 No 232 of 2014 SIRA BASHIR, unemployed of 25 Equilibrium, Lindley, Huddersfield, Petition filing date: 2 April 2014 HD3 3HL and lately residing at 280 Reinwood Road, Quarmby, Bankruptcy order date: 20 May 2014 Huddersfield, HD3 4DS both in the County of West Yorkshire Bankruptcy order time: 10:27 In the Huddersfield County Court Type of petition: Creditor's No 118 of 2014 Name and address of petitioner: GRAFTON MERCHANTING GB LTD Petition filing date: 30 May 2014 T/AS BUILDBASE, GEMINI HOUSE, 5520 JOHN SMITH DRIVE, Bankruptcy order date: 30 May 2014 OXFORD BUSINESS PARK, COWLEY, OXFORD, OX4 2LL Bankruptcy order time: 10:35 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Type of petition: Debtor's telephone: 0117 9279515, email: [email protected] J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] Date of Appointment: 20 May 2014 (2139429) Capacity of office holder(s): Receiver and Manager Date of Appointment: 30 May 2014 (2139419)

BLINMAN,2139438 JASON 25 Highfield Crescent, Chilcompton, RADSTOCK, BA3 4JX BASSO,2139455 VERONICA MOREIRA RIBEIRO Jason Blinman (occupation unknown) of 25 Highfield Crecent, Caspian Wharf, Flat 106 Kara Court, 15 Seven Sea Gardens, London, Chilcompton, Radstock, Avon BA3 4JX E3 3GX In the Bristol County Court Birth details: 19 October 1987 No 244 of 2014 Veronica Moreira Ribeiro Basso of and trading at Caspian Wharf, Flat Petition filing date: 4 April 2014 106 Kara Court, 15 Seven Sea Gardens, London, E3 3GX, As a Bankruptcy order date: 27 May 2014 Enterainer, As Veronica Moreira Ribeiro Basso, Currently Unemployed Bankruptcy order time: 10:15 In the Central London County Court Type of petition: Creditor's No 2046 of 2014 Name and address of petitioner: LLOYDS BANK COMMERCIAL Petition filing date: 15 May 2014 FINANCE LIMITED 1 Brookhill Way, BANBURY, OX16 3EL Bankruptcy order date: 15 May 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order time: 12:43 telephone: 0117 9279515, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Date of Appointment: 27 May 2014 (2139438) telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 15 May 2014 (2139455) BURNSIDE,2139465 JAMES 35 Geneva Crescent, DARLINGTON, County Durham, DL1 4LD James Burnside of 35 Geneva Crescent, Darlington, DL1 4LD. BOURNE,2139430 LOUIS DARREN In the Darlington County Court 91a High Street, Newington, SITTINGBOURNE, Kent, ME9 7JJ No 43 of 2014 LOUIS DARREN BOURNE Unemployed of 91A High Street, Petition filing date: 27 March 2014 Newington, Sittingbourne, Kent, ME9 7JJ lately residing at 48 Bankruptcy order date: 28 May 2014 Lonsdale Drive, Sittingbourne, Kent, ME10 1TS Bankruptcy order time: 14:45 In the Medway County Court Type of petition: Creditor's No 156 of 2014 Name and address of petitioner: J & H CARR COMMERCIAL LIMITED Petition filing date: 27 May 2014 (IN LIQUIDATION) 1ST FLOOR, BLOCK A, Loversall Court, Bankruptcy order date: 27 May 2014 CLAYFIELDS, Tickhill Road, DONCASTER, DN4 8QG Bankruptcy order time: 11:28 D Elliott Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, Type of petition: Debtor's NE1 2JQ, telephone: 0191 260 4600, email: A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, Capacity of office holder(s): Receiver and Manager email: [email protected] Date of Appointment: 28 May 2014 (2139465) Capacity of office holder(s): Receiver and Manager Date of Appointment: 27 May 2014 (2139430)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

2139457COHEN, JASON DAVIES,2139442 NICKY PAUL 15 Beechwood Gardens, LONDON, NW10 7HN 10 Conway Road, Penlan, SWANSEA, SA5 7BD JASON COHEN OCCUPATION UNKNOWN OF 15 BEECHWOOD Nicky Paul Davies, Labourer of 10 Conway Road, Penlan, Swansea, GARDENS, LONDON, NW10 7HN SA5 7BD lately residing at 22 Clwyd Road, Penlan, SA5 7EY In the Central London County Court In the Swansea County Court No 3405 of 2013 No 107 of 2014 Petition filing date: 2 August 2013 Petition filing date: 30 May 2014 Bankruptcy order date: 23 May 2014 Bankruptcy order date: 30 May 2014 Bankruptcy order time: 11:11 Bankruptcy order time: 09:55 Type of petition: Creditor's Type of petition: Debtor's Name and address of petitioner: LOWELL PORTFOLIO 1 LTD I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 ENTERPRISE HOUSE, 1 APEX VIEW, LEEDS, WEST YORKSHIRE, 3ZA, telephone: 029 2038 1300, email: LS11 9WS [email protected] T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Official Receiver telephone: 0207 6371110, email: [email protected] Date of Appointment: 30 May 2014 (2139442) Capacity of office holder(s): Receiver and Manager Date of Appointment: 23 May 2014 (2139457) DOWMAN,2139441 DAREN MARK 3a Chapel Hill, SKIPTON, North Yorkshire, BD23 1NL 2139440CHARLTON, JASON Birth details: 10 September 1971 32 Katherine Street, ASHINGTON, Northumberland, NE63 9DN Daren Mark Dowman, a chef, of 3a Chapel Hill, Skipton, North Birth details: 24 February 1970 Yorkshire BD23 1NL, lately residing at and trading as a publican from Jason Charlton, Production, 32 Katherine Street, Ashington, NE63 the Carpenters Arms, 10 Church Road, Wick, Bristol BS30 5QL, 9DN, lately residing at 100 Sweethope Avenue, Ashington, previously at and trading from the Dukes Head, 55-56 Denmark Northumberland, NE63 9PW. Street, Wokingham, Bershire RG40 2BQ and before that at The In the Newcastle-upon-Tyne County Court Anchor, 110 Ockford Road, Godalming, Surrey, GU7 1RG. No 447 of 2014 In the Bradford County Court Petition filing date: 30 May 2014 No 113 of 2014 Bankruptcy order date: 30 May 2014 Petition filing date: 15 April 2014 Bankruptcy order time: 12:25 Bankruptcy order date: 15 April 2014 Type of petition: Debtor's Bankruptcy order time: 12:14 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Type of petition: Debtor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 [email protected] 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 30 May 2014 (2139440) Date of Appointment: 15 April 2014 (2139441)

COOTE,2139469 RICHARD JOHN DUNKLEY,2139454 JOYCE LORRAINE 15 Pollard Court, Holcombe Crescent, Ipswich, IP2 9PL 42 Roundhouse Road, COVENTRY, CV3 1DA Birth details: 12 August 1951 Birth details: 11 April 1963 RICHARD JOHN COOTE, UNEMPLOYED, residing at 15 Pollard JOYCE LORRAINE DUNKLEY, also known as JOYCE LORRAINE Court, Holcombe Crescent, IPSWICH, IP2 9PL, in the County of HALE and JOYCE LORRAINE HOUSTON, UNEMPLOYED of Flat 10, Suffolk, and lately residing at 37 Radcliffe Drive, Ipswich, IP2 9QZ Sewall Court, Sewall Highway, Coventry CV6 7JQ, lately residing at aforesaid 42 Roundhouse Road, Stoke Aldermoor, Coventry CV3 1DA, In the Ipswich County Court previously residing at 15 Tonbridge Road, Coventry CV3 2HY. No 85 of 2014 In the Coventry County Court Petition filing date: 28 May 2014 No 177 of 2014 Bankruptcy order date: 28 May 2014 Petition filing date: 29 May 2014 Bankruptcy order time: 09:55 Bankruptcy order date: 29 May 2014 Type of petition: Debtor's Bankruptcy order time: 09:00 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Type of petition: Debtor's telephone: 01473 217565, email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 28 May 2014 (2139469) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139454) DEVILLE,2139418 RYAN 67 Houfton Road, Bolsover, CHESTERFIELD, Derbyshire, S44 6RP Ryan Deville T/as R D Electrical Services residing and carrying on EVANS,2139447 BERNADETTE ELIZABETH business at 67 Houfton Road, Bolsover, Chesterfield S44 6RB as an 31 Florence Road, COVENTRY, CV3 2AL Electrical Contractor Birth details: 20 March 1958 In the Chesterfield County Court BERNADETTE ELIZABETH EVANS, a QCF ADMINISTRATOR, 31 No 33 of 2014 Florence Road, Coventry CV3 2AL, also known as BERNADETTE Petition filing date: 24 March 2014 ELIZABETH ALLEN and BERNADETTE ELIZABETH WHITE, lately Bankruptcy order date: 20 May 2014 residing at 57 Princethorpe Way, Coventry CV3 2HG, 11 Wiltshire Bankruptcy order time: 12:33 Close, Bedworth CV12 8EU. Type of petition: Creditor's In the Coventry County Court Name and address of petitioner: REXEL UK LIMITED T/A DENMANS No 173 of 2014 ELECTRICAL WHOLESALERS Maple House, High Street, POTTERS Petition filing date: 28 May 2014 BAR, EN6 5BS Bankruptcy order date: 28 May 2014 J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Bankruptcy order time: 10:30 2GU, telephone: 0114 2212700, email: Type of petition: Debtor's [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 20 May 2014 (2139418) email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 65 PEOPLE

Date of Appointment: 28 May 2014 (2139447) HIGMAN,2139338 GAVIN JOHN Plough Inn, Pinged, BURRY PORT, SA16 0JF Gavin John Higman OCCUPATION UNKNOWN OF THE PLOUGH 2139359EVANS, LINDSEY TERESA INN,PINGED,BURRY PORT,DYFED,SA16 0JF 2a Felix Road, Ipswich, IP3 9HU In the Central London County Court Birth details: 1 June 1973 No 1442 of 2014 LINDSEY TERESA EVANS, CATERING ASSISTANT, residing at 2a Petition filing date: 3 April 2014 Felix Road, IPSWICH, IP3 9HU, in the County of Suffolk Bankruptcy order date: 22 May 2014 In the Ipswich County Court Bankruptcy order time: 10:46 No 88 of 2014 Type of petition: Creditor's Petition filing date: 29 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 May 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order time: 09:38 I Carter Unit 6, Langdon House, Langdon Road, SWANSEA, SA1 Type of petition: Debtor's 8QY, telephone: 029 2038 1300, email: A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, [email protected] CB28DR, telephone: 01223 324480, email: Capacity of office holder(s): Official Receiver [email protected] Date of Appointment: 22 May 2014 (2139338) Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139359) HUNKIN,2139434 DAVID THOMAS Crynallt Cottage, Crynallt, NEATH, SA11 3RL FERNANDO,2139336 PRASANNA WIJAYAKANTHA DAVID THOMAS HUNKIN CURRENTLY A HAULAGE CONTRACTOR 12 Scott Gardens, LINCOLN, LN2 4LX OF CRYNALLT COTTAGE, CRYNALLT, NEATH, WEST Birth details: 14 January 1976 GLAMORGAN, SA11 3RL Prasanna Wijayakantha Fernando a School Attendance Manager of 12 In the High Court Of Justice Scott Gardens, Lincoln, LN2 4LX lately of 148 Hollywood Avenue, No 1492 of 2014 Newcastle upon Tyne, Ne5 5BT. Petition filing date: 4 April 2014 In the Newcastle-upon-Tyne County Court Bankruptcy order date: 21 May 2014 No 446 of 2014 Bankruptcy order time: 10:57 Petition filing date: 30 May 2014 Type of petition: Creditor's Bankruptcy order date: 30 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order time: 12:16 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Type of petition: Debtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE 3ZA, telephone: 029 2038 1300, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager Date of Appointment: 21 May 2014 (2139434) Date of Appointment: 30 May 2014 (2139336)

2139329HALGREEN, EDWYNNE GLENN GILL,2139324 JILLIAN SUSAN 149 Durham Road, STEVENAGE, Hertfordshire, SG1 4JW 63 Broad Street, Chipping Sodbury, BRISTOL, BS37 6AD Birth details: 15 September 1959 Jillian Susan Gill also known as Jillian Susan Baird, Jillian Susan EDWYNNE GLENN HALGREEN of 149 Durham Road, Stevenage, Coltman, Jillian Susan Smith a perepatetic operational supervisor of Hertfordshire, SG1 4JW lately residing at 2 Heath Hall, High Street, 63 Broad Street, Chipping Sodbury, Bristol BS37 6AD and lately Baldock, Hertfordshire, SG7 6DT lately residing at 90 Downhill Ley, carrying on business under the style of The Royal Oak, from Buntingford, Hertfordshire, SG9 9JT lately residing at 43 The Hyde, Bribstone, Cromhall GL12 8AD Ware, Hertfordshire, SG12 0ER, UNEMPLOYED In the Bristol County Court In the Luton County Court No 370 of 2014 No 127 of 2014 Petition filing date: 29 May 2014 Petition filing date: 28 May 2014 Bankruptcy order date: 29 May 2014 Bankruptcy order date: 28 May 2014 Bankruptcy order time: 10:45 Bankruptcy order time: 09:35 Type of petition: Debtor's Type of petition: Debtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, 3ZA, telephone: 029 2038 1300, email: Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139324) Date of Appointment: 28 May 2014 (2139329)

HATTORI,2139341 PAUL KOZO HARDING,2139339 PHILIP ROWLAND 19 Rona Road, LONDON, NW3 2HY Wychwood, Aston Lane, Aston Flamville, HINCKLEY, Leicestershire, PAUL KOZO HATTORI CURRENTLY A CONSULTANT OF 19 RONA LE10 3AA ROAD, GREATER LONDON, NW3 2HY PHILIP ROWLAND HARDING, an INSTALLATIONS MANAGER of In the High Court Of Justice Wychwood, Aston Lane, Aston Flamville, Leicestershire LE10 3AA, No 3256 of 2013 lately residing at Swallow House, Stoughton Lane, Leicestershire LE2 Petition filing date: 24 July 2013 2FH, and previously at 7 Causeway Lane, Cropston LE7 7GD. Bankruptcy order date: 21 May 2014 In the Coventry County Court Bankruptcy order time: 11:37 No 175 of 2014 Type of petition: Creditor's Petition filing date: 29 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 May 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order time: 12:00 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Debtor's telephone: 0207 6371110, email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 21 May 2014 (2139341) email: [email protected] Capacity of office holder(s): Receiver and Manager

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Date of Appointment: 29 May 2014 (2139339) Date of Appointment: 28 May 2014 (2139323)

2139452HATT, JULIE PATRICIA HOLLANDS,2139412 LAUREN EMILY YVONNE 33 Kingsley Avenue, CHESTERFIELD, Derbyshire, S40 2SZ 78 Friday Wood Green, Colchester, CO2 8XG Julie Patricia Hatt, Unemployed of 33, Kingsley Avenue, Grangewood, Birth details: 27 September 1985 Chesterfield, Derbyshire, S40 2SZ LAUREN EMILY YVONNE HOLLANDS, CHECKOUT OPERATOR In the Chesterfield County Court residing at 78 Friday Wood Green, COLCHESTER in the County of No 55 of 2014 Essex, lately residing at 51 Chinook, Highwoods, Colchester, Petition filing date: 30 May 2014 aforesaid Bankruptcy order date: 30 May 2014 In the Colchester County Court Bankruptcy order time: 09:30 No 122 of 2014 Type of petition: Debtor's Petition filing date: 29 May 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 29 May 2014 200 6000, email: [email protected] Bankruptcy order time: 10:36 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 30 May 2014 (2139452) A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, CB28DR, telephone: 01223 324480, email: [email protected] HAWKINS,2139468 JANET SUSAN Capacity of office holder(s): Receiver and Manager 65 Read Road, ASHTEAD, Surrey, KT21 2HX Date of Appointment: 29 May 2014 (2139412) Birth details: 16 September 1956 JANET SUSAN HAWKINS cover supervisor/carer residing at 65 Read Road, Ashteazd, Surrey KT21 2HX also known as JANET AUSTIN 2139433INGRAM, DAVID STUART lately residing at 8 Bowness Avenue, Sompting, Lancing, West 80 High Street, QUEENBOROUGH, Kent, ME11 5AG Sussex BN15 Birth details: 21 May 1965 In the Croydon County Court DAVID STUART INGRAM Pub Manager, 80 High Street, No 423 of 2014 Queenborough, Kent, ME11 5AG lately residing at The Royal Hotel, 29 Petition filing date: 29 May 2014 Broadway, Sheerness, Kent, ME12 1AB Bankruptcy order date: 29 May 2014 In the Medway County Court Bankruptcy order time: 11:33 No 157 of 2014 Type of petition: Debtor's Petition filing date: 23 May 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Bankruptcy order date: 23 May 2014 CR0 1XN, telephone: 020 8681 5166, email: Bankruptcy order time: 10:35 [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Date of Appointment: 29 May 2014 (2139468) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager HAY,2139432 VERONIQUE LOUISE Date of Appointment: 23 May 2014 (2139433) 3 Anson Place, Eaton Socon, St. Neots, Cambridgeshire, PE19 8NH Birth details: 8 August 1988 VERONIQUE LOUISE HAY, UNEMPLOYED of 3 Anson Place, Eaton 2139427JERVIS, CHRISTOPHER Socon, ST. NEOTS, Cambridgeshire, PE19 8NH and lately residing at The Chestnuts, Church Lane, Tetney, GRIMSBY, South Humberside, 39a New Street, St. Neots, Cambridgeshire, PE19 1AJ and formerly at DN36 5JX 45 New Street, St. Neots, PE19 1AJ and 16 Robertsons Way, Sapley, CHRISTOPHER JERVIS, occupation unknown, The Chestnuts, HUNTINGDON and 3 Sunray Crescent, Cargan, BALLYMENA, BT43 Church Lane, Tetney, Grimsby, North East Lincolnshire DN36 5JX 6RE and 6 Sleivenauee, Cargan, Ballymena, BT43 6FE In the Great Grimsby County Court In the Peterborough County Court No 19 of 2014 No 101 of 2014 Petition filing date: 3 March 2014 Petition filing date: 28 May 2014 Bankruptcy order date: 29 May 2014 Bankruptcy order date: 28 May 2014 Bankruptcy order time: 15:27 Bankruptcy order time: 09:30 Type of petition: Creditor's Type of petition: Debtor's Name and address of petitioner: KIRWIN BORTHERS LIMITED North A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Quay, GRIMSBY, DN31 3SY CB28DR, telephone: 01223 324480, email: A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, [email protected] HU1 3HA, telephone: 01482 323729, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 28 May 2014 (2139432) Capacity of office holder(s): Official Receiver Date of Appointment: 29 May 2014 (2139427)

HEMMINGS,2139323 MARK JOHN Flat 65, Homedale House, 3 Brunswick Road, SUTTON, Surrey, SM1 KENNEDY,2139456 JOHN JOHNSTON 4DG Flat 6, Claremont Hall, Clevedon, BS21 7LW Birth details: 15 October 1965 Birth details: 18 November 1967 MARK JOHN HEMMINGS sales advisor residing at 65 Homedale John Johnston Kennedy Senior Support Worker of Flat 6, Claremont House, 3 Brunswick Road, Sutton, Surrey SM1 4DG Hall, 17 Highdale, Highdale Road, Clevedon, BS21 7LW lately residing In the Croydon County Court at 21 Victoria Road, Cleavedon BS21 7RU No 418 of 2014 In the Bristol County Court Petition filing date: 28 May 2014 No 369 of 2014 Bankruptcy order date: 28 May 2014 Petition filing date: 29 May 2014 Bankruptcy order time: 10:56 Bankruptcy order date: 29 May 2014 Type of petition: Debtor's Bankruptcy order time: 10:45 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Type of petition: Debtor's CR0 1XN, telephone: 020 8681 5166, email: I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 67 PEOPLE

Capacity of office holder(s): Official Receiver LOWRY,2139408 KENNETH RUSSELL Date of Appointment: 30 May 2014 (2139456) 101 Sommerfield Road, BIRMINGHAM, B32 3SP Birth details: 15 March 1973 KENNETH RUSSELL LOWRY of 101 Sommerfield Road, Birmingham 2139409KNIGHT, NATALIE B32 3SP, lately residing at 132 Maas Road, Birmingham B31 2PR and 9a Copper Beech Close, Ilford, Essex, IG5 0RX 27A Stratherrik Gardens IV2 4LX. Birth details: 21 November 1979 In the Birmingham County Court NATALIE KNIGHT a Bus Driver of 9a Copper Beech Close, Ilford, No 243 of 2014 Essex IG5 0RX Petition filing date: 29 May 2014 In the Romford County Court Bankruptcy order date: 29 May 2014 No 215 of 2014 Bankruptcy order time: 11:32 Petition filing date: 29 May 2014 Type of petition: Debtor's Bankruptcy order date: 29 May 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Bankruptcy order time: 14:45 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Type of petition: Debtor's email: [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Appointment: 29 May 2014 (2139408) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139409) MARYON,2139421 JANET Old Hungate Inn, 180 Hungate Road, Emneth, Wisbech, Cambridgeshire, PE14 8EQ LEESE,2139460 GARY THOMAS Birth details: 30 August 1945 255 Congleton Road, Biddulph, STOKE-ON-TRENT, ST8 7RQ JANET MARYON also known as JANET VEAL, RETIRED, of Old GARY THOMAS LEESE, residing at 255 Congleton Road, Biddulph, Hungate Inn, 180 Hungate Road, Emneth, WISBECH, PE14 8EQ Stoke on Trent, Staffordshire, ST8 7RQ, previously residing at 16 In the Kings Lynn County Court Lawton Street, Biddulph, ST8 6EQ, and Long Chimneys Farm, No 50 of 2014 Ashbourne, DE6 2ET Petition filing date: 29 May 2014 In the Stoke-on-Trent County Court Bankruptcy order date: 29 May 2014 No 148 of 2014 Bankruptcy order time: 10:31 Petition filing date: 23 May 2014 Type of petition: Debtor's Bankruptcy order date: 23 May 2014 A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order time: 12:40 telephone: 01473 217565, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE Date of Appointment: 29 May 2014 (2139421) UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, email: [email protected] Capacity of office holder(s): Receiver and Manager MATHER,2139451 DANIELLE LOUISE Date of Appointment: 23 May 2014 (2139460) 19 Fitzsimmons Avenue, WALLSEND, Tyne and Wear, NE28 8HL Birth details: 30 January 1986 Danielle Louise Mather, Housewife, of 19 Fitzsimmons Avenue, LIVESEY,2139407 BELINDA Wallsend, Tyne & Wear, NE28 8HL, also known as Danielle Louise 22 The Ploughlands, Ashton-on-Ribble, PRESTON, PR2 1QW Burrows, lately residing at 63 Dilston Grange, Wallsend, NE28 6JH, Mrs Belinda Livesey Occupation unknown of 22 The Ploughlands, formerly residing at 25 Ashtree Bank Leeds. LS14 5NF, formerly Ashton-on-Ribble, Preston PR2 1QW residing at 260 Churchill Street, Wallsend, NE28 7TL In the Preston County Court In the Newcastle-upon-Tyne County Court No 77 of 2014 No 449 of 2014 Petition filing date: 20 March 2014 Petition filing date: 30 May 2014 Bankruptcy order date: 20 May 2014 Bankruptcy order date: 30 May 2014 Bankruptcy order time: 10:00 Bankruptcy order time: 12:26 Type of petition: Creditor's Type of petition: Debtor's Name and address of petitioner: 1st Credit (Finance) Limited The D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: N Bebbington Seneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 30 May 2014 (2139451) Capacity of office holder(s): Receiver and Manager Date of Appointment: 20 May 2014 (2139407) MEWETT,2139404 LUKE SIMON 46 Heath View, Leiston, Suffolk, IP16 4JP 2139426LOADER, TESSA JANE Birth details: 5 November 1978 141 Colne Road, Halstead, Essex, CO9 2HL LUKE SIMON MEWETT, SHOP ASSISTANT, residing at 46 Heath Birth details: 27 February 1960 View, LEISTON, IP16 4JP, in the County of Suffolk TESSA JANE LOADER, GENERAL ASSISTANT, residing at 141 Colne In the Ipswich County Court Road, HALSTEAD in the County of Essex, lately residing at 66 No 86 of 2014 Whitehorse Avenue, Halstead, aforesaid Petition filing date: 28 May 2014 In the Colchester County Court Bankruptcy order date: 28 May 2014 No 121 of 2014 Bankruptcy order time: 09:55 Petition filing date: 29 May 2014 Type of petition: Debtor's Bankruptcy order date: 29 May 2014 A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bankruptcy order time: 10:35 CB28DR, telephone: 01223 324480, email: Type of petition: Debtor's [email protected] A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: Date of Appointment: 28 May 2014 (2139404) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139426)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

2139443MOFFATT, AMANDA O'CONNOR,2139466 STUART NEIL Basingstoke Shared House, PO Box 6797, Basingstoke, RG24 4LT 108 Water Orton Road, Castle Bromwich, BIRMINGHAM, B36 9HE Birth details: 5 April 1968 Birth details: 26 September 1968 Amanda Moffatt also known as Amanda Crane and also Amanda STUART NEIL O'CONNOR of 108 Water Orton Road, Castle Howarth Currently residing at Basingstoke Shared House, PO Box Bromwich, Birmingham B36 9HE - UNEMPLOYED, lately residing at 6797, Basingstoke, Hants, RG24 4LT Formerly residing at 8 Arun 108 Water Orton Road, Birmingham B36 9HE and lately carrying on Court, Basingstoke, Hants, RG21 4BP Also at 8 Wordsworth Close, business as The Card Emporium, 7 Timberley Lane, Birmingham B34 Basingstoke, Hants Employed as a Sales Assistant 7ED, a card and gift shop. In the Reading County Court In the Birmingham County Court No 172 of 2014 No 241 of 2014 Petition filing date: 30 May 2014 Petition filing date: 28 May 2014 Bankruptcy order date: 30 May 2014 Bankruptcy order date: 28 May 2014 Bankruptcy order time: 09:50 Bankruptcy order time: 09:00 Type of petition: Debtor's Type of petition: Debtor's G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, J Taylor The Insolvency Service, Cannon House, 18 The Priory telephone: 0118 958 1931, email: [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] Date of Appointment: 30 May 2014 (2139443) Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 May 2014 (2139466)

2139445NOWELL, WILLIAM ANDREW 66b Bath Street North, SOUTHPORT, Merseyside, PR9 0DJ OKUNGBOWA,2139376 LESLIE Birth details: 13 July 1963 14a Glengarry Road, LONDON, SE22 8PZ William Andrew Nowell a Heavy Goods Driver of 66B Bath Street LESLIE OKUNGBOWA CURRENTLY PROVIDER OF RETAIL North, Southport PR9 0DJ, lately residing at 16 Brompton Road CLOTHING OF 14A GLENGARRY ROAD EAST DULWICH GREATER Southport PR8 6AS, previously residing at 5 Keats Terrace Southport LONDON SE22 8PZ PR8 6EG, formerley residing at St Martins Apartments, Lake Road, In the Central London County Court Bowness on Windemere LA23 3DE No 5570 of 2013 In the Liverpool County Court Petition filing date: 23 December 2013 No 0419 of 2014 Bankruptcy order date: 21 May 2014 Petition filing date: 29 May 2014 Bankruptcy order time: 11:43 Bankruptcy order date: 29 May 2014 Type of petition: Creditor's Bankruptcy order time: 13:00 Name and address of petitioner: Commissioners for HM Revenue & Type of petition: Debtor's Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, CR0 1XN, telephone: 020 8681 5166, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139445) Date of Appointment: 21 May 2014 (2139376)

NICHOLSON,2139400 RACHEL LOUISE OMBA,2139354 DANNHY USTHUDIEMA 86 Plantation Street, ACCRINGTON, Lancashire, BB5 6RT Flat 20, Rosegate House, 3 Hereford Road, LONDON, E3 2FQ Birth details: 20 October 1980 DANNHY USTHUDIEMA OMBA OCCUPATION UNKNOWN OF FLAT Rachel Louise Nicholson previously known as Rachel Louise Hindley, 20, ROSEGATE HOUSE, 3 HEREFORD ROAD, LONDON, E3 2FQ a Pastry Operative. Residing at 86 Plantation Street, Accrington BB5 In the Central London County Court 6RT and previously residing at 499 Manchester Road, Baxenden BB5 No 5205 of 2013 2QJ; 2 Church Mews, Great Harwood, Blackburn BB6 7EN and 65 Petition filing date: 29 November 2013 Hodder Street Accrinton BB5 6SX all of Lancashire Bankruptcy order date: 13 May 2014 In the Blackburn County Court Bankruptcy order time: 12:13 No 79 of 2014 Type of petition: Creditor's Petition filing date: 29 May 2014 Name and address of petitioner: LOMBARD NORTH CENTRAL PLC Bankruptcy order date: 29 May 2014 135 BISHOPSGATE, LONDON, EC2M 3UR Bankruptcy order time: 10:30 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Debtor's telephone: 0207 6371110, email: [email protected] N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Capacity of office holder(s): Receiver and Manager BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Appointment: 13 May 2014 (2139354) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139400) OLIVER,2139353 JOANNE CECILIA 2 Malmesbury Road, LIVERPOOL, L11 7BR Birth details: 2 June 1973 Joanne Cecilia Oliver unemployed of 2 Malmesbury Road Liverpool L11 7BR In the Liverpool County Court No 420 of 2014 Petition filing date: 29 May 2014 Bankruptcy order date: 29 May 2014 Bankruptcy order time: 13:05 Type of petition: Debtor's N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139353)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 69 PEOPLE

ONURLU,2139358 JULIE MAUREEN Date of Appointment: 30 May 2014 (2139357) 5 Harvestile Lane, Pentney, King's Lynn, Norfolk, PE32 1JS Birth details: 10 April 1966 JULIE MAUREEN ONURLU, a NURSE PRACTITIONER of 5 Harvestile PURVES,2139363 SHERYL ELAINA Lane, Pentney, KING'S LYNN, Norfolk, PE32 1JS, formerly of 12 45 Sunnyside Mews, Tweedmouth, BERWICK-UPON-TWEED, TD15 Rainsthorpe, South Wootton, King;s Lynn, Norfolk, PE30 3UF 2QJ In the Kings Lynn County Court Birth details: 26 May 1968 No 51 of 2014 Sheryl Elaina Purves, also known as Sheryl Elaina Yourston, a Petition filing date: 29 May 2014 Merchandising Supervior of 45 Sunnyside Mews, Tweedmouth, Bankruptcy order date: 29 May 2014 Berwick on Tweed, Northumberland, TD15 2QJ and lately residing at Bankruptcy order time: 12:07 Steal Cottage, Tower Road, Bewick on Tweed, Northumberland, Type of petition: Debtor's TD15 2AL and lately carrying on Business as Ladz HQ/Sixth Avenue A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, of 6 Walkergate, Berwick on Tweed, Northumberland, TD15 1DB. telephone: 01473 217565, email: [email protected] In the Newcastle-upon-Tyne County Court Capacity of office holder(s): Receiver and Manager No 444 of 2014 Date of Appointment: 29 May 2014 (2139358) Petition filing date: 29 May 2014 Bankruptcy order date: 29 May 2014 Bankruptcy order time: 12:22 2139360PATEL, KIRNA Type of petition: Debtor's 5 Park Close, HARROW, Middlesex, HA3 6EX D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Birth details: 7 April 1957 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: KIRNA PATEL also known as KIRNA KHAKHAR, UNEMPLOYED [email protected] residing at 5 Park Close, Harrow Weald, Middlesex, HA3 6EX Capacity of office holder(s): Receiver and Manager In the St Albans County Court Date of Appointment: 29 May 2014 (2139363) No 150 of 2014 Petition filing date: 27 May 2014 Bankruptcy order date: 27 May 2014 RABY,2139524 ANDY Bankruptcy order time: 10:28 142 Waterside Gardens, BOLTON, BL1 8WD Type of petition: Debtor's Birth details: 21 January 1984 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Andrew Joseph Raby employed as a Financial Assessor of 142 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Waterside Gardens, Bolton BL1 8WD lately residing at 21 Oakwood [email protected] Drive, Heaton, Bolton BL1 5EE Capacity of office holder(s): Receiver and Manager In the Bolton County Court Date of Appointment: 27 May 2014 (2139360) No 68 of 2014 Petition filing date: 29 May 2014 Bankruptcy order date: 29 May 2014 PENALUNA,2139356 ELIZABETH Bankruptcy order time: 09:55 56 Proctor Court, NEWCASTLE UPON TYNE, NE6 3DZ Type of petition: Debtor's Birth details: 21 April 1958 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Elizabeth Penaluna, also known as Elizabeth Manson a Cleaner of 56 telephone: 0161 234 8500, email: Proctor Court, Walker, Newcastle upon Tyne, NE6 3DZ lately of 23 [email protected] Renwick Street, walker, Newcastle upon Tyne, NE6 2JE previously of Capacity of office holder(s): Receiver and Manager 607 Welbeck Road, Walker, Newcastle upon Tyne, NE6 3AA. Date of Appointment: 29 May 2014 (2139524) In the Newcastle-upon-Tyne County Court No 443 of 2014 Petition filing date: 29 May 2014 RIGBY,2139476 HEATHER ELIZABETH Bankruptcy order date: 29 May 2014 Woodside, Swanscoe, Rainow, MACCLESFIELD, Cheshire, SK10 5SZ Bankruptcy order time: 12:18 HEATHER ELIZABETH RIGBY, a Self-Employed Mobile Beautician, of Type of petition: Debtor's Woodside, Swanscoe Lane, Macclesfield, Cheshire, SK10 5SZ, and D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE previously residing at Pear Tree Cottage, 18 Castle Hill, Prestbury, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Cheshire, SK10 4AS [email protected] In the Macclesfield County Court Capacity of office holder(s): Receiver and Manager No 49 of 2014 Date of Appointment: 29 May 2014 (2139356) Petition filing date: 29 May 2014 Bankruptcy order date: 29 May 2014 Bankruptcy order time: 09:55 PURI,2139357 SONIA Type of petition: Debtor's 51 Meadow Park Crescent, Stanningley, PUDSEY, West Yorkshire, D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE LS28 7TN UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, SONIA PURI,also known as SONIA CHOPRA, Unemployed, of 51 email: [email protected] Meadow Park Crescent, Pudsey, Leeds, West Yorkshire, LS28 7TN, Capacity of office holder(s): Receiver and Manager lately residing at 34 Fullerton Way, Thornaby, Stockton-On-Tees, Date of Appointment: 29 May 2014 (2139476) TS17 0AU,formerly residing at 28 Wensleydale Grove, Ingleby, Barwick, Stockton-On-Tees TS17 0QQ, previously residing at 15 The Orchard, Ingleby, Barwick, Stockton-On-Tees, TS17 5NA, and prior at 13 Meadow Park Crescent, Stanningley, Leeds, West Yorkshire, LS28 7TN, 31, The Orchard, Ingleby, Barwick, Stockton-On-Tees, TS17 5NA In the Bradford County Court No 144 of 2014 Petition filing date: 30 May 2014 Bankruptcy order date: 30 May 2014 Bankruptcy order time: 11:25 Type of petition: Debtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

2139500RIGBY, ANNE MARIE ROBSON,2139544 KEVIN 27 Silver Birch Way, LIVERPOOL, L31 4DT 32 Windsor Court, Newton Lane, DARLINGTON, County Durham, DL3 ANNE MARIE Rigby CURRENTLY A PUBLICAN OF 27 SILVER BIRCH 9HF WAY, LIVERPOOL, MERSEYSIDE, L31 4DT Birth details: 21 October 1967 In the High Court Of Justice Kevin Robson Retired residing at 32 Windsor Court, Newton Lane, No 641 of 2014 Darlington, DL3 9HF lately residing at 2 Belford Gardens, Darlington, Petition filing date: 13 February 2014 County Durham. Bankruptcy order date: 22 May 2014 In the Darlington County Court Bankruptcy order time: 11:29 No 93 of 2014 Type of petition: Creditor's Petition filing date: 29 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 May 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order time: 10:07 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Type of petition: Debtor's BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE email: [email protected] UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 22 May 2014 (2139500) Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139544)

2139489RILEY, REBECCA ANN FLAT 39 EXETER COURT, MARKET STREET MIDDLETON, ROBSON,2139508 DARREN WILLIAM MANCHESTER, M24 5TX 1 Willowdene, Forest Hall, NEWCASTLE UPON TYNE, NE12 7BF Rebecca Ann Riley, Occupation unknown of Flat 39, Exeter Court, Birth details: 14 August 1968 Market Street, Middleton, Manchester, M24 5TX Darren William Robson a Property Developer of 1 Willow Dene, Forest In the Oldham County Court Hall, Newcastle upon Tyne, NE12 7BF carrying on business as S and No 30 of 2014 R Developers Limited, 1 Willow Dene, Forest Hall, Newcastle upon Petition filing date: 28 February 2014 Tyne, NE12 7BF. Bankruptcy order date: 27 May 2014 In the Newcastle-upon-Tyne County Court Bankruptcy order time: 11:09 No 445 of 2014 Type of petition: Creditor's Petition filing date: 30 May 2014 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED Bankruptcy order date: 30 May 2014 THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, SURREY, Bankruptcy order time: 12:12 RH2 7JP Type of petition: Debtor's D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE telephone: 0161 234 8500, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 27 May 2014 (2139489) Date of Appointment: 30 May 2014 (2139508)

ROBERTS,2139475 MEILIR OWEN RUDD,2139483 ALAN JAMES 4 Bryn Domwy, Gwyddelwern, CORWEN, LL21 9DW 55 College Drive, Heacham, KING'S LYNN, PE31 7BY CURRENTLY A AGRICULTURAL CONTRACTOR OF 4 BRYN ALAN JAMES RUDD currently a SUB-CONTRACTOR of 55 College DONWY,GWYDDELWERN,CORWEN,DENBIGHSHIRE,LL21 9DW Drive, Heacham, KING'S LYNN, Norfolk, PE31 7BY In the Central London County Court In the Central London County Court No 1472 of 2014 No 891 of 2014 Petition filing date: 4 April 2014 Petition filing date: 27 February 2014 Bankruptcy order date: 21 May 2014 Bankruptcy order date: 27 May 2014 Bankruptcy order time: 11:00 Type of petition: Creditor's Type of petition: Creditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, telephone: 01603 628983, email: [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] Date of Appointment: 27 May 2014 (2139483) Capacity of office holder(s): Receiver and Manager Date of Appointment: 21 May 2014 (2139475) SHIFRIN,2139490 NICOLE 14 Oaklands Road, LONDON, N20 8AX RUSHTON,2139491 SUSAN A NICOLE SHIFRIN OCCUPATION UNKNOWN OF 14 OAKLANDS 5 Burnell Street, Brimington, CHESTERFIELD, Derbyshire, S43 1HN ROAD, TOTTERIDGE, LONDON, N20 8AX SUSAN A RUSHTON, of 5 Burnell Street, Brimington, Chesterfield, In the Central London County Court S43 1HN, occupation unknown. No 422 of 2014 In the Chesterfield County Court Petition filing date: 30 January 2014 No 34 of 2014 Bankruptcy order date: 20 May 2014 Petition filing date: 26 March 2014 Bankruptcy order time: 11:26 Bankruptcy order date: 28 May 2014 Type of petition: Creditor's Bankruptcy order time: 12:47 Name and address of petitioner: THE CHANCELLORS GROUP OF Type of petition: Creditor's ESTATE AGENTS LTD One, Station Square, BRACKNELL, RG12 1QB Name and address of petitioner: 1st Credit (Finance) Limited The T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP telephone: 0207 6371110, email: [email protected] J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 Capacity of office holder(s): Receiver and Manager 2GU, telephone: 0114 2212700, email: Date of Appointment: 20 May 2014 (2139490) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 May 2014 (2139491)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 71 PEOPLE

SALTER,2139492 MICHAEL SIDDALL,2139510 LISA STEPHANIE 31 Main Street, Saxby-All-Saints, BRIGG, South Humberside, DN20 7 Kidsgrove Square, SUNDERLAND, SR5 4DH 0QF Birth details: 6 April 1988 Birth details: 12 November 1970 Lisa Stephanie Siddall, also known as Lisa Stephanie Henry, MICHAEL SALTER an assistant shift supervisor, residing at 31 Main Unemployed of 7 Kidsgrove Square, Downhill, Sunderland, Tyne & Street, Saxby All Saints, Brigg DN20 0QF, lately residing at 55 Wear, SR5 4DH and lately residing at 123 Ferryboat lane, Hylton Westfield Road, Barton-upon-Humber DN18 5AA, both in the county Castle, Sunderland, Tyne & Wear, SR5 3RW. of North Lincolnshire In the Sunderland County Court In the Scunthorpe County Court No 92 of 2014 No 31 of 2014 Petition filing date: 29 May 2014 Petition filing date: 28 May 2014 Bankruptcy order date: 29 May 2014 Bankruptcy order date: 28 May 2014 Bankruptcy order time: 11:41 Bankruptcy order time: 09:50 Type of petition: Debtor's Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139510) Date of Appointment: 28 May 2014 (2139492)

TAYLOR,2139536 GARY FRANKLIN GEORGE 2139488SALTER, KATRINA AMANDA 202 Woodmansterne Road, LONDON, SW16 5UA 31 Main Street, Saxby-All-Saints, BRIGG, South Humberside, DN20 Birth details: 29 April 1964 0QF GARY FRANKLIN GEORGE TAYLOR CURRENTLY A PLASTERER OF Birth details: 7 October 1970 202 WOODMANSTERNE ROAD STREATHAM GREATER LONDON KATRINA AMANDA SALTER a bakery assistant, residing at 31 Main SW16 5UA Street, Saxby All Saints, Brigg DN20 0QF, lately residing at 55 In the High Court Of Justice Westfield Road, Barton-upon-Humber DN18 5AA, both in the county No 531 of 2014 of North Lincolnshire Petition filing date: 6 February 2014 In the Scunthorpe County Court Bankruptcy order date: 20 May 2014 No 30 of 2014 Bankruptcy order time: 11:19 Petition filing date: 28 May 2014 Type of petition: Creditor's Bankruptcy order date: 28 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order time: 09:50 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Type of petition: Debtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: CR0 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 20 May 2014 (2139536) Date of Appointment: 28 May 2014 (2139488)

THOMAS,2139477 COLIN PETER SEARSON,2139547 MICHAEL 3 Carlton Close, Mickle Trafford, CHESTER, CH2 4TE 2 Mount Castle Street, Chesterfield, S41 8TY Birth details: 24 November 1957 Birth details: 15 April 1956 COLIN PETER THOMAS, CURRENTLY A COMMISSION SALES MAN Michael Searson of 2 Mount Castle Street, Newbold, Chesterfield, OF 3 CARLTON CLOSE, MICKLE, TRAFFORD, CHESTER, S41 8TY CHESHIRE, CH2 4TE In the Chesterfield County Court In the Central London County Court No 155 of 2013 No 1445 of 2014 Petition filing date: 8 October 2013 Petition filing date: 3 April 2014 Bankruptcy order date: 27 May 2014 Bankruptcy order date: 22 May 2014 Bankruptcy order time: 11:45 Bankruptcy order time: 10:47 Type of petition: Creditor's Type of petition: Creditor's Name and address of petitioner: Wilson Field The Manor House, 260 Name and address of petitioner: Commissioners for HM Revenue & Ecclesall Road South, SHEFFIELD, S11 9PS Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH J Curbison 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, 2GU, telephone: 0114 2212700, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 27 May 2014 (2139547) Date of Appointment: 22 May 2014 (2139477)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

2139518TAYLOR, PAUL HENRY VERNON,2139417 MATTHEW DANIEL 6 Drake Close, Hartford, Huntingdon, Cambridgeshire, PE29 1RT 11 Pippistrelle Close, North Leverton, RETFORD, Nottinghamshire, Birth details: 4 October 1978 DN22 0DN PAUL HENRY TAYLOR a SELF EMPLOYED TAXI DRIVER of 6 Drake Matthew Daniel Vernon, a welder of 11 Pippistrelle Close, North Close, HUNTINGDON, PE29 1RT and lately residing at 169 Ramsey Leverton, Retford, DN22 0DN and lately residing at 16 Maryfield Road, ST IVES, Cambridgeshire, PE27 3TZ and formerly at 49 Veasley Close, Retford, DN22 7GJ Road, Huntingdon and lately carrying on business as A2Z PROVATE In the Lincoln County Court HIRE, 23B Sawtry Way, Wyton, Huntingdon, Cambridgeshire. TAXI No 0125 of 2014 FARE. Petition filing date: 30 May 2014 In the Peterborough County Court Bankruptcy order date: 30 May 2014 No 102 of 2014 Bankruptcy order time: 12:02 Petition filing date: 29 May 2014 Type of petition: Debtor's Bankruptcy order date: 29 May 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order time: 09:53 telephone: 0115 852 5000, email: Type of petition: Debtor's [email protected] A Hannon 3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: Date of Appointment: 30 May 2014 (2139417) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139518) WHITE,2139378 ROCKY ANTHONY 112a Barnhill Road, WEMBLEY, HA9 9BU ROCKY ANTHONY White CURRENTLY A BUILDER OF 112A THOMAS,2139506 SCOTT ADAN BARNHILL ROAD, WEMBLEY, GREATER LONDON, HA9 9BU 19 Ravenhill Drive, Ketley Bank, TELFORD, Shropshire, TF2 0ED In the Central London County Court Birth details: 27 June 1989 No 1226 of 2014 Scott Adan Thomas bed technician of 19 Ravenhill Drive, Ketley Petition filing date: 21 March 2014 Grange, Telford Bankruptcy order date: 23 May 2014 In the Telford County Court Bankruptcy order time: 11:28 No 86 of 2014 Type of petition: Creditor's Petition filing date: 29 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 29 May 2014 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order time: 10:10 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Debtor's telephone: 0207 6371110, email: [email protected] N Bebbington Seneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Date of Appointment: 23 May 2014 (2139378) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 29 May 2014 (2139506) WILSON,2139392 PHILIP BENJAMIN 31 Arthur Road, LONDON, SW19 7DN PHILIP BENJAMIN WILSON CURRENTLY A STRATEGY VAYRO,2139499 ROBERT CONSULTANT OF 31 ARTHUR ROAD WIMBLEDON GREATER 27 Bingfield Street, ISLINGTON, LONDON, N1 0BH LONDON SW19 7DN Birth details: 5 April 1953 In the Central London County Court ROBERT VAYRO OF 27 BINGFIELD STREET, LONDON N1 0BH No 565 of 2014 CURRENTLY UNEMPLOYED Petition filing date: 11 February 2014 In the Central London County Court Bankruptcy order date: 27 May 2014 No 2224 of 2014 Bankruptcy order time: 12:03 Petition filing date: 28 May 2014 Type of petition: Creditor's Bankruptcy order date: 28 May 2014 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order time: 12:22 Customs Receivables Finance, Barrington Road, Worthing, BN12 4XH Type of petition: Debtor's L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, CR0 1XN, telephone: 020 8681 5166, email: telephone: 0207 6371110, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 May 2014 (2139499) Date of Appointment: 27 May 2014 (2139392)

VASEY,2139521 BRYAN SYDNEY WYNNE,2139517 CARL 3 Lismore Place, NEWCASTLE UPON TYNE, NE15 6QX 16 St. Chads Road, Tunstall, STOKE-ON-TRENT, ST6 6EL Birth details: 29 September 1939 CARL WYNNE, of 16 St Chad's Road, Tunstall, Stoke-on-Trent ST6 Bryan Sydney Vasey, Retired, of Lismore Place, Newcastle upon 6EL and previously residing at 87 Haywood Road, Burslem, Stoke-on- Tyne, NE15 6QX. Trent ST6 7AH and 360 Ash Bank Road, Werrington, Stoke-on-Trent In the Newcastle-upon-Tyne County Court ST9 0JS trading in partnership with another as STAFFORDSHIRE No 441 of 2014 CAKE FAIRY at 16 St Chad's Road, Tunstall, Stoke-on-Trent ST6 6EL Petition filing date: 29 May 2014 and previously trading as a SELF EMPLOYED CAKE BAKER as Bankruptcy order date: 29 May 2014 BURSLEM CAKE FAIRY AND TEA ROOMS at 38 Market Place, Bankruptcy order time: 12:11 Burslem, Stoke-on-Trent ST6 4AR. Type of petition: Debtor's In the Stoke-on-Trent County Court D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE No 153 of 2014 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Petition filing date: 30 May 2014 [email protected] Bankruptcy order date: 30 May 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order time: 10:45 Date of Appointment: 29 May 2014 (2139521) Type of petition: Debtor's D Brogan Ground Floor, Copthall House, King Street, NEWCASTLE UNDER LYME, Staffordshire, ST5 1UE, telephone: 01782 664100, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 73 PEOPLE

Date of Appointment: 30 May 2014 (2139517) Notice is hereby given in pursuance of Section 331 of the Insolvency Act 1986 (as amended) that a Final meeting of creditors has been convened by the Trustee. The meeting will be held at Yerrill Murphy 2139385WELLS, LEE ALAN LLP, Gateway House, Highpoint Business Village, Henwood, Ashford, 61 Avery Way, Allhallows, ROCHESTER, Kent, ME3 9QN Kent, TN24 8DH on 11 July 2014 at 11.00am for the purpose of Lee Alan Wells, Health and Safety Manager of 61 Avery Way, receiving the Trustee’s final report on the administration of the Allhallows, Rochester, Kent ME3 9QN Debtor’s Estate and determining whether the Trustee should have his In the Medway County Court release under Section 299 of the Insolvency Act 1986 (as amended). A No 153 of 2014 form of proxy is required for use at the meeting, which if intended to Petition filing date: 21 May 2014 be used must be completed and returned to the above address, Bankruptcy order date: 21 May 2014 together with a Proof of debt if not already lodged, by no later than Bankruptcy order time: 11:05 12.00 noon on 10 July 2014. Type of petition: Debtor's I.D. Yerrill, Trustee A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham 30 May 2014 (2139415) Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager In2139420 the Leicester County Court Date of Appointment: 21 May 2014 (2139385) No 1217 of 2010 PATRICIA MARY RICHARDSON In Bankruptcy 2139388WISE, MICHAEL ANTHONY Residential address: 29 Kay Close, Coalville, Leicestershire LE67 10 Silverweed Road, CHATHAM, Kent, ME5 0UD 4GE. Former Address: 125 Greenhill Road, Coalville, Leicester LE67 Birth details: 16 February 1965 4RN. Date of Birth: 12 August 1954. Occupation: Manager of Salon. MICHAEL ANTHONY WISE Self Employed of 10 Silverweed Road, Notice is hereby given, pursuant to Rule 6.137(1B) of the Insolvency Chatham, Kent, ME5 0UD, Lately residing at 4 Yardley, Basildon, Rules 1986 (as amended), that the Trustee has summoned a final Essex, SS5 4HT meeting of creditors. In the Medway County Court The meeting will be held at the offices of Re10 (London) Limited, No 155 of 2014 Albemarle House, 1 Albemarle Street, London W1S 4HA on 9 July Petition filing date: 23 May 2014 2014 at 11.00 am. Bankruptcy order date: 23 May 2014 The purpose of the meeting is to receive the report of the Trustee’s on Bankruptcy order time: 10:48 the administration of the Bankrupt’s estate and to determine whether Type of petition: Debtor's the Trustee should have his release. A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Creditors who wish to vote at the meeting must ensure their proxies Maritime, CHATHAM, Kent, ME4 4AF, telephone: 01634 894700, and any hitherto unlodged proofs are lodged at RE10 (London) email: [email protected] Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA by Capacity of office holder(s): Receiver and Manager no later than 12 noon on 8 July 2014. Date of Appointment: 23 May 2014 (2139388) Finbarr O’Connell (IP Number 7931) of c/o Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA. Further information is available from Finbarr O’Connell on 020 7131 8259 or at FINAL MEETINGS [email protected]. Finbarr O’Connell Trustee In2139414 the Leicester County Court 9 May 2014 (2139420) No 456 of 2011 GURMAIL SINGH BRARD In Bankruptcy In2139424 the Portsmouth County Court Residential address: 27 Pinfolds Gardens, Loughborough, No 130 of 2012 Leicestershire, LE11 1BD. Former Address: 14a Cliff Avenue, PETER DAVID THOMAS Loughborough, LE11 5HH, formerly residing at 6 Colburn Avenue, In Bankruptcy Hatch End, Middlesex, HA5 4PF. Date of Birth: 12 May 1952. Residential Address: 27 Carbis Close, Port Solent, Portsmouth PO6 Occupation: Unemployed formerly a company director. 4TW Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Birth details: 14 April 1964 1986, that a final meeting of creditors has been summoned by the Notice is hereby given that a Final Meeting of Creditors, summoned Trustee for the purposes of having the report of the Trustee laid by the Trustee, will be held at 7th Floor, City Gate East, Tollhouse Hill, before it and to determine if the Trustee should be released. The Nottingham NG1 5FS, on 4 August 2014, at 10.00 am for the purpose meeting will be held at Britannia Warehouse, The Docks, Gloucester of receiving the Trustee’s final report of the administration of the GL1 2EH on 6 August 2014 at 10.30 am. Proxies must be lodged at bankrupt’s estate and determining the Trustee’s release. To be Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon entitled to vote at the Meeting, creditors must lodge completed on the business day before the meeting to entitle creditors to vote by proxies and hitherto unlodged proofs of debt at 7th Floor, City Gate proxy at the meeting. East, Tollhouse Hill, Nottingham NG1 5FS no later than 12:00 noon on Timothy Hewson (IP No 9385) of Mazars LLP, Britannia Warehouse, 1 August 2014 The Docks, Gloucester GL1 2EH was appointed Trustee of the Andrew Appleyard (IP No 8749 ) Trustee in Bankruptcy, Baker Tilly Bankrupt on 24 October 2011. Further information about this case is Business Services Limited, The Poynt, 45 Wollaton Street, available from Jenny James at the offices of Mazars LLP on 01452 Nottingham, NG1 5FS, telephone no: +44 (0) 115 948 9417 874 744 or at [email protected]. Date of Appointment: 16 April 2012 Timothy Hewson, Trustee (2139414) Alternative contact for enquiries on proceedings: Catherine Sherman, Tel: 0115 948 9417, Email: [email protected] (2139424) In2139415 the Chester County Court No 204 of 2004 IAN PRICE In Bankruptcy Current Address: New Hall Farm, Stringers Lane, Higher Kinnerton, Chester, CH4 9BR. Date of Birth: 29 July 1964. Occupation: Unknown.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

MEETING OF CREDITORS Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS on 30 June 2014, at 10.00 am . In order to be entitled to vote at the In2139422 the Slough County Court meeting, creditors must lodge their proxies with the Trustee at Price No 188 of 2011 Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 LEE KIRKMAN GEORGE CARTER Old Broad Street, London EC2M 1QS by no later than 12 noon on the In Bankruptcy business day prior to the day of the meeting (together with a Address: 48 Stafford Road, Ruislip, Middlesex, HA4 6PH. Date of completed proof of debt form if this has not previously been Birth: 30 June 1977. submitted). Date of Appointment: 3 March 2014 Notice is hereby given that a general meeting of creditors of the Office holder details: Guy Charles David Harrison (IP No 8001) of above named bankrupt will be held at 92 London Street, Reading, Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood Berkshire, RG1 4SJ on 04 July 2014, at 11.00 am for the purposes of House, 69 Old Broad Street, London EC2M 1QS. Further details considering and, if thought fit, passing the following resolutions: That contact: Email: [email protected], Tel: 020 7382 7418. a creditors’ committee be established pursuant to Section 301 of the Alternative contact: George Pitcher, Email: Insolvency Act 1986, or, in the event that a committee is not [email protected], Tel: 020 7382 7441. established, resolving; That the trustee is authorised to draw Guy Charles David Harrison, Trustee remuneration on a time cost basis with such remuneration to be 30 May 2014 (2139551) drawn on account from time to time as funds permit and That the trustee be authorised to draw category 2 disbursements. Creditors wishing to vote at the meeting must lodge their proxy, together with a In2139527 the Nottingham County Court statement of their claim, at the offices of Wilkins Kennedy LLP, 92 No 75 of 2014 London Street, Reading, Berkshire, RG1 4SJ not later than 12 noon MARTIN ERNEST JONES on the business day prior to the meeting. Matthew John Waghorn (IP In Bankruptcy No 009432) of Wilkins Kennedy LLP, 92 London Street, Reading, Bankrupt’s residential address at the date of the bankruptcy order: 7 Berkshire, RG1 4SJ, is qualified to act as Insolvency Practitioner in Princess Avenue, Forest Town, Mansfield, Nottingham, NG19 0AG. relation to the above. Such information concerning the debtors affairs Bankrupt’s date of birth: 8 July 1950. Bankrupt’s occupation: as is reasonably required will be available on request during the two Unemployed. Trading as: Martin Jones Construction. business days immediately preceding the meeting. Richard J Hicken and Nick Wood of Grant Thornton UK LLP, Hartwell Please contact Kofi Baah-Nuakoh at kofi.baah- House, 55-61 Victoria Street, Bristol, BS1 6FT were appointed joint [email protected] or on 01189 512131. trustees in bankruptcy of Martin Ernest Jones on 13 May 2014. The Matthew John Waghorn, Trustee trustees in bankruptcy has convened a meeting of the creditors of the 29 May 2014 (2139422) bankrupt under rule 6.81 of the INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT on 03 July 2014, at 11.15 am for the purpose of fixing the basis of the 2139566In the High Court of Justice remuneration of the trustee in bankruptcy and his entitlement to No 5125 of 2013 charge disbursements. To be entitled to vote at the meeting, a PAMELA ANNE CHURCH creditor must lodge with the trustee in bankruptcy at his postal Birth details: 4 May 1974 address, not later than 12.00 noon on the business day before the Post Officer date fixed for the meeting, a proof of debt (if not previously lodged in Current Address: Hazeldene, Gamfa Wen Road, Talacre, Clywd, the proceedings) and (if the creditor is not attending in person) a Flintshire CH8 9RT proxy. Principal trading address: 171 Lowerhouse Lane, Liverpool L11 2SF Office Holder details: Richard J Hicken (IP No: 10890) and Nick Wood Notice is hereby given, under Rule 6.81(1) of the Insolvency Act, 1986, (IP No: 9064) of Grant Thornton UK LLP, Hartwell House, 55-61 that a Meeting of Creditors of the above-named Debtor will be held at Victoria Street, Bristol, BS1 6FT. Further details contact: Keira the offices of Parkin S. Booth & Co, Yorkshire House, 18 Chapel Shortland, Tel: 0117 305 7705. Street, Liverpool L3 9AG, on 26 June 2014 at 10.30 am, for the Richard J Hicken and Nick Wood, Joint Trustees purposes of considering whether a creditors’ committee be 30 May 2014 (2139527) established and agreeing the basis of the Trustee’s remuneration. Ian C Brown (IP Number 8621) – appointed Trustee on 21 May 2014 – of Parkin S. Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool In2139561 the Northampton County Court L3 9AG, is a person qualified to act as an Insolvency Practitioner in No 30 of 2013 relation to the Debtor who will, during the period before the day of the IAN STUART KIMPTON Meeting, furnish Creditors, free of charge, with such information In Bankruptcy concerning the Debtor’s affairs as they may reasonably require. Bankrupt’s Residential Address at the date of the Bankruptcy Order: A Creditor entitled to attend and vote at the Meeting is entitled to 19 Colwyn Road, Northampton, NN1 3PZ appoint a Proxy to attend and vote instead of him/her. Creditors Birth details: 17 March 1961 wishing to vote must lodge their (unless they are attending in person) Not Known proxies with me at the address shown above not later than 12 noon Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman on the business day before the meeting. LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed Trustee in E-mail address [email protected]; Telephone Number 0151 236 Bankruptcy of Ian Stuart Kimpton on 7 August 2013 . The Trustee in 4331 Bankruptcy has convened a meeting of the creditors of the bankrupt Ian C Brown, Trustee to take place at The Hall, Lairgate, Beverley, HU17 8HL at 11:00 am 29 May 2014 (2139566) on 24 June 2014 for the purpose of seeking an increase in the level of the remuneration of the Trustee. Note: To be entitled to vote at the meeting, a creditor must lodge with In2139551 the High Court of Justice the Trustee in Bankruptcy at his postal address, not later than 12:00 No 3932 of 2011 noon on the business day before the date fixed for the meeting, a SANIA JAVED proof of debt (if not previously lodged in the proceedings) and (if the Formerly In Bankruptcy creditor is not attending in person) a proxy. Any other name bankrupt known by: Nasa. Date of Birth: 3 April 1978. Additional contact: Further details: Tel: 01482 398 398 . Alternative Occupation: Podiatrist. Residential Address: 218A Halley Road, contact: Debbie Garrett London, E12 6UD. Christopher Garwood Trustee Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 29 May 2014 (2139561) RULES 1986 (AS AMENDED), that the Trustee has summoned a general meeting of the Bankrupt’s creditors under Section 314(7) for the purpose of establishing a creditors’ committee and if no committee is formed, agreeing the basis of the Trustee’s remuneration and disbursements. The meeting will be held at 7th

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 75 PEOPLE

2139541In the Bristol County Court Ashleigh William Fletcher, Trustee (2139594) No 865 of 2013 GREER MCCABE In Bankruptcy NOTICES OF DIVIDENDS Bankrupt’s residential address at the date of the bankruptcy order: 132 Barrowmead Drive, Bristol, BS11 0JT. Bankrupt’s date of birth: In2139474 the Worcester County Court Unknown. Bankrupt’s occupation: Unknown. No 205 of 2013 Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 ROGER NICHOLAS AYLETT Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy In Bankruptcy of Greer McCabe on 20 May 2014. The trustee in bankruptcy has Trading names or styles: Meadow Recycling. Current residential and convened a meeting of creditors of the bankrupt under rule 6.81 of trading address: Meadows Farm, Shaw Lane, Stoke Prior, the INSOLVENCY RULES 1986 to take place at Hartwell House, Bromsgrove B60 4BH. Occupation: Self-employed Skip Hirer. 55-61 Victoria Street, Bristol, BS1 6FT on 04 July 2014, at 10.00 am Debtor’s date of birth: 12 May 1943. for the purpose of fixing the basis of the remuneration of the trustee in Notice is hereby given, that I, Gerald Clifford Smith, the Trustee in bankruptcy and his entitlement to charge disbursements. To be Bankruptcy of the above named Bankrupt, intends to declare a first entitled to vote at the meeting, a creditor must lodge with the trustee and final dividend to unsecured creditors of the above named in bankruptcy at his postal address below, not later than 12.00 noon Bankrupt within a period of two months from the last date for proving on the business day before the date fixed for the meeting, a proof of mentioned below. All creditors of the Bankrupt are required, on or debt (if not previously lodged in the proceedings) and (if the creditor is before 31 July 2014, which is the last date for proving, to prove their not attending in person) a proxy. debt by sending to the undersigned, Gerald Clifford Smith at 170 Office Holder details: Richard J Hicken (IP No: 10890), Grant Thornton Edmund Street, Birmingham B3 2HB, the Trustee in Bankruptcy of the UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Bankrupt, a written statement of the amount they claim to be due Further details contact: Daniel R Ott, Tel: 0117 3057661 from the Bankrupt, and if so requested, to provide such further details Daniel R Ott, Trustee or produce such documentary evidence as may appear to the Trustee 30 May 2014 (2139541) in Bankruptcy to be necessary. A creditor who has not proved his debt is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend 2139577In the Central London County Court declared before his debt is proved. Date of Appointment: 15 April No 232 of 2014 2013. Office Holder Details: Gerald Clifford Smith (IP No 6335) of 170 NNADOZIE OKPOKIRI Edmund Street, Birmingham B3 2HB.. In Bankruptcy Gerald Clifford Smith, Trustee Residential Address: 87 Lancresse Court, Debeauvoir Estate, London 28 May 2014 (2139474) N1 5TG Birth details: 27 March 1961 Notice is hereby given that a General Meeting of Creditors, In2139498 the Bristol County Court summoned by the Trustee, will be held at Highfield Court, Tollgate, No 263 of 2011 Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 20 June 2014 at SIMON ANTHONY AYLOTT-CLEAVER 10.30 am for the purpose of establishing a creditors’ committee and if Birth details: 7 June 1972 no committee is formed, agreeing the basis of the Trustee’s Notice is hereby given that I intend to declare a First and Final remuneration and disbursements. To be entitled to vote at the Dividend of 0.26 p/£ to unsecured Creditors within a period of 2 Meeting, creditors must lodge completed proxies and hitherto months from the last date of proving. Creditors who have not proved unlodged proofs of debt at Highfield Court, Tollgate, Chandlers Ford, their debts must do so by 16 July 2014 otherwise they will be Eastleigh, Hampshire SO53 3TZ no later than 12.00 noon on 19 June excluded from the Dividend. The required proof of debt form, which 2014 . must be lodged with me at the address below, is available on the Nigel Ian Fox, (IP No. 8891 ) and Duncan Christopher Lyle (IP No Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, 12890 ) Joint Trustees, Baker Tilly Business Services Limited, you can contact my office at the address below to request a form. Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 3TZ, telephone: +44 (0) 2380 646 464. Date of Appointment: 22 April 5YH, 01792 656780, [email protected] 2014 . Capacity: Trustee (2139498) Additional contact: Alternative contact for enquiries on proceedings James Pike, Tel: 023 8064 6422, Email: [email protected] (2139577) In2139496 the Central London County Court No 3951 of 2013 In2139594 the Warrington and Runcorn County Court BISHAL BASNET No 233 of 2013 In Bankruptcy BEVERLEY SMITH Residential address: 42 Barnfield Road, Edgware, Middlesex HAS In Bankruptcy OBA. Date of Birth: 25 July 1975 Occupation: Unknown. Residential address: 21 Alexandra Street, Warrington, WA1 3SE. I, Matthew James Chadwick, authorised by the Insolvency Former Address: Not Known. Trading Address: Not Known. Date of Practitioners Association (IP Number: 9311) together with Susan Birth: Unknown. Occupation: Not Known. Berry, authorised by the Insolvency Practitioners Association (IP Notice is hereby given that a general meeting of the creditors of the Number: 12010) both of BOO LLP, 2 City Place, Beehive Ring Road, bankrupt will be held at 93 Queen Street, Sheffield S1 1WF on 30 Gatwick, West Sussex, RH6 OPA were appointed Joint Trustees on June 2014 at 11:00 am. The meeting has been summoned by the 27 January 2014 of Bishal Basnet - in Bankruptcy, also known as Trustee for the purposes of establishing a Creditors Committee in Bilash Kayastha. accordance with the Insolvency Rules 1986 and if no Creditors Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS Committee is established, for the meeting to consider and if thought HEREBY GIVEN that the Joint Trustees in Bankruptcy propose to fit, to pass various resolutions that will be proposed at the meeting, declare a dividend to unsecured creditors of the above named one of which will be the basis on how the Trustee is to be bankrupt. remunerated. In order to be entitled to vote at the meeting creditors The last date for proving debts is 27 June 2014, by which date claims must ensure that any proxies and hitherto unlodged proofs are lodged must be sent to the undersigned, Matthew James Chadwick of BOO at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 12.00 LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 noon on the business day before the day of the meeting. OPA, the Joint Trustee in Bankruptcy. Ashleigh William Fletcher (IP No 9566) of The P&A Partnership, 93 Notice is further given that the Joint Trustee in Bankruptcy intends to Queen Street, Sheffield S1 1WF was appointed Trustee of the declare a first and final dividend within 2 months of the last date for Bankrupt on 12 May 2014 . Further information about this case is proving. available from Adele Hazlehurst at the offices of The P&A Partnership on 0114 275 5033 or at [email protected] .

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

Additional contact: Matthew James Chadwick may be contacted by In2139482 the Lincoln County Court email, care of: [email protected] quoting Ref: No 236 of 2013 MJC/SXB/MJL/CXB/TAB 00239639/C7 or by telephone on 01293 84 BARRY LESLIE CZARTOWSKI 8932. Birth details: 30 July 1956 Matthew James Chadwick Joint Trustee Notice is hereby given that I intend to declare a First and Final 2 June 2014 (2139496) Dividend of 7.74 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 9 July 2014 otherwise they will be excluded 2139528In the Bournemouth County Court from the Dividend. The required proof of debt form, which must be No 732 of 2009 lodged with me at the address below, is available on the Insolvency JOANNE ELIZABETH BENSON Service website www.bis.gov.uk/insolvency. Alternatively, you can Birth details: 2 March 1972 contact my office at the address below to request a form. Notice is hereby given that I intend to declare a First and Final Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Dividend of 35.06 p/£ to unsecured Creditors within a period of 4 5YH, 01792 656780, [email protected] months from the last date of proving. Creditors who have not proved Capacity: Trustee (2139482) their debts must do so by 9 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency In2139471 the Central London County Court Service website www.bis.gov.uk/insolvency. Alternatively, you can No 7784 of 2010 contact my office at the address below to request a form. ATHINA DEMETRIOU Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Birth details: 3 July 1974 5YH, 01792 656780, [email protected] Notice is hereby given that I intend to declare a First and Final Capacity: Trustee (2139528) Dividend of 10.00 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 2014 otherwise they will be In2139458 the Sheffield County Court excluded from the Dividend. The required proof of debt form, which No 2120 of 2009 must be lodged with me at the address below, is available on the DEAN BREALEY Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Birth details: 1 November 1985 you can contact my office at the address below to request a form. Notice is hereby given that I intend to declare a First and Final Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Dividend of 24.68 p/£ to unsecured Creditors within a period of 4 5YH, 01792 656780, [email protected] months from the last date of proving. Creditors who have not proved Capacity: Trustee (2139471) their debts must do so by 16 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the In2139487 the Burnley County Court Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, No 197 of 2009 you can contact my office at the address below to supply a form. IAN DERBYSHIRE Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Birth details: 28 May 1966 Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Notice is hereby given that I intend to declare a First and Final telephone 01782 664100, [email protected] Dividend of 3 p/£ to unsecured Creditors within a period of 4 months Capacity: Trustee (2139458) from the last date of proving. Creditors who have not proved their debts must do so by 10 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be In2139530 the Gloucester County Court lodged with me at the address below, is available on the Insolvency No 400 of 2010 Service website www.bis.gov.uk/insolvency. Alternatively, you can IAN BUTLER contact my office at the address below to supply a form. Birth details: 24 August 1979 Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Notice is hereby given that I intend to declare a First and Final Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Dividend of 1.25 p/£ to unsecured Creditors within a period of 2 Princes Street, Ipswich IP1 1LX, 01473 217565, months from the last date of proving. Creditors who have not proved [email protected] their debts must do so by 16 July 2014 otherwise they will be Capacity: Trustee (2139487) excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, In2139520 the Norwich County Court you can contact my office at the address below to request a form. No 219 of 2010 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 CHRISTOPER MARK HARRIS 5YH, 01792 656780, [email protected] Birth details: 19 February 1970 Capacity: Trustee (2139530) Notice is hereby given that I intend to declare a First and Final Dividend of 0.73 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved In2139462 the High Court of Justice their debts must do so by 9 July 2014 otherwise they will be excluded No 2396 of 2010 from the Dividend. The required proof of debt form, which must be KATHLEEN DIANE CARPENTER lodged with me at the address below, is available on the Insolvency Birth details: 1 September 1965 Service website www.bis.gov.uk/insolvency. Alternatively, you can Notice is hereby given that I intend to declare a First and Final contact my office at the address below to request a form. Dividend of 14 p/£ to unsecured Creditors within a period of 4 months Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 from the last date of proving. Creditors who have not proved their 5YH, 01792 656780, [email protected] debts must do so by 11 July 2014 otherwise they will be excluded Capacity: Trustee (2139520) from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] Capacity: Trustee (2139462)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 77 PEOPLE

In2139467 the Southampton County Court In2139501 the Neath & Port Talbot Court No 599 of 2010 No 137 of 2010 MARK STUART HICKIN TIMOTHY HUW RUSSEL Birth details: 25 February 1975 Birth details: 19 February 1955 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 6.28 p/£ to unsecured Creditors within a period of 2 Dividend of 1.51 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 16 July 2014 otherwise they will be their debts must do so by 9 July 2014 otherwise they will be excluded excluded from the Dividend. The required proof of debt form, which from the Dividend. The required proof of debt form, which must be must be lodged with me at the address below, is available on the lodged with me at the address below, is available on the Insolvency Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Service website www.bis.gov.uk/insolvency. Alternatively, you can you can contact my office at the address below to request a form. contact my office at the address below to request a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] 5YH, 01792 656780, [email protected] Capacity: Trustee (2139467) Capacity: Trustee (2139501)

In2139503 the High Court of Justice In2139511 the Medway County Court No 660 of 2010 No 574 of 2010 MARTIN CHARLES HOOPER VICTORIA ANN TAYLOR Birth details: 28 June 1958 Birth details: 3 November 1985 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 14.1 p/£ to unsecured Creditors within a period of 4 Dividend of 10 p/£ to unsecured Creditors within a period of 2 months months from the last date of proving 3 July 2014 . Creditors who have from the last date of proving. Creditors who have not proved their not proved their debts must do so by 3 July 2014 otherwise they will debts must do so by 11 July 2014 otherwise they will be excluded be excluded from the Dividend. The required proof of debt form, from the Dividend. The required proof of debt form, which must be which must be lodged with me at the address below, is available on lodged with me at the address below, is available on the Insolvency the Insolvency Service website www.bis.gov.uk/insolvency. Service website www.bis.gov.uk/insolvency. Alternatively, you can Alternatively, you can contact my office at the address below to contact my office at the address below to supply a form. supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Wellesley Grove, Croydon CR0 1XN 0208 681 5166. Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] [email protected] Capacity: Trustee (2139503) Capacity: Trustee (2139511)

In2139497 the Stoke-on-Trent County Court In2139431 the Reading County Court No 117 of 2013 No 346 of 2012 BERNADETTE KERRIGAN PHILIP THOMPSON In Bankruptcy Birth details: 21 March 1978 Notice is hereby given pursuant to Rule 11.2 (1A) of the Insolvency Notice is hereby given that I intend to declare a First and Final Rules 1986, of intention to declare a first & final dividend to creditors. Dividend of 2.92 p/£ to unsecured Creditors within a period of 2 The creditors are required, on or before 27th June 2014 (Last Date to months from the last date of proving. Creditors who have not proved Prove) to submit their proofs of debt to Christopher Garwood of their debts must do so by 9 July 2014 otherwise they will be excluded Wilkin Chapman LLP, The Hall, Lairgate, Beverley, HU17 8HL, the from the Dividend. The required proof of debt form, which must be Trustee in Bankruptcy, and, if so requested, to provide such lodged with me at the address below, is available on the Insolvency documentary or other evidence as may appear to the Trustee to be Service website www.bis.gov.uk/insolvency. Alternatively, you can necessary. A dividend will be declared within 2 months of the Last contact my office at the address below to request a form. Date to Prove. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 A creditor who has not proved his debt before the date mentioned 5YH, 01792 656780, [email protected] above is not entitled to disturb, by reason that he has not participated Capacity: Trustee (2139431) in it, the first dividend or any other dividend declared before his debt is proved. Christopher Garwood Trustee In2139416 the Medway Court 30 May 2014 (2139497) No 628 of 2010 CLAIR LOUISE THROWER Birth details: 25 June 1982 In2139450 the Bridgend Law Court Notice is hereby given that I intend to declare a First and Final No 130 of 2010 Dividend of 0.6 p/£ to unsecured Creditors within a period of 2 SIAN ELISABETH MORGAN months from the last date of proving. Creditors who have not proved Birth details: 8 June 1964 their debts must do so by 4 July 2014 otherwise they will be excluded Notice is hereby given that I intend to declare a First and Final from the Dividend. The required proof of debt form, which must be Dividend of 5.29 p/£ to unsecured Creditors within a period of 2 lodged with me at the address below, is available on the Insolvency months from the last date of proving. Creditors who have not proved Service website www.bis.gov.uk/insolvency. Alternatively, you can their debts must do so by 16 July 2014 otherwise they will be contact my office at the address below to supply a form. excluded from the Dividend. The required proof of debt form, which Mr S Fearns, Official Receiver, LTADT, 11th Floor, Southern House, must be lodged with me at the address below, is available on the Wellesley Grove, Croydon CR0 1XN 0208 681 5166, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, [email protected] you can contact my office at the address below to request a form. Capacity: Trustee (2139416) Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 5YH, 01792 656780, [email protected] Capacity: Trustee (2139450)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

2139413In the Reading County Court No 869 of 2010 NICHOLAS JOHN VINCENT Birth details: 26 September 1973 Notice is hereby given that I intend to declare a First and Final Dividend of 62 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 11 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] Capacity: Trustee (2139413)

2139411In the High Court of Justice No 213 of 2010 DAVID WILLIAM WARD Birth details: 26 September 1969 Notice is hereby given that I intend to declare a First and Final Dividend of 15 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 11 July 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] Capacity: Trustee (2139411)

NOTICES TO CREDITORS

In2139386 the High Court of Justice No 5877 of 2009 SHEFIK OZTURK In Bankruptcy Current Address: Flat 32 Avebury Court, Poole Street, London, N1 5DD. Occupation: Electrician. Date of Birth: 02/01/1951. We, David Birne and Brian Johnson of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER hereby give notice that following our appointment as Joint Trustees in Bankruptcy of the estate of the above named on 1 August 2013, any creditors of the Bankrupt are required to send in their full names, address and full particulars of their debts or claims against the Bankrupt to Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER, the Joint Trustees of Shefik Ozturk within 21 days of this notice and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from any distributions to creditors. Date of Appointment: 1 August 2013 Office Holder details: David Birne and Brian Johnson (IP Nos. 9034 and 9288) both of Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER. For further details please contact Saadia Khan on 020 7874 7850 or by email to [email protected]. Please quote the reference: DLB /BNJ/SKKO633/7.1 David Birne and Brian Johnson, Joint Trustees 29 May 2014 (2139386)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 79 PEOPLE Wills & probate

DECEASED ESTATES

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

ABRAM, Colin Peter Flat 3, Sandbourne Court, 58 Queens Edwin Coe LLP, 2 Stone Buildings, 12 August 2014 (2139534) Road, Southport, Merseyside PR9 Lincoln’s Inn, London WC2A 3TH. 9JF. 26 April 2013 EV/ABR.13.1. (John Benjamin Tennant.)

ADAMS, Dorothy 21 Ascot Road, Gravesend, Kent Hatten Wyatt Solicitors, 51-54 14 August 2014 (2139579) Millar DA12 5AL. Retired. 6 November 2013 Windmill Street, Gravesend, Kent DA12 1BD. (Mr. J. S. Gill and Miss K. M. du Rocher.)

ALMANDRAS, Melvie 1 New Barn Lane, Whyteleafe, Surrey Streeter Marshall, 12 Purley Parade, 15 August 2014 (2139586) CR3 0EX. 27 February 2014 High Street, Purley, Surrey CR8 2AB. (Graham Joseph Almandras and Timothy James Farrington)

ALP, Iris Anna Oaklands Residential Home, Forge Gabb and Co, Old Bank House, 15 August 2014 (2139580) Road, Llangynidr, Crickhowell, Powys Beaufort Street, Crickhowell, Powys NP8 1LU. 22 April 2014 NP8 1AD.

ANDERSON, David Flat 12, 64 The Chase, Clapham, C.L. Clemo & Co, 88 Copse Hill, 15 August 2014 (2139481) Wallbridge London SW4 0NH. 28 May 2010 Wimbledon Common, London SW20 0EF. (Charles Lyn Clemo)

ARCH, Stephen 36 Western Road, Lewes, East Sussex Lawson Lewis Blakers, Sackville 5 August 2014 (2139436) George BN7 1RP. 26 January 2014 House, Brooks Close, Lewes, East Sussex BN7 2FZ. (Jack Picton Arch and George Thomas Picton Arch)

ATHERTON, Victor Lyncomb, East Lyng, Taunton TA3 Humphries Kirk, 17 Market Street, 15 August 2014 (2139444) John 5AU. 19 April 2014 Crewkerne, Somerset TA18 7JU. (Peter North and Justin Martin)

BASSETT, Eva Ethel 36 Westlands Drive, Hedon, Hull, East The Co-operative Legal Services 15 August 2014 (2139439) Yorkshire HU12 8DA. 8 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEADLE, Ronald Bexhill-on-Sea, East Sussex. 8 May Menneer Shuttleworth Solicitors, 21 15 August 2014 (2139437) Charles George 2014 Eversley Road, Bexhill-on-Sea, East Sussex TN40 1HA. (The partners of Menneer Shuttleworth and Sarah- Jane Kent)

BELL, Vera Wellington House Nursing Home, Atkinson & Firth, Fenix House, New 15 August 2014 (2139575) 82-84 Kirkgate, Shipley, West Kirkgate, Shipley, West Yorkshire Yorkshire. 14 April 2014 BD18 3QY. (Angela Carol Brocklehurst)

BINGHAM, Sheila 565 Bolton Road, Bolton BL3 4SQ. 8 AFG Law, 20 Mawdsley Street, 15 August 2014 (2139448) April 2014 Bolton BL1 1LE. (Joseph Darby, Richard Darby and Margaret Carruthers)

BIRNEY, Hazel Evelyn 29 Swedwell Road, Torquay, Devon The Co-operative Legal Services 15 August 2014 (2139585) TQ2 8QP. 29 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

BOON, Ivy Winifred 33 Lovedean Lane, Lovedean, Glanvilles, West Wing, Cams Hall, 15 August 2014 (2139555) Waterlooville, Hampshire PO8 8HJ. 24 Fareham, Hampshire PO16 8AB. December 2013 (Sonia Marie Green and Nicola Crookes-West)

BOWERMAN, Hazel Tre Knoll Farm, Ladock, Truro, Clarke Willmott LLP, Blackbrook 15 August 2014 (2139449) Cornwall TR2 4QB. 24 April 2014 Gate, Blackbrook Park Avenue, Taunton, Somerset TA1 2PG.

BROUGHALL, Basil Pinkwood Cottage, Waterrow, Clarke Willmott LLP, Blackbrook 15 August 2014 (2139461) Robert Peter Somerset TA4 2AX. 19 March 2014 Gate, Blackbrook Park Avenue, Taunton TA1 2PG.

BUSHBY, Grace Joan The Old Vicarage Nursing Home, Porter Dodson LLP, Melmoth House, 15 August 2014 (2139453) Leigh, Sherborne, Dorset DT9 6HL. 19 The Abbey Close, Sherborne, Dorset January 2014 DT9 3LQ.

CAMPBELL, Lavinia 21 Curtis Road, Fenham, Newcastle Hay & Kilner Solicitors, Merchant 15 August 2014 (2139446) Jane Upon Tyne NE4 9BH. 24 April 2014 House, 30 Cloth Market, Newcastle Upon Tyne NE1 1EE. (Kirstin Audrey Cook and Christine Clark)

CAPPER, Gladys Lyndale, 3 Brereton Place, Burslem, Stephen Myers, Myers & Co, 33-43 5 August 2014 (2139542) Stoke on Trent, Staffordshire ST6 Price Street, Burslem, Stoke on Trent 4LQ. Pottery Firm Wages Clerk ST6 4EN. (Peter David Hibberts and (Retired) . 26 August 2012 Stephen John Myers.)

CAREY, Ida Yvonne 57 Wesley Avenue, Westfield, Thatcher & Hallam LLP, Solicitors, 6 August 2014 (2139558) Radstock, BA3 3XD. Housewife Island House, Midsomer Norton, (Retired). 2 May 2014 Radstock, BA3 2HJ. (Thatcher & Hallam LLP)

CHANTRY, Gerald 9 Greenleas Close, Yateley, The Co-operative Legal Services 15 August 2014 (2139554) William Hampshire GU46 7SL. 28 January Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHAPMAN, David 17 Lymington Road, Stevenage, The London Gazette, PO Box 3584, 5 August 2014 (2139546) Edward Herts, SG1 2PE. Engineer (Retired). 25 Norwich, NR7 7WD. (Ref ABVE.) January 2014 (Jonathan Giles.)

CHARLESWORTH, Abbey Court Nursing Home, Heath Gardner Iliff & Dowding, 14-16 15 August 2014 (2139589) John Keith Way, Heath Hayes, Cannock, Wolverhampton Road, Cannock, Staffordshire. 14 April 2014 Staffordshire WS11 1AN. (Robert Kevin Sherriff and Nicholas Ashley Dowding)

CHURCHMAN, Springfield, Winchester Road, Driver Belcher, The Square, Bishops 15 August 2014 (2139529) Elizabeth Ann Waltham Chase, Southampton, Waltham, Southampton, Hampshire Hampshire SO32 2LL. 9 March 2014 SO32 1GJ. (Patricia Dawn Belcher)

CLARK, Brian Harold Abbegale Lodge Nursing Home, 9 Brabners LLP, Horton House, 15 August 2014 (2139564) William Merton Road, Bootle, Merseyside L20 Exchange Flags, Liverpool L2 3YL. 3BG. 9 December 2013 (Darren William Clark)

CLARKE, John Victor 45 Aylestone Drive, Leicester LE2 Jones & Duffin Solicitors LLP, 142 15 August 2014 (2139537) 8QE. 4 September 2013 Narborough Road, Leicester LE3 0BT. (John Burford and Michel Hooper-Immins)

COCKBURN, Rodney 150 Orchard Road, Erdington, N Legal Solicitors, 1-3 High Street, 5 August 2014 (2139532) Francis Birmingham B24 9JF. 1 December Sutton Coldfield, West Midlands B72 2013 1XH.

COLE, Winifred Alice Queen Anne Lodge, 1-5 Nightingale Warner Goodman LLP, Portland 15 August 2014 (2139515) Road, Southsea, Hampshire PO5 3JH. Chambers, 66 West Street, Fareham, 1 May 2014 Hampshire PO16 0JR. (Patricia May Alfred)

COLGRAVE, John 45 Somerset Road, Linford, Stanford Palmers Solicitors, 19 Town Square, 15 August 2014 (2139549) Alfred Le Hope, Essex SS17 0PZ. 11 January Basildon, Essex SS14 1BD. 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 81 PEOPLE

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

CONNELLY, Muriel 75 Whitcliffe Road, Cleckheaton, West The Co-operative Legal Services 15 August 2014 (2139571) Yorkshire BD19 3EA. 18 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COTTRILL, Christine 47 Heronswood, Stafford ST17 4QD. The Co-operative Legal Services 15 August 2014 (2139533) 29 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

COX, Stephen Room 1, Woodside, Medway Drive, Simpson Jones, 41 St Marys Gate, 15 August 2014 (2139550) Richard East Grinstead, West Sussex. 5 May Derby DE1 3JX. 2014

CRANDON, Randolph 35 Rowfant Road, London SW17 7AP. Pannone, 123 Deansgate, 15 August 2014 (2139514) Alexander 28 March 2011 Manchester M3 2BU. (Tania Mary McGrory)

CROOT, Veronica 9 Riverdale Park, Bent Lane, The Co-operative Legal Services 15 August 2014 (2139570) May Chesterfield, Derbyshire S43 3UQ. 10 Limited, Aztec 650, Aztec West, March 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CUMMINS, Doris 158 Beechcroft Road, Upper Stratton, The Co-operative Legal Services 15 August 2014 (2139568) Irene Swindon, Wiltshire SN2 7QE. 4 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAVEY, Rosanna Chestnuts Retirement Home, 93b Pengillys LLP, 67 St Thomas Street, 2 September 2014 (2139505) Wyke Road, Weymouth, Dorset DT4 Weymouth, Dorset DT4 8HB. 9QS. Dockyard Employee (Retired) . (Geoffrey Peter Meakins.) 11 April 2014

DIXON, Stuart John 39 Haws Avenue, Carnforth, Oldfields Solicitors, 18-20 Lancaster 15 August 2014 (2139473) Lancashire LA5 9DH. 12 December Road, Carnforth, Lancashire LA5 2013 9LD. (Neil P Oldfield and Simon J Oldfield)

DOHERTY, Ian Peter 8 Raleigh Close, Old Hall, Warrington National Westminster Bank PLC, 6 August 2014 (2139479) WA5 9QS. Bank Manager. 4 April Trust and Estate Services, 153 2014 Preston Road, Brighton, East Sussex, BN1 6BD (National Westminster Bank PLC)

DUCK, Arthur 2 Sharlands Close, Broadstone, 2 Tarrant Close, Canford Heath, 10 August 2014 (2139478) Reginald Dorset BH18 8NB. Married/Insurance Poole, Dorset BH17 9DN. (Nigel Broker’s Manager (Retired) . 17 Arthur Dean and Anthony Peter February 2014 Duck.)

DUNCAN, Denis 24 Caburn Court, Station Street, Lawson Lewis Blakers, 11 Hyde 15 August 2014 (2139463) Macdonald Lewes, East Sussex BN7 2DA. 7 Gardens, Eastbourne, East Sussex January 2014 BN21 4PP. (Raymond Denis Duncan and Nadine Madeleine Ashford)

EATOCK, Derrick 224 UpHolland Road, Wigan WN5 The Co-operative Legal Services 15 August 2014 (2139472) Clifford 7DJ. 23 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

EVANS, Hubert 105 Ffordd Derwen, Rhyl LL18 2NA. 6 Quality Solicitors Edward Hughes, 15 August 2014 (2139485) Thomas March 2014 29/31 Kinmel Street, Rhyl LL18 1AH.

EVANS, Lesley Alison Woodpeckers, Bossington Lane, T.G.Pollard & Co., Solicitors, Avenue 6 August 2014 (2139484) Margaret Porlock, Minehead, Somerset TA24 House, 64 High Street, Wells, 8HD. Consultant Physician (Retired) . Somerset BA5 2RS. (John Francis 28 January 2014 Boucher.)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

FAIRCHILD, Anita 10 Howard Street North, Great Chamberlins Solicitors, 5 High 8 August 2014 (2139470) Diane Yarmouth, Norfolk NR30 1PF. Bakery Street, Caister-on-Sea, Great Administrator. 30 April 2014 Yarmouth, Norfolk NR30 5EL. (Sabrina Anita Dobson.)

FERRIE, John Edward 6 Pearl Way, Liverpool L6 5ND. 7 The Co-operative Legal Services 15 August 2014 (2139464) March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FIELDS, Paul Stuart 9 Harrow Close, Gainsborough, Bell Wright & Co, 7 Lord Street, 5 August 2014 (2139618) Lincolnshire. 20 February 2014 Gainsborough, Lincolnshire DN21 2DF.

FLETCHER, Norman 9A Claremont Gardens, Surbiton, Palmers Solicitors, 89/91 Clarence 15 August 2014 (2139607) Surrey KT6 4TN. 7 March 2014 Street, Kingston upon Thames, Surrey KT1 1QY. (Jeffrey John Horstman and John Sinclair Perry)

FULLER, John Alfred 1 Knapps Hard, West Meon, Stevens & Bolton LLP, Wey House, 15 August 2014 (2139591) Petersfield, Hampshire GU32 1LE. 8 Farnham Road, Guildford, Surrey February 2013 GU1 4YD.

GADSDEN, Mary 5 Brambles, Wilstead, Bedfordshire Sharman Law LLP, 1 Harpur Street, 15 August 2014 (2139608) Riddel otherwise MK45 3ED. 2 May 2014 Bedford MK40 1PF. known as May

GALLEYMORE, Albert 34 St Francis Close, Haywards Heath, Hodkin & Company, 42-44 5 August 2014 (2139601) John West Sussex RH16 4JP. Company Copthorne Road, Felbridge, East Director. 29 March 2014 Grinstead, West Sussex RH19 2NS. (David John Galleymore.)

GILBERT, Patricia Con Brio, Crawborough, Charlbury, Kendall & Davies, Cheltenham 15 August 2014 (2139624) Muriel Chipping Norton, Oxfordshire. 18 May House, The Square, Stow-on-the- 2014 Wold, Cheltenham, Gloucestershire GL54 1AB. (Jane White and Richard Davies)

GODFREY, John 57 Birchfields Road, Longsight, The Co-operative Legal Services 15 August 2014 (2139623) Manchester M13 0XQ. 11 November Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GOODING, Colleen 2 Northdown, Stockbury, Whitehead Monckton, 72 King 15 August 2014 (2139596) Dawne Sittingbourne, Kent ME9 7UL. 5 Street, Maidstone, Kent ME14 1BL. March 2014

GOOLAUB, Yann 213 Manor Way, Mitcham CR4 1EN. Lawrence & Associates Solicitors, 5 August 2014 (2139627) Sunil Singh 12 May 2012 2nd Floor, 43-45 Coldharbour Lane, London SE5 9NR. (Kavita Chumroo.)

GORE, Rodney 5 Back Lane, Pott Row, King’s Lynn Simon Gore, 8 Upper Street, Oakley, 15 August 2014 (2139609) otherwise formerly PE32 1BT. 2 May 2014 Diss IP21 4AX. (Simon Gore) trading as R E Gore Mobile Services

GOSLING, Phyllis 3 Oakbury Drive, Preston, Weymouth, Pengillys LLP, 67 St Thomas Street, 2 September 2014 (2139612) Joan Dorset DT3 6JB. Civil Servant Weymouth, Dorset DT4 8HB. (Retired). 2 May 2014 (Geoffrey Peter Meakins and Ronald Thew.)

GOULDEN, Emily 35 Blenheim Road, Deal, Kent CT14 Hardmans, 4-6 Park Street, Deal, 15 August 2014 (2139642) 7DB. 23 July 2013 Kent CT14 6AQ. (Robin Denis Atherden)

GRAYDEN, Frederick Lincoln, Clay Lane, Newbridge, Roach Pittis Solicitors, 62-64 Lugley 15 August 2014 (2139611) Arthur Albert Yarmouth, Isle of Wight PO41 0UA. Street, Newport, Isle of Wight PO30 Retired. 27 May 2014 5EU. (Ref AP.) (Anthony Peter Holmes and Anthony Nicholas Bradshaw.) Solicitors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 83 PEOPLE

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

GREEN, Lemuel 108 Scales Road, London N17 9EZ. Legacy Probate Services Limited, 2 7 August 2014 (2139602) Adolphus Retired. 23 March 2014 Pioneer Way, Lincoln LN6 3DH, Ref FEA1010. (Helen Hill and Ian Peace)

GRESHAM, Michael Woodview Nursing Home, 127 Lincoln Fraser and Fraser, 39 Hatton 5 August 2014 (2139615) Stanley Road, Branston, Lincolnshire LN4 1NT Garden, London EC1N 8EH. previously of 143 Cannon Street, Lincoln LN2 5EG previously of 130 Weelsby Street, Grimsby DN32 7RY . 11 April 2012

HALL, Margaret Jill Stoneleigh, Sugden, Wickford, Essex Chorus Law Limited, Heron House, 15 August 2014 (2139613) SS12 0JB. 21 May 2013 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

HAMER, Jack Bertie 9 Kenmor Avenue, Bury, Lancashire Clough & Willis Solicitors, 2 15 August 2014 (2139592) BL8 2DY. 17 April 2014 Manchester Road, Bury, Lancashire BL9 0DT.

HAMPSON, Sidney 90 Ennisdale Drive, West Kirby, Wirral FDR Law, 16 Walton Road, Stockton 15 August 2014 (2139620) CH48 9UA. 26 October 2013 Heath, Warrington WA4 6NL.

HANNAN, Trevor John 104 Plymouth Road, Scunthorpe Hugh James, Hodge House, 114-116 15 August 2014 (2139628) DN17 1TL. 2 January 2014 St Mary Street, Cardiff CF10 1DY. (Alun Rhys Jones and Wiljo Paul Salen)

HARRIS, David 25 Deacon Close, Wokingham, Bucks Helen MacDiarmid, Gordon 12 August 2014 (2139635) Vaughan RG40 1WF. 4 April 2014 Solicitors, Winter Hill House, Marlow Reach, Station Approach, Marlow, Bucks SL7 1NT. (Keith Gordan and Susannah Brown.)

HAVERCROFT, Philip “Westwood”, Church Close, West Brignalls Balderston Warren, 15 August 2014 (2139539) Doyle Runton, Cromer, Norfolk NR27 9QY. Broadway Chambers, Letchworth 14 February 2014 Garden City, Hertfordshire SG6 3AD. (Dr Jane Christine Havercroft and Christine Havercroft)

HAYDAY, Mary Lillian Collingtree Park Nursing Home, 110 HRJ Foreman Laws, 25 Bancroft, 15 August 2014 (2139486) Winding Brook Lane, Northampton. 28 Hitchin, Hertfordshire SG5 1JW. February 2014 (Michael John Hayday and Jacqueline Mary Coupland (nee Hayday)

HEPWORTH, Jessie The Limes, 43 Foreland Road, 18 Melville Street, Ryde, Isle of 5 August 2014 (2139502) Emily Bembridge, Isle of Wight PO35 5XN. Wight PO33 2AP. Administrator (Retired). 27 May 2014

HEYWOOD-EVANS, 334 Wildflower Drive, Stayton, Oregon Hywel Davies a’i Gwmni, 74 Stryd 5 August 2014 (2139494) Gail Ormsby 97383, United States of America; Fawr, Y Bala, Gwynedd LL23 7BH. previously of Tŷ Nant, Meloch, Llanfor, Solicitors & Notary. (Ref (D/RJ/ Bala, Gwynedd, Wales LL23 7HD. E10710/4.) (Hywel Lloyd Davies and Secretary (Retired) . 7 April 2013 Sylwen Lloyd Davies.)

HILL, William James 7 Dunoon Close, Calcot, Reading, Clifton Ingram LLP, County House, 12 August 2014 (2139507) Berkshire RG31 7YJ. Supervisor 17 Friar Street, Reading RG1 1DB. (retired). 17 February 2014 EEM/HILL. (Stephanie Anne Rose.)

HOBSON, Thomas Nether Park Farm, Alderwasley, Shacklocks LLP, 25 Chapel Street, 15 August 2014 (2139625) Albert Belper, Derbyshire DE56 2RE. 6 April Belper, Derbyshire DE56 1AR. 2014

HOGAN, Mary Patricia Sunrise Senior Living, Ellesmere Road, Blake Lapthorn, Harbour Court, 15 August 2014 (2139513) Weybridge. 9 April 2014 Compass Road, North Harbour, Portsmouth PO6 4ST. (Claire Margaret Prescott and Rachel Denise Brooks)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

HOLT, Donna Michelle 79 Haslam Street, Rochdale, The Co-operative Legal Services 15 August 2014 (2139631) Lancashire OL12 6QQ. 20 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUMPHREYS, 37 Ingham Close, Sleights, Whitby, Lloyds Bank Estate Administration, 5 August 2014 (2139606) Oswald Edward North Yorkshire YO22 5DN. 27 April Hodge House, 114-116 St Mary 2014 Street, Cardiff CF10 1DY. (Lloyds Bank)

JACKSON, Doreen 38 School Road, Kedington, Haverhill, Adams Harrison, 52a High Street, 15 August 2014 (2139504) Edith May Suffolk. 30 March 2014 Haverhill, Suffolk CB9 8AR. (Nicholas Owain Jackson and Susan Mary Badenoch)

JAMES, Sheila Bridge Cottage, 4 Church Street, Ashfords LLP, Gotham House, 15 August 2014 (2139535) Dawlish, Devon EX7 9QR. 11 April Tiverton, Devon EX16 6LT. (David 2014 Alan Fisher and Susan Tidmarsh)

JENKIN, Doreen Oaklands, Church Road, Pleass Thomson & Company, 15 August 2014 (2139509) Maud Brightlingsea, Essex formerly of 35 Rosemary Chambers, 91-93 Deal Close, Clacton on Sea, Essex Rosemary Road West, Clacton on CO15 1NE . 14 February 2014 Sea, Essex. (Jane Christine Pleass)

JOHNSON, Iris 387 Teignmouth Road, Torquay, Lloyd, Jones & Co., 10 Southbourne 15 August 2014 (2139516) Devon TQ1 4RR. 30 April 2014 Grove, Westcliff-on-Sea, Essex SS0 9UR. (Patricia Anne Lye)

JONES, Patricia Ann 13A Tyne Road, Bishopston, Bristol Metcalfes Solicitors, 46-48 Queen 15 August 2014 (2139600) Schelper BS7 8EE. 30 September 2013 Square, Bristol BS1 4LY. (Julia Bryony Smart)

JONES, Hazel Beckside, Whinlatter Road, Jeffrey Mills Solicitors, 26 Market 15 August 2014 (2139495) Whitehaven, Cumbria CA28 8DJ. 1 Square, St Neots PE19 2PJ. (Alan May 2014 Charles Jones)

KAY, Peter Everard 6 Cedar Court, Addington Road, NatWest Trust & Estate Services, 5 August 2014 (2139617) Sanderstead, Surrey CR2 8RA. Civil Eden, Lakeside, Chester Business Servant (retired). 19 April 2014 Park, Wrexham Road, Chester CH4 9QT. 2LP/62090360/CMG. (National Westminster Bank PLC.)

KEIL, Roland Edward 49 Stanley Avenue, St Albans, Taylor Walton LLP, TW House, 12 August 2014 (2139605) Hertfordshire AL2 3AA. Heavy Goods Station Approach, Harpenden, Herts Driver (retired). 11 April 2014 AL5 4SP. SXH/CRO299/260. (Richard Jonathan Crocker.)

KELLY, Jean 6 Mark Jones Walk, Manchester M40 The Co-operative Legal Services 15 August 2014 (2139598) 2GY. 2 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KENT, Joseph Ronald 58 Durrington Lane, Worthing, West Wannops LLP, Southfield House, 11 15 August 2014 (2139634) Sussex BN13 2QU. 25 May 2014 Liverpool Gardens, Worthing, West Sussex BN11 1SD.

KING, David George Green Park Nursing Home, Southwold Forshaws Davies Ridgway LLP, 21 8 August 2014 (2139582) Crescent, Great Sankey, Warrington, Palmyra Square, Warrington, Cheshire WA5 3JD . 4 October 2013 Cheshire WA1 1BW. (Norman Leslie Banner and Alastair Brown)

KIRKNESS, Donald 108 London Road, Deal, Kent CT14 Hardmans, 4-6 Park Street, Deal, 15 August 2014 (2139630) James 9TY. 30 December 2013 Kent CT14 6AQ. (Eleanore Amanda Plews and Catherine Alexandra Hobson)

LEE, John Bernard The Cottage, 28 Westgate Street, Fraser Dawbarns LLP, 29 London 15 August 2014 (2139584) Shouldham, Kings Lynn, Norfolk PE33 Road, Downham Market, Norfolk 0BJ. 10 May 2014 PE38 9AS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 85 PEOPLE

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

LOWRIE, Vivien 5 Sorrel Close, Ashington, The Co-operative Legal Services 15 August 2014 (2139587) Northumberland NE63 8JH. 7 Limited, Aztec 650, Aztec West, February 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MACHIN, Jeanette 2 Garlick Street, Burslem, Stoke on The Co-operative Legal Services 15 August 2014 (2139590) Trent, Staffordshire ST6 7DQ. 15 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MADDOCKS, Theta 7 St Lawrence Close, Tiverton, Devon Ashfords LLP, Gotham House, 5 August 2014 (2139599) Mary EX16 4ED. 23 January 2014 Tiverton, Devon EX16 6LT. (Christopher Lloyd Maddocks)

MADDOX, Roy 3 Horton Avenue, Thame, Oxfordshire Hugh James Solicitors, Hodge 15 August 2014 (2139619) OX9 3NJ and 6 Hamilton Road, House, 114-116 St Mary Street, Thame, Oxfordshire OX9 3XY . 8 Cardiff CF10 1DY. (Wiljo Paul Salen March 2014 and Alun Rhys Jones)

MAJOR, Norman Brook View Nursing Home, Riverside Luff Brook Carter Solicitors, 521 15 August 2014 (2139583) Albert Road, West Moors, Ferndown, Dorset Ringwood Road, Ferndown, Dorset BH22 0LQ (formerly of 45 Arnold BH22 9AQ. (Stephen Stanley Clarke) Road, West Moors, Ferndown, Dorset BH22 0JX) . 13 January 2014

MARSHALL, Charles Greenlands, 29 Garston Lane, Michelle Thomas, Charles Lucas & 15 August 2014 (2139603) Wantage, Oxfordshire OX12 7AR. 26 Marshall, 48 Newbury Street, July 2013 Wantage, Oxfordshire OX12 8DF. (Rosemary Marshall and Elizabeth Marshall)

MAYO, Mary Kerby 2 Kingsway Court, 535 Garstang The Co-operative Legal Services 15 August 2014 (2139573) Road, Broughton, Preston PR3 5DL. Limited, Aztec 650, Aztec West, 22 March 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MCGLYNN, Margaret Boldmere Court Care Home, 350 Sydney Mitchell LLP, Chattock 15 August 2014 (2139614) Mary Graveley Lane, Erdington, Birmingham House, 346 Stratford Road, Shirley, B23 5SB formerly of 42 Marshall Solihull, West Midlands B90 3DN. Grove, Great Barr, Birmingham . 26 (Adam Oleskow and Karen Leslie December 2013 Moores)

MOORE, Allan Roy 7 , Stockport, Cheshire The Co-operative Legal Services 15 August 2014 (2139610) SK3 8HN. 30 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MULLEN, Patrick 47 Aldwark Road, Dovecot, Liverpool The Co-operative Legal Services 15 August 2014 (2139562) Bernard Francis L14 0NE. 26 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MURPHY, William 43 Swanley Lane, Swanley, Kent BR8 Chorus Law Ltd, Heron House, 5 August 2014 (2139543) John 7JE. Office Clerk (retired). 17 January Timothy’s Bridge Road, Stratford- 2014 upon-Avon CV37 9BX. (Claim Number 95919)

MURRAY, George 93 Howgate Road, Bembridge, Isle of A J Careless Solicitors, Old Bank 15 August 2014 (2139540) Henry Wight PO35 5QZ. 12 May 2014 Chambers, 19 Church Street, Ventnor, Isle of Wight PO38 1SN. (Terence Robert Eames and Anthony John Usher)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

NICHOLSON, Barbara Penselwood, Linkside North, Stevens & Bolton LLP, Wey House, 15 August 2014 (2139512) Ayre Hindhead, Surrey GU26 6NZ. 6 Farnham Road, Guildford, Surrey October 2013 GU1 4YD.

NOTEYOUNG, Kevin 2 Tees Road, Redcar, Cleveland TS10 Askews Solicitors, 92-94 Borough 15 August 2014 (2139519) Andrew 1QB. 8 August 2013 Road, Middlesbrough TS1 2HJ. (James Noteyoung)

OADE, Norah Pear Tree Lodge, 1-3 Beech Grove, National Westminster Bank PLC, 5 August 2014 (2139531) Hayling Island, PO11 9DP. Accountant Trust and Estate Services, 153 (Retired). 30 March 2014 Preston Road, Brighton, East Sussex, BN1 6BD. (National Westminster Bank Plc)

ODELL, Dorothy Jess Shannon Court Nursing Home, Stevens & Bolton LLP, Wey House, 15 August 2014 (2139545) Elizabeth Shannon Court Road, Hindhead, Farnham Road, Guildford, Surrey Surrey GU26 6DA. 24 December 2013 GU1 4YD.

OSBORN, Reginald 339 Manor Road, Stratford E15. 25 Nationwide Solicitors LLP, Amanveer 15 August 2014 (2139548) Edward February 2014 House, 523-525 Green Lane, Goodmayes, Ilford IG3 9RH. (Mavis Beryl Hall and Maureen Ballard)

PANTON, David Manor Lodge, Westwood Road, Dakers Marriott Dugdale Solicitors, 4 15 August 2014 (2139526) Arthur Southfleet, Kent DA13 9LZ. 28 Michael Gill Building, Tolgate Lane, October 2013 Strood, Rochester, Kent ME2 4TG. (Stephen James Panton)

PERCIVAL, Lesley 6 Roe’s Close, Sawston, Tees Law, Titan House, Castle Park, 15 August 2014 (2139523) Margaret Cambridgeshire CB22 3TH. 20 Castle Street, Cambridge CB3 0AY. February 2014

PETERS, Albert Victor 27 Coberley, Kingswood, Bristol BS15 WDS Associates Legal Services 15 August 2014 (2139656) Hounsell 8ET. 25 September 2013 Limited, 255 Two Mile Hill Road, Kingswood, Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

PIERCE, Mary Greta 28 Furze Hill Road, Shipston-on- Lloyds Bank Private Banking, PO 5 August 2014 (2139522) Stour, Warwickshire CV36 4EU. 23 Box 800, 234 High Street, Exeter, April 2014 Devon EX1 9UR. (Lloyds Bank Plc)

PIPER, Pearl Doreen 7 Blackthorn Way, Verwood, Dorset MJP Law, 4 Ringwood Road, 15 August 2014 (2139647) BH31 7AQ. 18 February 2014 Verwood, Dorset BH31 7AQ.

PRITCHARD, Stephen 34 Schubert Road, Brighton Hill, Phillips Solicitors Limited, 38 London 15 August 2014 (2139637) Glyn Basingstoke RG22 4JL. 28 December Street, Basingstoke RG21 7NY. 2013 (Stephenie Pritchard)

PURCELL, John Elmwood Care Home, 42 Quality Solicitors Palmers, 1 Hazel 15 August 2014 (2139648) Leonard Southborough Road, Bromley, Kent Parade, Penrose Road, Fetcham, BR1 2EW formerly of 43 Channel View Surrey KT22 9PY. (Steven Mark Road, Eastbourne, East Sussex BN22 Purcell) 7LW . 24 January 2014

RAFTERY, John 104a Glendale Gardens, Leigh on Sea, Martin Nossel & Co, 10/12 15 August 2014 (2139644) Patrick Essex SS9 4AR. 17 August 2013 Southernhay, Basildon, Essex SS14 1EL. (John Drabble)

REYNOLDS, Edelgard 31 Millstream Gardens, Polegate, The Co-operative Legal Services 15 August 2014 (2139663) Ursula Eastbourne, East Sussex BN26 5PU. 6 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RICHARDS, Gordon 187 Wesley Court, Birmingham New The Co-operative Legal Services 15 August 2014 (2139662) Road, Wolverhampton WV4 6BP. 26 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

RICHARDSON, 13 Blackett Cottages, Wylam, Caris Robson LLP, 7 Front Street, 5 August 2014 (2139638) Margaret Partington Northumberland NE41 8AR. Medical Prudhoe, Northumberland NE42 Secretary (Retired). 24 May 2014 5HJ. (Stuart Mould.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 87 PEOPLE

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

ROBBINS, James Foxby Hill Nursing Home, Foxby Hill, Burton & Dyson Solicitors, 22 Market 8 August 2014 (2139661) Arthur Gainsborough, Lincolnshire (formerly Place, Gainsborough, Lincolnshire of 4 Morton Court, Morton, DN21 2BZ. Gainsborough, Lincolnshire DN21 2RG) . 15 March 2014

ROBERTSON, Donald 112 Station Road, Earl Shilton, Thomas Flavell & Sons, Church 15 August 2014 (2139654) Harry Leicestershire LE9 7GB. 9 October Walk, Hinckley, Leicestershire LE10 2012 1DN. (Maureen Moreton)

ROCHE, Agnes Lilian Sibbertoft Manor Nursing Home, Crane and Walton LLP, 113-117 15 August 2014 (2139651) Church Street, Sibbertoft, London Road, Leicester LE2 0RG. Leicestershire LE16 9UA. 11 February (Matthew James Charles Needham 2014 and Andrew Klimowicz)

ROGERS, Jack Flat 6, Scrutton Close, Quarry High Smith Gadd & Co, Courtyard 5 August 2014 (2139670) Garthwaite Street, Headington, Oxford OX3 8JP. Chambers, 1 The Courtyard, London Batchelor. 5 March 2014 Road, Horsham, West Sussex RH12 1AT. Solicitors. (Diana Mary Paterson.)

ROUSE, John Edward 5 Sedgmoor Close, Flackwell Heath, Allan Janes, 21-23 Easton Street, 15 August 2014 (2139655) High Wycombe, Buckinghamshire High Wycombe, Buckinghamshire HP10 9BH. 8 May 2014 HP11 1NT. (Angela Mary Rouse and Suzanne Louise Rouse)

ROWE, Zena May 1 Merlin Close, Uttoxeter, The Co-operative Legal Services 15 August 2014 (2139649) Staffordshire ST14 8BZ. 19 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SANDERSON, Angela Glandoran, Queensdown Road, Hardmans, 4-6 Park Street, Deal, 15 August 2014 (2139660) Kingsdown, Deal, Kent CT14 8EF. 22 Kent CT14 6AQ. (Catherine September 2013 Alexandra Hobson and Eleanore Amanda Plews)

SCHOFIELD, Harold 11 Malvern Avenue, Droylsden, Michael W Schofield, 17 Bakewell 5 August 2014 (2139650) Manchester M43 7JF. Cabinet Maker Road, Hazel Grove, Stockport SK7 (Retired). 9 October 2013 6JT.

SCHOLES, Marilyn 59 Prince Edward Avenue, Oldham, The Co-operative Legal Services 15 August 2014 (2139629) Anne Lancashire OL4 3EF. 22 May 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Mark David Scholes)

SEDGE, Reginald 6 Bramerton Road, Hockley, Essex The Co-operative Legal Services 15 August 2014 (2139659) Charles SS5 4PJ. 15 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SETTERS, Kevin 20 Burgundy Croft, Welwyn Garden Standley & Co Solicitors, 1612 High 15 August 2014 (2139667) City, Hertfordshire AL7 3QA. 9 March Street, Knowle, Solihull, West 2012 Midlands B93 0JU. (Daniel Virgilius Horgan)

SHEAN, Sylvia Joyce Milton House Nursing Home, West The Co-operative Legal Services 15 August 2014 (2139666) Street, Bridgwater, Somerset TA6 Limited, Aztec 650, Aztec West, 3RH. 3 September 2012 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHEERIN, Kathleen 22 Hillside Drive, Edlington, The Co-operative Legal Services 15 August 2014 (2139597) Doncaster, South Yorkshire DN12 Limited, Aztec 650, Aztec West, 1PN. 3 November 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE PEOPLE

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

SHEPHERD, Peter 48 Ferry Road, Eastney, Portsmouth, The Co-operative Legal Services 15 August 2014 (2139567) Raymond Mick Hampshire PO4 9UD. 25 February Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SHERRATT, Catherine 1 Shardlow Close, Miles Platting, The Co-operative Legal Services 15 August 2014 (2139556) Manchester M40 7NW. 31 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SMITH, James Robert 13 St Michaels Park, Railway Road, Lloyds Bank Estates Administration 5 August 2014 (2139578) Edward Cinderford, Gloucestershire GL14 Service, Hodge House, 114-116 St 3HL. 27 March 2014 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

SMITH, Winifred Doris Flat 20, Harry Garrett Court, Willow WDS Associates Legal Services 15 August 2014 (2139565) Walk, Wroughton, Swindon SN4 0SE. Limited, 255 Two Mile Hill Road, 1 January 2014 Kingswood, Bristol BS15 1AY. (Michael George Diamond and Debra Dawn Anne Diamond)

SPENCER MBE, Anne 14a Pineheath Road, High Kelling, Hayes and Storr Solicitors, Burnham 5 August 2014 (2139664) Holt, Norfolk NR25 6QF. 11 April 2014 House, 57-63 Station Road, Sheringham, Norfolk NR26 8RG. (Fiona MacDonald Hewitt and Christopher Samson Scargill)

STEPHENS, Sandyacres, Saredon Road, Great Enoch Evans LLP, St Paul’s 6 August 2014 (2139572) Christopher Frank Saredon, Shareshill, Wolverhampton Chambers, 6-9 Hatherton Road, WV10 7LA. 14 October 2012 Walsall, West Midlands WS1 1XS. Solicitors. (Ref SKC/045771/3.) (Susan Kinsey Comrie and Andrew Lawrence Paul Pointon.)

STOBBS, Doris Eothen Homes, 45 Elmfield Road, Clarke Mairs LLP, One Hood Street, 15 August 2014 (2139669) Gosforth, Newcastle upon Tyne NE3 Newcastle upon Tyne NE1 6JQ. 4BB. 16 May 2014 (Timothy Clarke and Paul Rushworth)

SYMES, Geoffrey Apartment 4, Knightsbridge Court, FDR Law, 16 Walton Road, Stockton 15 August 2014 (2139643) Leonard Union Street, Chester CH1 1QG. 24 Heath, Warrington WA4 6NL. March 2014

TALBOT, Jean 16 Blythesway, Alvechurch. 20 April Rubric Lois King, 26 Calthorpe Road, 12 August 2014 (2139576) Margaret 2014 Edgbaston, Birmingham B15 1RP. (Margaret Brookes.)

TARRANT, Jean 176 Tildesley Road, London SW15 The Co-operative Legal Services 15 August 2014 (2139593) McGregor 3AT. 25 March 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TAYLOR, Michael of 169 Wolsey Lane, Nettleham Park, Legacy Probate Services Limited, 2 6 August 2014 (2139595) Lincoln, LN2 4SP. Retired. 19 March Pioneer Way, Lincoln LN6 3DH. Ref: 2014 FEA 1009. (Helen Hill and Ian Peace)

THURSTON, Ian Flat 4, Turnour House, Walburgh NatWest Estate Services, PO Box 12 August 2014 (2139588) Charles Street, London E1 2NJ. Clerk in Holy 198, 7th Floor, 6 Brindleyplace, Orders (retired). 26 April 2014 Birmingham B1 2UU. 4/BX/ 62090378/CJ. (National Westminster Bank PLC.)

TILEY, Robert Basil 8 Castlemead Road, Stroud, Cheryl Leigh, Leigh Young Solicitors, 15 August 2014 (2139557) Gloucestershire GL5 3SF. 6 December One Rowcroft, Stroud GL5 3BA. 2013 (Tracey Anne Tiley and Geoffrey Mark Tiley)

TOOTELL, Walter 5 Mary Herbert Street, Coventry CV3 Alsters Kelley LLP, 1 Manor Terrace, 15 August 2014 (2139552) John 5ER. 1 April 2013 Friars Road, Coventry CV1 2NU. (Neil Thomas Raiseborough and Stefan John Hunka)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 89 PEOPLE

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

VALLANCE, Pauline 4 Fern Way, Ilfracombe, Devon EX34 Brewer Harding & Rowe LLP, 1 The 15 August 2014 (2139641) Mary 8JS. 4 May 2014 Square, Barnstaple, Devon EX32 8LS.

WADE, Lynette Bromford Lane Care Centre, 28 The Wilkes Partnership, 54 Stratford 15 August 2014 (2139658) Elizabeth Fairholme Road, Washwood Heath, Road, Shirley, Solihull B90 3LS. Birmingham B36 8HP. 20 April 2014 (Ann-Marie Aston and Mark Abrol)

WALTERS, Pamela 13 Segrave Road, Plymouth, Devon Chilcotts Solicitors, 10 Plymouth 15 August 2014 (2139645) Alice PL2 3DR. 2 January 2014 Road, Tavistock, Devon PL19 8AY.

WARFIELD, June 14 Glenwood Road, Bristol BS10 Parkhouse & Co, 106 Henleaze 15 August 2014 (2139636) Mary 5HQ. 26 December 2013 Road, Bristol BS9 4JZ. (Vivienne Estella Marshall)

WARLTIER, Joyce Flat 12, Calderfields Close, Mellish Enoch Evans LLP, St Paul’s 6 August 2014 (2139668) Katherine Road, Walsall WS4 2HR. 13 Chambers, 6-9 Hatherton Road, November 2013 Walsall, West Midlands WS1 1XS. Solicitors. (Ref SKC/135922/3.) (Alison Mary Morris and Barbara Ann Housiaux.)

WEARE, Alan John 18 Aston View, Chalford, Stroud, Phoenix Legal Group, 2 Rowcroft, 15 August 2014 (2139626) Gloucestershire. 25 March 2014 Stroud, Gloucestershire GL5 3BB. (Stephen Pikett and Hugh Read)

WEBB, Thomas Sunrise Senior Living Care Home, 111 c/o Mr J W J Mist, Wilkins Kennedy 5 August 2014 (2139616) Norman Burgess Road, Southampton, SO16 LLP, 3-4 Eastwood Court, 7AG and previously of 28 Glen Road, Broadwater Road, Romsey, Sarisbury Green, Southampton, SO31 Hampshire, SO51 8JJ. 7FF, Plumber (Retired) . 6 March 2013

WHELAN, Kevin 24 Beechen Lane, Lower Kingswood, The Co-operative Legal Services 15 August 2014 (2139665) Tadworth, Surrey KT20 6RY. 15 Limited, Aztec 650, Aztec West, October 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITE, Sheila Mary 8a Fulford Road, Epsom, Surrey KT19 Lewis & Dick, 443 Kingston Road, 15 August 2014 (2139640) 9QX. 4 December 2013 Ewell, Surrey KT19 0DG.

WHITE, Claire 13 Ocean Gardens, 115 Waterkant Debenhams Ottaway LLP, Ivy 15 August 2014 (2139621) Road, Durban, North 4501, South House, 107 St Peter’s Street, St Africa. 28 October 2013 Albans AL1 3EW. (Susan Glenholme)

WILLIAMS, 57 Lanercost Road, Southgate, Lewis & Dick, 443 Kingston Road, 15 August 2014 (2139639) Gwendoline Crawley RH11 8YA. 12 January 2014 Ewell, Surrey KT19 0DG. Wilhelmina Margot

WILLIAMS, Freda 51 Westbury Road, Coventry, West The Co-operative Legal Services 15 August 2014 (2139632) Midlands CV5 8HZ. 20 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WILLIAMSON, Alan Flat 1, Flint House, 12 Northdown Boys & Maughan, India House, 15 August 2014 (2139657) Keith Road, Margate CT9 1QQ. 21 February Hawley Street, Margate CT9 1PZ. 2014 (Robert Cecil Blackwall Moulsdale)

WINCH, Heather Blackburn Lodge, The Broadway, asb law llp, Horizon House, Eclipse 15 August 2014 (2139633) Sheerness, Kent ME12 1RA. 17 Park, Sittingbourne Road, January 2012 Maidstone, Kent ME14 3EN. (Glen Alan Miles)

WOOD, Audrey 110 Alexandra Road, Muswell Hill, Cavendish Legal Group, 8 Middle 15 August 2014 (2139646) Patricia Rose London N10 2EX. 27 November 2013 Lane, Crouch End, London N8 8PL.

WOODS, Michael 27 Woodley Close, Romsey, Eric Robinson Solicitors, 6-8 15 August 2014 (2139622) Robert Hampshire SO51 7PD. 3 January 2014 Brownhill Road, Chandlers Ford, Eastleigh, Hampshire SO53 2EA.

YOULE, Ann Elizabeth 7 Brantwood Road, South Croydon Edridges & Drummonds, 4 15 August 2014 (2139653) CR2 0ND. 10 April 2014 Crossways Parade, Selsdon Park Road, South Croydon CR2 8JJ. (Peter Gordon Jennings)

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

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

YOUNG, Doreen 127 Broadway, Duffield, Belper, Nelsons Solicitors Limited, Sterne 15 August 2014 (2139652) Frances Derbyshire DE56 4BW. 10 December House, Lodge Lane, Derby DE1 2013 3WD. (Alan Edward Shaw and Margaret Brown) The principal effects of this area being included within a conservation area are as follows: ENVIRONMENT & 1 The Council is under a duty to prepare proposals to ensure the preservation or enhancement of the area. 2 Planning permission must be obtained from the Council for the INFRASTRUCTURE demolition of any building in the area. 3 Special publicity must be given to planning applications for development in the area. PORTS & HARBOURS 4 In carrying out any functions under the planning Acts (and, in particular, in determining applications for planning permission PORTSMOUTH2139034 CITY COUNCIL and listed building consent), the Council and the Secretary of HARBOURS ACT 1964 (AS AMENDED) State are required to take into account the desirability of THE PORTSMOUTH HARBOUR (ABOLITION OF PORTSMOUTH preserving or enhancing the character or appearance of the area. AND GOSPORT JOINT BOARD) REVISION ORDER 2014 5 Six weeks’ notice must be given to the Council before works are NOTICE IS HEREBY GIVEN that The Portsmouth Harbour (Abolition of carried out to any tree in the area. Portsmouth and Gosport Joint Board) Revision Order 2014 was made SCHEDULE by the Marine Management Organisation on 16 May 2014 and comes The current area is extended to include: into force on 16 June 2014. No.10 Pump Hill, Loughton, Essex, IG10 1RU A copy of the Order may be inspected between the hours of 8.30am Further information and a map of the conservation area is available for to 5.00pm at the Civic Offices, Guildhall Square, Portsmouth. Any inspection at Planning Reception, Civic Offices, High Street, Epping person who wishes to challenge the validity of the decision to make between 0930 and 1300, Monday to Friday, or on-line at http://goo.gl/ the Order may, within 6 weeks from the date on which the Order NuxjjF. becomes operative, make an application for that purpose to the High Nigel Richardson Court. Assistant Director – Development Management Dated 4th June Director of Governance City Solicitor Epping Forest District Council (2139018) Portsmouth City Council Civic Offices Guildhall Square DEPARTMENT2139017 FOR TRANSPORT Portsmouth City Council TOWN AND COUNTRY PLANNING ACT 1990 PO1 2PX (2139034) THE SECRETARY OF STATE hereby gives notice that the Order under section 247 of the above Act to authorise the stopping up a northern part width of the cul-de-sac Eastern Avenue at Dunstable, in the District of South Bedfordshire, referred to in the Notice published on Planning 27 October 2010, under reference NATTRAN/E/S247/142, will not be made, the application for the order having been withdrawn. TOWN PLANNING Denise Hoggins, Department for Transport (2139017)

2139018EPPING FOREST DISTRICT COUNCIL PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ACT 1990, SECTION 69 YORK HILL CONSERVATION AREA NOTICE IS GIVEN under the provisions of the 1990 Act that Epping Forest District Council has determined that the area described in the Schedule of this Notice is an area of special architectural or historic interest, and that it is desirable to preserve or enhance its character or appearance. It has accordingly extended the York Hill Conservation Area, so as to include this area. 2139043THORPE MARSH POWER LIMITED SECTION 48 OF THE PLANNING ACT 2008 REGULATION 4 OF THE INFRASTRUCTURE PLANNING (APPLICATIONS: PRESCRIBED FORMS AND PROCEDURE) REGULATIONS 2009 NOTICE PUBLICISING A PROPOSED APPLICATION FOR A DEVELOPMENT CONSENT ORDER Notice of proposed application for a Development Consent Order for the construction and operation of a cross country gas pipeline (to be known as the Thorpe Marsh Gas Pipeline) connecting the Thorpe Marsh Power Station to be constructed at Barnby Dun in the Metropolitan Borough of Doncaster to the National Transmission System near Camblesforth in North Yorkshire. 1 Notice is hereby given that Thorpe Marsh Power Limited (“the Applicant”) whose registered office is at The Arena, Downshire Way, Bracknell, Berkshire RG12 1PU intends to apply to the Secretary of State pursuant to Section 37 of the Planning Act 2008 (“the 2008 Act”) for development consent for the construction and operation of the above-mentioned gas pipeline (“the Proposed Application”). 2 The Applicant proposes to construct and operate a new cross country gas pipeline (to be known as the Thorpe Marsh Gas Pipeline) connecting the Thorpe Marsh Power Station to be constructed at Barnby Dun in the Metropolitan Borough of Doncaster to the National Transmission System near Camblesforth in North Yorkshire (“the Proposed Development”). Given that the length of the proposed pipeline exceeds 16 kilometres, an application for a development consent order (“DCO”) is required to be made to the Secretary of State under the provisions of the Act. 3 The proposed DCO will, amongst other things, authorise:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 91 ENVIRONMENT & INFRASTRUCTURE

a the construction of a gas pipeline of up to 24 inches in diameter and approximately 19.1 kilometres in length between the Thorpe Marsh Power Station to be constructed at Barnby Dun in the Metropolitan Borough of Doncaster to the National Transmission System near Camblesforth in North Yorkshire; b the construction of an above ground installation at Camblesforth in North Yorkshire; c the creation of temporary compounds for construction, works and storage purposes; d the creation of a temporary construction area extending throughout the length of the pipeline route; e the creation of one permanent and seven temporary accesses from the public highway; f the creation of temporary car parking facilities; g the installation of pipeline marking and cathodic protection test posts; h the temporary stopping up of certain streets and public rights of way crossing the gas pipeline route; and i other associated development and construction activities. 4 The proposed DCO will also seek to authorise the permanent and/or temporary compulsory purchase of land and rights in land required for the construction and maintenance of the Proposed Development. 5 The Proposed Development is EIA development for the purposes of the Infrastructure Planning (Environmental Impact Assessment) Regulations 2009. This means that the Proposed Development constitutes development for which an Environmental Impact Assessment is required and the Proposed Application will be accompanied by an Environmental Statement containing information to assess the likely significant effects of the Proposed Development on the environment. 6 The documents, plans and maps showing the nature and location of the Proposed Development, including the preliminary information compiled to date on environmental impacts (“Preliminary Environmental Information”), will be available to download free of charge from 4 June 2014 at www.thorpemarshgaspipeline.co.uk and to inspect free of charge from 4 June 2014 to 14 July 2014 at the places and times set out below. 7 The Preliminary Environmental Information includes a draft Environmental Statement and a draft Non-Technical Summary of the Environmental Statement. Location Opening times Doncaster Metropolitan Borough Council Monday to Friday 9.00am – 5.00pm Civic Building, Waterdale, Doncaster DN1 3BU Selby District Council Monday, Tuesday, Thursday, Friday 9.30am - 4pm, Wednesday Civic Centre, Doncaster Road, Selby YO8 9FT 8.30am-4.30pm North Yorkshire County Council Monday to Friday 8.00am - 5.30pm County Hall, Northallerton DL7 8AD East Riding of Yorkshire Council, Beverley Office, County Hall, Beverley, Monday to Thursday 8.30am - 5.30pm and Friday 8.30am - 4.30pm HU17 9BA East Riding of Yorkshire Council, Bridlington Office, Town Hall, Quay Monday to Thursday 8.30am – 5.00pm and Friday 8.30am – 4.30pm Road, Bridlington YO16 4LP East Riding of Yorkshire Council, Goole Monday to Thursday 8.30am – 5.00pm and Friday 8.30am – 4.30pm Office, Church Street, Goole DN14 5BG East Riding of Yorkshire Council, Pocklington Office, Burnby Hall and Monday to Thursday 8.30am – 5.00pm and Friday 8.30am – 4.30pm Gardens, 33 The Balk, Pocklington YO42 2QF East Riding of Yorkshire Council, Skirlaugh Office, Main Road, Skirlaugh Monday to Thursday 8.30am – 5.00pm and Friday 8.30am – 4.30pm HU11 5HN 8 The documents, plans and maps showing the nature and location of the Proposed Development, including the Preliminary Environmental Information, will also be available to inspect at the following public exhibitions: Location Date and time Drax Sports and Social Club Thursday 5 June 2014 from 2.00pm to 8.00pm Main Road, Drax, Selby YO8 8PJ Kirk Sandall Assembly Hall Friday 6 June 2014 from 2.00pm to 8.00pm Dentons Green Lane, Kirk Sandall, Doncaster DN3 1JP The Downe Arms, Snaith Thursday 12 June 2014 from 2.00pm to 8.00pm 15 Market Place, Snaith, Goole DN14 9HE Barnby Dun Old School Friday 13 June 2014 from 2.00pm to 8.00pm Top Road, Barnby Dun, Doncaster DN3 1DB 9 Copies of the documents, plans and maps showing the nature and location of the Proposed Development, including the Preliminary Environmental Information can be obtained from the Applicant. A reasonable copying charge may apply up to a maximum of £275 for the full suite of hard copy documents and electronic copies on CD are free. Copies of individual documents are also available on request. 10 Any responses to or other representations in respect of the Proposed Development should be sent by email to [email protected] or by post to Freepost RTHK-SBBS-TUXB, Turley, 17 Gresse Street, London W1T 1QL. Electronic feedback forms are also available on www.thorpemarshgaspipeline.co.uk. If you have any queries, please call Freephone 0808 168 6632. 11 All responses to or representations in respect of the Proposed Development must be received by the Applicant on or before 5.00pm on Monday 14 July 2014. 12 The Applicant requests that any responses or representations are made in writing, indicate who is making the response or representation, and provide an address to which correspondence relating to the response or representation may be sent. 13 The Applicant may be required to make copies of representations available to the Secretary of State. The Applicant will, however, request that personal details are not placed on the public record. Thorpe Marsh Power Limited June 2014 (2139043)

2139040LONDON BOROUGH OF CROYDON IF THE ORDER IS MADE, the stopping up will be authorised only to TOWN & COUNTRY PLANNING ACT, 1990 enable development to be carried out in accordance with planning THE LONDON BOROUGH OF CROYDON ACTING IN ITS CAPACITY permission granted to Royal Mail Estates Limited on 19th February AS A LOCAL HIGHWAY AUTHORITY hereby gives notice that it 2014 under reference 13/03126/P. proposes to make the London Borough of Croydon Addiscombe Road and Cherry Orchard Road, Croydon Stopping Up Order No 1 (2014) under Section 247 of the above Act to authorise the stopping up of parts of Addiscombe Road and Cherry Orchard Road, Croydon.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLANS will be submitting an objection it should be noted that your personal data available for inspection at all reasonable hours at the Council’s and correspondence will be passed to the applicant to enable your Access Croydon Reception Desk, Ground Floor, Bernard Weatherill objection to be considered. If you do not wish your personal data to House, 8 Mint Walk, Croydon, CRO 1EA in the 28 days commencing be forwarded, please state your reasons when submitting your on 4th June 2014 and may be obtained, free of charge, from the objection. London Borough of Croydon (quoting reference DE/HI/Bjc/SUO/ Dave Candlish, Department for Transport (2139020) Cherry Orchard Road) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order and objections must be received no later than 2nd July 2014 by writing to The London Borough of Croydon, Development & Property & land Environment Department, Highway Improvements Section, Bernard Weatherill House, 6thFloor, Zone C, 8 Mint Walk, Croydon, CRO 1EA, PROPERTY DISCLAIMERS quoting the above reference. In submitting an objection it should be noted that your personal data and correspondence will be passed to T2139604 S Ref: BV21402426/1/GT the applicant to enable your objection to be considered. If you do not NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE want your personal data to be forwarded, please state your reasons COMPANIES ACT 2006 when submitting your objection. DISCLAIMER OF WHOLE OF THE PROPERTY The contact for any queries relating to this publication is Barry 1. In this Notice the following shall apply: Crossby Tel No 020 8726 6000 extension 64980 or email S & K DARVILL LTD [email protected] (Company Number 00411065 ) Dated 4 June 2014 1 Interest: Freehold Steve Iles Conveyances: Firstly a Conveyance dated 4 February 1957 made Head of Highways & Parking Services between Thomas Percy Williams(1)and S & K Darvill Ltd(2) and Development and Environment Department (2139040) Secondly a Conveyance dated 20 October 1958 made between Cassiobury Estates Ltd(1)and S & K Darvill Ltd(2) Property: Land at the Black Boy Estate and Woods, Bricket Wood, St 2139024DEPARTMENT FOR TRANSPORT Albans, Hertfordshire being the land comprised in the above TOWN AND COUNTRY PLANNING ACT 1990 mentioned Conveyances THE SECRETARY OF STATE hereby gives notice of an Order made Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s under Section 247 of the above Act entitled “The Stopping up of Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Highways (North East) (No. 32) Order 2014” authorising the stopping Kingsway). up of a length and part width of the southern arm of Runhead Estate 2 In pursuance of the powers granted by section 1013 of the and the whole of the two unnamed connecting footpaths at Ryton in Companies Act 2006 the Treasury Solicitor as nominee for the the Metropolitan Borough of Gateshead to enable development as Crown (in whom the property and rights of the company vested permitted by Gateshead Metropolitan Borough Council under when the Company was dissolved) hereby disclaims the Crown’s reference DC/14/00263/FUL. title (if any) in the Property the vesting of the Property having COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from come to his notice on 8 May 2014. the Secretary of State, National Transport Casework Team, Tyneside Assistant Treasury Solicitor House, Skinnerburn Road, Newcastle Business Park, Newcastle upon (Section 3 Treasury Solicitor Act 1876) Tyne, NE4 7AR or [email protected] (quoting 28 May 2014 (2139604) NATTRAN/NE/S247/1294) and may be inspected during normal opening hours at Ryton Post Office, 5 Dean Terrace, Ryton, NH40 3HQ. T2139581 S Ref: BV21403494/7/GT ANY PERSON aggrieved by or desiring to question the validity of or NOTICE OF COMMON LAW DISCLAIMER any provision within the Order, on the grounds that it is not within the 1 In this Notice the following shall apply: powers of the above Act or that any requirement or regulation made Bankrupt: GREGORY JOHN ROEBUCK has not been complied with, may, within 6 weeks of 04 June 2014 Property: 54 Brattice Drive, Pendlebury, Swinton, Manchester M27 apply to the High Court for the suspension or quashing of the Order 8WG registered under title number MAN74151 or of any provision included. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Dave Candlish, Department for Transport (2139024) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway) 2 The Treasury Solicitor as nominee for the Crown (in whom the DEPARTMENT2139020 FOR TRANSPORT Property vested on disclaimer by the Bankrupt’s Trustee in TOWN AND COUNTRY PLANNING ACT 1990 Bankruptcy) hereby disclaims the Crown’s title (if any) in the THE SECRETARY OF STATE hereby gives notice of the proposal to Property the vesting of which having come to his notice on 18 make an Order under section 247 of the above Act to authorise the March 2014. stopping up of an irregular shaped area of highway comprising car Assistant Treasury Solicitor park, footway and highway verge to the south of the Bell and Mast (Section 3 Treasury Solicitor Act 1876) pub at High Wycombe, in the District of Wycombe. 28 May 2014 (2139581) IF THE ORDER IS MADE, the stopping up will be authorised only in order to enable development as permitted by Wycombe District Council under reference 13/06888/FUL. TS2139559 Ref: BV21408596/1/GT COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be NOTICE OF COMMON LAW DISCLAIMER available for inspection during normal opening hours at High 1 In this Notice the following shall apply: Wycombe Library, 5 Eden Place, High Wycombe, HP11 2DH in the 28 Bankrupt: DAVID WAYNE GILL days commencing on 04 June 2014, and may be obtained, free of Property: Leasehold property known as Apartment 6, The Osborne, charge, from the Secretary of State (quoting NATTRAN/SE/ Rotherslade Road, Langland, Swansea SA3 4QA registered under title S247/1377) at the address stated below. number CYM262022 ANY PERSON MAY OBJECT to the making of the proposed order Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s within the above period by writing to the Secretary of State, National Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Transport Casework Team, Tyneside House, Skinnerburn Road, Kingsway) Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or 2 The Treasury Solicitor as nominee for the Crown (in whom the [email protected], quoting the above reference. In Property vested when the Bankrupt’s Trustee in Bankruptcy disclaimed it) hereby disclaims the Crown’s title (if any) in the Property the vesting of which having come to his notice on 19 May 2014. Assistant Treasury Solicitor

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 93 ENVIRONMENT & INFRASTRUCTURE

(Section 3 Treasury Solicitor Act 1876) 3 The general effect of the Bexley (Prohibition of Stopping Outside 28 May 2014 (2139559) Schools) ( Amendment No XX) Traffic Order 2014 would be to add further lengths of no stopping on School zig zag restrictions Monday to Friday 8am to 4.30pm at Cloudesley Road, ERITH. 2139553T S Ref: BV21403494/9/GT 4 The general effect of the Bexley (Bexley Station) ( Parking Places) NOTICE OF COMMON LAW DISCLAIMER ( Amendment No XX) Traffic Order 2014 would be to add 1 In this Notice the following shall apply: residents parking places at Warwick Close, BEXLEY. Bankrupt: GREGORY JOHN ROEBUCK 5 The orders are proposed to assist the safe movement of traffic at Property: 26 Larne Court, Widnes WA8 9SG registered under title junctions and along roads near schools. number CH544749 6 Copies of the proposed Orders mentioned at the head of this Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s notice, the Orders they amend and any other amendments, the Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Council’s statement of reasons for proposing to make the Orders Kingsway) and a plan indicating the length of road to which the Orders relate 2 The Treasury Solicitor as nominee for the Crown (in whom the can be inspected during normal office hours on Mondays to Property vested on disclaimer by the Bankrupt’s Trustee in Fridays inclusive, at the Contact Centre, Civic Offices, 2 Watling Bankruptcy) hereby disclaims the Crown’s title (if any) in the Street, Bexleyheath, Kent DA6 7AT. Property the vesting of which having come to his notice on 18 7 If you wish to discuss, or require clarification of these proposals March 2014. please contact Martin Wybraniec on 020 3045 5812. Assistant Treasury Solicitor 8 Any person desiring to object to the proposed Order should send (Section 3 Treasury Solicitor Act 1876) a statement in writing of their objections and the grounds thereof, 28 May 2014 (2139553) to Traffic Services, Engineering Services, Civic Offices, 2 Watling Street Bexleyheath, Kent DA6 7AT within 21 days of the date of this Notice. T2139538 S Ref: BV21403494/3/GT 9 Persons objecting to the proposed Orders should be aware that NOTICE OF COMMON LAW DISCLAIMER this Council would be legally obliged to make any comment 1 In this Notice the following shall apply: received in response to this Notice, open to public inspection. Bankrupt: GREGORY JOHN ROEBUCK 4th June 2014 Property: 192 Wigan Road, Atherton, Greater Manchester (and M . Frizoni parking space) M46 0LN registered under title number MAN 140673 Deputy Director of Environment and Wellbeing Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s (Public Realm Management) (2139015) Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway) 2 The Treasury Solicitor as nominee for the Crown (in whom the CROYDON2139012 COUNCIL Property vested on disclaimer by the Bankrupt’s Trustee in PROPOSED PUBLIC REALM IMPROVEMENTS – HEATHFIELD Bankruptcy) hereby disclaims the Crown’s title (if any) in the ROAD, SOUTH END AND SELSDON ROAD, SOUTH CROYDON Property the vesting of which having come to his notice on 17 PN26 March 2014. 1 NOTICE IS HEREBY GIVEN that Croydon Council propose to Assistant Treasury Solicitor make Traffic Orders under the relevant sections of the Road (Section 3 Treasury Solicitor Act 1876) Traffic Regulation Act 1984, as amended and all other enabling 28 May 2014 (2139538) powers. 2 The general effect of the Orders would be: • to amend existing waiting and loading restrictions: a introducing ‘At any time’ waiting and loading restrictions in Roads & highways lengths of South End and Selsdon Road as specified in Schedule 1 to this Notice; this will generally be in areas where ROAD RESTRICTIONS kerbs have been built out and carriageway widths narrowed; b introducing waiting restrictions between 7am and 7pm, LONDON2139015 BOROUGH OF BEXLEY Monday to Saturday inclusive and loading restrictions THE BEXLEY (WAITING AND LOADING RESTRICTION) between 7am to 10am and 4pm to 7pm, Monday to Friday (AMENDMENT NO.XX) TRAFFIC ORDER 2014. inclusive outside No 18c Selsdon Road, removing an existing THE BEXLEY (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) ‘pay and display’ bay; (AMENDMENT NO.XX) TRAFFIC ORDER 2014. • to rearrange existing 2 hour ‘pay and display’ only parking THE BEXLEY (BEXLEY STATION) (PARKING PLACES) bays to suit new kerb alignments, the bays being located within (AMENDMENT NO.XX) TRAFFIC ORDER 2014. lay-by areas; charges for parking in the bays will vary from free 1 NOTICE IS HEREBY GIVEN that the Council of the London for 30 minutes up to £4.50 for 2 hours (maximum); Borough of Bexley proposes to make the above mentioned • to introduce 3 new 2 hour ‘pay and display’/permit parking Orders under sections 6, 45, 46, 47, 49 and 51 and 124 of and bays in Heathfield Road; charges will vary from 60p for 30 Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as minutes up to £4.50 for 2 hours (maximum) . An existing ‘pay and amended by Section 8 of and Part 1 of Schedule 5 to the Local display’/permit bay outside No. 82 Heathfield Road would be Government Act 1985, and all other enabling powers. revoked and replaced by a single yellow line operating between 2 The general effect of the Bexley (Waiting and Loading Restriction) 9am and 5pm, Monday to Saturday inclusive. Approximate ( Amendment No XX) Traffic Order 2014 would be to add further locations of parking bays are shown in Schedule 2 to this Notice; lengths of double yellow lines (no waiting at any time) to existing • to relocate the existing taxi rank outside Nos. 34 – 36 South restrictions at Byron Drive, Cookson Grove, Dickens Close, End to outside Nos. 45 – 45a South End; the existing location will Wheelock Close and Wilde Road, ERITH, Cloudesley Road and revert to a ‘pay and display’ bay and the proposed taxi rank will Newberry Road, ERITH, Balcombe Close, North Close, South operate between 8pm and 3am throughout the week and will Close, Sydney Road, The Grove, BEXLEYHEATH, Grovebury function as a 2 hour ‘pay and display’ bay between 9am and 5pm, Close, Lesney Park, Lesney Park Road, Park Crescent, ERITH, Monday to Saturday. Glenhurst Avenue, Grangewood, Hurst Road, Manor Way, NOTE: Northbound bus stops ‘T’ and ‘V’ in South End will be Salisbury Road, Woodstock Close, BEXLEY, combined at location of ‘V’ bus stop, which will be extended by 30 and add or amend single yellow lines (no waiting Monday to Friday, metres. 8.30 to 9.30am and 2.30 to 4pm) to existing restrictions at Byron Drive and Wheelock Close, ERITH, Lesney Park and Lesney Park Road, ERITH, Glenhurst Avenue, Warwick Close, BEXLEY, and add no waiting Monday to Friday 10 to 11am at Woodstock Close, BEXLEY.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3 Copies of the proposed Orders and of all related Orders, of the • outside No. 43 and partially across frontage of No. 45 Council’s statement of reasons for proposing to make the Orders • outside Nos. 49a, 49b and 49c and of the plans which indicate each length of road to which the • outside Nos. 57 and 59 and partially across frontage of No. 61 Orders relate, can be inspected during normal office hours on • partially across frontages of Nos. 67 and 69 Mondays to Fridays inclusive until the last day of a period of six • outside Nos. 111 to 115 weeks beginning with the date on which the Orders were made • outside No. 131 or, as the case may be, the Council decides not to make the the west and south-west sides Orders, at the Enquiry Counter, ‘Access Croydon’ Facility, • outside No.14 Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. • across access between Nos. 20 and 22 4 Further information may be obtained by telephoning the • outside Nos. 26 to 32 Development and Environment Department, Croydon Council on • partially across frontage of Nos. 38 to 42 and outside Nos. 42a to 020 – 8726 6000 extension 60041. 58 5 Persons desiring to object to the proposed Orders should send a • across No. 62a and access to rear of No. 78 statement in writing of their objection and the grounds thereof to Selsdon Road the Order Making Section, Parking Services, Development and • the north-west side, outside Nos. 1 to 11 Environment Department, Croydon Council, P.O. Box 1462, • the south-east side Croydon, CR9 1WX or by emailing • outside No. 2a [email protected] quoting the reference • outside No. 10 adjoining existing loading bay D&E/PS/JAA/13/Z19 – 21 by 25 June 2014. • outside Nos. 20d and 20e 6 The proposed Orders are intended to facilitate public realm SCHEDULE 2 improvements in South End, Selsdon Road and a length of South End Heathfield Road. The measures are intended to improve the • the east and north-east sides environment of the public realm for all users with a focus on • outside Nos. 9 to 15 (2 bays) facilities for sustainable modes of travel. Specifically in order to • outside Boswell House (3 bays) accommodate wider footways and narrower carriageways ‘At any • outside Nos. 25 to 39/41 (7 bays) time’ waiting and loading restrictions would be introduced in • outside Nos. 45 to 49 (3 bays) South End and Selsdon Road. Existing waiting restrictions, • outside Nos. 61 to 67 (3 bays) parking bays, a taxi rank and bus stops will be re-aligned to • outside Nos. 117 to 129 (5 bays) support the scheme and additional parking bays introduced in the west side Heathfield Road. • outside Nos. 16 to 20 (2 bays) Dated this 4 June 2014 • outside Nos. 22 to 26 (2 bays) Roger Woodward • outside Nos. 34 to 38 (5 bays) Enforcement and Infrastructure Manager • outside Nos. 60 and 62 (2 bays) Development and Environment Department Selsdon Road SCHEDULE 1 the south-west side South End • outside Nos. 2 to 4a (2 bays) the east and north-east sides • outside Nos. 12 to 18c (6 bays) • partially across frontage of No. 15 and across entrance alongside • outside Nos. 20 to 20d (4 bays) No.15 Heathfield Road • across access road immediately north of No. 25 the south side, parallel to No. 1 Ruskin Parade, Selsdon Road (3 bays) • outside Nos. 39 and 41 (2139012) 2139013LONDON BOROUGH OF ENFIELD DEVONSHIRE ROAD AND DEVONSHIRE CLOSE, N13 PLAY STREET ROAD CLOSURES Further information may be obtained by contacting Highway Services, telephone number 020 8379 2039 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Enfield propose to make the Enfield (Play Street Restrictions) (No.1) Order 2014 under section 29 to the Road Traffic Regulation Act 1984. 2 The effect of the Order would be to prohibit vehicles from entering or proceeding on the sections of Devonshire Road and Devonshire Close, N13 specified in Schedule 1 to this notice on the dates detailed in Schedule 2 to this notice. 3 The Order provides that the prohibition would not apply to any vehicle requiring access to a property in Devonshire Road Devonshire Close or the rear of Nos. 315-409 Green Lanes, N13.; 4 Copies of the proposed Order and of the Council’s statement of reasons for proposing to make the Order can be inspected at the Reception Desk, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD during normal office hours on Mondays to Fridays inclusive. (Note: If you wish to discuss the proposals in more detail with a Council officer, please ring the above-mentioned telephone number to arrange a mutually convenient time). 5 Any person desiring to object to the proposed Order, or make any other representations in respect of it should send a statement in writing to that effect, and in the case of an objection stating the grounds thereof, to the Head of Traffic and Transportation, the Civic Centre, Silver Street, Enfield, Middlesex, EN1 3XD, quoting the reference TG52/1251, by 25 June 2014, or by e-mail to [email protected] 6 Under the Local Government (Access to Information) Act 1985, any letter you write to the Council in response to this Notice may, upon written request, be made available to the press or to the public, who would be entitled to take copies of it if they so wished. Dated 28 May 2014 David B Taylor Head of Traffic and Transportation SCHEDULE 1 Road Section Affected Devonshire Road Between rear access to 2-24 Alderman’s Hill and Devonshire Mews Devonshire Close Entire length SCHEDULE 2 Date of Closure Time and duration of Closure 6 July 2014 2 p.m. till 5 p.m. 3 August 2014 2 p.m. till 5 p.m. 14 September 2014 2 p.m. till 5 p.m. 5 October 2014 2 p.m. till 5 p.m. 2 November 2014 2 p.m. till 5 p.m. 7 December 2014 2 p.m. till 5 p.m. 11 January 2015 2 p.m. till 5 p.m. 1 February 2015 2 p.m. till 5 p.m.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 95 ENVIRONMENT & INFRASTRUCTURE

1 March 2015 2 p.m. till 5 p.m. 12 April 2014 2 p.m. till 5 p.m. 10 May 2015 2 p.m. till 5 p.m. (2139013)

2139023LONDON BOROUGH OF ENFIELD HIGHWAYS2139011 AGENCY SKETTY ROAD EN1 – PROVISION OF SPEED CUSHIONS ROAD TRAFFIC REGULATION ACT 1984 Further information may be obtained by telephoning Traffic and THE A35 TRUNK ROAD (WILMINGTON) (30 AND 40 MILES PER Transportation, telephone number 020 8379 4060. HOUR SPEED LIMIT) ORDER 1998 (VARIATION) ORDER 2014 1 NOTICE IS HEREBY GIVEN that the Council of the London Notice is given that the Secretary of State for Transport proposes to Borough of Enfield propose to construct under Sections 90A to make an Order under section 84(1)(a) and (2) of, and paragraph 27(1) 90I of the Highways Act 1980 of Schedule 9 to, the Road Traffic Regulation Act 1984 on the A35 a Single speed cushions which would be flat-topped with Trunk Road (A35) in the District of East Devon, in the County of chamfered sides having a height of 75 millimetres constructed Devon. at the locations specified in the Schedule to this Notice. The effect of the Order would vary the existing order as follows: 2 A copy of the plan showing the location of the speed cushions, a In Schedule 2 by (i) deleting ‘39 metres’ and inserting ‘41 metres’; together with other relevant documents can be inspected at the (ii) deleting ’15 metres’ and inserting ‘16 metres’; and (iii) deleting Reception Desk, the Civic Centre, Silver Street, Enfield, ‘a total distance of approximately 618 metres’; Middlesex, EN1 3XD during normal office hours on Mondays to b In schedule 3(a) by (i) deleting ‘39 metres’ and inserting ‘41 Fridays inclusive. (Note: Should you wish to discuss the proposal metres’; (ii) deleting ‘67 metres’ and inserting ‘70 metres’; and (iii) in more detail with a Council officer, please ring the above- deleting ‘a total distance of approximately 659 metres’; mentioned telephone number to arrange a mutually convenient c In Schedule 3(b) by (i) deleting ‘15 metres’ and inserting ‘16 time). metres’; (ii) deleting ‘95 metres’ and inserting ‘92 metres’; and (iii) 3 Any person wishing to make any representations in respect of the deleting ‘a total distance of approximately 605 metres.’ speed cushions should write to the Head of Traffic and A copy of the draft Order, a plan and statement of the Secretary of Transportation Services, the Civic Centre, Silver Street, Enfield, State’s reasons for proposing to make the Order and the order to be Middlesex, EN1 3XD, quoting the reference TG52/1243 by 25 varied may be inspected during normal opening hours at Honiton June 2014. Library, 48-50 New Street, Honiton, Devon EX14 1BS and during 4 Under the Local Government (Access to Information) Act 1985, opening hours at Offwell Village Shop and Post Point, Offwell, any letter you write to the Council in response to this Notice may Honiton, Devon EX14 9SB. They may also be obtained from the be made available to the press and to the public, who would be Highways Agency, Network Delivery & Development Directorate, Zone entitled to take copies of it if they so wished. 2/06K, Temple Quay House, 2 The Square, Temple Quay, Bristol BS1 Dated 4 June 2014 6HA, or by e-mailing [email protected], quoting reference David B. Taylor HA SW 04/13. Head of Traffic and Transportation Anyone wishing to object to the proposed Order should send, not SCHEDULE later than 25 June 2014 or within 21 days from the date of first (Single 1.9 metre wide speed cushion) publication of this notice if that period expires later, a written Sketty Road EN1 statement of their objection and the grounds on which it is made to i From a point 2.7 metres east of the common boundary of Nos. 80 the Highways Agency at the address above, quoting reference HA SW and 82 Sketty Road EN1 eastwards for a distance of 3 metres; 04/13. and Information provided in response to this consultation, including ii From the common boundary of Nos. 69 and 71 Sketty Road EN1 personal information, may be subject to publication or disclosure in westward for a distance of 3 metres. accordance with the access to information regimes (these are (2139023) primarily the Freedom of Information Act 2000 (FOIA), the Data Protection Act 1998 (DPA) and the Environmental Information 2139014GATWICK AIRPORT LIMITED Regulations 2004). TRAFFIC REGULATION ORDER - THE GATWICK AIRPORT Paul Edwards, Network Delivery & Development Directorate, LIMITED (WAITING LOADING PARKING AND CLEARWAY Highways Agency RESTRICTIONS) ORDER 2014 For further information contact the Project Sponsor, Nigel Dyson at Gatwick Airport Limited made the above Order on the 4th June 2014 the Highways Agency, Network Delivery & Development Directorate, under the provisions of sections 1, 10(2), 32, 37 and 38 of the Road Ash House, Falcon Road, Sowton Industrial Estate, Exeter, EX2 7LB, Traffic Regulation Act 1984 and the Local Authorities’ Traffic Orders e-mail [email protected] or telephone 01392 312517. (Procedure) Regulations 1996, to come into force on the 11th July (2139011) 2014. The sole effect of this Order is to replicate and continue in force 2139022LONDON BOROUGH OF HILLINGDON indefinitely the provisions of THE GATWICK AIRPORT LIMITED THE HILLINGDON (WAITING AND LOADING RESTRICTION) (WAITING LOADING PARKING AND CLEARWAY RESTRICTIONS) (CONSOLIDATION)ORDER 1994 (AMENDMENT) ORDER 2014 EXPERIMENTAL ORDER 2013 and THE GATWICK AIRPORT LIMITED PROPOSED WAITING RESTRICTIONS IN WISE LANE & LAUREL (WAITING LOADING PARKING AND CLEARWAY RESTRICTIONS) LANE, WEST DRAYTON EXTENDED EXPERIMENTAL ORDER 2013. Hillingdon Council gives notice that it intends to make this Order Documents giving more detailed particulars of the Order may be which will impose ‘at any time’ waiting restrictions on the lengths of inspected at the offices of Gatwick Airport Limited, 5th Floor, road set out in the Schedule to this notice. A copy of the proposed Destinations Place, South Terminal, Gatwick Airport, West Sussex, Order together with plans and the Council’s statement of reasons for RH6 0NP, during normal office hours, for a period of 6 weeks from the the proposals can be seen at West Drayton Library during opening date on which this Order is made. hours and by appointment at the Civic Centre, Uxbridge during Any person wishing to question the validity of this Order or of any normal office hours for 21 days following the date on which this notice provision contained in it, on the grounds that it is not within the is published. Further information can be obtained by telephoning relevant powers of the Road Traffic Regulation Act 1984 or that any of Residents Services Directorate on 01895 277002. If you wish to the relevant requirements thereof or of any of the relevant regulations comment on, or object to the proposals please write by 25th June made thereunder have not been complied with in relation to this 2014, stating grounds for objection and your home address, to Order, may within 6 weeks of the date on which this Order was made, Transport and Projects, Residents Services, Civic Centre, Uxbridge, apply to the High Court for this purpose. Middlesex UB8 1UW quoting reference 4W/06/RY/09060/17490. Dated 4th June 2014 Dated this 4th day of June 2014. Stewart Wingate Jean Palmer, Chief Executive Officer (2139014) Deputy Chief Executive & Corporate Director of Residents Services. SCHEDULE - WAITING PROHIBITED ‘AT ANY TIME’ WISE LANE, WEST DRAYTON

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE i) Southwest side, from a point 4.5 metres northwest of the common ii) At the junction with Botwell Common Road boundary of Nos. 2 & 4 Wise Lane, northwestwards for a distance of iii) South of the junction with Botwell Common Road 29 metres. iv) North of the junction with Printinghouse Lane ii) Southwest side, from a point 11.6 metres southeast of the common 2) Introduce a 20mph zone on Botwell Common Road, Hayes - boundary of Nos. 78 & 80 Wise Lane, southeastwards for a distance between the junction with Badgers Close and the junction with of 34 metres. Botwell Lane with raised road tables 75 mm high with 1:20 gradient iii) Northeast side, from a point in line with the common boundary of ramps on each approach at the following locations; No. 155 Wise Lane and No. 61 Rowan southeastwards for a distance i) Outside Nos. 5 to 10 Botwell Common Road of 36.6 metres. ii) At the junction with Botwell Lane LAUREL LANE, WEST DRAYTON 3) Install a Zebra crossing on Botwell Lane south of the junction with East side, from a point 13.3 metres north of the common boundary of Botwell Common Road. Nos. 12 & 14 Laurel Lane, southwards for a distance of 51. 6 metres. 4) Install a Zebra crossing on Botwell Common Road west of the (2139022) junction with Botwell Lane. 5) Install a new bus stop cage and bus stop clearway on Botwell 2139019LONDON BOROUGH OF HILLINGDON Common Road east of the of the school entrance. THE HILLINGDON (WAITING AND LOADING RESTRICTION) NO. 4 6) Install School Keep Clear markings on Botwell Common Road - EXPERIMENTAL ORDER 2014 South side, from a point opposite a point in line with the common CYGNET CLOSE & DUCKS HILL ROAD, NORTHWOOD boundary of Nos. 5 and 6 Botwell Common Road, westwards for a Hillingdon Council gives notice that it made this experimental Order distance of 43.56 metres. under Section 9 of the Road Traffic Regulation Act 1984 on 30th May 7) Install ‘at any time’ waiting restrictions along the sections of Botwell 2014 coming into operation on 9th June 2014, which will impose ‘at Lane and Botwell Common Road as set out in the Schedule to this any time’ waiting restrictions on the lengths of road as set out in the notice. Schedule to this notice. A copy of the Order together with a plan and Copies of the proposed Orders together with a plan and the Council’s the Council’s statement of reasons for the experimental restrictions statement of reasons for the proposals can be seen at Botwell Green can be seen at Northwood Library and by appointment at Civic Library during opening hours and by appointment at the Civic Centre, Centre, Uxbridge during normal office hours for 6 months following Uxbridge during normal office hours for 21 days following the date on the date on which this notice is published. Further information can be which this notice is published. Further information can be obtained by obtained by telephoning Residents Services, on 01895 250631. If the telephoning Residents Services Directorate on 01895 277002. If you provisions of the Order continue in operation for a period of not less wish to comment on, or object to the proposals please write by 25th than 6 months, the Council will consider in due course whether the June 2014, stating grounds for objection and your home address, to provision of the Order should be reproduced and continued in force Transport and Projects, Residents Services, Civic Centre, Uxbridge, indefinitely by means of an Order under Section 6 of the Road Traffic Middlesex UB8 1UW quoting reference 4W/06/01680/01660 Dated Regulation Act 1984. Persons wishing to object to the making of the this 4th day of June 2014 Order under Section 6 of the said Act should write before 1st Jean Palmer - Deputy Chief Executive & Corporate Director of December 2014, stating grounds for objection and your home Residents Services. address to Transport and Projects, Residents Services, Civic Centre, SCHEDULE Uxbridge, Middlesex UB8 1UW quoting reference 4W/05/SA/ BOTWELL LANE, HAYES 04380/04960. Applications to the High Court challenging the validity i) East side, from a point in line with the southwestern boundary of of the Order should be made within six weeks of the date on which Nos. 90 to 94 Botwell Lane, southwards for a distance of 35.2 metres. the Order was made. ii) West side, from a point a point 23.6 metres south of the common Dated this 4th day of June 2014 boundary of Nos. 143 and 145 Botwell Lane, southwards for a Jean Palmer distance of 17.3 metres. Deputy Chief Executive & Corporate Director of Residents Services. BOTWELL COMMON ROAD, HAYES a SCHEDULE - WAITING PROHIBITED ‘AT ANY TIME’ i) North side, from a point 4.2 metres west of the eastern boundary of CYGNET CLOSE, NORTHWOOD No. 4 Botwell Common Road, eastwards for a distance of 39.3 i) Northern most northeast to southwestern arm - northwest side, from metres. a point in line with the western kerbline of Ducks Hill Road, ii) South side, from a point opposite a point 27 metres east of the Northwood to a point 10 metres southwest of the western kerbline of common boundary of Nos. 5 and 6 Botwell Common Road, the northern most north to south arm of Cygnet Close. eastwards for a distance of 24.4 metres. (2139016) ii) Northern most northeast to southwestern arm - northwest side, from a point in line with the western kerbline of Ducks Hill Road, Northwood, southwestwards for a distance of 10 metres. LONDON2139027 BOROUGH OF HILLINGDON iii) Northern most north to south arm - both sides, from a point in line SECTION 23 OF THE ROAD TRAFFIC REGULATION ACT 1984 with the northwestern kerbline of the northern most northeast to SECTION 90 OF THE HIGHWAYS ACT 1980 southwestern arm, northwards for a distance of 10 metres. THE HILLINGDON (NO. 4) (20 MPH SPEED LIMIT ) ORDER 2014 DUCKS HILL ROAD, NORTHWOOD THE HILLINGDON (WAITING AND LOADING RESTRICTION) West side, from a point 10 metres north of the northwestern kerbline (CONSOLIDATION) ORDER 1994(AMENDMENT NO. 416) ORDER of Cygnet Close to a point 10 metres south of the southeastern 2014 kerbline of Cygnet Close. (2139019) THE HILLINGDON (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (AMENDMENT NO. 30) TRAFFIC ORDER 2014 Hillingdon Council gives notice that on 30th May 2014 it made these LONDON2139016 BOROUGH OF HILLINGDON Orders which will: SECTION 23 OF THE ROAD TRAFFIC REGULATION ACT 1984 1) Make the following improvements near Grange Park School: SECTION 90 OF THE HIGHWAYS ACT 1980 a) Introduce a 20mph zone on Balmoral Drive - between the junctions THE HILLINGDON (NO. ) (20 MPH SPEED LIMIT ) ORDER 2014 of Gledwood Drive and Lansbury Drive, with raised road tables 75 mm THE HILLINGDON (WAITING AND LOADING RESTRICTION) high with 1:20 gradient ramps on each approach at the following (CONSOLIDATION) ORDER 1994(AMENDMENT) ORDER 2014 locations along Balmoral Drive; THE HILLINGDON (PROHIBITION OF STOPPING OUTSIDE i) Outside No. 226 Balmoral Drive SCHOOLS) (AMENDMENT) TRAFFIC ORDER 2014 ii) Outside No. 200 Balmoral Drive PROPOSED IMPROVEMENTS NEAR LAKE FARM SCHOOL b) Relocate and extend the existing School Keep Clear markings on Notice is hereby given that the Council of the London Borough of the northeast side of Balmoral Drive outside Nos. 224-230 - New Hillingdon intends to make these orders which will: extent of School Keep Clear markings - From a point in line with the 1) Introduce a 20mph zone on Botwell Lane, Hayes - between a point common boundary of Nos. 234 and 236 Balmoral Drive, outside No. 169 Botwell Lane and a point north of the junction with southeastwards for a distance of 51.12 metres. Printinghouse Lane with raised road tables 75 mm high with 1:20 c) Extend the existing double yellow lines on the west side of gradient ramps on each approach at the following locations; Fairholme Crescent near the junction with Pine Place by 7.3 metres i) At the junction with Compton Road northeastwards.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 97 ENVIRONMENT & INFRASTRUCTURE

2) Make the following improvements near Ryefield School: 3 A copy of the proposed Order, together with documents giving a) Install a raised Zebra Crossing 100 mm high with 1:20 gradient more detailed particulars of the Order, can be inspected from ramp outside Nos. 182/184 Ryefield Avenue 9am to 5pm on Monday to Friday at Newham Dockside, 1000 b) Install raised road tables 75 mm high with 1:20 gradient ramps on Dockside Road E16 2QU, until six weeks after the date on which each approach at the following locations along Ryefield Avenue; the Order is made or until the proposed Order is withdrawn, as i) Outside Nos. 204 & 206 Ryefield Avenue appropriate. ii) Outside No. 170 Ryefield Avenue 4 Further information can be obtained by telephoning 020 3373 c) Remove the existing School Keep Clear markings on the eastern 6984. side of Ryefield Avenue outside Ryefield School to facilitate the 5 All objections and other representations relating to the proposed installation of the proposed Zebra Crossing. Order must be made in writing by 27 June 2014. All objections d) Install double yellow lines on Lynhurst Crescent opposite the must specify the grounds on which they are made. They should entrance to Ryefield School - from a point 14.3 metres northeast of be sent to the Head of Highways and Traffic, London Borough of the eastern flank fall of No. 51 Floriston Avenue, northeastwards for a Newham, 3rd Floor West, Newham Dockside, 1000 Dockside distance of 6 metres. Road, London E16 2QU or by email, quoting the Order title, to: Copies of the Orders which will come into operation on 9th June 2014 [email protected] can be seen by appointment at the Civic Centre, Uxbridge during 6 Anyone objecting to the proposed Order should be aware that in normal office hours, for six weeks following the date on which this view of the Local Government (Access to Information) Act 1985, notice is published. Copies of the Orders can be obtained from this Council may be obliged to make any comments in respect of Resident Services Directorate, telephone number 01895 277006. this Notice open to public inspection. Applications to the High Court challenging the legality of these Orders Dated 4 June 2014 should be made within six weeks of the date on which these Orders John Biden were made. Head of Highways and Traffic Dated this 4th day of June 2014 SCHEDULE Jean Palmer Proposed waiting restrictions operating “at any time” at the Deputy Chief Executive & Corporate Director of Residents Services. following locations: (2139027) • Alnwick Road – either side of its junction with Baxter Road and various other locations including lengths of the culs-de-sacs 2139025LONDON BOROUGH OF HILLINGDON • Baxter Road – either side of its junction with Alnwick Road THE HILLINGDON (ON STREET PARKING PLACES) (EASTCOTE • Birch Close – various locations TOWN CENTRE ZONE E1) ORDER 2014 • Balmoral Road – either side of its junctions with Osborne Road, SECTION 90 OF THE HIGHWAYS ACT 1980 Claremont Road and Windsor Road PROPOSED INSTALLATION OF RAISE CROSSING POINTS • Central Park Road – between its junctions with Cheltenham WITHIN THE SERVICE ROADS IN EASTCOTE TOWN CENTRE Gardens and Geoffrey Gardens and outside No. 126 Central Park Hillingdon Council gives notice that it intends to make these Orders, Road which will: • Claremont Road – either side of its junctions with Balmoral Road a) Install raised pedestrian crossing points 75mm high with 1:15 • Emerald Close – various locations gradient at the following locations in the service roads along Field • First Avenue E13 – either side of its junction with Howard’s Road End Road, Eastcote: • Foster Road – at its junction with Whitwell Road i) In the service road outside Nos. 163 and 165 Field End Road. • Govier Close – the north-east side ii) In the service road outside Nos. 99 and 101 Field End Road. • Graham Road – at its junction with Whitwell Road iii) In the service road outside Nos. 96 and 98 Field End Road. • Grosvenor Road E7 – opposite Nos. 97 and 99 b) Relocate the disabled bay and loading bay in the service road • Howard’s Road – either side of its junction with First Avenue E13 outside Nos. 163-169 Field End Road southeastwards by 3.3 and adjacent to the kerb extension by Nos. 67 and 69 metres to facilitate the installation of a raised pedestrian crossing • Ibbotson Avenue – outside Nos. 23 and 25 point outside Nos. 163 and 165 Field End Road. • Juliette Road – at its junction with Salmen Road Plans and the Council’s statement of reasons for the proposals can • Mafeking Avenue – at its junction with Central Park Road be seen by appointment at the Eastcote Library during opening hours • Monmouth Road – adjacent to No. 192 High Street South for 21 days following the date on which this notice is published. • Osborne Road – either side of its junctions with Balmoral Road Further information can be obtained by telephoning Residents • Salmen Road – either side of its junction with Juliette Road Services Directorate on 01895 277002. If you wish to comment on, or • Whitwell Road – both sides in the vicinity of its junctions with Foster object to the proposals please write by 25th June 2014, stating Road & Graham Road and the north side in the vicinity of the cul-de grounds for objection and your home address, to Transport and sac opposite No. 33 Projects, Residents Services, Civic Centre, Uxbridge, Middlesex UB8 • Windsor Road – either side of its junctions with Balmoral Road 1UW quoting reference 4W/06/RY/7.14. Dated this 4th day of June (2139021) 2014 Jean Palmer WELSH2139044 GOVERNMENT Deputy Chief Executive & Corporate Director of Residents Services. THE A483 TRUNK ROAD (LLANDYBIE, CARMARTHENSHIRE) (40 (2139025) MPH SPEED LIMIT) ORDER 201 NOTICE IS HEREBY GIVEN that the Welsh Ministers propose to make LONDON2139021 BOROUGH OF NEWHAM an Order under sections 84 (1) and (2) and 124 of, and paragraph 27 THE NEWHAM (WAITING AND LOADING RESTRICTION) of Schedule 9 to, the Road Traffic Regulation Act 1984. (AMENDMENT NO. *) ORDER 2014 The effect of the proposed Order will be to impose a 40 mph speed PROPOSED WAITING RESTRICTIONS limit in the lengths of the A483, Swansea - Manchester Trunk Road at 1 NOTICE IS HEREBY GIVEN that the Council of the London Llandybie in the County of Carmarthenshire specified in the Schedule Borough of Newham proposes to make the above mentioned to this Notice. Order under Sections 6 and 124 of the Road Traffic Regulation During a period of 21 days from 4 June 2014, a copy of the proposed Act 1984, as amended. Order and the Orders being revoked together with an associated plan 2 The general effect of the Order would be to introduce new waiting and a Statement of Reasons for the making of the Order may be restrictions operating ‘at any time’ (double yellow lines) at the inspected free of charge, during normal office hours at Ammanford locations shown in the Schedule to this Notice. The Order also Library, 3 Wind Street, Town Centre, Ammanford, Carmarthenshire contains drafting amendments to waiting restrictions in Katherine SA18 3DN or may be obtained free of charge from the address below. Road to reflect current restrictions on the ground. Objections, specifying the grounds on which they are made, must be sent in writing to the Welsh Government, Orders Branch, Transport, Cathays Park, Cardiff CF10 3NQ by 25 June 2014. Please note: Should you wish to object, support or make representations, we may need to consult with people and organisations outside of the Welsh

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE OTHER NOTICES

Government. As part of the process of consulting with others we may The particulars for each merging company are as follows: pass information to them, including information you have given us and Technikservice Troisdorf Limited your personal data. We will however, only disclose your personal Waverley House details where it is necessary to do so to enable us to deal with issues 7-12 Noel Street you have brought to our attention. London A copy of the Order and Notice can be viewed at www.wales.gov.uk W1F 8GQ (select ‘Legislation’, ‘Subordinate legislation’, ‘Draft Legislation’, ‘Draft United Kingdom Local Statutory Instruments’, ‘Permanent Traffic Orders’). Private company limited by shares governed by English law A copy of this Notice in larger print can be obtained from the Welsh Registered number 05973229 Government, Orders Branch, Transport, Cathays Park, Cardiff CF10 Registered in England and Wales at Companies House, Crown Way, 3NQ. Cardiff, CF14 3UZ M D Burnell TST GmbH Orders Branch, Transport 3 Kaiserstrasse Welsh Government Troisdorf 53840 SCHEDULE Germany 1. The length of the trunk road known as Bonllwyn Road that extends Private company with limited liability governed by German law from a point 35 metres north of the centre-point of its junction with Registered number HRB12682 Aberlash Road to a point 90 metres south of the centre-point of its Registered in Germany at the Registry of the court of Siegburg, Neue junction with Mackays Road. Poststrasse 16, 53721 Siegburg, Germany 2. The length of the trunk road known as Llandeilo Road that extends Information relating to Technikservice Troisdorf Limited is available from a point 404 metres north of the centre-point of its junction with from Companies House, Cardiff, CF14 3UZ Pentregwenlais Road to a point 485 metres north of the centre-point Regulation 10 of The Companies (Cross-Border Mergers) Regulations of its junction with the unclassified road U4401. (2139044) 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. (2139035)

OTHER NOTICES THE2139033 MOUNT PLEASANT ARTISTS REST HOME The Trustees of The Mount Pleasant Artists Rest Home (Charity No. 230928) propose to sell the Rest Home. They invite representations 2139010RECONSTRUCTED LORDSHIP TITLES on the proposal, to be made to them before 7 July 2014. TAKE NOTICE that Manorial Counsel Limited have transferred the Representations may be made in writing to the Trustees at Mount following rights to: Pleasant, Coppice Lane, Reigate, Surrey, RH2 9JF. On or after the Danielle Bienvenu of Oxfordshire, acquired the rights to the above date the Trustees will consider all representations, including Reconstructed Lordship Title of Estons, Biggleswade and Holme, those (written and oral) received from former guests and others before Bedfordshire through a contract dated 6 May 2014. the date of this notice. (2139033) All enquiries to Manorial Counsel Limited, The iCon, Daventry, NN11 0QB Notice placed by Hatton Solicitors, 1 Sheaf Street, Daventry, 2139028RECONSTRUCTED LORDSHIP TITLES Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as TAKE NOTICE that Manorial Counsel Limited have transferred the agents for and on behalf of Manorial Counsel Limited England and following rights to: Wales 8464518,The iCon, Daventry, Northamptonshire, NN11 0QB. Mohammad Reza Rezai-Tabrizi of Surrey, acquired the rights to the (2139010) Reconstructed Lordship Title of Coombe, Kingston-Upon-Thames, Surrey through a contract dated 20 May 2014. COMPANY2139037 LAW SUPPLEMENT All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 The Company Law Supplement to The London Gazette detailing 0QB information notified to or by the Registrar of Companies is published Notice placed by Hatton Solicitors, 1 Sheaf Street, Daventry, weekly on Tuesdays and is available to view at www.gazettes- Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as online.co.uk. To access recent issues use, browse to the Publications agents for and on behalf of Manorial Counsel Limited England and Section. Alternatively use the search or advanced search features on Wales 8464518, The iCon, Daventry, Northamptonshire, NN11 0QB. the company number and/or name. (2139037) (2139028)

2139035The form CB01 relating to a cross-border merger, was received by Companies House on: 28 May 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 99 100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 101 Terms and Conditions Relating to Submission of Notices

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

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £55.50 £75.50 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 4 June 2014. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0870 600 5522 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

Published and printed in the UK by The Stationery Office Limited under the authority and superintendence of Carol Tullo, Controller of Her Majesty's Stationery Office and Queen's Printer of Acts of Parliament

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 4 JUNE 2014 | ALL NOTICES GAZETTE