ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 PRINTED ON 16 DECEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/9* Money/ Companies/10* People/77* Terms & Conditions/102* * Containing all notices published online on 15 December 2015 STATE STATE

Departments of State

CROWN OFFICE

2447710The Queen has been pleased by Royal Warrant under Her Royal Sign Manual dated 11 December 2015 to appoint James Simon Adkin, Esquire, to be a Circuit Judge in accordance with the Courts Act 1971. G. A. Bavister (2447710)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

2447708A building certified for worship named BIRKIN LANE GOSPEL HALL, Birkin Lane, Wingerworth, in the registration district of Derbyshire, in the Non-Metropolitan County of Derbyshire, was on 29 November 2015 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). In lieu of Brethren’s Meeting Room, Broombank Road, Chesterfield now disused and the registration cancelled thereof. Superintendent Registrar 7 December 2015 (2447708)

A2447707 building certified for worship named GRACE OUTREACH CHURCH, 75 East Hill, , in the registration district of , in the Non- Metropolitan County of Kent, was on 14 October 2015 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Superintendent Registrar (2447707)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

WELSH2447719 GOVERNMENT TOWN AND COUNTRY PLANNING ACT 1990 ENVIRONMENT & THE STOPPING UP OF HIGHWAYS (CENTRAL BUS STATION, WOOD STREET AND CENTRAL SQUARE, – PHASE 1) ORDER 2015 INFRASTRUCTURE The Welsh Ministers have made an Order under section 247 of the Town and Country Planning Act 1990 (“the Act”) to authorise the stopping up of the area of highway described in Schedule 1 to this Notice and to improve the area of highway described in Schedule 2, Planning to enable the development in Schedule 3 to be carried out. The Stopping Up of Highways (Central Bus Station, Wood Street and TOWN PLANNING Central Square, Cardiff – Phase 1) Order 2015 (“the Order”) ceases to have effect if planning permission in respect of the development 2448336LOCH LOMOND AND THE TROSSACHS expires or is revoked. TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT Copies of the Order and the deposited plan may be inspected free of PROCEDURE (SCOTLAND) REGULATIONS 2013 charge during normal office hours at Cardiff Council, County Hall, These application(s) may be examined online at http:// Atlantic Wharf, Cardiff CF10 4UW or may be obtained free of charge www.lochlomond-trossachs.org or at our Headquarters, Carrochan, from the address below quoting reference qA1226832. Carrochan Road, Balloch G83 8EG. Tel: 01389 722024 between Mon- If a person is aggrieved by the Order, on the ground that: Fri 8.30am to 4.30pm. a. it is not within the powers of the Act; or Written representations may be submitted through our online b. a procedural requirement of the Act has not been complied with; comments facility, by email to [email protected] or that person may, within 6 weeks of 15 December 2015 make an by post to the above address, within 21 days of 15 December 2015. application for the purpose to the High Court. 2015/0428/LBC: Bus Shelter at Graham’s Point, Kilmun PA23 8SU: A copy of the Order and Notice can be viewed at www.wales.gov.uk Remove paint and rust from shelter (exterior and interior) and restore (Select: Legislation/Subordinate legislation/ Non-Statutory to original paint colours/form. (2448336) Instruments/Transport Wales/ TCPA Stopping Up Orders/2015). A copy of this Notice in larger print can be obtained from Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff 2448331FIFE COUNCIL CF10 3NQ. TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND M D Burnell RELATED LEGISLATION Transport PLANNING APPLICATIONS Welsh Government The applications listed in the schedule may be viewed online at SCHEDULES www.fifedirect.org.uk/planning Public access computers are available SCHEDULE 1 in Local Libraries. Comments can be made online or in writing to Fife (ALL MEASUREMENTS ARE APPROXIMATE) Council, Economy, Planning and Employability Services, Kingdom Description of the area of highway to be stopped up under this Order House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from An irregularly shaped area of 4 square metres being the southern end the date of this notice. of the eastern access road from Cardiff Bus Station to Wood Street Proposal/Reference: situated opposite Marland House. 15/03920/LBC SCHEDULE 2 Address of Proposal: (ALL MEASUREMENTS ARE APPROXIMATE) New Picture House Description of the area of highway to be improved under this Order 117 North Street An irregularly shaped area of access road totalling 90 square metres St Andrews being part of the highway known as the eastern access road from Fife Cardiff Bus Station to Wood Street situated opposite Marland House KY16 9AD SCHEDULE 3 Name and Address of Applicant: THE DEVELOPMENT EE Limited The demolition of Marland House and the construction of a media Hatfield Business Park centre, ground floor retail and café units (use classes A1, A2, A3), 1 Hatfield Business Park roof-top plant, satellite dishes and photo volaic panels (plot 3), Hatfield basement car parking to plots 2 and 3, public realm and landscaping, AL10 9BW and related infrastructure and engineering works (Phase 1 and Phase Description of Proposal: 2); in accordance with the planning permission granted under Part III Listed Building Consent for installation and replacement of of the Act by the City and County of Cardiff on 13 August 2015 under telecommunications equipment reference number 14/02405/MJR. Proposal/Reference: (2447719) 15/04021/LBC Address of Proposal: ROYAL2447716 BOROUGH OF GREENWICH 14 North Overgate ROAD TRAFFIC REGULATION ACT 1984 Kinghorn THE GREENWICH (WAITING AND LOADING RESTRICTION) Burntisland (AMENDMENT NO. *) ORDER 201* Fife 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough KY3 9XJ of Greenwich (hereinafter referred to as “the Council”) proposes to Name and Address of Applicant: make the above-mentioned Order under sections 6 and 124 of and Mrs MARY ARMIT Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as 14 North Overgate amended. Kinghorn 2. The general effect of the Order would be to provide “at any time” KY3 9XJ waiting restrictions in the lengths of street referred to in the Schedule Description of Proposal: to this Notice. Listed building consent for installation of replacement doors and 3. A copy of the proposed Order and other documents, including a windows (2448331) map, giving more detailed particulars of the Order are available for inspection during normal office hours until the end of six weeks from the date on which the Order is made or, as the case may be, the Council decides not to make the Order, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich Centre, 35 Wellington Street, 6HQ.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Further information may be obtained by telephoning Strategic 5. If any person wishes to question the validity of the Order or of any Transportation on 020 8921 3026. of the provisions contained therein on the grounds that they are not 5. Any person who wishes to object to or make other representations within the powers conferred by the Road Traffic Regulation Act 1984, about the proposed Order should send a statement in writing, or that any requirement of that Act or of any instrument made under specifying the grounds on which any objection is made, to the Royal that Act has not been complied with, that person may, within six Borough of Greenwich, PO Box 485, Kemp House, 152-160 City weeks from the date on which the Order was made, apply for that Road, , EC1V 2NX (quoting reference PCL/TMO/CC/ purpose to the High Court. 1000002735), to arrive by 12th January 2016. Assistant Director, Strategic Transportation 6. Persons objecting to the proposed Order should be aware that in The Woolwich Centre, 35 Wellington Street, SE18 6HQ view of the Local Government (Access to Information) Act 1985, this Dated 15th December 2015 (2447715) Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, 6HQ Property & land Dated 15th December 2015 SCHEDULE - AT ANY TIME WAITING RESTRICTIONS ACQUISITION & DISPOSAL OF LAND Begbie Road: both sides: for 10 metres north of Wricklemarsh Road; Broad Walk: (1) north side, for 10 metres either side of Corelli Road; THE2448341 NORTH LANARKSHIRE COUNCIL (2) south side, for 10 metres either side of Mayday Gardens; and (3) THE HOUSING (SCOTLAND) ACT 1987 AND THE ACQUISITION both sides, for 10 metres north-east of Rochester Way; Corelli Road: OF LAND (AUTHORISATION PROCEDURE) (SCOTLAND) ACT (1) west side: (i) for 10 metres either side of Wricklemarsh Road; (ii) for 1947 10 metres either side of Holburne Road; and (2) both sides, for 10 THE NORTH LANARKSHIRE COUNCIL (18C LOCHLEA ROAD, metres north of Broad Walk; Dursley Road: both sides, for 10 metres CUMBERNAULD)COMPULSORY PURCHASE ORDER 2015 either side of Hargood Road; Eastbrook Road: both sides, for 10 Notice is hereby given that The North Lanarkshire Council in exercise metres either side of Hervey Road; Farjeon Road: both sides, for 10 of the powers conferred on them by the above-mentioned Acts on the metres north of Wricklemarsh Road; Hargood Road: (1) both sides: (i) Ninth day of December Two Thousand and Fifteen made the above- for 10 metres south of Wricklemarsh Road; (ii) for 10 metres either mentioned The North Lanarkshire Council (18C Lochlea Road, side of Holburne Road; and (iii) for 10 metres either side of Dursley Cumbernauld) Compulsory Purchase Order 2015 which affects the Road; and (2) east side, for 10 metres either side of Whetstone Road; land described in the Schedule hereto, for the purpose of providing Harraden Road: both sides, for 10 metres west of Weyman Road; housing accommodation in the Cumbernauld area. Hervey Road: both sides, for 10 metres either side of Eastbrook The Order is about to be submitted to the Scottish Ministers for Road; Holburne Road: both sides: (i) for 10 metres either side of confirmation and comes into operation only if confirmed. If the Order Hargood Road; and (ii) for 10 metres west of Corelli Road; Mayday is confirmed, a conveyance registered in implement of the Order may Gardens: both sides, for 10 metres south of Broad Walk; Merriman vary or extinguish rights to enforce real burdens and servitudes Road: both sides, for 10 metres either side of Weyman Road; affecting the land and disapply a development management scheme Rochester Way: north-east side, for 10 metres either side of Broad affecting the land. Walk; Weyman Road: (1) west side, for 10 metres either side of A copy of the Order and the Plans referred to therein have been Harraden Road; (2) both sides: (i) for 10 metres either side of deposited and may be seen without payment of fee at the offices of Merriman Road; and (ii) for 10 metres north of Wricklemarsh Road; Housing & Social Work Services, Cumbernauld First Stop Shop, and (3) east side, adjacent to No. 204 Shooters Hill Road, extending Fleming house, Ground Floor, 2 Tryst Road, Cumbernauld, G67 1JW to the northern boundary of No. 1 Weyman Road; Whetstone Road: between the hours of 9.00 am to 4.15 pm Monday to Friday inclusive. both sides: (i) for 10 metres east of Hargood Road; and (ii) for 10 Any objections to the Order must be made in writing stating the title of metres south of Wricklemarsh Road; and Wricklemarsh Road: (1) the Order and the grounds of objection and addressed to the Scottish both sides: (i) for 10 metres either side of Begbie Road / Hargood Ministers, The Scottish Government, Housing Supply Division, Rex Road; (ii) for 10 metres either side of Farjeon Road / Whetstone Road; House, Bothwell Road, Hamilton, ML3 0DW by the Twenty Ninth day and (iii) for 10 metres west of Corelli Road; and (2) north side, for 10 of January Two Thousand and Sixteen. metres either side of Weyman Road. (2447716) Dated: 9 December 2015 Fiona Ekinli Proper Officer 2447715ROYAL BOROUGH OF GREENWICH North Lanarkshire Council THE GREENWICH (PRESCRIBED ROUTES) (NO. 174) TRAFFIC Civic Centre ORDER 2015 Windmillhill Street 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough MOTHERWELL of Greenwich (hereinafter referred to as “the Council”) on 14th ML1 1AB December 2015 made the above-mentioned Order under sections 6 This is the Schedule referred to in the foregoing Notice dated 9 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation December 2015 by North Lanarkshire Council relative to The North Act 1984, as amended. The Order will come into operation on 21st Lanarkshire (18C Lochlea Road, Cumbernauld) Compulsory Purchase December 2015. Order 2015 2. The general effect of the Order will be to close Gloucester Circus to SCHEDULE motorised vehicular traffic at its junction with Croom’s Hill so that only ALL and WHOLE the subjects known as and forming 18C Lochlea pedal cycles and pedestrians will be permitted access. The closure Road, Cumbernauld, Glasgow G67 2ES being the subjects registered will have lockable bollards which would allow access for emergency in Land Register of Scotland under Title Number DMB 33937 as vehicles. shown delineated in red on the map annexed and signed as relative to 3. Further information may be obtained by telephoning Strategic the Order together also with the rights specified in the Deed of Transportation on 020 8921 2284. Declaration of Conditions in Entry 1 of the Burdens Section. (2448341) 4. The Orders and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours until the end of six weeks from the date on which the Orders were PROPERTY DISCLAIMERS made, at the Directorate of Regeneration, Enterprise and Skills, Strategic Transportation, Royal Borough of Greenwich, The Woolwich NOTICE2448159 OF DISCLAIMER UNDER SECTION 1013 OF THE Centre, 35 Wellington Street, SE18 6HQ. COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21508178/1/CE 1 In this notice the following shall apply: Company Name: MIGHTY 8 LIMITED Company Number: 05440040 Interest: leasehold

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Lease: Lease dated 27 May 2005 and made between House martin Company Name: BIKE BUSINESS LIMITED Homes Limited (1) and Mighty 8 Limited (2) Company Number: 03775228 Property: The Property situated at Mighty 8 Pool and Snooker Club, Interest: freehold Chase Industrial Estate, Alton Road, Ross-on-Wye, Herefordshire Title number: HP308130 being the land comprised in and demised by the above mentioned Property: The Property situated at Land adjoining Portsmouth Central Lease Mosque, Somers Road North, Portsmouth being the land comprised Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 28 May 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 17 September 2015. 10 December 2015 (2448159) Assistant Treasury Solicitor 10 December 2015 (2448151)

2448158T S Ref: BV21516480/1/M PC NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2448149 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: T S ref: BV21511685/1/CE Company Name: SYNCROMESH SYSTEMS LIMITED 1 In this notice the following shall apply: Company Number: 06685236 Company Name: B. D. BARRON (NORTHERN) LIMITED Property: Equipment stored by Excel Composites UK, Fairoak Lane, Company Number: 02723549 Whitehouse, Runcorn, Cheshire WA7 3DU and Pultrex Limited, 18-19 Interest: freehold Riverside Avenue West, Dale Hall Industrial Estates, Lawford, Title number: ND83464 Manningtree, Essex CO11 1UN, listed in the Inventory dated 4th Property: The Property situated at Land lying to the west of Links December 2015 held by the Treasury Solicitor under the above Road, Bamburgh, Northumberland NE69 7BA being the land reference which is available for inspection at the office Government comprised in the above mentioned title Legal Department, Bona Vacantia Division (BVD), 1 Kemble Street, Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's London WC2B 4TS Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2. In pursuance of the powers granted by section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006 the Treasury Solicitor as nominee for the Crown when the Company was dissolved) hereby disclaims the Crown`s (in whom the property and rights of the company vested when the title (if any) in the property, the vesting of the property having Company was dissolved) hereby disclaims the Crown’s title (if any) in come to his notice on 18 May 2015. the Property the vesting of the Property having come to his notice on Assistant Treasury Solicitor 16 October 2015. 10 December 2015 (2448149) Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) 7 December 2015 (2448158) NOTICE2448144 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2448156 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV2066430/16/CE DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21422066/1/PJD Company Name: DEWCO OIL SERVICES LIMITED 1 In this notice the following shall apply: Company Number: 1880806 Company Name: OXI MORON LTD Interest: freehold Company Number: 05994491 Title number: K367102 Interest: leasehold Property: The Property situated at Site of a fuel tank lying to the East Title number: EGL157998 of Rushdean Road, Strood, Rochester being the land comprised in Property: The Property situated at 532 Barking Road, Plaistow, the above mentioned title London, E13 8QE being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 14 July 2015. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 18 December 2014. 10 December 2015 (2448144) Assistant Treasury Solicitor 10 December 2015 (2448156) NOTICE2448305 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2448151 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21503255/1/CE DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21515430/1/CE Company Name: WHYTELEIGH DEVELOPMENTS LIMITED 1 In this notice the following shall apply: Company Number: 03475169

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Interest: freehold 3. A copy of the proposed Order and other documents giving more Title number: EX688603 detailed particulars of the Order are available for inspection during Property: The Property situated at Land on the west side of Greens normal office hours until the end of six weeks from the date on which Farm Lane Billericay Essex CM11 2HW being the land comprised in the Order is made or, as the case may be, the Council decides not to the above mentioned title make the Order, at the Directorate of Regeneration, Enterprise and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Skills, Strategic Transportation, Royal Borough of Greenwich, The Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Woolwich Centre, 35 Wellington Street, SE18 6HQ. Kingsway). 4. Further information may be obtained by telephoning Strategic 2 In pursuance of the powers granted by Section 1013 of the Transportation on 020 8921 5869. Companies Act 2006, the Treasury Solicitor as nominee for the 5. Any person who wishes to object to or make other representations Crown (in whom the property and rights of the Company vested about the proposed Order should send a statement in writing by 12th when the Company was dissolved) hereby disclaims the Crown`s January 2016, specifying the grounds on which any objection is title (if any) in the property, the vesting of the property having made, to Royal Borough of Greenwich, PO Box 485, Kemp House, come to his notice on 17 February 2015. 152-160 City Road, London, EC1V 2NX (quoting reference Assistant Treasury Solicitor PCL/TMO/CC/1000002736). 10 December 2015 (2448305) 6. Persons objecting to the proposed Order should be aware that in view of the Local Government (Access to Information) Act 1985, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Roads & highways Assistant Director, Strategic Transportation The Woolwich Centre, 35 Wellington Street, SE18 6HQ ROAD RESTRICTIONS Dated 15th December 2015 (2447709)

2447711CITY OF LONDON BREAD STREET AND PORTSOKEN STREET – ADDITIONAL KENT2447712 COUNTY COUNCIL WAITING AND LOADING RESTRICTIONS HIGHWAYS ACT 1980 – SECTION 116 SALISBURY COURT – INTRODUCTION OF A DISABLED STOPPING UP OF LAND AT THE OLD STABLES, MOORDEN PERSONS PARKING PLACE AND RELOCATION OF DOCTORS FARM, CHIDDINGSTONE CAUSEWAY, TONBRIDGE, TN11 8JD PARKING I AM GIVING NOTICE THAT The Kent County Council as Highway Little Britain - Introduction of a disabled persons parking place Authority for the County of Kent propose to make an application to 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of the Magistrates’ sitting at Medway Magistrates’ Court on 28 January London, on 11th December 2015 made Orders under sections 6 and 2016 at 10:00 for an Order under Section 116 of the Highways Act 45 of the Road Traffic Regulation Act 1984. 1980 to extinguish highway rights on the grounds that they are 2. The effect of the Orders will be to: unnecessary on land at The Old Stables, Moorden Farm, (a) prohibit waiting and loading ‘at any time’ in Bread street at its Chiddingstone Causeway, Tonbridge, TN11 8JD as Edged Red on the junction with Cheapside; plan on deposit. (b) prohibit loading ‘at any time’ in Portsoken Street at its junction with A copy of the draft order and the plan referred to are on deposit, and Minories and prohibit waiting ‘at any time’ on the north side at that can be seen during normal office hours, at the main reception of The junction; Kent County Council at Sessions House, County Hall, Maidstone, (c) relocate a doctor’s parking bay to introduce a disabled persons Kent ME14 1XQ. parking bay in Salisbury Court; and Any person to whom this Notice has been given or who uses the (d) introduce a disabled persons parking bay in Little Britain opposite highway specified or who would be aggrieved by the making of the No. 1. Order may appear before the Magistrates’ Court to raise an objection 3. Copies of the Orders, which will come into operation on 21st or make a representation on the application. Any person intending to December 2015, and of plans showing the affected streets can be appear before the Magistrates’ Court at the hearing of the application inspected during normal office hours on Monday to Friday inclusive is requested to inform David McKnight by post to Legal Services, The for a period of six weeks from the date on which the Orders were Kent County Council, Sessions House, County Hall, Maidstone, Kent made at the Department of the Built Environment, Guildhall, London, ME14 1XQ or by email [email protected] before 18 EC2P 2EJ. January 2016 quoting reference number LS/21/109718/608. 4. Any person desiring to question the validity of the Orders or of any If you require further information or would like to discuss this matter, provision contained therein on the ground that it is not within the please contact David McKnight using the contact details shown powers of the relevant section of the Road Traffic Regulation Act above. 1984, or that any of the relevant requirements thereof or of any Roger Wilkin relevant regulations made there under has not been complied with ACTING DIRECTOR OF HIGHWAYS, TRANSPORTATION AND may, within six weeks from the date on which the Orders were made, WASTE make application for the purpose to the High Court. Traffic Schemes & Member Highway Fund Dated 15th December 2015 Ashford Highway Depot Steve Presland Henwood Industrial Estate Transportation and Public Realm Director (2447711) Javelin Way Ashford Kent ROYAL2447709 BOROUGH OF GREENWICH TN24 8AD (2447712) THE GREENWICH (FREE PARKING PLACES) (NO. 5) (AMENDMENT NO. *) ORDER 201* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough THE2448332 ORKNEY ISLANDS COUNCIL of Greenwich proposes to make the above-mentioned Order under ROADS (SCOTLAND) ACT 1984 sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic THE ORKNEY ISLANDS COUNCIL (LYNNPARK/BURNSIDE Regulation Act 1984, as amended. FOOTPATH, KIRKWALL) (STOPPING UP) ORDER 2016 2. The general effect of the Order would be in Highcombe, the south Notice is hereby given that, on 7 December 2015 Orkney Islands side, between approximately 9 metres and 15 metres west of No. 18 Council in exercise of the powers conferred on them by section 68(1) Highcombe, to remove free parking space and replace it with single of the Roads (Scotland) Act 1984 confirmed the above-mentioned yellow line ‘controlled hours’ waiting restrictions. order. Copies of the order as confirmed and of the accompanying plan have been deposited at Customer Services, Orkney Islands Council, Council Offices, Kirkwall, Orkney KW15 1NY and may be inspected there free of charge from 09:00 to 17:00 on Mondays to Fridays inclusive and online at www.orknev.gov.uk

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

The effect of the order is stated in Notice 2421394 in the Edinburgh Gazette Number 27630 dated 23 October 2015 and in The Orcadian dated 22 October 2015. The order comes into operation on 1 January 2016 Alistair Buchan Chief Executive Council Offices, Kirkwall, Orkney, KW15 1NY (2448332)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

COMPANY2448335 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2448335)

2447718COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2447718)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 9 COMPANIES

Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the COMPANIES unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 11 January 2016, to send their proofs of debt to Andrew James Nichols and John Corporate insolvency William Butler (IP Nos 8367 and 9591) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), NOTICES OF DIVIDENDS the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other ABC2447721 FINANCIAL ADVICE CENTRE LIMITED evidence as may appear to them to be necessary. 01993472 A creditor who has not proved his debt by the date specified will be Registered office: Jupiter House, Warley Hill Business Park, The excluded from the dividend. Drive, Brentwood, Essex, CM13 3BE Note: This notice is formal: all known creditors have been paid or Principal Trading Address: Park Farm, Dereham Road, Bawdeswell, provided for in full. Norfolk NR20 4AA A J Nichols, Joint Liquidator Notice is hereby given that I, Jeremy Stuart French (IP No 003862) of 2 December 2015 FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Liquidators’ details: A J Nichols and J W Butler, Redman Nichols Drive, Brentwood, Essex, CM13 3BE, the Liquidator of the above Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 named Company appointed on 28 January 2015, intend to declare 257788. Office holder numbers: 8367 and 9591, Date of appointment: and distribute a first and final dividend to creditors of the above 2 December 2015 (2447723) named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 18 January In2447736 the Slough County Court 2016, which is the last date for proving, to prove their debt by sending No 227 of 2013 to me a written statement of the amount they claim to be due from the LANGLEY VILLAGE CLUB LIMITED Company and, if so requested, to provide such further details or IP20319R produce such documentary or other evidence as may appear to the Registered office: 27 Cheviot Road, Langley, Slough SL3 8LA Liquidator to be necessary to FRP Advisory LLP, Jupiter House, Principal trading address: 27 Cheviot Road, Langley, Slough SL3 8LA Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Previous registered name(s) in the last 12 months: None or emailing [email protected]. A creditor who has not Other trading (names) or style(s): None proved his debt before the last date for proving mentioned above is Nature of business: Sporting & recreational facilities not entitled to disturb, by reason that he has not participated in the Capacity in which office holder acting: Liquidator dividend, the distribution of that dividend or any other dividend Take notice that the Liquidator of the above named Company’s declared before his debt is proved. affairs, intend to make an first and final distribution to unsecured J S French ACA FABRP FIPA, Liquidator creditors. Creditors of the above company are required to send in 10 December 2015 (2447721) their name and address and particulars of their claim to the Liquidator at the above address, by 7 January 2016. Any creditor who does not prove their debt by that date may be excluded from the dividend. It is 2447713In the High Court of Justice, Chancery Division the intention of the Liquidator that the distribution will be made within Bristol District RegistryNo 1028 of 2012 2 months of the last date for proving claims, given above. As it is DIGITAL YACHT TECHNOLOGIES LIMITED possible that the rate of dividend will reach 100 pence in the pound, 02282978 creditors who do not prove their debt by the date specified should be Previous Name of Company: Marine Electronic Services Limited aware that if they do not participate in the dividend, remaining funds Registered office: c/o Smith & Williamson LLP, Portwall Place, will be used to pay statutory interest to the proved creditors. Portwall Lane, Bristol BS1 6NA Correspondence address & contact details of case administrator Principal Trading Address: Marine House, Unit 10 City Business Park, Harry Sorrell 023 80646528 Easton Road, Bristol BS5 0PS RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Pursuant to Rule 2.95 of The Insolvency Rules 1986, notice is hereby Ford, Eastleigh SO53 3TZ given that the last date for proving debts against the Company is 11 Name, address & contact details of Liquidator January 2016, by which date claims must be send to the undersigned, Primary Office Holder Gilbert John Lemon and Paul David Wood of Smith & Williamson LLP, Alexander Kinninmonth Portwall Place, Portwall Lane, Bristol BS1 6NA, the Joint Appointed: 03 April 2014 Administrators of the Company. A creditor who has not proved his Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ debt by 11 January 2016 will be excluded from the first and final non- 02380 646 528 preferential dividend. Notice is further given that the Joint IP Number: 9019 (2447736) Administrators will declare a first and final dividend to non-preferential creditors within 2 months of the last date for proving. Date of Appointment: 2 October 2012. P.T.T.2447727 DESIGN LIMITED Office Holder details: Gilbert John Lemon and Paul David Wood (IP 02509708 Nos 9573 and 9872) both of Smith & Williamson LLP, Portwall Place, Registered office: PKF Cooper Parry Group Limited, Sky View, Argosy Portwall Lane, Bristol BS1 6NA. Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA For further details contact: Nicola Hooper, E-mail: Principal Trading Address: Bleachers Yard, New Basford, Nottingham, [email protected], Tel: 0117 376 2029. NG7 7EF Gilbert John Lemon and Paul David Wood, Joint Administrators Notice is hereby given that We propose to make an interim 09 December 2015 (2447713) distribution to unsecured creditors within 2 months of 12 January 2016 which is the final date fixed for proofs. Creditors are reminded that failure to submit their proof by this date may result in their claim ECHO2447723 ACCESS LIMITED being excluded from the distribution. 06828721 Proofs of debt should be submitted to Tyrone Courtman and Michael Trading name/style: Echo Access Limited Rose at PKF Cooper Parry Group Limited, Sky View, Argosy Road, Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN East Midlands Airport, Castle Donington, Derby, DE74 2SA Principal trading address: Holly Tree House, Main Street, Hutton Office Holder details: Tyrone Courtman (IP No 7237) at PKF Cooper Buscel, Scarborough YO13 9LL Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA and Michael Rose (IP No 8928) M1 Insolvency LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE. Date of appointment: 6 July 2015.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Robert Lineham, Email: THE2447717 ISLE OF MAN COMPANIES ACTS 1931-2004 [email protected] or telephone 01332 411163 YES AGENCY LIMITED Tyrone Courtman and Michael Rose, Joint Liquidators MEETINGS OF CONTRIBUTORIES AND CREDITORS 10 December 2015 (2447727) NOTICE IS HEREBY GIVEN, pursuant to Section 226 of the Companies Act, 1931, that an Extraordinary General Meeting of Shareholders followed by a Meeting of Creditors of the above named 2447729SAKS FRANCHISE SERVICES LIMITED company will be held at 13 – 15 Hope Street, Douglas, Isle of Man, 03130056 IM1 1AQ on 6th January 2016 at 10.00am and 10.30am respectively Registered office: 11 Clifton Moor Business Village, James Nicolson for the purpose of having a full statement of the position of the Link, Clifton Moor, York, YO30 4XG Company’s affairs, together with a list of the Creditors and an Principal trading address: 55-59 Duke Street, Darlington, County estimated amount of their claim, laid before them and for the purpose, Durham, DL3 7SD if thought fit, of nominating a liquidator and of appointing a David Adam Broadbent (IP Number: 009458) of Begbies Traynor Committee of Inspection. (Central) LLP of The Innovation Centre, Venture Court, Queens Proxies to be used at the Meeting must be lodged with Shimmin Meadow Business Park, Hartlepool, TS25 5TG was appointed as Wilson, Chartered Accountants at 13-15 Hope Street, Douglas, Isle of Liquidator of the Company on 9 July 2012. Man, not later than 4.00pm on 5th January 2016 The Liquidator intends to declare a First and Final dividend to the NOTICE IS ALSO GIVEN that, for the purpose of voting, secured non-preferential creditors of the Company who, not already having Creditors must (unless they surrender their security) lodge at the done so, are required on or before 8 January 2016 (“the last date for above Meeting a statement giving the particulars of their security, the proving”) to send their proofs of debt to the Liquidator, at Begbies date when it was given and the value at which it is assessed. Traynor (Central) LLP, The Innovation Centre, Venture Court, Queens Dated this 2nd December 2015 Meadow Business Park Hartlepool TS25 5TG and, if so requested to Mr Barry Duncan provide such further details or produce such documentary or other Director (2447717) evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Administration Any person who requires further information may contact the Liquidator by telephone on 01429 528505. Alternatively enquiries can APPOINTMENT OF ADMINISTRATORS be made to Lauren Tennant by e-mail at lauren.tennant@begbies- traynor.com or by telephone on 01429 528505. In2447743 the Leeds District Registry D A Broadbent, Liquidator No 1089 of 2015 10 December 2015 (2447729) BARKER COLLINS LTD (Company Number 07384805) Nature of Business: Manufacturing OVERSEAS TERRITORIES & CROSS-BORDER Registered office: 19 Chambers Way, Thorncliffe Park Industrial INSOLVENCIES Estate, Sheffield S35 2PH Principal trading address: 19 Chambers Way, Thorncliffe Park THE2447714 ISLE OF MAN COMPANIES ACTS 1931 - 2004 Industrial Estate, Sheffield S35 2PH HARROWBY TRADING LIMITED Date of Appointment: 07 December 2015 073130C Philip Edward Pierce and Russell Stewart Cash (IP Nos 9364 and Registered office: 29/31 Athol Street, Douglas, Isle of Man 1M1 1LB 8783), both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion NOTICE is hereby given, pursuant to section 226 of the Companies Street, Leeds, LS1 5AA For further details contact: The Joint Act 1931, that a Meeting of the Creditors of the above-named Administrators, Tel: 0113 831 3555. (2447743) Company will be held at 29/31 Athol Street, Douglas, Isle of Man IM1 1LB on the 14th day of January 2016 at 3.00pm for the purpose of having a full statement of the position of the Company’s affairs, a list In2447725 the High Court of Justice of the Creditors of the Company and the estimated amount of their No 9305 of 2015 claim, laid before them, and for the purpose of nominating a CREDIT 4 CARS LTD. Liquidator and to consider appointing a Committee of Inspection. (Company Number 06653549) Proxies to be used at the Meeting must be lodged at the registered Nature of Business: Credit granting by non-deposit taking finance office of the Company not later than 12.00 noon on the business day houses and other specialist consumer creditor grantors before the Meeting. Notice is also given that, for the purpose of Registered office: Supreme House, Hovefields Avenue, Burnt Mills voting, Secured Creditors must (unless they surrender their security) Industrial Estate, Basildon, Essex, SS13 1EB lodge at the registered office of the Company before the Meeting, a Principal trading address: Supreme House, Hovefields Avenue, Burnt statement giving particulars of their Security, the date when it was Mills Industrial Estate, Basildon, Essex, SS13 1EB given, and the value at which it is assessed. Date of Appointment: 04 December 2015 Dated this 10th day of December 2015 Lee De'ath, Kevin Murphy and Jason Maloney (IP Nos 9316 and 8349 By Order of the Board and 14350), of CVR Global LLP, Town Wall House, Balkerne Hill, Secretary (2447714) Colchester, Essex CO3 3AD For further details contact: Wendy Cox on tel: 01206 217900 and [email protected] (2447725)

SAJEBASE2447720 LIMITED BVI Company Number 1779390 In2447732 the High Court of Justice, Chancery Division (the “Company”) No 9381 of 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR ELASTIC ARTISTS AGENCY LTD NOTICE is hereby given, pursuant to Section 204(1) of the BVI (Company Number 05132874) Business Companies Act, 2004 (as amended), that I, Jonathan Price, Nature of Business: Other amusement and recreation activities Unit #01-05 Holland Residences, 3 Taman Warna 276340 Singapore Registered office: Eagle Point, Little Park Farm Road, Segensworth, have been appointed as voluntary liquidator of the Company by a Fareham, Hampshire PO15 5TD resolution of the Shareholders of the Company dated 3rd December, Principal trading address: 31-35 Kirby Street, London, EC1N 8TE 2015 and that the liquidation commenced on 3rd December 2015. Date of Appointment: 07 December 2015 Jonathan Price, Liquidator 10th December 2015 (2447720)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 11 COMPANIES

Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and In2447739 the High Court of Justice, Chancery Division 008767), both of Portland Business & Financial Solutions Ltd, Eagle Manchester District RegistryNo 3083 of 2015 Point, Little Park Farm Road, Segensworth, Fareham, Hampshire CARRINGTON CARR GROUP SERVICES LIMITED PO15 5TD For further details contact: The Joint Administrators, Email: (Company Number 07909218) [email protected]. Tel: 01489 550 440. Alternative contact: email: Registered office: Deloitte LLP, Four Brindleyplace, Birmingham B1 [email protected] (2447732) 2HZ Principal trading address: 37-39 Welford Road, Leicester, LE2 7AD Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency 2447734In the High Court of Justice Rules 1986, that the Joint Administrators are conducting the business Chancery Division, Companies CourtNo CR-2015 of 9163 of a meeting of creditors of the Company by correspondence for the IMTV DIGITAL LTD purpose of approving the Proposals of Schedule B1 to the Insolvency (Company Number 08741842) Act 1986. The closing date for votes to be submitted on Form 2.25B Nature of Business: Advertising is 12 noon on 30 December 2015, by which time and date votes must Registered office: 869 High Road, London be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Principal trading address: Advertising Tower Site, 27 Great West A copy of Form 2.25B is available on the website. Under Rule 2.38 a Road, Brentford, London, TW8 9AX person is entitled to submit a vote only if they have given to the Joint Date of Appointment: 09 December 2015 Administrators at Four Brindleyplace, Birmingham, B1 2HZ not later Stephen Katz (IP No 8681), of David Rubin & Partners, 26-28 Bedford than 12.00 noon on the closing date, details in writing of the debt Row, London, WC1R 4HR and Mark Reynolds (IP No 8838), of which they claim to be due to them from the company; and the claim Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, has been duly admitted under Rule 2.38 or 2.39. Hertfordshire, WD6 2FX Further details contact: The Joint Office holder details: Christopher James Farrington and Matthew Administrators, Tel: 020 7400 7900. Alternative contact: Kelly James Cowlishaw (IP Nos 008751 and 009631) both of Deloitte LLP, Sherburn. (2447734) Four Brindleyplace, Birmingham B1 2HZ. Date of appointment: 29 October 2015. For further details contact: The Joint Administrators, Tel: 0121 695 In2447728 the Chancery Division 5321. Alternative contact: Maggie Rowe, Email: Manchester District RegistryNo 3273 of 2015 [email protected] THE VIA PARTNERSHIP LIMITED Christopher James Farrington and Matthew James Cowlishaw, Joint (Company Number 06048596) Administrators Nature of Business: Other service activities 10 December 2015 (2447739) Registered office: Four Brindleyplace, Birmingham B1 2HZ Principal trading address: PO Box 78, County Hall, Fishergate, Preston, Lancs, PR1 8XJ In2447745 the High Court of Justice, Chancery Division Date of Appointment: 10 December 2015 Manchester District RegistryNo 3115 of 2015 William Kenneth Dawson and Daniel James Mark Smith (IP Nos CONSUMER MONEY MATTERS LIMITED 008266 and 012792), both of Deloitte LLP, PO Box 500, 2 Hardman (Company Number 06994591) Street, Manchester, M60 2AT For further details contact: Martha Registered office: C/O Deloitte LLP, Four Brindleyplace, Birmingham Clarke, Email: [email protected] (2447728) B1 2HZ Principal trading address: 37-39 Welford Road, Leicester, LE2 7AD Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency MEETINGS OF CREDITORS Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the AQUAMARINE2448340 POWER LIMITED purpose of approving the Proposals of Schedule B1 to the Insolvency Company Number: SC327622 Act 1986. The closing date for votes to be submitted on Form 2.25B Registered office: City Point, 65 Haymarket Terrace, Edinbugh, EH12 is 12 noon on 30 December 2015, by which time and date votes must 5HD be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Principal trading address: Elder House, 23 Elder Street, Edinburgh, A copy of Form 2.25B is available on the website. EH1 3DX Under Rule 2.38 a person is entitled to submit a vote only if they have Further to the appointment of James Bernard Stephen and Francis given to the Joint Administrators at Four Brindleyplace, Birmingham, Graham Newton (IP Nos 9273 and 9310), both of BDO LLP, Citypoint, B1 2HZ not later than 12.00 noon on the closing date, details in 65 Haymarket Terrace, Edinburgh, EH12 5HD as Joint Administrators writing of the debt which they claim to be due to them from the on 27 October 2015. Notice is hereby given pursuant to Paragraph 50 company; and the claim has been duly admitted under Rule 2.38 or of Schedule B1 of the Insolvency Act 1986, that a meeting of the 2.39. creditors of the above named company will be held within our offices Office holder details: Christopher James Farrington and Matthew at Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD on 30 James Cowlishaw (IP Nos 008751 and 009631) both of Deloitte LLP, December 2015 at 11.00 am, for the purposes of considering the Four Brindleyplace, Birmingham B1 2HZ. Date of appointment: 29 Joint Administrator’s proposals and determining whether to establish October 2015. a creditors’ committee. Any member of the Company may apply in For further details contact: The Joint Administrators, Tel: 0121 695 writing for a copy of the Statement of Proposals to the Joint 5321. Alternative contact: Maggie Rowe, Email: Administrators at the above address. A copy of the Statement of [email protected] Proposals will then be proved. A resolution at the meeting will be Christopher James Farrington and Matthew James Cowlishaw, Joint passed if a majority in value of those voting have voted in favour of it. Administrators A Creditor will be entitled to vote at the meeting only if a claim has 10 December 2015 (2447745) been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that In2447741 the Manchester District Registry the date of commencement of the Administration is 27 October 2015. No 3211 of 2015 Proxies may also be lodged with me at the meeting or before the PRIME LEGAL COSTS LTD meeting at my office. (Company Number 07703947) Further details contact: Duncan Raggett, Email: Registered office: The Malthouse, 48 Southport Road, Ormskirk, [email protected] Lancashire, L39 1QR James Bernard Stephen, Joint Administrator Principal trading address: As above 10 December 2015 (2448340) Nature of business: legal costs assessor Any other name(s) registered as in 12 months prior to commencement of proceedings: None Any name of style under which traded or incurred credit: Prime Legal Costs

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a meeting of the creditors of Prime Legal Costs Ltd is to be held by correspondence under the provisions of Creditors' voluntary liquidation Paragraph 58 of Schedule B1 to the INSOLVENCY ACT 1986. The meeting is an initial creditors’ meeting under paragraph 51 of APPOINTMENT OF LIQUIDATORS Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”). Any creditor who has not received the requisite Form 2.25B to allow them Company2448131 Number: 08321478 to vote on the business of the meeting, can obtain a copy by Name of Company: (UK) THE STORES LIMITED contacting the Joint Administrators on 0161 817 6100 and speaking Trading Name: Manchester Stores Pub with Samantha Fishwick. In order for creditors’ votes to count a Nature of Business: Public House completed Form 2.25B must be received by 12.00 noon on 06 Type of Liquidation: Creditors January 2016 accompanied by a statement in writing giving details of Registered office: The Stores, Churchbridge, Oldbury, West Midlands the debt due to the creditor by the Company. B69 2AS Office holders acting in the proceedings Principal trading address: Churchbridge, Oldbury, West Midlands B69 Names & IP Numbers of Office Holder(s): Jeremy Paul Oddie008918; 2AS Paul Anthony Palmer009657 Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Postal addresses of office holders: Mitchell Charlesworth, Centurion The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, House, 129 Deansgate, Manchester, M3 3WR Bromsgrove B60 4DJ. Capacity in which office holders are acting: Joint Administrator Office Holder Numbers: 009533 and 009616. Date of appointment: 3 December 2015 For further details contact: The Joint Liquidators, E-mail: Telephone number through which office holders may be contacted: [email protected], Tel: 01527 558410. 0161 817 6100 Date of Appointment: 04 December 2015 Alternative contact name and telephone number: Samantha Fishwick, By whom Appointed: Members and Creditors (2448131) Tel: 0161 817 6100 Paul A Palmer, Joint Administrator (2447741) Company2447908 Number: 08479224 Name of Company: B.D.EYE LTD 2447731In the High Court of Justice, Chancery Division Nature of Business: Opticians Leeds District RegistryNo 96 of 2015 Type of Liquidation: Creditors REGENT GREETING CARDS LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 01513675) N2 8EY Registered office: 1 Sovereign Square, Sovereign Street, Leeds, LS1 Principal trading address: 11 Load Street, Bewdley, Worcestershire, 4DA DY12 2AF Principal trading address: Regent House, Dockfield Road, Shipley, Alan S Bradstock, of AABRS Limited, Langley House, Park Road, East BD17 7SF Finchley, London N2 8EY. Notice is hereby given pursuant to Rule 2.35 (4A) of the Insolvency Office Holder Number: 005956. Rules 1986 that the Joint Administrators are conducting the business For further details contact: Alan S Bradstock Tel: 020 8444 2000 of a meeting of the Company’s secured and preferential creditors by Alternative person to contact with enquiries about the case: Harshal correspondence to consider the resolution relating to extending the Savla. period of the administration. The closing date for votes to be Date of Appointment: 08 December 2015 submitted on Form 2.25B is 12.00 noon on 22 December 2015, by By whom Appointed: Members and Creditors (2447908) which time and date votes must be received at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to Name2447977 of Company: BEV ENTERPRISES LIMITED submit a vote if: they have given to the Joint Administrators at KPMG Company Number: 07135838 LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA, not later Registered office: 27 Hewitt Road, London N8 0BS than 12.00 hours on the closing date, details in writing of the debt Principal trading address: 27 Hewitt Road, London N8 0BS which they claim to be due to them from the Company; and the claim Type of Liquidation: Creditors has been duly admitted under Rule 2.38 or 2.39. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Any proxies intended to be used must be submitted to the Joint Telephone no: 0208 370 7250 and email address: [email protected]. Administrators by the date of the meeting (a Company may vote either Alternative contact for enquiries on proceedings: Melissa Nagi by proxy of through a representative appointed by a board resolution). Office Holder Number: 002240. Date of Appointment: 10 February 2015. Office holder details: Howard Date of Appointment: 20 November 2015 Smith and Jonathan Charles Marston (IP Nos 9341 and 14392) both By whom Appointed: Members (2447977) of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. For further details contact: Roberta Akpan, Tel: 0113 231 3926 Company2447976 Number: 03534164 Howard Smith, Joint Administrator Name of Company: BINDERS BY DESIGN LIMITED 09 December 2015 (2447731) Previous Name of Company: LR Office Services Limited (27/5/98) Nature of Business: Manufacture and sale of binders Type of Liquidation: Creditors Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Unit 5, Montague Road, Widnes, Cheshire, WA8 8FZ Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. Office Holder Number: 8834. For further details contact: Andrew Deere, Email: [email protected] or telephone 0121 236 6001. Date of Appointment: 04 December 2015 By whom Appointed: Creditors (2447976)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 13 COMPANIES

Company2448132 Number: 07406097 Date of Appointment: 08 December 2015 Name of Company: BLACK & WHITE SCAFFOLDING LTD By whom Appointed: Members (2448093) Nature of Business: Other special trades construction Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon Way, Company2448170 Number: 06184399 Cheltenham GL52 6QX Name of Company: DW N/E LIMITED Principal trading address: 21 Cedar Close, Worthing, West Sussex, Nature of Business: Document Control BN13 2HZ Type of Liquidation: Creditors Alisdair J Findlay, of Findlay James, Saxon House, Saxon Way, Registered office: C/O Gaines Robson Insolvency Ltd, Carrwood Cheltenham GL52 6QX. Park, Selby Road, Leeds, LS15 4LG Office Holder Number: 008744. Principal trading address: First Floor, Enterprise House, 202-206 For further details contact: Alisdair J Findlay, Email: Linthorpe Road, Middlesbrough, TS1 3QW [email protected] Tel: 01242 576555 David James Robson, of Gaines Robson Insolvency Ltd, Carrwood Date of Appointment: 03 December 2015 Park, Selby Road, Leeds, LS15 4LG. By whom Appointed: Members and Creditors (2448132) Office Holder Number: 11130. For further details contact: Lynsey Haigh on tel: 0113 385 4772. Date of Appointment: 08 December 2015 2447946Name of Company: BLOSSOMS BEAUTY LIMITED By whom Appointed: Members and Creditors (2448170) Company Number: 06362707 Registered office: Suite No.4, First Floor, Strata House, 34a Waterloo Road, London NW2 7UH Name2447944 of Company: ECHOCREST LIMITED Nature of Business: Provision of Hair and Beauty Treatments Services Company Number: 07070495 Type of Liquidation: Creditors Voluntary Liquidation Trading Name: Princess Garden Mansoor Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS, 01622 Registered office: 8-10 North Audley Street, London W1K 6ZD 754927, [email protected]. Principal trading address: 8-10 North Audley Street, London W1K Office Holder Number: 009667. 6ZD Date of Appointment: 8 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2447946) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Kerry Milsome Company2447954 Number: 03688151 Office Holder Number: 002240. Name of Company: C.O.A.L. I.T. SERVICES LIMITED Date of Appointment: 19 November 2015 Nature of Business: Computer Facilities Management Activities By whom Appointed: Members (2447944) Type of Liquidation: Creditors Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Principal trading address: Boundary House, 7-17 Jewry Street, 1st Company2447942 Number: 06078020 Floor, London, EC3N 2EX Name of Company: FAT CAT CONSULTANCY LTD Geoffrey Paul Rowley and Paul David Allen, both of FRP Advisory Nature of Business: Information Technology Consultancy Activities LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Type of Liquidation: Creditors Office Holder Numbers: 008919 and 11734. Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, For further details contact: The Joint Liquidators, Email: 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ [email protected]. Alternative contact: Jaz Stafford Principal trading address: 53 Sibley Avenue, Harpenden, Hertfordshire Date of Appointment: 03 December 2015 AL5 1HF By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Peter Nicholas Wastell and Miles Needham, both of FRP Advisory the Insolvency Act 1986 (2447954) LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Office Holder Numbers: 009119 and 14372. Company2447947 Number: 07488833 For further details contact: Joint Liquidators Email: Name of Company: DAVID CARD LIMITED [email protected] Nature of Business: Retail sale via mail order Date of Appointment: 10 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2447942) Registered office: 81 Station Road, Marlow, SL7 1NS Principal trading address: 42 High Street, Dunmow, Essex, CM6 1AH Name2447907 of Company: FINDON URBAN LOFTS (BBB) LIMITED Chris Newell and Frank Wessely, both of Quantuma LLP, 81 Station Company Number: 06177716 Road, Marlow, Buckinghamshire SL7 1NS. Registered office: 1st Floor (North), Devonshire House, Devonshire Office Holder Numbers: 13690 and 7788. Street, London W1W 5DS For further details contact: The Joint Liquidators, Tel: 01628 478100, Principal trading address: 1st Floor (North), Devonshire House, Email: [email protected]. Alternative contact: Caroline Devonshire Street, London W1W 5DS Lowes, Email: [email protected] Type of Liquidation: Creditors Date of Appointment: 04 December 2015 Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. By whom Appointed: Members and Creditors (2447947) Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Mark Wootton Office Holder Number: 002240. Company2448093 Number: 08907519 Date of Appointment: 20 November 2015 Name of Company: DEVINE PUB COMPANY LIMITED By whom Appointed: Members (2447907) Trading Name: The Anchor Inn Nature of Business: Public House Type of Liquidation: Creditors Name2447949 of Company: GALLERY 13 LIMITED Registered office: 23-24 Westminster Buildings, Theatre Square, Company Number: 08551724 Nottingham, NG1 6LG. Formerly: Anchor Inn, Main Road, Wyre Registered office: 193 High Street, Hornchurch, RM11 3XT Piddle, Pershore, Worcestershire, WR10 2JB Principal trading address: 13 Artillery Lane, London, E1 7LP Principal trading address: 1 Horse Shoe, Selsey, West Sussex. Nature of Business: Art Gallery Trade Anthony John Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Type of Liquidation: Creditors’ Voluntary Liquidation Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Lloyd Biscoe and Wayne Macpherson, Begbies Traynor (Central) LLP, Office Holder Number: 9659. The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Further details contact: Tel: 0115 871 2940. 2EG

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Numbers: 009141 and 009445. Office Holder Number: 9643. Date of Appointment: 2 December 2015 Date of Appointment: 4 December 2015 By whom Appointed: Members and Creditors By whom Appointed: Members & Creditors (2447963) Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Rebecca Mileham by e-mail at Company2447956 Number: 08757474 [email protected] or by telephone on 01702 Name of Company: JESSICAMAS LIMITED 467255. (2447949) Nature of Business: Care Services Type of Liquidation: Creditors Registered office: c/o Suite 206, Somerville House, 20-22 Harborne 2447945Company Number: 08357522 Road, Birmingham, B15 3AA Name of Company: GIONA UK LIMITED Principal trading address: c/o Suite 206, Somerville House, 20-22 Nature of Business: Sale of energy efficient heating systems Harborne Road, Birmingham, B15 3AA Type of Liquidation: Creditors' Voluntary Liquidation Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Registered office: Meryll House, 57 Worcester Road, Bromsgrove, The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B61 7DN Bromsgrove B60 4DJ. Principal trading address: Basepoint Business Centre, Isidore Road, Office Holder Numbers: 009533 and 009616. Bromsgrove, Worcestershire, B60 3ET Further details contact: Ansar Mahmood, Email: Timothy James Heaselgrave of The Timothy James Partnership [email protected] Tel: 01527 558410 Limited, 59 Worcester Road, Bromsgrove B61 7DN Date of Appointment: 08 December 2015 Office Holder Number: 9193. By whom Appointed: Members and Creditors (2447956) Date of Appointment: 11 December 2015 By whom Appointed: Members and Creditors Further information about this case is available from the offices of The Company2447957 Number: 06506159 Timothy James Partnership at [email protected]. Name of Company: KEDRON ENGINEERING LIMITED (2447945) Nature of Business: Other Engineering Activities Type of Liquidation: Creditors Company2447959 Number: 07231188 Registered office: Old Bank House, 1 High Street, Arundel BN18 9AD Name of Company: GROOM BUILDERS LIMITED Principal trading address: Unit A3 Riverside Industrial Estate, Bridge Nature of Business: Special purpose vehicle Road, Littlehampton BN17 5DF Type of Liquidation: Creditors Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane West, Registered office: Grove Cottage, Batch Valley, All Stretton, Church Woodford Green, Essex, IG8 0DY. Stretton, Shropshire, SY6 6JR Office Holder Number: 6578. Principal trading address: Brambledene, Mynd Industrial Estate, For further details contact: Zafar Iqbal, E-mail: [email protected], Tel: Church Stretton, Shropshire, SY6 6PG 020 8498 0163. Alternative contact: Paula Bates. Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 Date of Appointment: 09 December 2015 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, By whom Appointed: Members and Creditors (2447957) Bromsgrove B60 4DJ. Office Holder Numbers: 009533 and 009616. For further details contact: Email: [email protected] or Company2447966 Number: 08711219 tel: 01527 558410. Name of Company: KINGSTON (BG) ASSET MANAGEMENT Date of Appointment: 04 December 2015 LIMITED By whom Appointed: Members and Creditors (2447959) Nature of Business: Other business support service activities Type of Liquidation: Creditors Registered office: C/O 2nd Floor, 110 Cannon Street, London, EC4N Name2447964 of Company: HELP DIRECT UK LTD 6EU Company Number: 7904408 Principal trading address: 39 Micklegate, York, YO1 6JH Previous Name of Company: Help Direct Ltd Paul David Allen and Geoffrey Lambert Carton-Kelly, both of FRP Registered office: First Floor, Unit 2, Villiers House, Charter Court, Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Swansea Enterprise Park, Swansea, SA7 9FS Office Holder Numbers: 11734 and 8602. Principal trading address: First Floor, Unit 2, Villiers House, Charter Further details contact: Charlotte Vipond Tel: 0203 005 4000 Court, Swansea Enterprise Park, Swansea, SA7 9FS Date of Appointment: 01 December 2015 Nature of Business: Call Centre By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Type of Liquidation: Creditors the Insolvency Act 1986 (2447966) Gary Stones, Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail Company2447965 Number: 04674703 [email protected]). Name of Company: L'IMPECCABLE LIMITED Office Holder Number: 6609. Previous Name of Company: Cafe 21 (Cleaning) Ltd Date of Appointment: 7 December 2015 Nature of Business: General Cleaning By whom Appointed: Members and Creditors Type of Liquidation: Creditors Alternative Contact : Lesley McLeod, Stones Co., 63 Walter Road, Registered office: 18 Langton Road, London SW9 6UY Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail Principal trading address: 18 Langton Road, London SW9 6UY [email protected]) (2447964) Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Office Holder Number: 006029. 2447963Name of Company: HILDEN COACHWORKS LIMITED For further details contact: Mrs P Housden, E-mail: Company Number: 04177127 [email protected], Tel: 020 8731 6807. Registered office: 8 Tannery Road, Sovereign Way, Tonbridge, Kent, Date of Appointment: 10 December 2015 TN9 1RF By whom Appointed: Members and Creditors (2447965) Principal trading address: 8 Tannery Road, Sovereign Way, Tonbridge, Kent, TN9 1RF Nature of Business: Car Repairs Type of Liquidation: Creditors Voluntary Liquidation Isobel Susan Brett, of 141 Parrock Street, Gravesend, Kent, DA12 1EY. Alternative Contact: Leigh Waters, Email Address: [email protected], Telephone: 01474 532862.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 15 COMPANIES

Company2447948 Number: 08556012 Further details contact: Phil Booth or Luke Brough, Email: Name of Company: LAWRENCE RENEWABLES LTD [email protected] or telephone 01924 263777 Nature of Business: Transmission of electricity Date of Appointment: 08 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2447970) Registered office: 70 Bounces Road, London N9 8JS Principal trading address: 70 Bounces Road, London N9 8JS Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Company2447951 Number: 03003256 Birmingham, B1 1BD. Name of Company: MICHAEL AUKETT ARCHITECTS LTD. Office Holder Number: 11510. Previous Name of Company: Pipewall Limited Further details contact: Amie Johnson, Email: Nature of Business: Architectural activities [email protected] or Tel: 0121 201 1720 Type of Liquidation: Creditors Date of Appointment: 10 December 2015 Registered office: Lynton House, 7-12 Tavistock Square, London, By whom Appointed: Members and Creditors (2447948) WC1H 9LT Principal trading address: Atlantic Court, 77 King’s Court, London, SW3 4NX 2447972Company Number: 06801299 Simon James Underwood and Mark Rodney Newton, both of Menzies Name of Company: LONO CREATIVE LIMITED LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Nature of Business: Advertising Agency Office Holder Numbers: 2603 and 009732. Type of Liquidation: Creditors For further details contact: Robyn Cadde, Email: Registered office: Clarence Street Chambers, 32 Clarence Street, [email protected], Tel: 020 7387 5868. Southend-on-Sea, Essex, SS1 1BD Date of Appointment: 08 December 2015 Principal trading address: 2-8 Scrutton Street, London, EC2A 4RT By whom Appointed: Members and Creditors (2447951) Darren Wilson, of DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 1JE. Office Holder Number: 9518. Name2447971 of Company: MILES OF TILES LIMITED For further details: Darren Wilson Email: [email protected] Company Number: 02209151 Date of Appointment: 09 December 2015 Registered office: Concorde House, Grenville Place, Mill Hill, London By whom Appointed: Members and Creditors (2447972) NW7 3SA Principal trading address: Alveston Place, Oxford Street, Leamington Spa, Warwickshire CV32 4SL Company2447968 Number: 08023695 Nature of Business: Retail of Floor and Wall Covering Name of Company: MARVATEK SERVICES LTD. Type of Liquidation: Creditors Previous Name of Company: Texan Guards Ltd; Marvatek Security Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Services Ltd Grenville Place, Mill Hill, London NW7 3SA. Email address: Nature of Business: The Provision of Security Services [email protected] or telephone number: 020 8906 7730. Type of Liquidation: Creditors Alternative person to contact with enquiries about the case: Annette Registered office: c/o KSA Group Ltd, C12 Marquis Court, Flatts Marquisway, Team Valley, Gateshead NE11 0RU Office Holder Number: 9301. Principal trading address: The Nucleus Innovation Centre, Brunel Date of Appointment: 8 December 2015 Way, Dartford DA1 5GA By whom Appointed: Members and Creditors (2447971) E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU. Office Holder Numbers: 9113 and 9703. Name2447958 of Company: MTK PHARMA CONSULTING LIMITED Further details contact: E Walls, Email: [email protected] or Company Number: 07693560 Tel: 0191 482 3343 Registered office: 18 New Horizon Business Centre, Barrows Road, Date of Appointment: 03 December 2015 Harlow, Essex CM19 5FN By whom Appointed: Members and Creditors (2447968) Principal trading address: 12 Spackmans Way, Slough, Berkshire SL1 2SA Nature of Business: Scientific Research and Development Company2447950 Number: 08841409 Type of Liquidation: Creditors Name of Company: MARYLEBONE (BG) ASSETS MANAGEMENT Kikis Kallis, FCCA FABRP, Liquidator, of Kallis & Co, Mountview LIMITED Court, 1148 High Road, London N20 0RA. Alternative contact: Nature of Business: Other business support service activities [email protected], 020 8446 6699. Type of Liquidation: Creditors Office Holder Number: 004692. Registered office: C/O 2nd Floor, 110 Cannon Street, London, EC4N Date of Appointment: 9 December 2015 6EU By whom Appointed: Members and Creditors (2447958) Principal trading address: 39 Micklegate, York, YO1 6JH Paul David Allen and Geoffrey Lambert Carton-Kelly, both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Company2447969 Number: 08890769 Office Holder Numbers: 11734 and 8602. Name of Company: NCROWD LIMITED Further details contact: Charlotte Vipond, Tel: 0203 005 4000 Trading Name: Boom Street (from 01/10/2015) Date of Appointment: 01 December 2015 Nature of Business: Online Discount Retailer By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Type of Liquidation: Creditors the Insolvency Act 1986 (2447950) Registered office: Langley House, Park Road, East Finchley, London N2 8EY Principal trading address: Brunel House, 15th Floor, 2 Fitzalan Road, Company2447970 Number: 05517208 Cardiff CF24 0EB Name of Company: MET CONVENIENCE STORES LIMITED Simon Renshaw ACA MIPA MABRP, of AABRS Limited, Langley Trading Name: Costcutter House, Park Road, East Finchley, London N2 8EY. Nature of Business: Convenience Store Office Holder Number: 9712. Type of Liquidation: Creditors For further details contact: Simon Renshaw, Tel: 020 8442 0118. Registered office: C/o ICSE Ltd, 830A Harrogate Road, Greengates Alternative contact: E-mail: [email protected]. Lodge, Bradford, BD10 0RA Date of Appointment: 09 December 2015 Principal trading address: 2-5 Suffolk Street, Birmingham, B1 1LT By whom Appointed: Members and Creditors (2447969) Philip Booth, of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG. Office Holder Number: 9470.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2447961 Number: 08470278 Leigh Holmes & Susan Purnell, Purnells, 5 & 6 Waterside Court, Name of Company: NYBROOK LTD Albany Street, Newport, South Wales, NP20 5NT Previous Name of Company: Steel Elements (UK) Limited Office Holder Numbers: 9390 and 9386. (05/04/13-16/08/13); Steel Elements UKK Limited (02/04/13-05/04/13) Date of Appointment: 10 December 2015 Nature of Business: Design and Build of Industrial Units By whom Appointed: Shareholders and Creditors (2447952) Type of Liquidation: Creditors Registered office: 5 High Street, Westbury On Trym, Bristol BS9 3BY Principal trading address: 23 Langdale Road, Sale, Manchester M33 Company2447955 Number: 07126403 4EN Name of Company: PERSONELL SOLUTIONS (ESSEX) LTD M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Nature of Business: Other activities of employment placement House, Elms Square, Bury New Road, Whitefield M45 7TA. agencies Office Holder Numbers: 9628 and 8617. Type of Liquidation: Creditors Further details contact: M Maloney or J M Titley, Email: Registered office: Jupiter House, Warley Hill Business Park, The [email protected] or Tel: 0161 413 0930. Drive, Brentwood, Essex, CM13 3BE Date of Appointment: 10 December 2015 Principal trading address: 35 Websters Way, Rayleigh, Essex, SS6 By whom Appointed: Members and Creditors (2447961) 8JQ Glyn Mummery and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, 2447967Company Number: 03978855 Essex, CM13 3BE. Name of Company: O.W. BUNKERS (UK) LIMITED Office Holder Numbers: 8996 and 003862. Nature of Business: Wholesale of Fuels and Related Products Further details contact: The Joint Liquidators, Email: Type of Liquidation: Creditors [email protected] Alternative contact: Emma Priest, Registered office: St George’s House, 215-219 Chester Road, Email: [email protected], Tel: 01277 50 33 33. Manchester, M15 4JE Date of Appointment: 07 December 2015 Principal trading address: 1st Floor, Pilgrim House, William Street, By whom Appointed: Made pursuant to Schedule B1 Para 83 Windsor, SL4 1BA Insolvency Act 1986 (2447955) Charles MacMillan, of Beever and Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE. Office Holder Number: 6000. Company2447953 Number: 08077934 For further details contact: Jill Redmond on tel: 0161 838 1886. Name of Company: RAN CONSTRUCTION LIMITED Date of Appointment: 10 December 2015 Nature of Business: Development of building projects By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Type of Liquidation: Creditors to the Insolvency Act 1986 (2447967) Registered office: 25A Kenton Park Parade, Kenton Road, Harrow, Middlesex, HA3 8DN Principal trading address: 361 Kenton Road, Harrow, Middlesex, HA3 Company2447962 Number: 02634631 0XS Name of Company: OFFAWAY 2014 LTD Ashok K Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Green Previous Name of Company: Sussex Bed Centres Limited Lane, Northwood, Middlesex, HA6 3AE. Nature of Business: Retail sale of furniture Office Holder Number: 4640. Type of Liquidation: Creditors Further information about this case is available at Bhardwaj Registered office: Townshend House, Crown Road, Norwich NR1 3DT Insolvency Practitioners on telephone number 01923 820966 or email Principal trading address: Unit 2 Hailsham Retail Park, Diplocks Way, [email protected] Hailsham, BN27 3JU Date of Appointment: 10 December 2015 Andrew McTear and Chris Williams, both of McTear Williams & Wood, By whom Appointed: Members and Creditors (2447953) Townshend House, Crown Road, Norwich NR1 3DT. Office Holder Numbers: 007242 and 008772. Enquiries should be sent to McTear Williams & Wood, Townshend Name2448133 of Company: READING OFFICE FURNITURE LIMITED House, Crown Road, Norwich NR1 3DT, Email: [email protected] or Company Number: 06708738 Tel: 01603 877540, Fax: 01603 877549 Trading Name: ONCEnvironmental Office Furniture Solutions Limited Date of Appointment: 09 December 2015 Registered office: 2nd Floor 33 Blagrave Street, Reading RG1 1PW By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Nature of Business: Office Furniture Supplies to the Insolvency Act 1986 (2447962) Type of Liquidation: Creditors Voluntary David Clements & Paul Boyle both of Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading RG1 Company2448366 Number: SC367633 1PW, [email protected], for the attention of Lucy Garner Name of Company: PDR BUILDING & REPAIR SERVICES LIMITED Office Holder Numbers: 008765 and 008897. Nature of Business: Building & Repair Services Date of Appointment: 1 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2448133) Registered office: First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG Principal trading address: Unit 23 Viewforthbank Industrial Estate, The Company2447982 Number: 08675530 Loan, Edinburgh, EH10 4JE Name of Company: RECTANGULAR DUCTING SUPPLIES LTD Stephen Richard Penn, of Absolute Recovery Limited, First Floor, Previous Name of Company: Rectangular Duct Suplies Ltd; Viking Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 Ventilation Solutions Ltd 8QG. Nature of Business: Sheet Metal Fabricators Office Holder Number: 6899. Type of Liquidation: Creditors For further details contact: Joanna Turner on tel: 01302 572701 Registered office: C/O Sinclair, 300 St. Mary’s Road, Garston, Date of Appointment: 07 December 2015 Liverpool, L19 0NQ By whom Appointed: Members and Creditors (2448366) Principal trading address: Unit 6A, Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW D Moore and J M Titley, both of Leonard Curtis, 6th Floor, Walker Name2447952 of Company: PENN INSURE LTD House, Exchange Flags, Liverpool L2 3YL. Company Number: 07789876 Office Holder Numbers: 007510 and 8617. Registered office: The Old Park Road, Riverside, Pontypool, NP4 6NZ For further details contact: D Moore, email: Nature of Business: Insurance Brokers [email protected] Tel: 0151 556 2790 Type of Liquidation: Creditors Date of Appointment: 10 December 2015 By whom Appointed: Members and Creditors (2447982)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 17 COMPANIES

Company2447973 Number: 01956788 Company2448011 Number: 08305420 Name of Company: REGAL FANS LIMITED Name of Company: STERLING RISK SOLUTIONS LIMITED Nature of Business: Sale of fans and installation of fume cupboards Previous Name of Company: Casewise Financial Solutions Limited Type of Liquidation: Creditors Nature of Business: Business & Domestic Software development Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, Type of Liquidation: Creditors Middlesex HA1 1BE Registered office: Eagle Point, Little Park Farm Road, Segensworth, Principal trading address: Units 5a and 5b Enterprise Court, Lakes Fareham, Hampshire PO15 5TD Road, Braintree, Essex CM7 3QS Principal trading address: Cassiobury House, Station Road, Watford, Nicholas Simmonds, of Quantuma LLP, Meridien House, Ground Hertfordshire WD17 1AP Floor, 69-71 Clarendon House, Watford, Herts WD17 1DS and Garry Carl Derek Faulds and Michael Robert Fortune, both of Portland Lock, of Quantuma LLP, 3rd Floor, Frederick Place, Brighton BN1 Business & Financial Solutions Ltd, Eagle Point, Little Park Farm 4EA. Road, Segensworth, Fareham, Hampshire PO15 5TD. Office Holder Numbers: 9570 and 12670. Office Holder Numbers: 008767 and 008818. For further details contact: The Joint Liquidators, Tel: 01273 322400, Further details contact: The Joint Liquidators, Email: Alternative contact: Tom Burton, Email: [email protected], [email protected] or Tel: 01489 550 440. Alternative contact: Date of Appointment: 09 December 2015 [email protected] By whom Appointed: Members and Creditors (2447973) Date of Appointment: 09 December 2015 By whom Appointed: Members and Creditors (2448011)

2447980Company Number: 02067696 Name of Company: REGALHELM LIMITED Company2447975 Number: 07639739 Nature of Business: Property refurbishments Name of Company: THE ATTIC ROOMS FURNITURE LIMITED Type of Liquidation: Creditors Nature of Business: Retail of second-hand goods Registered office: 37 Sun Street, London, EC2M 2PL Type of Liquidation: Creditors Principal trading address: 48 Northfield Avenue, Ealing, London, W13 Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ 9RR Principal trading address: 194 Bexley Road, Eltham, Kent, SE9 2PH Lane Bednash, of CMB Partners UK Limited, 37 Sun Street, London, John Arthur Kirkpatrick and Matthew John Waghorn, both of Wilkins EC2M 2PL. Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. Office Holder Number: 8882. Office Holder Numbers: 002230 and 009432. For further details contact: Lane Bednash, Tel: 020 7377 4370. Further information can be obtained by contacting Kofi Baah-Nuakoh Alternative contact: Hayley Martinelli. at [email protected] or on 0118 951 2131. Date of Appointment: 10 December 2015 Date of Appointment: 04 December 2015 By whom Appointed: Members and Creditors (2447980) By whom Appointed: Members and Creditors (2447975)

Company2447981 Number: 03775692 Company2447943 Number: 03551800 Name of Company: RUTTERS STOCKTAKERS LIMITED Name of Company: THE CHANGING GROUP OF COMPANIES LTD Nature of Business: Stock taking services to the Licensed Trade Trading Name: Derbyshire Contruction Type of Liquidation: Creditors Nature of Business: Builders Registered office: Langley House, Park Road, East Finchley, London Type of Liquidation: Creditors N2 8EY Registered office: Third Floor, St George’s House, St George’s Road, Principal trading address: Ground Floor, 11 Hollingbury Place, Bolton, BL1 2DD Brighton, East Sussex, BN1 7GE Principal trading address: 186 Moorside Road, Swinton, Manchester, Alan Simon, of AABRS Limited, Langley House, Park Road, East M27 9LE Finchley, London N2 8EY. Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Office Holder Number: 008635. George’s House, St George’s Road, Bolton, BL1 2DD. For further details contact: Alan Simon, Tel: 020 8444 2000. Office Holder Number: 9151. Alternative person to contact with enquiries about the case: Rima Should you wish to discuss matters please contact Lucy Duckworth Shah. on 01204 663002 or email at [email protected] Date of Appointment: 10 December 2015 Date of Appointment: 04 December 2015 By whom Appointed: Members and Creditors (2447981) By whom Appointed: Members and Creditors (2447943)

Company2448209 Number: 08801895 Company2447960 Number: 03270555 Name of Company: SONALI TRADING (UK) LIMITED Name of Company: THE OLD MILL PRINTERS LTD. Nature of Business: Selling of virtual currency (FIFA coins) online Nature of Business: Printing not elsewhere classified Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Langley House, Park Road, East Finchley, London Registered office: Silke & Co Ltd, 1st Floor, Consort House, N2 8EY Waterdale, Doncaster, DN1 3HR Principal trading address: 1 Gainsford Road, Billingham, TS23 3HP Principal trading address: 11 Kingfisher Court, Pinhoe Trading Estate, Alan Simon, of AABRS Limited, Langley House, Park Road, East Exeter, Devon, EX4 8JN Finchley, London N2 8EY. Catherine Lee-Baggaley and Ian Michael Rose, both of Silke & Co Ltd, Office Holder Number: 008635. 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. For further details contact: Alan Simon, Tel: 020 8444 2000. Office Holder Numbers: 9534 and 9144. Alternative person to contact with enquiries about the case: Harshal Further details contact: Chantelle Hinton, Tel: 01302 342875. Sava Date of Appointment: 09 December 2015 Date of Appointment: 09 December 2015 By whom Appointed: Members and Creditors (2447960) By whom Appointed: Members and Creditors (2448209)

Name2448003 of Company: TORQUING GROUP LTD Company Number: 7783507 Registered office: c/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY Principal trading address: Unit 13, Pembrokeshire Science and Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN Nature of Business: Holding Company of a Trading Group Type of Liquidation: Creditors

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Gary Stones, Chartered Certified Accountant, and Licensed Name2448013 of Company: WINDSOR CAFE (SWANSEA) LIMITED Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Company Number: 492601 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail Registered office: 3 Craddock Street, Swansea, SA1 3EN [email protected]). Principal trading address: 3 Craddock Street, Swansea, SA1 3EN Office Holder Number: 6609. Nature of Business: Cafe Date of Appointment: 4 December 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Gary Stones, Chartered Certified Accountant, and Licensed Alternative Contact : Gareth Stones, Stones Co., 63 Walter Road, Insolvency Practitioner, Stones & Co., Insolvency Practitioners, 63 Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail [email protected]) (2448003) [email protected]). Office Holder Number: 6609. Date of Appointment: 7 December 2015 2448014Company Number: 06891805 By whom Appointed: Members Name of Company: TOTAL DCC GROUP LTD Alternative Contact : Lesley McLeod, Stones Co., 63 Walter Road, Nature of Business: Construction Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail Type of Liquidation: Creditors [email protected]) (2448013) Registered office: Unit 11, Ashmead Business Centre, Ashmead Road, Keynsham, Bristol, BS31 1SX Principal trading address: Unit 11, Ashmead Business Centre, FINAL MEETINGS Ashmead Road, Keynsham, Bristol, BS31 1SX Matthew Thomas Colbourne Frayne, of Price Sterling, Portland ALL2448015 METAL PRODUCTS LIMITED House, Mansfield Road, Rotherham, S60 2DR. (Company Number 07041171) Office Holder Number: 9158. Registered office: C/O Capital Books (UK) Limited, 103 Scotney Further details contact: Matthew Thomas Colbourne Frayne, Email: Gardens, St Peters Street, Maidstone, Kent, ME16 0GT [email protected] Tel: (01709) 441235 Principal trading address: 30 Thames Road, Barking, Essex, IG11 Date of Appointment: 08 December 2015 0HZ By whom Appointed: Members (2448014) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 66 Earl Street, Company2448010 Number: 06788830 Maidstone, Kent, ME14 1PS, on 8 February 2016 at 11:00 am and Name of Company: UPPER STREET LONDON LTD 11:15 am respectively, for the purpose of having an account laid Nature of Business: Retail sale of footwear - online before them showing the manner in which the winding-up of the Type of Liquidation: Creditors Company has been conducted and the property disposed of, and of Registered office: 85 Mortimer Street, London, W1W 7SN receiving any explanation that may be given by the Liquidator, and Principal trading address: 85 Mortimer Street, London, W1W 7SN also determining the manner in which the books, accounts and Melissa Lorraine Jackson and John Anthony Dickinson, both of Carter documents of the company shall be disposed of. Any Member or Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Creditor is entitled to and vote at the above Meetings and may Office Holder Numbers: 9747 and 9342. appoint a proxy to attend instead of himself. A proxy holder need not For further details contact: The Joint Liquidators, Tel: 020 7309 3800. be a Member or Creditor of the Company. Proxies to be used at the Alternative contact: Danielle Bennett, Email: Meetings must be lodged at 66 Earl Street, Maidstone, Kent, ME14 [email protected] Tel: 020 7309 3833 1PS not later than 12.00 noon on the business day preceding the Date of Appointment: 02 December 2015 Meetings. Where a proof of debt has not previously been submitted By whom Appointed: Creditors (2448010) by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 20 December 2013 Company2448171 Number: 08840571 Office Holder details: Mansoor Mubarik, (IP No. 9667) of Capital Name of Company: VICTORIA (BG) ASSETS MANAGEMENT Books, (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 1PS. LIMITED Further details contact: Mansoor Mubarik Email: mail@capital- Nature of Business: Other business support service activities books.co.uk, Tel: 01622 754927. Type of Liquidation: Creditors Mansoor Mubarik, Liquidator Registered office: C/O 2nd Floor, 110 Cannon Street, London, EC4N 8 December 2015 (2448015) 6EU Principal trading address: 39 Micklegate, York, YO1 6JH Paul David Allen and Geoffrey Lambert Carton-Kelly, both of FRP BROADWATER2447974 CONSERVATORIES LIMITED Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. (Company Number 06944376) Office Holder Numbers: 11734 and 8602. Registered office: 4th Floor, Southfield House, 11 Liverpool Gardens, Further details contact: Charlotte Armstrong, Tel: 0203 005 4000. Worthing, West Sussex, BN11 1RY Date of Appointment: 01 December 2015 Principal trading address: Unit 8, Wickham Business Centre, Harwood By whom Appointed: Made pursuant to Paragraph 83 Schedule B1 to Road, Littlehampton, BN17 7AU the Insolvency Act 1986 (2448171) Notice is hereby given that the Liquidator has summoned final meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 2448247Company Number: 00873793 before them an account of the Liquidator’s act and dealings and of Name of Company: WASHBOURN & GARRETT LIMITED the conduct of the winding-up, hearing any explanations that may be Nature of Business: Steel Fabricators given by the Liquidator, and passing a resolution granting his release. Type of Liquidation: Creditors The members and creditors meetings will be held a 2nd Floor, Registered office: c/o Sinclair, 300 St. Mary’s Road, Garston, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT on Liverpool, L19 0NQ 18 February 2016 at 10.00 am and 10.15 am respectively. Principal trading address: Unit 9, Ashcroft Road, Knowsley Industrial In order to be entitled to vote at the meetings, members and creditors Park, Liverpool, L33 7TW must lodge their proxies with the Liquidator at 2nd Floor, Phoenix D Moore and J M Titley, both of Leonard Curtis, 6th Floor, Walker House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later House, Exchange Flags, Liverpool L2 3YL. than 12.00 noon on the business day prior to the day of the meeting Office Holder Numbers: 007510 and 8617. (together, if applicable, with a completed proof of debt form, if this For further details contact: The Joint Liquidators on email: has not previously been submitted). [email protected] or on tel: 0151 556 2790. Date of Appointment: 04 April 2013 Date of Appointment: 10 December 2015 By whom Appointed: Members and Creditors (2448247)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 19 COMPANIES

Office Holder details: Colin Ian Vickers,(IP No. 008953) of FRP Notice is hereby given, pursuant to Section 106 OF THE Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, INSOLVENCY ACT 1986 that Final Meetings of the Members and Worthing, West Sussex, BN11 1RY. Creditors of the above-named Company will be held at Findlay For further details contact the Colin Ian Vickers at 01273 James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 11 916681.Alternative contact: Kim Bowers February 2016 at 3.00 pm and 3.30 pm respectively, for the purpose Colin Ian Vickers, Liquidator of having an account laid before them, showing the manner in which 09 December 2015 (2447974) the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is 2448008CITY GYM WORCESTER UK LIMITED entitled to appoint a proxy to attend and vote instead of him or her, (Company Number 07436472) and such proxy need not also be a member or creditor. The proxy Registered office: 1071 Warwick Road, Acocks Green, Birmingham form must be returned to the above address by no later than 12.00 B27 6QT noon on the business day before the meetings. Principal trading address: 10b Sherriff Street Industrial Estate, Date of Appointment: 13 December 2011 Worcester, WR4 9AB Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Notice is hereby given, pursuant to Section 106 OF THE James, Saxon House, Saxon Way, Cheltenham GL52 6QX. INSOLVENCY ACT 1986 that Meetings of the Creditors and Members Any person who requires further information may contact Caroline of the above-named Company will be held at Sanderling House, Findlay by email at [email protected], or by telephone on 01242 Springbrook Lane, Earlswood, Solihull B94 5SG on 18 February 2016 576555. at 11.00 am and 11.30 am respectively, for the purposes of having an A J Findlay, Liquidator account laid before them, and to receive the report of the Liquidator 10 December 2015 (2447998) showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. D.U.K.E.2448370 CONTINENTAL PARTNERS EUROPE LIMITED Proxies to be used at the Meetings must be lodged with the Company Number: SC286123 Liquidator at Sanderling House, Springbrook Lane, Earlswood, Registered office: 1st Floor Exchange Place 3, 3 Semple Street, Solihull B94 5SG, not later than 12.00 noon of the business day Edinburgh EH3 8BL before the Meetings. Principal trading address: 3100 Century Way, Thorpe Park, Leeds Date of Appointment: 13 December 2013 LS15 8ZB Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings Notice is hereby given that a final general meeting of the Company LLP, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. will be held at 10.30am on 10 February 2016, to be followed at For further details contact the Liquidator at 0121 706 9320 10.45am on the same day by a meeting of the creditors of the Andrew Fender, Liquidator Company. The meetings will be held at The Shard, 32 London Bridge 10 December 2015 (2448008) Street, London, SE1 9SG. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint COMPLETE2448012 SYNERGIE LIMITED Liquidators, an explanation of how the winding-up of the Company (Company Number 06789821) has been conducted and its property disposed of and to determine Registered office: Bridge House, Riverside North, Bewdley DY12 1AB the release from office of the Joint Liquidators. A member or creditor Principal trading address: 3 Whitney Road, Daneshill East Industrial entitled to attend and vote is entitled to appoint a proxy to attend and Estate, Basingstoke, Hampshire RG24 8NS vote instead of him. A proxy need not be a member or creditor. Notice is hereby given that the Joint Liquidators have summoned final Proxies to be used at the meetings must be lodged with the Joint meetings of the Company’s members and creditors under Section Liquidators at the offices of Duff & Phelps, The Shard, 32 London 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Bridge Street, London, SE1 9SG no later than 12.00 noon on 9 before them an account of the Joint Liquidators’ acts and dealings February 2016. and of the conduct of the winding up, hearing any explanations that Date of Appointment: 15 December 2014. may be given by the Joint Liquidators, and passing a resolution Office Holder details: Paul David Williams and Geoffrey Wayne granting the release of the Joint Liquidators. The meetings will be held Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Shard, 32 London Bridge Street, London, SE1 9SG. Bromsgrove B60 4DJ on 16 February 2016 at 10.00 am (members) Further details contact: The Joint Liquidators, Tel: 020 7089 4700. and 10.15am (creditors). In order to be entitled to vote at the Alternative contact: Guy Chapman, E-mail: meetings, members and creditors must lodge their proxies with the [email protected], Tel: 020 7089 4777. Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Paul David Williams and Geoffrey Wayne Bouchier, Joint Liquidators Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12.00 noon 10 December 2015 (2448370) on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). D.U.K.E.2448388 PROPERTIES (UK) LIMITED Date of Appointment: 20 December 2013 Company Number: SC226704 Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Registered office: 1st Floor Exchange Place 3, 3 Semple Street, Peter Jordan,(IP No. 009616) both of Rimes & Co, 3 The Courtyard, Edinburgh EH3 8BL Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 Principal trading address: 3100 Century Way, Thorpe Park, Leeds 4DJ. LS15 8ZB For further details contact: Laura Bullock, E-mail: Notice is hereby given that a final general meeting of the Company [email protected] will be held at 10.00am on 10 February 2016, to be followed at Nickolas Garth Rimes and Adam Peter Jordan, Joint Liquidators 10.15am on the same day by a meeting of the creditors of the 09 December 2015 (2448012) Company. The meetings will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 106 of the Insolvency Act 2447998CRIMEGUARD PROTECTION LIMITED 1986 for the purpose of receiving an account from the Joint (Company Number 02140957) Liquidators, an explanation of how the winding-up of the Company Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX has been conducted and its property disposed of and to determine Principal trading address: Units 2/3 The Stables, Stanmore Beedon, the release from office of the Joint Liquidators. A member or creditor Newbury, Berkshire, RG20 8SR entitled to attend and vote is entitled to appoint a proxy to attend and

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES vote instead of him. A proxy need not be a member or creditor. Office Holder details: Andrew Fender,(IP No. 6898) of Mayfields Proxies to be used at the meetings must be lodged with the Joint Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham Liquidators at the offices of Duff & Phelps, The Shard, 32 London B27 6QT. Bridge Street, London, SE1 9SG no later than 12.00 noon on 9 For further details contact: Andrew Fender, Tel: 0121 706 9320 February 2016. Andrew Fender, Liquidator Date of Appointment: 15 December 2014. 09 December 2015 (2447994) Office Holder details: Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. ELECTRICITY2448001 4 BUSINESS LIMITED Further details contact: The Joint Liquidators, Tel: 020 7089 4700. (Company Number 05064028) Alternative contact: Guy Chapman, E-mail: Notice is hereby given, pursuant to Section 106 of the Insolvency Act [email protected], Tel: 020 7089 4777. 1986, that final meetings of members and creditors of the above Paul David Williams and Geoffrey Wayne Bouchier, Joint Liquidators named Company will be held at PricewaterhouseCoopers LLP, 10 December 2015 (2448388) Benson House, 33 Wellington Street, Leeds LS1 4JP on 29 February 2016 at 11.00am for Members and 11.30am for Creditors, for the purpose of having an account laid before them showing how the 2447993DIVERSE AT LIMITED winding-up has been conducted and the company's property (Company Number 07441912) disposed of and giving an explanation of it. Trading Name: The Regency A member or creditor entitled to attend and vote is entitled to appoint Registered office: 4th Floor, Leopold Street Wing, The Fountain a proxy to attend and vote instead of him and such proxy need not Precinct, Sheffield S1 2JA also be a member or creditor. Proxy forms must be returned to, no Principal trading address: The Regency, East Parade, Harrogate HG1 later than 12 noon on the business day before the meeting. 5LP Rachael Maria Wilkinson, David Christian Chubb and Christopher Adrian Graham (IP Number: 008980) of Graywoods of 4th Floor, William Pillar, Liquidators (2448001) Fountain Precinct, Leopold Street, Sheffield, S1 2JA and Julian Pitts (IP Number: 007851 ), of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were 2447991ENVIRONMENTAL TURF TECHNOLOGY LIMITED appointed as Joint Liquidators of the Company on 12 March 2015. (Company Number 03635588) Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Previous Name of Company: European Turf Technology Limited the members and creditors of the above named Company will be held Registered office: Heath Clark, 79 Saltergate, Chesterfield, S40 1JS at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Principal trading address: Commerce House, 87 High Street, Odiham, Street, Sheffield, S1 2JA on 23 February 2016 at 10:00 am and 10:15 Hants, RG29 1LB am respectively, for the purpose of having an account of the winding Notice is hereby given, pursuant to Section 106 of the Insolvency Act up laid before them, showing the manner in which the winding up has 1986, that final meetings of members and creditors of the above been conducted and the property of the Company disposed of, and named Company will be held at Heath Clark, 79 Saltergate, of hearing any explanation that may be given by the joint liquidators. Chesterfield, S40 1JS on 12 February 2016 at 10.00 am for Members A member or creditor entitled to attend and vote is entitled to appoint and 10.15 am for Creditors, for the purpose of having an account laid a proxy to attend and vote instead of him and such proxy need not before them showing how the winding-up has been conducted and also be a member or creditor. the company's property disposed of and giving an explanation of it. In order to be entitled to vote at the meeting, creditors must lodge A member or creditor entitled to attend and vote is entitled to appoint their proofs of debt (unless previously submitted) and unless they are a proxy to attend and vote instead of him and such proxy need not attending in person, proxies at the offices of Graywoods, 4th Floor, also be a member or creditor. Proxy forms must be returned to Heath Fountain Precinct, Leopold Street, Sheffield, S1 2JA no later than 12 Clark, 79 Saltergate, Chesterfield, S40 1JS, no later than 12 noon on noon on the business day before the meeting. Please note that the the business day before the meeting. joint liquidators and their staff will not accept receipt of completed Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark proxy forms by email. Submission of proxy forms by email will lead to Limited, 79 Saltergate, Chesterfield, Derbyshire S40 1JS. Date of the proxy being held invalid and the vote not cast. Appointment: 30 December 2014. Further information about this case Any person who requires further information may contact the Joint is available from Natalie Elliott at the offices of Heath Clark Limited on Liquidator by telephone on 0114 285 9500. Alternatively enquiries can 01246 224 399 or at [email protected]. be made to Stephen Beverley by e-mail at Annette Reeve, Liquidator (2447991) [email protected] or by telephone on 0114 285 9500. Adrian Graham and Julian Nigel Richard Pitts, Joint Liquidators FARNHAM2448009 CASTLE BRIEFINGS LIMITED 11 December 2015 (2447993) (Company Number 04127900) Registered office: BDO LLP, 55 Baker Street, London W1U 7EU Principal trading address: Farnham Castle, Farnham, Surrey 2447994DRINK BUSTER LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 07056414) 1986, that final meetings of members and creditors of the above Registered office: 1071 Warwick Road, Acocks Green, Birmingham, named Company will be held at BDO LLP, 55 Baker Street, London B27 6QT W1U 7EU on 18 February 2016 at 11:00 am for Members and 11:30 Principal trading address: 201 Dudley Road, Birmingham, B18 7QY am for Creditors, for the purpose of having an account laid before Notice is hereby given, pursuant to Section 106 OF THE them showing how the winding-up has been conducted and the INSOLVENCY ACT 1986 that Meetings of the Creditors and Members company's property disposed of and giving an explanation of it. of the above-named Company will be held at Sanderling House, A member or creditor entitled to attend and vote is entitled to appoint Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on a proxy to attend and vote instead of him and such proxy need not 18 February 2016 at 10.00 am and 10.30 am respectively for the also be a member or creditor. Proxy forms must be returned to BDO purposes of having an Account laid before them, and to receive the LLP, 55 Baker Street, London W1U 7EU, no later than 12 noon on the report of the Liquidator showing the manner in which the winding-up business day before the meeting. of the Company has been conducted and the property disposed of, Office Holder Details: James Money and Martha Hanora Thompson (IP and of hearing any explanation that may be given by the Liquidator. numbers 8999 and 8678) of BDO LLP, 55 Baker Street, London W1U Proxies to be used at the Meetings must be lodged with the 7EU. Date of Appointment: 23 July 2013. Further information about Liquidator at Sanderling House, Springbrook Lane, Earlswood, this case is available from Chris Sandall at the offices of BDO LLP on Solihull B94 5SG not later than 12.00 noon of the business day before 020 7893 3792. the Meetings. James Money and Martha Hanora Thompson, Joint Liquidators Date of Appointment: 12 December 2013 (2448009)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 21 COMPANIES

FASHIONFAST2447992 LLP 7 December 2015 (2447985) (Company Number OC345477) Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: (Formerly) FashionFast House, Smithpool G.2447989 V. BUILDING SERVICES LIMITED Road, Stoke on Trent, ST4 4PW (Company Number 04446189) Robert Michael Young and Steven John Currie both of Begbies Registered office: The Shard, 32 London Bridge Street, London, SE1 Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY were 9SG appointed as Joint Liquidators of the LLP on 11 January 2012. On 19 Principal trading address: 4 Regent Gate, 83 High Street, Waltham May 2015, a block transfer order was made in the High Court of Cross, Hertfordshire, EN8 7AF Justice (No. 2542 of 2015), replacing Robert Michael Young and Notice is hereby given, pursuant to Section 106 OF THE Steven John Currie with Francesca Tackie and Dean Watson, both of INSOLVENCY ACT 1986 that a final general meeting of the Company Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY will be held at The Shard, 32 London Bridge Street, London, SE1 9SG as Joint Liquidators. Pursuant to Section 106 OF THE INSOLVENCY on 11 February 2016 at 10.00 am to be followed at 10.15am on the ACT 1986 final meetings of the designated members and creditors of same day by a meeting of the creditors of the Company. The the above named LLP will be held at 340 Deansgate, Manchester, M3 meetings are called for the purpose of receiving an account from the 4LY on 12 February 2016 at 10.00 am and 10.15 am respectively, for Joint Liquidators, an explanation of how the winding-up of the the purpose of having an account of the winding up laid before them, Company has been conducted and its property disposed of and to showing the manner in which the winding up has been conducted and determine the release from office of the Joint Liquidators. A member the property of the LLP disposed of, and of hearing any explanation or creditor entitled to attend and vote is entitled to appoint a proxy to that may be given by the joint liquidators. A designated member or attend and vote instead of him. A proxy need not be a member or creditor entitled to attend and vote is entitled to appoint a proxy to creditor. Proxies to be used at the meetings must be lodged with the attend and vote instead of him and such proxy need not also be a Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 member or creditor. In order to be entitled to vote at the meeting, London Bridge Street, London, SE1 9SG, no later than 12.00 noon on creditors must lodge their proofs of debt (unless previously submitted) 10 February 2016. and unless they are attending in person, proxies at the offices of Date of Appointment: 19 December 2011 Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY Office Holder details: Paul David Williams,(IP No. 9294) of Duff & no later than 12.00 noon on the business day before the meeting. Phelps Ltd, Level 14, The Shard, 32 London Bridge Street, London, Please note that the Joint Liquidators and their staff will not accept SE1 9SG and Geoffrey Wayne Bouchier,(IP No. 9535) of Duff & Phelps receipt of completed proxy forms by email. Submission of proxy Ltd, Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG. forms by email will lead to the proxy being held invalid and the vote For further details contact: Joint Liquidators, Tel: 020 7089 4700. not cast. Alternative contact: Guy Chapman, Email: Office Holder details: Francesca Tackie,(IP No. 009713) and Dean [email protected] Tel: 020 7089 4777. Watson,(IP No. 009661) both of Begbies Traynor (Central) LLP, 340 Paul David Williams, Joint Liquidator Deansgate, Manchester, M3 4LY. 10 December 2015 (2447989) Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Phillip Shaughnessy by email at GNK2448007 SERVICES LIMITED [email protected] or by telephone on 0161 (Company Number 06026618) 837 1700. Registered office: 141 Parrock Street, Gravesend, Kent, DA12 1EY F Tackie, Joint Liquidator Principal trading address: 9 Northdown Way, Cliftonville, Margate, 09 December 2015 (2447992) CT9 3QU Date of Liquidation: 23 October 2012 NOTICE IS HEREBY GIVEN that a final meeting of the members of FOMFEST2447985 LIMITED GNK Services Limited will be held at 11:00 am on 12 February 2016, (Company Number 07297610) to be followed at 11:30 am on the same day by a meeting of the Registered office: Registered Office changed for the purposes of the creditors of the company. The meetings will be held at 141 Parrock liquidation to the Liquidator’s office at Beesley Corporate Solutions: Street, Gravesend, Kent, DA12 1EY. Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former The meetings are called pursuant to Section 106 of the INSOLVENCY Registered Office: 12 Mill Lane, Siddington, Macclesfield, Cheshire ACT 1986 for the purpose of receiving an account from the Liquidator SK11 9LB. Previous Registered Office: Little Moss Farm, Red Cat explaining the manner in which the winding-up of the company has Lane, Crank, St Helens, Merseyside WA11 9LB been conducted and to receive any explanation that they may Principal trading address: 12 Mill Lane, Siddington, Macclesfield, consider necessary. A member or creditor entitled to attend and vote Cheshire SK11 9LB is entitled to appoint a proxy to attend and vote instead of him. A Notice is hereby given, pursuant to Section 106 of the Insolvency Act proxy need not be a member or creditor. 1986 that Final Meetings of the Members and Creditors of the above The following resolutions will be considered at the creditors’ meeting: named company will be held at the offices of Beesley Corporate 1. That the Liquidator’s final report and receipts and payments Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 account be approved. 3HP on 11 February 2016 at 10.00 am and 10.30 am respectively, for 2. That the Liquidator receives her release. the purposes of receiving an account showing the manner in which Proxies to be used at the meetings must be returned to the offices of the winding up has been conducted, and the property of the company Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, has been disposed of, and of hearing any explanation given by the Kent, DA12 1EY no later than 12.00 noon on the business day Liquidator, and determining the Liquidator’s release. immediately before the meetings. A Member or Creditor entitled to attend and vote at either of the Names of Insolvency Practitioners calling the meetings: Isobel Susan above meetings may appoint a proxy to attend and vote instead of Brett (IP Number: 9643) him. It is not necessary for the proxy-holder to be a Member or a Address of Insolvency Practitioners: Bretts Business Recovery Ltd, Creditor. Proxy forms must be returned to the offices of Beesley 141 Parrock Street, Gravesend, Kent, DA12 1EY. Contact Name: Corporate Solutions, Astute House, Wilmslow Road, Handforth, Rijimon GopiNathan, Email Address: Cheshire SK9 3HP by no later than 12 noon on the last business day [email protected]. Telephone Number: 01474 before the meetings. 532862. Any enquiries regarding the above should be addressed to the 10 December 2015 (2448007) Liquidator at the address below, Tel 01625 544 795 or e-mail: [email protected] Alternatively, contact: [email protected] or telephone Gareth Hunt on 01625 544 795. Mark Beesley (IP No: 8739), Liquidator, Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Liquidation and Appointment of Liquidator: 28 October 2011

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

HANDSWORTH2447987 FISH BAR LTD given by the Liquidator, and also determining the manner in which the (Company Number 06260362) books, accounts and documents of the Company shall be disposed Registered office: Silke & Co Ltd, 1st Floor, Consort House, of. The following resolutions will be put to the meeting: To accept the Waterdale, Doncaster, DN1 3HR Liquidator’s final report and account and to approve the Liquidator’s Principal trading address: (Formerly) 309 Handsworth Road, release from office. Handsworth, Sheffield, South Yorkshire, S13 9BP A member or creditor entitled to attend and vote at the above Catherine Lee-Baggaley and Ian Michael Rose were appointed Joint meetings may appoint a proxy to attend and vote in his place. It is not Liquidators of the Company on 11 December 2013. Notice is hereby necessary for the proxy to be a member or creditor. Proxy forms must given pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that be returned to the offices of Valentine & Co at the above address by the Joint Liquidators have summoned Final Meetings of the Members no later than 12.00 noon on 9 February 2016. and Creditors of the above-named Company will be held at the Date of Appointment: 11 December 2014 offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Office Holder details: Avner Radomsky,(IP No. 12290) of Valentine & Doncaster, DN1 3HR on 08 February 2016 at 11.00 am and 11.15am Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 respectively, for the purpose of having an account laid before them 2FX. showing the manner in which the winding up of the Company has For further details contact: Avner Radomsky, Tel: 020 8343 been conducted and its property disposed of, and of receiving any 3710Alternative contact: Maria Christodoulou. explanation that may be given by the Joint Liquidators, and also Avner Radomsky, Liquidator determining the manner in which the books, accounts and documents 10 December 2015 (2447986) of the Company shall be disposed of. 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. IMAGEPRO2447999 LIMITED Proxies and unlodged proofs must be lodged with the Joint (Company Number 07364282) Liquidators at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Registered office: c/o Abbey Taylor Ltd, Blades Enterprise Centre, Doncaster, DN1 3HR no later than 12 noon on the business day John Street, Sheffield, S2 4SW before the meetings, in order to be entitled to vote at the meetings. Principal trading address: Unit 1 61-65 Nuffield Road, Nuffield Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian Industrial Estate, Poole, Dorset, BH17 0RR Michael Rose,(IP No. 9144) both of Silke & Co Ltd, 1st Floor, Consort Tracy Ann Taylor (IP No. 8899) and Philip David Nunney (IP No. 9507) House, Waterdale, Doncaster, DN1 3HR. of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Further details regarding this Company can be obtained by contacting Sheffield, S2 4SW were appointed as Joint Liquidators of the above Jane Burns on 01302 342875. Company on 7 March 2012. Catherine Lee-Baggaley, Joint Liquidator Notice is hereby given pursuant to Section 106 of the Insolvency Act 10 December 2015 (2447987) 1986 that final meetings of the Members and Creditors of the above named company will be held at the offices of Abbey Taylor Ltd, Blades Enterprise Centre, John Street, Sheffield, S2 4SW on 12 2448006HARBEH INVESTMENTS LIMITED February 2016 at 10.15am and 10.30am respectively, for the (Company Number 00623690) purposes of having an account laid before them, and to receive the Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 report of the Liquidators showing the manner in which the winding up 7PW of the Company has been conducted and the property disposed of, Principal trading address: 2nd Floor, Parkgates, Bury New Road, and of hearing any explanation that may be given by the Liquidators Prestwich, Manchester M25 0TL and consider a resolution to approve the Joint Liquidators release Notice is hereby given pursuant to s106 of the Insolvency Act 1986, from office. that final meetings of the members and creditors of the above named Proxy and proof of debt forms must be lodged at the offices of Abbey Company will be held at CG&Co, 17 St Ann's Square, Manchester, Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, S2 M2 7PW, on 11 February 2016 at 10.00am and 10.15am respectively, 4SW, no later than 12 noon on the business day preceding the for the purpose of having an account laid before them showing how meeting to entitle you to vote at the meeting (unless you are an the winding-up has been conducted and the property of the Company individual attending the meeting in person). A person entitled to disposed of, and also determining whether the Joint Liquidators attend and vote at either of the above meetings may appoint a proxy should be granted their release from office. to attend and vote instead of him. A proxy need not be a member or A member or creditor entitled to attend and vote is entitled to appoint creditor of the Company. a proxy to attend and vote instead of him and such proxy need not Any person who requires further information regarding the above may also be a member or creditor. Proxy forms must be returned to the contact the Liquidators by telephone on 0114 292 2402. Alternatively, offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW no later enquiries can be made to David Hurley by telephone on 0114 292 than 12.00 noon on the business day before the meeting. 2404 or by e-mail to [email protected]. Please note that it is Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP intended the offices of Abbey Taylor Limited will be closed from noon numbers 1549 and 1762) of CG&Co, 17 St Ann's Square, Manchester on 24 December 2015 until 9.00am on 4 January 2016. M2 7PW. Date of Appointment: 14 February 2014. Further information Dated: 11 December 2015 about this case is available from Andrew Walker at the offices of Philip D Nunney, Joint Liquidator (2447999) CG&Co on 0161 358 0210. Jonathan E Avery-Gee and Stephen L Conn, Joint Liquidators Dated 11 December 2015 (2448006) INTERLOCKING2447988 SOLUTIONS LIMITED (Company Number 02141910) Previous Name of Company: Woking Tube Products Ltd I.C.T.2447986 (NAX) LIMITED Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 (Company Number 03244739) 1QL Trading Name: Hype Principal trading address: Unit 6 Causeway End, Station Road, Registered office: c/o Valentine & Co, 5 Stirling Court, Stirling Way, Lawford, Manningtree, Essex CO11 2LH Borehamwood, Hertfordshire, WD6 2FX Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 236-238 Commercial Road, London, E1 INSOLVENCY ACT 1986, that Final Meetings of the Members and 2NB Creditors of the above-named Company will be held at the offices of Notice is hereby given that pursuant to Section 106 OF THE Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 INSOLVENCY ACT 1986 that final meetings of members and creditors 1QL on 10 February 2016 at 10.00 am and 10.15 am respectively, for of the Company will be held at the offices of Valentine & Co, 5 Stirling the purpose of having an account laid before them showing the Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 10 manner in which the winding-up of the Company has been conducted February 2016 at 11.00 am and 11.15 am respectively, for the and the property disposed of, and of receiving any explanation that purposes of having an account laid before them showing the manner may be given by the Liquidator, and to consider the release of the in which the winding-up of the Company has been conducted and the Liquidator under section 173 of the Insolvency Act 1986. Any member property disposed of, and of receiving any explanation that may be or creditor is entitled to attend and vote at the meetings and may

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 23 COMPANIES appoint a proxy to attend instead of himself. A proxy holder need not KUDU2447995 EXPEDITIONS LTD be a member or creditor of the Company. Proxies to be used at the (Company Number 07398122) meetings must be lodged at Griffin & King, 26-28 Goodall Street, Registered office: MLG Associates, Unit 4 Sunfield Business Park, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT business day prior to the day of the meetings. Where a proof of debt Principal trading address: Units 1 & 2 Purbeck Business Centre, has not been submitted by a creditor, any proxy must be Victoria Avenue Industrial Estate, Swanage, Dorset BH19 1AU accompanied by such a completed proof. Notice is hereby given that final meetings of the members and Date of Appointment: 17 December 2014 creditors of Kudu Expeditions Limited will be held pursuant to Section Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & 106 OF THE INSOLVENCY ACT 1986 for the purpose of receiving an King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. account from the Liquidator explaining the manner in which the For further details contact: Timothy Frank Corfield, E-mail: winding-up of the Company has been conducted and to receive any [email protected], Tel: 44(0) 1922 722205. explanation that they may consider necessary. The meetings will be at Timothy Frank Corfield, Liquidator MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, 09 December 2015 (2447988) Finchampstead, Wokingham, Berkshire, RG40 4QT on 16 February 2016 at 10.00 am (members) to be followed at 10.15 am (creditors). A member or creditor entitled to attend and vote is entitled to appoint a 2447996JANTA CATERERS LTD proxy to attend and vote instead of him. A proxy need not be a (Company Number 07518340) member or creditor. The following resolutions will be considered at Trading Name: Royal Spice and Taj Mahal the creditors’ meeting: That the Liquidator’s final report and receipts Registered office: Gable House, 239 Regents Park Road, London N3 and payments account be approved and That the Liquidator receives 3LF his release. Proxies to be used at the meetings must be returned to Principal trading address: As Royal Spice - 26-28 Station Road, the offices of MLG Associates, Unit 4 Sunfield Business Park, New Burgess Hill, W Sussex, RH15 9DS; As Taj Mahal - 2-4 High St, Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT no later Crawley than 12.00 noon on the working day immediately before the meetings. Notice is hereby given that the liquidator has summoned final Date of Appointment: 07 January 2015 meetings of the Company’s members and creditors under Section Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid Associates, Unit 4 Sunfield Business Park, New Mill Road, before them an account of the liquidator’s acts and dealings and of Finchampstead, Wokingham, Berkshire RG40 4QT. the conduct of the winding up, hearing any explanations that may be Further details contact: Mike Grieshaber, Email: given by the liquidator and passing a resolution granting the release of [email protected] or Tel: 0118 973 7776. the liquidator. The meetings will be held at Gable House, 239 Regents Mike Grieshaber, Liquidator Park Road, London N3 3LF on 22 February 2016 at 12.00 noon 08 December 2015 (2447995) (members) and 12.30 pm (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the liquidator at Gable House, 239 Regents Park Road, London N3 3LF LANE2447997 SHEPPARD & CO LTD by no later than 12 noon on the business day prior to the day of the (Company Number 06514434) meeting (together, if applicable, with a completed proof of debt form if Registered office: 74 Redcliffe Road, Mansfield, Nottinghamshire, this has not previously been submitted). Any Member or Creditor is NG18 2QN entitled to attend and vote at the above meetings and may appoint a Principal trading address: 74 Redcliffe Road, Mansfield, proxy to attend instead of himself. A proxy holder need not be a Nottinghamshire, NG18 2QN Member or Creditor of the Company. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Appointment: 12 September 2013 ACT 1986 that a meeting of the creditors of the above named Office Holder details: Harold Sorsky,(IP No. 5398) of Streets SPW, Company will be held at 13 Regent Street, Nottingham, NG1 5BS on Gable House, 239 Regents Park Road, London N3 3LF. 23 December 2015 at 12.30 pm for the purposes mentioned in Further details contact: The Liquidator, Email: Sections 99 to 101 of the said Act. Resolutions to be taken at the [email protected] Tel: 020 8371 5000. Alternative meeting may include those agreeing a sale of the business or assets contact: E-mail: [email protected]. to a connected party, specifying the basis on which the liquidator is to Harold Sorsky, Liquidator be remunerated and receiving information about, or be called upon to 09 December 2015 (2447996) approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at JDP2447990 SCAFFOLD & NETTING SERVICES LTD Bridgewood Financial Solutions Limited, 23-24 Westminster (Company Number 07170436) Buildings, Theatre Square, Nottingham, NG1 6LG not later than 12.00 Registered office: 1071 Warwick Road, Acocks Green, Birmingham, noon on the last business day prior to the meeting. For the purposes B27 6QT of voting, a secured creditor is required (unless he surrenders his Principal trading address: Unit G4, Dudley Centre Trading Estate, security) to lodge at the above address before the meeting, a Shaw Road, Dudley, DY2 8QX statement giving particulars of his security, the date when it was given Notice is hereby given, pursuant to Section 106 OF THE and the value at which it is assessed. Notice is further given that the INSOLVENCY ACT 1986 that Meetings of the Creditors and Members Insolvency Practitioner calling the meeting is Anthony John Sargeant of the above-named Company will be held at Sanderling House, of Bridgewood Financial Solutions Limited, 23-24 Westminster Springbrook Lane, Earlswood, Solihull B94 5SG on 18 February 2016 Buildings, Theatre Square, Nottingham, NG1 6LG who is qualified to at 10.00 am and 10.30 am respectively for the purposes of having an act in relation to the above and will provide free of charge a list of the Account laid before them, and to receive the report of the Liquidator names and addresses of the Company’s creditors on the two showing the manner in which the winding-up of the Company has business days preceding the date of the meeting stated above. been conducted and the property disposed of, and of hearing any Office Holder details: Anthony John Sargeant,(IP No. 9659) of explanation that may be given by the Liquidator. Proxies to be used at Bridgewood Financial Solutions Limited, 23-24 Westminster the Meetings must be lodged with the Liquidator at Sanderling House, Buildings, Theatre Square, Nottingham, NG1 6LG. Springbrook Lane, Earlswood, Solihull B94 5SG, not later than 12.00 If you require further information regarding this matter please contact noon of the business day before the Meetings. Sarah Walford on Tel: 0115 871 2757, Fax: 0115 947 3020 or email: Date of Appointment: 12 December 2013 [email protected]. Office Holder details: Andrew Fender,(IP No. 6898) of Mayfields Thomas Lane, Director Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham 10 December 2015 (2447997) B27 6QT. For further details contact: Andrew Fender, Tel: 0121 706 9320 Andrew Fender, Liquidator 09 December 2015 (2447990)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LYTRAS2448005 BROTHERS LTD NORTH2448004 WEST ELECTRICAL SOLUTIONS LIMITED (Company Number 08171044) (Company Number 06026327) Trading Name: Oceana Restaurant Registered office: Yorkshire House, 18 Chapel Street, Liverpool L3 Registered office: 1071 Warwick Road, Acocks Green, Birmingham 9AG B27 6QT Principal trading address: 39A Radnor Drive, Wallasey CH45 7PS Principal trading address: 43 Hertford Street, Coventry, CV1 1LF Nature of Business: Electrical Contractors Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Section 106 of the Insolvency Act INSOLVENCY ACT 1986 that meetings of the creditors and members 1986, that a General Meeting of the Members of the above-named of the above named Company will be held at Sanderling House, Company will be held at the offices of Parkin S. Booth & Co., Springbrook Lane, Earlswood, Solihull, West Midlands, B94 5SG on Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 9 February 18 February 2016 at 11.00 am and 11.30 am respectively for the 2016 at 10.30 am, to be followed at 10.45 am by a General Meeting of purposes of having an Account laid before them, and to receive the Creditors, for the purpose of having an account laid before the report of the Liquidator showing the manner in which the winding up Meetings showing the manner in which the winding-up has been of the Company has been conducted and the property disposed of conducted. and of hearing any explanation that may be given by the Liquidator. The Resolution to be considered will be:- Proxies to be used at the meetings must be lodged with the To approve the Liquidator’s final report together with his receipts and Liquidator at the above address not later than 12.00 noon of the payments account. business day before the meetings. A Member or Creditor entitled to attend and vote at the Meetings is Date of Appointment: 17 October 2013 entitled to appoint a Proxy to attend and vote instead of him/her. In Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings order to be entitled to vote at the meetings, creditors must lodge their Business Services Ltd, Sanderling House, Springbrook Lane, proofs of debt (unless previously submitted) and unless a Member or Earlswood, Solihull, West Midlands B94 5SG. Creditor is attending in person, proxies must be lodged with me at the Further details contact: Andrew Fender, Tel: 0121 706 9320. address shown above not later than 12 noon on 8 February 2016. Andrew Fender, Liquidator Ian C Brown, IP Number: 8621, Liquidator, Yorkshire House, 18 11 December 2015 (2448005) Chapel Street, Liverpool L3 9AG. Liquidator appointed on: 16 February 2015. E-mail address: [email protected]. Telephone Number: 0151 236 4331 2448386MAX BLUE LIMITED 25 November 2015 (2448004) IN CREDITORS’ VOLUNTARY LIQUIDATION Company Number: SC224891 NOTICE is hereby given that final meetings of the members and the OAKWOOD2448208 JOINERY SERVICES LIMITED creditors will be held in terms of section 106 of the Insolvency Act (Company Number 03153334) 1986 at French Duncan LLP, 133 Finnieston Street, Glasgow, G3 8HB Registered office: Abbotsgate House, Hollow Road, Bury St on 18 February 2016 at 10.00 am and 10.30 am respectively, for the Edmunds, Suffolk IP32 7FA purposes of receiving the Liquidator’s report showing how the Principal trading address: Churchfield House, Church Field Road, winding up has been conducted together with any explanation that Sudbury, Suffolk, CO10 2YA may be given by him, and in determining whether the Liquidator Notice is hereby given, pursuant to Section 106 OF THE should have his release in terms of Section 173 of said Act INSOLVENCY ACT 1986 (AS AMENDED) that a final General Meeting Brian Milne of the Members of the above-named Company will be held at RSM Office-holder Number: 9381 Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Liquidator Edmunds, Suffolk IP32 7FA on 25 February 2016 at 11.00 am to be French Duncan LLP followed at 11.30 am by a Final Meeting of Creditors, for the purpose 10 December 2015 (2448386) of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators MONOGRAPH2448002 EDITIONS LIMITED and to decide whether the liquidators should be released in (Company Number 07637856) accordance with Section 173(2)(e) of the Insolvency Act 1986. Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston A Member or Creditor entitled to vote at the above Meetings may Road, Flax Bourton, Bristol, BS48 1UR appoint a proxy to attend and vote instead of him. A proxy need not Principal trading address: The Gate House, Upper Shockerwick, Bath, be a Member of the Company. Proxies to be used at the Meetings, BA1 7LH together with any hitherto unlodged proof of debt, must be lodged Notice is hereby given that Final Meetings of the Members and with the Liquidator at RSM Restructuring Advisory LLP, Abbotsgate Creditors of the above named Company are called pursuant to House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA no later Section 106 OF THE INSOLVENCY ACT 1986 and will be held at Suite than 12.00 noon on the preceding business day. 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Date of Appointment: 14 October 2013 Bristol, BS48 1UR on 02 February 2016 at 11.00 am (Members) and Office Holder details: Steven Law,(IP No. 008727) of RSM 11.15 am (Creditors). The Meetings are called for the purpose of Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St enabling the Joint Liquidators to present an account showing the Edmunds, Suffolk, IP32 7FA, Tel: 01284 763311 and Nigel Millar,(IP manner in which the winding-up of the Company has been conducted No. 007896) of RSM Restructuring Advisory LLP, Abbotsgate House, and to give any explanation that she may consider necessary. The Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, Tel: 01284 resolution to be considered is that: Alison M Byrne be forthwith 763311. released and discharged as Liquidator. A member or creditor entitled Correspondence address & contact details of case manager: Louise to attend and vote is entitled to appoint a proxy to vote instead of Carman, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow him. A proxy need not be a member or creditor. Road, Bury St Edmunds, Suffolk IP32 7FA, Tel: 01284 763311. Proofs and proxies to be used at the meetings should be lodged at Steven Law and Nigel Millar, Joint Liquidators Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax 10 December 2015 (2448208) Bourton, Bristol BS48 1UR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 26 August 2015 POWELL2448051 DEMOLITION & BUILDERS LIMITED Office Holder details: Alison M Byrne,(IP No. 009264) of Byrne (Company Number 02375250) Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Flax Bourton, Bristol, BS48 1UR. Wilmslow Road, Didsbury, Manchester M20 5PG For further information please contact Alison Byrne on 01275 464038. Principal trading address: Unit 5 Maddock Street, Birkenhead, CH41 Alison M Byrne, Liquidator 4LA 10 December 2015 (2448002)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 25 COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE NOTICE is hereby given, in terms of Section 106 of the Insolvency Act INSOLVENCY ACT 1986 that a Final Meeting of the Members of the 1986, that the final meeting of the company and the creditors, whose above-named Company will be held at Jones Lowndes Dwyer LLP, 4 previous registered office was Lochead of Elrig, Port William, Newton The Stables, Wilmslow Road, Didsbury, Manchester M20 5PG on 09 Stewart, DG8 9RG and trading address was Surnaig, Lagavulin, Islay, February 2016 at 10.30 am to be followed at 10.45 am by a final PA42 7DX will be held within the offices of Smith Inglis Ltd., Atlantic meeting of creditors for the purpose of showing how the winding up House, 45 Hope Street, Glasgow, G2 6AE on 19 January 2016 at has been conducted and the property of the Company disposed of, of 10.45 am for the purposes of receiving a final account of the winding hearing an explanation that may be given by the Liquidator, up from the Liquidator together with any explanations that may be considering the Liquidator’s release and approving the final report. given by him, and to determine whether he should be released as Proxies to be used at the Meetings must be lodged with the Liquidator in terms of Section 173 of the Insolvency Act 1986. Liquidator at 4 The Stables, Wilmslow Road, Didsbury, Manchester All creditors whose claims have been accepted are entitled to attend M20 5PG, no later than 12.00 noon on the preceding day. in person or by proxy, and a resolution will be passed by majority in Date of Appointment: 04 February 2015 value of those voting. Creditors may vote whose proxies have been Office Holder details: Claire L Dwyer,(IP No. 9329) of Jones Lowndes submitted and accepted at the meetings or lodged before hand at the Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester above office. M20 5PG. J I Smith CA Liquidator For further details contact: Ian Jones, email: [email protected] Tel: Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE 0161 438 8555 Email: [email protected] Telephone: 0141-248-8339 Claire L Dwyer, Liquidator Fax:0141-248-2231 IP No 5069 10 December 2015 (2448051) 10 December 2015 (2448379)

2448382R KINCAID & CO. LTD. T2448053 & M BOPARAI LIMITED Company Number: SC225566 (Company Number 08505397) Notice is hereby given that a final meeting of the members of R Trading Name: Lime Service Station Kincaid & Co Ltd will be held at 10.00 am on 19 January 2016, to be Registered office: 1071 Warwick Road, Acocks Green, Birmingham, followed at 10.30 am on the same day by a meeting of creditors of the B27 6QT Company. The meetings will be held at the offices of mlm Solutions, Principal trading address: Lime Service Station (Leamore), Bloxwich 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. The meetings are Road, Walsall, WS3 2BB called pursuant to Section 106 of the Insolvency Act 1986 for the Notice is hereby given, pursuant to Section 106 OF THE purpose of receiving an account from the Liquidator explaining the INSOLVENCY ACT 1986 that Meetings of the Creditors and Members manner in which the winding-up of the Company has been conducted of the above-named Company will be held at Sanderling House, and to receive any explanation that they may consider necessary, and Springbrook Lane, Earlswood, Solihull B94 5SG on 18 February 2016 in determining whether the Liquidator should have her release in at 10.00 am and 10.30 am respectively, for the purposes of having an terms if Section 173 of the said Act. A member or creditor entitled to Account laid before them, and to receive the report of the Liquidator attend and vote is entitled to appoint a proxy to attend and vote showing the manner in which the winding-up of the Company has instead of him. A proxy need not be a member or creditor. Proxies been conducted and the property disposed of, and of hearing any may be lodged with me at the meetings or before the meetings at explanation that may be given by the Liquidator. Proxies to be used at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB the Meetings must be lodged with the Liquidator at the above Maureen Elizabeth Leslie, Liquidator address not later than 12.00 noon of the business day before the 08 December 2015 (2448382) Meetings. Date of Appointment: 12 December 2013 Office Holder details: Andrew Fender,(IP No. 6898) of Sanderlings SAUNDERS2447984 CONTRACTS SERVICES LTD LLP, 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT. (Company Number 07249398) Further details contact: Andrew Fender, Tel: 0121 706 9320. Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Andrew Fender, Liquidator Principal trading address: Unit 3, Dominion Works, Freshwater Road, 09 December 2015 (2448053) Dagenham, Essex RM8 1RK Notice is hereby given that Final Meetings of the Members and Creditors of the above-named Company have been summoned by the THE2448000 ENERGY SAVING CO-OPERATIVE LIMITED Liquidator under Section 106 OF THE INSOLVENCY ACT 1986, to be (Company Number IP031331) held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 18 February Registered office: MHA MacIntyre Hudson, New Bridge Street House, 2016 at 10.00 am and 10.15 am respectively, for the purposes of 30-34 New Bridge Street, London, EC4V 6BJ granting the Liquidator’s release and having a final account laid Principal trading address: Kingsdown House, Shepton Montague, before them by the Liquidator, showing the manner in which the Somerset BA9 8JL winding-up of the said Company has been conducted, the property of Notice is hereby given that the Joint Liquidators have summoned final the Company disposed of and of hearing any explanation that may be meetings of the Company’s members and creditors under Section given by the Liquidator. Proxies to be used at the Meeting must be 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid lodged with the Liquidator at Abbott Fielding Limited, 142/148 Main before them an account of the Joint Liquidators’ acts and dealings Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon of the and of the conduct of the winding up, hearing any explanations that business day before the Meeting. may be given by the Joint Liquidators, and passing a resolution Date of Appointment: 15 October 2012 granting the release of the Joint Liquidators. The meetings will be held Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Bridge Street, London, EC4V 6BJ on 18 February 2016 at 10.00 am Further details contact: Nedim Ailyan, Email: (members) and 10.15 am (creditors). In order to be entitled to vote at [email protected], Tel: 0208 302 4344. the meetings, members and creditors must lodge their proxies with Nedim Ailyan, Liquidator the Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street 09 December 2015 (2447984) House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has STORMCATS2448379 LIMITED not previously been submitted). IN LIQUIDATION Date of Appointment: 10 February 2014 Company Number: SC205328 Office Holder details: Peter Gotham,(IP No. 4117) and Michael Colin John Sanders,(IP No. 8698) both of MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ.

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, E-mail: WET2448022 'N' WILD ENTERPRISES LIMITED [email protected], Tel: 0207 429 4100. (Company Number 07577315) Peter Gotham and Michael Colin John Sanders, Joint Liquidators Registered office: c/o PwC UK LLP, Benson House, 33 Wellington 09 December 2015 (2448000) Street, Leeds LS1 4JP Principal trading address: Royal Quays, North Shields, Tyne & Wear, United Kingdom, NE29 6DA 2448052TIN CONCEPTS UK LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 08019360) 1986, that final meetings of members and creditors of the above Registered office: Bulman House, Regent Centre, Gosforth, named Company will be held at PricewaterhouseCoopers LLP, Newcastle upon Tyne NE3 3LS Benson House, 33 Wellington Street, Leeds, LS1 4JP on 15 February Principal trading address: Suite 106, 4 Clarke Street, Crows Nest, 2016 at 10.00 am for Members and 10.30 am for Creditors, for the NSW 2065, Australia purpose of having an account laid before them showing how the We hereby give notice that Final Meetings of Members and Creditors winding-up has been conducted and the company's property will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 disposed of and giving an explanation of it. at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, A member or creditor entitled to attend and vote is entitled to appoint Newcastle upon Tyne NE3 3LS on 08 February 2016 at 10.45 am and a proxy to attend and vote instead of him and such proxy need not 11.00am respectively for the purpose of laying before the meeting an also be a member or creditor. Proxy forms must be returned to account showing how the winding up has been conducted; the PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Company’s property disposed of; of hearing any explanation that may Leeds, LS1 4JP, no later than 12 noon on the business day before the be given by the Joint Liquidators; and to determine whether the Joint meeting. Liquidators should have their release. A member or creditor entitled to Office Holder Details: Toby Scott Underwood and Ian David Green (IP attend and vote is entitled to appoint a proxy to attend and vote numbers 9270 and 9045) of PricewaterhouseCoopers LLP, Benson instead of him and such proxy need not also be a member or creditor. House, 33 Wellington Street, Leeds LS1 4JP. Date of Appointment: 21 Proofs and Proxies must be lodged with us by 12.00 noon on the October 2014. Further information about this case is available from business day before the meetings at Bulman House, Regent Centre, Leanne Wall at the offices of PricewaterhouseCoopers LLP at Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are [email protected]. exceptional circumstances, creditors will not be entitled to vote Toby Scott Underwood and Ian David Green, Joint Liquidators unless their proofs have been lodged and admitted for voting (2448022) purposes. Date of Appointment: 13 April 2015 WORLDWIDE2448030 MOVING SERVICES LIMITED Office Holder details: Matthew James Higgins,(IP No. 13570) and (Company Number 02147808) Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman Registered office: 2nd Floor, Trident House, 42-48 Victoria Street, St House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Albans, Herts, AL1 3HZ Matthew James Higgins has now resigned his employment from Tait Principal trading address: Smeaton Close, Aylesbury, Bucks HP19 Walker and was replaced as Joint Liquidator by Andrew David 8UN Haslam by way of a court order which was effective as at 27th Following my appointment as Joint Liquidator on 29 July 2014 I, November 2015. For further details contact: The Joint Liquidators on Michael Young, hereby give notice pursuant to Section 106 OF THE tel: 0191 285 0321 or email: [email protected] INSOLVENCY ACT 1986 that the final meeting of the Company and Andrew David Haslam and Gordon Smythe Goldie, Joint Liquidators the final meeting of creditors of the above named Company will be 10 December 2015 (2448052) held at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 26 February 2016 at 10.00 am and 10.15 am respectively, for the UK2448284 BRATWURST CO LIMITED purpose of laying before the meetings an account showing how the (Company Number 08667539) winding up has been conducted and the Company’s property Previous Name of Company: Emenel Foods Limited disposed of and hearing any explanation that may be given by the Registered office: MLG Associates, Unit 4, Sunfield Business Park, Joint Liquidators and to determine whether the Joint Liquidators New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT should have their release. A member or creditor entitled to attend and Principal trading address: 52 The Grove, Christchurch, Dorset vote at either of the above meetings may appoint a proxy to attend Notice is hereby given, pursuant to Section 106 OF THE and vote instead of him or her. A proxy need not be a member or INSOLVENCY ACT 1986 that a final meeting of the members of UK creditor of the Company. Proxies for use at either of the meetings Bratwurst Co Limited will be held at MLG Associates, Unit 4, Sunfield must be lodged at my offices at FRP Advisory LLP, 2nd Floor Trident Business Park, New Mill Road, Finchampstead, Wokingham, House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 1LJ or by Berkshire, RG40 4QT on 03 February 2016 at 10.15 am to be followed email at [email protected] no later than 12 noon on the at 10.30 am on the same day by a meeting of the creditors of the business day preceding the date of the meetings. Company. The meetings are called for the purpose of receiving an Office Holder details: Michael Young,(IP No. 008077) and Peter account from the Liquidator explaining the manner in which the Wastell,(IP No. 009119) both of FRP Advisory LLP, 2nd Floor Trident winding-up of the Company has been conducted and to receive any House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. explanation that they may consider necessary. A member or creditor Further details contact: Jordon Martine, Tel: 01727 811111 entitled to attend and vote is entitled to appoint a proxy to attend and Michael Young, Joint Liquidator vote instead of him. A proxy need not be a member or creditor. The 10 December 2015 (2448030) following resolutions will be considered at the creditors’ meeting: That the Liquidator’s final report and receipts and payments account be approved and that the Liquidator receives his/her release. Proxies to 2448019WUNDERPLAS WINDOWS (CORNWALL) LIMITED be used at the meetings must be returned to the offices of MLG (Company Number 02583126) Associates, Unit 4, Sunfield Business Park, New Mill Road, Registered office: 1st Floor, Consort House, Waterdale, Doncaster, Finchampstead, Wokingham, Berkshire, RG40 4QT no later than DN1 3HR 12.00 noon on the working day immediately before the meetings. Principal trading address: (Formerly) Unit 5, St Austell Bay Business Date of Appointment: 10 June 2015 Park, Par Moor Road, St Austell, Cornwall, PL25 3RF Office Holder details: Mike Grieshaber,(IP No. 9539) of MLG Notice is hereby given, pursuant to Section 106 OF THE Associates, Unit 4 Sunfield Business Park, New Mill Road, INSOLVENCY ACT 1986 that the Liquidator has summoned Final Finchampstead, Wokingham, Berkshire RG40 4QT. Meetings of the Members and Creditors of the above-named For further details contact: Mike Grieshaber, Email: Company will be held at the offices of Silke & Co Ltd, 1st Floor, [email protected], Tel: 0118 973 7776. Consort House, Waterdale, Doncaster, DN1 3HR on 12 February 2016 Mike Grieshaber, Liquidator at 12.00 noon and 12.15pm respectively, for the purpose of having an 08 December 2015 (2448284) account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 27 COMPANIES and also determining the manner in which the books, accounts and NOTICE IS HEREBY GIVEN pursuant to Section 98 of the documents of the Company shall be disposed of. A Member or INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Creditor entitled to attend and vote is entitled to appoint a proxy to named Company will be held at the offices of Libertas Associates attend and vote instead of him and such proxy need not also be a Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows member or creditor. Herne, Bushey, Hertfordshire, WD23 1FL on 21 December 2015 at Proxies and unlodged proofs must be lodged with the Liquidator at 11:15 am for the purposes mentioned in Section 99 to 101 of the said Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 Act. 3HR no later than 12 noon on the business day before the meetings, A meeting of shareholders has been called and will be held prior to in order to be entitled to vote at the meeting. the meeting of creditors to consider passing a resolution for voluntary Date of Appointment: 14 December 2010 winding up of the Company. Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co A list of the names and addresses of the Company’s creditors will be Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. available for inspection free of charge at the offices of Libertas Further details regarding this Company can be obtained by contacting Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Jane Burns, Tel: 01302 342875 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am Ian Michael Rose, Liquidator and 4.00 pm on the two business days preceding the date of the 10 December 2015 (2448019) creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the MEETINGS OF CREDITORS meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Libertas Associates Limited, 3 24478922 FEET LIMITED Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, (Company Number 04866459) Hertfordshire, WD23 1FL no later than 12 noon on 18 December Registered office: 3 Spring Lane, Bidborough, Tunbridge Wells, Kent, 2015. TN3 0UE Unless there are exceptional circumstances, a creditor will not be Principal trading address: 3 Spring Lane, Bidborough, Tunbridge entitled to vote unless his written statement of claim, (‘proof’), which Wells, Kent, TN3 0UE clearly sets out the name and address of the creditor and the amount Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY claimed, has been lodged and admitted for voting purposes. Proofs ACT 1986 that a meeting of creditors of the above-named Company must be lodged by noon the business day before the meeting. will be held at 100 St James Road, Northampton NN5 5LF on 23 Unless they surrender their security, secured creditors must give December 2015 at 2.00 pm for the purposes mentioned in Sections particulars of their security, the date when it was given and the 99, 100 and 101 of the said Act. A list of the names and addresses of estimated value at which it is assessed if they wish to vote at the the Company’s Creditors will be available for inspection at the offices meeting. of BRI Business Recovery and Insolvency, 100 St James Road, The resolutions to be taken at the creditors’ meeting may include a Northampton NN5 5LF, on 21 and 22 December 2015. resolution specifying the terms on which the Liquidator is to be For further details contact: Vivienne Finch on 01604 595609. remunerated, and the meeting may receive information about, or be S Smith, Director called upon to approve, the costs of preparing the statement of affairs 11 December 2015 (2447892) and convening the meeting. Name of Insolvency Practitioner calling the meetings: Nicholas Barnett, of 3 Chandlers House, Hampton Mews, 191-195 Sparrows 2447874ALCO PLUMBING SERVICES LIMITED Herne, Bushey, Herts, WD23 1FL, (IP Number: 9731). Contact Name: (Company Number 04693728) Valma Pipi Email Address: [email protected] Telephone Registered office: Queensway House, Queensway, East Number: 020 8634 5599. Middlesbrough Industrial Estate, Middlesbrough, TS3 8TF R . Kyriakidis, Director Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a 10 December 2015 (2447894) meeting of the creditors of the above named company will be held at Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 21 December 2015 at 1330 BOHEMIA2447875 HAIR LIMITED hours. The purpose of the meeting, pursuant to Sections 99 to 101 of Trading Name: Bohemia Hair the Act is to consider the statement of affairs of the Company to be (Company Number 07293283) laid before the meeting, to appoint a liquidator and, if the creditors Registered office: 15 Queen Street, Ipswich, Suffolk, IP1 1SW think fit, to appoint a liquidation committee. Principal trading address: 15 Queen Street, Ipswich, Suffolk, IP1 1SW In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY their proxies, together with a statement of their claim at the offices of ACT 1986 that a meeting of the creditors of the above named Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, Company will be held at Unit 1, Claydon Business Park, Great Queens Meadow Business Park, Hartlepool, TS25 5TG not later than Blakenham, Ipswich, IP6 0NL on 23 December 2015 at 10.30 am for 12.00 noon on 18 December 2015. Please note that submission of the purposes mentioned in Sections 99, 100 and 101 of the said Act. proxy forms by email is not acceptable and will lead to the proxy Andrew Anderson Kelsall (IP No. 009555) and David Nigel Whitehead being held invalid and the vote not cast. (IP No. 008334) of Larking Gowen, King Street House, 15 Upper King A list of the names and addresses of the Company’s creditors may be Street, Norwich, NR3 1RB, are qualified to act as insolvency inspected, free of charge, at Begbies Traynor (Central) LLP at the practitioners in relation to the above and will during the period before above address between 10.00 am and 4.00 pm on the two business the day on which the meeting stated above is to be held, furnish days preceding the date of the meeting stated above. creditors, free of charge, with such information concerning the Any person who requires further information may contact Lauren company’s affairs as is reasonably required. Tennant of Begbies Traynor (Central) LLP by e-mail at For further details: Alternative contact: Becca Smith, Email: [email protected] or by telephone on 01429 [email protected] Tel: 01603 624 181. 528505. Katherine Baker, Director By Order of the Board 14 December 2015 (2447875) Andrew Duckling, Director 27 November 2015 (2447874) CAMLIN2448358 (ANSTRUTHER) LIMITED Company Number: SC308178 AM2447894 INT LIMITED Registered office: Spey House, Cairngorm Technology Park, (Company Number 09445780) Aviemore, PH22 1PB Registered office: 57 Bedford Road, London, N2 9DB

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE is hereby given that, in terms of Section 98 of the 2447893CHINA BUFFET LIMITED INSOLVENCY ACT 1986 that a meeting of the creditors of the above (Company Number 03700747) company will be held at 10.30 am on Tuesday 22 December 2015 at Trading Name: China Buffet King Ritson Young, Chartered Accountants 28 High Street, Nairn, IV12 4AU Registered office: 1 Roseworth Close, Gosforth, Newcastle Upon for the purposes specified in Section 99, 100 and 101 of the said Act. Tyne NE3 1SW A list of the names and addresses of the company’s creditors will be Principal trading address: 345-349 Suchiehall Street, Glasgow G2 available for inspection free of charge at the offices of Ritson Young, 3EH Chartered Accountants, 28 High Street, Nairn, IV12 4AU during the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY two business days preceding the above meeting. ACT 1986, that a Meeting of Creditors of the above company will be All creditors whose claims are unsecured, in whole or in part, are held at the offices of K S Tan & Co, 10-12 New College Parade, entitled to attend in person or by proxy, and a resolution will be Finchley Road, London, NW3 5EP on Wednesday 23 December 2015 passed by a majority in value of those voting. Creditors may vote at 2.00 pm for the purpose of dealing with Sections 99 to 101 of the whose claims and proxies have been submitted and accepted at the Insolvency Act 1986. meeting or lodged beforehand at the above offices. A proxy form, if intended to be used, to enable a creditor to vote, Mr D Cameron, Director must be lodged, together with a statement of claim, at the offices of K 8 December 2015 (2448358) S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP, not later than 12.00 noon on the business day before the meeting. The proxy form and statement may be posted or sent by fax 2447895CENTRAL SUPPORT (UK) LIMITED to: 020 7586 5921 or email to: [email protected]. (Company Number 03138849) Secured creditors may only vote for the balance of the debt, which Previous Name of Company: Yoo Ltd will not be recovered by enforcement of the security, unless right to Registered office: 2 Bentinck Street, London, W1U 2FA enforce is waived. Principal trading address: 2 Bentinck Street, London, W1U 2FA A list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection free of charge at the offices of K S Tan & Co, ACT 1986 that a meeting of the creditors of the above-named 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill two business days prior to the day of the meeting between the hours Business Park, The Drive, Brentwood, Essex, CM13 3BE on 22 of 10.00 am and 4.00 pm. December 2015 at 11.00 am for the purposes mentioned in sections If no liquidation committee is formed, a resolution may be taken 99, 100 and 101 of the said Act. Resolutions to be taken at the specifying the terms on which the liquidator is to be remunerated. meeting may include a resolution specifying the terms on which the The meeting will receive information about, or be called upon to Liquidators are to be remunerated and the meeting may receive approve, the costs of preparing the statement of affairs and information about, or be called upon to approve, the costs of convening the meeting. preparing the statement of affairs and convening of the meeting. A For further information, please contact: Kian Seng Tan (IP No: 8032); proof of debt and proxy form which, if intended to be used for voting Email: [email protected], Telephone: 020 7586 1280. at the meeting must be duly completed and lodged with the Company By Order of the Board at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, T S Cheng, Director Essex CM13 3BE not later than 12.00 noon on the business day 1 December 2015 (2447893) preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Company’s creditors will be available for inspection, free of charge, at FRP Advisory LLP, Jupiter CHUNG2447885 YEE LIMITED House, Warley Hill Business Park, The Drive, Brentwood, Essex, (Company Number 09130488) CM13 3BE, on the two business days preceding the date of the Trading Name: China Garden Restaurant meeting, between the hours of 10.00 am and 4.00 pm. Registered office: 114 Hamlet Court Road, Westcliff-on-Sea, Essex For further details contact: Rachel Birch, Tel: 01277 503 303. SS0 7LP Jagdish Johal, Director Principal trading address: 27 High Street, Great Dunmow, Essex CM6 14 December 2015 (2447895) 1AB Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above company will be CENTRE2447882 DESIGNS LIMITED held at the offices of K S Tan & Co, 10-12 New College Parade, (Company Number 03912526) Finchley Road, London, NW3 5EP on Tuesday 22 December 2015 at Trading Name: Boyce Associates 12.00 noon for the purpose of dealing with Sections 99 to 101 of THE Registered office: 128 Saltergate, Chesterfield, Derbyshire, S40 1NG INSOLVENCY ACT 1986. Principal trading address: Ashton Studios, 28 Abercrombie Street, A proxy form, if intended to be used, to enable a creditor to vote, Chesterfield, Derbyshire, S41 7LW must be lodged, together with a statement of claim, at the offices of K Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 meeting of the creditors of the above named company will be held at 5EP, not later than 12.00 noon on the business day before the Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 21 December meeting. The proxy form and statement may be posted or sent by fax 2015 at 10.30 am. The purpose of the meeting, pursuant to Sections to: 020 7586 5921 or email to: [email protected]. 99 to 101 of the Act is to consider the statement of affairs of the Secured creditors may only vote for the balance of the debt, which Company to be laid before the meeting, to appoint a liquidator and, if will not be recovered by enforcement of the security, unless right to the creditors think fit, to appoint a liquidation committee. enforce is waived. A list of the names and addresses of the In order to be entitled to vote at the meeting, creditors must lodge Company’s creditors will be available for inspection free of charge at their proxies, together with a statement of their claim at the offices of the offices of K S Tan & Co, 10-12 New College Parade, Finchley Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Road, London, NW3 5EP, on the two business days prior to the day Sheffield, S3 7BS, [email protected] not later of the meeting between the hours of 10.00 am and 4.00 pm. than 12 noon on 18 December 2015. Please note that submission of If no liquidation committee is formed, a resolution may be taken proxy forms by email is not acceptable and will lead to the proxy specifying the terms on which the liquidator is to be remunerated. The being held invalid and the vote not cast. meeting will receive information about, or be called upon to approve, A list of the names and addresses of the Company's creditors may be the costs of preparing the statement of affairs and convening the inspected, free of charge, at Begbies Traynor (SY) LLP at the above meeting. address between 10.00am and 4.00pm on the two business days For further information, please contact: Kian Seng Tan (IP No: 8032); preceding the date of the meeting stated above. Email: [email protected], Telephone: 020 7586 1280. Further information about this case is available from Kerry Kosowski By Order of the Board at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at F N Wolf, Director [email protected]. 7 December 2015 (2447885) Philip Edward Hart, Director 4 December 2015 (2447882)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 29 COMPANIES

COMMERCIAL2447891 GARAGE EQUIPMENT (MIDLANDS) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07860420) ACT 1986 that a meeting of the creditors of the above named Registered office: 19-20 Aintree Road, Keytec 7 Business Park, Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 Pershore, Worcestershire, WR10 2JN 8WF, on 23 December 2015, at 2.30 pm for the purposes mentioned Principal trading address: 19-20 Aintree Road, Keytec 7 Business in Sections 99 to 101 of the said Act. Creditors whose claims are Park, Pershore, Worcestershire, WR10 2JN unsecured, in whole or in part, are entitled to attend and vote in Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY person or by proxy providing that their claims (and proxies) have been ACT 1986 that a meeting of the creditors of the above named submitted and accepted at the meeting or lodged beforehand with Company will be held at Regus, One Victoria Square, Birmingham, B1 Campbell Dallas LLP. A list of the names and addresses of the 1BD on 22 December 2015 at 3.30 pm for the purposes mentioned in Company’s creditors may be inspected, free of charge, at the offices Sections 99, 100 and 101 of the said Act. Rachel Ballinger of of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 8WF, between 10.00 am and 4.00 pm on the two business days 1BD, is qualified to act as an insolvency practitioner in relation to the before the meeting. Resolutions to be taken at the meeting may above and a list of names and addresses of the company’s creditors include a resolution specifying the terms on which the Liquidator is to will be available for inspection free of charge at One Victoria Square, be remunerated, and the meeting may receive information about, or Birmingham B1 1BD between 10.00 am and 4.00 pm during the two be called upon to approve, the costs of preparing the statement of business days preceding the date of the meeting. Resolutions to be affairs and convening the meeting. taken at the meeting will include a resolution to approve a fixed fee in Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative consideration of the costs of arrange the meetings of members and contact: Fiona MacFadyen creditors and preparing the Statement of Affairs and associated Alison Galbraith, Director documents. Approval will also be sought for the recovery of the 10 December 2015 (2448360) category 2 expenses. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 1BD, by no later than CULLINGWORTH2447884 SMALL CAR CENTRE LTD 12.00 noon on the business day before the meeting, this being 12.00 (Company Number 07630765) noon on 21 December 2015. Registered office: 30 Finsbury Square, London EC2P 1AG Name and address of Insolvency Practitioner calling the meeting: Principal trading address: Greenside Garage, Halifax Road, Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, One Cullingworth, Bradford, West Yorkshire BD13 5DD Victoria Square, Birmingham B1 1BD. Further details contact: Amie The Liquidator has convened a meeting of the creditors of the Johnson, Email: [email protected] or telephone 0121 201 Company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take 1720. place at No. 1 Whitehall Riverside, Leeds LS1 4BN on 08 January Roger Cox, Director 2016 at 10.00 am for the purpose of fixing the basis of the 14 December 2015 (2447891) remuneration of the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at No. 1 Whitehall Riverside, Leeds LS1 4BN, not later than 12.00 noon on 7 January 2016, a proof 2447886CONSTRUCTION CONCEPTS SW LTD of debt (if not previously lodged in the proceedings) and (if the (Company Number 07660598) creditor is not attending in person) a proxy. Registered office: 9 The Crescent, Plymouth PL1 3AB Date of Appointment: 20 May 2013. Office Holder details: Kevin J Principal trading address: Coliza Hill, St Mewan, St Austell, PL26 7DX Hellard (IP No 8833) of Grant Thornton, 30 Finsbury Square, London Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY EC2P 2YU. ACT 1986 that a meeting of the creditors of the above named For further details contact: Helen Croft, E-mail: Company will be held at Travelodge, 8-9 Howeson Lane, Plymouth, [email protected] or Tel: 0113 200 1692. Alternative contact: PL6 8BB on 16 December 2015 at 11.00 am to receive a statement of Gill MacNaughton, E-mail: [email protected] or Tel: 0113 affairs of the company; to hear a report on the company’s position; to 200 2694. nominate an insolvency practitioner as liquidator; if fit, to appoint a Kevin J Hellard, Liquidator liquidation committee; and to pass any other resolution considered 09 December 2015 (2447884) necessary. Other resolutions to be considered at this meeting include those dealing with liquidator’s fees and costs of preparing the statement of affairs and convening the meeting. Creditors wishing to DISCOUNT2447876 TYRES (ST. ALBANS) LIMITED vote at the Meeting (unless they are individual creditors attending in (Company Number 08095254) person) must lodge their proxy, together with a full statement of Registered office: Wellington House, 273-275 High Street, London account at the registered office 9 The Crescent, Plymouth PL1 3AB, Colney, St Albans, Hertfordshire AL2 1HA not later than 12.00 noon on the day before the Meeting. A form of Principal trading address: Unit 1A 222 London Road, St Albans, General and Special Proxy is available. Hertfordshire AL1 1PN For the purposes of voting, a secured Creditor is required (unless he NOTICE IS HEREBY GIVEN pursuant to Section 98 of the surrenders his security) to lodge at 9 The Crescent, Plymouth PL1 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 3AB, before the Meeting, a statement giving particulars of his named Company will be held at Regus, Ground Floor, Suite F, security, the date when it was given and the value at which it is Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire assessed. Notice is further given that a list of the names and HP2 4TZ on 21 December 2015 at 12.15 pm for the purposes addresses of the Company’s Creditors may be inspected, free of mentioned in Section 99 to 101 of the said Act. charge, at 9 The Crescent, Plymouth PL1 3AB between 10.00 am and Creditors wishing to vote at the Meeting must lodge their proxy, 4.00 pm on the two business days preceding the date of the Meeting together with a full statement of account at the registered office – stated above. Robert Day and Company Limited, The Old Library, The Walk, Further details contact: Geoffrey Kirk, Email: Winslow, Buckingham MK18 3AJ not later than 12.00 noon on 18 [email protected], Tel: 01752 664422. December 2015. Christopher Land, Director For the purposes of voting, a secured creditor is required (unless he 04 December 2015 (2447886) surrenders his security) to lodge at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before the meeting, a statement giving particulars of his security, the date CSI2448360 (SCOTLAND) LTD when it was given and the value at which it is assessed. Company Number: SC445458 The resolutions to be taken at the meeting may include a resolution Registered office: 30 Miller Road, Ayr, KA7 2AY specifying the terms on which the Liquidator is to be remunerated, Principal trading address: 30 Miller Road, Ayr, KA7 2AY and the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening the meeting.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Robert Day (IP No. 9142) of Robert Day and Company Limited, The Notice is hereby given, pursuant to Section 98(1) OF THE Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 084 INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 5226 7331, E-mail: [email protected], is qualified to act as an has been summoned for the purposes mentioned in Sections 99, 100 insolvency practitioner in relation to the above company and will and 101 of the said Act. The meeting will be held at 15 St Mary’s furnish creditors free of charge with such information concerning the Street, Newport, Shropshire TF10 7AF on 22 December 2015 at 11.00 company’s affairs as is reasonably required. am. In order to be entitled to vote at the meeting, creditors must For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business would confirm that a general meeting of the members of the company Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later has been called at which a resolution for voluntary winding up is to be than 12 noon on the business day prior to the day of the meeting proposed. together with a completed proof of debt form. Nickolas Garth Rimes S Charlesworth-Kemish, Chairman and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris 9 December 2015 (2447876) Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Company’s creditors may be 2447879DOME MODE LIMITED inspected free of charge at the offices of Rimes & Co, 3 The (Company Number 07525652) Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Registered office: 13 Sheaveshill Parade, Sheaveshill Avenue, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two London, NW9 6RS business days prior to the meeting. Principal trading address: The Manor Barn, Sevington, Chippenham, Contact information for Insolvency Practitioner: Email: Wiltshire, SN14 7LD [email protected] or Tel: 01527 558410 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Ian Marshall, Director ACT 1986, that a Meeting of Creditors of the above named company 11 December 2015 (2448055) will be held at 601 High Road Leytonstone, London, E11 4PA, on 13 January 2016, at 12.00 noon, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. FUTURE2447906 WELDING LIMITED The Resolutions to be taken at the Meeting may include a Resolution (Company Number 05990143) specifying the terms on which the Liquidator is to be remunerated and Registered office: Unit 1 Oldfields Business Park, Galveston Grove, the Meeting may receive information, or be called upon to approve, Stoke-on-Trent ST4 3ES the costs of preparing the statement of affairs and convening the Principal trading address: The Rowe, Newcastle, Staffordshire ST5 Meeting. Harjinder Johal (IP No. 9175), of Ashcrofts, 601 High Road 4EN Leytonstone, London E11 4PA, is a person qualified to act as an Notice is hereby given, pursuant to Section 98 of the Insolvency Act Insolvency Practitioner in relation to the company who will, during the 1986 that a meeting of creditors of the above named Company will be period before the date of the meeting, furnish creditors free of charge held at M54 Space Centre Halesfield 8 Halesfield Telford FT7 4QN on with such information concerning the Company’s affairs as they may 21 December 2015, at 10.30 am for the purposes mentioned in reasonably require. Alternative contact: George Michael (IP No. 9230), Sections 99 to 101 of the said Act. [email protected], 020 8556 2888. Any Creditor entitled to attend and vote at this Meeting is entitled to Stewart Rollinson, Director do so either in person or by proxy. Creditors wishing to vote at the 11 December 2015 (2447879) Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the DRANSON2447877 LIMITED date of the meeting. (Company Number 03634496) Resolutions to be taken at the meeting may include a resolution Trading Name: GTP Engineering specifying the terms on which the Liquidator is to be remunerated and Registered office: 3 Hamel House, Calico Business Park, Sandy Way, the meeting may receive information about, or be called upon to Tamworth B77 4BF approve, the cost of preparing the statement of affairs and convening Principal trading address: 118-130 Bushbury Lane, Wolverhampton, the meeting. West Midlands WV10 9TW Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Edmund Street, Birmingham B3 2HB is qualified to act as an ACT 1986, that a meeting of the creditors of the above-named insolvency practitioner in relation to the company and, during the company will be held at 3 Hamel House, Calico Business Park, Sandy period before the day on which the meeting is to be held, will furnish Way, Tamworth B77 4BF on 23 December 2015 at 11.00 am for the creditors free of charge with such information concerning the purposes mentioned in Sections 99 101 of the said Act. Resolutions company's affairs as they may reasonably require. Further information may also be passed at this Meeting with regard to the Liquidator’s about this case is available from James Davies at the offices of Smith remuneration and the costs of convening the Meeting. Cooper on 0121 236 6789 or at [email protected]. In order to be entitled to vote at the meeting, creditors must lodge Nathan William Shipley, Director (2447906) their proxies, together with a statement of their claim at the offices of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF not later than 12.00 noon on 22 December 2015. G12447897 SERVICE LIMITED Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of (Company Number 04783526) Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Registered office: 30 Finsbury Square, London, EC2P 1AG Tamworth B77 4BF will, furnish creditors free of charge with such Principal trading address: Unit 2, Milking Green, Hartshead Street, information concerning the company’s affairs as they may reasonably Lees, Oldham, OL4 5EE require. Alternative contact: R Cutts, [email protected] The Liquidator has convened a meeting of the creditors of the 60020. Company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take M Brunt, Director place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 11 December 2015 (2447877) 08 January 2016 at 11.00 am for the purpose of fixing the basis of the remuneration of the Liquidator. To be entitled to vote at the meeting, a creditor must lodge with the Liquidator at No. 1 Whitehall Riverside, FLYING2448055 JUICE TATTOO LTD Whitehall Road, Leeds LS1 4BN, not later than 12.00 noon on 7 (Company Number 08596860) January 2016, a proof of debt (if not previously lodged in the Registered office: 15 St Mary’s Street, Newport, Shropshire TF10 7AF proceedings) and (if the creditor is not attending in person) a proxy. Principal trading address: Upper Floor, 43-45 New Street, Wellington Date of Appointment: 24 June 2013. TF1 1LU Office Holder details: Kevin J Hellard (IP No: 8833), Grant Thornton, 30 Finsbury Square, London, EC2P 2YU Further details contact: Helen Croft, Email: [email protected] or tel: 0113 200 1692. Alternative contact: Gill MacNaughton, Email: [email protected] or tel: 0113 200 2694.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 31 COMPANIES

Kevin J Hellard, Liquidator The Liquidator has convened a meeting of the creditors of the 09 December 2015 (2447897) Company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on 08 January 2016 at 12.00 noon for the purpose of fixing the basis of 2447904GALE & DAWS (ELECTRICAL CONTRACTORS) LIMITED the remuneration of the Liquidator. To be entitled to vote at the (Company Number 01465054) meeting, a creditor must lodge with the Liquidator at No. 1 Whitehall Registered office: 26-28 Bedford Row, London, WC1R 4HE Riverside, Whitehall Road, Leeds LS1 4BN, not later than 12.00 noon Principal trading address: 116-118 Landor Road, London, SW9 9NT on 7 January 2016, a proof of debt (if not previously lodged in the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY proceedings) and (if the creditor is not attending in person) a proxy. ACT 1986 that a meeting of the creditors of the above named Date of appointment: 18 June 2013 Office Holder details: Kevin J Company will be held at 1st Floor, 26-28 Bedford Row, London, Hellard (IP No 8833) of Grant Thornton, 30 Finsbury Square, London WC1R 4HE on 22 December 2015 at 2.30 pm for the purpose EC2P 2YU. mentioned in Section 99 to 101 of the said Act. Resolutions may also For further details contact: Helen Croft, Email: be passed at this meeting with regard to the Liquidator’s [email protected] Tel: 0113 200 1692. Alternative contact: Gill remuneration and the costs of preparing the Statement of Affairs and MacNaughton, Email: [email protected], Tel: 0113 200 convening the meeting. Proxies to be used at the Meeting must be 1692 lodged with the Company at its Registered Office at: 26-28 Bedford Kevin J Hellard, Liquidator Row, London WC1R 4HE not later than 12.00 noon on the business 09 December 2015 (2447905) day before the meeting. Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE, is a person qualified to act as an Insolvency Practitioner in relation to the GROVE2448054 CONTRACT FLOORING LTD. Company who will, during the period before the day of the Meeting, (Company Number 06922174) furnish creditors free of charge with such information concerning the Registered office: 30 Finsbury Square, London, EC2P 1AG Company’s affairs as they may reasonably require. Stephen Katz or Principal trading address: 152-154 Highfield Road, Hall Green, alternatively Andreas Arakapiotis may be contact on telephone Birmingham, West Midlands, B28 0HT number 020 7400 7900. The Liquidator has convened a meeting of the creditors of the Notice is also given that, for the purpose of voting, Secured Creditors Company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take must (unless they surrender their security) lodge at the said place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on Registered Office of the Company before the Meeting, a statement 08 January 2016 at 3.00 pm for the purpose of fixing the basis of the giving particulars of their security, the date when it was given, and the remuneration of the Liquidator. To be entitled to vote at the meeting, a value at which it is assessed. creditor must lodge with the Liquidator at No. 1 Whitehall Riverside, Christopher Daws, Director Whitehall Road, Leeds LS1 4BN, not later than 12.00 noon on 7 09 December 2015 (2447904) January 2016, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 9 October 2013. Office Holder details: Kevin J GREEN2448357 CO. (GLASGOW) LTD Hellard (IP No 8833) of Grant Thornton, 30 Finsbury Square, London, Trading Name: THE GOLF LOUNGE EC2P 1AG. Company Number: SC389796 For further details contact: Helen Croft, Email: Registered office: ACTIVE CORPORATE AUDIT LLP, DUNDAS [email protected] Tel: 0113 200 1692. Alternative contact: Gill BUSINESS CENTRE, 38-40 NEW CITY ROAD, GLASGOW, G4 9JT MacNaughton, Email: [email protected], Tel: 0113 200 Principal trading address: 221 WEST GEORGE STREET, GLASGOW, 2694 G2 2ND Kevin J Hellard, Liquidator NOTICE IS HEREBY GIVEN, pursuant to section 98 of the 09 December 2015 (2448054) INSOLVENCY ACT 1986, that a meeting of the creditors of the above- named company will be held within the offices of WRI Associates Limited, 3rd Floor, Turnberry House, 175 West George Street, 2447935HARWOOD FLOORING LIMITED Glasgow, G2 2LB on 22 December 2015 at 1.00 pm for the purposes (Company Number 08579887) mentioned in Sections 99 to 101 of the said Act. Registered office: 7 Church Plain, Great Yarmouth, Norfolk, NR30 1PL A list of names and addresses of the company’s creditors will be Principal trading address: 137 Beccles Road, Bradwell, Great available for inspection, free of charge, at the offices of WRI Yarmouth, Norfolk Associates Limited, 3rd Floor, Turnberry House, 175 West George NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Street, Glasgow, G2 2LB on the two business days preceding the INSOLVENCY ACT 1986, that a Meeting of the Creditors of the above above meeting. named company will be held on Tuesday, 22 December 2015 at 10.30 Resolutions to be taken at the meeting of creditors may include a am at The Offices of Lovewell Blake LLP, Excelsior House, 9 Quay resolution specifying the terms on which the Liquidator is to be View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD for remunerated, and the meeting may receive information about, or be the purposes mentioned in Sections 99 to 101 of the said Act. called upon to approve, the costs of preparing the statement of affairs Resolutions specifying the terms upon which the Liquidator is to be and convening the meeting. remunerated, approving the costs of preparing the statement of By Order of the Board affairs and the costs of convening the meeting, may be considered at Brenda Thomson the aforementioned meeting. Proxies to be used at the meeting must Director be lodged no later than 12.00 noon on Monday, 21 December 2015, For further information contact: Ian Wright with Andrew John Turner (IP No 8961) at the offices of Lovewell Blake Office Holder Number 9227 LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Email [email protected] Lowestoft, Suffolk, NR32 2HD. A list of the names and addresses of Telephone 0141 285 0910 (2448357) the company’s creditors may be inspected free of charge at this same address, or upon request, to Andrew Turner issued by fax, between 10.00 am and 5.00 pm on Friday, 18 December 2015 and 10.00 am GRIMSBY2447905 CAR & VAN CENTRE LIMITED and 5.00 pm on Monday, 21 December 2015. (Company Number 07608610) For further details please contact Andrew Turner on 01502 563921, or Registered office: 30 Finsbury Square, London, EC2P 1AG by email [email protected] or Mairi Swan on 01502 Principal trading address: 3 Charlton Street, Grimsby, South 563921, or by email [email protected]. Humberside, DN31 1SQ Mr L Harwood, Director 8 December 2015 (2447935)

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

HOT2447927 BOX (BURSLEM) LTD In order to be entitled to vote at the meeting, creditors must lodge (Company Number 02728546) their proxies, together with a statement of their claim at the offices of Registered office: 20 Moorland Road, Burslem, Stoke on Trent, Begbies Traynor (Central) LLP, The Innovation Centre, Venture Court, Staffordshire, ST6 1DW Queens Meadow Business Park, Hartlepool, TS25 5TG not later than Principal trading address: Braebank, Sutherland Road, Longsdon, 12.00 noon on 22 December 2015. Please note that submission of Stoke on Trent, Staffordshire, ST9 9QD proxy forms by email is not acceptable and will lead to the proxy Notice is hereby given, pursuant to Section 98 of the INSOLVENCY being held invalid and the vote not cast. ACT 1986 that a meeting of the creditors of the Company will be held A list of the names and addresses of the Company’s creditors may be at 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU, on 21 inspected, free of charge, at Begbies Traynor (Central) LLP at the December 2015 at 11.30 am for the purposes mentioned in Sections above address between 10.00 am and 4.00 pm on the two business 99, 100 and 101 of the said Act. A list of the names and addresses of days preceding the date of the meeting stated above. the Company’s creditors will be available for inspection free of charge Any person who requires further information may contact Lauren at the offices of Barringtons Corporate Recovery, 570-572 Etruria Tennant of Begbies Traynor (Central) LLP by e-mail at Road, Newcastle, Staffordshire, ST5 0SU on 17 December 2015 and [email protected] or by telephone on 01429 18 December 2015 between the hours of 10.00 am and 4.00 pm. 528505. Alternative contact: Stephanie Hatton, 01782 713700. By Order of the Board Jan Komar, Director Robert Gibson, Director 3 December 2015 (2447927) 30 November 2015 (2448017)

2447938INCREATION INTERIORS LTD LAVAND2448094 UK LIMITED (Company Number 06661787) (Company Number 08602714) Registered office: 16 Pixley Street, London E14 7DF Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: 16 Pixley Street, London E14 7DF Principal trading address: 40 Carnaby St, London, W1F 7DD Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the Company will be held ACT 1986 that a meeting of the creditors of the above named at 37 Sun Street, London, EC2M 2PL on 12 January 2016 at 11.30 am Company will be held at 66 Prescot Street, London, E1 8NN on 23 for the purposes mentioned in Sections 99, 100 and 101 of the said December 2015 at 10.15 am for the purposes mentioned in Section Act. A list of the names and addresses of the Company’s creditors will 100 and 101 of the said Act, that is: The nomination of a Liquidator be available for inspection free of charge at the offices of CMB and the appointment of a Liquidation Committee. Matters to be Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 8 January considered by the meeting may also include resolutions to fix the 2016 and 11 January 2016 between the hours of 10.00 am and 4.00 Joint Liquidators’ remuneration and agree the costs of convening the pm. meeting. Creditors wishing to vote at the meeting must lodge their For further details contact: Hayley Martinelli, Tel: 0207 377 4370. proxy, accompanied by a full statement of account, at the registered Vincent Cullane, Director offices of the company, situated at 66 Prescot Street, London, E1 03 December 2015 (2447938) 8NN, not later than 12.00 noon on the full working day immediately preceding that of the meeting. For the purposes of voting, a secured creditor is required (unless will be surrendered) to lodge at 66 Prescot INSERVE2447934 DRINKS LTD Street, London, E1 8NN before the meeting, a statement giving (Company Number 07574013) particulars of the security, the date when it was given and the value at Registered office: 30 Finsbury Square, London, EC2P 1AG which it is assessed. Notice is also given that, pursuant to Section Principal trading address: Unit 2, Milking Green, Hartshead Street, 98(2) of the Insolvency Act 1986, that Robin Hamilton Davis and John Lees, Oldham, OL4 5EE Anthony Dickinson of Carter Backer Winter LLP, 66 Prescot Street, The Liquidator has convened a meeting of the creditors of the London, E1 8NN, are qualified to act as insolvency practitioners in Company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take relation to the above Company. A list of the names and addresses of place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on the Company’s creditors will be made available for inspection, free of 08 January 2016 at 2.00 pm for the purpose of fixing the basis of the charge, at the offices of Carter Backer Winter LLP, 66 Prescot Street, remuneration of the Liquidator. To be entitled to vote at the meeting, a London, E1 8NN between 10.00 am and 4.00 pm on the two business creditor must lodge with the Liquidator at No. 1 Whitehall Riverside, days preceding the date of the meeting stated above. Whitehall Road, Leeds LS1 4BN, not later than 12.00 noon on 7 Further details contact: Alexander Ablett, Email: January 2016, a proof of debt (if not previously lodged in the [email protected] Tel: 020 7309 3872 proceedings) and (if the creditor is not attending in person) a proxy. Vahid Pourshariati, Director Date of Appointment: 19 June 2013. Office Holder details: Kevin J 09 December 2015 (2448094) Hellard (IP No 8833) of Grant Thornton, 30 Finsbury Square, London, EC2P 1AG For further details contact: Helen Croft Email: [email protected] MECELEC2447939 SERVICES LIMITED Tel: 0113 200 1692. Alternative contact: Gill MacNaughton, email: (Company Number 05762717) [email protected]. Tel: 0113 200 2694 Registered & Trading Address: Unit 14 Tuffley Park, Lower Tuffley Kevin J Hellard, Liquidator Lane, Gloucester GL2 5DE 09 December 2015 (2447934) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Janes, Priory Lodge, London Road, KNOW2448017 HOW NORTH EAST Cheltenham, Glos GL52 6HH on 23rd December 2015 at 10.00am (Company Number 07170865) for the purposes mentioned in Section 99 to 101 of the said Act. Registered office: Newtown Community Centre, Durham Road, Creditors wishing to vote at the Meeting must lodge their proxy, Stockton, TS19 0DE together with a full statement of account at the registered office - Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH meeting of the creditors of the above named company will be held at not later than 12 noon on the business day before the meeting. Hub One, The Innovation Centre, Venture Court, Queens Meadow Resolutions to be considered at the meeting will include the approval Business Park, Hartlepool, TS25 5TG on 23 December 2015 at 10.30 of the costs of convening the meeting, and the basis of calculation of am. The purpose of the meeting, pursuant to Sections 99 to 101 of the liquidator's fees. the Act is to consider the statement of affairs of the Company to be For the purposes of voting, a secured creditor is required (unless he laid before the meeting, to appoint a liquidator and, if the creditors surrenders his security) to lodge at Janes, Priory Lodge, London think fit, to appoint a liquidation committee. Road, Cheltenham, Glos GL52 6HH before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 33 COMPANIES

Notice is further given that a list of the names and addresses of the NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Company's creditors may be inspected, free of charge, at Janes, Act 1986 (as amended), that a meeting of the creditors of the above Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between named company will be held at RSM Restructuring Advisory LLP, 10.00 am and 4.00pm on the two business days preceding the date of Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ on 23 the meeting stated above. Alternatively Contact December 2015 at 10:30 AM for the purposes of dealing with Section [email protected], 01242 256085. 99 to 101 of the Insolvency Act 1986 (as amended). NOTE A shareholders’ meeting has been convened for 23 December 2015 to Forms of General and Special Proxies are available herewith. Proxies pass a resolution for the winding up of the company. to be used at the meeting must be lodged, together with a statement Secured creditors (unless they surrender their security) must give of claim, at the Registered Office of the company at Janes, Priory particulars of their security and its value if they wish to vote at the Lodge, London Road, Cheltenham, Glos GL52 6HH not later than meeting. 12 noon on the business day before the meeting. The resolutions to be taken at the meeting may include a resolution By Order of the Board specifying the terms on which the Joint Liquidators are to be Mark Leighton, Director (2447939) remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of 2447898MMB WHOLESALE LTD preparing the statement of affairs and convening the meeting. Trading Name: Scoop! Ice Cream; Scoop! Ice Cream Cafe A creditor entitled to vote at the above meetings may appoint a proxy (Company Number 07278669) to attend and vote instead of him. Proxy forms to be used at the Registered office: 15 The Mall Golden Square, Warrington, Cheshire, meetings, together with any hitherto unlodged proof of debt, must be WA1 1QE lodged at RSM Restructuring Advisory LLP, Rivermead House, 7 Principal trading address: 15 The Mall Golden Square, Warrington, Lewis Court, Grove Park, Leicester LE19 1SD, no later than 12 noon Cheshire, WA1 1QE on 22 December 2015. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A full list of the names and addresses of the company’s creditors may ACT 1986 that a meeting of the creditors of the above named be examined free of charge at the offices of RSM Restructuring Company will be held at Leonard Curtis, Leonard Curtis House, Elms Advisory LLP, Rivermead House, 7 Lewis Court, Grove Park, Square, Bury New Road, Whitefield M45 7TA on 23 December 2015 Leicester LE19 1SD between 10.00am and 4.00pm on the two at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 business days prior to the day of the meeting. of the said Act. A list of names and addresses of the Company’s A Guide to Liquidators’ Fees, which provides information for creditors Creditors will be available for inspection, free of charge, at the offices in relation to the remuneration of a Liquidator, can be accessed at of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New https://rsm.insolvencypoint.com under ‘general information for Road, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 creditors’. A hard copy can be requested from my office by telephone, pm on the two business days preceding the Meeting of Creditors. email or in writing. Alternatively, a copy will be provided on written Further details contact: M Maloney, Email: request by Catherine Sherman, RSM Restructuring Advisory LLP, [email protected] Tel: 0161 413 0930 Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD. Karl Kondal, Director Insolvency practitioners are bound by the Insolvency Code of Ethics 09 December 2015 (2447898) when carrying out all professional work relating to an insolvency appointment. Further information about this case is available from Catherine NEW2447932 DIRECTION CLOTHING LIMITED Sherman at the offices of RSM Tenon Restructuring on 0116 282 (Company Number 03239836) 0643. Registered office: 31-35 Walsall Road, Willenhall, West Midlands Antony Mark Foster, Director WV13 2EG 11 December 2015 (2447936) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986,that a meeting of the creditors of the above named Company will be held at First Floor, 4 Leofric Court, Progress Way, OPTAR2447922 TECHNOLOGIES LIMITED Binley, Coventry CV3 2NT on 23 December 2015 at 10.15 am for the (Company Number 02894383) purposes mentioned in Sections 99 to 101 of the said Act. Creditors Registered office: Unit 12 Springfield Business Centre, Brunel Way, wishing to vote at the meeting must lodge their proxy, together with a Stonehouse, Gloucestershire, GL10 3SX statement of claim, at the offices of PBC Business Recovery & Principal trading address: Unit 12 and 13 Springfield Business Centre, Insolvency, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 Brunel Way, Stonehouse, Gloucestershire, GL10 3SX 6AP, not later than 12.00 noon on the business day prior to the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY meeting. The meeting may receive information about, or be called ACT 1986 (“the Act”), that a meeting of the company’s creditors will upon to approve, the costs of preparing the statement of affairs and be held at the offices of Hazlewoods LLP, Staverton Court, Staverton, convening meetings. A list of the names and addresses of the Cheltenham, Glos, GL51 0UX at 11:00 am on 22 December 2015. Company’s creditors will be available for inspection free of charge at The purpose of the meeting, pursuant to Sections 99, 100 and 101 of the offices of PBC Business Recovery & Insolvency, 9-10 Scirocco the Act, is to receive a Statement of the Company’s Affairs; nominate Close, Moulton Park, Northampton, NN3 6AP, on the two business one or more Licensed Insolvency Practitioners to be Liquidator; if days immediately preceding the meeting between the hours of 10.00 thought fit, to appoint a Liquidation committee and to consider any am and 4.00 pm. other resolution. The resolutions to be taken at the meeting may For further details contact: Jenny Amos, E-mail: include a resolution specifying the terms on which the liquidator is to [email protected], Tel: (01604) 212150. be remunerated and the recovery of disbursements. The meeting may Taranjit Siddo, Director also receive information about, or be called upon to approve, the 07 December 2015 (2447932) costs of preparing the statement of affairs and convening the meeting. Any creditor wishing to vote at the meeting, unless they are an 2447936OFF-KILTER LIMITED individual creditor voting in person, must lodge their proxy at the (Company Number 08831635) offices of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, Trading Name: The Manor House Glos, GL51 0UX, by no later than 12.00 noon on 21 December 2015, Registered office: Rivermead House, 7 Lewis Court, Grove Park, together with a statement of the amount claimed. A secured creditor Leicester, LE19 1 SD will be entitled to vote for any balance of their debt after deducting an Principal trading address: 129 High Street, Wanstead, London, E11 estimate of the value of their security, or if they agree not to enforce 2RL their security, they will be entitled to vote for the full amount of their debt.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A list of the names and addresses of the company’s creditors will be PARKERS2447925 ROSS ON WYE LIMITED available for inspection during the two business days before the (Company Number 08184261) meeting at the offices of Hazlewoods LLP, Staverton Court, Registered office: Harrisons Business Recovery and Insolvency Staverton, Cheltenham, Glos, GL51 0UX. Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Any person who requires further information may contact Nick Hereford, HR2 6FE Stafford of Hazlewoods LLP, by telephone on 01242 680000, or by e Principal trading address: 9 Gloucester Road, Ross-on-Wye, HR9 mail at [email protected]. 5BU Andrew Jeremy Thomson, Director Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 1 December 2015 (2447922) ACT 1986 that a meeting of the creditors of the Company will be held at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 2447917OPTIMUM FITNESS UK LIMITED 6FE on 23 December 2015 at 11.00 am for the purposes mentioned in (Company Number 05659743) Sections 99, 100 and 101 of the said Act. Paul Walker and David Registered office: 3 Durham Close, Sawtry, Huntingdon, Clements of Harrisons Business Recovery and Insolvency Limited, Cambridgeshire, PE28 5ND Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, Principal trading address: 211 Pembroke Medway Enterprise Hub, HR2 6FE, are qualified to act as insolvency practitioners in relation to Greenwich University, Chatham, Kent, ME4 4TB the above and will furnish creditors, free of charge, with such Notice is hereby given, pursuant to Section 98 of the Insolvency Act information concerning the Company’s affairs as is reasonably 1986 that a meeting of the creditors of the Company will be held at i2 required. Office, The Pinnacle, Midsummer Blvd, Milton Keynes, MK9 1FE, on Alternative person to contact with enquiries about the case: Julie 21 December 2015 at 12.30pm for the purposes mentioned in Jones Sections 99, 100 and 101 of the said Act. A list of the names and BY ORDER OF THE BOARD addresses of the Company's creditors will be available for inspection Alan Parker free of charge at the offices of Kay Johnson Gee Corporate Recovery 7 December 2015 (2447925) Limited, Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ 17 December 2015 and 18 December 2015 between the hours of 10.00 am and 4.00 pm. PURELY2447924 COMPUTING LTD Further information about this case is available from Scott Gavin at (Company Number 02917553) the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 Registered office: 90 Brixton Hill, London, SW2 1QN 832 6221. Principal trading address: New Cambridge House, Bassingbourn Scott Hodson, Director Road, Litlington, South Cambridgeshire, SG8 0SS 11 December 2015 (2447917) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Regus, One Victoria Square, Birmingham, B1 P2447918 A & J E BELL LIMITED 1BD on 21 December 2015 at 3.30 pm for the purposes mentioned in Trading Name: Bell Fire Surrounds Sections 99, 100 and 101 of the said Act. Rachel Ballinger of (Company Number 04052639) Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Principal trading address: Beckside Mills, Beckside Lane, Bradford, 1BD, is qualified to act as an insolvency practitioner in relation to the BD7 2JX above and a list of names and addresses of the company’s creditors The Insolvency Act 1986 will be available for inspection free of charge at One Victoria Square, NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Birmingham B1 1BD between 10.00 am and 4.00 pm during the two INSOLVENCY ACT 1986 that a meeting of the creditors of the above- business days preceding the date of the meeting. Resolutions to be named company will be held at O’Haras Limited, Moorend House, taken at the meeting may include a resolution to approve a fixed fee Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 29 in consideration of the costs of the meetings of members and December 2015 at 11:15 am for the purposes mentioned in Sections creditors and preparing the Statement of Affairs and associated 99 to 101 of the said Act. documents. Approval will also be sought for the recovery of the Resolutions to be considered at the meeting may include a resolution category 2 expenses. specifying the terms on which the liquidator is to be remunerated. The Creditors wishing to vote at the meeting must lodge their proxy meeting may receive information about, or be called upon to approve, together with a proof of debt at Greenfield Recovery Limited, One the costs of preparing the statement of affairs and convening the Victoria Square, Birmingham, B1 1BD by no later than 12.00 noon on meeting. the business day before the meeting, this being 18 December 2015. Creditors wishing to vote at the meeting must lodge their proxy, For further details contact: Amie Johnson on email: together with a full statement of account at the registered office – [email protected] or on tel: 0121 201 1720. O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Andrew Stephen Rowson-Brown, Director 3UE not later than 12 noon on the business day prior to the date of 11 December 2015 (2447924) this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at O’Haras Limited, Moorend House, RD2447915 LEISURE (UK) LIMITED Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Trading Name: The Foresters Oaks statement giving particulars of his security, the date when it was given (Company Number 08319320) and the value at which it is assessed. Registered office: The Foresters Oaks, Chepstow Road, Llandevauld, Notice is further given that a list of the names and addresses of the Newport, NP18 2AA company’s creditors may be inspected, free of charge, at O’Haras Principal trading address: The Foresters Oaks, Chepstow Road, Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Llandevauld, Newport, NP18 2AA between 10.00 am and 4.00 pm on the two business days preceding Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the date of the meeting stated above. ACT 1986 that a meeting of the creditors of the above named If necessary please contact Christopher Brooksbank (IP 9658), of Company will be held at The Foresters Oaks, Chepstow Road, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Llandevauld, Newport, NP18 2AA on 23 December 2015 at 9.45 am 3UE, telephone: 01274 800 380, email: [email protected]. for the purposes mentioned in Sections 99 to 101 of the said Act. By Order of the Board. Resolutions to be taken at the meeting may include those agreeing a Barry Schofield, Director sale of the business or assets to a connected party, specifying the 11 December 2015 (2447918) basis on which the Liquidator is to be remunerated and receiving information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bridgewood Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, not

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 35 COMPANIES later than 12.00 noon on the last business day prior to the meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986, that a Meeting of Creditors of the above named company surrenders his security) to lodge at the above address before the will be held at 601 High Road Leytonstone, London, E11 4PA, on 19 meeting, a statement giving particulars of his security, the date when January 2016, at 12.00 noon, for the purposes mentioned in Sections it was given and the value at which it is assessed. Notice is further 99, 100 and 101 of the said Act. given that the Insolvency Practitioner calling the meeting is Anthony The Resolutions to be taken at the Meeting may include a Resolution John Sargeant (IP No 9659) of Bridgewood Financial Solutions specifying the terms on which the Liquidator is to be remunerated and Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, the Meeting may receive information, or be called upon to approve, NG1 6LG who is qualified to act in relation to the above and will the costs of preparing the statement of affairs and convening the provide free of charge a list of the names and addresses of the Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Company’s creditors on the two business days preceding the date of 9230), of Ashcrofts,601 High Road Leytonstone, London E11 4PA, are the meeting stated above. both qualified to act as an Insolvency Practitioners in relation to the If you require further information regarding this matter please contact company who will, during the period before the date of the meeting, Mark Turner on Tel: 0115 871 2926/Fax: 0115 947 3020, or Email: furnish creditors free of charge with such information concerning the [email protected] Company’s affairs as they may reasonably require. Alternative Russell Donald, Director contact: Amrit Johal, [email protected], 020 8556 2888. 26 November 2015 (2447915) Suleyman Ali Izzet, Director 10 December 2015 (2447909)

2447933ROOT3 TAX LIMITED (Company Number 07022339) 2447931SEYMOUR CONSTRUCTION (HEREFORD) LIMITED Registered office: The Old Rectory Church Street, Weybridge, Surrey (Company Number 03633453) KT13 8DE Registered office: Harrisons Business Recovery and Insolvency Principal trading address: 53 Chandos Place London WC2N 4HS Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Hereford, HR2 6FE ACT, 1986, that a meeting of creditors of the above named company Principal trading address: Logaston Barn, Logaston Common, will be held at 38 De Montfort Street, Leicester LE1 7GS on 22 Woonton, Herefordshire, HR3 6QJ December 2015 at 12:00 noon for the purposes mentioned in Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Sections 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA ACT 1986 that a meeting of the creditors of the Company will be held MIPA FABRP and Deviesh Ramesh Raikundalia ACCA MIPA MABRP at Harrisons Business Recovery and Insolvency Limited, Rural of Springfields Business Recovery & Insolvency Limited, 38 De Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 Montfort Street, Leicester LE1 7GS, are qualified to act as Insolvency 6FE on 23 December 2015 at 12.00 noon for the purposes mentioned Practitioners in relation to the above and will furnish creditors free of in Sections 99, 100 and 101 of the said Act. Paul Walker and David charge with such information concerning the company’s affairs as is Clements of Harrisons Business Recovery and Insolvency Limited, reasonably required. Alternative contact: Luke Littlejohn, 011 6299 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, 4745. HR2 6FE, are qualified to act as insolvency practitioners in relation to B . Forsyth, Director the above and will furnish creditors, free of charge, with such 9 December 2015 (2447933) Information concerning the Company’s affairs as is reasonably required. Alternative person to contact with enquiries about the case: Julie RUSPER2447916 INTERIORS LIMITED Jones (Company Number 06742831) BY ORDER OF THE BOARD Registered office: 238 High Street, Dorking, Surrey, RH4 1QR Lance Rogers Principal trading address: 238 High Street, Dorking, Surrey, RH4 1QR 9 December 2015 (2447931) By Order of the Board, notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 2nd Floor, Phoenix House, 32 SMITHS2447911 CONSTRUCTIONS LIMITED West Street, Brighton, West Sussex, BN1 2RT on 05 January 2016 at (Company Number 09253539) 10.15 am for the purposes mentioned in sections 99, 100 and 101 of Registered office: 45A Market Place, Bawtry, Doncaster, South the said Act. Resolutions to be taken at the meeting may include a Yorkshire, DN10 6JL resolution specifying the terms on which the Liquidators are to be Principal trading address: Bawtry Hall, Bawtry, Doncaster, South remunerated and the meeting may receive information about, or be Yorkshire, DN10 6JH called upon to approve, the costs of preparing the statement of affairs NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the and convening the meeting. A proof of debt and proxy form which, if INSOLVENCY ACT 1986, that a Meeting of Creditors of the above intended to be used for voting at the meeting must be duly completed named Company will be held at the offices of AST Green, 1 Top Farm and lodged with the Company at FRP Advisory LLP, 2nd Floor, Court, Bawtry, Doncaster, South Yorkshire, DN10 6TP on 22 Phoenix House, 32 West Street, Brighton, West Sussex, BN1 2RT, not December 2015 at 11.30 am for the purposes mentioned in Section later than 12.00 noon on the business day preceding the date of the 99, 100 and 101 of the said Act, being to lay a statement of affairs meeting. In accordance with section 98(2)(b) a list of names and before the creditors, appoint a liquidator and appoint a liquidation addresses of the Company’s creditors will be available for inspection, committee. free of charge, at 2nd Floor, Phoenix House, 32 West Street, Brighton, The Resolutions at the meeting of creditors may include a resolution West Sussex, BN1 2RT on the two business days preceding the date specifying the terms on which the Liquidator is to be remunerated. of the meeting, between the hours of 10.00 am and 4.00 pm. The meeting may receive information about, or be asked to approve, Further details: Tel: 01273 916 666 the cost of preparing the Statement of Affairs and convening the Peter Moore, Director meeting. 10 December 2015 (2447916) Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at G I A Insolvency, 8A Kingsway S2447909 & M CLEANING SERVICES LTD House, King Street, Bedworth, Warwickshire, CV12 8HY not later than (Company Number 03076993) 12.00 noon on the business day before the meeting. Registered office: Unit 22/23 Forest Business Park, Argall Avenue, NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Leyton, London, E10 7FB creditors must, unless they surrender their security, lodge at the Principal trading address: Unit 22/23 Forest Business Park, Argall Registered Office of the Company particulars of their security, Avenue, Leyton, London, E10 7FB including the date when it was given and the value at which it is assessed.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98(2) of the Act, lists of the names and addresses than 12.00 noon on 21 December 2015. Unless there are exceptional of the Company’s Creditors will be available for inspection, free of circumstances, a creditor will not be entitled to vote unless his written charge, at the offices of G I A Insolvency, 8A Kingsway House, King statement of claim (’proof’) which clearly sets out the name and Street, Bedworth, Warwickshire, CV12 8HY on the two business days address of the creditor and the amount claimed, has been lodged and prior to the day of the Meeting. admitted for voting purposes. Proofs must be lodged by 12.00 noon Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A the business day before the meeting. Unless they surrender their Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is security, secured creditors must give particulars of their security, the qualified to act as insolvency practitioner in relation to the company, date when it was given and the estimated value at which it is and may be contacted on 024 7722 0175 or by email to neil@gia- assessed if they wish to vote at the meeting. The resolutions to be insolvency.co.uk taken at the creditors’ meeting may include a resolution specifying the BY ORDER OF THE BOARD. terms on which the Liquidator is to be remunerated, and the meeting Mr S M Groves, Chairman may receive information about, or be called upon to approve, the 23 November 2015 (2447911) costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: 2447930SOLOMON & YATES LTD Mike Grieshaber (IP No 9539) of MLG Associates, Unit 4, Sunfield (Company Number 08579619) Business Park, New Mill Road, Finchampstead, Wokingham, Registered office: Somerset And Dorset, High Street, Burnham on Berkshire, RG40 4QT. Sea, Somerset, TA8 1NX For further details contact: Mike Grieshaber, E-mail: Principal trading address: Somerset And Dorset, High Street, mike@mlgassociates, Tel: 0118 973 7776. Burnham on Sea, Somerset, TA8 1NX Mrs Sandra Roberts, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 09 December 2015 (2447910) ACT 1986 that a meeting of the creditors of the above named Company will be held at Somerset And Dorset, High Street, Burnham on Sea, Somerset, TA8 1NX on 23 December 2015 at 11.45 am for SPORTEC2447923 LIMITED the purposes mentioned in Sections 99 to 101 of the said Act. (Company Number 05555790) Resolutions to be taken at the meeting may include those agreeing a Previous Name of Company: Zestmax Limited sale of the business or assets to a connected party, specifying the Registered office: 26 - 28 Bedford Row, London WC1R 4HE basis on which the Liquidator is to be remunerated and receiving Principal trading address: 15 Colindale Avenue, London NW9 5DS information about or be called upon to approve the costs of preparing Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the statement of affairs and convening the meeting. Creditors wishing ACT 1986,that a Meeting of the Creditors of the above named to vote at the meeting must lodge their proxy, together with a full Company will be held at 26 - 28 Bedford Row, London WC1R 4HE on statement of account at Bridgewood Financial Solutions Ltd, 23-24 22 December 2015 at 11.00 am for the purpose mentioned in Section Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, not 99 to 101 of the said Act. Resolutions may also be passed at this later than 12.00 noon on the last business day prior to the meeting. meeting with regard to the Liquidator’s remuneration and the costs of For the purposes of voting, a secured creditor is required (unless he preparing the Statement of Affairs and convening the Meeting. surrenders his security) to lodge at the above address before the Proxies to be used at the Meeting must be lodged with the Company meeting, a statement giving particulars of his security, the date when at its Registered Office at: 26 - 28 Bedford Row, London WC1R 4HE, it was given and the value at which it is assessed. Notice is further not later than 12.00 noon on the business day before the Meeting. given that the Insolvency Practitioner calling the meeting is Anthony Stephen Katz FCA (IP No. 8681) of David Rubin & Partners is a person John Sargeant (IP No 9659) of Bridgewood Financial Solutions qualified to act as an Insolvency Practitioner in relation to the Limited, 23-24 Westminster Buildings, Theatre Square, Nottingham, Company who will, during the period before the day of the Meeting, NG1 6LG who is qualified to act in relation to the above and will furnish creditors free of charge with such information concerning the provide free of charge a list of the names and addresses of the Company’s affairs as they may reasonably require. Stephen Katz or Company’s creditors on the two business days preceding the date of alternatively Andreas Arakapiotis may be contacted on telephone the meeting stated above. number 020 7400 7900. Notice is also given that, for the purpose of If you require further information regarding this matter please contact voting, Secured Creditors must (unless they surrender their security) Mark Turner on email: [email protected] Tel: 0115 871 lodge at the Registered Office of the Company before the Meeting, a 2757, Fax: 0115 947 3020 Statement giving particulars of their Security, the date when it was David Yates, Director given, and the value at which it is assessed. 24 November 2015 (2447930) Moshe Shamash, Director 10 December 2015 (2447923)

2447910SPECIALIZED HOME SOLUTIONS LIMITED Trading Name: Bang & Olufsen Guildford TARTAN2448369 WEB LIMITED (Company Number 08364560) Company Number: SC181276 Registered office: MLG Associates, Unit 4, Sunfield Business Park, Trading Name: Gaelic Tailoring New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Registered office: 45 Grovepark Street, Glasgow, Lanarkshire, G20 Principal trading address: 8a Tunsgate, Guildford GU1 3QT 7NZ Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 13 Cross Green Lane, Leeds LS15 7SR ACT 1986,that a Meeting of the Creditors of the above named THE INSOLVENCY ACT 1986 Company will be held at Basepoint Business Centre, 377-399 London NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Road, Camberley, Surrey GU15 3HL on 22 December 2015 at 11.15 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above am for the purposes mentioned in Section 99 to 101 of the said Act. A named Company will be held in Suite 2G, Ingram House, 227 Ingram meeting of shareholders has been called and will be held prior to the Street, Glasgow G1 1DA on 22 December 2015 at 12 noon for the meeting of creditors to consider passing a resolution for voluntary purposes mentioned in Section 99 to 101 of the said Act. winding up of the Company. A list of the names and addresses of the In accordance with the provisions of the said Act, a list of names and Company’s creditors will be available for inspection free of charge at addresses of the Company’s creditors will be available for inspection the offices of MLG Associates, Unit 4, Sunfield Business Park, New free of charge at W D Robb & Co., Suite 2G, Ingram House, 227 Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, Ingram Street, Glasgow G1 1DA during normal business hours on the between 10.00 am and 4.00 pm on the two business days preceding two business days prior to the date of this Meeting. the date of the creditors meeting. Any creditor entitled to attend and By Order of the Board vote at this meeting is entitled to do so either in person or by proxy. R . Scott Chalmers Creditors wishing to vote at the meeting must (unless they are Director individual creditors attending in person) lodge their proxy at the 9.12.15 (2448369) offices of MLG Associates, Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT, no later

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 37 COMPANIES

TARTAN2447912 WEB LIMITED Unless there are exceptional circumstances, a creditor will not be Trading Name: Gaelic tailoring entitled to vote unless his written statement of claim, (‘proof’), which (Company Number SC181276) clearly sets out the name and address of the creditor and the amount Registered office: 45 Grovepark Street, Glasgow, Lanarkshire, G20 claimed, has been lodged and admitted for voting purposes. Whilst 7NZ such proofs may be lodged at any time before voting commences, Principal trading address: 13 Cross Green Lane, Leeds LS15 7SR creditors intending to vote at the meeting are requested to send them And In the Matter of THE INSOLVENCY ACT 1986 with their proxies. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Unless they surrender their security, secured creditors must give INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above particulars of their security, the date when it was given and the named Company will be held in Suite 2G, Ingram House, 227 Ingram estimated value at which it is assessed if they wish to vote at the Street, Glasgow G1 1DA on 22 December 2015 at 12.00 noon for the meeting. purposes mentioned in Section 99 to 101 of the said Act. The meeting will be called to approve the pre appointment fees of the In accordance with the provisions of the said Act, a list of names and Joint Liquidators, details of which will be provided to all known addresses of the Company’s creditors will be available for inspection creditors and will be available upon request. Creditors will then be free of charge at W D Robb & Co., Suite 2G, Ingram House, 227 contacted following the meeting of creditors with details of how the Ingram Street, Glasgow G1 1DA during normal business hours on the Liquidators intend to be remunerated. two business days prior to the date of this Meeting. Lee McKenzie, Chairman By Order of the Board 11 December 2015 (2447913) R . Scott Chalmers, Director 9 December 2015 (2447912) TOTAL2447920 CONSTRUCTION AND FACILITIES MANAGEMENT LIMITED 2447937THE LEAD MACHINE LIMITED (Company Number 08874618) (Company Number 07383509) Previous Name of Company: Ata Project Management Limited Registered office: Progress House, Churchill Court, Faraday Drive, Registered office: 11 Park Road, Halifax, West Yorkshire, HX1 2TS Bridgnorth, Shropshire WV15 5BA Principal trading address: 11 Park Road, Halifax, West Yorkshire, HX1 Principal trading address: Second Floor, 58 High Street, Newport, 2TS Shropshire TF10 7AQ Notice is hereby given, pursuant to Section 98 of the Insolvency Act Notice is hereby given, pursuant to Section 98(1) OF THE 1986 that a meeting of creditors of the above named Company will be INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors held at Live Recoveries Limited, Eaton House, Station Road, Guiseley, has been summoned for the purposes mentioned in Sections 99, 100 Leeds LS20 8BX on 23 December 2015, at 12.30pm for the purposes and 101 of the said Act. The meeting will be held at 15 St Mary’s mentioned in Sections 99 to 101 of the said Act. Street, Newport, Shropshire TF10 7AF on 22 December 2015 at 10.00 Any Creditor entitled to attend and vote at this Meeting is entitled to am. In order to be entitled to vote at the meeting, creditors must do so either in person or by proxy. Creditors wishing to vote at the lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Meeting must (unless they are individual creditors attending in person) Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later lodge their proxy at Live Recoveries Limited, Eaton House, Station than 12 noon on the business day prior to the day of the meeting Road, Guiseley, Leeds LS20 8BX by no later than 12:00 on the together with a completed proof of debt form. Nickolas Garth Rimes business day preceding the date of the meeting. and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Resolutions to be taken at the meeting may include a resolution Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ, are specifying the terms on which the Liquidator is to be remunerated and qualified to act as insolvency practitioners in relation to the above and the meeting may receive information about, or be called upon to a list of the names and addresses of the Company’s creditors may be approve, the cost of preparing the statement of affairs and convening inspected free of charge at the offices of Rimes & Co, 3 The the meeting. Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to business days prior to the meeting. act as an insolvency practitioner in relation to the company and, Contact information for Insolvency Practitioner: Email: during the period before the day on which the meeting is to be held, [email protected] Tel: 01527 558410. will furnish creditors free of charge with such information concerning Peter Webster, Director the company's affairs as they may reasonably require. Further 11 December 2015 (2447937) information about this case is available from Sarah Procter at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. THE2447913 SANDYCROFT WELLBEING CENTRE COMMUNITY Mr Ata Ahmed, Director (2447920) INTEREST COMPANY (Company Number 06433818) Registered office: Sandycroft Wellbeing Centre, Sandycroft West TOTAL2447914 DCC GROUP LTD Avenue, Redditch, Worcestershire, B98 7DH (Company Number 06891805) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Unit 11, Ashmead Business Centre, Ashmead INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Road, Keynsham, Bristol, BS31 1SX named Company will be held at Regus UK Limited, Birmingham Principal trading address: Unit 11, Ashmead Business Centre, Business Park, Unit 4200 Waterside Centre, Solihull Parkway, Ashmead Road, Keynsham, Bristol, BS31 1SX Birmingham, West Midlands, B37 7YN on 15 January 2016 at 3:45 pm Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY for the purposes mentioned in Section 99 to 101 of the said Act. ACT 1986 that a meeting of the creditors of the above named A list of the names and addresses of the Company’s creditors will be Company will be held at Dunkerton Parish Hall, The Hollow, available for inspection free of charge at the offices of F A Simms & Dunkerton, BA2 8BG on 17 December 2015 at 11.00 am for the Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, purposes mentioned in Sections 99 - 101 of the said Act. Resolutions Lutterworth, Leicestershire, LE17 5FB, United Kingdom between to be taken at the aforementioned Meeting may include a Resolution 10.00 am and 4.00 pm on the two business days preceding the date specifying the terms on which the Liquidator is to be remunerated, of the creditors meeting. and resolutions in respect of the payment of other costs and Any creditor entitled to attend and vote at this meeting is entitled to expenses, including the basis on which these are charged or do so either in person or by proxy. Creditors wishing to vote at the reimbursed. The meeting may also receive information about, or be meeting must (unless they are individual creditors attending in person) called upon to approve, the costs of preparing the statement of affairs lodge their proxy at the offices of Alma Park, Woodway Lane, and convening the Meeting. Notice is also given pursuant to section Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB no later than 98(2) of the Act, that on the two business days preceding the Meeting, 12.00 noon on 14 January 2016. a list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, from Price Sterling, Portland House, Mansfield Road, Rotherham, S60 2DR.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Matthew Thomas Colbourne Frayne, Email: Woodford Green, Essex, IG8 0DY, is qualified to act as an insolvency [email protected] Tel: (01709) 441235 practitioner in relation to the above and will make available for Tim Clark, Chairman inspection, free of charge, a list of names and addresses of the 08 December 2015 (2447914) Company’s creditors between 10.00am and 4.00pm on the two business days before the day of the meeting. For further details contact: Paula Bates, Tel: 020 8498 0163 2447919UK RESPONSE PROPERTY MAINTENANCE LIMITED Muhammad Khan, Director (Company Number 07569622) 10 December 2015 (2447929) Previous Name of Company: KBFS Response Limited Registered office: Sylan, Sewardstone Road, London E4 7RG Principal trading address: Sylan, Sewardstone Road, London E4 7RG WEST2448361 COAST FITNESS LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE Trading Name: ENERGIE FITNESS OBAN INSOLVENCY ACT 1986 (AS AMENDED),that a meeting of creditors Company Number: SC455141 has been summoned for the purposes mentioned in Sections 99, 100 Registered office: 17 Lochavullin Road, Oban, PA34 4PL and 101 of the said Act. The meeting will be held at the offices of NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Quantuma LLP, Meridien House, Ground Floor, 69-71 Clarendon INSOLVENCY ACT 1986, that a meeting of the creditors of the above- Road, Watford, Herts WD17 1DS on 22 December 2015 at 10.30 am. named company will be held within the offices of WRI Associates In order to be entitled to vote at the meeting, creditors must lodge Limited, 3rd Floor, Turnberry House, 175 West George Street, their proxies at Quantuma LLP, 3rd Floor, 37 Frederick Place, Glasgow, G2 2LB on 22 December 2015 at 3.00 pm for the purposes Brighton BN1 4EA, by no later than 12.00 noon on the business day mentioned in Sections 99 to 101 of the said Act. prior to the day of the meeting, together with a completed proof of A list of names and addresses of the company’s creditors will be debt form. available for inspection, free of charge, at the offices of WRI Nicholas Simmonds and Garry Lock (IP Nos. 9570 and 12670) both of Associates Limited, 3rd Floor, Turnberry House, 175 West George Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA are Street, Glasgow, G2 2LB on the two business days preceding the qualified to act as insolvency practitioners in relation to the Company above meeting. who will, during the period before the day on which the meeting is to Resolutions to be taken at the meeting of creditors may include a be held, furnish creditors free of charge with such information resolution specifying the terms on which the Liquidator is to be concerning the Company’s affairs as they may reasonably require. remunerated, and the meeting may receive information about, or be For further details contact: Nicholas Simmonds, Tel: 01273 322400, called upon to approve, the costs of preparing the statement of affairs Alternative contact: Kimberley Reid, E-mail: and convening the meeting. [email protected]. By Order of the Board Debbie Braxton, Director Laura Carmichael 10 December 2015 (2447919) Director For further information contact: Ian Wright Office Holder Number 9227 VISICK2447921 & DAVIS LIMITED Email [email protected] (Company Number 09049069) Telephone 0141 285 0910 (2448361) Trading Name: The Berwick Inn Registered office: Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE 2447926WHITESPACE CENTRAL LTD Principal trading address: Station Road, Polegate, East Sussex, BN26 Trading Name: Whitespace 6SZ (Company Number 08018828) Notice is hereby given, pursuant to Section 98 of the Insolvency Act Previous Name of Company: Social Works London Limited (changed 1986 that a meeting of the creditors of the Company will be held at on 10/02/2015) White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH, on Registered office: St Christophers House, Ridge Road, Letchworth 18 December 2015 at 11.00 for the purposes mentioned in Sections Garden City, Hertfordshire, SG6 1PT 99, 100 and 101 of the said Act. A list of the names and addresses of Principal trading address: Aizlewoods Mill, Nursey Street, Sheffield, the Company's creditors will be available for inspection free of charge S3 8GG at the offices of White Maund, 44-46 Old Steine, Brighton, BN1 1NH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY on 16 and 17 December 2015 between the hours of 10.00 am and ACT 1986 that a meeting of the creditors of the above-named 4.00 pm. Company will be held at 55 Old Broad Street, London, EC2M 1RX on Dated 14 December 2015 23 December 2015 at 11.15 am for the purposes mentioned in BY ORDER OF THE BOARD Sections 99, 100 and 101 of the said Act. Richard Cacho of Parker Further information about this case is available from Tracey O'Neil at Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, the offices of White Maund on 01273 731144 . Norwich, NR1 1BY, is qualified to act as an insolvency practitioner in Jack Visick, Director (2447921) relation to the above and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. VOYAGE2447929 INTL (UK) LIMITED A list of the names and addresses of the Company’s Creditors will be (Company Number 08978055) available for inspection, free of charge, at the offices of Parker Registered office: 827 Romford Road, London, E12 6EA Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Principal trading address: 827 Romford Road, London, E12 6EA Norwich, NR1 1BY during business hours on the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY before the meeting. ACT 1986 that a meeting of the creditors of the above named For further details contact: Richard Cacho on tel: 01603 284284. Company will be held at Hunter House, 109 Snakes Lane West, Alternative contact: Emma Ives Woodford Green, Essex, IG8 0DY on 05 January 2016 at 11.00 am for Jeff Roberts, Director the purposes mentioned in Sections 99, 100 and 101 of the said Act. 10 December 2015 (2447926) Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and his disbursements paid, and the meeting may receive information WINDSOR2447928 CAFE (SWANSEA) LIMITED about, or be called upon to approve, the costs of preparing the (Company Number 492601) statement of affairs and convening the meeting. Zafar Iqbal (IP No Registered office: 3 Craddock Street, Swansea, SA1 3EN 6578) of Cooper Young, Hunter House, 109 Snakes Lane West, Principal trading address: 3 Craddock Street, Swansea, SA1 3EN

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 39 COMPANIES

Notice is hereby given, pursuant to section 98 of the INSOLVENCY Company, and if so required by notice in writing from me, are ACT 1986, that a meeting of Creditors of the above-named Company personally or by their solicitors, to come in and prove their debts or will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 18th claims at such time and place as shall be specified in such notice, or December 2015 at 11.00 am, for the purpose of having a full in default thereof they will be excluded from the benefit of any statement of the position of the Company’s affairs, together with a distribution made before such debts are proved. List of the Creditors of the Company and the estimated amount of Alternative contact: Lesley McLeod, Stones Co., 63 Walter Road, their claims, laid before them, and for the purpose, if thought fit, of Swansea, SA1 4PT nominating a Liquidator and of appointing a Liquidation Committee. (Tel. 01792 654607 / e-mail [email protected]) Proxies to be used at the Meeting must be lodged with the Company Gary Stones, Liquidator (I.P. No. 6609) at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 7 December 2015 (2448246) 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. HILDEN2448295 COACHWORKS LIMITED On the two business days falling next before the day on which the (Company Number 04177127) Meeting is to be held, a list of the names and addresses of the Registered office: 8 Tannery Road, Sovereign Way, Tonbridge, Kent, Company’s creditors will be available for inspection free of charge at TN9 1RF the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, Principal trading address: 8 Tannery Road, Sovereign Way, Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 Tonbridge, Kent, TN9 1RF 644491 and e-mail address [email protected]), being a place I, Isobel Susan Brett of Bretts Business Recovery Limited, 141 in the relevant locality. Parrock Street, Gravesend, Kent, DA12 1EY, give notice that I was The meeting may receive information about and be called upon to appointed liquidator of the above named company on 4 December approve the costs of the preparation of the Statement of Affairs and 2015. report to creditors and the convening of the meeting. NOTICE IS HEREBY GIVEN that the creditors of the above named Notice is also given that, for the purpose of voting, Secured Creditors company which is being voluntarily wound up, are required, on or must (unless they surrender their security), lodge at the Registered before 15 January 2016 to prove their debts by sending to the Office of the Company at 63 Walter Road, Swansea SA1 4PT before undersigned, Isobel Susan Brett of Bretts Business Recovery Limited, the meeting a statement giving particulars of their security, the date 141 Parrock Street, Gravesend, Kent, DA12 1EY, the liquidator of the when it was given, and the value at which it is assessed. company, written statements of the amounts they claim to be due to By Order of the Board of Directors them from the company and, if so requested, to provide such further J J Oliver, Director details or produce such documentary evidence as may appear to the 7 December 2015 (2447928) liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that NOTICES TO CREDITORS dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: 2448023C.O.A.L. I.T. SERVICES LIMITED 9643 (Company Number 03688151) Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Kent, DA12 1EY Principal trading address: Boundary House, 7-17 Jewry Street, 1st Date of Appointment: 4 December 2015 Floor, London, EC3N 2EX Alternative Contact: Leigh Waters, Email Address: Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules [email protected], Telephone: 01474 532862 1986 (as amended), that the creditors of the above named Company, 4 December 2015 (2448295) which is being voluntarily wound up, are required on or before 14 January 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the 2448020MARVATEK SERVICES LTD. names and addresses of their solicitors (if any), to Geoffrey Paul (Company Number 08023695) Rowley at 2nd Floor, 110 Cannon Street, London, EC4N 6EU, and, if Previous Name of Company: Texan Guards Ltd (changed 16 April so required by notice in writing from the Joint Liquidators of the 2012); Marvatek Security Services Ltd (changed 6 November 2012) Company or by the Solicitors of the Joint Liquidators, to come in and Registered office: The Nucleus Innovation Centre, Brunel Way, prove their debts or claims at such time and place as shall be Dartford DA1 5GA specified in such notice, or in default thereof they will be excluded Principal trading address: The Nucleus Innovation Centre, Brunel from the benefit of any dividend paid before such debts/claims are Way, Dartford DA1 5GA proved. In accordance with Rule 4.106A, we, Eric Walls and Wayne Harrison Date of Appointment: 3 December 2015. Office holder details: of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Geoffrey Paul Rowley and Paul David Allen (IP Nos. 008919 and Gateshead, NE11 0RU, give notice that on 3 December 2015 we were 11734) both of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, appointed Joint Liquidators of the above named Company by London, EC4N 6EU resolutions of members and creditors. For further details contact: The Joint Liquidators, Email: Notice is hereby given that the creditors of the above named [email protected] Alternative contact: Jaz Stafford company, which is being voluntarily wound up, are required, on or Geoffrey Paul Rowley, Joint Liquidator before 31 January 2016 to send in their full forenames and surnames, 09 December 2015 (2448023) their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of HELP2448246 DIRECT UK LTD KSA Group Limited, C12 Marquis Court, Marquis Way, Team Valley, (Company Number 7904408) Gateshead, NE11 0RU, the Joint Liquidators of the said Company, Previous Name of Company: Help Direct Ltd and, if so required by notice in writing from the said Liquidators, are, Registered office: First Floor, Unit 2, Villiers House, Charter Court, personally or by their Solicitors, to come in and prove their debts or Swansea Enterprise Park, Swansea, SA7 9FS claims at such time and place as shall be specified in such notice, or Principal trading address: First Floor, Unit 2, Villiers House, Charter in default thereof they will be excluded from the benefit of any Court, Swansea Enterprise Park, Swansea, SA7 9FS distribution. Notice is hereby given that Gary Stones, Chartered Certified Further details contact: E Walls, Email: [email protected] or Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Tel: 0191 482 3343 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the E Walls, Joint Liquidator above-named company on 7th December 2015. Creditors are 08 December 2015 (2448020) required on or before 7th January 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

O.W.2448018 BUNKERS (UK) LIMITED Joint Liquidators of the Company or by the Solicitors of the Joint (Company Number 03978855) Liquidators, to come in and prove their debts or claims at such time Registered office: St George’s House, 215-219 Chester Road, and place as shall be specified in such notice, or in default they will Manchester, M15 4JE be excluded from the benefit of any dividend paid before such debts/ Principal trading address: 1st Floor, Pilgrim House, William Street, claims are proved. Windsor, SL4 1BA Date of Appointment: 7 December 2015. Notice is hereby given that Creditors of the above named Company Office Holder details: Glyn Mummery (IP No: 8996) and Jeremy Stuart which has been placed into Liquidation pursuant to paragraph 83 of French (IP No: 003862), both of FRP Advisory LLP, Jupiter House, Schedule B1 of the Insolvency Act 1986, are required before 8 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. January 2016, to send in their full names and addresses of their Further details contact: The Joint Liquidators, Email: solicitors (if any) to the undersigned Charles MacMillan of Beever and [email protected]. Alternative contact: Emma Priest, Struthers, St. George’s House, 215-219 Chester Road, Manchester, Email: [email protected], Tel: 01277 50 33 33 M15 4JE, the Liquidator of the Company, and if so required by notice Glyn Mummery and Jeremy Stuart French, Joint Liquidators in writing, to prove their debts or claims at such time and place as 09 December 2015 (2447983) shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Date of appointment: 10 December 2015 RAN2448025 CONSTRUCTION LIMITED Office holder details: Charles MacMillan (IP No. 6000) of Beever and (Company Number 08077934) Struthers, St. George’s House, 215-219 Chester Road, Manchester, Registered office: 25A Kenton Park Parade, Kenton Road, Harrow, M15 4JE Middlesex, HA3 8DN For further details contact: Jill Redmond on tel: 0161 832 4901. Principal trading address: 361 Kenton Road, Harrow, Middlesex, HA3 Charles MacMillan, Liquidator 0XS 10 December 2015 (2448018) Notice is hereby given that the Creditors of the above-named Company are required, on or before 22 January 2016 to send their names and addresses with particulars of their debts or claims, and 2448387PDR BUILDING & REPAIR SERVICES LIMITED the names and address of their Solicitors (if any), to Ashok Bhardwaj Company Number: SC367633 (IP No 4640) of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Registered office: First Floor, Block A, Loversall Court, Clayfields, Northwood, Middlesex HA6 3AE, the Liquidator of the said Company; Tickhill Road, Doncaster, DN4 8QG and, if so required by notice in writing by the said Liquidator, are, by Principal trading address: Unit 23 Viewforthbank Industrial Estate, The their Solicitors or personally, to come and prove their said debts or Loan, Edinburgh, EH10 4JE claims at such time and place as shall be specified in such notice, or I, Stephen Richard Penn of Absolute Recovery Limited, First Floor, in default thereof they will be excluded from the benefit of any Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 distribution, made before such debts are proved. 8QG hereby give notice pursuant to Rule 4.19 of the Insolvency Rules Ashok Bhardwaj, of Bhardwaj Insolvency Practitioners was appointed (Scotland) 1986 that I was appointed liquidator of the above named as Liquidator of the above company on 10 December 2015 and company on 7 December 2015. A Liquidation Committee was not further information about this case is available at formed. I do not intend to summon another meeting to establish a [email protected], Tel: 01923 820966. Liquidation Committee unless requested to do so by one tenth, in Ashok Bhardwaj, Liquidator value, of the company’s creditors. Notice is hereby given that the 10 December 2015 (2448025) creditors of the above named company which is being voluntarily wound up, are required, on or before 14 March 2016 to prove their debts by sending to the undersigned, Stephen Richard Penn of TORQUING2448021 GROUP LTD Absolute Recovery Limited, First Floor, Block A, Loversall Court, (Company Number 7783507) Clayfields, Tickhill Road, Doncaster, DN4 8QG, the liquidator of the Registered office: c/o Bevan & Buckland, Langdon House, Langdon company, written statements of the amounts they claim to be due to Road, Swansea, SA1 8QY them from the company and, if so requested, to provide such further Principal trading address: Unit 13, Pembrokeshire Science and details or produce such documentary evidence as may appear to the Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN liquidator to be necessary. A creditor who has not proved this debt Notice is hereby given that Gary Stones, Chartered Certified before the declaration of any dividend is not entitled to disturb, by Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 reason that he has not participated in it, the distribution of that Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the dividend or any other dividend declared before his debt was proved. above-named company on 4th December 2015. Creditors are Office holder details: Stephen Richard Penn (IP No. 6899) of Absolute required on or before 4th January 2016 to send in their names and Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, addresses, particulars of their debts or claims, and the names and Tickhill Road, Doncaster, DN4 8QG addresses of their solicitors (if any) to me, the Liquidator of the said For further details contact: Joanna Turner on tel: 01302 572701 Company, and if so required by notice in writing from me, are Stephen Richard Penn, Liquidator personally or by their solicitors, to come in and prove their debts or 10 December 2015 (2448387) claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. PERSONELL2447983 SOLUTIONS (ESSEX) LTD Alternative Contact: Gareth Stones, Stones Co., 63 Walter Road, (Company Number 07126403) Swansea, SA1 4PT Registered office: Jupiter House, Warley Hill Business Park, The (Tel. 01792 654607 / e-mail [email protected]) Drive, Brentwood, Essex, CM13 3BE Gary Stones, Liquidator (I.P. No. 6609) Principal trading address: 35 Websters Way, Rayleigh, Essex, SS6 4 December 2015 (2448021) 8JQ Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, TORQUING2448035 ROBOTICS LIMITED which is being voluntarily wound up, are required on or before 21 (Company Number 7782038) January 2016, to send their names and addresses along with full Registered office: 63 Walter Road, Swansea, SA1 4PT descriptions and full particulars of their debts or claims and the Principal trading address: Unit 13, Pembrokeshire Science and names and addresses of their solicitors (if any), to Glyn Mummery at Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Notice is hereby given that Gary Stones, Chartered Certified Essex, CM13 3BE and, if so required by notice in writing from the Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the above-named company on 20th November 2015. Creditors are required on or before 31st January 2016 to send in their names and addresses, particulars of their debts or claims, and the names and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 41 COMPANIES addresses of their solicitors (if any) to me, the Liquidator of the said For further details contact: Alan S Bradstock Tel: 020 8444 2000 Company, and if so required by notice in writing from me, are Alternative person to contact with enquiries about the case: Harshal personally or by their solicitors, to come in and prove their debts or Savla. claims at such time and place as shall be specified in such notice, or Dean Perry O’Leary, Director (2447838) in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative Contact: Gareth Stones, Stones Co., 63 Walter Road, BEV2447856 ENTERPRISES LIMITED Swansea, SA1 4PT (Company Number 07135838) (Tel. 01792 654607 / e-mail [email protected]) Registered office: 27 Hewitt Road, London N8 0BS Gary Stones, Liquidator (I.P. No. 6609) Principal trading address: 27 Hewitt Road, London N8 0BS 4 December 2015 (2448035) Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 20 2448040TORQUING TECHNOLOGY LIMITED November 2015 the subjoined Special Resolution was passed: ‘That it (Company Number 6756828) has been proved to the satisfaction of this meeting that the company Registered office: 63 Walter Road, Swansea, SA1 4PT cannot by reason of its liabilities continue its business, and that it is Principal trading address: Unit 13, Pembrokeshire Science and advisable to wind up the same, and accordingly that the company be Technology Park, Pembroke Dock, Pembrokeshire, SA72 6UN wound up voluntarily and that Ninos Koumettou be and is hereby Notice is hereby given that Gary Stones, Chartered Certified appointed Liquidator of the company on 20 November 2015 for the Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 purposes of such winding up.’ Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings above-named company on 20th November 2015. Creditors are Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 required on or before 4th January 2016 to send in their names and 7250 and email address: [email protected]. Alternative contact for addresses, particulars of their debts or claims, and the names and enquiries on proceedings: Melissa Nagi addresses of their solicitors (if any) to me, the Liquidator of the said Edouard Bessan, Director/Chairman (2447856) Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or BINDERS2447839 BY DESIGN LIMITED in default thereof they will be excluded from the benefit of any (Company Number 03534164) distribution made before such debts are proved. Previous Name of Company: LR Office Services Limited (27/5/98) Alternative Contact: Gareth Stones, Stones Co., 63 Walter Road, Registered office: Unit 5, Montague Road, Widnes, Cheshire, WA8 Swansea, SA1 4PT 8FZ (Tel. 01792 654607 / e-mail [email protected]) Principal trading address: Unit 5, Montague Road, Widnes, Cheshire, Gary Stones, Liquidator (I.P. No. 6609) WA8 8FZ 4 December 2015 (2448040) At a General Meeting of the above-named Company, duly convened, and held at Village Hotel, Fallows Way, Whiston, Prescot, L35 1RZ, on 04 December 2015 the following resolutions were passed, as a RESOLUTION FOR WINDING-UP special resolution and as an ordinary resolution: “That the company be wound up voluntarily and that Roderick (UK)2447848 THE STORES LIMITED Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham (Company Number 08321478) B3 1UP, (IP No 8834), be and is hereby appointed Liquidator of the Trading Name: Manchester Stores Pub Company for the purpose of the voluntary winding-up.” At a meeting Registered office: The Stores, Churchbridge, Oldbury, West Midlands of creditors held on 4 December 2015, the Creditors confirmed the B69 2AS appointment of Roderick Graham Butcher as Liquidator. Principal trading address: Churchbridge, Oldbury, West Midlands B69 For further details contact: Andrew Deere, Email: 2AS [email protected] or telephone 0121 236 6001. Notice is hereby given that the following resolutions were passed on Raymond Frank Wood, Chairman (2447839) 04 December 2015 as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Nickolas Garth BLACK2447832 & WHITE SCAFFOLDING LTD Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, (Company Number 07406097) Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Registered office: Findlay James, Saxon House, Saxon Way, 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators Cheltenham GL52 6QX of the Company, and that the Joint Liquidators act either jointly or Principal trading address: 21 Cedar Close, Worthing, West Sussex, separately for the purposes of the voluntary winding-up.” BN13 2HZ For further details contact: The Joint Liquidators, E-mail: At a General Meeting of the members of the above named Company, [email protected], Tel: 01527 558410. duly convened and held at Saxon House, Saxon Way, Cheltenham Ravinder Singh, Chairman (2447848) GL52 6QX on 03 December 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: B.D.EYE2447838 LTD “That it has been proved to the satisfaction of this meeting that the (Company Number 08479224) Company cannot, by reason of its liabilities, continue its business, Registered office: Langley House, Park Road, East Finchley, London and that it is advisable to wind up the same, and accordingly that the N2 8EY Company be wound up voluntarily and that Alisdair J Findlay, of Principal trading address: 11 Load Street, Bewdley, Worcestershire, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP DY12 2AF No 008744) be and he is hereby appointed Liquidator for the At a General Meeting of the Company, duly convened and held at purposes of such winding up.” Holiday Inn Express Droitwich, M5 Jct 5, Worcester Road, Wychbold, For further details contact: Alisdair J Findlay, Email: Droitwich, WR9 7PA on 08 December 2015 the following Resolutions [email protected] Tel: 01242 576555 were passed as a Special Resolution and an Ordinary Resolution Paul Robinson, Chairman (2447832) respectively: “That the Company be wound up voluntarily and that Alan S Bradstock, of AABRS Limited, Langley House, Park Road, East BLOSSOMS2447836 BEAUTY LIMITED Finchley, London N2 8EY, (IP No. 005956) be and is hereby appointed (Company Number 06362707) Liquidator of the Company for the purposes of such winding up.” Registered office: Suite No.4, First Floor, Strata House, 34a Waterloo Road, London NW2 7UH

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above-named Company, ECHOCREST2447846 LIMITED duly convened and held at 122 Hither Green Lane, Hither Green, (Company Number 07070495) London, SE13 6QA on 8 December 2015 at 11:00 am the following Trading Name: Princess Garden Resolutions were duly passed as a SPECIAL RESOLUTION and an Registered office: 8-10 North Audley Street, London W1K 6ZD ORDINARY RESOLUTION respectively: Principal trading address: 8-10 North Audley Street, London W1K “THAT it has been proved to the satisfaction of this Meeting that the 6ZD Company cannot, by reason of its liabilities, continue its business, Insolvency Act 1986 – section 84(1)(b) and that it is advisable to wind up the same, and accordingly, that the At a general meeting of the above named company, duly convened Company be wound up voluntarily.” and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 19 “THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667) of November 2015 the subjoined Special Resolution was passed: ‘That it Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 has been proved to the satisfaction of this meeting that the company 1PS be and is hereby appointed as Liquidator for the purposes of the cannot by reason of its liabilities continue its business, and that it is winding up.” advisable to wind up the same, and accordingly that the company be Mansoor Mubarik, IP Number: 009667, Liquidator wound up voluntarily and that Ninos Koumettou be and is hereby Capital Books (UK) Limited, 66 Earl Street, Maidstone, Kent, ME14 appointed Liquidator of the company on 19 November 2015 for the [email protected] 754927 purposes of such winding up.’ Muhammad Iftikhar Ghani, Chairman (2447836) Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for 2447834DAVID CARD LIMITED enquiries on proceedings: Kerry Milsome (Company Number 07488833) David Wan, Director/Chairman (2447846) Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 1NS Principal trading address: 42 High Street, Dunmow, Essex, CM6 1AH FAT2447835 CAT CONSULTANCY LTD At a general meeting of the above-named Company, duly convened (Company Number 06078020) and held at the offices of Simpson Forbes Suite 5, Melville House, Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, High Street, Great Dunmow, Essex, CM6 1AF on 04 December 2015 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the following resolutions were passed as a Special Resolution and as Principal trading address: 53 Sibley Avenue, Harpenden, Hertfordshire an Ordinary Resolution: AL5 1HF “That the Company be wound up voluntarily and that Chris Newell At a General Meeting of the above named Company, duly convened, and Frank Wessely, both of Quantuma LLP, 81 Station Road, Marlow, and held at the offices of FRP Advisory LLP, 2nd Floor, Trident Buckinghamshire SL7 1NS, (IP Nos 13690 and 7788) be appointed House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 10 Joint Liquidators of the Company, and that they act jointly and December 2015 at 10.00 am, the following resolutions were duly severally.” passed as a special resolution and ordinary resolution respectively: For further details contact: The Joint Liquidators, Tel: 01628 478100, “That the Company be wound up voluntarily and that Peter Nicholas Email: [email protected]. Alternative contact: Caroline Wastell and Miles Needham, both of FRP Advisory LLP, 2nd Floor, Lowes, Email: [email protected] Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 David Card, Chairman (2447834) 3HZ, (IP Nos. 009119 and 14372), be and are hereby appointed Joint Liquidators for the purposes of such winding up.” For further details contact: The Joint Liquidators, Email: 2447853DEVINE PUB COMPANY LIMITED [email protected] (Company Number 08907519) William Moverley, Chairman (2447835) Trading Name: The Anchor Inn Registered office: 23-24 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG. Formerly: Anchor Inn, Main Road, Wyre FINDON2447843 URBAN LOFTS (BBB) LIMITED Piddle, Pershore, Worcestershire, WR10 2JB (Company Number 06177716) Principal trading address: 1 Horse Shoe, Selsey, West Sussex. Registered office: 1st Floor (North), Devonshire House, Devonshire At a General Meeting of the members of the above named Company, Street, London W1W 5DS duly convened and held at The Angel, 21-22 Palmerston Road, Principal trading address: 1st Floor (North), Devonshire House, Southampton, SO14 1LL on 08 December 2015 the following Devonshire Street, London W1W 5DS resolutions were duly passed as a Special Resolution and as an Insolvency Act 1986 – section 84(1)(b) Ordinary Resolution: At a general meeting of the above named company, duly convened “That the Company be wound up voluntarily and that Anthony John and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 20 Sargeant, of Bridgewood Financial Solutions Ltd, 23-24 Westminster November 2015 the subjoined Special Resolution was passed: ‘That it Buildings, Theatre Square, Nottingham, NG1 6LG, (IP No. 9659), be has been proved to the satisfaction of this meeting that the company and is hereby appointed Liquidator for the purposes of such winding cannot by reason of its liabilities continue its business, and that it is up.” advisable to wind up the same, and accordingly that the company be Further details contact: Tel: 0115 871 2940. wound up voluntarily and that Ninos Koumettou be and is hereby Andrea Devine, Chairman (2447853) appointed Liquidator of the company on 20 November 2015 for the purposes of such winding up.’ Office holder details: Ninos Koumettou, IP number: 002240, 1 Kings DW2447833 N/E LIMITED Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 (Company Number 06184399) 7250 and email address: [email protected]. Alternative contact for Registered office: C/O Gaines Robson Insolvency Ltd, Carrwood enquiries on proceedings: Mark Wootton Park, Selby Road, Leeds, LS15 4LG Constantin Balau, Director/Chairman (2447843) Principal trading address: First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW At a General Meeting of the above named Company, duly convened GALLERY2447837 13 LIMITED and held at First Floor, Enterprise House, 202-206 Linthorpe Road, (Company Number 08551724) Middlesbrough, TS1 3QW on 08 December 2015 at 10.00 am the Registered office: 193 High Street, Hornchurch, Southend on Sea following Special and Ordinary Resolutions were duly passed: RM11 3XT “That the company be wound up voluntarily and that David James Principal trading address: 13 Artillery Lane, London E1 7LP Robson, of Gaines Robson Insolvency Ltd, Carrwood Park, Selby At a general meeting of the members of the above named company, Road, Leeds, LS15 4LG, (IP No. 11130) be and is hereby appointed duly convened and held at 31st Floor, 40 Bank Street, London E14 Liquidator for the purpose of such winding up.” 5NR, on 2 December 2015, the following resolutions were duly For further details contact: Lynsey Haigh on tel: 0113 385 4772. passed; as a Special Resolution and as an Ordinary Resolution David Walton, Director (2447833) respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 43 COMPANIES

1. “That the company be wound up voluntarily.” At a meeting of the above-named company, duly convened and held 2. “That Lloyd Biscoe (IP No 009141) and Wayne Macpherson (IP No on 7 December 2015, the following Special Resolution was passed 009445) of Begbies Traynor (Central) LLP, The Old Exchange, 234 that the company be wound up voluntarily and the following Ordinary Southchurch Road, Southend on Sea SS1 2EG, be and hereby are Resolution was passed that Gary Stones FCCA (IP No 6609), of appointed Joint Liquidators of the company for the purpose of the Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 voluntary winding-up, and any act required or authorised under any 4PT, be appointed Liquidator for the purpose of the winding-up. enactment to be done by the Joint Liquidators may be done by all or Lesley McLeod, Stones & Co., 63 Walter Road, Swansea SA1 4PT, tel any one or more of the persons holding the office of Liquidator from 01792 654607, fax 01792 644491, email [email protected] time to time.” At a subsequent meeting of creditors, duly convened pursuant to Any person who requires further information may contact the Joint section 98 of the INSOLVENCY ACT 1986, and held on the same day, Liquidator by telephone on 01702 467255. Alternatively enquiries can the appointment of Gary Stones was confirmed. be made to Rebecca Mileham by email at rebecca.mileham@begbies- L J Power, Director and Chairman of the meeting (2447852) traynor.com or by telephone on 01702 467255. Gemma Black, Chairman (2447837) HILDEN2447849 COACHWORKS LIMITED (Company Number 04177127) 2447842GIONA UK LIMITED Registered office: 8 Tannery Road, Sovereign Way, Tonbridge, Kent, (Company Number 08357522) TN9 1RF Registered office: Meryll House, 57 Worcester Road, Bromsgrove, Principal trading address: 8 Tannery Road, Sovereign Way, B61 7DN Tonbridge, Kent, TN9 1RF Principal trading address: Basepoint Business Centre, Isidore Road, At a General Meeting of the above-named Company, duly convened, Bromsgrove, Worcestershire, B60 3ET and held at 141 Parrock Street, Gravesend, Kent, DA12 1EY on 4 At a General Meeting of the Members of the above-named Company, December 2015 the following Special and Ordinary resolutions, duly convened, and held on 11 December 2015 the following respectively, were duly passed:- Resolutions were duly passed, as a Special Resolution and as an 1. “That it has been resolved by special resolution that the company Ordinary Resolution: be wound up voluntarily.” "That it has been proved to the satisfaction of this Meeting that the 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Company cannot, by reason of its liabilities, continue its business, Parrock Street, Gravesend, Kent, DA12 1EY be appointed liquidator and that it is advisable to wind up the same, and accordingly that the of the company for the purposes of the winding-up”. Company be wound up voluntarily, and that Timothy James Names of Insolvency Practitioner: Isobel Susan Brett, Address of Heaselgrave be and is hereby appointed Liquidator for the purposes Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 of such winding-up." 1EY At the subsequent Meeting of Creditors held on 11 December 2015 Alternative Contact: Leigh Waters, Email Address: the appointment of Timothy James Heaselgrave as Liquidator was [email protected], Telephone: 01474 532862 confirmed. L Robertson, Chairman (2447849) Office Holder Details: Timothy James Heaselgrave (IP number 9193) of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN. Date of Appointment: 11 December 2015. JESSICAMAS2447851 LIMITED Further information about this case is available from the offices of The (Company Number 08757474) Timothy James Partnership at [email protected]. Registered office: c/o Suite 206, Somerville House, 20-22 Harborne Kevin Phipson, Director (2447842) Road, Birmingham, B15 3AA Principal trading address: c/o Suite 206, Somerville House, 20-22 Harborne Road, Birmingham, B15 3AA GROOM2447844 BUILDERS LIMITED Notice is hereby given that the following resolutions were passed on (Company Number 07231188) 08 December 2015 as a special resolution and ordinary resolution Registered office: Grove Cottage, Batch Valley, All Stretton, Church respectively: Stretton, Shropshire, SY6 6JR “That the Company be wound up voluntarily and that Nickolas Garth Principal trading address: Brambledene, Mynd Industrial Estate, Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Church Stretton, Shropshire, SY6 6PG Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Notice is hereby given that the following resolutions were passed on 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators 04 December 2015 as a special resolution and ordinary resolution of the Company, and that the Joint Liquidators act either jointly or respectively: separately for the purposes of the voluntary winding-up.” “That the Company be wound up voluntarily and that Nickolas Garth Further details contact: Ansar Mahmood, Email: Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, [email protected] Tel: 01527 558410 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Oleymata Catlow, Chairman (2447851) 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up.” KEDRON2447978 ENGINEERING LIMITED For further details contact: Email: [email protected] or (Company Number 06506159) tel: 01527 558410. Registered office: Old Bank House, 1 High Street, Arundel BN18 9AD Graham Groom, Chairman (2447844) Principal trading address: Unit A3 Riverside Industrial Estate, Bridge Road, Littlehampton BN17 5DF At a General Meeting of the above named Company, duly convened HELP2447852 DIRECT UK LTD and held at The Comfort Inn, Lyminster Road, Crossbrush, Arundel (Company Number 7904408) BN17 7QQ on 09 December 2015 the subjoined Special Resolution Previous Name of Company: Help Direct Ltd was duly passed: Registered office: First Floor, Unit 2, Villiers House, Charter Court, “That the Company be wound up voluntarily, and that Zafar Iqbal, of Swansea Enterprise Park, Swansea SA7 9FS Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Principal trading address: First Floor, Unit 2, Villiers House, Charter Green, Essex, IG8 0DY, (IP No 6578) be and is hereby appointed Court, Swansea Enterprise Park, Swansea SA7 9FS Liquidator for the purposes of such winding up.” For further details contact: Zafar Iqbal, E-mail: [email protected], Tel: 020 8498 0163. Alternative contact: Paula Bates. Michael Cox, Chairman (2447978)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

L'IMPECCABLE2447831 LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 04674703) Company cannot, by reason of its liabilities, continue its business, Previous Name of Company: Cafe 21 (Cleaning) Ltd and that it is advisable to wind up the same, and accordingly that the Registered office: 18 Langton Road, London SW9 6UY Company be wound up voluntarily and that E Walls and W Harrison, Principal trading address: 18 Langton Road, London SW9 6UY both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team At a General Meeting of the above named Company duly convened Valley, Gateshead, NE11 0RU, (IP Nos. 9113 and 9703) be and are and held at Olympia House, Armitage Road, London NW11 8RQ on hereby appointed Joint Liquidators for the purposes of such winding 10 December 2015 the following resolutions were duly passed as a up. The Liquidators are authorised to act jointly or severally in all Special Resolution and an Ordinary Resolution respectively: matters pertainining to the liquidation.” “That it has been proved to the satisfaction of this Meeting that the Further details contact: E Walls, Email: [email protected] or Company cannot, by reason of its liabilities, continue its business and Tel: 0191 482 3343 that it is advisable to wind up the same and, accordingly, that the Victor Bintie, Chairman (2447900) Company resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) MET2447979 CONVENIENCE STORES LIMITED be and is hereby appointed Liquidator of the Company for the (Company Number 05517208) purposes of the winding-up.” At the subsequent Meeting of Creditors Trading Name: Costcutter held at the same place on the same date, the appointment of Stephen Registered office: C/o ICSE Ltd, 830A Harrogate Road, Greengates Franklin as Liquidator was confirmed. Lodge, Bradford, BD10 0RA For further details contact: Mrs P Housden, E-mail: Principal trading address: 2-5 Suffolk Street, Birmingham, B1 1LT [email protected], Tel: 020 8731 6807. At a general meeting of the above named company duly convened Antonio Andrade Da Silva, Chairman (2447831) and held at Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG at 2.00 pm on 08 December 2015 the following resolutions were passed as special and ordinary resolutions: 2447899LAWRENCE RENEWABLES LTD “That the company be wound up voluntarily and that Philip Booth, of (Company Number 08556012) Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG, (IP No. Registered office: 70 Bounces Road, London N9 8JS 9470) be and is hereby appointed as Liquidator of the company for Principal trading address: 70 Bounces Road, London N9 8JS the purposes of the voluntary winding up.” At a meeting of creditors At a general meeting of the above-named Company duly convened held on 8 December 2015 the creditors confirmed the appointment of and held at One Victoria Square, Birmingham, B1 1BD on 10 Philip Booth as Liquidator and that anything required or authorised to December 2015 the following resolutions were passed as a special be done by the Liquidator be done. resolution and as an ordinary resolution: Further details contact: Phil Booth or Luke Brough, Email: “That it has been resolved by special resolution that the Company be [email protected] or telephone 01924 263777 wound up voluntarily and that R Ballinger, of Greenfield Recovery Amandeep Singh Bhandal, Chairman (2447979) Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 11510) be and is hereby appointed liquidator of the Company for the purposes of the winding-up.” MICHAEL2447870 AUKETT ARCHITECTS LTD. Further details contact: Amie Johnson, Email: (Company Number 03003256) [email protected] or Tel: 0121 201 1720 Previous Name of Company: Pipewall Limited Stephen Lawrence, Director (2447899) Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Principal trading address: Atlantic Court, 77 King’s Court, London, LONO2447901 CREATIVE LIMITED SW3 4NX (Company Number 06801299 ) At a General Meeting of the above named company duly convened Registered office: Clarence Street Chambers, 32 Clarence Street, and held at Lynton House, 7-12 Tavistock Square, London, WC1H Southend-on-Sea, Essex, SS1 1BD 9LT, on 08 December 2015 the following Special Resolution and Principal trading address: 2-8 Scrutton Street, London, EC2A 4RT Ordinary Resolution were passed: At a General Meeting of the above named Company, duly convened “That the company be wound up voluntarily and that Simon James and held at 3rd Floor, Princess Caroline House, 1 High Street, Underwood and Mark Rodney Newton, both of Menzies LLP, Lynton Southend on Sea, Essex SS1 1JE on 09 December 2015 at 2.00 pm, House, 7-12 Tavistock Square, London, WC1H 9LT, (IP Nos 2603 and the following Special and Ordinary Resolutions were duly passed: 009732) be and are hereby appointed Joint Liquidators for the “That the Company be wound up voluntarily and that Daniel Wilson, of purposes of such winding up.” DKF Insolvency Limited, 3rd Floor, Princess Caroline House, 1 High For further details contact: Robyn Cadde, Email: Street, Southend on Sea, Essex, SS1 1JE, (IP No 9518), be and is [email protected], Tel: 020 7387 5868. hereby appointed Liquidator for the purposes of such winding up.” Lewis Ross, Director (2447870) For further details contact: Darren Wilson Email: [email protected] James Lonergan, Chairman (2447901) MILES2447878 OF TILES LIMITED (Company Number 02209151) Registered office: B&C Associates Limited, Concorde House, MARVATEK2447900 SERVICES LTD. Grenville Place, Mill Hill, London NW7 3SA (Company Number 08023695) Principal trading address: Alveston Place, Oxford Street, Leamington Previous Name of Company: Texan Guards Ltd; Marvatek Security Spa, Warwickshire CV32 4SL Services Ltd The Companies Act 2006 and The Insolvency Act 1986 Registered office: c/o KSA Group Ltd, C12 Marquis Court, At a general meeting of the Company, duly convened and held at Marquisway, Team Valley, Gateshead NE11 0RU Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 8 Principal trading address: The Nucleus Innovation Centre, Brunel December 2015, the following Resolutions were passed as a Special Way, Dartford DA1 5GA Resolution and an Ordinary Resolution respectively: At a General Meeting of the members of the above named company, “That the Company be wound up voluntarily and that Jeffrey Mark duly convened and held at the offices of KSA Group Ltd, 99 Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Bishopsgate, London EC2M 3XD on 03 December 2015 the following Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be resolutions were duly passed as a Special Resolution and as an appointed liquidator of the Company for the purposes of the voluntary Ordinary Resolution: winding-up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 45 COMPANIES

Date on which Resolutions were passed: Members: 8 December 2015 PDR2448367 BUILDING & REPAIR SERVICES LIMITED Creditors: 8 December 2015 Company Number: SC367633 Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Registered office: First Floor, Block A, Loversall Court, Clayfields, Associates Limited, Concorde House, Grenville Place, Mill Hill, Tickhill Road, Doncaster, DN4 8QG London NW7 3SA. Email address: [email protected] or Principal trading address: Unit 23 Viewforthbank Industrial Estate, The telephone number: 020 8906 7730. Alternative person to contact with Loan, Edinburgh, EH10 4JE enquiries about the case: Annette Flatts At a General Meeting of the above named company duly convened Graham Jeffrey Foster, Director and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Dated – 8 December 2015 (2447878) Road, Doncaster, DN4 8QG on 07 December 2015 the following resolutions were duly passed as a special and an ordinary resolution respectively: 2447867MTK PHARMA CONSULTING LIMITED “That it has been resolved by special resolution that the company be (Company Number 07693560) wound up voluntarily and that Stephen Richard Penn, of Absolute Registered office: 18 New Horizon Business Centre, Barrows Road, Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Harlow, Essex CM19 5FN Tickhill Road, Doncaster, DN4 8QG, (IP No. 6899) be appointed Principal trading address: 12 Spackmans Way, Slough, Berkshire SL1 liquidator of the Company for the purposes of the winding up.” At the 2SA subsequent meeting of creditors held at the same place on the same At a General Meeting of the Members of the above-named Company, date, the resolutions were ratified confirming the appointment of duly convened, and held at Mountview Court, 1148 High Road, Stephen Richard Penn as liquidator. London N20 0RA, on 9 December 2015 the following Resolutions For further details contact: Joanna Turner on tel: 01302 572701 were duly passed. No 1 as a Special Resolution and No2 as an Dawn Robertson, Chairman (2448367) Ordinary Resolution: - 1.That the Company be wound up voluntarily 2.That Kikis Kallis FCCA FABRP is hereby appointed Liquidator for PENN2447868 INSURE LTD the purposes of such Winding-up (Company Number 07789876) Kikis Kallis FCCA FABRP (IP No. 004692), Liquidator, Kallis & Co, Registered office: The Old Court, Park Road, Riverside, Pontypool, Mountview Court, 1148 High Road, Whetstone, London N20 0RA. NP4 6NZ Alternative contact: [email protected] 446 6699 At a General Meeting of the Members of the above-named Company, Mr M H Khan, Director (2447867) duly convened and held at Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 10 December 2015 the following Resolutions were duly passed, number 1 as a Special NCROWD2447871 LIMITED Resolution and number 2 as an Ordinary Resolution:- (Company Number 08890769) 1. That it has been proved to the satisfaction of this Meeting that the Trading Name: Boom Street (from 01/10/2015) Company cannot, by reason of its liabilities, continue its business, Registered office: Langley House, Park Road, East Finchley, London and that it is advisable to wind-up the same, and accordingly that the N2 8EY Company be wound up voluntarily, and that Leigh Holmes (IP Number Principal trading address: Brunel House, 15th Floor, 2 Fitzalan Road, 9390) & Susan Purnell (IP Number 9386) of Purnells, 5 & 6 Waterside Cardiff CF24 0EB Court, Albany Street, Newport, South Wales, NP20 5NT be and are At a General Meeting of the Company, duly convened and held at hereby nominated Joint Liquidators for the purpose of the winding-up. Amaryllis Suite, Holiday Inn Brent Cross, Tiling Road, London NW2 Queries may be sent to: [email protected] or [email protected] 1LP on 09 December 2015 the following Resolutions were passed as Mark Edward Bryant - Director (2447868) a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Simon Renshaw ACA MIPA MABRP, of AABRS Limited, Langley House, Park Road, RAN2447866 CONSTRUCTION LIMITED East Finchley, London N2 8EY, (IP No 9712) be and is hereby (Company Number 08077934) appointed Liquidator of the Company for the purposes of such Registered office: 25A Kenton Park Parade, Kenton Road, Harrow, winding up.” Middlesex, HA3 8DN For further details contact: Simon Renshaw, Tel: 020 8442 0118. Principal trading address: 361 Kenton Road, Harrow, Middlesex, HA3 Alternative contact: E-mail: [email protected]. 0XS Brian Conley, Director (2447871) At a General Meeting of the Members of the above-named Company, duly convened and held at 47/49 Green Lane, Northwood, Middlesex HA6 3AE on 10 December 2015 at 10.45 am the following Special NYBROOK2447940 LTD Resolution was duly passed: (Company Number 08470278) “That it has been proved to the satisfaction of this meeting that the Previous Name of Company: Steel Elements (UK) Limited Company cannot by reason of its liabilities, continue its business, and (05/04/13-16/08/13); Steel Elements UKK Limited (02/04/13-05/04/13) that it is advisable to wind up the same, and accordingly that the Registered office: 5 High Street, Westbury On Trym, Bristol BS9 3BY Company be wound up voluntarily, and that Ashok K Bhardwaj, of Principal trading address: 23 Langdale Road, Sale, Manchester M33 Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, 4EN Middlesex, HA6 3AE, (IP No 4640) be and is hereby nominated At a general meeting of the above named Company, duly convened Liquidator for the purpose of the winding up.” and held at Leonard Curtis House, Elms Square, Bury New Road, Further information about this case is available at Bhardwaj Whitefield M45 7TA on 10 December 2015 the following Resolutions Insolvency Practitioners on telephone number 01923 820966 or email were passed as a Special Resolution and an Ordinary Resolution: [email protected] “That the Company be wound up voluntarily and that M Maloney and Renata Wiejak, Director (2447866) J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the RECTANGULAR2447830 DUCTING SUPPLIES LTD purposes of such winding-up.” (Company Number 08675530) Further details contact: M Maloney or J M Titley, Email: Previous Name of Company: Rectangular Duct Suplies Ltd; Viking [email protected] or Tel: 0161 413 0930. Ventilation Solutions Ltd Jerrade Ryan, Director (2447940) Registered office: C/O Sinclair, 300 St. Mary’s Road, Garston, Liverpool, L19 0NQ Principal trading address: Unit 6A, Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the above-named Company duly convened SONALI2447888 TRADING (UK) LIMITED and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, (Company Number 08801895) Liverpool, L2 3YL 10 December 2015 the following Resolutions were Registered office: Langley House, Park Road, East Finchley, London passed as a Special Resolution and as Ordinary Resolutions: N2 8EY “That the Company be wound up voluntarily and that D Moore and J Principal trading address: 1 Gainford Road, Billingham, TS23 3HP M Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange At a General Meeting of the Company, duly convened and held at Flags, Liverpool L2 3YL, (IP Nos. 007510 and 8617) be and are hereby Langley House, Park Road, East Finchley, London N2 8EY, on 09 appointed as Joint Liquidators for the purposes of such winding up.” December 2015 the following Resolutions were passed as a Special For further details contact: D Moore or J M Titley, email: Resolution and an Ordinary Resolution respectively: [email protected] Tel: 0151 556 2790 “That the Company be wound up voluntarily and that Alan Simon, of Jacqueline Mary Wrigley, Director (2447830) AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY, (IP No 008635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” 2447873REGAL FANS LIMITED For further details contact: Alan Simon, Tel: 020 8444 2000. (Company Number 01956788) Alternative person to contact with enquiries about the case: Harshal Registered office: 2nd Floor, Hygeia House, 66 College Road, Harrow, Sava Middlesex HA1 1BE Abed Nipoun Hardcastle, Director (2447888) Principal trading address: Units 5a and 5b Enterprise Court, Lakes Road, Braintree, Essex CM7 3QS Notice is hereby given that the following resolutions were passed on STERLING2447887 RISK SOLUTIONS LIMITED 09 December 2015 as a Special Resolution and an Ordinary (Company Number 08305420) Resolution respectively: Previous Name of Company: Casewise Financial Solutions Limited “That the Company be wound up voluntarily and that Nicholas Registered office: Eagle Point, Little Park Farm Road, Segensworth, Simmonds and Garry Lock, both of Quantuma LLP, 3rd Floor, Fareham, Hampshire PO15 5TD Frederick Place, Brighton BN1 4EA, (IP Nos 9570 and 12670) be Principal trading address: Cassiobury House, Station Road, Watford, appointed as Joint Liquidators for the purposes of such voluntary Hertfordshire WD17 1AP winding up.” At the subsequent meeting of creditors held 9 December At a general meeting of the members of the above named Company 2015, the appointment of Nicholas Simmonds and Garry Lock as duly convened and held at Eagle Point, Little Park Farm Road, Joint Liquidators was confirmed. Segensworth, Fareham, Hampshire PO15 5TD on 09 December 2015 For further details contact: The Joint Liquidators, Tel: 01273 322400, the following resolutions were duly passed as a Special Resolution Alternative contact: Tom Burton, Email: [email protected], and as an Ordinary Resolution: Alan Rees, Chairman (2447873) “That the Company be wound up voluntarily and that Carl Derek Faulds and Michael Robert Fortune, both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, REGALHELM2447869 LIMITED Fareham, Hampshire PO15 5TD, (IP Nos. 008767 and 0088818) be (Company Number 02067696) and they are hereby appointed Joint Liquidators of the Company and Registered office: 48 Northfield Avenue, Ealing, London, W13 9RR that any act required or authorised to be done by the Liquidators, is to Principal trading address: 48 Northfield Avenue, Ealing, London, W13 be done by both or either of them for the time being holding office.” 9RR Further details contact: The Joint Liquidators, Email: At a General Meeting of the above-named Company, duly convened, [email protected] or Tel: 01489 550 440. Alternative contact: and held at CMB Partners UK Limited, 37 Sun Street, London EC2M [email protected] 2PL on 10 December 2015 the following Resolutions were duly Carl Derek Faulds and Michael Robert Fortune, Joint Liquidators passed, as a Special Resolution and an Ordinary Resolution (2447887) respectively: “That the Company be wound up voluntarily, and that Lane Bednash, THE2447847 ATTIC ROOMS FURNITURE LIMITED of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, (IP (Company Number 07639739) No 8882), be and is hereby appointed Liquidator of the Company for Registered office: 92 London Street, Reading, Berkshire, RG1 4SJ the purposes of such winding up.” Principal trading address: 194 Bexley Road, Eltham, Kent, SE9 2PH For further details contact: Lane Bednash, Tel: 020 7377 4370. At a General Meeting of the above named Company duly convened Alternative contact: Hayley Martinelli. and held at 92 London Street, Reading, Berkshire, RG1 4SJ, on 04 Ian Parker, Director (2447869) December 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: “That the Company be wound up voluntarily and for the appointment RUTTERS2447883 STOCKTAKERS LIMITED of John Arthur Kirkpatrick and Matthew John Waghorn, both of (Company Number 03775692) Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 Registered office: Langley House, Park Road, East Finchley, London 4SJ, (IP Nos 002230 and 009432) as joint liquidator of the Company N2 8EY and that they be authorised to act either jointly or severally.” At a Principal trading address: Ground Floor, 11 Hollingbury Place, subsequent meeting of creditors held at the same place on the same Brighton, East Sussex, BN1 7GE date, the resolutions were ratified confirming the appointment of John At a General Meeting of the Company, duly convened and held at Arthur Kirkpatrick and Matthew John Waghorn as Joint Liquidators. Langley House, Park Road, East Finchley, London N2 8EY, on 10 Further information can be obtained by contacting Kofi Baah-Nuakoh December 2015 the following Resolutions were passed as a Special at [email protected] or on 0118 951 2131. Resolution and an Ordinary Resolution respectively: Brian Francis Nunan, Chairman (2447847) “That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY, (IP No. 008635), be and is hereby appointed Liquidator of the THE2447854 CHANGING GROUP OF COMPANIES LTD Company for the purposes of such winding up.” (Company Number 03551800) For further details contact: Alan Simon, Tel: 020 8444 2000. Trading Name: Derbyshire Contruction Alternative person to contact with enquiries about the case: Rima Registered office: Balmoral House, Warwick Court, Park Road, Shah. Middleton, Manchester, M24 1AE Jonathan David Rutter, Director (2447883) Principal trading address: 186 Moorside Road, Swinton, Manchester, M27 9LE At a General Meeting of the above-named Company, duly convened, and held at Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD on 04 December 2015 at 10.00 am the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 47 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the At a meeting of the above-named company, duly convened and held company cannot, by reason of its liabilities, continue its business, and on 20 November 2015, the following Special Resolution was passed that it is advisable to wind up the same, and accordingly that the that the company be wound up voluntarily and the following Ordinary Company be wound up voluntarily, and that Andrew Rosler, of Ideal Resolution was passed that Gary Stones FCCA (IP No 6609), of Corporate Solutions Limited, Third Floor, St George’s House, St Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 George’s Road, Bolton, BL1 2DD, (IP No 9151) be and he is hereby 4PT, be appointed Liquidator for the purpose of the winding-up. appointed Liquidator for the purposes of such winding-up.” Gareth Stones, Stones & Co., 63 Walter Road, Swansea SA1 4PT, tel Should you wish to discuss matters please contact Lucy Duckworth 01792 654607, fax 01792 644491, email [email protected] on 01204 6630002 or email at [email protected] At a subsequent meeting of creditors, duly convened pursuant to Anthony Derbyshire, Director (2447854) section 98 of the INSOLVENCY ACT 1986, and held on 4 December 2015, the appointment of Gary Stones was confirmed. P A D Busby, Director and Chairman of the meeting (2447890) 2448016THE OLD MILL PRINTERS LTD. (Company Number 03270555) Registered office: Silke & Co Ltd, 1st Floor, Consort House, TOTAL2447872 DCC GROUP LTD Waterdale, Doncaster, DN1 3HR (Company Number 06891805) Principal trading address: 11 Kingfisher Court, Pinhoe Trading Estate, Registered office: Unit 11, Ashmead Business Centre, Ashmead Exeter, Devon, EX4 8JN Road, Keynsham, Bristol, BS31 1SX At a General Meeting of the members of the above named Company, Principal trading address: Unit 11, Ashmead Business Centre, duly convened and held at The Walnut Tree Hotel, North Petherton, Ashmead Road, Keynsham, Bristol, BS31 1SX South of Bridgewater, Somerset, TA6 6QA on 09 December 2015 at At a general meeting of the above-named Company, convened and 12.00 noon the following resolutions were duly passed as a Special held at Unit 11, Ashmead Business Centre, Ashmead Road, Resolution and as an Ordinary Resolution respectively: Keynsham, Bristol, BS31 1SX at 11.00 am on 08 December 2015 the “That the Company be wound up voluntarily and that Ian Michael following Resolutions were duly passed as a Special Resolution and Rose and Catherine Lee-Baggaley, both of Silke & Co Ltd, 1st Floor, as an Ordinary Resolution respectively: Consort House, Waterdale, Doncaster, DN1 3HR, (IP Nos 9534 and “That it has been proved to the satisfaction of this meeting that the 9144) are appointed Joint Liquidators of the Company for the purpose Company cannot, by reason of its liabilities, continue its business and of the voluntary winding up, and that the Joint Liquidators are to act that it is advisable to wind up the same, and accordingly that the jointly and severally.” Company be wound up voluntarily and that Matthew Thomas Further details contact: Chantelle Hinton, Tel: 01302 342875. Colbourne Frayne, of Price Sterling, Portland House, Mansfield Road, Christine Busby, Chairman (2448016) Rotherham, South Yorkshire, S60 2DR, (IP No: 9158) be appointed Liquidator for the purposes of such winding up.” Further details contact: Matthew Thomas Colbourne Frayne, Email: TORQUING2447880 GROUP LTD [email protected] Tel: (01709) 441235 (Company Number 7783507) Tim Clark, Chairman (2447872) Registered office: c/o Bevan & Buckland, Langdon House, Langdon Road, Swansea SA1 8QY Principal trading address: Unit 13, Pembrokeshire Science and UPPER2447889 STREET LONDON LTD Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN (Company Number 06788830) At a meeting of the above-named company, duly convened and held Registered office: 66 Prescott Street, London, E1 8NN on 4 December 2015, the following Special Resolution was passed Principal trading address: 85 Mortimer Street, London, W1W 7SN that the company be wound up voluntarily and the following Ordinary At a general meeting of the members of the above named Company, Resolution was passed that Gary Stones FCCA (IP No 6609), of duly convened and held at 66 Prescot Street, London E1 8NN on 02 Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 December 2015 at 12.30 pm the following resolutions were duly 4PT, be appointed Liquidator for the purpose of the winding-up. passed as a Special Resolution and as an Ordinary Resolution Gareth Stones, Stones & Co., 63 Walter Road, Swansea SA1 4PT, tel respectively: 01792 654607, fax 01792 644491, email [email protected] “That it has been proven to the satisfaction of the meeting that the At a subsequent meeting of creditors, duly convened pursuant to Company cannot, by reason of its liabilities, continue its business, section 98 of the INSOLVENCY ACT 1986, and held on the same day, and that it is advisable to wind up the same, and accordingly, the the appointment of Gary Stones was confirmed. Company be wound up voluntarily and that Melissa Lorraine Jackson P A D Busby, Director and Chairman of the meeting (2447880) and John Anthony Dickinson, both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN, (IP Nos. 9747 and 9342) be and are hereby appointed Joint Liquidators of the Company for the purpose of TORQUING2447881 ROBOTICS LIMITED the voluntary winding-up, and are authorised to act jointly and (Company Number 7782038) severally.” Registered office: 63 Walter Road, Swansea SA1 4PT For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Principal trading address: Unit 13, Pembrokeshire Science and Alternative contact: Danielle Bennett, Email: Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN [email protected] Tel: 020 7309 3833 At a meeting of the above-named company, duly convened and held Julia Elliott Brown, Director (2447889) on 20 November 2015, the following Special Resolution was passed that the company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA (IP No 6609), of WASHBOURN2447896 & GARRETT LIMITED Stones & Co., Insolvency Practitioners, 63 Walter Road, Swansea SA1 (Company Number 00873793) 4PT, be appointed Liquidator for the purpose of the winding-up. Registered office: c/o Sinclair, 300 St. Mary’s Road, Garston, Gareth Stones, Stones & Co., 63 Walter Road, Swansea SA1 4PT, tel Liverpool, L19 0NQ 01792 654607, fax 01792 644491, email [email protected] Principal trading address: Unit 9, Ashcroft Road, Knowsley Industrial At a subsequent meeting of creditors, duly convened pursuant to Park, Liverpool, L33 7TW section 98 of the INSOLVENCY ACT 1986, and held on 4 December At a general meeting of the above-named Company duly convened 2015, the appointment of Gary Stones was confirmed. and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, P A D Busby, Director and Chairman of the meeting (2447881) Liverpool L2 3YL on 10 December 2015 the following Resolutions were passed as a Special Resolution and Ordinary Resolution: “That the Company be wound up voluntarily and that D Moore and J 2447890TORQUING TECHNOLOGY LIMITED M Titley, both of Leonard Curtis, 6th Floor, Walker House, Exchange (Company Number 6756828) Flags, Liverpool L2 3YL, (IP Nos 007510 and 8617) be and are hereby Registered office: 63 Walter Road, Swansea SA1 4PT appointed as Joint Liquidators for the purposes of such winding up.” Principal trading address: Unit 13, Pembrokeshire Science and For further details contact: The Joint Liquidators on email: Technology Park, Pembroke Dock, Pembrokeshire SA72 6UN [email protected] or on tel: 0151 556 2790.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Gary Naylor, Director (2447896) DAY2448371 TODAY (UK) LIMITED Company Number: SC346382 Registered office: FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD Liquidation by the Court Principal Trading Address: 322 St. Georges Road, Glasgow, G3 6JR Notice is hereby given pursuant to section 146 of the Insolvency Act APPOINTMENT OF LIQUIDATORS 1986 that a final meeting of the creditors of the above named company will be held at 69 Buchanan Street, Glasgow, G1 3HL, on 14 2448373BATHGATE K & B LIMITED January 2016 at 10.00 am, for the purposes of receiving the IN LIQUIDATION Liquidator’s report on the winding up and to determine whether the Company Number: SC424331 Liquidator should be released. I, Kevin McLeod, TDC Solutions Limited, Office 20 Stirling Business Date of appointment: 2 June 2015. Centre, Wellgreen Place, Stirling, FK8 2DZ, hereby give notice Office holder details: Thomas Campbell MacLennan (IP No. 8209) of pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I FRP Advisory LLP Apex 3 95, Haymarket Terrace, Edinburgh, EH12 was appointed liquidator of Bathgate K & B Limited by resolution of 5HD the First Meeting of Creditors held on 07 December 2015. A For further details contact: Gordon McIntyre on tel: 0330 055 5455. liquidation committee was not established. Accordingly, I hereby give Thomas Campbell MacLennan, Liquidator notice that I do not intend to summon a further meeting for the 10 December 2015 (2448371) purpose of establishing a liquidation committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so In2448058 the High Court of Justice are required to lodge their claims with me by 31 January 2016. No 00433 of 2010 Kevin McLeod GLEBELANDS HOUSE LIMITED Liquidator (Company Number 02600938) TDC Solutions Limited Registered office: 284 Clifton Drive South, Lytham St Annes, Office 20 Stirling Business Centre Lancashire FY8 1LH Wellgreen Place Principal trading address: 26 Haroldstone Road, Walthamstow, Stirling London E17 7AW FK8 2DZ (2448373) Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 2448381TSCOT DIGITAL SERVICES LTD 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 21 Company Number: SC452546 January 2016, at 11.00 am for the purpose of having an account laid Registered office: 15 Queen Street, Edinburgh, EH2 1JE before them and to receive the report of the Liquidator showing how Principal Trading Address: Catch Pell House, Carpet Lane, Edinburgh the winding up of the Company has been conducted and its property EH6 6SP disposed of and determining whether the Liquidator should obtain his I, Claire Middlebrook (IP No. 9650), of Middlebrooks Business release under Section 174 of the Insolvency Act 1986. Proxies to be Recovery and Advice, 15 Queen Street, Edinburgh EH2 1JE, hereby used for the meeting must be lodged with the Liquidator at 284 Clifton give notice that on 04 December 2015, I was appointed Liquidator of Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 TScot Digital Services Ltd by an order of the Sheriff at Edinburgh noon on the business day before the meeting. Sheriff Court. A liquidation committee was not established at the Further details contact: Hazel Billington Tel: 01253 712231 meeting of creditors held on 18 November 2015, and I do not intend J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s to summon a meeting to establish a liquidation committee unless Appointment: 3 February 2014 requested to do so by one tenth in value of the Company’s creditors. 7 December 2015 (2448058) Further details contact: Lauren White, Tel: 0131 297 7899. Claire Middlebrook, Liquidator 04 December 2015 (2448381) LINN2448375 CONSULTANTS LIMITED In Liquidation Company Number: SC163442 FINAL MEETINGS NOTICE is hereby given, in terms of Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above company, CORE2448376 CONTRACTORS LIMITED previous registered office 71-73 Albion Street, Glasgow, will be held In Liquidation within the offices of Smith Inglis Ltd, 45 Hope Street, Glasgow, at Company Number: SC280393 10.30am on Tuesday 19 January 2016 for the purposes of receiving a NOTICE is hereby given, in terms of Section 146 of the Insolvency Act final account of the winding up from the Liquidator together with any 1986, that a final meeting of the creditors of the above company, explanations that may be given by him, and to determine whether he previous registered office 28 Pillans Court, Hamilton, ML3 0QD, will should be released as Liquidator in terms of Section 174 of the be held within the offices of Smith Inglis Ltd, 45 Hope Street, Insolvency Act 1986. Glasgow, at 1 lam on Tuesday 19 January 2016 for the purposes of All creditors, whose claims have been accepted, are entitled to attend receiving a final account of the winding up from the Liquidator in person or by proxy, and a resolution will be passed by majority in together with any explanations that may be given by him, and to value of those voting. Creditors may vote whose proxies have been determine whether he should be released as Liquidator in terms of submitted and accepted at the meetings or lodged before hand at the Section 174 of the Insolvency Act 1986. above office. All creditors, whose claims have been accepted, are entitled to attend J I Smith CA, Liquidator in person or by proxy, and a resolution will be passed by majority in Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE value of those voting. Creditors may vote whose proxies have been Email: [email protected], Telephone: 0141-248-8339, Fax: submitted and accepted at the meetings or lodged before hand at the 0141-248-2231 IP No 5069 above office. 8 December 2015 (2448375) J I Smith CA, Liquidator Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE Email: [email protected], Telephone: 0141-248-8339, Fax: 0141-248-2231 IP No 5069 10 December 2015 (2448376)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 49 COMPANIES

2448049In the Hastings County Court to show cause why the prayer of the petition should not be granted, No 11 of 2008 to lodge answers thereto in the hands of the Sheriff Clerk, PO Box 23, THE RYE JOINERY COMPANY LIMITED 1 Carlton Place, Glasgow, G5 9DA within eight days after such (Company Number 03889168) intimation, service or advertisement, under certification, of all of which Registered office: Unit 3, The Rother Ironworks, Fishmarket Road, notice is hereby given. Rye, East Sussex TN31 7LR Kate Sharp Principal trading address: Unit G28, Atlas Industrial Park, Ryeharbour Solicitor Road, Rye, East Sussex TN31 7TE BBM Solicitors Notice is hereby given pursuant to Section 146 of the Insolvency Act 27 George Street, Edinburgh, EH2 2PA 1986, that a Final Meeting of Creditors of the above named Company Agents for the Petitioners (2448385) will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 28 January 2016, at 10.00 am for the purpose of having an account laid In2448039 the High Court of Justice (Chancery Division) before them and to receive the report of the Liquidator showing how Birmingham District RegistryNo 6496 of 2015 the winding up of the Company has been conducted and its property In the Matter of ALL PIPEWORK AND WELDING LIMITED disposed of and determining whether the Liquidator should obtain his (Company Number 4430107) release under Section 174 of the Insolvency Act 1986. Proxies to be and in the Matter of the INSOLVENCY ACT 1986 used for the meeting must be lodged with the Liquidator at 284 Clifton A Petition to wind up the above-named Company of Registered Office Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Hurstmere House, Denbigh Close, Chislehurst, Kent BR7 5ZE, noon on the business day before the meeting. presented on 12 October 2015 by WOLSELEY UK LTD, whose Further details contact: Hazel Billington Tel: 01253 712231 registered office is situate at The Wolseley Center, Harrison Way, J . R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Leamington Spa CV31 3HH, claiming to be a Creditor of the Appointment: 11 March 2010 Company, will be heard at Birmingham District Registry, 33 Bull 9 December 2015 (2448049) Street, Birmingham B4 6DS, on Monday 4 January 2016, at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition MEETINGS OF CREDITORS (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 2448372SPEY VALLEY ENGINEERING AND COACHBUILDING LIMITED Thursday 31 December 2015. Company Number: SC159793 The Petitioner can be contacted at The Wolseley Center, PO Box 32, In Liquidation Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref PR/ Registered office: 10 Ardross Street, Inverness, 1V3 5NS. Previous 165366.) Registered Office: Braewater, Old Mills, Fochabers, Moray, IV32 7HJ 9 December 2015 (2448039) I, Pamela Coyne, Insolvency Practitioner, 10 Ardross Street, Inverness, IV3 5NS, hereby give notice, pursuant to Rule 4.18 of the INSOLVENCY (SCOTLAND) RULES 1986, that by Interlocutor of the AMMS2448384 ENGINEERING LIMITED Sheriff at Elgin dated 26 November 2015 I was appointed Interim Company Number: SC453658 Liquidator of the above company. Notice is hereby given that on 8 December 2015 a petition was Notice is hereby given, pursuant to Section 138(34) of the presented to Elgin Sheriff Court by AMMS Engineering Limited INSOLVENCY ACT 1986 and Rule 4.12 of the INSOLVENCY craving the Court inter alia, that AMMS Engineering Limited, a (SCOTLAND) RULES 1986, that the first meeting of creditors of Spey company incorporated under the Companies Acts with company Valley Engineering and Coachbuilding Limited will be held within the number SC453658 and having its registered office at Commerce offices of Scott-Moncrieff, 10 Ardross Street, Inverness, 1V3 5NS on 7 House, South Street, Elgin, Moray, IV30 1JE (“the Company”) be January 2016 at 10.30 am for the purpose of choosing a Liquidator wound up by the Court and that joint interim liquidators be appointed, and determining whether to establish a Liquidation Committee. The in which petition the Sheriff, by Interlocutor dated 9 December 2015, meeting may also consider other resolutions referred to in Rule 4.12(3) ordained any persons having an interest, if they intend to show cause of the aforementioned rules. why the prayer of the petition should not be granted, to lodge A resolution at the meeting is passed if a majority in value of those answers thereto in the hands of the Sheriff Clerk at Elgin Sheriff Court voting have voted in favour of it. within eight days after intimation, advertisement or service, and eo die A creditor will be entitled to vote at the meeting only if a claim has nominated and appointed Paul Dounis and William Duncan to be joint been lodged at the meeting or lodged beforehand at the undernoted provisional liquidators of the Company and authorised them to address. For the purpose of formulating claims, creditors should note exercise the powers contained in paragraphs 4 and 5 of Part II of the date of commencement of the liquidation is 16 October 2015. Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby Pamela Coyne, Interim Liquidator given. Office Holder Number: 9952 Sheana Campbell, Solicitor Scott-Moncrieff Restructuring & Insolvency, 10 Ardross St, Inverness BBM Solicitors, 27 George Street, Edinburgh EH2 2PA IV3 5NS Agent for the Petitioner (2448384) Further contact details: Melanie Cameron telephone 0141 567 4500 or via email [email protected] Elgin Sheriff Court Reference: L5/15 BLACK2448383 STAG WHISKY LIMITED 9 December 2015 (2448372) Company Number: SC467387 Notice is hereby given that on 4 December 2015 a petition was presented to the Sheriff at Edinburgh by Black Stag Whisky Limited, a PETITIONS TO WIND-UP company incorporated under the Companies Acts having company registration number SC467387 and having its registered office at 26 A&K2448385 SUPPERS LIMITED Howe Street, Edinburgh EH3 6TG (“the Company”) craving the Court Company Number: SC448837 inter alia, that the Company be wound up by the Court and that an Notice is hereby given that on 1 December 2015 a petition was interim liquidator be appointed, in which petition the Sheriff at presented to the Sheriff at Glasgow by A&K Suppers Limited, a Edinburgh by interlocutor dated 9 December 2015 ordained the said company incorporated under the Companies Acts with company Black Stag Whisky Limited and any other persons interested, if they registration number SC448837 and having its registered office at 13 intend to show cause why the prayer of the petition should not be Royal Crescent, Glasgow, G3 7SL (“the Company”) craving the Court granted, to lodge answers thereto in the hands of the Sheriff Clerk, 27 inter alia, that the Company be wound up by the Court and that an Chambers Street, Edinburgh, EH1 1LB within eight days after such interim liquidator be appointed, in which petition the Sheriff at intimation, service or advertisement, under certification, of all of which Glasgow by interlocutor dated 3 December 2015 ordained the said notice is hereby given. A&K Suppers Limited and any other persons interested, if they intend Kate Sharp Solicitor

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

BBM Solicitors On 3 December 2015, a petition was presented to Airdrie Sheriff 27 George Street, Edinburgh, EH2 2PA Court by the Advocate General for Scotland for and on behalf of the Agents for the Petitioners (2448383) Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Luke & Jack Limited 22 Backbrae Street, Kilsyth, Glasgow, G65 0NH (registered office) (company registration 2448032In the High Court of Justice (Chancery Division) number SC483559) be wound up by the Court and to appoint a Birmingham District RegistryNo 6517 of 2015 liquidator. All parties claiming an interest must lodge Answers with In the Matter of BSME SERVICES LTD Airdrie Sheriff Court, Graham Street, Airdrie within 8 days of (Company Number 08368906) intimation, service and advertisement. and in the Matter of the INSOLVENCY ACT 1986 Dharmveer Singh A Petition to wind up the above-named Company of Registered Office Officer of Revenue & Customs 5 Aston Close, Ipswich, Suffolk IP1 5QB, presented on 23 October HM Revenue & Customs 2015 by WOLSELEY UK LTD, whose registered office is situate at The Debt Management & Banking Wolseley Center, Harrison Way, Leamington Spa CV31 3HH, claiming Enforcement & Insolvency to be a Creditor of the Company, will be heard at Birmingham District 20 Haymarket Yards, Edinburgh Registry, 33 Bull Street, Birmingham B4 6DS, on Monday 4 January for Petitioner 2016, at 10.00 am (or as soon thereafter as the Petition can be heard). Reference: 623/1074082/DBS (2448378) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 2448041In the High Court, Chancery Division Thursday 31 December 2015. Companies CourtNo 009013 of 2015 The Petitioner can be contacted at The Wolseley Center, PO Box 32, In the Matter of PAGE & GRIMSEY BRICKWORK LIMITED Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref AGF/ (Company Number 08294603) 164748.) and in the Matter of the INSOLVENCY ACT 1986 10 December 2015 (2448032) No CR-2015-009013 A Petition to wind up Page & Grimsey Brickwork Limited (registered no 08294603) of Oakleigh, Burtons Green, Halstead, Essex CO9 1RH, In2448033 the High Court of Justice, Chancery Division presented on 19 November 2015 by DAVID RAWSON, of Remix Dry Leeds District RegistryNo 912 of 2015 Mortar Limited, C5 Premier Business Centre, Newgate Lane, Fareham In the Matter of DE WARRENNE PICTURES LIMITED PO14 1TY, will be heard at the High Court, Chancery Division, (Company Number 03188624) Companies Court, on Monday 11 January 2016, at 10.30 am (or as and in the Matter of the INSOLVENCY ACT 1986 soon thereafter as the Petition can be heard). A Petition to wind up the above-named company of De Warrenne Any person intending to appear on the hearing of the Petition Pictures Limited, Registration Number 03188624 and whose (whether to support or oppose it) must give notice of intention to do registered office is: Manor Cottage, Church Road Toft, Cambridge so to the Petitioner or its Solicitor in accordance with Rule 4.16 by CB23 2RH, presented on 8 October 2015 by THE EUROPEAN 1600 hours on Friday 8 January 2015. COMMISSION, c/o Walker Morris LLP, Kings Court, 12 King Street, The Petitioner’s Solicitor is Boyes Turner LLP, Abbots House, Abbey Leeds LS1 2HL (the Petition) claiming to be a creditor of the Street, Reading RG1 3BD, (Ref PJS/OJF/71531/4.) Company, will be heard at the Leeds District Registry, The Court 10 December 2015 (2448041) House, Oxford Row, Leeds LS1 3BG, on Tuesday 12 January 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition PAISLEY2448377 OUT OF SCHOOL CARE LTD (whether to support or oppose it) must give notice of intention to do Company Number: SC347335 so to the Petitioner or his Solicitor in accordance with Rule 4.16 of the On 1 December 2015, a petition was presented to Paisley Sheriff Insolvency Rules 1986 by 1600 hours on Monday 11 January 2016. Court by the Advocate General for Scotland for and on behalf of the The Petitioner’s Solicitor is Walker Morris LLP, Kings Court, 12 King Commissioners for Her Majesty’s Revenue and Customs craving the Street, Leeds LS1 2HL, (Ref GSC/EUR.94-3.) Tel: 0113 283 2500 Court inter alia to order that Paisley Out Of School Care Ltd, and email [email protected] Southend Action Centre, Stock Street, Paisley, PA2 6NL (registered 10 December 2015 (2448033) office) (company registration number SC347335) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley In2448042 the High Court of Justice (Chancery Division) within 8 days of intimation, service and advertisement. Birmingham District RegistryNo 6497 of 2015 N . MacDonald In the Matter of JACO BUILDING SERVICES LTD Officer of Revenue & Customs (Company Number 08099311) HM Revenue & Customs and in the Matter of the INSOLVENCY ACT 1986 Debt Management & Banking A Petition to wind up the above-named Company of Registered Office Enforcement & Insolvency 18 Hammonds Green, Totton, Southampton SO40 3HJ, presented on 20 Haymarket Yards, Edinburgh 12 October 2015 by WOLSELEY UK LTD, whose registered office is for Petitioner situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 Reference: 623/1073816 IDB (2448377) 3HH, claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on Monday 4 January 2016, at 10.00 am (or as soon thereafter as the In2448048 the High Court of Justice (Chancery Division) Petition can be heard). Birmingham District RegistryNo 6495 of 2015 Any person intending to appear on the hearing of the Petition In the Matter of PRO RENEWABLES LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 06913790) so to the Petitioner in accordance with Rule 4.16 by 1600 hours on and in the Matter of the INSOLVENCY ACT 1986 Thursday 31 December 2015. A Petition to wind up the above-named Company of Registered Office The Petitioner can be contacted at The Wolseley Center, PO Box 32, Unit 2 Coopies Haugh, Coopies Lane Industrial Estate, Morpeth, Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref PR/ Northumberland NE61 6JN, presented on 12 October 2015 by 164783.) WOLSELEY UK LTD, whose registered office is situate at The 9 December 2015 (2448042) Wolseley Center, Harrison Way, Leamington Spa CV31 3HH, claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on Monday 4 January LUKE2448378 & JACK LIMITED 2016, at 10.00 am (or as soon thereafter as the Petition can be heard). Company Number: SC483559

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 51 COMPANIES

Any person intending to appear on the hearing of the Petition WINDING-UP ORDERS (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 42448046 HEAT PLUMBING AND HEATING LTD Thursday 31 December 2015. (Company Number 07978019) The Petitioner can be contacted at The Wolseley Center, PO Box 32, Registered office: 70 Witch Hazel Road, Whitchurch, Bristol, BS13 Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref PR/ 0QF 166152.) In the Birmingham District Registry 9 December 2015 (2448048) No 6412 of 2015 Date of Filing Petition: 20 August 2015 Date of Winding-up Order: 3 December 2015 2448044In the High Court of Justice (Chancery Division) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Birmingham District RegistryNo 6492 of 2015 3ZA, telephone: 029 2038 1300, email: In the Matter of STAY SAFE PLUMBING & HEATING LTD [email protected] (Company Number 07703412) Capacity of office holder(s): Official Receiver and in the Matter of the INSOLVENCY ACT 1986 3 December 2015 (2448046) A Petition to wind up the above-named company of registered office Barbican House, 36 New Street, The Barbican, Plymouth, Devon PL1 2AN, presented on 12 October 2015 by WOLSELEY UK LTD, whose AMC2448027 SAFETY LIMITED registered office is situate at The Wolseley Center, Harrison Way, (Company Number 08407567) Leamington Spa CV31 3HH, claiming to be a creditor of the company Registered office: 6 Guisborough Street, MIDDLESBROUGH, TS6 9LA will be heard at Birmingham District Registry, 33 Bull Street, In the High Court Of Justice Birmingham B4 6DS, on Monday 4 January 2016, at 10.00 am (or as No 006941 of 2015 soon thereafter as the Petition can be heard). Date of Filing Petition: 21 October 2015 Any person intending to appear on the hearing of the Petition Date of Winding-up Order: 7 December 2015 (whether to support or oppose it) must give notice of intention to do Date of Resolution for Voluntary Winding-up: 7 December 2015 so to the Petitioner or his Solicitor in accordance with Rule 4.16 by D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE 1600 hours on Thursday 31 December 2015. UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: The Petitioner can be contacted at The Wolseley Center, PO Box 32 [email protected] Boroughbridge Road, Ripon HG4 1UY, telephone 01765 694648, Capacity of office holder(s): Liquidator quoting reference AGF/165933 7 December 2015 (2448027) 10 December 2015 (2448044)

BLACK2448047 CAT SERVICES LIMITED In2448024 the Royal Courts of Justice, Chancery Division (Company Number 02977357) Companies CourtNo 009041 of 2015 Registered office: Windsor House, 103 Whitehall Road, Colchester, In the Matter of THE NORFOLK RETREAT LTD C02 8HA (Company Number 08730465) In the High Court Of Justice and in the Matter of the INSOLVENCY ACT 1986 No 8599 of 2015 No CR-2015-009041 Date of Filing Petition: 27 October 2015 A Petition to wind up the above-named company of 2nd Floor, 43 Date of Winding-up Order: 7 December 2015 Broomfield Road, Chelmsford, Essex CM1 1SY, presented on 20 J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, November 2015 by REX EVERITT, of 45 Causeway, Toppesfield, telephone: 01473 217565, email: [email protected] Halstead, Essex CO9 4DZ, claiming to be a creditor of the company Capacity of office holder(s): Official Receiver will be heard at The Royal Courts of Justice, The Rolls Building, Fetter 7 December 2015 (2448047) Lane, London EC4A 1NL, on 18 January 2016, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition BLAVO2448034 & CO SOLICITORS LTD (whether to support or oppose it) must give notice of intention to do Registered office: 19 John Street, LONDON, WC1N 2DL so to the Petitioner or his Solicitor in accordance with Rule 4.16 by In the Manchester District Registry 1600 hours on 15 January 2016. No 3057 of 2015 The Petitioner’s Solicitor is Atkins Thomson, of Low Green Barn, Date of Filing Petition: 8 October 2015 Nowton, Bury St Edmunds, Suffolk IP29 5ND Date of Winding-up Order: 30 November 2015 10 December 2015 (2448024) K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator In2448026 the High Court of Justice (Chancery Division) 8 December 2015 (2448034) Birmingham District RegistryNo 6494 of 2015 In the Matter of WARMTH AND WATER LTD (Company Number 09402994) COCKRILL2448045 GLASS LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08045746) A Petition to wind up the above-named Company of Registered Office Registered office: 24 Wren Drive, Bradwell, Great Yarmouth, NR31 223 Slade Green Road, Erith, Kent DA8 2JW, presented on 12 8JW October 2015 by WOLSELEY UK LTD, whose registered office is In the High Court Of Justice situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 No 6915 of 2015 3HH, claiming to be a Creditor of the Company, will be heard at Date of Filing Petition: 20 October 2015 Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on Date of Winding-up Order: 7 December 2015 Monday 4 January 2016, at 10.00 am (or as soon thereafter as the J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Petition can be heard). telephone: 01223 324480, email: Any person intending to appear on the hearing of the Petition [email protected] (whether to support or oppose it) must give notice of intention to do Capacity of office holder(s): Official Receiver so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 7 December 2015 (2448045) Thursday 31 December 2015. The Petitioner can be contacted at The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY, tel 01765 694648. (Ref PR/ DFLOOR2448037 LIMITED 165530.) (Company Number 05691026) 9 December 2015 (2448026) Registered office: 34 Bath Court, Powney Road, MAIDENHEAD, SL6 6ER

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice In the Birmingham District Registry No 006935 of 2015 No 6486 of 2015 Date of Filing Petition: 21 October 2015 Date of Filing Petition: 8 October 2015 Date of Winding-up Order: 7 December 2015 Date of Winding-up Order: 3 December 2015 Date of Resolution for Voluntary Winding-up: 7 December 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, 200 6000, email: [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 3 December 2015 (2448031) 7 December 2015 (2448037)

2448029SUNDERLAND LEAFLET DISTRIBUTION LTD 2448043MASON BRACEY ENERGY LTD (Company Number 08399315) (Company Number 07760047) Registered office: UNIT 10 BREWERY LANE, FELLING, GATESHEAD, Registered office: 41 Greek Street, STOCKPORT, SK3 8AX TYNE AND WEAR, NE10 0EY In the Manchester District Registry In the County Court at Newcastle-upon-Tyne No 3063 of 2015 No 637 of 2015 Date of Filing Petition: 9 October 2015 Date of Filing Petition: 9 October 2015 Date of Winding-up Order: 30 November 2015 Date of Winding-up Order: 9 December 2015 Date of Resolution for Voluntary Winding-up: 30 November 2015 Date of Resolution for Voluntary Winding-up: 9 December 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE telephone: 0161 234 8500, email: UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 30 November 2015 (2448043) 9 December 2015 (2448029)

N2448038 J LEISURE LIMITED TOP2448285 LINE 0307213 LIMITED (Company Number 07116829) (Company Number 06138648) Registered office: 34 Frederick Street, Sunderland, SR1 1LP Registered office: 77 HEYFORD PARK, CAMP ROAD, UPPER In the High Court Of Justice HEYFORD, BICESTER, OXFORDSHIRE, OX25 5HD No 008682 of 2015 In the High Court Of Justice Date of Filing Petition: 2 November 2015 No 006934 of 2015 Date of Winding-up Order: 7 December 2015 Date of Filing Petition: 21 October 2015 Date of Resolution for Voluntary Winding-up: 7 December 2015 Date of Winding-up Order: 7 December 2015 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE G Rogers1st Floor, Apex Plaza, Forbury Road, READING, RG1 1AX, UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: telephone: 0118 958 1931, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Liquidator 10 December 2015 (2448285) 7 December 2015 (2448038)

PETTITT2448036 CONSTRUCTION LIMITED Members' voluntary liquidation (Company Number 07501831) Registered office: 88 High Street, Ramsey, Huntingdon, PE26 1BS APPOINTMENT OF LIQUIDATORS In the High Court Of Justice No 8629 of 2015 Company2447783 Number: 05599024 Date of Filing Petition: 28 October 2015 Name of Company: ABACUS ACTUARIAL CONSULTING LIMITED Date of Winding-up Order: 7 December 2015 Nature of Business: Financial management J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Type of Liquidation: Members telephone: 01223 324480, email: Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 [email protected] 4LL Capacity of office holder(s): Official Receiver Principal trading address: Brevik, Dean Lane, Cookham Dean, 7 December 2015 (2448036) Berkshire SL6 9AG Michael Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, EC1M 4JN. PREMIER2448028 HOLIDAYS (CANARIES) LIMITED The Joint Liquidators can be contacted by Tel: 020 7549 2932 or by Registered office: 29 Howard Street, NORTH SHIELDS, NE30 1AR post BM Advisory, 82 St John Street, London, EC1M 4JN. Alternative In the County Court at Newcastle-upon-Tyne contact: Alex Bellamy email: [email protected], Tel: 020 No 636 of 2015 7549 2932 Date of Filing Petition: 9 October 2015 Date of Appointment: 08 December 2015 Date of Winding-up Order: 9 December 2015 By whom Appointed: Members (2447783) Date of Resolution for Voluntary Winding-up: 9 December 2015 D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Company2447769 Number: 05379636 [email protected] Name of Company: ALDI ALPHA LIMITED Capacity of office holder(s): Liquidator Previous Name of Company: Hamsard 2818 Limited 9 December 2015 (2448028) Nature of Business: Buying & selling of own real estate Type of Liquidation: Members Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ 2448031SCAFFOLD SERVICES UK LIMITED Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 (Company Number 0617220) 2SQ Registered office: 108 Wood Walk, Wombwell, BARNSLEY, S73 0NE Tyrone Shaun Courtman,(IP No. 7237) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. For further details contact: Robert Lineham, Email: [email protected] Tel: 01332 411163 Date of Appointment: 23 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 53 COMPANIES

By whom Appointed: Members (2447769) Company2447772 Number: 05060396 Name of Company: CHARMSOR LIMITED Nature of Business: Other business support activities not elsewhere 2447764Company Number: 04324349 classified Name of Company: AM MEDICAL LIMITED Type of Liquidation: Members Nature of Business: Medical supplies Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 Type of Liquidation: Members 1EE, formerly at 4th Floor Clerks Well House, 20 Britton Street, Registered office: Victory House, Quayside, Chatham Maritime, Kent, London, EC1M 5UA from 4 December 2015, and prior to this date at 6 ME4 4QU Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2V 3LJ. Principal trading address: 1 Kings Arms Yard, Lower Ground Floor, Principal trading address: 6 Floor Queens House, 55/56 Lincolns Inn London EC2R 7AF Fields, London WC2 3LJ David Elliott,(IP No. 8595) of Moore Stephens LLP, Victory House, John Walters,(IP No. 9315) and Jonathan James Beard,(IP No. 9552) Quayside, Chatham Maritime, Kent, ME4 4QU. both of Begbies Traynor, 2/3 Pavilion Buildings, Brighton, East For further details contact: Daniel Smith, E-mail: Sussex BN1 1EE. [email protected], Tel: 01634 895100, Reference: Any person who requires further information may contact the Joint AMMEDICAL. Liquidator by telephone on 01273 322960. Alternatively enquiries can Date of Appointment: 09 December 2015 be made to Sara Page by email at [email protected] or By whom Appointed: Members (2447764) by telephone on 01273 322960. Date of Appointment: 09 December 2015 By whom Appointed: Members (2447772) PURSUANT2448344 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Company Number: SC385420 Name of Company: CASTLEWALK SOLUTIONS LIMITED Name2447771 of Company: CHRISTOPHER POWELL-BRETT LIMITED Nature of Business: Management consultancy activities other than Company Number: 07935205 financial management Registered office: 60/62 Old London Road, Kingston upon Thames Type of Liquidation: Members KT2 6QZ Registered office: 8 Douglas Street, Hamilton, ML3 0BP Principal trading address: 43 Overstone Road, Hammersmith, London Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 W6 0AD 8HB Nature of Business: General Medical Practice Activities Office Holder Number: 9381. Type of Liquidation: Members Date of Appointment: 3 December 2015 (2448344) Andrew John Whelan, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Company2448350 Number: SC331646 Nakar Name of Company: CASTON ASSOCIATES LIMITED Office Holder Number: 8726. Nature of Business: Other engineering activities Date of Appointment: 4 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447771) Registered office: 49 Carden Place, Aberdeen, AB10 1UN Principal trading address: 49 Carden Place, Aberdeen, AB10 1UN Kenneth W Pattullo and Kenny R Craig, both of Begbies Traynor 2447762Name of Company: CONSULT SIRIUS LIMITED (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Company Number: 06804828 Fountainbridge, Edinburgh, EH3 9QG Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Office Holder Numbers: 008368 and 008584. Falmouth, Cornwall TR10 9BL For further details contact: The Joint Liquidators on tel: 0131 222 Principal trading address: 2 West Quay Mews, 12 West Quay Road, 9060. Alternative contact: Siobhan Garstang. Poole BH15 1JD Date of Appointment: 09 December 2015 Nature of Business: Management Consultancy By whom Appointed: Members (2448350) Type of Liquidation: Members Lisa Alford and Chris Parkman, both of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL. 2447765Company Number: 08411596 Office Holder Numbers: 9723 and 9588. Name of Company: CDL IT SOLUTIONS LIMITED Date of Appointment: 9 December 2015 Nature of Business: IT Consultancy By whom Appointed: Shareholders (2447762) Type of Liquidation: Members Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Company2447780 Number: 06411210 Principal trading address: 30 Lingdale Road, Bournemouth, Dorset, Name of Company: CONSULTCAMBRIDGE LIMITED BH6 5LA Nature of Business: Consultancy Steven Peter Ford,(IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Type of Liquidation: Members Lutterworth, Leicestershire, LE17 4DD. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Further details contact: Steven Ford, Email: [email protected], Tel: LS20 9AT 01455 699737. Principal trading address: 18 Grantchester Road, Trumpington, Date of Appointment: 04 December 2015 Cambridge CB2 9LH By whom Appointed: Members (2447765) Kate Elizabeth Breese,(IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. For further details contact: Kate Elizabeth Breese, E-mail: [email protected], Tel: 0871 222 8308. Date of Appointment: 27 November 2015 By whom Appointed: Members (2447780)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2447763 Number: 06409095 Further details contact: The Joint Liquidators, Tel: 0161 817 7513. Name of Company: CONSULTING (LONDON) LIMITED Date of Appointment: 02 December 2015 Nature of Business: Business and Management Consultancy By whom Appointed: Members (2448348) Type of Liquidation: Members Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Name2447758 of Company: ECHO ACCESS LIMITED Principal trading address: 22 Hilliard House, Prusom Street, London Company Number: 06828721 E1W 3NN Trading name/style: Echo Access Limited Steven Peter Ford,(IP No. 9387) of S P Ford & Co Limited, 2 Spring Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN Close, Lutterworth, Leicestershire, LE17 4DD. Principal trading address: Holly Tree House, Main Street, Hutton Further details contact: Steven Ford, Email: [email protected], Tel: Buscel, Scarborough YO13 9LL 01455 699737. Nature of Business: General Medical Practice Activities Date of Appointment: 08 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447763) Andrew James Nichols and John William Butler of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN. T: 01377 257788 2447756Name of Company: COYNANT CONSULTING LIMITED Office Holder Numbers: 8367 and 9591. Company Number: 08547708 Date of Appointment: 2 December 2015 Registered office: 2 City Road, Chester CH1 3AE By whom Appointed: Members (2447758) Principal trading address: 92 Tarvin Road, Littleton, Chester CH3 7DF Nature of Business: Civil Engineering Consultancy Type of Liquidation: Members Name2447777 of Company: EDINMORE TRADING LIMITED Ian C Brown, Parkin S Booth & Co, 2 City Road, Chester CH1 3AE. Company Number: 02775206 Further details of liquidator: E-mail address [email protected]; Registered office: Mary Street House, Mary Street, Taunton, Somerset Telephone Number 01244 340129 TA1 3NW Office Holder Number: 8621. Nature of Business: Farming and other estates trade Date of Appointment: 7 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447756) Laurence Russell, Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. Office Holder Number: 9199. Company2447760 Number: 07299397 Date of Appointment: 26 November 2015 Name of Company: DM BAILEY LTD By whom Appointed: Members (2447777) Nature of Business: Business support service activities Type of Liquidation: Members Registered office: Hawthorns, The Warren, Mayfield, East Sussex, Company2447757 Number: 08145564 TN20 6UB Name of Company: FJORD (OSH) LIMITED Principal trading address: N/A Company Number: 04181970 David Thorniley,(IP No. 8307) of Traverse Advisory, Calverley House, Name of Company: FJORD NETWORK LIMITED 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Company Number: 05230465 Further details contact: David Thorniley, Tel: 01892 704055. Name of Company: FJORDNET LIMITED Alternative Contact: Julia Raeburn. Nature of Business: Management consultancy activities Date of Appointment: 08 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447760) Registered office: (All of) 30 Fenchurch Street, London, EC3M 3BD Principal trading address: (All of) 30 Fenchurch Street, London, EC3M 3BD Name2447778 of Company: DREAMGOLD LIMITED Peter James Hughes-Holland,(IP No. 001700) and Frank Wessely,(IP Company Number: 07052848 No. 007788) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, Registered office: Lynton House, 7-12 Tavistock Square, London SL7 1NS. WC1H 9BQ For further details contact: The Joint Liquidators on tel: 01628 478100 Principal trading address: Lynton House, 7-12 Tavistock Square, email: [email protected]. Alternative contact: Clive London WC1H 9BQ Jackson on tel: 01628 478100, email: [email protected] Nature of Business: Exploitation of Image Rights Date of Appointment: 08 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447757) Jamie Taylor and Louise Donna Baxter, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG Company2447770 Number: 06266003 Office Holder Numbers: 002748 and 009123. Name of Company: GREENALL GLOBAL LIMITED Date of Appointment: 2 December 2015 Nature of Business: Management Consultancy activities By whom Appointed: Members Type of Liquidation: Members' Voluntary Liquidation Any person who requires further information may contact the Joint Registered office: Chiltern Chambers, St Peters Avenue, Caversham, Liquidator by telephone on 01702 467255. Alternatively enquiries can Reading, RG4 7DH be made to James Hopkirk by e-mail at james.hopkirk@begbies- Principal trading address: Chiltern Chambers, St Peters Avenue, traynor.com or by telephone on 01702 467255 (2447778) Caversham, Reading, RG4 7DH Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA Company2448348 Number: SC113421 Office Holder Number: 8679. Name of Company: EASTSIDE SURFACE COATINGS LIMITED Date of Appointment: 9 December 2015 Nature of Business: Non-trading By whom Appointed: Members Type of Liquidation: Members Further information about this case is available from Harshita Kale at Registered office: 4 Fullarton Drive, Glasgow East Investment Park, the offices of Re10 (London) Limited on 0207 355 6161 or email at Glasgow G32 8FA [email protected]. (2447770) Principal trading address: 14-18 Eastmuir Street, Lanarkshire, Glasgow G32 0HS James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX and Francis Graham Newton, of BDO LLP, 1 Bridgewater Place, Water Street, Leeds LS11 5RU Office Holder Numbers: 9273 and 9310.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 55 COMPANIES

Company2448338 Number: SC051543 Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Name of Company: ISLE RATHAN LIMITED Alternative contact: Emma Davidson. Nature of Business: Letting and operating of own or leased real estate Date of Appointment: 08 December 2015 Registered office: 51 Rae Street, Dumfries DG1 1JD By whom Appointed: Members (2448347) Principal trading address: 67 Marionville Road, Edinburgh, EH7 6AH Alison Anderson and Mark Ranson of Armstrong Watson, 51 Rae Street, Dumfries, DG1 1JD. Office Holders telephone number: 01387 Company2447766 Number: 08153304 955966 Name of Company: LANROD LIMITED Office Holder Numbers: 425 and 9299. Nature of Business: Rights Company Date of Appointment: 2 December 2015 Type of Liquidation: Members By whom Appointed: Members Registered office: 5th Floor, 89 New Bond Street, London W1S 1DA Alternative person to contact with enquiries about the case: Jodie Principal trading address: 5th Floor, 89 New Bond Street, London MacIntyre (2448338) W1S 1DA Gerald Maurice Krasner,(IP No. 005532) and Gillian Margaret Sayburn, (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, 2447759Name of Company: JACQUI BUFFTON LIMITED Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG. Company Number: 04609380 Any person who requires further information may contact the Joint Registered office: 26 Devonshire Buildings, Bath BA2 4SU Liquidators by telephone on 0191 2699820. Alternatively enquiries Principal trading address: 26 Devonshire Buildings, Bath BA2 4SU can be made to Gary Wemyss by e-mail at gary.wemyss@begbies- Nature of Business: Management Consultants traynor.com or by telephone on 0191 2699820. Type of Liquidation: Members Date of Appointment: 07 December 2015 Simon Robert Haskew and Neil Frank Vinnicombe, both of Begbies By whom Appointed: Members (2447766) Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. Office Holder Numbers: 008988 and 009519. PURSUANT2448355 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Date of Appointment: 9 December 2015 Company Number: SC408472 By whom Appointed: Members Name of Company: MHPC LIMITED Any person who requires further information may contact the Joint Nature of Business: Petroleum Engineering Consultancy Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Type of Liquidation: Members Voluntary Liquidation be made to Anita Quirke by email at anita.quirke@begbies- Registered office: 14 Cairnlee Avenue East, Cults, Aberdeen traynor.com or by telephone on 0117 937 7130. (2447759) Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR Office Holder Number: 331. Company2447767 Number: 08474119 Date of Appointment: 7 December 2015 (2448355) Name of Company: JAM FINANCIAL SERVICES LIMITED Nature of Business: Accounting and auditing activities Type of Liquidation: Members' Voluntary Liquidation Name2447768 of Company: MICHAEL WISE DENTAL EDUCATION LIMITED Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Company Number: 01454208 St Albans, Herts AL1 5JN Previous Name of Company: Greenbrook Dental Supplies Limited Principal trading address: (Former): Flat 21, 24 Westbourne Terrace, Registered office: Devonshire House, 1 Devonshire Street, London, London W2 3UP W1N 2DR Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Nature of Business: Dental practice activities Road, St. Albans, Herts AL1 5JN Type of Liquidation: Members Voluntarily Office Holder Number: 6055. Murzban Khurshed Mehta of Citroen Wells, Business Recovery & Date of Appointment: 11 December 2015 Reconstruction,Devonshire House, 1 Devonshire Street London, W1W By whom Appointed: Members 5DR Further information about this case is available from the offices of Office Holder Number: 6224. Sterling Ford on 01727 811 161 or at [email protected]. Date of Appointment: 11 December 2015 (2447767) By whom Appointed: Members (2447768)

Name2447761 of Company: JHJ LAW LIMITED Company Number: 07710284 Name2447776 of Company: ODDBALL PRODUCTIONS LIMITED Registered office: 36A Elborough Street, London SW18 5DW Company Number: 01437697 Principal trading address: 36A Elborough Street, London SW18 5DW Registered office: Devonshire House, 1 Devonshire Street, London, Nature of Business: Legal Consultancy W1N 2DR Type of Liquidation: Members Nature of Business: Artistic Creation Isobel Susan Brett, Bretts Business Recovery Limited, 141 Parrock Type of Liquidation: Members Voluntarily Street, Gravesend, Kent DA12 1EY. Murzban Khurshed Mehta of Citroen Wells, Business Recovery & Office Holder Number: 9643. Reconstruction,Devonshire House, 1 Devonshire Street London, W1W Date of Appointment: 24 November 2015 5DR By whom Appointed: Members and Creditors Office Holder Number: 6224. Victoria Edwards, tel 01474 532862, email Date of Appointment: 14 December 2015 [email protected]. (2447761) By whom Appointed: Members (2447776)

Company2448347 Number: SC439555 Company2447773 Number: 07577356 Name of Company: KUNLEXXY LIMITED Name of Company: ORBS MEETINGS LIMITED Nature of Business: Other Service Activities Nature of Business: Educational Meetings Type of Liquidation: Members Type of Liquidation: Members Registered office: R & A House, Blackburn Business Park, Blackburn, Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 AB21 0PS The Parsonage, Manchester, M3 2HW Principal trading address: R & A House, Blackburn Business Park, Principal trading address: Dumble House, The Holme, Southwell, Blackburn, AB21 0PS Nottingham, NG25 0NF Donald Iain McNaught, of Johnston Carmichael LLP, 227 West John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage George Street, Glasgow, G2 2ND Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Number: 9359. For further details contact: Katie Dixon, Email: [email protected] or telephone +44 (0161) 907 4044

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 07 December 2015 2447822Name of Company: SOUTHBROOK FARMS LIMITED By whom Appointed: Members (2447773) Company Number: 00823285 Registered office: 22 Union Street, Newton Abbot, Devon TQ12 2JS Principal trading address: 22 Union Street, Newton Abbot, Devon 2447775Company Number: 07774268 TQ12 2JS Name of Company: ORCA (SPV) LIMITED Nature of Business: Holding Company Previous Name of Company: Single Member Shelf Trading Company Type of Liquidation: Members Limited Stephen James Hobson of Francis Clark LLP, Vantage Point, Nature of Business: Provision of training and employment related Woodwater Park, Pynes Hill, Exeter EX2 5FD. Telephone number: services (investment company) 01392 667000. Alternative person to contact with enquiries about the Type of Liquidation: Members case: Scott Bebbington – Tel no 01392 667000 Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall Office Holder Number: 006473. Road, Sheffield, S9 5AA Date of Appointment: 30 November 2015 Principal trading address: (Formerly) 10 New Burlington Street, Level By whom Appointed: Members (2447822) 6, London W1S 3BE Kevin Brown,(IP No. 017390) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA and Andrew Davenport,(IP No. Name2447755 of Company: SPA FINANCIAL SOLUTIONS LTD 014010) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Company Number: 07151620 Sheffield, S9 5AA. Registered office: 102 Sunlight House, Quay Street, Manchester M3 Any person who requires further information may contact the Joint 3JZ Liquidators by telephone on 0114 251 8820. Alternatively enquiries Principal trading address: Montpelier House, Montpellier Drive, can be made to Jonathan Cutts by e-mail at Cheltenham GL50 1TY [email protected] or by telephone on 0114 251 8820. Nature of Business: Debt Management Planning Date of Appointment: 07 December 2015 Type of Liquidation: Members By whom Appointed: Members (2447775) Paul Boyle and Thomas Bowes, both of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ, tel 0161 876 4567 email [email protected] 2448353Company Number: SC431842 Office Holder Numbers: 008897 and 017010. Name of Company: REDSPRUCE LIMITED Date of Appointment: 3 December 2015 Nature of Business: Other business support service activities By whom Appointed: Members Type of Liquidation: Members Alternative person to contact with enquiries about the case: Julian Registered office: Suite A3, Stirling Agriculture Centre, Stirling FK9 Moules 4RN At a general meeting of the Company, duly convened and held at Principal trading address: Suite A3, Stirling Agriculture Centre, Stirling Abbey Taylor Limited, Blades Enterprise Centre, John Street, FK9 4RN Sheffield, South Yorkshire S2 4SW on 3 December 2015 at 10.00 am Donald Iain McNaught, of Johnston Carmichael LLP, 227 West the following Ordinary Resolution was passed: George Street, Glasgow, G2 2ND “That Paul Boyle and Thomas Bowes, both of Harrisons Business Office Holder Number: 9359. Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Manchester M3 3JZ (the incoming Office Holders) are hereby Alternative contact: Emma Davidson. appointed Joint Liquidators of the Company to replace the Outgoing Date of Appointment: 08 December 2015 Office Holders for the purposes of the members voluntary liquidation. By whom Appointed: Members (2448353) The Incoming Office Holders are to act jointly and severally.” (2447755)

Company2448362 Number: SC232633 Name2447824 of Company: TKP CONSULTANTS LIMITED Name of Company: SILVER SAND OF RATHAN LIMITED Company Number: 8231879 Nature of Business: Letting and operating of own or leased real estate Registered office: 264 Banbury Road, Oxford OX2 7DY Registered office: 51 Rae Street, Dumfries DG1 1JD Nature of Business: Management Consultancy Principal trading address: 67 Marionville Road, Edinburgh, EH7 6AH Type of Liquidation: Members Alison Anderson and Mark Ranson of Armstrong Watson, 51 Rae Clive Everitt, Shaw Gibbs ICRS LLP, 264 Banbury Road, Oxford OX2 Street, Dumfries, DG1 1JD. Office Holders telephone number: 01387 7DY 955966 Office Holder Number: 007828. Office Holder Numbers: 425 and 9299. Date of Appointment: 1 December 2015 Date of Appointment: 2 December 2015 By whom Appointed: Members By whom Appointed: Members Further details contact Clive Everitt, tel 01865 292200, email Alternative person to contact with enquiries about the case: Jodie [email protected]; Alternative contact for enquiries on MacIntyre (2448362) these proceedings: Linda Field, tel 01865 292257, email [email protected] (2447824)

Company2447825 Number: 01875076 Name of Company: SOJITZ UK PLC PURSUANT2448349 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Previous Name of Company: Nissho Iwai Europe PLC (until 1 April Company Number: SC308284 2004); Nissho Iwai (UK) Limited (until 31 December 1991) Name of Company: VISION OCEAN INVESTMENTS LIMITED Nature of Business: International Trader Nature of Business: Property investment Type of Liquidation: Members Type of Liquidation: Members Voluntary Liquidation Registered office: 7th Floor, The Northern & Shell Building, 10 Lower Registered office: Johnstone House, 52-54 Rose Street, Aberdeen Thames Street, London, EC3R 6EQ Michael James Meston Reid, Meston Reid & Co, 12 Carden Place, Principal trading address: 7th Floor, The Northern & Shell Building, 10 Aberdeen AB10 1UR Lower Thames Street, London, EC3R 6EQ Office Holder Number: 331. Stephen Roland Browne,(IP No. 009281) and Christopher Richard Date of Appointment: 7 December 2015 (2448349) Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. All queries relating to this liquidation should be directed to Deloitte LLP on 020 7007 6700. Date of Appointment: 07 December 2015 By whom Appointed: Members (2447825)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 57 COMPANIES

Name2447823 of Company: WITNESHAM DEVELOPMENTS LIMITED Date of Appointment: 13 March 2015 Company Number: 08409790 Names of Insolvency Practitioners calling the meetings: Martin Registered office: 102 Sunlight House, Quay Street, Manchester M3 Richard Buttriss, Richard Frank Simms 3JZ Address of Insolvency Practitioners: Alma Park, Woodway Lane, Principal trading address: Unit 4 Appletree Barns, Folly Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Copdock, Ipswich, Suffolk, IP8 3JQ Kingdom Nature of Business: Property Development IP Numbers: 9291, 9252 Paul Boyle, Harrisons Business Recovery and Insolvency Limited, 102 Contact Name: Maria Navratilova, Email Address: Sunlight House, Quay Street, Manchester M3 3JZ. Telephone [email protected] Telephone Number: 01455 555 444 number: 0161 876 4567, Email: [email protected] Martin Richard Buttriss, Joint Liquidator Office Holder Number: 008897. 10 December 2015 (2447799) Date of Appointment: 3 December 2015 By whom Appointed: Members Alternative person to contact with enquiries about the case: Julian AKM2448368 PROJECT MANAGEMENT LIMITED Moules (2447823) Company Number: SC385521 Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW FINAL MEETINGS Principal trading address: 23 Ruthven Street, Auchterarder, Perthshire, PH3 1BW A2447807 P MORIARTY LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 06919811) 1986, that a Final meeting of members will be held on 25 January Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, The Parsonage, Manchester M3 2HW Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the Principal trading address: 12 Westminster Drive, Wilmslow, Cheshire, purpose of having an account laid before them, and to receive the SK9 1QZ report of the Liquidator showing how the winding up of the company Notice is hereby given, pursuant to Section 94 of the Insolvency Act has been conducted and its property disposed of and hearing any 1986, that a Final meeting of members will be held on 21 January explanations that may be given by the Liquidator. Any member 2016 at 10.00 am. The meeting will be held at Clarke Bell Limited, entitled to attend and vote at the above meeting is entitled to appoint Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the a proxy to attend and vote instead of him and such proxy need not purpose of having an account laid before them, and to receive the also be a member. Proxies to be used at the meeting must be lodged report of the Liquidator showing how the winding up of the company with the Liquidator at Clarke Bell Limited, Parsonage Chambers, 3 has been conducted and its property disposed of and hearing any The Parsonage, Manchester M3 2HW no later than 12.00 noon on the explanations that may be given by the Liquidator. business day preceding the meeting. Any member entitled to attend and vote at the above meeting is Date of Appointment: 16 September 2015. entitled to appoint a proxy to attend and vote instead of him, and Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell such proxy need not also be a member. Proxies to be used at the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 meeting must be lodged with the Liquidator at Clarke Bell Limited, 2HW Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no For further details contact: Millie Baker, Email: later than 12.00 noon on the business day preceding the meeting. [email protected], Tel: 0161 907 4044. Date of Appointment: 17 August 2015 John Paul Bell, Liquidator Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell 10 December 2015 (2448368) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW For further details contact: Katie Dixon, Email: BOBBY2448354 ANDERSON CONSULTANCY LIMITED [email protected] Tel: +44 (0161) 907 4044 in members voluntary liquidation John Paul Bell, Liquidator Notice is hereby given pursuant to section 94 of the Insolvency Act 09 December 2015 (2447807) 1986 that the final meeting of the members of Bobby Anderson Consultancy Limited (SC: 344778) will be held at 10.00 am on 28 January 2016 at 9 Carden Place, Aberdeen, AB10 1UR for the ABSORB2447799 LIMITED purposes of having an account laid before it showing the manner in (Company Number 06348774) which the winding up has been conducted and the property of the Registered office: Alma Park, Woodway Lane, Claybrooke Parva, company disposed of, receiving an account of the liquidation process Lutterworth, Leicestershire, LE17 5FB from the liquidator, determining the manner in which the accounts Principal trading address: Flat 38 Johnson Lock Court 1, Candle and documents of the company are to be disposed of, and Street, London E1 4RP considering the liquidator’s application for discharge. NOTICE IS HEREBY GIVEN that a final meeting of the members of The members can appoint a proxy, to attend and vote on their behalf. Absorb Limited will be held at 11:00 am on 24 February 2016. The Michael J M Reid CA, Liquidator meeting will be held at the offices of F A Simms & Partners Limited, 12 Carden Place, Aberdeen AB10 1UR Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, 11 December 2015 (2448354) Leicestershire, LE17 5FB, United Kingdom. The meeting is called pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the BRUAR2448359 LIMITED manner in which the winding-up of the company has been conducted Company Number: SC233329 and the property of the company disposed of, and to receive any In Members’ Voluntary Liquidation explanation that may be considered necessary. Any member entitled Notice is hereby given pursuant to Section 94 of the Insolvency Act to attend and vote at the meeting is entitled to appoint a proxy to 1986 that a Final Meeting of the Members of the above named attend and vote on their behalf. A proxy need not be a member of the Company will be held within the office of Smith Inglis Ltd, Atlantic company. House, 45 Hope Street, Glasgow on Monday 18 January 2016 at The following resolutions will be considered at the meeting: 10.30 am for the purpose of receiving the Liquidator’s report as to 1. That the joint liquidators’ final report and receipts and payments how the winding up of the Company has been conducted. account be approved. James Inglis Smith, Liquidator 2. That the joint liquidators receive their release and discharge. IP No 5069 Proxies to be used at the meeting must be returned to the offices of F Smith Inglis Ltd, Atlantic House, 45 Hope Street, Glasgow G2 6AE A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Telephone: 0141-248-8339, Fax:0141-248-2231 Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no 10 December 2015 (2448359) later than 12 noon on the working day immediately before the meeting.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

CANADA2447802 SQUARE PEM LIMITED Date of appointment: 9 January 2015. (Company Number 02386151) Office Holder details: Jason Mark Elliott, (IP No. 009496) and Craig The Company's registered office is 55 Baker Street, London, W1U Johns, (IP No. 13152) both of Cowgill Holloway Business Recovery 7EU. LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR The Company's principal trading address and former registered office For further details contact: Kate Spencer, Email: was Citigroup Centre, Canada Square, Canary Wharf, London, E14 [email protected] or telephone 0161 827 1218. 5LB. Jason Mark Elliott and Craig Johns, Joint Liquidators The Company's former name is Phibro Energy Marketing Limited 10 December 2015 (2447903) (18/12/2012). The Company has no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency CORNET2447829 DEVELOPMENTS LIMITED Act 1986, that a Final General Meeting of the Members of the above (Company Number 08980131) named Company will be held at the offices of Messrs BDO LLP, 55 Registered office: One Great Cumberland Place, Marble Arch, Baker Street, London, W1U 7EU, on 13 January 2016 at 10:30 hrs, for London, W1H 7LW the purposes of considering the accounts and the Liquidator's report, Principal trading address: 54 Oxford Road, New Denham, Uxbridge, showing how the winding-up of the Company has been conducted Middlesex UB9 4DJ and its property disposed of and of hearing any explanations that may Notice is hereby given in pursuance of Section 94 of the Insolvency be given by the Liquidator. Any member entitled to attend and vote at Act 1986, that a final meeting of members of the above Company will the above mentioned meeting are entitled to appoint a proxy to attend be held at the offices of Leonard Curtis, One Great Cumberland and vote instead of him, and such proxy need not also be a member. Place, Marble Arch, London, W1H 7LW on 22 January 2016 at 10.00 The Liquidator may be contacted care of [email protected] am, for the purpose of having an account laid before it, showing the quoting 7/SMB/CJ/CITI. manner in which the winding-up has been conducted and the Dated: 7 December 2015 property of the Company disposed of, and of hearing any explanation Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, that may be given by the Joint Liquidators. 55 Baker Street, London W1U 7EU. Date of Appointment: 3 August Any member entitled to attend and vote is entitled to appoint a proxy 2015 to attend and vote instead of him/her, and such proxy need not also Malcolm Cohen, Liquidator (2447802) be a member. The proxy form must be returned to the 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 2447800CARPET HOTLINE LIMITED appoint more than one proxy in relation to a meeting, provided that (Company Number 01866723) each proxy is appointed to exercise the rights attached to a different Trading Name: Carpet Hotline share or shares held by him, or (as the case may be) to a different Registered office: King Street House, 15 Upper King Street, Norwich, £10, or multiple of £10, of stock held by him. Date of Appointment: 21 Norfolk, NR3 1RB July 2015 Principal trading address: 26 Whiffler Road, Norwich, Norfolk, NR3 Office Holder details: A J Duncan, (IP No. 9319) and N A Bennett, (IP 2AZ No. 9083) both of Leonard Curtis, One Great Cumberland Place, Notice is hereby given that the Joint Liquidators have summoned a Marble Arch, London W1H 7LW final meeting of the Company’s members under Section 94 of the The Joint Liquidators can be contact via Email: Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ [email protected] or Tel: 020 7535 7000. Alternative account showing how the winding up has been conducted and the contact: Stephen Briggs. property of the Company disposed of. The meeting will be held at A J Duncan, Joint Liquidator Larking Gowen, King Street House, 15 Upper King Street, Norwich, 10 December 2015 (2447829) Norfolk NR3 1RB at 10.00 am on 17 February 2016. No resolutions will be passed at the meeting. Date of appointment: 25 March 2015. CURTIS2447820 KELLY LIMITED Office Holder details: Andrew Kelsall, (IP No. 009555) and David (Company Number 06415943) Whitehead, (IP No. 008334) both of Larking Gowen, King Street Registered office: 32 Aldershot Road, Fleet, Hampshire GU51 3NN House, 15 Upper King Street, Norwich, Norfolk NR3 1RB Principal trading address: c/o 32 Aldershot Road, Fleet, Hampshire For further details contact: Andrew Kelsall on tel: 01603 624181 or GU51 3NN email: [email protected]. Alternative contact: Anne- Notice is hereby given, in pursuance of Section 94 of the Insolvency Marie Harding, Tel: 01603 624181, Email: anne- Act 1986 that a General Meeting of the above named company will be [email protected] held at the offices of Rendell Thompson, 10b Fleet Business Park, Andrew Kelsall, Joint Liquidator Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF on 15 09 December 2015 (2447800) January 2016 at 11.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and CGL2447903 SOFTWARE LIMITED of hearing any explanation that may be given, and also of determining (Company Number 03415739) by Ordinary Resolution the manner in which the books, accounts and Registered office: c/o Cowgill Holloway Business Recovery LLP, documents of the Company shall be disposed of. Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR A member entitled to attend and vote at the above meeting may Principal trading address: 1 Cavendish Court, Fowell Road, Wallasey, appoint a proxy or proxies to attend and vote instead of him. A proxy CH45 9LZ need not be a member of the Company. Proxy forms should be Notice is hereby given, pursuant to Section 94 of the Insolvency Act received no later than 12 noon on the preceding day. 1986, that a Final Meeting of the Members of the above named Robert James Thompson, IP number: 8306, Liquidator, Rendell Company will be held at Cowgill Holloway Business Recovery LLP, Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 18 Fleet, Hampshire GU52 8BF. Tel: 01252 816636. Email: February 2016 at 10.30am, for the purpose of having an account laid [email protected]. Appointed Liquidator of Curtis Kelly before them and to receive the Joint Liquidator’s final report, showing Limited on 13 April 2015. Person to contact with enquiries about the how the winding-up of the Company has been conducted and its case: Ben Laycock, telephone number: 01252 816636 property disposed of, and of hearing any explanation that may be 4 December 2015 (2447820) given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxies must be lodged at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR no later than 12.00 noon on 17 February 2016 in order that the member be entitled to vote.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 59 COMPANIES

DIANE2447827 M PURCELL LTD Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell (Company Number 07767757) Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 2HW The Parsonage, Manchester M3 2HW For further details contact: Millie Baker, E-mail: Principal trading address: 37 Merrow Street, Walworth, London SE17 [email protected], Tel: + 44 (0161) 907 4044. 2NH John Paul Bell, Liquidator Notice is hereby given pursuant to Section 94 of the Insolvency Act 10 December 2015 (2447902) 1986, that a Final meeting of the members will be held on 22 January 2016 at 12.00 noon. The meeting will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the FERGUS2447858 SPENCE MANAGEMENT LIMITED purpose of having an account laid before them, and to receive the (Company Number 03473014) report of the Liquidator showing how the winding up of the Company Registered office: C/O MBI Coakley Ltd, 2nd Floor, Shaw House, 3 has been conducted and its property disposed of, and hearing any Tunsgate, Guildford, GU1 3QT explanations that may be given by the Liquidator. Principal trading address: Field Green Oast, Sponden Lane, Any member entitled to attend and vote at the above meeting is Sandhurst, Cranbrook, TN18 5NP entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act such proxy need not also be a member. Proxies to be used at the 1986, of a Final Meeting of members for the purpose of having an meetings must be lodged with the Liquidator at Clarke Bell Limited, account laid before them and to receive the report of the Liquidators Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no showing how the winding up of the Company has been conducted later than 12.00 noon on the business day preceding the meeting. and its property disposed of, and of hearing any explanation that may Date of Appointment: 20 October 2014. be given by the Liquidator. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Proxies to be used at the meeting must be lodged with the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey 2HW GU1 3QT no later than 12.00 noon on the business day preceding the Further details contact: Katie Dixon, Email: [email protected] meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, or Tel: 0161 907 4044 Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 18 January John Paul Bell, Liquidator 2016 at 10.00 am. 11 December 2015 (2447827) Date of appointment: 27 March 2015 Office Holder details: Michael Bowell, (IP No. 7671) and Dermot Coakley, (IP No. 6824) both of MBI Coakley Limited, 2nd Floor, Shaw 2447828ERIC RICHMOND & SONS LIMITED House, 3 Tunsgate, Guildford, Surrey, GU1 3QT (Company Number 01855917) For further details contact: The Joint Liquidators, Email: Registered office: Coopers House, Intake Lane, Ossett, West [email protected] Tel: 0845 310 2776 Alternative contact: Yorkshire, WF5 0RG Shaun Walker Principal trading address: 99 Dale Street, Ossett WF5 9HW Michael Bowell, Joint Liquidator Notice is hereby given that the Liquidator has summoned a final 09 December 2015 (2447858) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the GILLCO2448356 LIMITED property of the Company disposed of. The meeting will be held at Company Number: SC264195 Coopers House, Intake Lane, Ossett WF5 0RG on 14 January 2016 at Registered office: Third Floor West, Edinburgh Quay 2, 139 10.00 am. Fountainbridge, Edinburgh EH3 9QG In order to be entitled to vote at the meeting, members must lodge Principal trading address: 45 Broomyhill Place, Linlithgow, West their proxies with the Liquidator at Coopers House, Intake Lane, Lothian EH49 7BZ Ossett WF5 0RG by no later than 12.00 noon on the business day A final meeting of the above-named Company is hereby summoned prior to the day of the meeting. by the Joint Liquidators under Section 94 of the Insolvency Act 1986, Date of Appointment: 13 January 2015. for the purpose of having an account laid before them and to receive Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, the liquidators’ report showing how the winding up has been Coopers House, Intake Lane, Ossett, WF5 0RG conducted and the property of the Company disposed of, and of For further details contact: Philip Booth, E-mail: hearing an explanation to be given by the Joint Liquidators. [email protected], Tel: 01924 263777. Alternative contact: Note: Any member entitled to attend and vote at the meeting is Luke Brough. entitled to appoint a proxy, who need not be a member of the Philip Booth, Liquidator Company, to attend and vote instead of the member. The meeting will 10 December 2015 (2447828) be held at the offices of Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 22 January 2016 at 2.00 pm. EYTON2447902 CONSTRUCTION LIMITED Date of Appointment: 7 May 2015. Office Holder details: Neil (Company Number 07737594) Dempsey and Kenneth Pattullo (IP Nos 14030 and 008368) both of Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Begbies Traynor, Third Floor West, Edinburgh Quay 2, 139 The Parsonage, Manchester M3 2HW Fountainbridge, Edinburgh EH3 9QG. Principal trading address: Brookleigh Milley Road, Waltham St Further details contact: Alana Lyttle, E-mail: Alana.lyttle@begbies- Lawrence, Reading, Berkshire RG10 0JR traynor.com or Tel: 0131 222 9060. Alternative contact: Charlene Notice is hereby given, pursuant to Section 94 of the Insolvency Act Carson. 1986, that a Final meeting of the members will be held on 22 January Kenneth Pattullo, Joint Liquidator 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 10 December 2015 (2448356) Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the Company GOLDLOGIC2447850 CONTROL SYSTEMS LIMITED has been conducted and its property disposed of, and hearing any (Company Number 02547593) explanations that may be given by the Liquidator. Registered office: 102 Sunlight House, Quay Street, Manchester M3 Any member entitled to attend and vote at the above meeting is 3JZ entitled to appoint a proxy to attend and vote instead of him, and Principal trading address: GCS House, Smithfold Lane, Worsley, such proxy need not also be a member. Proxies to be used at the Manchester M28 0GP meetings must be lodged with the Liquidator at Clarke Bell Limited, Nature of Business: Computer Consultants Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 21 August 2015.

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the INSOLVENCY KAPJAW2447865 LIMITED ACT 1986, that a General Meeting of the Members of the Company (Company Number 07327796) will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ, Registered office: Leonard Curtis House, Elms Square, Bury New on 22 January 2016 at 11.00 am for the purpose of having an account Road, Whitefield M45 7TA laid before them and to receive the Liquidator’s final report, showing Principal trading address: Windgather, Hargate Drive, Hale, Cheshire how the winding-up of the Company has been conducted and its WA15 0NL property disposed of and of hearing any explanation that may be Notice is hereby given in pursuance of Section 94 of the Insolvency given by the Liquidator. Act 1986, that a final general meeting of the above Company will be Any Member entitled to attend and vote at the above meeting is held at the offices of Leonard Curtis, Leonard Curtis House, Elms entitled to appoint a proxy to attend and vote instead of him, and Square, Bury New Road, Whitefield M45 7TA on 10 February 2016 at such proxy need not also be a Member. Proxies must be lodged at 11.00 am, for the purpose of having an account laid before them, Harrisons Business Recovery and Insolvency Limited, 102 Sunlight showing the manner in which the winding-up has been conducted House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on and the property of the Company disposed of, and of hearing any the business day before the meeting in order that the member be explanation that may be given by the Liquidators. entitled to vote. Any member entitled to attend and vote is entitled to appoint a proxy Date of appointment: 25 April 2014 to attend and vote instead of him/her, and such proxy need not also Paul Boyle, (IP number 008897), Liquidator, Tel: 0161 876 4567, be a member. Proxy forms must be returned to the above address by Email: [email protected] no later than 12.00 noon on the business day before the meeting. In Alternative person to contact with enquiries about the case: Julian the case of a company having a share capital, a member may appoint Moules, 0161 876 4567 (2447850) 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 2447861JR4HR LTD multiple of £10 of stock held by him. (Company Number 06950930) Date of Appointment: 7 March 2014. Registered office: Fisherman’s Church, 36a Mount Pleasant Road, Office Holder details: S Markey, (IP No. 14912) and A Poxon, (IP No. Brixham, Devon, TQ5 9RY 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Principal trading address: Fisherman’s Church, 36a Mount Pleasant Bury New Road, Whitefield, M45 7TA Road, Brixham, Devon, TQ5 9RY For further details contact: S Markey, Email: Notice is hereby given, pursuant to section 94 of the INSOLVENCY [email protected] Tel: 0161 413 0930 ACT 1986 that a General Meeting of the Members of the above S Markey, Joint Liquidator named Company will be held at the offices of Bevan & Buckland, 45 10 December 2015 (2447865) High Street, Haverfordwest on 20 January 2016 at 10.00 am, for the purpose of having an account laid before them, and to receive the Liquidator’s report, showing how the winding-up of the Company has 2447941KS BUSINESS MANAGEMENT LIMITED been conducted and its property disposed of, and of hearing any (Company Number 07348513) explanation that may be given by the Liquidator. A Member entitled to Registered office: C/o Sterling Ford, Centurion Court, 83 Camp Road, attend and vote at the above mentioned Meeting is entitled to appoint St Albans, Herts AL1 5JN a proxy, who need not be a Member of the Company, to attend and Principal trading address: 5 Oxford Court, 26 Avenue Elmers, vote instead of him. Surbiton, KT6 4SJ Alun Evans (Insolvency practitioner number: 8675), Liquidator, Bevan The Company was placed into members' voluntary liquidation on 23 and Buckland, 45 High Street, Haverfordwest SA61 2BP. Tel: 01437 February 2015 when Phillip Anthony Roberts (IP No. 6055) of Sterling 760666. Date of appointment: 16 February 2015 Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN Alternative contact - Bethan McMurray Day was appointed as Liquidator of the Company. 9 December 2015 (2447861) Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, 2447857JULY 2015 LIMITED St Albans, Herts AL1 5JN, on 29 January 2016, at 11.00am, for the (Company Number 07666126) purposes of receiving an account showing the manner in which the Previous Name of Company: Sound Energy Limited winding-up has been conducted and the property of the Company Registered office: Unit 7, Trust Court, Vision Park, Chivers Way, disposed of, and of hearing any explanation that may be given by the Histon, Cambridge, CB24 9PW Liquidator and to consider and vote on the following resolutions; Principal trading address: 2 Sidney Place, Beaulieu Park, Chelmsford, 1) To approve the Liquidator's Report and Accounts. CM1 6BE 2) To approve that the books and records of the company be Notice is hereby given, pursuant to Section 94 of the Insolvency Act destroyed 12 months after the dissolution of the Company. 1986, that a General Meeting of the Members of the above-named 3) To Agree the Release of the Liquidator under Section 173 of the Company will be held at Unit 7, Trust Court, Vision Park, Chivers Way, Insolvency Act 1986. Histon, Cambridge CB24 9PW on 20 January 2016 at 11.00am, for Any Member entitled to attend and vote at the Meeting is entitled to the purpose of having an account laid before them and to receive the appoint a proxy to attend and vote instead of him. A proxy need not Liquidator’s final report, showing how the winding-up of the Company be a Member of the Company. Proxies to be used at the Meeting has been conducted and its property disposed of, and of receiving must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, any explanation that may be given by the Liquidator. St Albans, Herts AL1 5JN, on no later than 12.00 noon on the Any member entitled to attend and vote at the above meeting is preceding business day. entitled to appoint a proxy to attend and vote instead of him, and Further information about this case is available from the offices of such proxy need not also be a member. Proxies must be lodged at Sterling Ford on 01727 811 161 or at [email protected]. Unit 7 Trust Court, Vision Park, Chivers Way, Histon, Cambridge Phillip Anthony Roberts, Liquidator (2447941) CB24 9PW by 12.00 noon on 19 January 2016 in order that the member be entitled to vote. Date of appointment: 16 April 2015. MASC2447860 ADVISORY LIMITED Office Holder details: Richard Cacho, (IP No. 11012) of Wood Page (Company Number 07986117) Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Registered office: c/o York House, 249 Manningham Lane, Bradford Cambridge, CB24 9PW BD8 7ER For further details contact the Liquidator on 08438 860 970. Principal trading address: 9 Crozier Drive, Selsdon CR2 8DX Alternative contact: Joe Carroll Richard Cacho, Liquidator 09 December 2015 (2447857)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 61 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act RDS2447855 (1994) LIMITED 1986, of a meeting of creditors for the purpose of laying before the (Company Number 02967111) creditors a report on the administration of the above liquidation and Previous Name of Company: Ringflex Drive Systems Limited for determining whether the Liquidator may be granted his release Registered office: Leonard Curtis House, Elms Square, Bury New under Section 173 of the Insolvency Act 1986. Proxies to be used at Road, Whitefield M45 7TA the meeting must be lodged with the Liquidator at Bolton House, 18 Principal trading address: Unit 4 Bankside Business Park, Coronation Bolton Road, Bradford, West Yorkshire, BD1 4DA no later than 12.00 Street, Stockport, SK5 7PG noon on the business day preceding the meeting. Notice is hereby given in pursuance of Section 94 of the Insolvency The meeting will be held on 26 January 2016 at 10.00 am at 14 Derby Act 1986, that a final general meeting of the above Company will be Road, Stapleford, Nottingham NG9 7AA. held at the offices of Leonard Curtis, Leonard Curtis House, Elms Date of Appointment: 19 December 2014. Square, Bury New Road, Whitefield M45 7TA on 9 February 2016 at Office Holder details: Tauseef Rashid, (IP No. 9718) of Kingsland 11.00 am, for the purpose of having an account laid before them, Business Recovery, 18 Bolton Road, Bradford, West Yorkshire BD1 showing the manner in which the winding-up has been conducted 4DA. and the property of the Company disposed of, and of hearing any For further details contact: Tauseef Rashid, Tel: 0800 955 3595. explanation that may be given by the Liquidators. Alternative contact: Hayley Meyrick. Any member entitled to attend and vote is entitled to appoint a proxy Tauseef Rashid, Liquidator to attend and vote instead of him/her, and such proxy need not also 09 December 2015 (2447860) be a member. Proxy forms must be returned to the 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 2447862OXIMET LTD more than one proxy in relation to a meeting, provided that each (Company Number 04141330) proxy is appointed to exercise the rights attached to a different share Registered office: Salisbury House, Station Road, Cambridge CB1 or shares held by him, or (as the case may be) to a different £10, or 2LA multiple of £10 of stock held by him. Principal trading address: 33 Ryland Road, Edgbaston, Birmingham, Date of Appointment: 6 January 2015 B15 2BN Office Holder details: S Markey, (IP No. 14912) and M Maloney, (IP Nature of business: Sale of precious metals and rare earths No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Notice is hereby given, pursuant to Section 94 of the Insolvency Act Square, Bury New Road, Whitefield, M45 7TA 1986, that a Final Meeting of the Members of the above named For further details contact: S Markey, email: company will be held at Station Road, Salisbury House, Cambridge, [email protected] Tel: 0161 413 0930 CB1 2LA on 12 January 2016 at 10.00 am, for the purpose of having S Markey, Joint Liquidator an account laid before them and to receive the Liquidators' final 09 December 2015 (2447855) report, showing how the winding-up of the company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. RESERVICES2448345 LIMITED Any member entitled to attend and vote at the above meeting is in members voluntary liquidation entitled to appoint a proxy to attend and vote instead of him, and Notice is hereby given pursuant to section 94 of the Insolvency Act such proxy need not also be a member. Proxies must be lodged at 1986 that the final meeting of the sole member of Reservices Limited Salisbury House, Station Road, Cambridge, CB1 2LA by 11 January (SC: 284106) will be held at 10.00 am on 27 January 2016 at 9 Carden 2016 12.00 pm in order that the member be entitled to vote. Place, Aberdeen, AB10 1UR for the purposes of having an account Office Holder Details: Shay Lettice and Kate Merry (IP numbers 8366 laid before it showing the manner in which the winding up has been and 9439) of PEM, Salisbury House, Station Road, Cambridge CB1 conducted and the property of the company disposed of, receiving an 2LA. Date of Appointment: 31 March 2015. Further information about account of the liquidation process from the liquidator, determining the this case is available from Thomas O'Keeffe at the offices of Peters manner in which the accounts and documents of the company are to Elworthy & Moore on 01223 728 222 or at [email protected]. be disposed of, and considering the liquidator’s application for Shay Lettice and Kate Merry, Joint Liquidators (2447862) discharge. The sole member can appoint a proxy, to attend and vote on his behalf. PROPER2447821 TIDY LIMITED Michael J M Reid CA, Liquidator (Company Number 03932402) 12 Carden Place, Aberdeen AB10 1UR Registered office: Griffins, Tavistock House South, Tavistock Square, 10 December 2015 (2448345) London, WC1H 9LG (Formerly) 29 Ty Draw Road, Penylan, Cardiff, CF23 5HB Principal trading address: 29 Ty Draw Road, Penylan, Cardiff, CF23 REVOLVER2447859 APC LIMITED 5HB (Company Number 06726979) Notice is hereby given that the Liquidator has summoned a final REVOLVER 2008-1 PLC meeting of the Company’s members under Section 94 of the (Company Number 06727006) Insolvency Act 1986 for the purpose of receiving the Liquidator’s APC 2008-1 HOLDINGS LIMITED account showing how the winding up has been conducted and the (Company Number 06726932) property of the Company disposed of. The meeting will be held at Registered office: (All of) Fleet Place House, 2 Fleet Place, London Griffins, Tavistock House South, Tavistock Square, London, WC1H EC4M 7RF 9LG on 18 February 2016 at 11.00 am. Principal trading address: (All of) c/o Wilmington Trust SP Services In order to be entitled to vote at the meeting, members must lodge (London) Limited, Third Floor, 1 King’s Arms Yard, London EC2R 7AF their proxies with the Liquidator at Griffins, Tavistock House South, Notice is hereby given that in accordance with Section 94 of the Tavistock Square, London, WC1H 9LG by no later than 12.00 noon on Insolvency Act 1986 the final meeting of the members of the above the business day prior to the day of the meeting. named Companies will be held at the offices of Mercer & Hole, Fleet Date of Appointment:19 August 2014 Place House, 2 Fleet Place, London, EC4M 7RF, on 28 January 2016 Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, at 10.00 am, 10.30 am and 11.00 am respectively for the purposes of Tavistock House South, Tavistock Square, London WC1H 9LG having an account laid before them and to receive the Joint For further details contact: Nick Roberts, Email: Liquidators’ report, showing how the winding up of the Companies [email protected] has been conducted and their property disposed of and of hearing Kevin Goldfarb, Liquidator any explanation that may be given by the Joint Liquidators. A 09 December 2015 (2447821) resolution to consider the release of the Joint Liquidators will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Proxy forms and, if necessary, proof of debt forms must be lodged at A final meeting of the above-named Company is hereby summoned the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, by the Joint Liquidators under Section 94 of the Insolvency Act 1986, London, EC4M 7RF no later than 12.00 noon on 28 January 2016 to for the purpose of having an account laid before them and to receive entitle you to vote by proxy at the meetings. the liquidators’ report showing how the winding up has been Date of Appointment: 29 January 2015. conducted and the property of the Company disposed of, and of Office Holder details: Christopher Laughton, (IP No. 6531) and Henry hearing an explanation to be given by the Joint Liquidators. Nicholas Page, (IP No. 12250) both of Mercer & Hole, Fleet Place Note: Any member entitled to attend and vote at the meeting is House, 2 Fleet Place, London, EC4M 7RF entitled to appoint a proxy, who need not be a member of the Further information can be obtained from the Joint Liquidators or the Company, to attend and vote instead of the member. The meeting will case administrator Louis Byrne on telephone number 020 7236 2601. be held at the offices of Begbies Traynor (Central) LLP, Third Floor Chris Laughton, Joint Liquidator West, Edinburgh Quay, 139 Fountainbridge, Edinburgh EH3 9QG on 11 December 2015 (2447859) 22 January 2016 at 10.00 am. Date of Appointment: 27 January 2015. Office Holder details: Neil Dempsey and Kenneth Pattullo (IP Nos 14030 and 008368) both of 2447845ROBERTSON MILLER LIMITED Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, (Company Number 07369264) 139 Fountainbridge, Edinburgh EH3 9QG. Trading name/style: Robertson Miller Limited Further details contact: Alana Lyttle, E-mail: alana.lyttle@begbies- Registered office: Westminster Business Centre, 10 Great North Way, traynor.com, Tel: 0131 222 9060. Nether Poppleton, York YO26 6RB Kenneth Pattullo, Joint Liquidator Principal trading address: 7 Nether Craigwell, Edinburgh EH8 8DR 09 December 2015 (2448365) Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Westminster Business Centre, 10 Great North THE2447841 VALE CORPORATION LTD Way, Nether Poppleton, York YO26 6RB on 26 February 2016 at (Company Number 5388163) 10.00 am for the purpose of having an account laid before them Registered office: 24 Wilton Drive, Romford RM5 3TJ showing the manner in which the winding-up has been conducted Principal trading address: 62 Wayside Mews, Gants Hill, Ilford, Essex and the company’s property disposed of and to receive any IG2 6JU explanation which may be given by the Joint Liquidators and to pass Notice is hereby given, pursuant to section 94 of the Insolvency Act certain resolutions. 1986, that the final meeting of the Company will be held at The Old Any member wishing to vote at the meeting must lodge a duly Grammar School, Town Foot, Hawes, North Yorkshire DL8 3NH on 18 completed proxy and statement of claim at the registered office by 12 January 2016 at 10.00 am for the purpose of laying before the noon on the last business day before the meeting in order to be meeting, and giving an explanation of, the Liquidator's account of the entitled to vote at the meeting. winding up. Members must lodge proxies at The Old Grammar Liquidators’ names and address: J W Butler and A J Nichols, School, Town Foot, Hawes, North Yorkshire DL8 3NH by 12.00 noon Westminster Business Centre, Nether Poppleton, York YO26 6RB. T: on the business day preceding the meeting in order to be entitled to 01904 520 116, Office holder numbers: 9591 and 8367. Date of vote. appointment: 29 May 2015 Office Holder Details: Michael Leslie Reeves (IP number 7882) of Free John Butler, Joint Liquidator From Debt Ltd, The Old Grammar School, Town Foot, Hawes, North 1 December 2015 (2447845) Yorkshire DL8 3NH. Date of Appointment: 18 July 2014. Further information about this case is available from Mrs J Taylor at the offices of Free From Debt Ltd on 01969 666149. SMK2447840 (U.K.) LIMITED Michael Leslie Reeves, Liquidator (2447841) (Company Number 02181284) Registered office: 4 Carlton Court, Brown Lane West, Leeds LS12 6LT Principal trading address: Northfield Way, Aycliffe Industrial Estate, NOTICES TO CREDITORS Newton Aycliffe, Co. Durham, DL5 6UF NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the ABACUS2447826 ACTUARIAL CONSULTING LIMITED INSOLVENCY ACT 1986, that a FINAL MEETING of the members of (Company Number 05599024) the above-named Company will be held at the offices of Geoffrey Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT 4LL on 15 January 2016 at 10.30 am, for the purposes of: Principal trading address: Brevik, Dean Lane, Cookham Dean, (a) Having laid before them an account of the winding-up, showing Berkshire SL6 9AG how it has been conducted and the Company’s property disposed of, We, Michael Solomons and Andrew Pear of BM Advisory, 82 St John and of hearing any explanations that may be given by the Liquidator Street, London, EC1M 4JN, give notice that we were appointed Joint (b) Determining whether the Liquidator should have his release under Liquidators of the above named company on 8 December 2015 by a Section 173 of the INSOLVENCY ACT 1986. resolution of members. Notice is hereby given that the creditors of the A member entitled to vote at the above meeting may appoint a proxy above named company which is being voluntarily wound up, are to attend and vote instead of him or her, A proxy need not be a required, on or before 12 January 2016 to prove their debts by member of the Company. Proxies for use at the meeting must be sending to the undersigned, Michael Solomons of BM Advisory, 82 St lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown John Street, London, EC1M 4JN the Joint Liquidator of the company, Lane West, Leeds, LS12 6LT no later than 12.00 noon on the written statements of the amounts they claim to be due to them from business day before the meeting. the company and, if so requested, to provide such further details or Date of Appointment: 6 February 2012 produce such documentary evidence as may appear to the liquidator Further details contact: Email: [email protected] Tel: 0113 to be necessary. A creditor who has not proved this debt before the 244 5141 declaration of any dividend is not entitled to disturb, by reason that he John Twizell, Liquidator (IP No: 0/007822/01) has not participated in it, the distribution of that dividend or any other 10 December 2015 (2447840) dividend declared before his debt was proved. The address to send any claims is BM Advisory, 82 St John Street, London EC1M 4JN. This notice is purely formal, and all known creditors have been or will 2448365SOUTH ROAD BAKERY LIMITED be paid in full. Company Number: SC299415 The Joint Liquidators can be contacted by Tel: 020 7549 2932 or by Previous Name of Company: Teviotdale Bakery Limited post BM Advisory, 82 St John Street, London, EC1M 4JN. Alternative Registered office: Third Floor West, Edinburgh Quay 2, 139 contact: Alex Bellamy email: [email protected], Tel: 020 Fountainbridge, Edinburgh EH3 9QG 7549 2932 Principal trading address: 14 City Quay, Dundee DD1 3JA Michael Solomons and Andrew Pear, Joint Liquidator 08 December 2015 (2447826)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 63 COMPANIES

ALDI2447793 ALPHA LIMITED CDL2447790 IT SOLUTIONS LIMITED (Company Number 05379636) (Company Number 08411596) Previous Name of Company: Hamsard 2818 Limited Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ 4DD Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 Principal trading address: 30 Lingdale Road, Bournemouth, Dorset, 2SQ BH6 5LA Notice is hereby given of intention to make a first and final distribution Notice is hereby given that the Creditors of the above named to creditors of the Company. Notice is also given that creditors who Company which is being voluntarily wound up, are required, on or have not already provided their claims must lodge their proofs not before 07 January 2016 to prove their debts by sending to the later than 06 January 2016 at PKF Cooper Parry Group Limited, Sky undersigned Steven Peter Ford of S P Ford & Co Limited, 2 Spring View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Close, Lutterworth, Leicestershire, LE17 4DD the Liquidator of the DE74 2SA. The final distribution to creditors will take place without Company, written statements of the amounts they claim to be due to regard to the claim of any person in respect of a debt not proved by them from the Company and, if so requested, to provide such further the date in this notice. details or produce such documentary evidence as may appear to the Date of Appointment: 23 November 2015 Liquidator to be necessary. A creditor who has not proved this debt Office Holder details: Tyrone Shaun Courtman,(IP No. 7237) of PKF before the declaration of any dividend is not entitled to disturb, by Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands reason that he has not participated in it, the distribution of that Airport, Castle Donington, Derby, DE74 2SA. dividend or any other dividend declared before his debt was proved. For further details contact: Robert Lineham, Email: Note: This notice is purely formal. All known creditors have been or [email protected] Tel: 01332 411163. will be paid in full. Tyrone Shaun Courtman, Liquidator Date of Appointment: 04 December 2015. 10 December 2015 (2447793) Office Holder details: Steven Peter Ford,(IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. Further details contact: Steven Ford, Email: [email protected], Tel: 2447801ALDI ALPHA LIMITED 01455 699737. (Company Number 05379636) Steven Peter Ford, Liquidator Previous Name of Company: Hamsard 2818 Limited 04 December 2015 (2447790) Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 2SQ CHARMSOR2447794 LIMITED Notice is hereby given that the Creditors of the above-named (Company Number 05060396) company are required, on or before 06 January 2016 to send their Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 names and addresses, with particulars of their debts or claims, and 1EE, formerly at 4th Floor Clerks Well House, 20 Britton Street, the name and addresses of their solicitors (if any) to Tyrone Shaun London, EC1M 5UA from 4 December 2015, and prior to this date at 6 Courtman of PKF Cooper Parry Group Limited, Sky View, Argosy Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2V 3LJ. Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA the Principal trading address: 6 Floor Queens House, 55/56 Lincolns Inn Liquidator of the said Company: and, if so required by notice in Fields, London WC2A 3LJ writing by the said Liquidator, by their Solicitors or personally, to The Company was placed into members’ voluntary liquidation on 9 come in and prove their said debts or claims at such time and place December 2015 when John Walters and Jonathan James Beard both as shall be specified in such notice, or in default thereof they will be of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, excluded from the benefit of any distribution made before such debts East Sussex, BN1 1EE were appointed as Joint Liquidators of the are proved. Company. The Company is able to pay all its known liabilities in full. Note: This notice is purely formal. All known creditors have been or Notice is hereby given that the Creditors of the above-named will be paid in full. Company are required on or before 31 January 2016 to send in their Date of Appointment: 23 November 2015 names and addresses, particulars of their Debts or Claims and the Office Holder details: Tyrone Shaun Courtman,(IP No. 7237) of PKF names and addresses of their Solicitors (if any) to the undersigned, J Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Airport, Castle Donington, Derby, DE74 2SA. Brighton, East Sussex BN1 1EE the Joint Liquidator of the said For further details contact: Robert Lineham, Email: Company and, if so required by notice in writing to prove their debts [email protected] Tel: 01332 411163 or claims at such time and place as shall be specified in such notice Tyrone Shaun Courtman, Liquidator in writing to prove their debts or claims at such time and place as 10 December 2015 (2447801) 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. CASTLEWALK2448364 SOLUTIONS LIMITED Office Holder details: John Walters,(IP No. 9315) and Jonathan James Company Number: SC385420 Beard,(IP No. 9552) both of Begbies Traynor, 2/3 Pavilion Buildings, IN MEMBERS VOLUNTARY LIQUIDATION) Brighton, East Sussex BN1 1EE. Registered office: 8 DOUGLAS STREET, HAMILTON ML3 0BP Any person who requires further information may contact the Joint Principal trading address: 22 CLYDEFORD DRIVE, KYLEPARK, Liquidator by telephone on 01273 322960. Alternatively enquiries can UDDINGSTON, G71 7DJ be made to Sara Page by email at [email protected] or In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules by telephone on 01273 322960. 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, J Walters, Joint Liquidator Glasgow, G3 8HB, give notice that on 03 December 2015, was 09 December 2015 (2447794) appointed Liquidator of the above company by a Resolution of Members. Note: This notice is purely formal. All known Creditors have been, or CHRISTOPHER2447863 POWELL-BRETT LIMITED will be, paid in full. (Company Number 07935205) Brian Milne (Office-holder Number: 9381) Liquidator Registered office: 60/62 Old London Road, Kingston upon Thames French Duncan LLP KT2 6QZ Further contact details: Craig Allison on telephone number 0141 271 Principal trading address: 43 Overstone Road, Hammersmith, London 3925 or email [email protected] W6 0AD 10 December 2015 (2448364) Notice is hereby given that the Creditors of the Company are required, on or before 31 January 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES in writing from the Liquidator, by their solicitors or personally, to come Notice is hereby given that the Creditors of the above named in and prove their debts or claims at such time and place as shall be Company which is being voluntarily wound up, are required, on or specified in any such notice, or in default thereof they will be excluded before 07 January 2016 to prove their debts by sending to the from the benefit of any distribution made before such debts are undersigned Steven Peter Ford of S P Ford & Co Limited, 2 Spring proved. Close, Lutterworth, Leicestershire, LE17 4DD the Liquidator of the Note: This notice is purely formal. All known creditors have been or Company, written statements of the amounts they claim to be due to will be paid in full. them from the Company and, if so requested, to provide such further Explanatory Reason: The Directors have made a Declaration of details or produce such documentary evidence as may appear to the Solvency, and the Company is being wound up for the purposes of Liquidator to be necessary. A creditor who has not proved this debt distribution of surplus assets to shareholders. before the declaration of any dividend is not entitled to disturb, by Andrew John Whelan, IP no 8726, Liquidator of WSM Marks Bloom reason that he has not participated in it, the distribution of that LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: dividend or any other dividend declared before his debt was proved. 020 8939 8240. Date of Appointment: 4 December 2015. Alternative Note: This notice is purely formal. All known creditors have been or person to contact with enquiries about the case: Adam Nakar will be paid in full. (2447863) Date of Appointment: 08 December 2015 Office Holder details: Steven Peter Ford,(IP No. 9387) of S P Ford & 2447864CONSULT SIRIUS LIMITED Co Limited, 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD. (Company Number 06804828) Further details contact: Steven Ford, Email: [email protected], Tel: Lisa Alford and Chris Parkman of, Purnells, Treverva Farm, Treverva, 01455 699737. Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint Steven Peter Ford, Liquidator Liquidators of the above named Company, by the members on 9 09 December 2015 (2447789) December 2015. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or COYNANT2447754 CONSULTING LIMITED before 10 February 2016 to send their full names and addresses to (Company Number 08547708) the above named Liquidators, together with a note of their claims or in Registered office: 2 City Road, Chester CH1 3AE default thereof they will be excluded from the benefit of any dividend Principal trading address: 92 Tarvin Road, Littleton, Chester CH3 7DF paid before such debts are proved. Nature of Business: Civil Engineering Consultancy Email: [email protected] Tel: 01326 340579 Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, 2 Note: This Notice is purely formal. All known creditors have been, or City Road, Chester CH1 3AE, was appointed Liquidator of the above will be paid in full. named Company on 7 December 2015. Dated this 10th day of December 2015 Notice is also given that the Creditors of the above named Company, Lisa Alford - MABRP, MIPA Joint Liquidator which is being voluntarily wound-up, are required, on or before 15 Chris Parkman - BSC HONS, MABRP, MIPA, ACCA Joint Liquidator January 2016, to send their names and addresses with particulars of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, their debts or claims to Ian C Brown, of Parkin S Booth & Co, 2 City TR10 9BL. Road, Chester CH1 3AE, the Liquidator of the said Company, and if 10 December 2015 (2447864) so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in CONSULTCAMBRIDGE2447791 LIMITED default thereof they will be excluded from the benefit of any (Company Number 06411210) distribution made before such debts are proved. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, NOTE: N.B. All known Creditors have been or will be paid in full, but if LS20 9AT any persons consider they have claims against the Company, they Principal trading address: 18 Grantchester Road, Trumpington, should send in full details forthwith. Cambridge CB2 9LH Ian C Brown, (IP Number 8621), Liquidator of Parkin S. Booth & Co., 2 Notice is hereby given that the Creditors of the above named City Road, Chester CH1 3AE. E-mail address [email protected]; Company are required, on or before the 11 January 2016 to send their Telephone Number 01244 340129 names and addresses and particulars of their debts or claims and the 7 December 2015 (2447754) names and addresses of their solicitors (if any) to Kate Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT the Liquidator of the said Company, and if so DM2447796 BAILEY LTD required by notice in writing from the said Liquidator, by their (Company Number 07299397) solicitors or personally, to come in and prove their debts or claims at Registered office: Hawthorns, The Warren, Mayfield, East Sussex, such time and place as shall be specified in any such notice, or in TN20 6UB default thereof they will be excluded from the benefit of any Principal trading address: N/A distribution made before such debts are proved. Notice is hereby given that the creditors of the Company, which is Note: This notice is purely formal. All known creditors have been or being voluntarily wound up, are required to prove their debts by 29 will be paid in full. January 2016 by sending to the undersigned, David Thorniley of Date of Appointment: 27 November 2015 Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Office Holder details: Kate Elizabeth Breese,(IP No. 9730) of Walsh Wells, Kent, TN1 2TU the Liquidator of the Company, written Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. statements of the amount they claim to be due to them from the For further details contact: Kate Elizabeth Breese, E-mail: Company and, if so requested, to provide such further details or [email protected], Tel: 0871 222 8308. produce such documentary evidence as may appear to the Liquidator Kate Elizabeth Breese, Liquidator to be necessary. A creditor who has not proved his debt before the 09 December 2015 (2447791) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is CONSULTING2447789 (LONDON) LIMITED purely formal. All known creditors have been or will be paid in full. (Company Number 06409095) Date of Appointment: 08 December 2015 Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 Office Holder details: David Thorniley,(IP No. 8307) of Traverse 4DD Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Principal trading address: 22 Hilliard House, Prusom Street, London TN1 2TU. E1W 3NN Further details contact: David Thorniley, Tel: 01892 704055. Alternative Contact: Julia Raeburn. David Thorniley, Liquidator 10 December 2015 (2447796)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 65 COMPANIES

DREAMGOLD2447792 LIMITE EDINMORE2447806 TRADING LIMITED (Company Number 07052848) (Company Number 02775206) Registered office: Lynton House, 7-12 Tavistock Square, London, Registered office: 2nd Floor, Stratton House, 5 Stratton Street, WC1H 9BQ London W1J 8LA Principal trading address: Lynton House, 7-12 Tavistock Square, Principal trading address: Mary Street House, Mary Street, Taunton, London, WC1H 9BQ Somerset TA1 3NW The Company was placed into members’ voluntary liquidation on 2 On 26 November 2015 the above company was placed in members’ December 2015 when Jamie Taylor (IP Number: 002748) and Louise voluntary liquidation and Laurence Russell, (IP No. 9199), of Albert Donna Baxter (IP Number: 009123), both of Begbies Traynor (Central) Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, TA1 3NW was appointed liquidator. The company is able to pay all its SS1 2EG were appointed as Joint Liquidators of the Company. The known creditors in full. Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the company are required, on or before 15 January 2016, to prove their INSOLVENCY RULES 1986, that the Joint Liquidators of the debts by sending the undersigned, L Russell, of Albert Goodman LLP, Company intend to make a first and final distribution to creditors. Mary Street House, Mary Street, Taunton, Somerset TA1 3NW, the Creditors of the Company are required, on or before 4 January 2016, liquidator of the company, written statements of the amounts they to prove their debts by sending to Jamie Taylor of Begbies Traynor claim to be due to them from the company and, if so requested, to (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend provide such further details or produce such documentary or other on Sea, SS1 2EG, the Joint Liquidator of the Company, written evidence as may appear to the liquidator to be necessary. A creditor statements of the amount they claim to be due to them from the who has not proved his debt before the declaration of any dividend is Company. They must also, if so requested, provide such further not entitled to disturb, by reason that he has not participated in it, the details or produce such documentary or other evidence as may distribution of that dividend or any other dividend declared before his appear to the Joint Liquidators to be necessary. A creditor who has debt was proved. not proved his debt before 4 January 2016, or who increases the The liquidator intends that, after paying or providing for the claims of claim in his proof after that date, will not be entitled to disturb, by all creditors who have proved their debts, the funds remaining in the reason that he has not participated in it, the intended distribution or hands of the liquidator shall be distributed to shareholders absolutely. any other distribution declared before his debt is proved. Further details contact: Stacey Phipps, Tel: 01823 250798 The Joint Liquidators intend that, after paying or providing for a first Email: [email protected] and final distribution in respect of the claims of all creditors who have Laurence Russell, Liquidator proved their debts by the above date, the funds remaining in the 10 December 2015 (2447806) hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint FJORD2447811 (OSH) LIMITED Liquidator by telephone on 01702 467255. Alternatively enquiries can (Company Number 08145564) be made to Lucy Sibun by e-mail at [email protected] FJORD NETWORK LIMITED or by telephone on 01702 467255. (Company Number 04181970) Jamie Taylor, Joint Liquidator FJORDNET LIMITED 7 December 2015 (2447792) (Company Number 05230465) Registered office: (All of) 30 Fenchurch Street, London, EC3M 3BD Principal trading address: (All of) 30 Fenchurch Street, London, EC3M 2448363EASTSIDE SURFACE COATINGS LIMITED 3BD Company Number: SC113421 Notice is hereby given that the creditors of the above named Registered office: 4 Fullarton Drive, Glasgow East Investment Park, Companies, which is being voluntarily wound up, are invited to prove Glasgow G32 8FA their debts on or before 06 January 2016 by sending their names and Principal trading address: 14-18 Eastmuir Street, Lanarkshire, addresses along with descriptions and full particulars of their debts or Glasgow G32 0HS claims and the names and the addresses of their solicitors (if any), to Notice is hereby given that we, James Bernard Stephen and Francis Peter Hughes-Holland at 81 Station Road, Marlow, Buckinghamshire Graham Newton (IP Nos 9273 and 9310), Licensed Insolvency SL7 1NS and, if so required by notice in writing from the creditor of Practitioners of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, the Companies or by the Solicitors of the creditor, to come in and G2 8JX and BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 prove their debts or claims at such time and place as shall be 5RU respectively were appointed Joint Liquidators of the above specified in such notice, or in default thereof they will be excluded Company on 2 December 2015. from the benefit of any dividend paid before such debts/claims are Creditors of the above named Company, which is being voluntarily proved. No further public advertisement of invitation to prove debts wound up, are required, on or before 2 February 2016 to send in their will be given. full names, their addresses and descriptions, full particulars of their Date of Appointment: 08 December 2015 debts or claims and the names and addresses of their Solicitors (if Office Holder details: Peter James Hughes-Holland,(IP No. 001700) any), to the undersigned Joint Liquidator of the said Company, and, if and Frank Wessely,(IP No. 007788) both of Quantuma LLP, 81 Station so required by notice in writing from the said Joint Liquidator, are, Road, Marlow, Bucks, SL7 1NS. personally or by their solicitors, to come in and prove their debts or For further details contact: The Joint Liquidators on tel: 01628 478100 claims at such time and place as shall be specified in such notice, or email: [email protected]. Alternative contact: Clive in default thereof they will be excluded from the benefit of any Jackson on tel: 01628 478100, email: [email protected] distribution. Peter Hughes-Holland, Joint Liquidator It should be noted that the Directors of the Company have made a 09 December 2015 (2447811) Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months GREENALL2447810 GLOBAL LIMITED from the commencement of the winding-up. (Company Number 06266003) Further details contact: The Joint Liquidators, Tel: 0161 817 7513. Registered office: Chiltern Chambers, St Peters Avenue, Caversham, James B Stephen, Joint Liquidator Reading, RG4 7DH 10 December 2015 (2448363) Principal trading address: Chiltern Chambers, St Peters Avenue, Caversham, Reading, RG4 7DH Notice is hereby given, that the creditors of the above named company which is being voluntarily wound up are required on or before 15 January 2016 to prove their debts by sending to the undersigned Nimish Patel of RE 10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES them from the company and, if so requested to provide such further Any person who requires further information may contact the Joint details or produce such documentary evidence as may appear to the Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Liquidator to be necessary. A creditor who has not proved this debt be made to Anita Quirke by e-mail at anita.quirke@begbies- before the declaration of any dividend is not entitled to disturb by traynor.com or by telephone on 0117 937 7130. reason that he has not participated in it, the distribution of that Simon Haskew, Joint Liquidator dividend or any other dividend declared before his debt was proved. 10 December 2015 (2447804) This notice is purely formal and all known creditors have been or will be paid in full. Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of JAM2447813 FINANCIAL SERVICES LIMITED Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London (Company Number 08474119) W1S 4HA. Date of Appointment: 9 December 2015. Further Registered office: (Former): 2 Stamford Square, London, SW15 2BF information about this case is available from Harshita Kale at the Principal trading address: (Former): Flat 21, 24 Westbourne Terrace, offices of Re10 (London) Limited on 0207 355 6161 or email at London W2 3UP [email protected] NOTICE IS HEREBY GIVEN that the Creditors of the above-named Nimish Chandrakant Patel, Liquidator Company in Liquidation, are required, on or before the 11th day of 11 December 2015 (2447810) January 2016, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the 2447803INBOX LIMITED undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, (Company Number 07595122) Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Liquidator of the said estate and, if so required by notice in writing Principal trading address: 8-9 Queen Street, London EC4N 1SP from the said Liquidator, are personally or by their solicitors, to come Notice is hereby given that the creditors of the above named in and prove their debts or claims at such times and places as shall Company, which is being voluntarily wound up, are required to prove be specified in such notice, or in default thereof they will be excluded their debts on or before 22 January 2016, by sending their names and from the benefit of any distribution made before such debts are addresses along with descriptions and full particulars of their debts or proved. claims and the names and addresses of their solicitors (if any), to the Date of Appointment: 11 December 2015. Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS This notice is purely formal and it is anticipated that all creditors will and, if so required by notice in writing from the Joint Liquidators of be paid in full. the Company or by the Solicitors of the Joint Liquidators, to come in Any person who requires further information may contact the and prove their debts or claims, or in default thereof they will be Liquidator's office by telephone on 01727 811 161 or by email at excluded from the benefit of any distribution made before such debts [email protected]. or claims are proved. DATED THIS 11 DECEMBER 2015 Note: It is anticipated that all known creditors will be paid in full. Phillip Anthony Roberts, Liquidator (2447813) The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the claim of any person in respect of a debt not proved by the date JHJ2447795 LAW LIMITED specified above. (Company Number 07710284) Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Registered office: 36A Elborough Street, London, SW18 5DW numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Principal trading address: 36A Elborough Street, London, SW18 5DW Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 25 NOTICE IS HEREBY GIVEN that the creditors of the above named November 2015. Further information about this case is available from company which is being voluntarily wound up, are required, on or Chris Hilbert at the offices of Bailey Ahmad Business Recovery on before 31st December 2015 to prove their debts by sending to the 0208 662 6070. undersigned Isobel Susan Brett of Bretts Business Recovery Limited, Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2447803) 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further JACQUI2447804 BUFFTON LIMITED details or produce such documentary evidence as may appear to the (Company Number 04609380) liquidator to be necessary. A creditor who has not proved this debt Registered office: 26 Devonshire Buildings, Bath, BA2 4SU before the declaration of any dividend is not entitled to disturb, by Principal trading address: 26 Devonshire Buildings, Bath, BA2 4SU reason that he has not participated in it, the distribution of that The Company was placed into members’ voluntary liquidation on 9 dividend or any other dividend declared before his debt was proved. December 2015 when Simon Robert Haskew (IP Number: 008988) Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN and Neil Frank Vinnicombe (IP Number: 009519), both of Begbies CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, Name of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: BS1 4QZ were appointed as Joint Liquidators of the Company. The 9643), 141 Parrock Street, Gravesend, Kent, DA12 1EY. Company is able to pay all its known creditors in full. Alternative Contact: Victoria Edwards, Email Address: NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the [email protected], Telephone: 01474 532862 INSOLVENCY RULES 1986, that the Joint Liquidators of the Date of Appointment: 24 November 2015 Company intend to make a first and final distribution to creditors. Isobel Susan Brett, Liquidator Creditors of the Company are required, on or before 12 January 2016, 1 December 2015 (2447795) to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of LANROD2447812 LIMITED the amount they claim to be due to them from the Company. They (Company Number 08153304) must also, if so requested, provide such further details or produce Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral such documentary or other evidence as may appear to the Joint Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Liquidators to be necessary. A creditor who has not proved his debt Principal trading address: 5th Floor, 89 New Bond Street, London before 12 January 2016, or who increases the claim in his proof after W1S 1DA that date, will not be entitled to disturb, by reason that he has not The Company was placed into Members Voluntary Liquidation on 7 participated in it, the intended distribution or any other distribution December 2015 and on the same date, Gerald Maurice Krasner and declared before his debt is proved. Gillian Margaret Sayburn, both of Begbies Traynor (Central) LLP, 4th The Joint Liquidators intend that, after paying or providing for a first Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 and final distribution in respect of the claims of all creditors who have 1PG were appointed as Joint Liquidators of the Company. Notice is proved their debts by the above date, the funds remaining in the hereby given that the Creditors of the Company are required on or hands of the Joint Liquidators shall be distributed to shareholders before 11 March 2016 to send in their names and addresses, absolutely. particulars of their debts or claims and the names and addresses of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 67 COMPANIES their Solicitors (if any) to the undersigned Gerald Maurice Krasner of Asher Miller of David Rubin & Partners, 26-28 Bedford Row, London, Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean WC1R 4HE was appointed Liquidator of the above named Companies Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the on 17 November 2015 by a resolution of the Companies. Notice is Company and, if so required by notice in writing to prove their debts hereby given that the Creditors of the above named Companies are or claims at such time and place as shall be specified in such notice, required on or before 11 January 2016 to send in their names and or in default thereof shall be excluded from the benefit of any addresses with particulars of their Debts or Claims to the Liquidator distribution made before such debts are proved. and if so required by notice in writing by the said Liquidator, This notice is purely formal, the Company is able to pay all its known personally or by their solicitors to come in and prove their said Debts creditors in full. or Claims at such time and place as shall be specified in such notice, Office Holder details: Gerald Maurice Krasner,(IP No. 005532) and or in default thereof they will be excluded from the benefit of any Gillian Margaret Sayburn,(IP No. 10830) both of Begbies Traynor distribution made before such debts are proved. (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Office Holder details: Asher Miller,(IP No. 9251) of David Rubin & upon Tyne, NE1 1PG. Partners, 26-28 Bedford Row, London, WC1R 4HE. Any person who requires further information may contact the Joint For further details contact: Asher Miller or alternatively Robert Cowie Liquidators by telephone on 0191 2699820. Alternatively enquiries may be contacted on telephone number 020 8343 5900. can be made to Gary Wemyss by e-mail at gary.wemyss@begbies- Asher Miller, Liquidator traynor.com or by telephone on 0191 2699820. 10 December 2015 (2447815) Gerald M Krasner, Joint Liquidator 08 December 2015 (2447812) ODDBALL2447797 PRODUCTIONS LIMITED (Company Number 01437697) 2447819MICHAEL WISE DENTAL EDUCATION LIMITED Registered office: 43-45 Dorset Street, London W1U 7NA (Company Number 01454208) In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office Registered office: Devonshire House, 1 Devonshire Street, London, Holder No: 6224 of Citroen Wells Business Recovery & W1W 5DR Reconstruction, Devonshire House, 1 Devonshire Street, London, In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office W1W 5DR, give notice that on 14 December 2015 I was appointed Holder No: 6224 of Citroen Wells Business Recovery & Liquidator by resolutions of members. Reconstruction, Devonshire House, 1 Devonshire Street, London, Notice is hereby given that the creditors of the above named W1W 5DR, give notice that on 11 December 2015 I was appointed company, which is being voluntarily wound up, are required, on or Liquidator by resolutions of members. before the 14 February 2016 to send in their full names, their Notice is hereby given that the creditors of the above named addresses and descriptions, full particulars of their debts or claims company, which is being voluntarily wound up, are required, on or and the names and addresses of their Solicitors (if any), to the before the 11 February 2016 to send in their full names, their undersigned Murzban Khurshed Mehta of Citroen Wells Business addresses and descriptions, full particulars of their debts or claims Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, and the names and addresses of their Solicitors (if any), to the London, W1W 5DR, the Liquidator of the said company, and, if so undersigned Murzban Khurshed Mehta of Citroen Wells Business required by notice in writing from the said Liquidator, are, personally Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, or by their Solicitors, to come in and prove their debts or claims at London, W1W 5DR, the Liquidator of the said company, and, if so such time and place as shall be specified in such notice, or in default required by notice in writing from the said Liquidator, are, personally thereof they will be excluded from the benefit of any distribution. or by their Solicitors, to come in and prove their debts or claims at Note: This notice is purely formal. All creditors have been or will be such time and place as shall be specified in such notice, or in default paid in full. thereof they will be excluded from the benefit of any distribution. For further information contact Murzban Khurshed Mehta, Liquidator, Note: This notice is purely formal. All creditors have been or will be telephone: 0207 304 2000, email: [email protected]. paid in full. 14 December 2015 (2447797) For further information contact Murzban Khurshed Mehta, Liquidator, telephone: 0207 304 2000, email: [email protected]. 14 December 2015 (2447819) 2447817ORBS MEETINGS LIMITED (Company Number 07577356) Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 MINERVA2447815 PROPERTY SERVICES LIMITED The Parsonage, Manchester, M3 2HW (Company Number 03160344) Principal trading address: Dumble House, The Holme, Southwell, Previous Name of Company: Edenrise Investments Limited Nottingham, NG25 0NF MINERVA PROPERTIES LIMITED Notice is hereby given that the creditors of the above-named (Company Number 08189994) company are required on or before 07 January 2016 to send in their MINERVA (VENTURES) LIMITED names and addresses and particulars of their debts or claims, and the (Company Number 05836928) names and addresses of their solicitors (if any) to John Paul Bell, Previous Name of Company: Newincco 558 Limited Liquidator of the said company at Clarke Bell Limited, Parsonage MINERVA (LANCASTER GATE) LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required (Company Number 05455491) by notice in writing from the Liquidator, by their Solicitors or MINERVA (CITY) LIMITED personally, to come in and prove their said debts or claims at such (Company Number 03347758) time and place as shall be specified in such notice, or in default OMD HOLDINGS LIMITED thereof they will be excluded from the benefit of any such distribution (Company Number 04017583) made before such debts are proved. OMD PROPERTY (HOLBORN) LIMITED This notice is purely formal. All known creditors have been, or shall be (Company Number 04017598) paid in full. OMD HOLBORN LIMITED Date of Appointment: 07 December 2015 (Company Number 04017567) Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell JIMTRACK LIMITED Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 (Company Number 03314930) 2HW. MINERVA INVESTMENT HOLDINGS LIMITED For further details contact: Katie Dixon, Email: (Company Number 08838495) [email protected] or telephone +44 (0161) 907 4044 Previous Name of Company: Newincco 1287 Ltd John Paul Bell, Liquidator Registered office: (ALL) 26-28 Bedford Row, London, WC1R 4HE 10 December 2015 (2447817) Principal trading address: (ALL) 40 Queen Street, London, W1G 9EL

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

ORCA2447798 (SPV) LIMITED SOUTHBROOK2447805 FARMS LIMITED (Company Number 07774268) (Company Number 00823285) Previous Name of Company: Single Member Shelf Trading Company Registered office: 22 Union Street, Newton Abbot, Devon TQ12 2JS Limited Principal trading address: 22 Union Street, Newton Abbot, Devon Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall TQ12 2JS Road, Sheffield, S9 5AA Nature of Business: Holding Company Principal trading address: (Formerly) 10 New Burlington Street, Level Notice is hereby given that the Creditors of the above named 6, London W1S 3BE company are required, on or before 11 January 2016 to send their The Company was placed into members’ voluntary liquidation on 7 names and addresses and particulars of their debts or claims and the December 2015 when Kevin Brown and Andrew Davenport, both of names and addresses of their solicitors (if any) to Stephen James Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes 5AA were appointed as Joint Liquidators of the Company. Notice is Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so hereby given that the Creditors of the Company are required on or required by notice in writing from the Liquidator, by their solicitors or before 06 January 2016 to send in their names and addresses, personally, to come in and prove their debts or claims at such time particulars of their debts or claims and the names and addresses of and place as shall be specified in any such notice, or in default their Solicitors (if any) to the Joint Liquidators at Maxim Business thereof they will be excluded from the benefit of any distribution made Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA and, if so before such debts are proved. required by notice in writing to prove their debts or claims at such NOTE: This notice is purely formal. All known creditors have been or time and place as shall be specified in such notice, or in default will be paid in full. thereof shall be excluded from the benefit of any distribution made Stephen James Hobson, IP No 006473, Liquidator of Francis Clark before such debts are proved. This notice is purely formal, the LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. Company is able to pay all its known creditors in full. Date of Appointment: 30 November 2015. Telephone number: 01392 Office Holder details: Kevin Brown,(IP No. 017390) of Maxim Business 667000. Alternative person to contact with enquiries about the case: Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA and Andrew Scott Bebbington (2447805) Davenport,(IP No. 014010) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA. Any person who requires further information may contact the Joint TKP2447816 CONSULTANTS LIMITED Liquidators by telephone on 0114 251 8820. Alternatively enquiries (Company Number 8231879) can be made to Jonathan Cutts by e-mail at Registered office: 264 Banbury Road, Oxford OX2 7DY [email protected] or by telephone on 0114 251 8820. Principal trading address: 1 Millers Way, Aylesbury, Bucks HP19 7FL Kevin Brown, Joint Liquidator Notice is hereby given that the creditors of the above named 07 December 2015 (2447798) company, which is being voluntarily wound up, are required, on or before 31 January 2016 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or 2447818SOJITZ UK PLC claims and the names and addresses of their Solicitors (if any) to the (Company Number 01875076) undersigned Clive Everitt (IP No 7828) of Shaw Gibbs Insolvency & Previous Name of Company: Nissho Iwai Europe PLC (until 1 April Corporate Recovery LLP, 264 Banbury Road, Oxford OX2 7DY, the 2004); Nissho Iwai (UK) Limited (until 31 December 1991) Liquidator of the said company, and, if so required by notice in writing Registered office: 7th Floor, The Northern & Shell Building, 10 Lower from the said Liquidator, are, personally or by their Solicitors, to come Thames Street, London, EC3R 6EQ in and prove their debts or claims at such time and place as shall be Principal trading address: 7th Floor, The Northern & Shell Building, 10 specified in such notice, or in default thereof they will be excluded Lower Thames Street, London, EC3R 6EQ from the benefit of any distribution. The Company was placed into Members’ Voluntary Liquidation on 07 Note: This notice is purely formal. All creditors have been, or will be, December 2015 when Stephen Roland Browne and Christopher paid in full. Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe Contact details for Clive Everitt are tel no. 01865 292200, email Lane, London EC4A 3BQ were appointed Joint Liquidators. The [email protected] Company is able to pay all its known creditors in full. Notice is hereby Alternative contact for enquiries on proceedings Linda Field, 01865 given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the 292257, [email protected] Joint Liquidators of the Company intend making a final distribution to Clive Everitt, Liquidator creditors. Creditors of the Company are required to prove their debts 7 December 2015 (2447816) before 11 January 2016, by sending to Chris Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the TKP2447808 CONSULTANTS LIMITED Company. They must also, if so requested, provide such further (Company Number 8231879) details or produce such documentary or other evidence as may Registered office: 42a Upper High Street, Thame, Oxon OX9 2DW appear to the Joint Liquidators to be necessary. A creditor who has Principal trading address: 1 Millers Way, Aylesbury, Bucks HP19 7FL not proved his debt before 11 January 2016 or who increases the NOTICE IS HEREBY GIVEN pursuant to Section 85 of the claim in his proof after that date, will not be entitled to disturb the INSOLVENCY ACT 1986 (as amended) that at a General Meeting of intended final distribution. The Joint Liquidators may make the the Shareholders of the above named company, duly convened and intended distribution without regard to the claim of any person in held on 1 December 2015 at 264 Banbury Road, Oxford OX2 7DY, the respect of a debt not proved or claim increased by that date. The following resolutions were passed: Number 1 as a Special Resolution Joint Liquidators intend that, after paying or providing for a final and Numbers 2 and 3 as Ordinary Resolutions: distribution in respect of the claims of all creditors who have proved 1. “THAT the company be wound up voluntarily.” their debts, the funds remaining in the hands of the Joint Liquidators 2. “THAT Clive Everitt (IP No. 7828) of Shaw Gibbs Insolvency & shall be distributed to shareholders absolutely. Corporate Recovery LLP, 264 Banbury Road, Oxford, OX2 7DY, an Office Holder details: Stephen Roland Browne,(IP No. 009281) and Insolvency Practitioner, duly qualified under the Insolvency Act 1986, Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte be and is hereby appointed the Liquidator of the company for the LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. purpose of such winding up.” All queries relating to this liquidation should be directed to Deloitte 3. “That the Liquidator’s remuneration be fixed in accordance with LLP on 020 7007 6700. Rule 4.148A of The INSOLVENCY RULES 1986 (as amended) by Stephen Roland Browne, Joint Liquidator reference to the time properly given by the Liquidator and his staff in 09 December 2015 (2447818) attending to matters arising in the winding-up and to be drawn from time to time, as appropriate, and at the discretion of the Liquidator.” Contact details for Clive Everitt are: telephone number: 01865 292200, email address: [email protected]. Alternative contact for enquiries on proceedings are Linda Field, 01865 292257, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 69 COMPANIES

Mr T Pike, Chairman “That the Company be wound up voluntarily and that Michael 1 December 2015 (2447808) Solomons,(IP No. 9043) and Andrew Pear,(IP No. 9016) both of BM Advisory, 82 St John Street, London, EC1M 4JN be and are hereby appointed Joint Liquidators for the purposes of such a winding up.” 2447814TREND PROJECTS LIMITED The Joint Liquidators can be contacted by Tel: 020 7549 2932 or by (Company Number 05546694) post BM Advisory, 82 St John Street, London, EC1M 4JN. Alternative Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS contact: Alex Bellamy email: [email protected], Tel: 020 Principal trading address: 63 Curzon Street, London W1J 8PD 7549 2932 Notice is hereby given that the creditors of the above named Michael Kempster, Chairman Company, which is being voluntarily wound up, are required to prove 11 December 2015 (2447740) their debts on or before 22 January 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the ALDI2447722 ALPHA LIMITED Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS (Company Number 05379636) and, if so required by notice in writing from the Joint Liquidators of Previous Name of Company: Hamsard 2818 Limited the Company or by the Solicitors of the Joint Liquidators, to come in Registered office: Holly Lane, Atherstone, Warwickshire, CV9 2SQ and prove their debts or claims, or in default thereof they will be Principal trading address: Holly Lane, Atherstone, Warwickshire, CV9 excluded from the benefit of any distribution made before such debts 2SQ or claims are proved. At a General Meeting of the above named Company, duly convened Note: It is anticipated that all known creditors will be paid in full. and held at Holly Lane, Atherstone, Warwickshire, CV9 2SQ, on 23 The proposed distribution is to be the only distribution to creditors in November 2015, the following Resolutions were passed as a Special the winding-up and I may make that distribution without regard to the Resolution and an Ordinary Resolution respectively:- claim of any person in respect of a debt not proved by the date “That the Company be wound up voluntarily, and that Tyrone Shaun specified above. Courtman,(IP No. 7237) of PKF Cooper Parry Group Limited, Sky Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP View, Argosy Road, East Midlands Airport, Castle Donington, Derby, numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b DE74 2SA be and is hereby appointed Liquidator of the Company for Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 25 the purposes of such winding-up.” November 2015. Further information about this case is available from For further details contact: Robert Lineham, Email: Chris Hilbert, Case Manager at the offices of Bailey Ahmad Business [email protected] Tel: 01332 411163 Recovery on 0208 662 6070. Matthew Barnes, Chairman Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2447814) 10 December 2015 (2447722)

2447809WITNESHAM DEVELOPMENTS LIMITED 2447746AM MEDICAL LIMITED (Company Number 08409790) (Company Number 04324349) Registered office: 102 Sunlight House, Quay Street, Manchester M3 Registered office: Victory House, Quayside, Chatham Maritime, Kent, 3JZ ME4 4QU Principal trading address: Unit 4 Appletree Barns, Folly Lane, Principal trading address: 1 Kings Arms Yard, Lower Ground Floor, Copdock, Ipswich, Suffolk IP8 3JQ London EC2R 7AF Nature of Business: Property Development Notice is hereby given that at a General Meeting of the Company held Paul Boyle IP No 008897 of Harrisons Business Recovery and at 1 Kings Arms Yard, Lower Ground Floor, London EC2R 7AF, on 09 Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 December 2015, at 10.00 am, the following Resolutions were passed 3JZ, tel 0161 876 4567 email [email protected] as a Special Resolution and as an Ordinary Resolution: 3 December 2015 “That the Company be wound-up voluntarily and that David Elliott,(IP Alternative person to contact with enquiries about the case: Julian No. 8595) of Moore Stephens LLP, Victory House, Quayside, Moules Chatham Maritime, Kent, ME4 4QU be appointed Liquidator for the Explanatory Reason: The Directors have made a Declaration of purpose of the voluntary winding up of the Company.” Solvency, and the Company is being wound up for organisational For further details contact: Daniel Smith, E-mail: reasons. [email protected], Tel: 01634 895100, Reference: Notice is heregy given that the Creditors of the above named AMMEDICAL. company are required, on or before 31 January 2016 to send their Paul Marsden, Director names and addresses and of their solicitors (if any) to Paul Boyle of 09 December 2015 (2447746) Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, SPECIAL2448334 RESOLUTION PURSUANT TO SECTION 283 (1) AND (4) by their solicitors or personally, to come in and prove their debts or TO (6) OF THE COMPANIES ACT 2006 AND 84(1)(B) OF THE claims at such time and place as shall be specified in any such notice, INSOLVENCY ACT 1986 or in default thereof they will be excluded from the benefit of any CASTLEWALK SOLUTIONS LIMITED distribution made before such debts are proved. Company Number: SC385420 Note: This notice is purely formal. All known creditors have been or At a General Meeting of the Members of the above named Company will be paid in full. duly convened and held at 133 Finnieston Street, Glasgow. G3 8HB 25 November 2015 (2447809) on 3 December 2015 at 3.30 pm the following Special Resolution was duly passed: “That the Company be wound up voluntarily and that Brian Milne, of RESOLUTION FOR VOLUNTARY WINDING-UP French Duncan Business Recovery, 133 Finnieston Street, Glasgow, G3 8HB be and is hereby appointed Liquidator of the Company for ABACUS2447740 ACTUARIAL CONSULTING LIMITED the purposes of such winding up” (Company Number 05599024) Chairman of the Meeting Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London SE1 3 December 2015 (2448334) 4LL Principal trading address: Brevik, Dean Lane, Cookham Dean, Berkshire SL6 9AG CASTON2448337 ASSOCIATES LIMITED At a general meeting of the members of the above named Company Company Number: SC331646 duly convened and held at 82 St John Street, London EC1M 4JN on Registered office: 49 Carden Place, Aberdeen, AB10 1UN 08 December 2015, the following Special and Ordinary Resolutions Principal trading address: 49 Carden Place, Aberdeen, AB10 1UN were duly passed:

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily and that Andrew John 09 December 2015, as a special resolution and an ordinary resolution Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston respectively: upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the “That the company be wound up voluntarily and that Kenneth W Company for the purposes of such winding up.” Pattullo and Kenneth R Craig, both of Begbies Traynor (Central) LLP, Details of the office-holder: Andrew John Whelan, IP no. 8726, Third Floor West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, Liquidator of WSM Marks Bloom LLP, 60/62 Old London Road, EH3 9QG, (IP No. 008368 and 008584) be and are hereby appointed Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative as Joint Liquidators of the Company for the purposes of such winding person to contact with enquiries about the case: Adam Nakar up and that any power conferred on them by law of this resolution, Michael Leong, on behalf of Sonardex Limited, Director may be exercised and any act required or authorised under any 4 December 2015 (2447737) enactment to be done by them, may be done them jointly or by each of them alone.” For further details contact: The Joint Liquidators on tel: 0131 222 CONSULT2447742 SIRIUS LIMITED 9060. Alternative contact: Siobhan Garstang. (Company Number 06804828) David Laurence Caston, Chairman Registered office: 2 West Quay Mews, West Quay Road, Poole, 09 December 2015 (2448337) Dorset, BH15 1JD Principal trading address: 2 West Quay Mews, West Quay Road, Poole, Dorset, BH15 1JD 2447733CDL IT SOLUTIONS LIMITED At a General Meeting of the Company, duly convened and held at 2 (Company Number 08411596) West Quay Mews, West Quay Road, Poole, Dorset, BH15 1JD, on 9th Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 December 2015, the following resolutions were passed as a Special 4DD Resolution and Ordinary Resolution respectively: Principal trading address: 30 Lingdale Road, Bournemouth, Dorset, “That the Company be wound up voluntarily and that Lisa Alford (IP BH6 5LA No: 9723) and Chris Parkman (IP No: 9588) of Purnells, Treverva At a general meeting of the above named Company, duly convened Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and and held at 72/67 Carabella Street, Kirribilli, NSW 2061, Australia, on are hereby appointed Joint Liquidators for the purpose of such 04 December 2015, the following Resolutions were passed as a winding up.” Special and an Ordinary Resolution respectively: For further details contact: [email protected] Tel: 01326 340579 “That the Company be wound up voluntarily and that Steven Peter Peter Michael Portnoi - Director Ford,(IP No. 9387) of S P Ford & Co Ltd, 2 Spring Close, Lutterworth, 9 December 2015 (2447742) Leicestershire, LE17 4DD be and is hereby appointed Liquidator of the Company for the purposes of the winding up.” Further details contact: Steven Ford, Email: [email protected], Tel: 2447738CONSULTCAMBRIDGE LIMITED 01455 699737. (Company Number 06411210) Christopher David Lanham, Director Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, 10 December 2015 (2447733) LS20 9AT Principal trading address: 18 Grantchester Road, Trumpington, Cambridge CB2 9LH CHARMSOR2447744 LIMITED At a General Meeting of the above named Company, duly convened (Company Number 05060396) and held at 18 Grantchester Road, Trumpington, Cambridge CB2 Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 9LH, on 27 November 2015, at 12.45 pm, Via Skype the following 1EE, formerly at 4th Floor Clerks Well House, 20 Britton Street, Resolutions were passed as a Special Resolution and an Ordinary London, EC1M 5UA from 4 December 2015, and prior to this date at 6 Resolution respectively: Floor Queens House, 55-56 Lincolns Inn Fields, London, WC2V 3LJ. “That the Company be wound up voluntarily and that Kate Elizabeth Principal trading address: 6 Floor Queens House, 55/56 Lincolns Inn Breese,(IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford Fields, London WC2A 3LJ Road, Guiseley, Leeds, LS20 9AT be and is hereby appointed At a General Meeting of the members of the above named Company Liquidator of the Company for the purposes of such winding up.” held on 09 December 2015, the following Resolutions were passed as For further details contact: Kate Elizabeth Breese, E-mail: a Special Resolution and as an Ordinary Resolution respectively: [email protected], Tel: 0871 222 8308. “That the Company be wound up voluntarily and that John Walters,(IP Jonathon Trevor, Director No. 9315) and Jonathan James Beard,(IP No. 9552) both of Begbies 09 December 2015 (2447738) Traynor, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by CONSULTING2447730 (LONDON) LIMITED this resolution, may be exercised and any act required or authorised (Company Number 06409095) under any enactment to be done by them, may be done by them Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 jointly or by each of them alone.” 4DD Any person who requires further information may contact the Joint Principal trading address: 22 Hilliard House, Prusom Street, London Liquidator by telephone on 01273 322960. Alternatively enquiries can E1W 3NN be made to Sara Page by email at [email protected] or At a General Meeting of the above named Company, duly convened by telephone on 01273 322960. and held at 95 Aldwych, London WC2B 4JF, on 08 December 2015, Giovanni Bernaschina, Director the following Resolutions were passed as a Special Resolution and an 09 December 2015 (2447744) Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Steven Peter Ford,(IP No. 9387) of S P Ford & Co Limited, 2 Spring Close, CHRISTOPHER2447737 POWELL-BRETT LIMITED Lutterworth, Leicestershire, LE17 4DD be and is hereby appointed (Company Number 07935205) Liquidator of the Company for the purposes of the winding up.” Registered office: 60/62 Old London Road, Kingston upon Thames Further details contact: Steven Ford, Email: [email protected], Tel: KT2 6QZ 01455 699737. Principal trading address: 43 Overstone Road, Hammersmith, London Andrew Daniel McDonald, Director W6 0AD 09 December 2015 (2447730) Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 4 December 2015, the following Resolutions were passed as a Special COYNANT2447735 CONSULTING LIMITED Resolution and an Ordinary Resolution respectively: (Company Number 08547708) Registered office: 2 City Road, Chester CH1 3AE Principal trading address: 92 Tarvin Road, Littleton, Chester CH3 7DF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 71 COMPANIES

Nature of Business: Civil Engineering Consultancy “That the Company be wound-up voluntarily and James Bernard The Companies Act 2006 Stephen and Francis Graham Newton, both of BDO LLP, 4 Atlantic At a General Meeting of the above named Company, duly convened Quay, 70 York Street, Glasgow, G2 8JX, (IP Nos 9273 and 9310) be and held at the offices of Parkin S. Booth & Co, 2 City Road, Chester and are hereby appointed Joint Liquidators for the purposes of such CH1 3AE, at 2.00 pm on 7 December 2015, the following Resolutions winding-up, and are to act jointly and severally.” were duly passed. Further details contact: The Joint Liquidators, Tel: 0161 817 7513. SPECIAL RESOLUTIONS John B Walker, Chairman 1. That the Company be wound-up voluntarily. 09 December 2015 (2448333) 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be ECHO2447750 ACCESS LIMITED authorised under the provisions of section 165(2) to exercise the (Company Number 06828721) powers laid down in Schedule 4, Part I of the Insolvency Act 1986. Trading name/style: Echo Access Limited ORDINARY RESOLUTION Registered office: Maclaren House, Skerne Road, Driffield YO25 6PN 1. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co, 2 City Principal trading address: Holly Tree House, Main Street, Hutton Road, Chester CH1 3AE be and he is hereby appointed Liquidator for Buscel, Scarborough YO13 9LL the purpose of such winding-up. Companies Act 2006 and Insolvency Act 1986 Further details of Liquidator: E-mail address [email protected]; At a general meeting of the above-named company duly convened Telephone Number 01244 340129 and held at Maclaren House, Skerne Road, Driffield YO25 6PN at 2.00 E Adam Wilson, Director (2447735) pm on 2 December 2015, the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2447724DM BAILEY LTD 2. That Andrew James Nichols and John William Butler of Redman (Company Number 07299397) Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN be Registered office: Hawthorns, The Warren, Mayfield, East Sussex, and are hereby appointed joint liquidators for the purpose of such TN20 6UB winding up and that the joint liquidators may act jointly and severally Principal trading address: N/A in all matters relating to the conduct of the liquidation of the company. Notice is hereby given that the following resolutions were passed on Dr D S Ames, Director 08 December 2015, as a special resolution and an ordinary resolution Liquidators’ Details: Andrew James Nichols and John William Butler of respectively: Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 “That the Company be wound up voluntarily and that David Thorniley, 6PN. T: 01377 257788 (IP No. 8307) of Traverse Advisory Limited, Calverley House, 55 Office holder numbers: 8367 and 9591 Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as 2 December 2015 (2447750) Liquidator for the purposes of such winding up.” Further details contact: David Thorniley, Tel: 01892 704055. Alternative Contact: Julia Raeburn. PURSUANT2447787 TO SECTIONS 378(2) OF THE COMPANIES ACT 1985 D Bailey, Director AND 84(1 )(B) OF THE INSOLVENCY ACT 1986 10 December 2015 (2447724) EDINMORE TRADING LIMITED (Company Number 02775206) Registered office: 2nd Floor, Stratton House, 5 Stratton Street, DREAMGOLD2447726 LIMITED London W1J SLA (Company Number 07052848) Principal trading address: 2nd Floor, Stratton House, 5 Stratton Registered office: Lynton House, 7-12 Tavistock Square, London Street, London W1J 8LA WC1H 9BQ Passed on 26 November 2015 Principal trading address: Lynton House, 7-12 Tavistock Square, At a GENERAL MEETING of the members of the above-named London WC1H 9BQ company duly convened and held at: At a general meeting of the members of Dreamgold Limited held on 2 2nd Floor, Stratton House, 5 Stratton Street, London W1J 8LA December 2015 the following Resolutions were passed as a Special on 26 November 2015 Resolution and as an Ordinary Resolution respectively: the following SPECIAL RESOLUTION was duly passed: “That the Company be wound up voluntarily and that Jamie Taylor “That the company be wound up voluntarily and that Laurence Russell and Louise Donna Baxter both of Begbies Traynor (Central) LLP, of of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Somerset TA1 3NW be appointed liquidator of the company for the 2EG be and are hereby appointed as joint liquidators for the purposes purposes of the voluntary winding-up”. of such winding up and that any power conferred on them by law or Further details contact: Steve Tucker, 01823 250795 by this resolution may be exercised and any act required or Email: [email protected] authorised under any enactment to be done by them, may be done by Paul Whiteley, Chairman (2447787) them jointly or by each of them alone.” Jamie Taylor (IP No 002748) and Louise Donna Baxter (IP No. 009123). FJORD2447753 (OSH) LIMITED Any person who requires further information may contact the Joint (Company Number 08145564) Liquidator by telephone on 01702 467255. Alternatively enquiries can FJORD NETWORK LIMITED be made to James Hopkirk by e-mail at james.hopkirk@begbies- (Company Number 04181970) traynor.com or by telephone on 01702 467255. FJORDNET LIMITED Sarah Hartson, Director (2447726) (Company Number 05230465) Registered office: (All of) 30 Fenchurch Street, London, EC3M 3BD Principal trading address: (All of) 30 Fenchurch Street, London, EC3M EASTSIDE2448333 SURFACE COATINGS LIMITED 3BD Company Number: SC113421 At a General Meeting of the above named Companies passed on 08 Registered office: 4 Fullarton Drive, Glasgow East Investment Park, December 2015, the following Written Resolutions were passed as a Glasgow G32 8FA Special Resolution and Ordinary Resolution respectively: Principal trading address: 14-18 Eastmuir Street, Lanarkshire, “That the Companies be wound up voluntarily and that Peter James Glasgow G32 0HS Hughes-Holland,(IP No. 001700) and Frank Wessely,(IP No. 007788) At a General Meeting of the above named Company, duly convened both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and held at BDO LLP, 4 Fullarton Drive, Glasgow East Investment Licensed Insolvency Practitioners, be appointed Joint Liquidators of Park, Glasgow G32 8FA, on 02 December 2015, at 11.00 am, the the Companies, and that they act jointly and severally.” subjoined Special Resolution was duly passed:-

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators on tel: 01628 478100 “That the Company be wound up voluntarily and that Simon Robert email: [email protected]. Alternative contact: Clive Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) Jackson on tel: 01628 478100, email: [email protected] LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and Timothy Fetherston-Dilke, Director are hereby appointed as joint liquidators for the purposes of such 09 December 2015 (2447753) winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or 2447747GREENALL GLOBAL LIMITED by each of them alone.” (Company Number 06266003) Simon Robert Haskew (IP Number: 008988) and Neil Frank Registered office: Chiltern Chambers, St Peters Avenue, Caversham, Vinnicombe (IP Number: 009519). Reading, RG4 7DH Any person who requires further information may contact the Joint Principal trading address: Chiltern Chambers, St Peters Avenue, Liquidators by telephone on 0117 937 7130. Alternatively enquiries Caversham, Reading, RG4 7DH can be made to Anita Quirke by e-mail at anita.quirke@begbies- At a Special Meeting of the members of the above named company, traynor.com or by telephone on 0117 937 7133. duly convened and held at 6th Floor, Albemarle House, 1 Albemarle Jacqueline Maragaret Buffton MBE, Director Street, London W1S 4HA on 9 December 2015 at 1:30pm the 9 December 2015 (2447774) following resolutions were duly passed: 1. A special resolution, That the company be wound up voluntarily. 2. An ordinary resolution, That Nimish Patel of Re10 (London) Limited, JAM2447751 FINANCIAL SERVICES LIMITED Albemarle House, 1 Albemarle Street, London, W1S 4HA be and is (Company Number 08474119) hereby appointed liquidator of the company. Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, 3. A special resolution that the liquidator be and is hereby authorised St Albans, Herts AL1 5JN to distribute among the members in specie or in kind the whole or any Principal trading address: (Former): Flat 21, 24 Westbourne Terrace, part of the assets of the company. London W2 3UP 4. A special resolution that the liquidator be and is hereby authorised Passed: Friday, 11 December 2015 at 10.00 am under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to At a General Meeting of the above named Company, duly convened, exercise the powers laid down in Part 1 of Schedule 4 of the said Act. and held at 10.00am on Friday, 11 December 2015 at Flat 21, 24 Office Holder Details: Nimish Chandrakant Patel (IP number 8679) of Westbourne Terrace, London W2 3UP, the subjoined Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London RESOLUTIONS were duly passed, viz:- W1S 4HA. Date of Appointment: 9 December 2015. Further RESOLUTIONS information about this case is available from Harshita Kale at the 1. As a Special Resolution, "THAT the Company be wound up offices of Re10 (London) Limited on 0207 355 6161 or email at voluntarily". [email protected]. 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Anita Harris, Chairman of the Meeting (2447747) Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale SECTION2448342 85(1), THE INSOLVENCY ACT 1986 of Charges MVL(C) dated 1 July 2015". ISLE RATHAN LIMITED 3. As a Special Resolution, "THAT in accordance with the provisions Company Number: SC051543 of the Company's Articles of Association, the liquidator be and is Registered office: 51 Rae Street, Dumfries DG1 1JD hereby authorised to divide among the members in specie all or any Principal trading address: 67 Marionville Road, Edinburgh, EH7 6AH part of the company's assets". At a general meeting of the Company, duly convened and held at 51 Office Holder Details: Phillip Anthony Roberts (IP number 6055) of Rae Street, Dumfries DG1 1JD on 2 December 2015, the following Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 Resolutions were passed as a Special Resolution and an Ordinary 5JN. Date of Appointment: 11 December 2015. Further information Resolution respectively: about this case is available from the offices of Sterling Ford on 01727 “That the Company be wound up voluntarily and that Alison Anderson 811 161 or at [email protected]. and Mark Ranson of Armstrong Watson, 51 Rae Street, Dumfries, Jozef McPherson, Chairman (2447751) DG1 1JD, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up.”Alison Anderson, Liquidator (IP No 425) and Mark Ranson (IP No 9299) of Armstrong JHJ2447752 LAW LIMITED Watson, 51 Rae Street, Dumfries, DG1 1JD. (Company Number 07710284) Office Holder’s email address or telephone number: 01387 955966 At a General Meeting of the members of the above named company, Alternative person to contact with enquiries about the case: Jodie duly convened and held at 36a Elborough Street, London, SW18 5DW Maclntyre on 24 November 2015 the following resolutions were duly passed as a Date on which Resolutions were passed: 2 December 2015 special and an ordinary resolution, respectively: David James Henderson, Chairman (2448342) 1. “That the company be wound up voluntarily.” 2. “That Isobel Susan Brett of Bretts Business Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed NOTICE2447774 OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) liquidator of the company for the purposes of the winding up”. PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND Chairman of the meeting (2447752) SECTIONS 84(1)(B) AND 85(1) OF THE INSOLVENCY ACT 1986 JACQUI BUFFTON LIMITED (Company Number 04609380) KUNLEXXY2448343 LIMITED Registered office: 26 Devonshire Buildings, Bath BA2 4SU Company Number: SC439555 Notification of written resolutions of the above-named Company Registered office: R & A House, Blackburn Business Park, Blackburn, proposed by the sole director and having effect as a special AB21 0PS resolution and as an ordinary resolution respectively pursuant to the Principal trading address: R & A House, Blackburn Business Park, provisions of Part 13 of the Companies Act 2006. Blackburn, AB21 0PS Circulation Date: 9 December 2015 Resolutions of Kunlexxy Limited were passed by Written Resolution of Effective Date: 9 December 2015 the sole member of the Company on 08 December 2015, as a Special I, the undersigned, being the sole director of the Company hereby Resolution and as an Ordinary Resolution: certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 73 COMPANIES

“That pursuant to section 84(1)(b) of the Insolvency Act 1986 the “That the remuneration of the liquidator be fixed by reference to the Company be wound up voluntarily, and that pursuant to sections time costs of the liquidator and his staff in attending to matters arising 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of in the winding up.” Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 For further information contact M K Mehta (IP 6224), Liquidator, 2ND, (IP No 9359), be appointed Liquidator of the Company for the Citroen Wells, Business Recovery & Reconstruction, Devonshire purposes of winding up the Company’s affairs and distributing its House, 1 Devonshire Street, London W1W 5DR, telephone: 0207 304 assets.” 2000, email: [email protected]. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Michael Wise – Member Alternative contact: Emma Davidson. Priscilla Wise - Member (2447782) Adekunle Abdulahi Yusuf, Director 08 December 2015 (2448343) ODDBALL2447785 PRODUCTIONS LIMITED (Company Number 01437697) 2447749LANROD LIMITED Registered office: 43-45 Dorset Street, London, London, W1U 7NA (Company Number 08153304) WRITTEN RESOLUTIONS OF ODDBALL PRODUCTIONS LIMITED Registered office: 5th Floor, 89 New Bond Street, London W1S 1DA (the “Company”) Principal trading address: 5th Floor, 89 New Bond Street, London Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and W1S 1DA Section 84(1) (b) of the Insolvency Act 1986 the following written At a General Meeting of the Members of the above-named Company resolutions were passed by the sole member of the Company on 14 held on 07 December 2015, the following Resolutions were passed as December 2015 as Special and Ordinary Resolutions: a Special Resolution and as an Ordinary Resolution respectively: Special Resolution “That the Company be wound up voluntarily and that Gerald Maurice “That the Company be wound up voluntarily and that the liquidator be Krasner,(IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, and is hereby authorised to divide and distribute among the members Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG in specie all or any part of the Company’s assets and to determine and Gillian Margaret Sayburn,(IP No. 10830) of Begbies Traynor how such divisions shall be carried out as between the members. (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle Ordinary Resolutions upon Tyne, NE1 1PG be and are hereby appointed as Joint “That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number Liquidators for the purposes of such winding up and that any power 6224), of Citroen Wells, Business Recovery & Reconstruction, conferred on them by law or by this resolution, may be exercised and Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is any act required or authorised under any enactment to be done by hereby appointed Liquidator for the purpose of such winding-up.” them, may be done by them jointly or by each of them alone.” “That the remuneration of the liquidator be fixed by reference to time Any person who requires further information may contact the Joint and costs expended by the liquidator and his staff in attending to Liquidators by telephone on 0191 2699820. Alternatively enquiries matters arising in the winding up excluding disbursements and Value can be made to Gary Wemyss by e-mail at gary.wemyss@begbies- Added Tax.” traynor.com or by telephone on 0191 2699820. For further information contact M K Mehta (IP 6224), Liquidator, Charles John Bradbrook, Director Citroen Wells, Business Recovery & Reconstruction, Devonshire 07 December 2015 (2447749) House, 1 Devonshire Street, London W1W 5DR, telephone: 0207 304 2000, email: [email protected]. B. Rhodes – Member 2448352SPECIAL RESOLUTION - PURSUANT TO SECTION 84 OF THE S. Rhodes - Member (2447785) INSOLVENCY ACT 1986 MHPC LIMITED Company Number: SC408472 ORBS2447781 MEETINGS LIMITED At an extraordinary general meeting of the sole member of the above (Company Number 07577356) named company, duly convened and held at 4.00 pm on 7 December Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 2015 at 9 Garden Place, Aberdeen, AB10 1UR, the following special The Parsonage, Manchester, M3 2HW resolutions were passed: Principal trading address: Dumble House, The Holme, Southwell, 1. That the company be wound up voluntarily and that Michael James Nottingham, NG25 0NF Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden At a General Meeting of the above named company, duly convened Place, Aberdeen be and is appointed liquidator of the company for and held at Dumble House, The Holme, Southwell, Nottingham, NG25 the purposes of such winding up. 0NF, on 07 December 2015, the following resolutions were passed as 2. That the liquidator be and is hereby authorised to distribute to the a special resolution and ordinary resolution respectively: sole member, either in specie or in kind, the whole or any part of the “That the company be wound up voluntarily and John Paul Bell,(IP assets of the company. No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Mahmud Hejni, Chairman (2448352) Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: MICHAEL2447782 WISE DENTAL EDUCATION LIMITED [email protected] or telephone +44 (0161) 907 4044 (Company Number 01454208) Robert MacMillan, Director Registered office: Devonshire House, 1 Devonshire Street, London 07 December 2015 (2447781) W1W 5DR WRITTEN RESOLUTIONS OF MICHAEL WISE DENTAL EDUCATION LIMITED (the “Company”) 2447788ORCA (SPV) LIMITED Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and (Company Number 07774268) Section 84(1) (b) of the Insolvency Act 1986 the following written Previous Name of Company: Single Member Shelf Trading Company resolutions were passed by the sole member of the Company on 11 Limited December 2015 as Special and Ordinary Resolutions: Registered office: c/o Maxim Business Recovery, Suite G2, 18 Darnall Special Resolution Road, Sheffield, S9 5AA “That the Company be wound up voluntarily and that the liquidator be Principal trading address: (Formerly) 10 New Burlington Street, Level and is hereby authorised to divide and distribute among the members 6, London W1S 3BE in specie all or any part of the Company’s assets and to determine At a General Meeting of the members of the above named Company how such divisions shall be carried out as between the members. duly convened and held at 10 New Burlington Street, Level 6, London Ordinary Resolutions W1S 3BE, on 07 December 2015, at 11.00 am, the following “That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number resolutions were duly passed as a Special Resolution and as an 6224), of Citroen Wells, Business Recovery & Reconstruction, Ordinary Resolution respectively: Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is hereby appointed Liquidator for the purpose of such winding-up.”

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Kevin Brown,(IP “That the Company be wound up voluntarily, and that Stephen Roland No. 017390) of Maxim Business Recovery, Suite G2, 18 Darnall Road, Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Sheffield, S9 5AA and Andrew Davenport,(IP No. 014010) of Maxim No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA be London EC4A 3BQ (together the Joint Liquidators) be and are hereby and are hereby appointed as Joint Liquidators for the purposes of appointed liquidators for the purposes of winding up the Company’s such winding up and that any power conferred on them by law or by affairs and that any act required or authorised under any enactment or this resolution, may be exercised and any act required or authorised resolution of the Company to be done by them, may be done by them under any enactment to be done by them, may be done by them jointly or by each of them alone.” jointly or by each of them alone.” All queries relating to this liquidation should be directed to Deloitte Any person who requires further information may contact the Joint LLP on 020 7007 8907. Liquidators by telephone on 0114 251 8820. Alternatively enquiries Takeshi Yoshimura, Chairman can be made to Jonathan Cutts by e-mail at 09 December 2015 (2447784) [email protected] or by telephone on 0114 251 8820. Matthew Michael Theodorakis, Chairman 07 December 2015 (2447788) SOUTHBROOK2447786 FARMS LIMITED (Company Number 00823285) Registered office: 22 Union Street, Newton Abbot, Devon TQ12 2JS 2448346REDSPRUCE LIMITED Principal trading address: 22 Union Street, Newton Abbot, Devon Company Number: SC431842 TQ12 2JS Registered office: Suite A3, Stirling Agriculture Centre, Stirling FK9 The following Written Resolutions were passed as a Special and 4RN Ordinary Resolution respectively: Principal trading address: Suite A3, Stirling Agriculture Centre, Stirling “That the Company be wound up voluntarily” and that “Stephen FK9 4RN Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Resolutions of the above named Company were passed by Written Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Resolution of the sole member of the Company on 08 December Company for the purposes of such winding up.” 2015, as a Special Resolution and as an Ordinary Resolution:- Date on which Resolutions were passed: 30 November 2015 “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Marianne Barrett Rogers, Director (Chairman) Company be wound up voluntarily, and that pursuant to sections Liquidator details: Stephen James Hobson, IP No. 006473, of Francis 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 5FD. Date of Appointment: 30 November 2015. Telephone number: 2ND, (IP No 9359), be appointed Liquidator of the Company for the 01392 667000. Alternative person to contact with enquiries about the purposes of winding up the Company’s affairs and distributing its case: Scott Bebbington (2447786) assets.” Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emma Davidson. 2447748SPA FINANCIAL SOLUTIONS LIMITED Kenneth Simpkins, Director (Company Number 07151620) 09 December 2015 (2448346) At a general meeting of the Company, duly convened and held at Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire S2 4SW on 3 December 2015 at 10.00 am SECTION2448339 85(1), THE INSOLVENCY ACT 1986 the following resolutions were duly passed: SILVER SAND OF RATHAN LIMITED Special Resolutions Company Number: SC232633 1. That Philip David Nunney (IP No 9507) and Nicola Jane Kirk (IP No Registered office: 51 Rae Street, Dumfries DG1 1JD 9696) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Principal trading address: 67 Marionville Road, Edinburgh, EH7 6AH Sheffield, South Yorkshire S2 4SW (the Outgoing Office Holders) are At a general meeting of the Company, duly convened and held at 51 hereby removed as joint liquidators of the Company. Rae Street, Dumfries DG1 1JD on 2 December 2015, the following 2. That Paul Robert Boyle (IP No 8897) and Thomas Bowes (IP No Resolutions were passed as a Special Resolution and an Ordinary 17010) of Harrisons Business Recovery and Insolvency Limited, 102 Resolution respectively: Sunlight House, Quay Street, Manchester M3 3JZ (the Incoming “That the Company be wound up voluntarily and that Alison Anderson Office Holders) are hereby appointed as joint liquidators of the and Mark Ranson of Armstrong Watson, 51 Rae Street, Dumfries, Company to replace the Outgoing Office Holders and for the DG1 1JD, be and are hereby appointed Joint Liquidators of the purposes of the members voluntary liquidation the Incoming Office Company for the purposes of such winding up.”Alison Anderson, Holders are to act jointly and severally. Liquidator (IP No 425) and Mark Ranson (IP No 9299) of Armstrong 3. Any fees incurred by the Incoming Office Holders, in respect of Watson, 51 Rae Street, Dumfries, DG1 1JD. dealing with their appointment as joint liquidators, and/or for the Office Holder’s email address or telephone number: 01387 955966 purposes of undertaking their duties in relation to the Members Alternative person to contact with enquiries about the case: Jodie Voluntary Liquidation of the Company, are to be drawn from asset Maclntyre realisations after appointment. Date on which Resolutions were passed: 2 December 2015 4. The drawing of Category 2 disbursements, where applicable, is Director’s name David James Henderson on behalf of Silver Sand of approved. Rathan Limited (2448339) 5. The cost of any third party assistance required by the Incoming Office Holders in relation to the members voluntary liquidation of the Company is to be paid in addition to the above. SOJITZ2447784 UK PLC 6. The Company’s registered office is to be changed to Harrisons (Company Number 01875076) Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Previous Name of Company: Nissho Iwai Europe PLC (until 1 April Street, Manchester M3 3JZ 2004); Nissho Iwai (UK) Limited (until 31 December 1991) Kevin Dursley, Sole Shareholder, Chairman of the Meeting (2447748) Registered office: 7th Floor, The Northern & Shell Building, 10 Lower Thames Street, London, EC3R 6EQ Principal trading address: 7th Floor, The Northern & Shell Building, 10 SPECIAL2448351 RESOLUTION - PURSUANT TO SECTION 84 OF THE Lower Thames Street, London, EC3R 6EQ INSOLVENCY ACT 1986 At a General Meeting of the Company duly convened and held at The VISION OCEAN INVESTMENTS LIMITED Northern & Shell Building, 10 Lower Thames Street, London, EC3R Company Number: SC308284 6EQ on 07 December 2015, at 2.00 pm, the following special and At an extraordinary general meeting of the sole member of the above ordinary resolutions were duly passed: named company, duly convened and held on 7 December 2015 at 9 Carden Place, Aberdeen, AB10 1UR, the following special resolutions were passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 75 COMPANIES

1. That the company be wound up voluntarily and that Michael James Notice is hereby given, pursuant to section 10 of the Limited Meston Reid, Chartered Accountant of Meston Reid & Co, 12 Carden Partnerships Act 1907, that on 10 December 2015, Deepblue Limited Place, Aberdeen be and is appointed liquidator of the company for (a limited partner in the Partnership) transferred to Richard Collins the purposes of such winding up. (another limited partner in the Partnership) all of its interest in the 2. That the liquidator be and is hereby authorised to distribute to the Partnership and that with effect from such date Deepblue Limited sole member, either in specie or in kind, the whole or any part of the ceased to be a limited partner in the Partnership. assets of the company. for and on behalf of Indigo Capital LLP Yvette Ng, Chairman (2448351) in its capacity as Manager of Indigo Capital IV General Partner L.P. 10 December 2015 (2448380) 2447779WITNESHAM DEVELOPMENTS LIMITED (Company Number 08409790) At a General Meeting of the above named Company convened and LIMITED2448374 PARTNERSHIPS ACT 1907 held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 3 BEV SFP LP December 2015 at 11.00 am the following special resolutions (Registered No. SL15876) numbered 1 and 5 and ordinary resolutions numbered 2, 3 and 4 were REGISTERED IN SCOTLAND passed: Notice is hereby given, pursuant to Section 10 of the Limited 1. That the Company be wound up voluntarily. Partnerships Act 1907, that BEV FP Limited has transferred its entire 2. That Paul Boyle of Harrisons Business Recovery and Insolvency interest in the BEV SFP LP, a limited partnership registered in Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ be Scotland with number SL15876 (the “Partnership”) to LORAC 5 appointed Liquidator of the Company for the purposes of the Limited. BEV FP Limited has ceased to be a limited partner of the voluntary winding-up. Partnership and LORAC 5 Limited has been admitted as a limited 3. That the Liquidator’s remuneration be fixed by reference to the time partner of the Partnership. (2448374) spent by him and his staff in attending to matters arising in the liquidation at the normal chargeout rates of Harrisons Business Recovery and Insolvency Limited fixed at the maximum amount of LIMITED2448205 PARTNERSHIPS ACT 1907 £2500.00 plus VAT plus disbursements fixed at the amount of NEXT WAVE PARTNERS 1E LP £350.00 plus VAT. These fees are to be paid as and when funds (Registered No. LP015943) permit. the “Partnership” 4. The Liquidator’s Category 2 disbursements shall be payable on the Notice is hereby given that, pursuant to section 10 of the Limited basis of Harrisons Business Recovery and Insolvency Limited’s Partnerships Act 1907, with effect from 9 December 2015, Advest published tariff, disclosed to members. Capital Limited has transferred the whole of its interest in the 5. The Liquidator be authorised to divide among the members of the Partnership, represented by a capital contribution of £0.50, to a new Company in specie part or the whole of the assets of the company limited partner Adrian Fawcett. (2448205) and may for that purpose, value any assets and determine how the division between members should be carried out. Mark Lester Francis Brown, Chairman 3 December 2015 (2447779)

Partnerships

BANKRUPTCY ORDERS

IAN2448122 JOHNSON AND JULIE ANGELA JOHNSON Ian Johnson, a Fish Shop Fryer, residing at Barrass Hill Farm, Plawsworth Road, Sacriston, DH7 6PL, lately carrying on business with another under the style of Johnson's Traditional Fish & Chip Shop at 39 Front Street, Sacriston, County Durham, DH7 6JS and Julie Angela Johnson, a Fish Shop Fryer, residing at Barrass Hill Farm, Plawsworth Road, Sacriston, DH7 6PL, lately carrying on business with another under the style of the Johnson's Traditional Fish & Chip Shop at 39 Front Street, Sacriston, County Durham, DH7 6JS. In the County Court at Durham No 111 of 2015 Date of Filing Petition: 12 October 2015 Bankruptcy order date: 12 October 2015 Time of Bankruptcy Order: 11:52 Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Trustee 12 October 2015 (2448122)

TRANSFER OF INTEREST

2448380LIMITED PARTNERSHIPS ACT 1907 INDIGO CAPITAL IV GENERAL PARTNER LP. the “Partnership” (Registered No. SL004750)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Official Receiver’s Office, 2nd Floor, Alexander House, 21 Victoria Avenue, Southend on Sea, Essex SS99 1AA PEOPLE Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 31 December 2015 at the Official Receiver’s address Personal insolvency stated below S Udall, Official Receiver, Official Receiver’s Office, 2nd Floor, APPOINTMENT AND RELEASE OF TRUSTEES Alexander House, 21 Victoria Avenue, Southend on Sea, Essex SS99 1AA 2448114In the County Court at Romford Capacity: Receiver and Manager No 165 of 2015 Date of Appointment: 16 October 2015 (2448115) KINGSLEY IGBINOBA Of 19 Harris Road, Dagenham, Essex RM9 5DT Birth details: 10 March 1961 In2448113 the Truro County Court Unknown No 154 of 2015 A First Meeting of Creditors is to take place on: 21 December 2015 at ADAM MARK YOUNG 1430 hours In Bankruptcy Venue: At the Official Receiver’s office at the address stated below Residential address: 19 Pen Tye, Gwinear, Hayle, Cornwall TR27 5HL. Official Receiver’s Office, 2nd Floor, Alexander House, 21 Victoria Date of Birth: 27 May 1975. Occupation: Farm Worker. Avenue, Southend on Sea, Essex SS99 1AA Notice is hereby given, that Stratford Hamilton (IP No 12212) of Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Haslers, Old Station Road, Loughton, Essex, IG10 4PL was appointed Proofs and Proxies: In order to be entitled to vote at the meeting, Trustee of the above-named by the Secretary of State on 19 creditors must lodge proxies and any previously unlodged proofs by November 2015. 12.00 noon on 18 December 2015 at the Official Receiver’s address Further details contact: Jacky Volckman, E-mail: stated below [email protected], Tel: 0208 418 3432. S Udall, Official Receiver, Official Receiver’s Office, 2nd Floor, Stratford Hamilton, Trustee Alexander House, 21 Victoria Avenue, Southend on Sea, Essex SS99 08 December 2015 (2448113) 1AA Capacity: Receiver and Manager Date of Appointment: 8 October 2015 (2448114) BANKRUPTCY ORDERS

FOX,2448056 JOANNE LOUISE 2448120In the Blackburn County Court 1 Speedwell Drive, BOURNE, Lincolnshire, PE10 0GA No 48 of 2015 Birth details: 21 June 1976 IQBAL AHMED MASTER Joanne Louise Fox 1 Speedwell Drive, Bourne, PE10 0GA occupation In Bankruptcy teacher Address: 17 London Walk, Blackburn, BB1 7NH In the County Court at Lincoln Birth details: 11 January 1960 No 152 of 2015 Taxi Driver Date of Filing Petition: 8 December 2015 Notice is hereby given pursuant to Rule 6.124(1 )(a) of the Bankruptcy order date: 8 December 2015 INSOLVENCY RULES 1986 (as amended) that I, Michael Gillard, of Time of Bankruptcy Order: 11:55 Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Whether Debtor's or Creditor's PetitionDebtor's Crewe, CW1 6DD, was appointed trustee in bankruptcy of the above A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: named individual on 30 November 2015 by a meeting of creditors. 0115 852 5000, email: [email protected] NOTICE IS HEREBY GIVEN that the creditors of the above named are Capacity of office holder(s): Receiver and Manager required on or before 29 January 2016 to prove their debts by 8 December 2015 (2448056) sending to the undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD, written statements of the amounts they claim to be due to them and, ACHILLEOS,2448298 ANTONI if so requested, to provide such further details or produce such Interwood 2, Unit A2, Bridgefield Industrial Estate, Draycott Road, documentary evidence as may appear to the trustee to be necessary. Breaston, Derbyshire, DE72 3DS A creditor who has not proved this debt before the declaration of any ANTONI ACHILLEOS T/as Interwood 2 Occupation Unknown, residing dividend is not entitled to disturb, by reason that he has not at and carrying on business as Interwood 2 from Unit A2, Bridgefield participated in it, the distribution of that dividend or any other Industrial Estate, Draycott Road, Breaston, Derbyshire, DE72 3DS dividend declared before his debt was proved. In the County Court at Derby Michael Gillard, Trustee (IP Number 14470) of Mackenzie Goldberg No 183 of 2015 Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. Date of Filing Petition: 12 October 2015 [email protected] Bankruptcy order date: 26 November 2015 For further information regarding this matter, please contact Time of Bankruptcy Order: 11:47 Samantha Cooke of Mackenzie Goldberg Johnson Limited on 01270 Whether Debtor's or Creditor's PetitionCreditor's 212 700 or [email protected] Name and address of petitioner: BLYTH LIMITEDUnit 15, Ashville Michael Gillard, Trustee in Bankruptcy Way, Whetstone, LEICESTER, LE8 6NU 10 December 2015 (2448120) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager In2448115 the County Court at Southend 26 November 2015 (2448298) No 0140 of 2015 DEBORAH WATTS Of 16 Queensland Avenue, Rochford, Essex, SS4 1JH, lately carrying on business as a Company Director Birth details: 25 November 1949 Unknown A First Meeting of Creditors is to take place on: 4 January 2016 at 1430 hours Venue: At the Official Receiver’s office at the address stated below

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 77 PEOPLE

ABRAHAM,2448057 ABE BEASY,2448091 KIRSHA KNOWLES 149a White Hart Lane, LONDON, SW13 0JP 5 Burnside Mews, NEWCASTLE UPON TYNE, NE5 5BA Birth details: 16 April 1968 Kirsha Knowles Beasy also known as Kirsha Knowles Abbott, Beauty Abe Abraham (AKA) Mohamad El Hage Ibrahim of 149A White Hart Therapist of 5 Burnside Mews, West Denton, Newcastle upon Tyne, Lane, Barnes, London SW13 0JP, lately a Director, currently NE5 5BA lately residing at 14 Mitchell Drive, Ashington, Unemployed Northumberland, NE63 9JT and lately carrying on business as C&K In the County Court at Central London Hair & Beauty, 6 Earls Way, Eldon Square, Newcastle upon Tyne, NE1 No 4126 of 2015 7AT Date of Filing Petition: 4 December 2015 In the County Court at Newcastle-upon-Tyne Bankruptcy order date: 4 December 2015 No 770 of 2015 Time of Bankruptcy Order: 12:33 Date of Filing Petition: 9 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 December 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 12:10 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE Capacity of office holder(s): Official Receiver UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: 4 December 2015 (2448057) [email protected] Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448091) 2448087ALLARD , KEVIN JAMES 35 Alder Close, LEYLAND, PR26 7TT Birth details: 9 June 1980 BONE,2448086 CRAIG ALAN Kevin James Allard - Unemployed Residing at 35 Alder Close, 2 St. Marys Walk, Swanland, NORTH FERRIBY, North Humberside, Leyland, Lancs PR26 7TT HU14 3BJ In the County Court at Preston Birth details: 20 January 1982 No 209 of 2015 CRAIG ALAN BONE Joiner residing at 2 St Mary's Walk, Swanland, Date of Filing Petition: 8 December 2015 HU14 3BJ in the East Riding of Yorkshire and lately residing at 2 Bankruptcy order date: 8 December 2015 Dulverton Close, HU7 4EN in Kingston Upon Hull Time of Bankruptcy Order: 14:00 In the County Court at Kingston-upon-Hull Whether Debtor's or Creditor's PetitionDebtor's No 202 of 2015 N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Date of Filing Petition: 30 November 2015 Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Bankruptcy order date: 30 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:30 8 December 2015 (2448087) Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] BRESNAN,2448092 SANDRA BRIGID Capacity of office holder(s): Receiver and Manager 48 Derwent Avenue, Allestree, DERBY, DE22 2DQ 30 November 2015 (2448086) Birth details: 5 December 1964 SANDRA BRIGID BRESNAN, also known as SANDRA BRIGID PLUNKETT, an Executive of 48 Derwent Avenue, Allestree, Derby, BOURNE,2448296 RICHARD LARS JOHN DE22 2DQ and lately residing at 4 Moyne Road, Dublin 5, Ireland and Ground Floor Flat, 30 Victoria Road, SALISBURY, SP1 3NG lately carrying business as a Company Director. Birth details: 16 May 1966 In the County Court at Derby Richard Lars John Bourne, currently provider of insurance No 220 of 2015 commission service of 30 Victoria Road, Salisbury, Wiltshire SP1 Date of Filing Petition: 1 December 2015 3NG. Bankruptcy order date: 1 December 2015 In the County Court at Salisbury Time of Bankruptcy Order: 09:55 No 49 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 2 June 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 11 August 2015 0115 852 5000, email: [email protected] Time of Bankruptcy Order: 10:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 1 December 2015 (2448092) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers1st Floor, Spring Place, 105 Commercial Road, BATH,2448079 IAIN GEROGE SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: 14 Harlow Manor Park, HARROGATE, North Yorkshire, HG2 0HH [email protected] Birth details: 5 August 1964 Capacity of office holder(s): Official Receiver IAIN GEORGE BATH, a Town Planning Consultant of 14 Harlow 11 August 2015 (2448296) Manor Park, Harrogate, HG2 0HH in the County of North Yorkshire lately residing at 45 Weetwood Court, Leeds, LS16 5NT and currently carrying on business from 8 Wells Promenade, Ilkley, LS29 9LF both BRADSHAW,2448300 EMMA MAY in the County of West Yorkshire under the style of IAIN BATH 74 Princethorpe Way, Binley, COVENTRY, CV3 2HF PLANNING and lately carrying on business from Devonshire House, Birth details: 29 April 1984 38 York Place, Leeds, LS1 2ED in the County of West Yorkshire under EMMA MAY BRADSHAW, a HOUSEWIFE, currently residing at 74 the style of IAIN BATH PLANNING and lately a Company Director Princethorpe Way, Binley, Coventry CV3 2HF. In the County Court at Harrogate In the County Court at Coventry No 72 of 2015 No 232 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 7 December 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 7 December 2015 Time of Bankruptcy Order: 11:25 Time of Bankruptcy Order: 11:36 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 G O'HareNorthampton County Court, Guildhall Road, Northampton, 200 6000, email: [email protected] NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448079) 7 December 2015 (2448300)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BRAIN,2448090 SUSAN RACHEL DUNSTAN,2448074 MICHAEL THOMAS GREGORY 78 Coastline Village, Ostend Road, Walcott, Norwich, NR12 0NE 1a Valley Road, Bramhall, STOCKPORT, Cheshire, SK7 2NH Birth details: 1 April 1965 Birth details: 3 April 1964 SUSAN RACHEL BRAIN, CARER of 78 Coastline Village, Ostend Michael Thomas Gregory Dunstan a self employed Transport Road, Walcott, NORWICH, Norfolk, NR12 0NE lately residing at 6 Consultant of 1a Valley Road, Bramhall, Stockport, SK7 2NH Elder Bush Lane, Catfield, GREAT YARMOUTH, Norfolk, NR29 5BZ In the County Court at Stockport and formerly residing at 4 Catfield Court, Back Lane, Catfield, Great No 125 of 2015 Yarmouth, Norfolk, NR29 5AU and previously residing at 147 Neville Date of Filing Petition: 19 October 2015 Road, Sutton, Norwich, Norfolk, NR12 9RR Bankruptcy order date: 4 December 2015 In the County Court at Norwich Time of Bankruptcy Order: 13:05 No 292 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 9 December 2015 Name and address of petitioner: Duff & PhelpsThe Chancery, 58 Bankruptcy order date: 9 December 2015 Spring Gardens, Manchester, M2 1EW Time of Bankruptcy Order: 10:45 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0161 234 8500, email: J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, [email protected] telephone: 01223 324480 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448074) 9 December 2015 (2448090)

EDWARDS,2448069 KARL MICHAEL 2448050BROWN, JULIE MARIE 2 Barnby House, 14 Barnby Gate, NEWARK, Nottinghamshire, NG24 33 Glenside Road, SHIPLEY, West Yorkshire, BD18 1EL 1PZ Birth details: 11 September 1975 Birth details: 5 September 1981 JULIE MARIE BROWN also known as JULIE MARIE CASEY and KARL MICHAEL EDWARDS - A Steel Fabricator of 2 Barnby House, JULIE MARIE a Sales Advisor of 33 Glenside Road, Shipley, BD18 14 Barnby Gate, Newark on Trent, Nottinghamshire. NG24 1PZ and 1EL lately residing at 75 High Street, Barton-Upon-Humber, North In the County Court at Bradford Lincolnshire, DN18 5PG and previously residing at The Passage, No 255 of 2015 Castledyke South, Barton-Upon-Humber, North Lincolnshire, DN18 Date of Filing Petition: 9 December 2015 5DQ and formerly residing at 9 Pilots View, Barton-Upon-Humber, Bankruptcy order date: 9 December 2015 North Lincolnshire, DN18 5TS and 53 Butts Road, Barton-Upon- Time of Bankruptcy Order: 11:20 Humber, North Lincolnshire, DN18 5JF Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Nottingham J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 No 348 of 2015 200 6000, email: [email protected] Date of Filing Petition: 10 December 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 10 December 2015 9 December 2015 (2448050) Time of Bankruptcy Order: 09:50 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: BUTTERFIELD,2448084 DAVID 0115 852 5000, email: [email protected] 16 Hillcrest Mount, Scholes, CLECKHEATON, West Yorkshire, BD19 Capacity of office holder(s): Official Receiver 6LZ 10 December 2015 (2448069) Birth details: 24 March 1973 DAVID BUTTERFIELD, Company Director, of Hillcrest Mount, Scholes, Cleckheaton, West Yorkshire, BD19 6LZ EDWARDS,2448070 TINA ANN In the County Court at Halifax 93b Rowley Street, WALSALL, WS1 2AZ No 68 of 2015 Birth details: 14 June 1958 Date of Filing Petition: 20 October 2015 TINA ANN EDWARDS, also known as TINA ANN JONES and TINA Bankruptcy order date: 8 December 2015 ANN BOND, a LUNCH TIME SUPERVISOR and AFTER SCHOOL Time of Bankruptcy Order: 10:31 CLUB MANAGER, residing at 93b Rowley Street, Walsall WS1 2AZ. Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Walsall Name and address of petitioner: H PROBYN LIMITED644 Halifax No 185 of 2015 Road, BUTTERSHAW, BRADFORD, BD6 2HD Date of Filing Petition: 9 December 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 9 December 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 10:06 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 8 December 2015 (2448084) G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager DAVEY,2448089 ALISON JEAN 9 December 2015 (2448070) 18 Lavender Road, EXETER, EX4 2PT Birth details: 28 May 1965 ALISON JEAN DAVEY also known as ALISON JEAN SCRIVENS, FARHANG,2448077 MOHAMMED Online Shopper, of 18 Lavender Road, Exeter EX4 2PT and lately of 105 Edward Street, LONDON, SE8 5HB 50 Isca Road, Exeter EX2 8BQ and also lately of 8 Kestor Drive, Birth details: 13 April 1964 Exeter EX4 2NH MOHAMMED FARHANG unemployed residing at 105 Edward Street, In the County Court at Exeter London SE8 5HB No 144 of 2015 In the County Court at Croydon Date of Filing Petition: 9 December 2015 No 738 of 2015 Bankruptcy order date: 9 December 2015 Date of Filing Petition: 9 December 2015 Time of Bankruptcy Order: 11:23 Bankruptcy order date: 9 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 11:37 C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01752 635200, email: [email protected] L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Capacity of office holder(s): Receiver and Manager 1XN, telephone: 01273 224100 9 December 2015 (2448089) Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448077)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 79 PEOPLE

FOLEY,2448076 GINA LOUISE GRACE,2448068 DANIEL ROBERT 3 Lever Avenue, Clifton, Swinton, MANCHESTER, M27 8PQ 83 Dakota Drive, CALNE, Wiltshire, SN11 8FZ Birth details: 2 August 1966 Birth details: 9 June 1985 Gina Louise Foley a Factory Operative residing at 3 Lever Avenue Daniel Robert Grace, also known as Robert Daniel O'Hagan, Clifton Swinton Manchester M27 8PQ Unemployed, and lately a Company Director, of 83 Dakota Drive, In the County Court at Manchester Calne, SN11 8FZ, lately carrying on business in partnership with No 213 of 2015 another as a publican under the style of The Unicorn Inn public Date of Filing Petition: 10 December 2015 House, 59 Bath Road, Melksham, SN12 8AB, formerly carrying on Bankruptcy order date: 10 December 2015 business in partnership with another as an Hotelier under the style of Time of Bankruptcy Order: 09:50 the Bug and Spider Hotel, 221 Oxford Road, Calne, SN11 8AW, Whether Debtor's or Creditor's PetitionDebtor's formerly carrying on business in partnership with another as a D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 publican under the style of the Black Horse public house, 62 New 3BN, telephone: 0161 234 8500 Road, Chippenham, SN15 1ES and formerly carrying on business in Capacity of office holder(s): Receiver and Manager partnership with another as a Publican under the style of The 10 December 2015 (2448076) Wheatsheaf public house, 36 Dores Road, Swindon, SN2 7QT all in Wiltshire In the County Court at Swindon 2448085GOODWIN, STEVEN No 165 of 2015 37 Orchard Grove, FAREHAM, Hampshire, PO16 9DY Date of Filing Petition: 9 December 2015 Birth details: 25 September 1982 Bankruptcy order date: 9 December 2015 Steven Goodwin, a roofer, of 37 Orchard Grove, Portchester, Time of Bankruptcy Order: 09:57 Hampshire PO16 9DY lately residing at 36 Farringdon Road, West Whether Debtor's or Creditor's PetitionDebtor's Leigh, Havant, Hampshire PO9 2LR. M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, In the County Court at Portsmouth telephone: 0117 9279515, email: [email protected] No 194 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 17 September 2015 9 December 2015 (2448068) Bankruptcy order date: 17 September 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's GREENHILL,2448061 EMMA-JAYNE G Rogers1st Floor, Spring Place, 105 Commercial Road, Flat 4, Sovereign House, 17 Weir Pond Road, ROCHFORD, Essex, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: SS4 1AH [email protected] Birth details: 2 June 1980 Capacity of office holder(s): Official Receiver EMMA-JAYNE GREENHILL, also known as EMMA-JAYNE DUDMAN, 17 September 2015 (2448085) (Self Employed Cleaner) of Flat 4, Sovereign Heights, 17 Weir Pond Road, Rochford, Essex, SS4 1AH, lately residing at 60 West Street, Rochford,SS4 1AJ and previously residing at 138 Ashingdon Road, GLYNN,2448067 MICHAEL Rochford, SS4 1TA and carrying on business as a Self Employed 63 The Academy, Holly Street, LUTON, LU1 3DD Cleaner Birth details: 25 March 1959 In the County Court at Southend Michael Glynn of 63 The Academy, Holly Street, LUTON, LU1 3DD, No 0301 of 2015 United Kingdom Date of Filing Petition: 4 December 2015 In the County Court at Luton Bankruptcy order date: 4 December 2015 No 0268 of 2015 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 29 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 29 September 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Time of Bankruptcy Order: 10:55 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: E.ON ENERGY SOLUTIONS Capacity of office holder(s): Receiver and Manager LIMITEDNEWLAND HOUSE, 49 MOUNT STREET, NOTTINGHAM, 4 December 2015 (2448061) NG1 6PG K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] HAKIN,2448065 SCOTT PAUL Capacity of office holder(s): Receiver and Manager 35 Aintree Drive, RUSHDEN, Northamptonshire, NN10 0YS 29 September 2015 (2448067) Birth details: 22 January 1966 Scott Paul HAKIN - a mobile dog groomer, residing at 35 Aintree Drive, RUSHDEN, NN10 0YS, lately residing at 21 Yarrow Close, Rushden, NN10 0XL, carrying on business as Scruffy 2 Fluffy Groomer at 35 Aintree Drive, RUSHDEN, NN10 0YS In the County Court at Northampton No 274 of 2015 Date of Filing Petition: 7 December 2015 Bankruptcy order date: 7 December 2015 Time of Bankruptcy Order: 15:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, NN1 1DN, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 7 December 2015 (2448065)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

HITCHCOCKS,2448063 MELANIE IRENE JORDAN2448075 , KAREN MARGARET 38 John Gold Avenue, NEWARK, Nottinghamshire, NG24 1RU 39 Pollard Road, LIVERPOOL, L15 7JD Birth details: 29 July 1971 Birth details: 23 April 1965 MELANIE IRENE HITCHCOCKS a Teacher of 38 John Gold Avenue, Karen Margaret Jordan also knwn as Karen Margaret O'Hanlon Newark, Nottinghamshire NG24 1RU lately residing at 7 Moore Street, unemployed of 39 Pollard Road Liverpool L15 7RD South Moor, Stanley, County Durham DH7 9AG In the County Court at Liverpool In the County Court at Nottingham No 966 of 2015 No 346 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 9 December 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 9 December 2015 Time of Bankruptcy Order: 12:43 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448075) 9 December 2015 (2448063)

KNIGHT,2448064 RICKY CRAIG 2448062HULLER, LEON CARL c/o 5 Lucas Wood Court, Totteridge Road, , 18 Haversham Road, MANCHESTER, M8 4JB Buckinghamshire, HP13 6HT Birth details: 28 October 1975 Birth details: 27 June 1970 LEON CARL HULLER a Drainage Engineer residing at 18 Haversham Ricky Craig Knight Unemployed, of c/o 5, Lucas Wood Court, Road, Manchester, M8 4JB previously residing at 2 Church Walk, Totteridge Road, High Wycombe, Buckinghamshire HP13 6HT, also Hollymount Lane, Greenmount, Bury, BL8 4PR known as Ricky Craig Slater, and lately residing at 231a, Desborough In the County Court at Manchester Road, High Wycombe, HP11 2QW, 37a, Marlow Road, High No 214 of 2015 Wycombe, HP11 1TA and Bincleaves Horns Cross, Bideford, Devon Date of Filing Petition: 10 December 2015 EX39 5DH Bankruptcy order date: 10 December 2015 In the County Court at Aylesbury Time of Bankruptcy Order: 09:53 No 138 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 9 December 2015 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Bankruptcy order date: 9 December 2015 3BN, telephone: 0161 234 8500 Time of Bankruptcy Order: 10:37 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 10 December 2015 (2448062) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager HEWITT,2448083 NATALIE ANITA LOUISE 9 December 2015 (2448064) 83 Aran Court, Thornhill, CWMBRAN, Gwent, NP44 5SQ Birth details: 5 August 1974 Natalie Anita Louise Hewitt, Unemployed, of 83 Aran Court, Thornhill, KNOWLDEN,2448072 ALEX JAMES Cwmbran, NP44 5SQ and lately residing at 30 Fairhill Walk, Fairwater, 37 Whitehall Road, , BR2 9SG Cwmbran, NP44 4QZ and also known as Natalie Anita Louise Gardner Birth details: 14 September 1976 In the County Court at Newport (Gwent) ALEX JAMES KNOWLDEN sales manager residing at 37 Whitehall No 131 of 2015 Road, Bromley, Kent BR2 9SG lateley residing at 96 Victoria Road, Date of Filing Petition: 8 December 2015 Bromley, Kent BR2 9PP and 32C Pope Road, Bromley, Kent BR2 Bankruptcy order date: 8 December 2015 9QB and lately carrying on business as a Company Director Time of Bankruptcy Order: 09:45 In the County Court at Croydon Whether Debtor's or Creditor's PetitionDebtor's No 736 of 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 8 December 2015 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 8 December 2015 [email protected] Time of Bankruptcy Order: 11:23 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 8 December 2015 (2448083) L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 01273 224100 Capacity of office holder(s): Receiver and Manager HOPKINS,2448082 HILARY 8 December 2015 (2448072) 2b Forest Road, Milkwall, COLEFORD, Gloucestershire, GL16 7LB Birth details: 7 May 1954 Hilary Hopkins, Unemployed, also known as Hilary Hopkins-Trumm, LEONARD,2448066 KEVIN JOHN of 2B Forest Road, Milkwall, Coleford, Gloucestershire, GL16 7LB, 19 Leicester Avenue, THORNTON-CLEVELEYS, Lancashire, FY5 2DH and lately residing at 33 Limefield Street, Accrington, Lancashire, BB5 Birth details: 29 September 1966 2AF Kevin John Leonard, Electrician, of 19 Leicester Avenue, Thornton- In the County Court at Gloucester and Cheltenham Cleveleys, Lancashire, FY5 2DH, lately of 82 Church Road, Thornton- No 194 of 2015 Cleveleys, Lancashire, FY5 2TX, formerly of 9 Blackpool Old Road, Date of Filing Petition: 10 December 2015 Poulton-Le-Fylde, Lancashire, FY6 7AT Bankruptcy order date: 10 December 2015 In the County Court at Blackpool Time of Bankruptcy Order: 09:30 No 175 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 9 December 2015 M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 9 December 2015 telephone: 0117 9279515, email: [email protected] Time of Bankruptcy Order: 11:20 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 10 December 2015 (2448082) N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448066)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 81 PEOPLE

LEWIS,2448071 MICHELLE DEANNA MALHI,2448081 MANDEEP KAUR Flat 2, 66B Woodstock Road, LONDON, E17 4BJ Flat 34, New House, 67-68 Hatton Garden, LONDON, EC1N 8JY Birth details: 15 August 1973 Birth details: 25 March 1980 Michelle Deanna Lewis (AKA) Michelle Deanna Clugston (AKA) Mandeep Kaur Malhi of and lately trading at Flat 34 New House, Michelle Deanna James of Flat 2, 66B Woodstock Road, 67-68 Hatton Garden, London EC1N 8JY, as a Online Retailer, as Walthamstow, London, E17 4BJ currently Unemployed MandyMalhi, lately a Director, currently Unemployed In the County Court at Central London In the County Court at Central London No 4148 of 2015 No 4144 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 13:31 Time of Bankruptcy Order: 13:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448071) 8 December 2015 (2448081)

2448073LORYMAN, CHERYL MASON,2448080 MAXWELL 179 Eton Place, FARNHAM, Surrey, GU9 0EF 7 Abingdon Road, Bramhall, STOCKPORT, Cheshire, SK7 3EU Birth details: 8 January 1962 Maxwell Mason of 7 Abingdon Road, Bramhall, Stockport SK7 3EU CHERYL LORYMAN also known as CHERYL WARNER, duty (occupation unknown) and lately carrying on business as a Curtain manager, of 179 Eton Place, Farnham GU9 0EF fitter from 7 Abingdon Road, Bramhall, Stockport SK7 3EU In the County Court at Guildford In the County Court at Stockport No 221 of 2015 No 77 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 2 July 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 27 November 2015 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 15:05 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Name and address of petitioner: Hallis Hudson Group LimitedB1, Red 1XN, telephone: 01273 224100 Scar Industrial Estate, Longridge Road, Ribbleton, PRESTON, PR2 Capacity of office holder(s): Receiver and Manager 5NJ 8 December 2015 (2448073) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] MASON,2448078 PAUL WILFRED Capacity of office holder(s): Receiver and Manager 5 Ashmead, Grampound Road, TRURO, Cornwall, TR2 4DH 27 November 2015 (2448080) Birth details: 29 March 1951 PAUL WILFRED MASON Retired of 5 Ashmead, Grampound Road, Truro, Cornwall, TR2 4DH, lately residing at Inglenook, Perrancombe, MAYERS,2448128 HAIDEE Perranporth, TR6 0HU Cyres Cottage, Main Road, Portmore, LYMINGTON, Hampshire, In the County Court at Truro SO41 5RF No 240 of 2015 Birth details: 7 December 1968 Date of Filing Petition: 10 December 2015 Haidee Mayers also known as Haidee Melanaphy, a Teaching Bankruptcy order date: 10 December 2015 Assistant of Cyres Cottage, Main Road, Portmore, Lymington, Time of Bankruptcy Order: 10:50 Hampshire, SO41 5RF lately of The Cottage, Priestlands Lane, Whether Debtor's or Creditor's PetitionDebtor's Pennington, Lymington, Hampshire, SO41 8HZ C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, In the County Court at Bournemouth and Poole telephone: 01752 635200, email: [email protected] No 124 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 28 May 2015 10 December 2015 (2448078) Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionCreditor's MAXINE2448297 MEMIA, LILLIAN Name and address of petitioner: Ventilate Limitedc/o Coffin Mew LLP, City Management, 47 Butt Road, COLCHESTER, CO3 3BZ Cumberland House, 15-17 Cumberland Place, SOUTHAMPTON, Birth details: 15 May 1961 SO15 2BG Lillian Maxine Memia unemployed of no fixed abode and lately G Rogers1st Floor, Spring Place, 105 Commercial Road, residing at The Swan Hotel, Radcott, Oxford, OX18 2SX SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: In the County Court at Oxford [email protected] No 184 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 9 December 2015 25 August 2015 (2448128) Bankruptcy order date: 9 December 2015 Time of Bankruptcy Order: 10:53 Whether Debtor's or Creditor's PetitionDebtor's MCLOUGHLIN,2448130 PATRICK MARTIN G Rogers1st Floor, Spring Place, 105 Commercial Road, 45 Springford Road, SOUTHAMPTON, SO16 5HY Southampton, SO15 1EG, telephone: 0118 958 1931 Patrick Martin McLoughlin Caretaker, 45 Springford Road, Capacity of office holder(s): Receiver and Manager Southampton, Hampshire, SO16 5HY lately residing at 2 Bartles Row, 9 December 2015 (2448297) Tuckingmill, Camborne, Cornwall TR14 8QW In the County Court at Southampton No 166 of 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's G Rogers1st Floor, Spring Place, 105 Commercial Road, Southampton, SO15 1EG, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

10 December 2015 (2448130) MULLANY,2448107 ANTONY PATRICK Glendale, Southampton Road, Whaddon, SALISBURY, SP5 3DX Birth details: 25 December 1971 2448060MCLOUGHLIN, DESMOND MARTIN Anthony Patrick Mullany, unemployed of Glendale, Southampton 2a Danesmoor Road, MANCHESTER, M20 3JS Road, Salisbury, SP5 3DX and lately residing at Flat 1, Southawinds Desmond Martin McLoughlin, an I.T. Consultant of 2a Danesmore Court, Crableck Lane, Sarisbury Green, Southampton. Road, Manchester, M20 3JS, lately residing at Frybrook House, In the County Court at Salisbury Boyle, Co Roscommon, Ireland No 60 of 2015 In the Manchester District Registry Date of Filing Petition: 10 December 2015 No 5009 of 2015 Bankruptcy order date: 10 December 2015 Date of Filing Petition: 19 May 2015 Time of Bankruptcy Order: 09:57 Bankruptcy order date: 1 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:56 G Rogers1st Floor, Spring Place, 105 Commercial Road, Whether Debtor's or Creditor's PetitionDebtor's Southampton, SO15 1EG, telephone: 0118 958 1931 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 10 December 2015 (2448107) [email protected] Capacity of office holder(s): Official Receiver 1 December 2015 (2448060) OLIVER,2448096 LEE JOHN 2 Bretch Hill, BANBURY, Oxfordshire, OX16 0NP Birth details: 16 July 1976 MCPHERSON,2448129 JACQUELINE LEE JOHN OLIVER, 2 Bretch Hill, Banbury OX16 0NP - SELF 28B Arlington Gardens, LONDON, W4 4EY EMPLOYED and carrying on business as 'Olivers'. Birth details: 4 February 1963 In the County Court at Banbury Jacqueline McPherson of 28B Arlington Gardens, Chiswick, London No 45 of 2015 W4 4EY currently a registered Branch Manager Date of Filing Petition: 4 December 2015 In the County Court at Central London Bankruptcy order date: 8 December 2015 No 4151 of 2015 Time of Bankruptcy Order: 11:35 Date of Filing Petition: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 8 December 2015 G O'HareNorthampton County Court, Guildhall Road, Northampton, Time of Bankruptcy Order: 13:29 NN1 1DN, telephone: 0121 698 4000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham 8 December 2015 (2448096) Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448129) OSBORNE,2448100 TRACY 5 Darlingscote Road, SHIPSTON-ON-STOUR, Warwickshire, CV36 4DR MCPHERSON,2448301 JON Birth details: 18 March 1971 28B Arlington Gardens, LONDON, W4 4EY TRACY OSBORNE, 5 Darlingscote Road, Shipston-on-Stour CV36 Jon McPherson of 28B Arlington Gardens, Chiswick, London W4 4EY, 4DR, also known as TRACY ADAMS, lately residing at 56 Campden lately a Director, currently Unemployed Road, Shipston-on-Stour CV36 4DE and 12 Norluck Court, Watery In the County Court at Central London Lane, Shipston-on-Stour CV36 4RS. No 4152 of 2015 In the County Court at Warwick Date of Filing Petition: 8 December 2015 No 119 of 2015 Bankruptcy order date: 8 December 2015 Date of Filing Petition: 8 December 2015 Time of Bankruptcy Order: 13:28 Bankruptcy order date: 8 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 14:18 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 8 December 2015 (2448301) email: [email protected] Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448100) MUGADZAWETA,2448099 HAYLEY 27 North Drive, BEACONSFIELD, Buckinghamshire, HP9 1TZ Birth details: 8 November 1979 2448097PRESS, DAVID WILLIAM Hayley Mugadzaweta Health Visitor, of 27, North Drive, Beaconsfield, Arts House, Plawhatch Lane, Sharpthorne, EAST GRINSTEAD, RH19 Bucks HP9 1TZ also known as, Hayley Price and Hayley Culverwell 4JL lately residing at 21, Marsham Way, Gerrards Cross, Berks SL9 8AB DAVID WILLIAM PRESS CURRENTLY A DECORATOR OF ARTS and The Cottage, Chalfont St Peter SL9 0QA HOUSE, PLAWHATCH LANE, SHARPTHORNE, EAST GRINSTEAD, In the County Court at Aylesbury WEST SUSSEX RH19 4JL LATELY OF GLYDEN BRAE, HAZELDEN No 139 of 2015 FARM, HAZELDON PLACE, EAST GRINSTEAD, WEST SUSSEX RH19 Date of Filing Petition: 9 December 2015 4RH Bankruptcy order date: 9 December 2015 In the County Court at Central London Time of Bankruptcy Order: 10:55 No 3598 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 13 October 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Bankruptcy order date: 1 December 2015 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Time of Bankruptcy Order: 11:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 9 December 2015 (2448099) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 1 December 2015 (2448097)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 83 PEOPLE

PANAYIOTOU,2448299 PETER KYRIACOU 8 December 2015 (2448112) 7 Monroe Crescent, ENFIELD, Middlesex, EN1 4HT Birth details: 9 April 1979 Peter Kyriacou Panayiotou unemployed residing at 7 Monroe RAHMAN,2448059 SHAFIQUR Crescent, Enfield, London EN1 4HT, lately of 68 Belmont Close, 4a Little Russell Street, LONDON, WC1A 2HR Barnet, EN4 9JS, formerly of 5 Ropewalk Court, The Ropewalk, Shafiqur Rahman of 4A Little Russell Street, London WC1A 2HR Nottingham NG1 5AB, lately a Director currently a Youth Support Worker In the County Court at Central London In the County Court at Central London No 4114 of 2015 No 4141 of 2015 Date of Filing Petition: 3 December 2015 Date of Filing Petition: 7 December 2015 Bankruptcy order date: 3 December 2015 Bankruptcy order date: 7 December 2015 Time of Bankruptcy Order: 12:55 Time of Bankruptcy Order: 13:13 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 7 December 2015 (2448059) 3 December 2015 (2448299)

RILEY,2448102 SUSAN DOROTHY 2448303PAYNE, ALISON 2 Roman Close, Ely, CARDIFF, CF5 5JX 27 Cresta Gardens, NOTTINGHAM, NG3 5GD Birth details: 20 January 1963 Birth details: 21 July 1968 Susan Dorothy Riley residing at 2 Roman Close, Cardiff, CF5 5JX who ALISON PAYNE, Occupation not known of 3 Hanover Terrace, is unemployed Whitby, YO21 1QQ in the County of North Yorkshire In the County Court at Cardiff In the County Court at Scarborough No 248 of 2015 No 88 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 23 September 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 14:12 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: SCARBOROUGH JUSTICE telephone: 0117 9279515, email: [email protected] CENTRETOWN HALL, ST NICHOLAS STREET, SCARBOROUGH, Capacity of office holder(s): Receiver and Manager NORTH YORKSHIRE, YO11 2HG 9 December 2015 (2448102) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROBERT,2448098 MEDWYN AP 8 December 2015 (2448303) Flat C, 29 Birch Hall Lane, MANCHESTER, M13 0XJ Birth details: 19 December 1969 Medwyn AP Robert, Unemployed, of Flat C, 29 Birch Hall Lane, PUGH,2448095 RHYS JAMIE Manchester, M13 0XJ, lately residing at 10 Heol Jones, Blaenau 50 Nectar Court, Colthurst Gardens, Hoddesdon, Hertfordshire, EN11 Ffestiniog, Gwynedd, LL41 3YF 0GG In the County Court at Manchester Birth details: 9 March 1990 No 211 of 2015 RHYS JAMIE PUGH a CCTV OPERATOR residing at 50 Nectar Court, Date of Filing Petition: 9 December 2015 Colthurst Gardens, HODDESDON, Hertfordshire, EN11 0GG lately Bankruptcy order date: 9 December 2015 residing at 10 Theydon Court, WALTHAM ABBEY, Essex, EN9 3HY Time of Bankruptcy Order: 10:11 In the County Court at Hertford Whether Debtor's or Creditor's PetitionDebtor's No 48 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 Date of Filing Petition: 9 December 2015 3BN, telephone: 0161 234 8500 Bankruptcy order date: 9 December 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:49 9 December 2015 (2448098) Whether Debtor's or Creditor's PetitionDebtor's J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, telephone: 01223 324480 ROBSON,2448117 DEBORAH ANN Capacity of office holder(s): Receiver and Manager 31 Maidwell Way, Kirk Sandall, DONCASTER, South Yorkshire, DN3 9 December 2015 (2448095) 1SF Birth details: 20 October 1961 DEBORAH ANN ROBSON, also known as DEBORAH ANN MALIK, ROBERTS,2448112 GENEAL DEBORAH ANN ROBINSON, DEBORAH ANN CROWSON and Flat 22, Bentley House, Peckham Road, LONDON, SE5 7NB DEBORAH ANN CURZON, Unemployed, of 31 Maidwell Way, Kirk Birth details: 21 December 1982 Sandall, Doncaster, South Yorkshire DN3 1SF lately residing at 61 GENEAL ROBERTS occupation unknown residing at 85 Hogarth Coronation Road, Rawmarsh, Rotheram, South Yorkshire S62 5LW Crescent, London SW19 2DN In the County Court at Doncaster In the County Court at Croydon No 147 of 2015 No 491 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 20 August 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:47 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's J CurbisonTown Hall, Pinstone Street, Sheffield, S1 2HH, telephone: Name and address of petitioner: LONDON BOROUGH OF 0113 200 6000, email: [email protected] LEWISHAMCOUNCIL TAX ENFORCEMENT SECTION, 5TH FLOOR, Capacity of office holder(s): Receiver and Manager LAURENCE HOUSE, CATFORD, LONDON, SE6 4RU 9 December 2015 (2448117) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

SANDRY,2448116 MATTHEW TOPLEY,2448101 LAURA ANNE 2 Odgers Villas, Higher Condurrow, CAMBORNE, Cornwall, TR14 3 The Wickets, Kingswood, BRISTOL, BS15 1PU 9AN Birth details: 4 October 1980 Birth details: 16 January 1985 Laura Anne Topley (Payroll Clerk) of 3 The Wickets, Kingswood, MATTHEW SANDRY Security Officer of 2 Odgers Villa, Higher Bristol, BS15 1PU Condurrow, Beacon, Camborne, Cornwall TR14 9AN In the County Court at Bristol In the County Court at Truro No 554 of 2015 No 238 of 2015 Date of Filing Petition: 8 December 2015 Date of Filing Petition: 8 December 2015 Bankruptcy order date: 8 December 2015 Bankruptcy order date: 8 December 2015 Time of Bankruptcy Order: 10:50 Time of Bankruptcy Order: 11:46 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 0117 9279515, email: [email protected] telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 December 2015 (2448101) 8 December 2015 (2448116)

TURNER2448118 , MARK ANTHONY 2448109SCHOFIELD, MATTHEW PHILIP 33 Park Road, CHORLEY, Lancashire, PR7 1QS 38 Herries Street, ASHTON-UNDER-LYNE, Lancashire, OL6 9PL Birth details: 16 September 1963 Birth details: 17 October 1981 Mark Anthony Turner - unemployed Residing at 33 Park Road, MATTHEW PHILIP SCHOFIELD, CURRENTLY A ROOFER OF 8 Chorley, Lancs PR7 1QS Lately residing at 12 Grey Heights View, KINGS ROAD, ASHTON UNDER LYNE, LANCASHIRE, OL6 8JT Chorley, Lancs PR6 0TN Riley Green House, Bolton Road, Hoghton, In the County Court at Central London Lancs PR5 0SP 56 Townlea Close, Penwortham Preston, Lancs PR1 No 1831 of 2015 0NY Date of Filing Petition: 3 June 2015 In the County Court at Preston Bankruptcy order date: 26 November 2015 No 211 of 2015 Time of Bankruptcy Order: 12:19 Date of Filing Petition: 9 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 9 December 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 02:03 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, N BebbingtonTribunal Room 3, Wrexham Tribunal Court, 1 Rhyd- telephone: 0161 234 8500, email: Broughton Lane, Wrexham, LL13 7YP, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448118) 26 November 2015 (2448109)

WOOD,2448104 IAN SIBLEY,2448110 MARIA 174 Long Elmes, HARROW, Middlesex, HA3 6LH 10 Tetbury Lane, Leighterton, TETBURY, Gloucestershire, GL8 8UP Birth details: 3 June 1962 Birth details: 7 December 1975 IAN WOOD CURRENTLY A COURIER OF 174 LONG ELMES Maria Sibley, A Customer Assistant, also known as Maria Bleaken, of HARROW GREATER LONDON HA3 6LH 10 Tetbury Lane, Leighterton, GL8 8UP, and lately residing at 27 In the County Court at Central London Sherwood Road, GL8 8BU, both in Tetbury, Gloucestershire No 3562 of 2015 In the County Court at Gloucester and Cheltenham Date of Filing Petition: 9 October 2015 No 195 of 2015 Bankruptcy order date: 1 December 2015 Date of Filing Petition: 10 December 2015 Time of Bankruptcy Order: 10:43 Bankruptcy order date: 10 December 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 09:30 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 3ZA, telephone: 029 2038 1300, email: 1XN, telephone: 020 8681 5166, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448110) 1 December 2015 (2448104)

STOCKS,2448119 KELLY MARIE WASP,2448125 NEIL JOHN 79a Victoria Road, SOUTHEND-ON-SEA, SS1 2TF 95 Willerby Court, GATESHEAD, Tyne and Wear, NE9 7JG Birth details: 30 June 1979 Birth details: 12 May 1972 KELLY MARIE STOCKS, Unemployed of 79a Victoria Road, Southend Neil John Wasp, Unemployed of 95 Willerby Court, Gateshead, Tyne on Sea, Essex, SS1 2TF and Wear, NE9 7JG, lately residing at 31 Woolside Gardens, In the County Court at Southend Gateshead, Tyne and Wear, NE11 9RB No 0295 of 2015 In the County Court at Newcastle-upon-Tyne Date of Filing Petition: 2 December 2015 No 769 of 2015 Bankruptcy order date: 2 December 2015 Date of Filing Petition: 9 December 2015 Time of Bankruptcy Order: 10:07 Bankruptcy order date: 9 December 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:07 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Whether Debtor's or Creditor's PetitionDebtor's ON-SEA, SS99 1AA, telephone: 01702 602570, email: D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE [email protected] UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Receiver and Manager [email protected] 2 December 2015 (2448119) Capacity of office holder(s): Receiver and Manager 9 December 2015 (2448125)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 85 PEOPLE

WATKINS,2448121 KEVIN ANDREW YAU,2448111 LAI YING 13 Chesham Road, Ipswich, IP2 8AY 13 Lion Lane, BILLERICAY, Essex, CM12 9DL Birth details: 14 October 1955 Birth details: 9 October 1974 KEVIN ANDREW WATKINS residing at 13 Chesham Road, IPSWICH, LAI YING YAU Unemployed of 13 Lion Lane, Billericay, Essex CM12 IP2 8AY, UNEMPLOYED lately residing at Belstead Arms, Radcliffe 9DL lately carrying on business as DRAGON INN of 8 Weston Road, Drive, Ipswich, IP2 9QU and lately carrying on business as Belstead Billericay, Essex CM12 9DL Arms, Radcliffe Drive, Ipswich, IP2 9QU. PUBLIC HOUSE. In the County Court at Southend In the County Court at Ipswich No 306 of 2015 No 159 of 2015 Date of Filing Petition: 9 December 2015 Date of Filing Petition: 10 December 2015 Bankruptcy order date: 9 December 2015 Bankruptcy order date: 10 December 2015 Time of Bankruptcy Order: 10:35 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, ON-SEA, SS99 1AA, telephone: 01702 602570, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 10 December 2015 (2448121) 9 December 2015 (2448111)

2448103WELHAM, LYNNE MARIE FINAL MEETINGS 288 Wherstead Road, Ipswich, IP2 8LE Birth details: 2 June 1972 In2448155 the County Court at Croydon LYNNE MARIE WELHAM residing at 288 Wherstead Road, IPSWICH, No 25 of 2012 Suffolk, IP2 8LE, CONCESSION SALES MANAGER DELROY ADELPHIA ANGLIN In the County Court at Ipswich In Bankruptcy No 157 of 2015 Bankrupt’s address: 63 Benson Road, Waddon, Croydon, CR0 4LR. Date of Filing Petition: 9 December 2015 Bankrupt’s occupation: Sales representative. Date of Birth: 25 Bankruptcy order date: 9 December 2015 December 1961. Time of Bankruptcy Order: 09:18 A final meeting of creditors has been summoned by the Joint Trustees Whether Debtor's or Creditor's PetitionDebtor's under section 331 of the Insolvency Act 1986 for the purpose of: J GoodeJobcentre Plus, Kiln House, Pottergate, Norwich, NR2 1BZ, receiving the report of the Joint Trustees in bankruptcy of the telephone: 01223 324480 administration of the bankrupt’s estate and determining whether the Capacity of office holder(s): Receiver and Manager Joint Trustees should have their release under section 299 of the 9 December 2015 (2448103) Insolvency Act 1986. The meeting will be held on 26 February 2016 at 11.00am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Southampton, SO53 3TG. A proxy form must be lodged with us at the WESTLEY,2448123 MARJORIE ANNE address below (together with a completed proof of debt form if you New Street, Rushall, WALSALL, WS4 1JQ have not already lodged one) not later than 25 February 2016 to Birth details: 17 March 1955 entitle you to vote by proxy at the meeting. Date of Appointment: 10 MARJORIE ANNE WESTLEY, also known as MARJORIE ANNE December 2014. HAYLES, a SHOP ASSISTANT residing at Rushall Mews, New Street, Office Holder details: Wendy Jane Wardell (IP No 9255) and David Rushall, Walsall WS4 1JQ, lately residing at 17 Ilmington Drive, Sutton John Standish (IP No 8798) both of KPMG LLP, Gateway House, Coldfield B73 6QE. Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Further In the County Court at Walsall details contact: The Trustees, Tel: 023 80202031. Alternative contact: No 184 of 2015 Julie Dyer. Date of Filing Petition: 9 December 2015 Wendy Jane Wardell and David John Standish, Joint Trustees Bankruptcy order date: 9 December 2015 09 December 2015 (2448155) Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's G O'HareNorthampton County Court, Guildhall Road, Northampton, In2448154 the King's Lynn County Court NN1 1DN, telephone: 0121 698 4000 No 47 of 2015 Capacity of office holder(s): Receiver and Manager DAVID BUTCHER 9 December 2015 (2448123) In Bankruptcy Residential Address: The Limes, 8 Church Lane, South Wootton, Kings Lynn, PE30 3LJ. Trading Address: Unit 5, Bryggen Road, Kings WOODGATES,2448124 NICHOLAS ADRIAN GARRET Lynn, PE30 2HZ. Date of Birth: 11 February 1964. Occupation: 5 Burnham Drive, REIGATE, Surrey, RH2 9HD Builder. Birth details: 6 May 1968 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency NICHOLAS ADRIAN GARRET WOODGATES business operations Rules 1986, that the Joint Trustees have summoned a final general residing at 5 Burnham Drive, Reigate, Surrey RH2 9HD and lately meeting of the creditors of the above named which shall receive the carrying on business as GARTNERIET NICHOLAS WOODGATES, Joint Trustees' report of the administration of the bankrupt's estate, Hojrupvej 1, Hillerslev, 5750 Ringe, Denmark and shall determine whether the Joint Trustees should have their In the County Court at Croydon release under section 299 of the Insolvency Act 1986. The meeting No 665 of 2015 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Date of Filing Petition: 16 October 2015 Keynes MK9 1FF on 11 February 2016 at 12.00 pm. Proxies must be Bankruptcy order date: 8 December 2015 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Time of Bankruptcy Order: 10:15 MK9 1FF by 12.00 noon on the business day before the meeting to Whether Debtor's or Creditor's PetitionDebtor's entitle creditors to vote by proxy at the meeting. L Cook11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP 1XN, telephone: 01273 224100 numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Capacity of office holder(s): Receiver and Manager Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 8 December 2015 (2448124) Appointment: 5 August 2015. Further information about this case is available from Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 114. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2448154)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2448145 the Wigan County Court Wendy Jane Wardell, Joint Trustee No 149 of 2014 09 December 2015 (2448146) STEVEN ROBERT DAVIES In Bankruptcy Residential Address: 3 Chapel Cross Road, WA2 OPP. Date of Birth: 9 In2448139 the Southampton County Court January 1960. Occupation: Unknown. No 174 of 2013 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency DENISTON JACK Rules 1986, that the Joint Trustees have summoned a final general In Bankruptcy meeting of the creditors of the above named which shall receive the Bankrupt’s date of birth: 14 August 1960. Bankrupt’s occupation: Joint Trustees' report of the administration of the bankrupt's estate, Unknown. and shall determine whether the Joint Trustees should have their A final meeting of creditors has been summoned by the Joint Trustees release under section 299 of the Insolvency Act 1986. The meeting under section 331 of the Insolvency Act 1986 for the purpose of: will be held at The Pinnacle, 160 Midsummer Boulevard, Milton receiving the report of the Joint Trustees in bankruptcy of the Keynes MK9 1FF on 17 February 2016 at 12.30 pm. Proxies must be administration of the bankrupt’s estate and determining whether the lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Joint Trustees should have their release under section 299 of the MK9 1FF by 12.00 noon on the business day before the meeting to Insolvency Act 1986. The meeting will be held on 26 February 2016 at entitle creditors to vote by proxy at the meeting. 10.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP Southampton, SO53 3TG. A proxy form must be lodged with me numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 (together with a completed proof of debt form if you have not already Midsummer Boulevard, Milton Keynes MK9 1FF. Date of lodged one) not later than 25 February 2016 to entitle you to vote by Appointment: 21 October 2014. Further information about this case is proxy at the meeting. Trustee’s appointment with effect from 16 available from Savannah Banks-Gould at the offices of Mazars LLP on October 2013 following a meeting of creditors held on 18 December 01908 257 114. 2013. Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2448145) Office Holder details: Wendy Jane Wardell (IP No: 9255) and David John Standish (IP No: 8798) both of KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Further 2448163In the County Court at Central London details contact: Julie Dyer, Tel: 023 80202031 No 2386 of 2013 Wendy Jane Wardell and David John Standish, Joint Trustees LUCKY EGHAREVBA 09 December 2015 (2448139) Also known as: Lucky Egharebva; Lucky O Egharevba; Lucky Osa’s Egharevba and Lucky Osa’a Egharevba In Bankruptcy In2448143 the Bristol County Court Residential address as at the date of the bankruptcy order: 20 No 491 of 2011 Woolwich Road, Belvedere, Greater London, DA17 5EW JAMES MILLIGAN Specialist clothing retailer In Bankruptcy 15 December 1964 Bankrupt’s Address: 8 Mullins Close, Wells, Somerset, BA5 2EX. Notice is hereby given pursuant to Rule 6.137 of the INSOLVENCY Bankrupt’s date of birth: 7 June 1977. Bankrupt’s occupation: RULES 1986 (as amended) that a final meeting of creditors has been Unemployed. Trustee’s appointment with effect from: 11 December summoned by the Trustee for the purpose of receiving his report on 2013. his administration of the bankrupt’ estate and to determine whether A final meeting of creditors has been summoned by the Joint Trustees the Trustee should have his release. The meeting will be held at under section 331 of the Insolvency Act 1986 for the purpose of: Somerfield House, 59 London Road, Maidstone, Kent, ME16 8JH on receiving the report of the Joint Trustees in bankruptcy of the Thursday, 14 January 2016 at 10.00 am. administration of the bankrupt’s estate and determining whether the Creditors who wish to vote at the meeting must ensure that their Joint Trustees should have their release under section 299 of the proxies and any hitherto unlodged proofs are lodged with Brachers Insolvency Act 1986. The meeting will be held on 26 Feberuary 2016 LLP, Somerfield House, 59 London Road, Maidstone, Kent ME16 8JH at 11.30am at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, by no later than 12.00 noon on the business day prior to the meeting. Southampton, SO53 3YA. A proxy form must be lodged with us at the For further information contact Tim Mayner (IP Number 7702) of address below (together with a completed proof of debt form if you Brachers LLP - who was appointed trustee with effect from 12 have not already lodged one) not later than 25 February 2016 to September 2013 - on 01622 690691 or [email protected]. entitle you to vote by proxy at the meeting. Tim Mayner, Trustee Office holder details: Wendy Jane Wardell and David John Standish, 10 December 2015 (2448163) (IP Nos. 9255 and 8798), both of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX. Further details contact the Joint Trustees, Tel: 023 8020 2031. Alternative contact: Julie Dyer. In2448146 the Bradford County Court Wendy Jane Wardell and David John Standish, Joint Trustees No 360 of 2013 10 December 2015 (2448143) FIDA HUSSAIN In Bankruptcy Residential address: 5 Middlebrook Drive, Bradford, West Yorkshire, In2448161 the High Court of Justice BD8 0EU. Date of Birth: 11 August 1965. Occupation: Taxi Driver. No 3506 of 2010 A final meeting of creditors has been summoned by the joint trustees MAHMOOD MOLEDINA under section 331 of the Insolvency Act 1986 for the purpose of: Formerly In Bankruptcy receiving the report of the joint trustees in bankruptcy of the of 15 Dovedale Avenue, Kenton, Middlesex, HA3 0DX, unemployed, administration of the bankrupt’s estate and determining whether the lately a Company Director. Date of Birth: 2 May 1965. trustees should have their release under section 299 of the Insolvency I, J M Titley (IP No. 8617) of Leonard Curtis, Leonard Curtis House, Act 1986. The meeting will be held on 17 February 2016 at 10.00am at Elms Square, Bury New Road, Whitefield, M45 7TA was appointed KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Southampton, trustee of the estate of the above named debtor by the Secretary of SO53 3TG. A proxy form must lodged with us at the address below State for the Department of Trade and Industry pursuant to the (together with a completed proof of debt form if you have not already provisions of Section 296 of the Insolvency Act 1986 on 19 April 2011. lodged one) not later than 16 February 2016 to entitle you to vote by In accordance with the Insolvency Amendment Rules 2010, notice is proxy at the meeting. hereby given that I intend to call a meeting of creditors under the Trustees’ appointment with effect from: 12 December 2013. Office provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose Holder details: Wendy Jane Wardell and David John Standish (IP Nos. of considering and if thought fit, passing the following resolutions: 9255 and 8798) both of KPMG LLP, Gateway House, Tollgate, That the trustee’s final report and receipts and payments account be Chandlers Ford, Southampton, SO53 3YA. Further details contact: approved; That the trustee obtain his release pursuant to Section 299 The Joint Trustees, Tel: 023 80202068. Alternative contact: Matthew Flaherty.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 87 PEOPLE of the Insolvency Act 1986. The meeting will be held at the office accordance with the rates detailed in schedule of charge out rates of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New provided with Notice of this meeting. The meeting will be held at The Road, Whitefield, M45 7TA on 10 February 2016 at 10.00am. All Derwent Business Centre, Clarke Street, Derby DE1 2BU on 05 proxies must be lodged no later than 12.00 noon on the working day January 2016, at 10.30 am. A proxy form is available which must be before the date of the meeting. lodged with me not later than 12 noon on 4 January 2016 to entitle Further details contact: Michelle Laffan, Email: you to vote by proxy at the meeting (together with a completed proof [email protected], Tel: 0161 413 0930. of debt form if you have not already lodged one). Date of J M Titley, Trustee Appointment: 3/11/2015 10 December 2015 (2448161) Office Holder details: Simon Matthew Gwinnutt (IP No. 8877) of Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby DE1 2BU. Contact Email: [email protected] Tel: 2448141In the Central London County Court 01332 333290/365967 No 3010 of 2012 Simon Matthew Gwinnutt, Trustee WALLA ABEL HADY MOHAMOUD MOURSI 09 December 2015 (2448140) In Bankruptcy Residential Address: 50 Joyce Avenue, Edmonton, London N18 2TP. Date of Birth: 22 July 1959. Occupation: Unknown. 2448153In the Liverpool County Court NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency No 386 of 2015 Rules 1986, that the Joint Trustees have summoned a final general ANDREW IAN GRAHAM meeting of the creditors of the above named which shall receive the In Bankruptcy Joint Trustees' report of the administration of the bankrupt's estate, Residential Address: 164 Blackmoor Drive, West Derby Liverpool L12 and shall determine whether the Joint Trustees should have their 9EF . Date of Birth: 22 December 1966. Occupation: Unknown. release under section 299 of the Insolvency Act 1986. The meeting NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Rules 1986, that a general meeting of the creditors of the bankrupt Keynes MK9 1FF on 17 February 2016 at 12.00 pm. Proxies must be will be held at 2 Lace Market Square, Nottingham NG1 1PB on 13 lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes January 2016 at 10.30 am. The meeting has been summoned by Joint MK9 1FF by 12.00 noon on the business day before the meeting to Trustee for the purposes of establishing a creditors’ committee and if entitle creditors to vote by proxy at the meeting. no committee is formed, fixing the basis of the Trustee’s remuneration Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP and calculation of allocated disbursements. In order to be entitled to numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 vote at the meeting creditors must ensure that any proxies and Midsummer Boulevard, Milton Keynes MK9 1FF. Date of hitherto unlodged proofs are lodged at 2 Lace Market Square, Appointment: 4 October 2013. Further information about this case is Nottingham NG1 1PB by 12.00 noon on the business day before the available from Savannah Banks-Gould at the offices of Mazars LLP on day of the meeting. 01908 257 114. Office Holder Details: Dean Anthony Nelson (IP number 9443) of Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2448141) Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB. Date of Appointment: 16 In2448160 the Oldham County Court November 2015. Further information about this case is available from No 55 of 2015 Samantha Northridge at the offices of Smith Cooper on 0115 945 AIN ULLAH 4300 or at [email protected]. In Bankruptcy Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint Residential Address: 29 Oswald Street, Rochdale, Lancashire, OL16 Trustees (2448153) 2LA. Date of Birth: 13 April 1970. Occupation: Chef. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general In2448142 the County Court at Oldham meeting of the creditors of the above named which shall receive the No 855 of 2009 Joint Trustees' report of the administration of the bankrupt's estate, KUN KAN and shall determine whether the Joint Trustees should have their In Bankruptcy release under section 299 of the Insolvency Act 1986. The meeting A chef, of 59 Compton Way, Middleton, Manchester M24 2BU, lately will be held at The Pinnacle, 160 Midsummer Boulevard, Milton of 368 Warrington Road, Abram, Wigan WN2 5XA. Date of Birth: 29 Keynes MK9 1FF on 11 February 2016 at 12.30 pm. Proxies must be July 1952. Date of Bankruptcy Order: 3 March 2010. lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of MK9 1FF by 12.00 noon on the business day before the meeting to KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, entitle creditors to vote by proxy at the meeting. Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP the Secretary of State with effect from 21 August 2014 together with numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 David John Standish (IP No. 8798) also of the same address. All Midsummer Boulevard, Milton Keynes MK9 1FF. Date of creditors are hereby invited to prove their debts by sending details to Appointment: 26 August 2015. Further information about this case is me at my address as shown above by close of business on 14 available from Savannah Banks-Gould at the offices of Mazars LLP on January 2016. A meeting of the creditors has been summoned by the 01908 257 114. Joint Trustees under Section 314(7) of the INSOLVENCY ACT 1986 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2448160) for the purpose of establishing a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees; and for the approval of category 2 disbursements to be MEETING OF CREDITORS charged in accordance with the firm’s policy. The meeting will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, In2448140 the Derby County Court Hampshire SO53 3TG on 15 January 2016, at 11.00 am. A completed No 23 of 2013 proxy form must be lodged with me (together with a completed proof DANIEL JON CONNELLY of debt form if you have not already lodged one) no later than 12.00 In Bankruptcy noon on 14 January 2016 to entitle you to vote by proxy at the of 47 Hardy Barn Shipley, Heanor, Derbyshire DE75 7LY. Date of meeting. birth: 01/01/1982. Occupation: Joiner. Further details contact: Gemma Davidson, Tel: 023 80206024. A general meeting of creditors has been summoned by the Trustee David John Standish, Joint Trustee in Bankruptcy pursuant to Section 314(7) of the INSOLVENCY ACT 1986 for the 09 December 2015 (2448142) purpose of considering the following resolutions: That a Creditors Committee be established; The Trustee be authorised to draw remuneration on a time-cost basis (plus VAT); The Trustee be authorised to draw internal (Category 2) disbursements, in

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2448150In the Nottingham County Court In2448106 the Yeovil County Court No 314 of 2011 No 40 of 1995 SATNAM SINGH KASBIA DAVID LESLIE ROBERT CHIPLEN In Bankruptcy In Bankruptcy Residential Address: 400A Mansfield Road, Nottingham, NG5 2EJ. Residential Address: Vine Cottage, Blackford Road, Charlton Date of Birth: 3 July 1968. Occupation: Unknown. Horethorn, Sherborne, Dorset, DT9 4PG. Date of Birth: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Occupation: Unknown. Rules 1986, that a general meeting of the creditors of the bankrupt Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 1986 of my intention to declare a first and final dividend to creditors. Keynes MK9 1FF on 13 January 2016 at 10:00am. The meeting has Creditors are required, on or before 15 January 2016 (Last Date to been summoned by Joint Trustee for the purposes of establishing a Prove) to submit their proofs of debt to me, Christopher Charles creditors’ committee and if no committee is formed, fixing the basis of Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East the Trustee’s remuneration and calculation of allocated Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide disbursements. In order to be entitled to vote at the meeting creditors such documentary or other evidence as may appear to me to be must ensure that any proxies and hitherto unlodged proofs are lodged necessary. A dividend will be declared within 2 months of the Last at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Date to Prove. by 12.00 noon on the business day before the day of the meeting. A creditor who has not proved his debt before the date mentioned Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP above is not entitled to disturb, by reason that he has not participated numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 in it, the first dividend or any other dividend declared before his debt Midsummer Boulevard, Milton Keynes MK9 1FF. Date of is proved. Appointment: 17 November 2015. Further information about this case Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman is available from Brogan Needham at the offices of Mazars LLP on LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL 01908 257257. Date of Appointment: 8 August 2012 Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2448150) Alternative contact for enquiries: Laura Smart, Telephone: 01482 398392, Email: [email protected] Christopher Charles Garwood, Trustee NOTICES OF DIVIDENDS 11 December 2015 (2448106)

2448105In the COUNTY COURT AT PETERBOROUGH No 78 of 1997 In2448302 the Bury St Edmunds County Court INGRID JOAN BAINES No 159 of 2012 in bankruptcy PAUL GRAHAM EGGETT Individual’s Addresses: INGRID JOAN BAINES, Occupation unknown In Bankruptcy at the time of bankruptcy order date 24/03/1997, residing at 31 Bankrupt’s residential address: 48 Beatty Road, Great Yarmouth, Simmer Piece, Fenstanton, Huntingdon, Cambs, PE18 9LT and lately Norfolk, NR30 4BQ. Previous residential addresses in past 12 months: carrying on business as MRS I J BAINES T/A MILLFORD SERVICE 47 Schoolfield, Glemsford, Sudbury, Suffolk, CO10 7RE and 79 STATION, Newmarket Road (A11), Barton Mills, Bury St Edmunds, London Road, Beccles, Suffolk, NR34 9YT. Bankrupt’s date of birth: 7 Suffolk, IP28 8AQ. NOTE: the above-named was discharged from the November 1961. Bankrupt’s occupation: Unemployed. proceedings and may no longer have a connection with the addresses Take notice that the Trustee of the above named debtor’s estate, listed. intends to make a first and final distribution to unsecured creditors. Birth details: 24 March 1997 Creditors of the above bankrupt are required to send in their name Unknown and address and particulars of their claim to the Trustee at the below Notice is hereby given that I intend to declare a Dividend to address, by 8 January 2016. Any creditor who does not prove their unsecured Creditors herein within a period of 4 months from the last debt by that date may be excluded from the dividend. It is the date of proving. Last date for receiving proofs: 20 January 2016. intention of the Trustee that the distribution will be made within 2 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, months of the last date for proving claims, given above. Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Correspondence address & contact details of case manager: Louise CF14 3ZA (02920 380178) [email protected] Carman, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow 10 December 2015 (2448105) Road, Bury St Edmunds, IP32 7FA. Date of Appointment: 8 April 2013. Office Holder details: Steven Law (IP No: 8727), of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St In2448108 the Cambridge Edmunds, IP32 7FA. Further details contact: Steven Law, Tel: 01284 No 302 of 2008 763311.. MR STEPHEN JONATHAN BINGLEY Steven Law, Trustee In bankruptcy 08 December 2015 (2448302) Individual’s Addresses: STEPHEN JONATHAN BINGLEY ; who at the date of the bankruptcy order 06/08/2008, resided at Flat 7 Amberley House, 22 Bury Road, Newmarket, Suffolk, CB8 7BU. NOTE: the In2448136 the County Court of Newcastle-Upon-Tyne above-named was discharged from the proceedings and may no No 1355 of 2011 longer have a connection with the addresses listed. MR MARK ROBERT FIFE Birth details: 2 June 1970 In Bankruptcy Night Watchman Individual’s Addresses: Roxburgh House, 1 Coronation Terrace, Notice is hereby given that I intend to declare a Dividend to Springwell Village, Gateshead, Tyne and Wear, NE9 7SA unsecured Creditors herein within a period of 4 months from the last Birth details: 12 November 1963 date of proving. Last date for receiving proofs: 21 January 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 2 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 22 January 2016. [email protected] Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 10 December 2015 (2448108) Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 11 December 2015 (2448136)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 89 PEOPLE

In2448126 the County Court at Leeds Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 No 74 of 1992 Piccadilly Place, London Road, Manchester, M1 MR CHRISTOPHER ALLEN GIRLING [email protected] inbankruptcy 10 December 2015 (2448306) Individual’s Addresses: CHISTOPHER ALLEN GIRLING; who at the date of the bankruptcy order, 27/02/1992 resided at 5 PARKLANDS, BEN RHYDDING, LS29 8QF. NOTE: the above-named was In2448165 the County Court at Stoke-on-Trent discharged from the proceedings and may no longer have a No 173 of 1993 connection with the addresses listed. MR STEPHEN BRIAN INGLIS Birth details: 23 January 1953 In bankruptcy Not Known Individual’s Addresses: STEPHEN BRIAN INGLIS; who at the date of Notice is hereby given that I intend to declare a Dividend to the bankruptcy order, 10/08/1993 resided at 2 Romford Place, unsecured Creditors herein within a period of 4 months from the last STOKE-ON-TRENT, ST3 7SX. NOTE: the above-named was date of proving. Last date for receiving proofs: 20 January 2016. discharged from the proceedings and may no longer have a Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, connection with the addresses listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 20 October 1964 CF14 3ZA (02920 380137) [email protected] Not Known Tel: 02920 380137 Fax: 02920 381168 Notice is hereby given that I intend to declare a Dividend to 10 December 2015 (2448126) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 January 2016. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, 2448134In the Norwich County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 352 of 2009 CF14 3ZA (02920 380137) [email protected] SUSAN GOODALL Tel: 02920 380137 Fax: 02920 381168 Formerly In Bankruptcy 10 December 2015 (2448165) Date of birth: 23 March 1948. Occupation: Checkout Operator. Residential address: 9 Medeswell, Hemesby NR29 4NU.. Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency In2448157 the Brighton County Court Rules 1986 (as amended), that the Trustee intends to declare a first No 1690 of 2010 interim dividend to non-preferential, unsecured creditors of the MR TERRY ANTHONY JAMES Bankrupt’s estate within four months of the last date for proving In bankruptcy specified below. Creditors who have not yet done so must prove their Individual’s Addresses: Terry Anthony James; who at the date of the debts by sending their full names and addresses, particulars of their bankruptcy order 19/11/2010, resided at 40 Halland Road, Brighton, debts or claims, and the names and addresses of their solicitors (if East Sussex, BN2 4PF lately residing at 18 Walton Bank, Brighton, any), to the Trustee at King Street House, 15 Upper King Street, East Sussex, BN1 9AT .NOTE: the above-named was discharged Norwich, NR3 1RB by no later than 12 January 2016 (the last date for from the proceedings and may no longer have a connection with the proving. Creditors who have not proved their debts by the last date addresses listed. for proving may be excluded from the benefit of this dividend or any Birth details: 28 May 1969 other dividend declared before their debt is proved. Date of Track Worker appointment: 2 April 2013. Office Holder details: Andrew Anderson Notice is hereby given that I intend to declare a Dividend to Kelsall (IP No 008334) of Larking Gowen, King Street House, 15 unsecured Creditors herein within a period of 2 months from the last Upper King Street, Norwich, NR3 1RB. Further details contact: date of proving. Last date for receiving proofs: 21 January 2016. Andrew Anderson Kelsall, Tel: 01603 624181. Alternative contact: Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Sebastian Hall.. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Andrew Anderson Kelsall, Trustee in Bankruptcy [email protected] 10 December 2015 (2448134) 10 December 2015 (2448157)

In2448135 the Telford County Court In2448168 the Eastbourne County Court No 2 of 2012 No 98 of 1995 MISS VICKI JAYNE GREENAWAY GARY THOMAS KERMODE In Bankruptcy (t/a KL Heating) Individual’s Addresses: 21 Glendale, Lawley Village, Telford, Former Address: 11 Albion Road, Eastbourne, East Sussex Shropshire, TF4 2PJ Birth details: 4 June 1960 Birth details: 31 December 1982 Plumber Accounts Assistant Notice is hereby given that I, Trustee in Bankruptcy of the above Also known as: Vicki Jayne Roadknight named bankrupt, intend to declare a First dividend to creditors within Notice is hereby given that I intend to declare a Dividend to 2 months from 25 January 2016. Creditors who have not yet lodged a unsecured Creditors herein within a period of 2 months from the last Proof of Debt in the bankruptcy must do so by 25 January 2016, the date of proving. Last date for receiving proofs: 21 January 2016. last date for proving, failing which they will be excluded from the Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 dividend. Claims should be sent to Stonham.Co, 4 Barnfield Crescent, Piccadilly Place, London Road, Manchester, M1 Exeter, EX1 1QT. [email protected] Further Details: Becky Folds, email: [email protected], Tel: 10 December 2015 (2448135) 01392 413014, Ref:KG165 Name(s) of Office Holder(s): Eric J Stonham (Office Holder Number(s) 6486 In2448306 the Salford County Court Address of Office Holder(s): 4 Barnfield Crescent, Exeter, EX1 1QT No 272 of 2009 Capacity: Trustee in Bankruptcy PHILIP JOHN HANES Date of Appointment: 14 January 2004 (2448168) in bankruptcy Individual’s Addresses: 329 Quebec Building, Bury Road, Salford, M3 7DU Birth details: 24 August 1979 A Relationship and Communications Co-ordinator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 January 2016.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2448164 the County Court at Eastbourne Christopher Charles Garwood, Trustee No 208 of 1994 14 December 2015 (2448167) MR KENNETH LADHAM inbankruptcy Individual’s Addresses: KENNETH LADHAM; who at the date of the In2448169 the Banbury County Court bankruptcy order, 17/10/1994 resided at 119 Hawkswood Drive, No 124 of 2011 Hailsham, East Sussex, BN27 14T and carried on business as a MR NIGEL JOHN PEVERILL Carpet Retailer from 46 High Street, Lewes,BN7 2DD. NOTE: the In Bankruptcy above-named was discharged from the proceedings and may no Individual’s Addresses: 55 Ash Way, Woodford Halse, Daventry, longer have a connection with the addresses listed. Northamptonshire, NN11 3SS Notice is hereby given that I intend to declare a Dividend to Birth details: 23 October 1968 unsecured Creditors herein within a period of 4 months from the last a Painter and Decorator date of proving. Last date for receiving proofs: 20 January 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 2 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 21 January 2016. CF14 3ZA (02920 380137) [email protected] Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Tel: 02920 380137 Fax: 02920 381168 Piccadilly Place, London Road, Manchester, M1 11 December 2015 (2448164) [email protected] 10 December 2015 (2448169)

2448304In the County Court of Stockport No 249 of 2011 In2448127 the COUNTY COURT AT EXETER DAVID JAMES MADEN No 287 of 1995 in bankruptcy MR STEPHEN REGINALD SIMS Individual’s Addresses: Hill Lane Farm, Wormhill, Buxton, Derbyshire In bankruptcy SK17 8SL Individual’s Addresses: RE: STEPHEN REGINALD SIMS, a Haulage Notice is hereby given that I intend to declare a Dividend to Contractor at the time of bankruptcy order date 22/11/1995, residing unsecured Creditors herein within a period of 2 months from the last at 40 Broadway, Exeter, and lately carrying on business as Steve date of proving. Last date for receiving proofs: 21 January 2016. Sims Haulage, 40 Broadway, Exeter, and Keen & Sims, at 40 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Broadway, Exeter, as Animal Seed Merchant. NOTE: the above- Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, named was discharged from the proceedings and may no longer have [email protected]. a connection with the addresses listed. 10 December 2016 (2448304) Birth details: 9 May 1948 UNKNOWN Notice is hereby given that I intend to declare a Dividend to In2448308 the Mold County Court unsecured Creditors herein within a period of 4 months from the last No 70 of 2011 date of proving. Last date for receiving proofs: 20 January 2016. MR DEAN MOORE Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In Bankruptcy Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual’s Addresses: 12 Summersville Close, Connah’s Quay, CF14 3ZA (02920 380178) [email protected] Deeside, Flintshire CH5 4XW 11 December 2015 (2448127) Birth details: 7 August 1970 a Panel Wirer Notice is hereby given that I intend to declare a Dividend to In2448162 the County Court of Peterborough unsecured Creditors herein within a period of 2 months from the last No 512 of 2011 date of proving. Last date for receiving proofs: 21 January 2016. MISS SHARON SMITH Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 Individual’s Addresses: 65 Dartford Road, March, Cambridgeshire, [email protected] PE15 8BQ 10 December 2015 (2448308) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 January 2016. In2448167 the Croydon County Court Contact details: 65 Dartford Road, March, Cambridgeshire, PE15 8BQ No 248 of 2015 10 December 2015 (2448162) OSAGIE OMORUYI Also known as: Sagie Omoruyi In Bankruptcy In2448166 the Medway County Court Residential Address: 104 Sibthorpe Road, London, SE12 2DP. Date of No 351 of 2010 Birth: 4 April 1959. Occupation: Self Employed Businessman. MR MALCOLM SOUTHALL Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules In bankruptcy 1986 of my intention to declare a first and final dividend to creditors. Individual’s Addresses: Malcolm Southall; who at the date of the Creditors are required, on or before 19 January 2016 (Last Date to bankruptcy order 11/05/2010, resided at 7 Scotney House, Cypress Prove) to submit their proofs of debt to me, Christopher Charles Court, ROCHESTER, Kent, ME2 4PY, United Kingdom. NOTE: the Garwood, of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East above-named was discharged from the proceedings and may no Yorkshire HU17 8HL, the Trustee, and, if so requested, to provide longer have a connection with the addresses listed. such documentary or other evidence as may appear to me to be Birth details: 24 April 1967 necessary. A dividend will be declared within 2 months of the Last Company Director Date to Prove. Notice is hereby given that I intend to declare a Dividend to A creditor who has not proved his debt before the date mentioned unsecured Creditors herein within a period of 2 months from the last above is not entitled to disturb, by reason that he has not participated date of proving. Last date for receiving proofs: 22 January 2016. in it, the first dividend or any other dividend declared before his debt Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box is proved. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Christopher Charles Garwood (IP No 5829), Trustee, Wilkin Chapman [email protected] LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL 11 December 2015 (2448166) Date of Appointment: 28 August 2015 Alternative contact for enquiries: Laura Smart, Telephone: 01482 398392, Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 91 PEOPLE

In2448152 the Lancaster County Court No 75 of 2013 TERRY WARRINGTON In Bankruptcy Residential Address: 40 Michaelson Avenue, Morecambe LA4 6SE. Date of birth: 22 December 1946. Occupation: Previously self employed finance broker.. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that I intend to declare a first and final Dividend to Creditors of the above named Debtor herein within a period of two months from the last date of proving mentioned below. All creditors of the above named debtor are required, on or before 14 January 2016 which is the last date for proving, to send their proofs of debt to Jackie Kirsopp the Trustee, at Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HW, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Trustee to be necessary. A Creditor who has not proved his debt by the date specified above will be excluded from the dividend payable. Date of Appointment: 6 June 2013. Office Holder details: Jackie Kirsopp (IP No 10270) of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria CA11 7HW. Further details contact: Jackie Kirsopp, E-mail: [email protected], Tel: 01768 864466. Alternative contact: Carol Tindal.. Jackie Kirsopp, Trustee in Bankruptcy 09 December 2015 (2448152)

2448147In the Guildford County Court No 234 of 2014 SIMON WILLIAMS in bankruptcy Individual’s Addresses: 133A New Road, Chilworth, Guildford, Surrey, GU4 8LZ Birth details: 29 January 1964 An Estimator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 21 January 2016. Contact details: Mr D Gibson, LTADT Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 10 December 2015 (2448147)

In2448148 the COUNTY COURT AT MANCHESTER No 734 of 1995 WARREN RODGER WOODRUFF in bankruptcy Individual’s Addresses: RE: WARREN RODGER WOODRUFF, Occupation Unknown at the time of bankruptcy order date 31/07/1995, residing at at 1454 Chorley Old Road, Bolton, Manchester and lately carrying on business in partnership with another as RETAILERS of Fancy Goods & Gifts under the style “Something Special” at R26, International Mall, Arndale Centre, Manchester. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Date of Birth unknown. UNKNOWN Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 20 January 2016. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380178) [email protected]. 11 December 2015 (2448148)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

AHMED , Kalsum 29 Furtherfield, Norden, Rochdale Whitestone Solicitors Ltd, 2 West Street, 26 February 2016 (2448138) OL11 5PJ. 12 November 2015 Rochdale OL16 2EN. (Mohammad Shabbir Ahmed and Mohammad Anwar)

ASHIOTIS , Betty 33 White Street, Martham, Great Chorus Law Ltd, Heron House, Timothy’s 26 February 2016 (2448207) Yarmouth, Norfolk NR29 4PQ. 13 Bridge Road, Stratford upon Avon CV37 November 2015 9BX. (Chorus Law as attorney for the personal representatives)

ASHLEY , Cecil Abbeygate, 42 Quarry Road, Warner & Richardson, 29 Jewry Street, 26 February 2016 (2448206) Richard Winchester, Hampshire SO23 0JS. Winchester, Hampshire SO23 8RR. 24 April 2015 (Katharine Claire Palmer and Robert William Goodchild)

AUKETT , Patricia 148 Yarmouth Road, Broome, Mears Hobbs & Durrant, 11 Ballygate, 26 February 2016 (2448309) Grace Bungay, Suffolk NR35 2NZ. 26 Beccles, Suffolk NR34 9NA. (Peter Robert November 2015 Britten, Marcus Vincent Aukett and Sarah Tracy Aukett)

BAILEY , 13 Borrowdale, Albany, Washington QualitySolicitors John Donkin, Unit 9, 26 February 2016 (2448176) Catherine NE37 1QE. 4 October 2015 Concept 2000, Sunderland Road, Gateshead NE10 9LQ. (John Adrian Donkin)

BAKER , Stephen 60 Redruth Close, Northampton NN4 MGC Solicitors Limited, 7a The Cross, 16 February 2016 (2448184) 8PL. 18 October 2013 Neston, Cheshire CH64 9UB. (Andrew John McLoughlin)

BALLARD , 31 South Devon Avenue, Mapperley, Fraserbrown Solicitors, 19 Union Street, 16 February 2016 (2448173) Rodney Ashley Nottingham NG3 6FT. 30 September Bingham, Nottingham NG13 8AD. (Ref 2014 JLN/BALLA23-1.) (Richard Bernard Wollacott.)

BARBER , George 2 Cranmere Court, Colchester, Essex Birkett Long LLP, Essex House, 42 19 February 2016 (2448177) Albert CO1 2RX. 9 September 2015 Crouch Street, Colchester, Essex CO3 3HH.

BARNES , 15 Richmond Court, Park Lane, Dixon Stewart Solicitors, 374 Lymington 22 February 2016 (2448307) Kathleen Anne Milford on Sea, Lymington, Road, Highcliffe, Dorset BH23 5HB. Hampshire SO41 0PT. 22 May 2015 (Kimberly Ann Creasey, Stuart John Creasey, Helen Anne Stewart and Andrew James Dixon)

BICKERS , Nellie Bymead House, Axminster Road, Nantes Solicitors, 36 East Street, Bridport, 26 February 2016 (2448311) Evelyn Charmouth, Bridport, Dorset DT6 Dorset DT6 3LH. 6BS. 21 November 2015

BIGGS , Muriel 18 Homebaye House, Seaton, Mrs M Bowles, 18 Summersby Close, 16 February 2016 (2448174) Ivena Devon, EX12 2LT. Retired. 18 Seaton, Devon, EX12 2BY September 2015

BISGROVE , 30 Whellers Meadow, Martock, Richard P Kemp BA, 31 North Street, 28 February 2016 (2448172) Malcolm Richard Somerset TA12 6HD. Bricklayer. 12 Martock, Somerset TA12 6DH. Solicitor. July 2015 (Margaret June Bisgrove, Tracey Jeanette Wills and Deborah Anne Chant.)

BRIERLEY , 31 Marfield Avenue, Chadderton, Peasegoods Solicitors, 937-941 Rochdale 16 February 2016 (2448137) Maureen Oldham OL9 8PN. Chef (Retired). 7 Road, Blackley, Manchester M9 8AE. June 2014 (Margaret Cullen.)

BRISTOW , Mr 120 BOURNE ROAD, SWINDON, 32 WHEELER AVENUE, SWINDON, SN2 16 February 2016 (2447115) Godfrey Francis SN2 2JW. Plumber (retired). 11 7HH. (Chris Butcher) George August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 93 PEOPLE

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

BROOK , Elly 55 Kingston House North, Princes Miller Clayton, Suite 1, 1st Floor, Fountain 26 February 2016 (2448179) Gate, London SW7 1LW. 25 House, 1A Elm Park, Stanmore, Middlesex September 2015 HA7 4AU. (Robert Elliot Rhodes and Philip Ellis Kanas)

BROOKES , Willersley House, 85 Main Street, Williamsons Solicitors Ltd, 45 Lowgate, 26 February 2016 (2448175) Raymond Willerby, East Yorkshire HU10 6BY. Hull HU1 1EN. (Alan Hart and Peter 19 November 2015 Ashton)

BROWN , Peggy 160 Donnington Close, Church Hill, Kerwoods, 7 Church Road, Redditch, 16 February 2016 (2448194) Margaret Redditch, Worcestershire B98 8QF. Worcestershire B97 4AD. (Janet Dianne 26 July 2015 Thompson and Ifor Glyn Hughes)

BROWN , Evelyn Manor Lodge Residential Home, Garside & Hoy, 21-23 The Bridge, 16 February 2016 (2448189) Winifred 32-34 Manor Lodge, Harrow, Wealdstone, Harrow HA3 5AG. Middlesex HA1 2PD. 6 November 2015

BRUCE , Audrey Fountains Lodge Care Home, 13-17 Radcliffeslebrasseur, 85 Fleet Street, 26 February 2016 (2448193) London Road, Southborough, London EC4Y 1AE. (Anthony Charles Tunbridge Wells, Kent TN4 0RJ . 28 Lincoln) September 2015

BULLOCK , 34 Walnut Drive, Bletchley, Milton Geoffrey Leaver Solicitors, 251 Upper 26 February 2016 (2448186) Gwendoline May Keynes MK2 2JA. 27 September Third Street, Central Milton Keynes MK9 2015 1DR. (Mandy Jane Bullock-Williams and Valerie Ann Colthorpe)

BURR , Dorothy 87 Woodlands Road, East Grinstead, The Executor of the Estate of the late 16 February 2016 (2448187) Olive West Sussex RH19 3EJ. 4 July 2015 Dorothy Olive Burr, PO Box 370, Stevenage, Hertfordshire SG1 9BB.

BURRETT , Jason 17 Geary Place, Westfield, Hastings, Janet Sinden & Co, 11 Wellington Square, 23 February 2016 (2448196) East Sussex TN35 4QL. 9 August Hastings, East Sussex TN34 1PB. (Janet 2015 Susan Sinden.)

CADOGAN , Enid 9 St Lawrence Court, Braintree CM7 WPS, Business Box, Oswin Road, 16 February 2016 (2448178) Joyce 9UT. 17 September 2015 Leicester LE3 1HR. (James Norman Perry)

CHAMBERS , Willowdene Nursing Home, Victoria Hannays Solicitors & Advocates, 19 Beach 16 February 2016 (2448195) James Road West, Hebburn, Tyne & Wear Road, South Shields, Tyne & Wear NE33 NE31 1LR. 4 February 2015 2QA. (Terence Josiah Oxley)

CLARK , Julie Ann 6 Foxwood Grove, Northfleet, The Co-operative Legal Services Limited, 18 February 2016 (2448202) Gravesend, Kent DA11 8RT. 20 July Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (Timothy Simon Clark and Kirsty Ann Lawson)

COCKAYNE , Ada 273 Vernon Road, Old Basford, Robert Barber & Sons, 35a Watnall Road, 16 February 2016 (2448197) Nellie Nottingham NG6 0BD. Shop Keeper Hucknall, Nottingham NG15 7LD. (Donald (Retired). 14 February 2015 Coulson Howard.)

COLE , Dennis Bexhill on Sea, East Sussex. Gaby Hardwicke, 2 Eversley Road, Bexhill 27 February 2016 (2448180) William Hotelier, Widower of Margaret Anne on Sea, East Sussex TN40 1EY. Solicitors. Cole. 1 December 2015 (Ref AMH.RJO.COL.097421.005.)

COLEMAN , Enid 80 Randwick Park Road, Plymstock, Lloyds Bank Private Banking, PO Box 800, 16 February 2016 (2448200) Plymouth, Devon PL9 7QW. 26 234 High Street, Exeter, Devon EX1 9UR. September 2015 (Lloyds Bank PLC)

CONEFREY , Mr Marian House, 32 Walmley Ash Rd, The London Gazette (1024), PO Box 3584, 1 March 2016 (2447696) Michael Francis Birmingham, West Midlands, B76 Norwich, NR7 7WD. (Michael Joseph 1JA. Retired Boiler Engineer. 27 Conefrey) August 2015

COOPER , Cleyfields, Bourton, Swindon. 15 Collard & Co., 40 High Street, Highworth, 16 February 2016 (2448181) Heather July 2015 Swindon SN6 7AQ. Solicitors.

COULSON , Jean 2 Pool Court, Pickering, North Hague & Dixon, 12 Smiddy Hill, Pickering, 26 February 2016 (2448201) Patricia Yorkshire YO18 8DR. 18 November North Yorkshire YO18 7AN. (Susan 2015 Margaret Coulson and Peter Michael Coulson)

COUZENS , 10 BURTON CLOSE, 10 LITTLE ORCHARD WAY, SHALFORD, 16 February 2016 (2446350) Ronald Arthur CHESSINGTON, KT9 2HT. 10 GUILDFORD, GU4 8JY. (Clive Couzens) August 2015

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

COYLE , Owen 282 St Johns Way, Camden, London The Co-operative Legal Services Limited, 26 February 2016 (2448188) William (Oweny N19 3RJ. 26 August 2015 Aztec 650, Aztec West, Almondsbury, William) Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DAWKINS , Renie 161 Crest Road, Cricklewood, SWW Trust Corporation, Chancery House, 18 February 2016 (2448199) Albertha London, NW2 7NB. Caterer (Retired). Whisby Way, Lincoln, LN6 3LQ (SWW 11 September 2015 Trust Corporation)

DEDMAN , 37 Norwood Way, Walton on the Ellisons, 143 Connaught Avenue, Frinton 26 February 2016 (2448191) Brenda Margaret Naze, Essex CO14 8NH. 6 August on Sea, Essex CO13 9AB. (John Alfred 2015 Dedman)

DIBDEN , Ronald 6 Thornsett Gardens, Dore, Sheffield, The Co-operative Legal Services Limited, 18 February 2016 (2448198) South Yorkshire S17 3PP. 22 July Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (Mark Howard Dibden)

DUDMAN , Peggy 65 Islip Manor Road, Northolt, Phillips and Phillips (incorporating 16 February 2016 (2448192) Florence Middlesex UB5 5EA. 16 March 2015 Richmonds) Solicitors, 220 Northolt Road, South Harrow, Middlesex HA2 8DS. Tel: 020 8422 4435. Fax: 020 8422 2414. (Kenneth Dudman and Nilesh Jobanputra.)

DUFF , Declan Downside House, Red Hill, Thomas Eggar, Mercantile House, 18 26 February 2016 (2448190) James Camerton, Bath BA2 0NY. 12 London Road, Newbury, Berkshire RG14 September 2015 1JX.

DUNNE , Thomas 9 Cleves Court, Epsom, Surrey KT17 Rawlison Butler LLP, Ridgeland House, 15 26 February 2016 (2448182) Stanfield 4AQ. 21 November 2015 Carfax, Horsham, West Sussex RH12 1DY. (Digby Robert Armstrong and John Cecil Turnbull Warren)

DURNO , 78 Newlands Road, High West Muckle LLP, Time Central, 32 Gallowgate, 26 February 2016 (2448185) Gertrude Sybil Jesmond, Newcastle upon Tyne NE2 Newcastle upon Tyne NE1 4BF. 3NU. 26 July 2015

EDMUNDS , MR 29 YNYSHIR ROAD, PORTH, MID- 6 CENTRAL SQUARE, PONTYPRIDD, 16 February 2016 (2447702) FREDERICK GLAMORGAN, CF39 9YG. MID-GLAMORGAN, CF37 4PN. MARSHALL ELECTRICIAN (RETIRED). 4 April (MALCOLM DAVID EVANS) 2015

EDGINGTON , Argentum Lodge, 81 Silver Street, John Hodge Solicitors, 10/11 Morston 26 February 2016 (2448183) Brenda Lilian Nailsea, Bristol BS48 2DS. 4 Court, Aisecome Way, Weston-super- November 2015 Mare, North Somerset BS22 8NG. (Valerie June Jones)

EDWARDS , Ann London Road Neurological Care Michael Hill Partnership, 119 London 16 February 2016 (2448310) Marie Unit, London Road, Leicester. 19 Road, Leicester LE2 0QT. Solicitors. (Ref July 2015 VK/SB/EDW45/8.) (Simon Andrew Edwards.)

ELLIS , Rowena 30 Broad Lane, Hampton, Middlesex Coffin Mew LLP, 1000 Lakeside, North 26 February 2016 (2448212) Olive TW12 3AZ. 7 November 2015 Harbour, Portsmouth, Hampshire PO6 3EN. (Jennifer Colins)

FLACK , Andrew 27 Longmeadow, Lode, Cambridge Miller Sands, Regent House, 133 Station 26 February 2016 (2448203) James CB25 9HA. 15 November 2015 Road, Impington, Cambridge CB24 9NP. (Caroline Jane Flack)

FOSTER , Eileen 1 Rowan Close, Sonning Common, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448210) Nelly Reading, Oxfordshire RG4 9LD. Bridge Road, Stratford-upon-Avon CV37 Housewife. 26 September 2015 9BX. Tel: 01789 777 346.

FROGGATT , Frith House, Steart Drive, Burnham Ash Clifford Ltd, 14 Northgate, 26 February 2016 (2448211) Robert Edward on Sea, Somerset formerly of 27 Bridgwater, Somerset TA6 3EU. Coleridge Gardens, Burnham on Sea, Somerset TA8 2QA . 10 July 2015

GASKILL , Ethel 52 Merrivale Road, Bearwood, Wright Solicitors, Lutley House, 13 St 26 February 2016 (2448314) Smethwick, West Midlands B66 4EJ. James’s Road, Dudley, West Midlands 15 April 2014 DY1 1JF. (Gordon Edward Richard Gaskill)

GILBERT , Helen The Old Dairy, Middle Farm, Back Morrisons Solicitors LLP, Clarendon 16 February 2016 (2448241) Mabel Lane, Souldrop, Bedford. 5 October House, Clarendon Road, Redhill RH1 1FB. 2015 (Jane Catherine Forbat and Holly Rosamund Chantler)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 95 PEOPLE

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

GODFREY , 27 Oakmeadow Close, Kitts Green, The Executor of the Estate of the late 19 February 2016 (2448233) Pamela Birmingham, West Midlands B33 Pamela Godfrey, 170 High Street, Dosthill, 0AQ. 5 July 2015 Tamworth, Staffordshire B77 1LR.

GOODRIDGE , 27 Brownlow Avenue, Bitterne, Steele Rose Law LLP, 6-7 Deans Farm, 19 February 2016 (2448244) Eric George Southampton, Hampshire SO19 Stratford Sub Castle, Salisbury, Wiltshire 7BX. 10 June 2015 SP1 3YP.

GRIFFIN , Francis 7/19 Terrance House, Margate, Kent. The Executor of the Estate of the late 19 February 2016 (2448240) 4 November 2014 Francis Griffin, 49 Prestbury Road, Macclesfield, Cheshire SK10 1AU.

GRIFFITH , Judith Garreg Wen, Victoria Parade, DWF LLP, One Snowhill, Snow Hill, 16 February 2016 (2448312) Pwllheli, Gwynedd. 17 September Birmingham B4 6GA. (John Roger Lloyd 2015 Williams)

HALL , Frank The Cott, Kilmeston Road, Blake Morgan LLP, Harbour Court, 26 February 2016 (2448315) Richard Kilmeston, Alresford, Hampshire Compass Road, North Harbour, SO24 0NW. 14 November 2015 Portsmouth PO6 4ST. (Sheila Rosemary Hall, Lindsey Richard Hall and Rachel Denise Brooks)

HAMLIN , Clive 11 Newfoundland Road, Cardiff Spicketts Battrick Law Practice, 54 Albany 16 February 2016 (2448243) Derek CF14 3LA. 21 June 2015 Road, Roath, Cardiff CF24 3RR. (Spicketts Battrick)

HANKE , 69 St James Road, Huddersfield, Ramsdens Solicitors, 6-8 Harrison Road, 26 February 2016 (2448245) Friederika West Yorkshire HD1 4QA. 13 August Halifax, West Yorkshire HX1 2AQ. 2015 (Veronica Jane Mullins)

HANNEN , Elvira Hillside Care Home, Ffynone Road, Pardoes Solicitors LLP, West Quay House, 16 February 2016 (2448204) Uplands, Swansea SA1 6DE. 14 July Northgate, Bridgwater, Somerset TA6 2015 3EU. (Valerie Rose Webb)

HARRIS , Ruby Chestnut Lodge, 3 Woodfield Road, Aplin Stockton Fairfax, 36 West Bar, 26 February 2016 (2448238) Emily Ealing. 6 April 2015 Banbury, Oxfordshire OX16 9RU.

HAWES , Sally 8 Wyborn Close, Hayling Island, Messrs Bramsdon & Childs, 141 Elm 26 February 2016 (2448242) Anne (Martin) Hampshire PO11 9HY. 18 August Grove, Southsea, Hampshire PO5 1HR. 2015 (David Ian Boggust, Lara Nicole Martin and Hannah Louise Martin)

HAY , John Wilcox House, High Street, Charles Russell Speechlys LLP, Compass 26 February 2016 (2448228) Stewart Newnham-on-Severn, House, Lypiatt Road, Cheltenham, Gloucestershire GL14 1BS. 7 Gloucestershire GL50 2QJ. (Ann Hay, September 2015 Stephen John Hay and Christopher John Page)

HAYES , Richard 208 Avda De Pego, Pego, Alicante, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448224) James Spain, 3780; 75 Taverners Road, Bridge Road, Stratford-upon-Avon CV37 Gillingham, Kent, UNITED KINGDOM 9BX. Tel: 01789 777 346. ME8 9AW . Still Fixer (Retired). 29 October 2014

HAYES , Charles Flat 27, Tysson House, 358 Victoria Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448223) John Park Road, Hackney, London E9 Bridge Road, Stratford-upon-Avon CV37 7BX; 5 Harlaxton Close, Doddington 9BX. Tel: 01789 777 346. Park, Lincoln, UNITED KINGDOM . Crane Driver (Retired). 24 September 2015

HEATH , Francis 47 Kirkstead Crescent, Nunsthorpe, BG Solicitors LLP, Lauriston House, Town 26 February 2016 (2448231) Andrew Grimsby, North East Lincolnshire Hall Square, Grimsby DN31 1JB. (Richard DN33 1JX. 21 January 2015 Lawrence Gibbon)

HENNING , 17 Northlands Close, Totton, 9 RANDALL ROAD, CHANDLERS FORD, 16 February 2016 (2447111) Harold Edwin Hampshire, SO40 3HB. 20 January EASTLEIGH, HAMPSHIRE, SO53 5AJ. 2015 (Jeffrey Norie-Miller)

HONEYBILL , 23 THE STIRRUP, CASHES GREEN, 27 JANSON ROAD, SOUTHAMPTON, 16 February 2016 (2447694) Mrs. Maria del STROUD, GL5 4SG. Retired. 2 SO15 5FU. (John Anthony Lima) Carmen October 2015

HOOK , Phyllis 152 Westbrook Avenue, Westbrook, Boys & Maughan, 83 Station Road, 16 February 2016 (2448230) Audrey Margate, Kent. 10 August 2015 Birchington CT7 9RB. (Allen George Cox)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HORSLEY , 27 Kenton Road, Gosforth, Muckle LLP, Time Central, 32 Gallowgate, 26 February 2016 (2448221) Irmgarde Anne Newcastle upon Tyne NE3 4NH. 7 Newcastle upon Tyne NE1 4BF. (Margaret March 2015 Mary Leahy and Michael Leahy)

HORWOOD , 1 Church Road, Wanlip, Salusbury Harding & Barlow, 1 Berridge 8 March 2016 (2448239) June Mavis Leicestershire LE7 4PJ. Secondary Street, Leicester LE1 5JT. Solicitors. (Ref School Teacher (Retired). 23 LB/TW/Horwood.) (Lisa Mandy Bacon and November 2015 Colin Derek Gooch.)

HOWKER , Frank 65 Boxley Drive, West Bridgford, A. H. Brooks & Co., Derby House, Derby 26 February 2016 (2448222) David (David Nottinghamshire NG2 7GN. 14 Street, Leek, Staffordshire ST13 6JG. (Ref Howker) November 2015 GH/HOW029/003.)

HUDSON , 6 Bromley Court, Ilkeston, BBH Legal Services Limited, Eastham 26 February 2016 (2448216) Christine Anne Derbyshire DE7 5BY. 2 February Hall, 109 Eastham Village Road, Eastham, 2015 Wirral, Cheshire CH62 0AF. (Stacey Claire Dunmore, Kieran Lee, Thomas Patrick Russell Jones and Gavin David Roberts)

HUNT , Mr Philip Flat 6 Memorial Court, Memorial Samantha Jane Piper, Meade King LLP, 16 February 2016 (2448220) Paul Road, Bristol, GB, BS15 3JA. Royal Springfield House, 45 Welsh Back, Bristol, Mail Driver. 12 October 2015 GB, BS1 4AG. Tel: 01179264121, Email: [email protected] Ref: SJP/ WIL361/1 .

INGHAM , Brian Sandwood Cottage, Eggleston, Tilly, Bailey & Irvine LLP Solicitors, 8 26 February 2016 (2448237) Barnard Castle, County Durham Newgate, Barnard Castle, County Durham DL12 0BQ. 9 August 2015 DL12 8NG. (Helen Clare Dexter and Martin Leigh Brown)

IRONS , Betty St Oswald’s Nursing Home, 12 Guy Williams Layton, 87 Telegraph Road, 26 February 2016 (2448217) Mildred Golborne Road, Winwick, Warrington Heswall, Wirral CH60 0AU. (Jane Hogg) WA2 8SZ and prior to that 74 Brimstage Road, Heswall, Wirral CH60 1XG . 17 May 2015

JEFFERIES , Apple Cottage, Fullers Hill, Little Sharman Law LLP, 1 Harpur Street, 26 February 2016 (2448236) Peggy Jessie Gransden, Sandy SG19 3BP. 9 Bedford MK40 1PF. (John Robert Colinda November 2015 Jefferies)

JOHNSTON , 127a Lansdowne Road, Hove, GB, Paul Martin West, Warren & West 16 February 2016 (2448215) Miss Kathleen BN3 1FP. Retired Accountant. 28 Administration Ltd, 60 Dales View Road, March 2012 Ipswich, Suffolk, GB, IP1 4HL. Tel: 01473 412243, Email: [email protected] Ref:JOHNSTON1.

JUDGE , Harry 47 Canterbury Road, Holland on Alistair Keeble Solicitors, 104-106 Kings 26 February 2016 (2448229) Frederick Sea, Essex CO15 5QL. 21 April 2015 Avenue, Holland on Sea, Essex CO15 5EP.

KENWAY , Isobel Chalgrove Care & Nursing Home, 5-7 Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448218) Mary Westminster Road East, Poole, Bridge Road, Stratford-upon-Avon CV37 Dorset, UNITED KINGDOM BH13 9BX. Tel: 01789 777 346. 6JF; 21 Talbot Drive, Christchurch, Dorset BH23 5RX. Business Proprietor . Retired. 31 August 2015

KIRTON , John Highfields Nursing Home, Station Fraser Brown Solicitors, 84 Friar Lane, 16 February 2016 (2448226) Road, Edingley, Nottinghamshire Nottingham NG1 6ED. (Ref LEC.) (William NG22 8BX; formerly of Woodlea, Edward Curzon Cursham and Graham Gypsy Lane, Bleasby, Nottingham Michael Green.) NG14 7GG . 18 August 2015

KNOWLES , 15 Mill Lane, Kirkby in Ashfield, The Co-operative Legal Services Limited, 26 February 2016 (2448219) Horace John Nottinghamshire NG17 9EW. 25 Aztec 650, Aztec West, Almondsbury, September 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KOSS , Janet 95 Clarence Road, Wimbledon, Craig Solicitors, 74 Belsize Lane, London 25 February 2016 (2448225) Elizabeth London SW19 8QB. Librarian NW3 5BJ, email [email protected] (Retired). 29 October 2015 (Christina Lesley Koss-Gilliham.)

LAKE , David 9 Church Avenue, Westham, Barry & Co, Bay Terrace, Pevensey Bay, 16 February 2016 (2448227) George Pevensey, East Sussex BN24 5LN. East Sussex BN24 6EE. (Janet Alpha 13 July 2015 Lake)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 97 PEOPLE

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

LANGRIDGE , 9 Peile Drive, Taunton, Somerset Ashfords LLP, Ashford Court, Blackbrook 26 February 2016 (2448235) Patricia Ann TA2 7SZ. 28 October 2015 Park Avenue, Taunton, Somerset TA1 2PX.

LAVINGTON , Mrs 17 SUTTONS AVENUE, The London Gazette (1012), PO Box 3584, 20 February 2016 (2447107) Hilla (Tyyni Hilla HORNCHURCH, RM12 4LE. Retired Norwich, NR7 7WD. (Irene Adele Lavington, Hilla pharmacist. 10 October 2015 Lavington) Gowen)

LAYTON , Marie 3 The Cottages, Diss, Norfolk IP22 The Co-operative Legal Services Limited, 26 February 2016 (2448232) Edith 2LH. 14 September 2015 Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEE , Elizabeth 36 Exeley, Whiston, Merseyside L35 The Willwriting Guild UK Ltd, Eldon Court, 16 February 2016 (2448234) 3JH. 11 October 2015 39-41 Hoghton Street, Southport PR9 0NS. (Damian Judge)

MAGUIRE , 5 Guessens Road, Welwyn Garden Taylor Walton LLP, Thornycroft House, 26 February 2016 (2448313) Patrick Brian City, Hertfordshire AL8 6QW. 27 107 Holywell Hill, St Albans AL1 1HQ. March 2015 (Catherine Fleming and Jane Fleming)

MALLOY , Eileen 2 Lowry Street Carlisle CA2 4SH. 9 Anthony William Appleby and Dale Foster 18 February 2016 (2448281) Veronica July 2015 of 8 Hackworth Close, Newton, Aycliffe DL5 5DZ.

MARTIN , Jean Rye, East Sussex TN31. 29 August Cook Taylor Woodhouse, 68/70 High 26 February 2016 (2448214) 2015 Street, Eltham SE9 1BZ. (Neil James Woodhouse)

MUNDAY , 82 Gaddesden Crescent, Watford, The Co-operative Legal Services Limited, 19 February 2016 (2448283) Margaret Hertfordshire WD25 9QX. 4 October Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NANKERVIS , 7 Croftlands, Ossett, Wakefield WF5 Nosheen Bukhari, Chadwick Lawrence 26 February 2016 (2448282) Gladys Irene 8AQ. 11 November 2015 LLP, 13 Railway Street, Huddersfield HD1 1JS. (Anthony May and Howard Willis of Chadwick Lawrence LLP)

NESBITT , 52 Dover Road, Polegate, East Hart Reade, 55 High Street, Polegate, East 19 February 2016 (2448318) Maureen Anne Sussex BN26 6LG. 11 November Sussex BN26 6AL. (John Walter Benson) 2015

NOONAN , James 20 Portland Road, Stretford, Slater Heelis LLP, Lloyds Bank Buildings, 26 February 2016 (2448252) Manchester M32 0PH. 3 November 16 School Road, Sale, Cheshire M33 7XP. 2015

ORCHARD , 8 Kirkfield Drive, Breaston, WPS, Business Box, Oswin Road, 16 February 2016 (2448249) Margaret Annie Derbyshire DE27 3BA. 15 July 2015 Leicester LE3 1HR. (Derek Ivor Orchard)

OWEN , Rodney 3 Mill Brow, Droomer, Windermere, Temple Heelis, 1 Kent View, Kendal LA9 26 February 2016 (2448253) William John Cumbria LA23 2LZ. 19 October 2015 4DZ.

O’BRIEN , Denise 15 Lagan Walk, Manchester, Greater Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448260) Margaret Manchester, UNITED KINGDOM Bridge Road, Stratford-upon-Avon CV37 M22 5WG. Print Finisher (Retired). 22 9BX. Tel: 01789 777 346. October 2015

PALMER , Dennis 5 Chard Road, Exeter, Devon EX1 Gilbert Stephens Solicitors LLP, 15-17 26 February 2016 (2448316) Pat 3AY. 11 September 2015 Southernhay East, Exeter, Devon EX1 1QE. (Gordon Frank Symons and Philip John Symons)

PATMAN , Iris Ormonde Lodge, 87 Long Street, Steele Rose Law LLP, 7 Deans Farm, 19 February 2016 (2448319) Great Ellingham, Attleborough NR17 Stratford Sub Castle, Salisbury, Wiltshire 1LN. 4 April 2015 SP1 3YP.

PATTENDEN , 47 Beech Walk, Crayford, Dartford, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448250) Andrew Kent, UNITED KINGDOM DA1 4NL; Bridge Road, Stratford-upon-Avon CV37 Christopher 84 Haslemere Road, Bexleyheath, 9BX. Tel: 01789 777 346. UNITED KINGDOM DA7 4NF . Carpenter (Retired). 20 May 2015

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

PENNELL , Ashbourne Lodge Care Home, Derby T A Matthews, Broadway House, 32-35 16 February 2016 (2448248) Frederick George Road, Ashbourne, Derbyshire DE6 Broad Street, Hereford HR4 9AR. 1XH. 1 October 2015 (Nicholas Pennell and Derek Malcolm Backhouse)

PERRETT , Mr 84-86 HIGH STREET, The London Gazette (998), PO Box 3584, 16 February 2016 (2445673) Alfred John WINTERBOURNE, BRISTOL, BS36 Norwich, NR7 7WD. (John Gore) 1RB. 15 April 2015

PIKE , Joyce 31 Osborne Grove, Morecambe LA4 Wright & Lord Solicitors, 63 Victoria 26 February 2016 (2448213) Margaret 4PN. 4 December 2015 Street, Morecambe LA4 4AF.

PINDER , Rosina 27 Clifton Court, Old Street, Ludlow, Greens Solicitors, 9/10 King Street, 26 February 2016 (2448255) Mary Shropshire SY8 1TZ. 31 October Ludlow, Shropshire SY8 1AQ. 2015

PLUMMER , 50 Stevenage Road, Knebworth, HRJ Foreman Laws, 25 Bancroft, Hitchin, 26 February 2016 (2448251) Rosemary Hertfordshire SG3 6NN. 27 Hertfordshire SG5 1JW. (Richard Julian November 2015 Dyster and Susan Ashford)

PULLIBLANK , Wolfeton Manor, T/A Wolfeton Blanchards Bailey LLP, Bunbury House, 26 February 2016 (2448265) Irene Manor Healthcare Limited, East Hill, Stour Park, Blandford Forum, Dorset DT11 Charminster, Dorchester, Dorset DT2 9LQ. 9QL former address 2 Duck Street, Cerne Abbas, Dorchester, Dorset DT2 7LA . 14 July 2015

RAMSAY , Roger 23 The Saltings, Farlington, The Co-operative Legal Services Limited, 26 February 2016 (2448270) Frank Portsmouth PO6 1LG. 29 September Aztec 650, Aztec West, Almondsbury, 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

REEVE , William Ash Tree Farm, Jericho Lane, The London Gazette (970), PO Box 3584, 16 February 2016 (2448269) Thomas Immingham, North Lincolnshire Norwich NR7 7WD. (Sally Ann Charlton.) DN40 3PZ. Farmer. 20 January 2010

RICHARDS , 77 Currian Road, Nanpean, St Coodes, 8 Market Street, St Austell PL25 26 February 2016 (2448262) Florence Ida May Austell, Cornwall PL26 7YD. 17 4BB. (Colin Joseph Hunter and Ian Taylor) November 2015

RICHARDSON , The Old Parsonage, 28 Main Road, TG Baynes, Broadway House, 208 26 February 2016 (2448263) Irene Ruth Otterbourne, Winchester, Hampshire Broadway, Bexleyheath, Kent DA6 7BG. SO21 2EE. 3 August 2015 (Keith Robert Gough and Michael Anthony Clark)

ROBERTS , Sally Longbarn House, 106A High Street, Tallents, 2 Westgate, Southwell NG25 0JJ. 26 February 2016 (2448272) Ann Brant Broughton, Lincolnshire LN5 0SA. 27 September 2015

ROBSON , John 7 Revell Terrace, North Fenham, Muckle LLP, Time Central, 32 Gallowgate, 26 February 2016 (2448254) Tinsley Newcastle upon Tyne NE5 3AA. 22 Newcastle upon Tyne NE1 4BF. (Ernest July 2014 Mawson Robson and Alan Oliver)

RODD , Edna 139 Kingswell Road, Bournemouth, Insley & Partners, 66 Victoria Road, 28 February 2016 (2448277) Margaret Dorset BH10 5DQ. Carer (Retired). Ferndown, Dorset BH22 9JA. Solicitors. 23 November 2015 (Bridget Margaret Benwell and Robert Michael Aitkenhead.)

RODD , Doreen 1 Durham Avenue, New Whittington, BRM Solicitors, Gray Court, 99 Saltergate, 26 February 2016 (2448271) Chesterfield, Derbyshire. 5 Chesterfield, Derbyshire S40 1LD. (Robert November 2015 Michael James Woodhead)

ROSE , George Belle Vue Lodge Care Home, Actons Solicitors, 20 Regent Street, 16 February 2016 (2448273) William Querneby Road, Off Woodborough Nottingham NG1 5BQ. Road, Mapperley, Nottingham. 13 October 2015

ROYLE , Stanley Croftwood Care Home, Whitchurch Butcher & Barlow LLP, 66 High Street, 16 February 2016 (2448256) Way, Halton Lodge, Runcorn, Runcorn, Cheshire WA7 1AW. (Butcher & Cheshire WA7 5YP formerly of 20 Barlow LLP) Roland Avenue, Runcorn, Cheshire WA7 4TY . 3 December 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 99 PEOPLE

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

SALISBURY , 2 Chelsey Garden Cottages, B P Collins LLP, Collins House, 32/38 16 February 2016 (2448276) Edward Maxim Crutches Lane, Jordans, Station Road, Gerrards Cross, Bucks SL9 Beaconsfield, Buckinghamshire HP9 8EL. Attn: Christine Moore. Ref: CZM/ 2TG . Managing Director, Financial SALI017.0001. (B P Collins Trust Services (retired). 28 June 2015 Corporation Ltd)

SELF , Pamela 53 Arundel Crescent, Boston, Ringrose Law Solicitors, Endeavour 26 February 2016 (2448257) Joan Lincolnshire PE21 7QH. 30 June House, 3 Gilbert Drive, Boston, 2015 Lincolnshire PE21 7TR. (Paul Stanford Cooper and Christine Elizabeth Pickwell)

SHEPHERD , Mrs 16 ROUNDWAY, WATERLOOVILLE, The London Gazette (1022), PO Box 3584, 16 February 2016 (2447176) Jean Margaret PO7 7QA. 26 June 2015 Norwich, NR7 7WD. (David Shepherd)

SIMONS , 13 Walker Drive, Bootle, Liverpool Maxwell Hodge, 9c Altway, Old Roan L10 26 February 2016 (2448278) Gertrude Louisa L20 6NL. 24 September 2015 3JA. (Robert Simons)

SMART , Betty 22 Stonebridge Avenue, Bury St Gross and Co Solicitors, Bury St 26 February 2016 (2448264) Mary Edmunds, Suffolk IP33 2JZ. 27 Edmunds, Suffolk IP33 1LN. August 2015

SPURLING , Rena 44 Woodlands, Chelmondiston, Birketts LLP, 24-26 Museum Street, 26 February 2016 (2448275) Iris Suffolk IP2 8LU. 23 October 2015 Ipswich, Suffolk IP1 1HZ.

STAPLES , Rita 45 Packers Way, Misterton, Stokes Partners LLP, Kingfisher House, 26 February 2016 (2448267) Lilian Crewkerne TA18 8NY. 29 October Market Square, Crewkerne, Somerset 2015 TA18 7LH. (John Robert Stuffins and Keith Taylor)

STONE , John Rosecare Farm, St Gennys, Bude, Busbys Solicitors, The Strand, Bude, 16 February 2016 (2448274) David Cornwall EX23 0BE. Insurance Cornwall EX23 8TJ. (Gillian Dorothy Stone Underwriter (Retired). 7 July 2015 and John Busby.)

TAYLOR , Charles 51 Little Marlow Road, Marlow, Kidd Rapinet LLP, Thame House, Castle 26 February 2016 (2448268) Henry Buckinghamshire SL7 1HJ. 19 Street, High Wycombe, Buckinghamshire October 2015 HP13 6RZ. (Gurvinder Kaur Sehra)

TAYLOR , Joan Beechfields, Conyer Road, Teynham, Tassells Solicitors, 20 West Street, 16 February 2016 (2448266) Sittingbourne, Kent ME9 9ET. 12 Faversham, Kent ME13 7JF. (Timothy July 2015 Stephen Taylor and Nicholas Stephen Cane)

THOROGOOD , 130 Harold Road, Chingford, London Taylor Rose TTKW, Northminster House, 26 February 2016 (2448258) Rita Maud E4 9SW. 4 April 2015 Northminster, Peterborough PE1 1YN.

TICEHURST , Flat 5 Midholme, Sea Lane Close, Warwick & Barker, Woodlands Chambers, 26 February 2016 (2448261) Glenda Jean East Preston BN16 1ST. 1 December 78 Woodlands Avenue, Rustington BN16 2015 3EZ. (Simon Kenning and Judith Simmonds)

TURNER , Teresa 48 Dales Road, Ipswich, Suffolk IP1 Watkins Stewart & Ross, 18 Lower Brook 26 February 2016 (2448259) Muriel 4JR. 24 June 2015 Street, Ipswich, Suffolk IP4 1AL. (Stephen William Gilbey and David Robert Ross)

WAKEFIELD , 17 Sunnywood Drive, Tottington, The Co-operative Legal Services Limited, 26 February 2016 (2448317) Barbara Bury, Lancashire BL8 3EN. 30 Aztec 650, Aztec West, Almondsbury, September 2015 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALTERS , Corner House, 67-69 Wash Lane, Birkett Long LLP, 42 Crouch Street, 26 February 2016 (2448288) Kathleen Betty Clacton-on-Sea, Essex and Colchester, Essex CO3 3HH. (Birkett Long previously 14 Dugard Avenue, LLP) Colchester, Essex CO3 9EH . 17 September 2015

WATKINS , Denis Sunnydale, Poundfield, Stratton, Busbys Solicitors, The Strand, Bude, 16 February 2016 (2448279) Michael Bude, Cornwall EX23 9AX. Insurance Cornwall EX23 8TJ. (David Grahame Company Manager (Retired). 24 Watkins and Steven Michael Watkins.) February 2015

WHITE , Mr 8 BRENTNALL DRIVE, SUTTON The London Gazette (1019), PO Box 3584, 22 February 2016 (2447116) Maurice Walter COLDFIELD, B75 5BB. Retired Norwich, NR7 7WD. (Adrian John Maurice Haulage Contractor. 28 October White) 2015

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

WIGGINS , 21 Bruce Drive, South Croydon, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448286) Howard Nigel (Mr Surrey CR2 8SL; 220 Limpsfield Bridge Road, Stratford-upon-Avon CV37 Howard Junior Road, South Croydon, Surrey 9BX. Tel: 01789 777 346. Wiggins) UNITED KINGDOM CR2 9DA; 51b Oakhurst Grove, London, UNITED KINGDOM SE22 9AH . Information Technology Consultant. 3 July 2015

WILDING , William 39 Hawkins Crescent, Casnewydd, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448287) James (Mr Bill NP19 9FQ. Clerical Worker-Railway Bridge Road, Stratford-upon-Avon CV37 Wilding) (Retired). 3 August 2015 9BX. Tel: 01789 777 346.

WILLIAMS , Penllethr, Penuwch, Tregaron, Arnold Davies Vincent Evans, 33 High 19 February 2016 (2448293) Margaret Lilian Ceredigion SY25 6RD. 30 Street, Lampeter, Ceredigion SA48 7BB. September 2015

WILLIAMS , Doris Brooklyn House, Fernleigh Road, Chisholms, 58 Molesworth Street, 16 February 2016 (2448291) Evelyn Wadebridge, Cornwall PL27 7AD. Wadebridge, Cornwall PL27 7DR. Widow. 15 May 2015 Solicitors. (Duncan Frederick Strathdee Burwood, Diane Elizabeth Burwood and Wynford Robert Williams.)

WILLIAMS , 14 Cae Du, Abersoch, Pwllheli, Robyns Owen Solicitors, High Street, 16 February 2016 (2448289) Gareth Wyn Gwynedd LL53 7EN. 14 May 2015 Pwllheli, Gwynedd LL53 5RY. (Gwenno Mary Williams, Dylan Williams, Mari Roberts.)

WILLIAMS , Alan 24 Maes-y-Dderwen, Llansamlet, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448321) Anthony Swansea, Abertawe SA7 9TD. Bridge Road, Stratford-upon-Avon CV37 Clerical Officer, Driver and Vehicle 9BX. Tel: 01789 777 346. Licensing Agency. 16 September 2015

WILSON , Devon 102 Brownhill Road, Catford, London Kings Court Trust Ltd, Kings Court, Bath 26 February 2016 (2448290) James SE6 2DH. 25 September 2015 BA1 1ER. (Kings Court Trust Ltd)

WILSON , 18 Somerville Drive, Pound Hill, Smith Gadd & Co, 1 The Courtyard, 26 February 2016 (2448320) Laurence Donald Crawley, West Sussex RH10 3TJ. 31 London Road, Horsham RH12 1AT. (Bryan March 2015 Gordon Winchester and Susan Elizabeth Gorringe)

WOOD , Peter 7 Woodgrange Close, Kenton, The Probate Partnership, 91 Weston Park, 16 February 2016 (2448322) Joseph Harrow HA3 0XH. 4 May 2015 London N8 9PR. (Rebekah Agnes Hillman)

WOOSTER , Colin Lodge Hill Close, Routs Green, Browns Solicitors, 1st Floor, Albert House, 26 February 2016 (2448292) Edgar Princes Risborough, Queen Victoria Road, High Wycombe, Buckinghamshire HP14 4BB latterly Buckinghamshire HP11 1AG. (John of Cherry Tree Nursing Home, Laurence Brett) Bledlow Road, Saunderton, Buckinghamshire . 5 February 2015

WYATT , Carol 10 Oxford Street, Margate, Kent, Chorus Law Ltd, Heron House, Timothy’s 16 February 2016 (2448294) Betty Augusta CT9 1TD. Widow of George Wyatt Bridge Road, Stratford-upon-Avon CV37 Chauffer. Retired. 9 March 2015 9BX. Tel: 01789 777 346.

YOUNG , Brian 214 Manchester Road, Fieldings Porter Solicitors, Silverwell 26 February 2016 (2448280) Edward Westhoughton, Bolton BL5 7LG. 18 House, Silverwell Street, Bolton BL1 1PT. November 2015 (John Edward Ashcroft Webster and Peter Jonathan Cunliffe)

DECEASED ESTATES – EDINBURGH EDITION

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | 103 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 15 December 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

Published by TSO (The Stationery Office) and available from: Online www.tsoshop.co.uk/gazettes Mail, Telephone, Fax & E-mail The Gazette, PO Box 3584, Norwich NR7 7WD Telephone orders/General enquiries 0333 202 5070 Fax orders: 0333 202 5080 E-mail: [email protected] Textphone: 0333 202 5077 Customers can also order publications from: TSO Ireland 19a Weavers Court, Weavers Court Business Park, Linfield Road, Belfast BT12 5GH 028 9089 5140 Fax 028 9023 5401 The Houses of Parliament Shop 12 Bridge Street, Parliament Square, London SW1A 2JX TSO@Blackwell and other Accredited Agents

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

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 DECEMBER 2015 | ALL NOTICES GAZETTE