ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 PRINTED ON 20 FEBRUARY 2017 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/16* Health & medicine/ Other Notices/34* Money/38* Companies/39* People/118* Terms & Conditions/149* * Containing all notices published online between 17 and 19 February 2017 STATE

2. (1) A new coin of gold of the denomination of one hundred pounds shall be made, being a coin of a standard weight of 31.210 grammes, STATE a standard diameter of 32.69 millimetres, a millesimal fineness of not less than 999.9, and being circular in shape. (2) In the making of the said gold coin a remedy (that is, a variation PROCLAMATIONS from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: 2712454BY THE QUEEN A PROCLAMATION DETERMINING THE (a) a variation from the said standard weight of an amount per coin of SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF FIVE 0.15 grammes; and HUNDRED POUND, ONE HUNDRED POUND, FIFTY POUND, (b) a variation from the said standard diameter of 0.125 millimetres per TWENTY-FIVE POUND, TEN POUND, ONE POUND AND FIFTY coin. PENCE GOLD COINS; AND A NEW SERIES OF FIVE HUNDRED (3) The variation from the standard weight will be measured as the POUND, TEN POUND, TWO POUND, ONE POUND, FIFTY PENCE, average of a sample of not more than one kilogram of the coin. TWENTY PENCE, TEN PENCE AND FIVE PENCE SILVER COINS; (4) The least current weight of the said gold coin shall be 31.010 AND A NEW TWENTY-FIVE POUND PLATINUM COIN ELIZABETH grammes. R. (5) The design of the said gold coin shall be as follows: Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the ‘For the obverse impression Our effigy with the inscription “· Coinage Act 1971 We have power, with the advice of Our Privy ELIZABETH II · D · G · REG · F · D · 100 POUNDS”, and for the Council, by Proclamation to determine the denomination, the design reverse the figure of Britannia, holding a shield and trident, with her and dimensions of coins to be made at Our Mint, to determine the body combined with the and the inscription weight and fineness of certain gold coins, the remedy to be allowed in “BRITANNIA 1OZ FINE GOLD 999.9 2017”. The coin shall have a the making of such coins and their least current weight, and to grained edge.’ determine the weight and composition of coins other than gold coins FIFTY POUND COIN or coins of silver of Our Maundy money, and the remedy to be 3. (1) A new coin of gold of the denomination of fifty pounds shall be allowed in the making of such coins, to provide for the manner of made, being a coin of a standard weight of 15.600 grammes, a measurement of the variation from the standard weight of coins, and standard diameter of 27 millimetres, a millesimal fineness of not less to determine the percentage of impurities which such coins may than 999.9, and being circular in shape. contain: (2) In the making of the said gold coin a remedy (that is, a variation And Whereas under section 3(1)(f) and (ff) of the Coinage Act 1971 We from the standard weight or diameter specified above) shall be have power, with the advice of Our Privy Council, by Proclamation to allowed of an amount not exceeding the following, that is to say: direct that coins made at Our Mint other than gold, silver, cupro- (a) a variation from the said standard weight of an amount per coin of nickel and bronze coins shall be current and that any coin shall be 0.045 grammes; and legal tender for the payment of any amount: (b) a variation from the said standard diameter of 0.125 millimetres per And Whereas under section 6(2) of the Coinage Act 1971 We have coin. power, with the advice of Our Privy Council, by Proclamation to (3) The variation from the standard weight will be measured as the prescribe the composition of the standard trial plates to be used for average of a sample of not more than one kilogram of the coin. determining the justness of coins of any metal other than gold, silver (4) The least current weight of the said gold coin shall be 15.505 or cupro-nickel: grammes. And Whereas it appears to Us desirable to order that there should be (5) The design of the said gold coin shall be as follows: made at Our Mint a new series of coins of the denominations of five ‘For the obverse impression Our effigy with the inscription “· hundred pounds, one hundred pounds, fifty pounds, twenty-five ELIZABETH II · D · G · REG · F · D · 50 POUNDS”, and for the reverse pounds, ten pounds, one pound and fifty pence in gold, and a new the figure of Britannia, holding a shield and trident, with her body series of coins of the denominations of five hundred pounds, ten combined with the United Kingdom and the inscription “BRITANNIA pounds, two pounds, one pound, fifty pence, twenty pence, ten 1/2OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ pence and five pence in silver, and a new twenty-five pound coin in TWENTY-FIVE POUND COIN platinum. 4. (1) A new coin of gold of the denomination of twenty-five pounds We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), shall be made, being a coin of a standard weight of 7.800 grammes, a (cd), (d), (dd), (f) and (ff), the said section 6(2), and of all other powers standard diameter of 22 millimetres, a millesimal fineness of not more enabling Us in that behalf, do hereby, by and with the advice of Our than 999.9, and being circular in shape. Privy Council, proclaim, direct and ordain as follows: (2) In the making of the said gold coin a remedy (that is, a variation FIVE HUNDRED POUND COIN from the standard weight or diameter specified above) shall be 1. (1) A new gold coin of the denomination of five hundred pounds allowed of an amount not exceeding the following, that is to say: shall be made, being a coin of a standard weight of 156.295 (a) a variation from the said standard weight of an amount per coin of grammes, a standard diameter of 50 millimetres, a millesimal fineness 0.025 grammes; and of not less than 999.9, and being circular in shape. (b) a variation from the said standard diameter of 0.125 millimetres per (2) In the making of the said gold coin a remedy (that is, a variation coin. from the standard weight or diameter specified above) shall be (3) The variation from the standard weight will be measured as the allowed of an amount not exceeding the following, that is to say: average of a sample of not more than one kilogram of the coin. (a) a variation from the said standard weight of an amount per coin of (4) The least current weight of the said gold coin shall be 7.750 0.8 grammes; and grammes. (b) a variation from the said standard diameter of 0.125 millimetres per (5) The design of the said gold coin shall be as follows: coin. ‘For the obverse impression Our effigy with the inscription “· (3) The variation from the standard weight will be measured as the ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse average of a sample of not more than one kilogram of the coin. the figure of Britannia, holding a shield and trident, with her body (4) The least current weight of the said gold coin shall be 154.500 combined with the United Kingdom and the inscription “BRITANNIA grammes. 1/4OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ (5) The design of the said gold coin shall be as follows: TEN POUND COIN ‘For the obverse impression Our effigy with the inscription “· 5. (1) A new coin of gold of the denomination of ten pounds shall be ELIZABETH II · D · G · REG · F · D · 500 POUNDS”, and for the made, being a coin of a standard weight of 3.130 grammes, a reverse the figure of Britannia, holding a shield and trident, with her standard diameter of 16.5 millimetres, a millesimal fineness of not less body combined with the United Kingdom and the inscription than 999.9, and being circular in shape. “BRITANNIA 5OZ FINE GOLD 999.9 2017”. The coin shall have a (2) In the making of the said gold coin a remedy (that is, a variation grained edge.’ from the standard weight or diameter specified above) shall be ONE HUNDRED POUND COIN allowed of an amount not exceeding the following, that is to say: (a) a variation from the said standard weight of an amount per coin of 0.020 grammes; and

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

(b) a variation from the said standard diameter of 0.125 millimetres per ‘For the obverse impression Our effigy with the inscription “· coin. ELIZABETH II · D · G · REG · F · D · 500 POUNDS”, and for the (3) The variation from the standard weight will be measured as the reverse the figure of Britannia, holding a shield and trident, with her average of a sample of not more than one kilogram of the coin. body combined with the United Kingdom and the inscription (4) The least current weight of the said gold coin shall be 3.110 “BRITANNIA KILO FINE SILVER 999 2017”. The coin shall have a grammes. grained edge.’ (5) The design of the said gold coin shall be as follows: (5) The said silver coin shall be legal tender for payment of any ‘For the obverse impression Our effigy with the inscription “· amount in any part of Our United Kingdom. ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse TEN POUND COIN the figure of Britannia, holding a shield and trident, with her body 9. (1) A new coin of silver of the denomination of ten pounds shall be combined with the United Kingdom and the inscription “BRITANNIA made, being a coin of a standard weight of 156.295 grammes, a 1/10OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ standard diameter of 65 millimetres, a standard composition of not ONE POUND COIN less than 999 parts per thousand fine silver, and being circular in 6. (1) A new coin of gold of the denomination of one pound shall be shape. made, being a coin of a standard weight of 1.580 grammes, a (2) In the making of the said silver coin a remedy (that is, a variation standard diameter of 12 millimetres, a millesimal fineness of not less from the standard weight or diameter specified above) shall be than 999.9, and being circular in shape. allowed of an amount not exceeding the following, that is to say: (2) In the making of the said gold coin a remedy (that is, a variation (a) a variation from the said standard weight of an amount per coin of from the standard weight or diameter specified above) shall be 0.85 grammes; and allowed of an amount not exceeding the following, that is to say: (b) a variation from the said standard diameter of 0.125 millimetres per (a) a variation from the said standard weight of an amount per coin of coin. 0.020 grammes; and (3) The variation from the standard weight will be measured as the (b) a variation from the said standard diameter of 0.125 millimetres per average of a sample of not more than one kilogram of the coin. coin. (4) The design of the said silver coin shall be as follows: (3) The variation from the standard weight will be measured as the ‘For the obverse impression Our effigy with the inscription “· average of a sample of not more than one kilogram of the coin. ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse (4) The least current weight of the said gold coin shall be 1.560 the figure of Britannia, holding a shield and trident, with her body grammes. combined with the United Kingdom and the inscription “BRITANNIA (5) The design of the said gold coin shall be as follows: 5OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ ‘For the obverse impression Our effigy with the inscription “· (5) The said silver coin shall be legal tender for payment of any ELIZABETH II · D · G · REG · F · D · 1 POUND”, and for the reverse the amount in any part of Our United Kingdom. figure of Britannia, holding a shield and trident, with her body TWO POUND COIN combined with the United Kingdom and the inscription “BRITANNIA 10. (1) A new coin of silver of the denomination of two pounds shall be 1/20OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ made, being a coin of a standard weight of 31.210 grammes, a FIFTY PENCE COIN standard diameter of 38.61 millimetres, a standard composition of not 7. (1) A new coin of gold of the denomination of fifty pence shall be less than 999 parts per thousand fine silver, and being circular in made, being a coin of a standard weight of 0.8 grammes, a standard shape. diameter of 8 millimetres, a millesimal fineness of not less than 999.9, (2) In the making of the said silver coin a remedy (that is, a variation and being circular in shape. from the standard weight or diameter specified above) shall be (2) In the making of the said gold coin a remedy (that is, a variation allowed of an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.15 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 0.015 grammes; and coin. (b) a variation from the said standard diameter of 0.125 millimetres per (3) The variation from the standard weight will be measured as the coin. average of a sample of not more than one kilogram of the coin. (3) The variation from the standard weight will be measured as the (4) The design of the said silver coin shall be as follows: average of a sample of not more than one kilogram of the coin. ‘For the obverse impression Our effigy with the inscription “· (4) The least current weight of the said gold coin shall be 0.65 ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse grammes. the figure of Britannia, holding a shield and trident, with her body (5) The design of the said gold coin shall be as follows: combined with the United Kingdom and the inscription “BRITANNIA ‘For the obverse impression Our effigy with the inscription “· 1OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ ELIZABETH II · D · G · REG · F · D · 50 PENCE”, and for the reverse (5) The said silver coin shall be legal tender for payment of any the figure of Britannia, holding a shield and trident, with her body amount in any part of Our United Kingdom. combined with the United Kingdom and the inscription “BRITANNIA ONE POUND COIN 1/40OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ 11. (1) A new coin of silver of the denomination of one pound shall be FIVE HUNDRED POUND COIN made, being a coin of a standard weight of 15.710 grammes, a 8. (1) A new coin of silver of the denomination of five hundred pounds standard diameter of 27 millimetres, a standard composition of not shall be made, being a coin of a standard weight of 1005 grammes, a less than 999 parts per thousand fine silver, and being circular in standard diameter of 100 millimetres, a standard composition of not shape. less than 999 parts per thousand fine silver, and being circular in (2) In the making of the said silver coin a remedy (that is, a variation shape. from the standard weight or diameter specified above) shall be (2) In the making of the said silver coin a remedy (that is, a variation allowed of an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.160 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 5 grammes; and coin. (b) a variation from the said standard diameter of 0.25 millimetres per (3) The variation from the standard weight will be measured as the coin. average of a sample of not more than one kilogram of the coin. (3) The variation from the standard weight will be measured by (4) The design of the said silver coin shall be as follows: weighing each coin separately. ‘For the obverse impression Our effigy with the inscription “· (4) The design of the said silver coin shall be as follows: ELIZABETH II · D · G · REG · F · D · 1 POUND”, and for the reverse the figure of Britannia, holding a shield and trident, with her body combined with the United Kingdom and the inscription “BRITANNIA 1/2OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 3 STATE

FIFTY PENCE COIN (a) a variation from the said standard weight of an amount per coin of 12. (1) A new coin of silver of the denomination of fifty pence shall be 0.015 grammes; and made, being a coin of a standard weight of 7.860 grammes, a (b) a variation from the said standard diameter of 0.125 millimetres per standard diameter of 22 millimetres, a standard composition of not coin. less than 999 parts per thousand fine silver, and being circular in (3) The variation from the standard weight will be measured as the shape. average of a sample of not more than one kilogram of the coin. (2) In the making of the said silver coin a remedy (that is, a variation (4) The design of the said silver coin shall be as follows: from the standard weight or diameter specified above) shall be ‘For the obverse impression Our effigy with the inscription “· allowed of an amount not exceeding the following, that is to say: ELIZABETH II · D · G · REG · F · D · 5 PENCE”, and for the reverse the (a) a variation from the said standard weight of an amount per coin of figure of Britannia, holding a shield and trident, with her body 0.080 grammes; and combined with the United Kingdom and the inscription “BRITANNIA (b) a variation from the said standard diameter of 0.125 millimetres per 1/40OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ coin. (5) The said silver coin shall be legal tender for payment of any (3) The variation from the standard weight will be measured as the amount in any part of Our United Kingdom. average of a sample of not more than one kilogram of the coin. TWENTY-FIVE POUND COIN (4) The design of the said silver coin shall be as follows: 16. (1) A new coin of platinum of the denomination of twenty-five ‘For the obverse impression Our effigy with the inscription “· pounds shall be made, being a coin of a standard weight of 7.846 ELIZABETH II · D · G · REG · F · D · 50 PENCE”, and for the reverse grammes, a standard diameter of 20 millimetres and being circular in the figure of Britannia, holding a shield and trident, with her body shape. combined with the United Kingdom and the inscription “BRITANNIA (2) In the making of the said platinum coin a remedy (that is, a 1/4OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ variation from the standard weight or diameter specified above) shall (5) The said silver coin shall be legal tender for payment of any be allowed of an amount not exceeding the following, that is to say: amount in any part of Our United Kingdom. (a) a variation from the said standard weight of an amount per coin of TWENTY PENCE COIN 0.075 grammes; and 13. (1) A new coin of silver of the denomination of twenty pence shall (b) a variation from the said standard diameter of 0.125 millimetres per be made, being a coin of a standard weight of 3.150 grammes, a coin. standard diameter of 16.50 millimetres, a standard composition of not (3) The said platinum coin may contain impurities of five-tenths of one less than 999 parts per thousand fine silver, and being circular in per centum. shape. (4) The variation from the standard weight will be measured as the (2) In the making of the said silver coin a remedy (that is, a variation average of a sample not more than one kilogram of the coin. from the standard weight or diameter specified above) shall be (5) The composition of the standard trial plates to be used for allowed of an amount not exceeding the following, that is to say: determining the justness of the said platinum coin shall be pure (a) a variation from the said standard weight of an amount per coin of platinum. 0.035 grammes; and (6) The design of the said platinum coin shall be as follows: (b) a variation from the said standard diameter of 0.125 millimetres per ‘For the obverse impression Our effigy with the inscription “· coin. ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse (3) The variation from the standard weight will be measured as the the figure of Britannia, holding a shield and trident, with her body average of a sample of not more than one kilogram of the coin. combined with the United Kingdom and the inscription “BRITANNIA (4) The design of the said silver coin shall be as follows: 1/4OZ PLATINUM 999.5 2017”. The coin shall have a grained edge.’ ‘For the obverse impression Our effigy with the inscription “· (7) The said platinum coin shall be legal tender for payment of any ELIZABETH II · D · G · REG · F · D · 20 PENCE”, and for the reverse amount in any part of Our United Kingdom. the figure of Britannia, holding a shield and trident, with her body 17. This Proclamation shall come into force on the sixteenth day of combined with the United Kingdom and the inscription “BRITANNIA February Two thousand and seventeen. 1/10OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ Given at Our Court at Buckingham Palace, this fifteenth day of (5) The said silver coin shall be legal tender for payment of any February in the year of Our Lord Two thousand and seventeen and in amount in any part of Our United Kingdom. the sixty-sixth year of Our Reign. TEN PENCE COIN GOD SAVE THE QUEEN (2712454) 14. (1) A new coin of silver of the denomination of ten pence shall be made, being a coin of a standard weight of 1.580 grammes, a standard diameter of 12 millimetres, a standard composition of not 2712453BY THE QUEEN A PROCLAMATION DETERMINING THE less than 999 parts per thousand fine silver, and being circular in SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF ONE shape. HUNDRED POUND PLATINUM COINS; AND A NEW SERIES OF (2) In the making of the said silver coin a remedy (that is, a variation TEN POUND SILVER COINS ELIZABETH R. from the standard weight or diameter specified above) shall be Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the allowed of an amount not exceeding the following, that is to say: Coinage Act 1971 We have power, with the advice of Our Privy (a) a variation from the said standard weight of an amount per coin of Council, by Proclamation to determine the denomination, the design 0.025 grammes; and and dimensions of coins to be made at Our Mint, to determine the (b) a variation from the said standard diameter of 0.125 millimetres per weight and composition of coins other than gold coins or coins of coin. silver of Our Maundy money, and the remedy to be allowed in the (3) The variation from the standard weight will be measured as the making of such coins, to provide for the manner of measurement of average of a sample of not more than one kilogram of the coin. the variation from the standard weight of coins, and to determine the (4) The design of the said silver coin shall be as follows: percentage of impurities which such coins may contain: ‘For the obverse impression Our effigy with the inscription “· And Whereas under section 3(1)(f) and (ff) of the Coinage Act 1971 We ELIZABETH II · D · G · REG · F · D · 10 PENCE”, and for the reverse have power, with the advice of Our Privy Council, by Proclamation to the figure of Britannia, holding a shield and trident, with her body direct that coins made at Our Mint other than gold, silver, cupro- combined with the United Kingdom and the inscription “BRITANNIA nickel and bronze coins shall be current and that any coin shall be 1/20OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ legal tender for the payment of any amount: (5) The said silver coin shall be legal tender for payment of any And Whereas under section 6(2) of the Coinage Act 1971 We have amount in any part of Our United Kingdom. power, with the advice of Our Privy Council, by Proclamation to FIVE PENCE COIN prescribe the composition of the standard trial plates to be used for 15. (1) A new coin of silver of the denomination of five pence shall be determining the justness of coins of any metal other than gold, silver made, being a coin of a standard weight of 0.8 grammes, a standard or cupro-nickel: diameter of 8 millimetres, a standard composition of not less than 999 And Whereas it appears to Us desirable to order that there should be parts per thousand fine silver, and being circular in shape. made at Our Mint a new series of coins of the denomination of one (2) In the making of the said silver coin a remedy (that is, a variation hundred pounds in platinum and a new series of coins of the from the standard weight or diameter specified above) shall be denomination of ten pounds in silver: allowed of an amount not exceeding the following, that is to say:

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), (d), (dd), (f) and (ff), the said section 6(2), and of all other powers (d) and (ff), and of all other powers enabling Us in that behalf, do enabling Us in that behalf, do hereby, by and with the advice of Our hereby, by and with the advice of Our Privy Council, proclaim, direct Privy Council, proclaim, direct and ordain as follows: and ordain as follows: ONE HUNDRED POUND COIN TWO POUND COIN 1. (1) A new coin of platinum of the denomination of one hundred 1. (1) A new coin of silver of the denomination of two pounds shall be pounds shall be made, being a coin of a standard weight of 31.21 made, being a coin of a standard weight of 31.21 grammes, a grammes, a standard diameter of 32.69 millimetres and being circular standard diameter of 38.61 millimetres, a standard composition of not in shape. less than 999 parts per thousand fine silver, and being circular in (2) In the making of the said platinum coin a remedy (that is, a shape. variation from the standard weight or diameter specified above) shall (2) In the making of the said silver coin a remedy (that is, a variation be allowed of an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.15 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 0.15 grammes; and coin. (b) a variation from the said standard diameter of 0.125 millimetres per (3) The said platinum coin may contain impurities of five-tenths of one coin. per centum. (3) The variation from the standard weight will be measured as the (4) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. average of a sample of not more than one kilogram of the coin. (4) The design of the said silver coin shall be as follows: (5) The composition of the standard trial plates to be used for ‘For the obverse impression Our effigy with the inscription “· determining the justness of the said platinum coin shall be pure ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse platinum. the figure of Britannia standing in a chariot drawn along the seashore (6) The design of the said platinum coin shall be as follows: by two horses with the inscription “BRITANNIA” and “ONE · OUNCE · ‘For the obverse impression Our effigy with the inscription “· FINE · SILVER · 2017”. The coin shall have a plain edge and in incuse ELIZABETH II · D · G · REG · F · D · 100 POUNDS”, and for the numbers the inscription “1997 – 2017”.’ reverse a lion accompanied by a shield depicting Our Royal Arms with (5) The said silver coin shall be legal tender for the payment of any the inscription “FINE PLATINUM · 999.5 · 2017 LION OF ENGLAND · amount in any part of Our United Kingdom. 1OZ”. The coin shall have a grained edge.’ 2. This Proclamation shall come into force on the sixteenth day of TEN POUND COIN February Two thousand and seventeen. 2. (1) A new coin of silver of the denomination of ten pounds shall be Given at Our Court at Buckingham Palace, this fifteenth day of made, being a coin of a standard weight of 311.527 grammes, a February in the year of Our Lord Two thousand and seventeen and in standard diameter of 89 millimetres, a standard composition of not the sixty-sixth year of Our Reign. less than 999 parts per thousand fine silver, and being circular in GOD SAVE THE QUEEN (2712452) shape. (2) In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be BY2712451 THE QUEEN A PROCLAMATION DETERMINING THE allowed of an amount not exceeding the following, that is to say: SPECIFICATIONS AND DESIGNS FOR FIFTY PENCE COINS (a) a variation from the said standard weight of an amount per coin of COMMEMORATING THE LIFE AND WORK OF BEATRIX POTTER 0.48 grammes; and ELIZABETH R. (b) a variation from the said standard diameter of 0.25 millimetres per Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the coin. Coinage Act 1971 We have power, with the advice of Our Privy (3) The variation from the standard weight will be measured as the Council, by Proclamation to determine the denomination, the design average of a sample of not more than one kilogram of the coin. and dimensions of coins to be made at Our Mint, to determine the (4) The design of the said silver coin shall be as follows: weight and composition of coins other than gold coins or coins of ‘For the obverse impression Our effigy with the inscription “· silver of Our Maundy money and the remedy to be allowed in the ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse making of such coins, to provide for the manner of measurement of a lion accompanied by a shield depicting Our Royal Arms with the the variation from the standard weight of coins, and to determine the inscription “FINE SILVER · 999.9 · 2017 LION OF ENGLAND · 10OZ”. percentage of impurities which such coins may contain: The coin shall have a grained edge.’ And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have (5) The said silver coin shall be legal tender for payment of any power, with the advice of Our Privy Council, by Proclamation to direct amount in any part of Our United Kingdom. that any coin shall be legal tender for the payment of any amount: 3. This Proclamation shall come into force on the sixteenth day of And Whereas it appears to Us desirable to order that, to February Two thousand and seventeen. commemorate the life and work of Beatrix Potter, there should be Given at Our Court at Buckingham Palace, this fifteenth day of made at Our Mint coins of the denomination of fifty pence in silver February in the year of Our Lord Two thousand and seventeen and in and in cupro-nickel: the sixty-sixth year of Our Reign. We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), GOD SAVE THE QUEEN (2712453) (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do hereby, by and with the advice of Our Privy Council, proclaim, direct and ordain as follows: 2712452BY THE QUEEN A PROCLAMATION DETERMINING THE SILVER COIN SPECIFICATIONS AND DESIGN FOR A NEW TWO POUND SILVER 1. (1) A new coin of silver of the denomination of fifty pence shall be COIN ELIZABETH R. made, being a coin of a standard weight of 8 grammes, a standard Whereas under section 3(1)(a), (b), (cc), (cd) and (d) of the Coinage Act diameter of 27.3 millimetres, a standard composition of 925 parts per 1971 We have power, with the advice of Our Privy Council, by thousand fine silver, and being in the shape of an equilateral curve Proclamation to determine the denomination, the design and heptagon. dimensions of coins to be made at Our Mint, to determine the weight (2) In the making of the said silver coin a remedy (that is, a variation and composition of coins other than gold coins or coins of silver of from the standard weight, diameter or composition specified above) Our Maundy money, and the remedy to be allowed in the making of shall be allowed of an amount not exceeding the following, that is to such coins, and to provide for the manner of measurement of the say: variation from the standard weight of coins: (a) a variation from the said standard weight of an amount per coin of And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have 0.17 grammes; power, with the advice of Our Privy Council, by Proclamation to direct (b) a variation from the said standard diameter of 0.125 millimetres per that any coin shall be legal tender for the payment of any amount: coin; and And Whereas it appears to Us desirable to order that there should be (c) a variation from the said standard composition of five parts per made at Our Mint a new coin of the denomination of two pounds in thousand fine silver. silver:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 5 STATE

(3) The variation from the standard weight will be measured as the (a) a variation from the said standard weight of an amount per coin of average of a sample of not more than one kilogram of the coin. 0.15 grammes; and (4) The said silver coin shall be legal tender for the payment of any (b) a variation from the said standard diameter of 0.125 millimetres per amount in any part of Our United Kingdom. coin. CUPRO-NICKEL COIN (3) The variation from the standard weight will be measured as the 2. (1) A new coin of cupro-nickel of the denomination of fifty pence average of a sample of not more than one kilogram of the coin. shall be made, being a coin of a standard weight of 8 grammes, a (4) The design of the said silver coin shall be as follows: standard diameter of 27.3 millimetres, a standard composition of ‘For the obverse impression Our effigy with the inscription “· seventy-five per centum copper and twenty-five per centum nickel, ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse and being in the shape of an equilateral curve heptagon. the figure of Britannia standing in a chariot drawn along the seashore (2) In the making of the said cupro-nickel coin a remedy (that is, a by two horses with the inscription “BRITANNIA” and “ONE · OUNCE · variation from the standard weight, diameter or composition specified FINE · SILVER · 2017”. The coin shall have a plain edge and in incuse above) shall be allowed of an amount not exceeding the following, numbers the inscription “1997 – 2017”.’ that is to say: (5) The said silver coin shall be legal tender for the payment of any (a) a variation from the said standard weight of an amount per coin of amount in any part of Our United Kingdom. 0.35 grammes; 2. This Proclamation shall come into force on the sixteenth day of (b) a variation from the said standard diameter of 0.125 millimetres per February Two thousand and seventeen. coin; and Given at Our Court at Buckingham Palace, this fifteenth day of (c) a variation from the said standard composition of two per centum February in the year of Our Lord Two thousand and seventeen and in copper and two per centum nickel. the sixty-sixth year of Our Reign. (3) The said cupro-nickel coin may contain impurities of three-quarters GOD SAVE THE QUEEN (2712450) of one per centum. (4) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin. BY2712449 THE QUEEN A PROCLAMATION DETERMINING THE (5) The said cupro-nickel coin shall be legal tender for the payment of SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF ONE any amount in any part of Our United Kingdom. HUNDRED POUND PLATINUM COINS; AND A NEW SERIES OF DESIGNS OF THE COINS TEN POUND SILVER COINS ELIZABETH R. 3. The design of the said coins shall be as follows: Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the ‘For the obverse impression either Our effigy with the inscription “· Coinage Act 1971 We have power, with the advice of Our Privy ELIZABETH II · D · G · REG · F · D · 50 PENCE · 2017” and for the Council, by Proclamation to determine the denomination, the design reverse designs either: and dimensions of coins to be made at Our Mint, to determine the (a) a portrait of Benjamin Bunny with the inscription “BENJAMIN weight and composition of coins other than gold coins or coins of BUNNY”; silver of Our Maundy money, and the remedy to be allowed in the (b) a portrait of Mr Jeremy Fisher with the inscription “MR JEREMY making of such coins, to provide for the manner of measurement of FISHER”; the variation from the standard weight of coins, and to determine the (c) a portrait of Tom Kitten with the inscription “TOM KITTEN”; or percentage of impurities which such coins may contain: (d) a depiction of Peter Rabbit running with the inscription “THE TALE And Whereas under section 3(1)(f) and (ff) of the Coinage Act 1971 We OF PETER RABBIT”. have power, with the advice of Our Privy Council, by Proclamation to The coins shall have a plain edge.’ direct that coins made at Our Mint other than gold, silver, cupro- 4. This Proclamation shall come into force on the sixteenth day of nickel and bronze coins shall be current and that any coin shall be February Two thousand and seventeen. legal tender for the payment of any amount: Given at Our Court at Buckingham Palace, this fifteenth day of And Whereas under section 6(2) of the Coinage Act 1971 We have February in the year of Our Lord Two thousand and seventeen and in power, with the advice of Our Privy Council, by Proclamation to the sixty-sixth year of Our Reign. prescribe the composition of the standard trial plates to be used for GOD SAVE THE QUEEN (2712451) determining the justness of coins of any metal other than gold, silver or cupro-nickel: And Whereas it appears to Us desirable to order that there should be 2712450BY THE QUEEN A PROCLAMATION DETERMINING THE made at Our Mint a new series of coins of the denomination of one SPECIFICATIONS AND DESIGN FOR A NEW TWO POUND SILVER hundred pounds in platinum and a new series of coins of the COIN ELIZABETH R. denomination of ten pounds in silver: Whereas under section 3(1)(a), (b), (cc), (cd) and (d) of the Coinage Act We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), 1971 We have power, with the advice of Our Privy Council, by (d), (dd), (f) and (ff), the said section 6(2), and of all other powers Proclamation to determine the denomination, the design and enabling Us in that behalf, do hereby, by and with the advice of Our dimensions of coins to be made at Our Mint, to determine the weight Privy Council, proclaim, direct and ordain as follows: and composition of coins other than gold coins or coins of silver of ONE HUNDRED POUND COIN Our Maundy money, and the remedy to be allowed in the making of 1. (1) A new coin of platinum of the denomination of one hundred such coins, and to provide for the manner of measurement of the pounds shall be made, being a coin of a standard weight of 31.21 variation from the standard weight of coins: grammes, a standard diameter of 32.69 millimetres and being circular And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have in shape. power, with the advice of Our Privy Council, by Proclamation to direct (2) In the making of the said platinum coin a remedy (that is, a that any coin shall be legal tender for the payment of any amount: variation from the standard weight or diameter specified above) shall And Whereas it appears to Us desirable to order that there should be be allowed of an amount not exceeding the following, that is to say: made at Our Mint a new coin of the denomination of two pounds in (a) a variation from the said standard weight of an amount per coin of silver: 0.15 grammes; and We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), (b) a variation from the said standard diameter of 0.125 millimetres per (d) and (ff), and of all other powers enabling Us in that behalf, do coin. hereby, by and with the advice of Our Privy Council, proclaim, direct (3) The said platinum coin may contain impurities of five-tenths of one and ordain as follows: per centum. TWO POUND COIN (4) The variation from the standard weight will be measured as the 1. (1) A new coin of silver of the denomination of two pounds shall be average of a sample of not more than one kilogram of the coin. made, being a coin of a standard weight of 31.21 grammes, a (5) The composition of the standard trial plates to be used for standard diameter of 38.61 millimetres, a standard composition of not determining the justness of the said platinum coin shall be pure less than 999 parts per thousand fine silver, and being circular in platinum. shape. (6) The design of the said platinum coin shall be as follows: (2) In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say:

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

‘For the obverse impression Our effigy with the inscription “· (3) The variation from the standard weight will be measured as the ELIZABETH II · D · G · REG · F · D · 100 POUNDS”, and for the average of a sample of not more than one kilogram of the coin. reverse a lion accompanied by a shield depicting Our Royal Arms with (4) The said silver coin shall be legal tender for the payment of any the inscription “FINE PLATINUM · 999.5 · 2017 LION OF ENGLAND · amount in any part of Our United Kingdom. 1OZ”. The coin shall have a grained edge.’ CUPRO-NICKEL COIN TEN POUND COIN 2. (1) A new coin of cupro-nickel of the denomination of fifty pence 2. (1) A new coin of silver of the denomination of ten pounds shall be shall be made, being a coin of a standard weight of 8 grammes, a made, being a coin of a standard weight of 311.527 grammes, a standard diameter of 27.3 millimetres, a standard composition of standard diameter of 89 millimetres, a standard composition of not seventy-five per centum copper and twenty-five per centum nickel, less than 999 parts per thousand fine silver, and being circular in and being in the shape of an equilateral curve heptagon. shape. (2) In the making of the said cupro-nickel coin a remedy (that is, a (2) In the making of the said silver coin a remedy (that is, a variation variation from the standard weight, diameter or composition specified from the standard weight or diameter specified above) shall be above) shall be allowed of an amount not exceeding the following, allowed of an amount not exceeding the following, that is to say: that is to say: (a) a variation from the said standard weight of an amount per coin of (a) a variation from the said standard weight of an amount per coin of 0.48 grammes; and 0.35 grammes; (b) a variation from the said standard diameter of 0.25 millimetres per (b) a variation from the said standard diameter of 0.125 millimetres per coin. coin; and (3) The variation from the standard weight will be measured as the (c) a variation from the said standard composition of two per centum average of a sample of not more than one kilogram of the coin. copper and two per centum nickel. (4) The design of the said silver coin shall be as follows: (3) The said cupro-nickel coin may contain impurities of three-quarters ‘For the obverse impression Our effigy with the inscription “· of one per centum. ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse (4) The variation from the standard weight will be measured as the a lion accompanied by a shield depicting Our Royal Arms with the average of a sample of not more than one kilogram of the coin. inscription “FINE SILVER · 999.9 · 2017 LION OF ENGLAND · 10OZ”. (5) The said cupro-nickel coin shall be legal tender for the payment of The coin shall have a grained edge.’ any amount in any part of Our United Kingdom. (5) The said silver coin shall be legal tender for payment of any DESIGNS OF THE COINS amount in any part of Our United Kingdom. 3. The design of the said coins shall be as follows: 3. This Proclamation shall come into force on the sixteenth day of ‘For the obverse impression either Our effigy with the inscription “· February Two thousand and seventeen. ELIZABETH II · D · G · REG · F · D · 50 PENCE · 2017” and for the Given at Our Court at Buckingham Palace, this fifteenth day of reverse designs either: February in the year of Our Lord Two thousand and seventeen and in (a) a portrait of Benjamin Bunny with the inscription “BENJAMIN the sixty-sixth year of Our Reign. BUNNY”; GOD SAVE THE QUEEN (2712449) (b) a portrait of Mr Jeremy Fisher with the inscription “MR JEREMY FISHER”; (c) a portrait of Tom Kitten with the inscription “TOM KITTEN”; or 2712448BY THE QUEEN A PROCLAMATION DETERMINING THE (d) a depiction of Peter Rabbit running with the inscription “THE TALE SPECIFICATIONS AND DESIGNS FOR FIFTY PENCE COINS OF PETER RABBIT”. COMMEMORATING THE LIFE AND WORK OF BEATRIX POTTER The coins shall have a plain edge.’ ELIZABETH R. 4. This Proclamation shall come into force on the sixteenth day of Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the February Two thousand and seventeen. Coinage Act 1971 We have power, with the advice of Our Privy Given at Our Court at Buckingham Palace, this fifteenth day of Council, by Proclamation to determine the denomination, the design February in the year of Our Lord Two thousand and seventeen and in and dimensions of coins to be made at Our Mint, to determine the the sixty-sixth year of Our Reign. weight and composition of coins other than gold coins or coins of GOD SAVE THE QUEEN (2712448) silver of Our Maundy money and the remedy to be allowed in the making of such coins, to provide for the manner of measurement of the variation from the standard weight of coins, and to determine the BY2712447 THE QUEEN A PROCLAMATION DETERMINING THE percentage of impurities which such coins may contain: SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF FIVE And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have HUNDRED POUND, ONE HUNDRED POUND, FIFTY POUND, power, with the advice of Our Privy Council, by Proclamation to direct TWENTY-FIVE POUND, TEN POUND, ONE POUND AND FIFTY that any coin shall be legal tender for the payment of any amount: PENCE GOLD COINS; AND A NEW SERIES OF FIVE HUNDRED And Whereas it appears to Us desirable to order that, to POUND, TEN POUND, TWO POUND, ONE POUND, FIFTY PENCE, commemorate the life and work of Beatrix Potter, there should be TWENTY PENCE, TEN PENCE AND FIVE PENCE SILVER COINS; made at Our Mint coins of the denomination of fifty pence in silver AND A NEW TWENTY-FIVE POUND PLATINUM COIN ELIZABETH and in cupro-nickel: R. We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do Coinage Act 1971 We have power, with the advice of Our Privy hereby, by and with the advice of Our Privy Council, proclaim, direct Council, by Proclamation to determine the denomination, the design and ordain as follows: and dimensions of coins to be made at Our Mint, to determine the SILVER COIN weight and fineness of certain gold coins, the remedy to be allowed in 1. (1) A new coin of silver of the denomination of fifty pence shall be the making of such coins and their least current weight, and to made, being a coin of a standard weight of 8 grammes, a standard determine the weight and composition of coins other than gold coins diameter of 27.3 millimetres, a standard composition of 925 parts per or coins of silver of Our Maundy money, and the remedy to be thousand fine silver, and being in the shape of an equilateral curve allowed in the making of such coins, to provide for the manner of heptagon. measurement of the variation from the standard weight of coins, and (2) In the making of the said silver coin a remedy (that is, a variation to determine the percentage of impurities which such coins may from the standard weight, diameter or composition specified above) contain: shall be allowed of an amount not exceeding the following, that is to And Whereas under section 3(1)(f) and (ff) of the Coinage Act 1971 We say: have power, with the advice of Our Privy Council, by Proclamation to (a) a variation from the said standard weight of an amount per coin of direct that coins made at Our Mint other than gold, silver, cupro- 0.17 grammes; nickel and bronze coins shall be current and that any coin shall be (b) a variation from the said standard diameter of 0.125 millimetres per legal tender for the payment of any amount: coin; and (c) a variation from the said standard composition of five parts per thousand fine silver.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 7 STATE

And Whereas under section 6(2) of the Coinage Act 1971 We have (4) The least current weight of the said gold coin shall be 15.505 power, with the advice of Our Privy Council, by Proclamation to grammes. prescribe the composition of the standard trial plates to be used for (5) The design of the said gold coin shall be as follows: determining the justness of coins of any metal other than gold, silver ‘For the obverse impression Our effigy with the inscription “· or cupro-nickel: ELIZABETH II · D · G · REG · F · D · 50 POUNDS”, and for the reverse And Whereas it appears to Us desirable to order that there should be the figure of Britannia, holding a shield and trident, with her body made at Our Mint a new series of coins of the denominations of five combined with the United Kingdom and the inscription “BRITANNIA hundred pounds, one hundred pounds, fifty pounds, twenty-five 1/2OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ pounds, ten pounds, one pound and fifty pence in gold, and a new TWENTY-FIVE POUND COIN series of coins of the denominations of five hundred pounds, ten 4. (1) A new coin of gold of the denomination of twenty-five pounds pounds, two pounds, one pound, fifty pence, twenty pence, ten shall be made, being a coin of a standard weight of 7.800 grammes, a pence and five pence in silver, and a new twenty-five pound coin in standard diameter of 22 millimetres, a millesimal fineness of not more platinum. than 999.9, and being circular in shape. We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (2) In the making of the said gold coin a remedy (that is, a variation (cd), (d), (dd), (f) and (ff), the said section 6(2), and of all other powers from the standard weight or diameter specified above) shall be enabling Us in that behalf, do hereby, by and with the advice of Our allowed of an amount not exceeding the following, that is to say: Privy Council, proclaim, direct and ordain as follows: (a) a variation from the said standard weight of an amount per coin of FIVE HUNDRED POUND COIN 0.025 grammes; and 1. (1) A new gold coin of the denomination of five hundred pounds (b) a variation from the said standard diameter of 0.125 millimetres per shall be made, being a coin of a standard weight of 156.295 coin. grammes, a standard diameter of 50 millimetres, a millesimal fineness (3) The variation from the standard weight will be measured as the of not less than 999.9, and being circular in shape. average of a sample of not more than one kilogram of the coin. (2) In the making of the said gold coin a remedy (that is, a variation (4) The least current weight of the said gold coin shall be 7.750 from the standard weight or diameter specified above) shall be grammes. allowed of an amount not exceeding the following, that is to say: (5) The design of the said gold coin shall be as follows: (a) a variation from the said standard weight of an amount per coin of ‘For the obverse impression Our effigy with the inscription “· 0.8 grammes; and ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse (b) a variation from the said standard diameter of 0.125 millimetres per the figure of Britannia, holding a shield and trident, with her body coin. combined with the United Kingdom and the inscription “BRITANNIA (3) The variation from the standard weight will be measured as the 1/4OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ average of a sample of not more than one kilogram of the coin. TEN POUND COIN (4) The least current weight of the said gold coin shall be 154.500 5. (1) A new coin of gold of the denomination of ten pounds shall be grammes. made, being a coin of a standard weight of 3.130 grammes, a (5) The design of the said gold coin shall be as follows: standard diameter of 16.5 millimetres, a millesimal fineness of not less ‘For the obverse impression Our effigy with the inscription “· than 999.9, and being circular in shape. ELIZABETH II · D · G · REG · F · D · 500 POUNDS”, and for the (2) In the making of the said gold coin a remedy (that is, a variation reverse the figure of Britannia, holding a shield and trident, with her from the standard weight or diameter specified above) shall be body combined with the United Kingdom and the inscription allowed of an amount not exceeding the following, that is to say: “BRITANNIA 5OZ FINE GOLD 999.9 2017”. The coin shall have a (a) a variation from the said standard weight of an amount per coin of grained edge.’ 0.020 grammes; and ONE HUNDRED POUND COIN (b) a variation from the said standard diameter of 0.125 millimetres per 2. (1) A new coin of gold of the denomination of one hundred pounds coin. shall be made, being a coin of a standard weight of 31.210 grammes, (3) The variation from the standard weight will be measured as the a standard diameter of 32.69 millimetres, a millesimal fineness of not average of a sample of not more than one kilogram of the coin. less than 999.9, and being circular in shape. (4) The least current weight of the said gold coin shall be 3.110 (2) In the making of the said gold coin a remedy (that is, a variation grammes. from the standard weight or diameter specified above) shall be (5) The design of the said gold coin shall be as follows: allowed of an amount not exceeding the following, that is to say: ‘For the obverse impression Our effigy with the inscription “· (a) a variation from the said standard weight of an amount per coin of ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse 0.15 grammes; and the figure of Britannia, holding a shield and trident, with her body (b) a variation from the said standard diameter of 0.125 millimetres per combined with the United Kingdom and the inscription “BRITANNIA coin. 1/10OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ (3) The variation from the standard weight will be measured as the ONE POUND COIN average of a sample of not more than one kilogram of the coin. 6. (1) A new coin of gold of the denomination of one pound shall be (4) The least current weight of the said gold coin shall be 31.010 made, being a coin of a standard weight of 1.580 grammes, a grammes. standard diameter of 12 millimetres, a millesimal fineness of not less (5) The design of the said gold coin shall be as follows: than 999.9, and being circular in shape. ‘For the obverse impression Our effigy with the inscription “· (2) In the making of the said gold coin a remedy (that is, a variation ELIZABETH II · D · G · REG · F · D · 100 POUNDS”, and for the from the standard weight or diameter specified above) shall be reverse the figure of Britannia, holding a shield and trident, with her allowed of an amount not exceeding the following, that is to say: body combined with the United Kingdom and the inscription (a) a variation from the said standard weight of an amount per coin of “BRITANNIA 1OZ FINE GOLD 999.9 2017”. The coin shall have a 0.020 grammes; and grained edge.’ (b) a variation from the said standard diameter of 0.125 millimetres per FIFTY POUND COIN coin. 3. (1) A new coin of gold of the denomination of fifty pounds shall be (3) The variation from the standard weight will be measured as the made, being a coin of a standard weight of 15.600 grammes, a average of a sample of not more than one kilogram of the coin. standard diameter of 27 millimetres, a millesimal fineness of not less (4) The least current weight of the said gold coin shall be 1.560 than 999.9, and being circular in shape. grammes. (2) In the making of the said gold coin a remedy (that is, a variation (5) The design of the said gold coin shall be as follows: from the standard weight or diameter specified above) shall be ‘For the obverse impression Our effigy with the inscription “· allowed of an amount not exceeding the following, that is to say: ELIZABETH II · D · G · REG · F · D · 1 POUND”, and for the reverse the (a) a variation from the said standard weight of an amount per coin of figure of Britannia, holding a shield and trident, with her body 0.045 grammes; and combined with the United Kingdom and the inscription “BRITANNIA (b) a variation from the said standard diameter of 0.125 millimetres per 1/20OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ coin. FIFTY PENCE COIN (3) The variation from the standard weight will be measured as the average of a sample of not more than one kilogram of the coin.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

7. (1) A new coin of gold of the denomination of fifty pence shall be (a) a variation from the said standard weight of an amount per coin of made, being a coin of a standard weight of 0.8 grammes, a standard 0.15 grammes; and diameter of 8 millimetres, a millesimal fineness of not less than 999.9, (b) a variation from the said standard diameter of 0.125 millimetres per and being circular in shape. coin. (2) In the making of the said gold coin a remedy (that is, a variation (3) The variation from the standard weight will be measured as the from the standard weight or diameter specified above) shall be average of a sample of not more than one kilogram of the coin. allowed of an amount not exceeding the following, that is to say: (4) The design of the said silver coin shall be as follows: (a) a variation from the said standard weight of an amount per coin of ‘For the obverse impression Our effigy with the inscription “· 0.015 grammes; and ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse (b) a variation from the said standard diameter of 0.125 millimetres per the figure of Britannia, holding a shield and trident, with her body coin. combined with the United Kingdom and the inscription “BRITANNIA (3) The variation from the standard weight will be measured as the 1OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ average of a sample of not more than one kilogram of the coin. (5) The said silver coin shall be legal tender for payment of any (4) The least current weight of the said gold coin shall be 0.65 amount in any part of Our United Kingdom. grammes. ONE POUND COIN (5) The design of the said gold coin shall be as follows: 11. (1) A new coin of silver of the denomination of one pound shall be ‘For the obverse impression Our effigy with the inscription “· made, being a coin of a standard weight of 15.710 grammes, a ELIZABETH II · D · G · REG · F · D · 50 PENCE”, and for the reverse standard diameter of 27 millimetres, a standard composition of not the figure of Britannia, holding a shield and trident, with her body less than 999 parts per thousand fine silver, and being circular in combined with the United Kingdom and the inscription “BRITANNIA shape. 1/40OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ (2) In the making of the said silver coin a remedy (that is, a variation FIVE HUNDRED POUND COIN from the standard weight or diameter specified above) shall be 8. (1) A new coin of silver of the denomination of five hundred pounds allowed of an amount not exceeding the following, that is to say: shall be made, being a coin of a standard weight of 1005 grammes, a (a) a variation from the said standard weight of an amount per coin of standard diameter of 100 millimetres, a standard composition of not 0.160 grammes; and less than 999 parts per thousand fine silver, and being circular in (b) a variation from the said standard diameter of 0.125 millimetres per shape. coin. (2) In the making of the said silver coin a remedy (that is, a variation (3) The variation from the standard weight will be measured as the from the standard weight or diameter specified above) shall be average of a sample of not more than one kilogram of the coin. allowed of an amount not exceeding the following, that is to say: (4) The design of the said silver coin shall be as follows: (a) a variation from the said standard weight of an amount per coin of ‘For the obverse impression Our effigy with the inscription “· 5 grammes; and ELIZABETH II · D · G · REG · F · D · 1 POUND”, and for the reverse the (b) a variation from the said standard diameter of 0.25 millimetres per figure of Britannia, holding a shield and trident, with her body coin. combined with the United Kingdom and the inscription “BRITANNIA (3) The variation from the standard weight will be measured by 1/2OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ weighing each coin separately. (5) The said silver coin shall be legal tender for payment of any (4) The design of the said silver coin shall be as follows: amount in any part of Our United Kingdom. ‘For the obverse impression Our effigy with the inscription “· FIFTY PENCE COIN ELIZABETH II · D · G · REG · F · D · 500 POUNDS”, and for the 12. (1) A new coin of silver of the denomination of fifty pence shall be reverse the figure of Britannia, holding a shield and trident, with her made, being a coin of a standard weight of 7.860 grammes, a body combined with the United Kingdom and the inscription standard diameter of 22 millimetres, a standard composition of not “BRITANNIA KILO FINE SILVER 999 2017”. The coin shall have a less than 999 parts per thousand fine silver, and being circular in grained edge.’ shape. (5) The said silver coin shall be legal tender for payment of any (2) In the making of the said silver coin a remedy (that is, a variation amount in any part of Our United Kingdom. from the standard weight or diameter specified above) shall be TEN POUND COIN allowed of an amount not exceeding the following, that is to say: 9. (1) A new coin of silver of the denomination of ten pounds shall be (a) a variation from the said standard weight of an amount per coin of made, being a coin of a standard weight of 156.295 grammes, a 0.080 grammes; and standard diameter of 65 millimetres, a standard composition of not (b) a variation from the said standard diameter of 0.125 millimetres per less than 999 parts per thousand fine silver, and being circular in coin. shape. (3) The variation from the standard weight will be measured as the (2) In the making of the said silver coin a remedy (that is, a variation average of a sample of not more than one kilogram of the coin. from the standard weight or diameter specified above) shall be (4) The design of the said silver coin shall be as follows: allowed of an amount not exceeding the following, that is to say: ‘For the obverse impression Our effigy with the inscription “· (a) a variation from the said standard weight of an amount per coin of ELIZABETH II · D · G · REG · F · D · 50 PENCE”, and for the reverse 0.85 grammes; and the figure of Britannia, holding a shield and trident, with her body (b) a variation from the said standard diameter of 0.125 millimetres per combined with the United Kingdom and the inscription “BRITANNIA coin. 1/4OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ (3) The variation from the standard weight will be measured as the (5) The said silver coin shall be legal tender for payment of any average of a sample of not more than one kilogram of the coin. amount in any part of Our United Kingdom. (4) The design of the said silver coin shall be as follows: TWENTY PENCE COIN ‘For the obverse impression Our effigy with the inscription “· 13. (1) A new coin of silver of the denomination of twenty pence shall ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse be made, being a coin of a standard weight of 3.150 grammes, a the figure of Britannia, holding a shield and trident, with her body standard diameter of 16.50 millimetres, a standard composition of not combined with the United Kingdom and the inscription “BRITANNIA less than 999 parts per thousand fine silver, and being circular in 5OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ shape. (5) The said silver coin shall be legal tender for payment of any (2) In the making of the said silver coin a remedy (that is, a variation amount in any part of Our United Kingdom. from the standard weight or diameter specified above) shall be TWO POUND COIN allowed of an amount not exceeding the following, that is to say: 10. (1) A new coin of silver of the denomination of two pounds shall be (a) a variation from the said standard weight of an amount per coin of made, being a coin of a standard weight of 31.210 grammes, a 0.035 grammes; and standard diameter of 38.61 millimetres, a standard composition of not (b) a variation from the said standard diameter of 0.125 millimetres per less than 999 parts per thousand fine silver, and being circular in coin. shape. (3) The variation from the standard weight will be measured as the (2) In the making of the said silver coin a remedy (that is, a variation average of a sample of not more than one kilogram of the coin. from the standard weight or diameter specified above) shall be (4) The design of the said silver coin shall be as follows: allowed of an amount not exceeding the following, that is to say:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 9 STATE

‘For the obverse impression Our effigy with the inscription “· (7) The said platinum coin shall be legal tender for payment of any ELIZABETH II · D · G · REG · F · D · 20 PENCE”, and for the reverse amount in any part of Our United Kingdom. the figure of Britannia, holding a shield and trident, with her body 17. This Proclamation shall come into force on the sixteenth day of combined with the United Kingdom and the inscription “BRITANNIA February Two thousand and seventeen. 1/10OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ Given at Our Court at Buckingham Palace, this fifteenth day of (5) The said silver coin shall be legal tender for payment of any February in the year of Our Lord Two thousand and seventeen and in amount in any part of Our United Kingdom. the sixty-sixth year of Our Reign. TEN PENCE COIN GOD SAVE THE QUEEN (2712447) 14. (1) A new coin of silver of the denomination of ten pence shall be made, being a coin of a standard weight of 1.580 grammes, a standard diameter of 12 millimetres, a standard composition of not 2712446BY THE QUEEN A PROCLAMATION DETERMINING THE less than 999 parts per thousand fine silver, and being circular in SPECIFICATIONS AND DESIGNS FOR FIFTY PENCE COINS shape. COMMEMORATING THE LIFE AND WORK OF BEATRIX POTTER (2) In the making of the said silver coin a remedy (that is, a variation ELIZABETH R. from the standard weight or diameter specified above) shall be Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the allowed of an amount not exceeding the following, that is to say: Coinage Act 1971 We have power, with the advice of Our Privy (a) a variation from the said standard weight of an amount per coin of Council, by Proclamation to determine the denomination, the design 0.025 grammes; and and dimensions of coins to be made at Our Mint, to determine the (b) a variation from the said standard diameter of 0.125 millimetres per weight and composition of coins other than gold coins or coins of coin. silver of Our Maundy money and the remedy to be allowed in the (3) The variation from the standard weight will be measured as the making of such coins, to provide for the manner of measurement of average of a sample of not more than one kilogram of the coin. the variation from the standard weight of coins, and to determine the (4) The design of the said silver coin shall be as follows: percentage of impurities which such coins may contain: ‘For the obverse impression Our effigy with the inscription “· And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have ELIZABETH II · D · G · REG · F · D · 10 PENCE”, and for the reverse power, with the advice of Our Privy Council, by Proclamation to direct the figure of Britannia, holding a shield and trident, with her body that any coin shall be legal tender for the payment of any amount: combined with the United Kingdom and the inscription “BRITANNIA And Whereas it appears to Us desirable to order that, to 1/20OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ commemorate the life and work of Beatrix Potter, there should be (5) The said silver coin shall be legal tender for payment of any made at Our Mint coins of the denomination of fifty pence in silver amount in any part of Our United Kingdom. and in cupro-nickel: FIVE PENCE COIN We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), 15. (1) A new coin of silver of the denomination of five pence shall be (d), (dd) and (ff), and of all other powers enabling Us in that behalf, do made, being a coin of a standard weight of 0.8 grammes, a standard hereby, by and with the advice of Our Privy Council, proclaim, direct diameter of 8 millimetres, a standard composition of not less than 999 and ordain as follows: parts per thousand fine silver, and being circular in shape. SILVER COIN (2) In the making of the said silver coin a remedy (that is, a variation 1. (1) A new coin of silver of the denomination of fifty pence shall be from the standard weight or diameter specified above) shall be made, being a coin of a standard weight of 8 grammes, a standard allowed of an amount not exceeding the following, that is to say: diameter of 27.3 millimetres, a standard composition of 925 parts per (a) a variation from the said standard weight of an amount per coin of thousand fine silver, and being in the shape of an equilateral curve 0.015 grammes; and heptagon. (b) a variation from the said standard diameter of 0.125 millimetres per (2) In the making of the said silver coin a remedy (that is, a variation coin. from the standard weight, diameter or composition specified above) (3) The variation from the standard weight will be measured as the shall be allowed of an amount not exceeding the following, that is to average of a sample of not more than one kilogram of the coin. say: (4) The design of the said silver coin shall be as follows: (a) a variation from the said standard weight of an amount per coin of ‘For the obverse impression Our effigy with the inscription “· 0.17 grammes; ELIZABETH II · D · G · REG · F · D · 5 PENCE”, and for the reverse the (b) a variation from the said standard diameter of 0.125 millimetres per figure of Britannia, holding a shield and trident, with her body coin; and combined with the United Kingdom and the inscription “BRITANNIA (c) a variation from the said standard composition of five parts per 1/40OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ thousand fine silver. (5) The said silver coin shall be legal tender for payment of any (3) The variation from the standard weight will be measured as the amount in any part of Our United Kingdom. average of a sample of not more than one kilogram of the coin. TWENTY-FIVE POUND COIN (4) The said silver coin shall be legal tender for the payment of any 16. (1) A new coin of platinum of the denomination of twenty-five amount in any part of Our United Kingdom. pounds shall be made, being a coin of a standard weight of 7.846 CUPRO-NICKEL COIN grammes, a standard diameter of 20 millimetres and being circular in 2. (1) A new coin of cupro-nickel of the denomination of fifty pence shape. shall be made, being a coin of a standard weight of 8 grammes, a (2) In the making of the said platinum coin a remedy (that is, a standard diameter of 27.3 millimetres, a standard composition of variation from the standard weight or diameter specified above) shall seventy-five per centum copper and twenty-five per centum nickel, be allowed of an amount not exceeding the following, that is to say: and being in the shape of an equilateral curve heptagon. (a) a variation from the said standard weight of an amount per coin of (2) In the making of the said cupro-nickel coin a remedy (that is, a 0.075 grammes; and variation from the standard weight, diameter or composition specified (b) a variation from the said standard diameter of 0.125 millimetres per above) shall be allowed of an amount not exceeding the following, coin. that is to say: (3) The said platinum coin may contain impurities of five-tenths of one (a) a variation from the said standard weight of an amount per coin of per centum. 0.35 grammes; (4) The variation from the standard weight will be measured as the (b) a variation from the said standard diameter of 0.125 millimetres per average of a sample not more than one kilogram of the coin. coin; and (5) The composition of the standard trial plates to be used for (c) a variation from the said standard composition of two per centum determining the justness of the said platinum coin shall be pure copper and two per centum nickel. platinum. (3) The said cupro-nickel coin may contain impurities of three-quarters (6) The design of the said platinum coin shall be as follows: of one per centum. ‘For the obverse impression Our effigy with the inscription “· (4) The variation from the standard weight will be measured as the ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse average of a sample of not more than one kilogram of the coin. the figure of Britannia, holding a shield and trident, with her body (5) The said cupro-nickel coin shall be legal tender for the payment of combined with the United Kingdom and the inscription “BRITANNIA any amount in any part of Our United Kingdom. 1/4OZ PLATINUM 999.5 2017”. The coin shall have a grained edge.’ DESIGNS OF THE COINS

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

3. The design of the said coins shall be as follows: BY2712444 THE QUEEN A PROCLAMATION DETERMINING THE ‘For the obverse impression either Our effigy with the inscription “· SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF ONE ELIZABETH II · D · G · REG · F · D · 50 PENCE · 2017” and for the HUNDRED POUND PLATINUM COINS; AND A NEW SERIES OF reverse designs either: TEN POUND SILVER COINS ELIZABETH R. (a) a portrait of Benjamin Bunny with the inscription “BENJAMIN Whereas under section 3(1)(a), (b), (cc), (cd), (d) and (dd) of the BUNNY”; Coinage Act 1971 We have power, with the advice of Our Privy (b) a portrait of Mr Jeremy Fisher with the inscription “MR JEREMY Council, by Proclamation to determine the denomination, the design FISHER”; and dimensions of coins to be made at Our Mint, to determine the (c) a portrait of Tom Kitten with the inscription “TOM KITTEN”; or weight and composition of coins other than gold coins or coins of (d) a depiction of Peter Rabbit running with the inscription “THE TALE silver of Our Maundy money, and the remedy to be allowed in the OF PETER RABBIT”. making of such coins, to provide for the manner of measurement of The coins shall have a plain edge.’ the variation from the standard weight of coins, and to determine the 4. This Proclamation shall come into force on the sixteenth day of percentage of impurities which such coins may contain: February Two thousand and seventeen. And Whereas under section 3(1)(f) and (ff) of the Coinage Act 1971 We Given at Our Court at Buckingham Palace, this fifteenth day of have power, with the advice of Our Privy Council, by Proclamation to February in the year of Our Lord Two thousand and seventeen and in direct that coins made at Our Mint other than gold, silver, cupro- the sixty-sixth year of Our Reign. nickel and bronze coins shall be current and that any coin shall be GOD SAVE THE QUEEN (2712446) legal tender for the payment of any amount: And Whereas under section 6(2) of the Coinage Act 1971 We have power, with the advice of Our Privy Council, by Proclamation to 2712445BY THE QUEEN A PROCLAMATION DETERMINING THE prescribe the composition of the standard trial plates to be used for SPECIFICATIONS AND DESIGN FOR A NEW TWO POUND SILVER determining the justness of coins of any metal other than gold, silver COIN ELIZABETH R. or cupro-nickel: Whereas under section 3(1)(a), (b), (cc), (cd) and (d) of the Coinage Act And Whereas it appears to Us desirable to order that there should be 1971 We have power, with the advice of Our Privy Council, by made at Our Mint a new series of coins of the denomination of one Proclamation to determine the denomination, the design and hundred pounds in platinum and a new series of coins of the dimensions of coins to be made at Our Mint, to determine the weight denomination of ten pounds in silver: and composition of coins other than gold coins or coins of silver of We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), Our Maundy money, and the remedy to be allowed in the making of (d), (dd), (f) and (ff), the said section 6(2), and of all other powers such coins, and to provide for the manner of measurement of the enabling Us in that behalf, do hereby, by and with the advice of Our variation from the standard weight of coins: Privy Council, proclaim, direct and ordain as follows: And Whereas under section 3(1)(ff) of the Coinage Act 1971 We have ONE HUNDRED POUND COIN power, with the advice of Our Privy Council, by Proclamation to direct 1. (1) A new coin of platinum of the denomination of one hundred that any coin shall be legal tender for the payment of any amount: pounds shall be made, being a coin of a standard weight of 31.21 And Whereas it appears to Us desirable to order that there should be grammes, a standard diameter of 32.69 millimetres and being circular made at Our Mint a new coin of the denomination of two pounds in in shape. silver: (2) In the making of the said platinum coin a remedy (that is, a We, therefore, in pursuance of the said section 3(1)(a), (b), (cc), (cd), variation from the standard weight or diameter specified above) shall (d) and (ff), and of all other powers enabling Us in that behalf, do be allowed of an amount not exceeding the following, that is to say: hereby, by and with the advice of Our Privy Council, proclaim, direct (a) a variation from the said standard weight of an amount per coin of and ordain as follows: 0.15 grammes; and TWO POUND COIN (b) a variation from the said standard diameter of 0.125 millimetres per 1. (1) A new coin of silver of the denomination of two pounds shall be coin. made, being a coin of a standard weight of 31.21 grammes, a (3) The said platinum coin may contain impurities of five-tenths of one standard diameter of 38.61 millimetres, a standard composition of not per centum. less than 999 parts per thousand fine silver, and being circular in (4) The variation from the standard weight will be measured as the shape. average of a sample of not more than one kilogram of the coin. (2) In the making of the said silver coin a remedy (that is, a variation (5) The composition of the standard trial plates to be used for from the standard weight or diameter specified above) shall be determining the justness of the said platinum coin shall be pure allowed of an amount not exceeding the following, that is to say: platinum. (a) a variation from the said standard weight of an amount per coin of (6) The design of the said platinum coin shall be as follows: 0.15 grammes; and ‘For the obverse impression Our effigy with the inscription “· (b) a variation from the said standard diameter of 0.125 millimetres per ELIZABETH II · D · G · REG · F · D · 100 POUNDS”, and for the coin. reverse a lion accompanied by a shield depicting Our Royal Arms with (3) The variation from the standard weight will be measured as the the inscription “FINE PLATINUM · 999.5 · 2017 LION OF ENGLAND · average of a sample of not more than one kilogram of the coin. 1OZ”. The coin shall have a grained edge.’ (4) The design of the said silver coin shall be as follows: TEN POUND COIN ‘For the obverse impression Our effigy with the inscription “· 2. (1) A new coin of silver of the denomination of ten pounds shall be ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse made, being a coin of a standard weight of 311.527 grammes, a the figure of Britannia standing in a chariot drawn along the seashore standard diameter of 89 millimetres, a standard composition of not by two horses with the inscription “BRITANNIA” and “ONE · OUNCE · less than 999 parts per thousand fine silver, and being circular in FINE · SILVER · 2017”. The coin shall have a plain edge and in incuse shape. numbers the inscription “1997 – 2017”.’ (2) In the making of the said silver coin a remedy (that is, a variation (5) The said silver coin shall be legal tender for the payment of any from the standard weight or diameter specified above) shall be amount in any part of Our United Kingdom. allowed of an amount not exceeding the following, that is to say: 2. This Proclamation shall come into force on the sixteenth day of (a) a variation from the said standard weight of an amount per coin of February Two thousand and seventeen. 0.48 grammes; and Given at Our Court at Buckingham Palace, this fifteenth day of (b) a variation from the said standard diameter of 0.25 millimetres per February in the year of Our Lord Two thousand and seventeen and in coin. the sixty-sixth year of Our Reign. (3) The variation from the standard weight will be measured as the GOD SAVE THE QUEEN (2712445) average of a sample of not more than one kilogram of the coin. (4) The design of the said silver coin shall be as follows: ‘For the obverse impression Our effigy with the inscription “· ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse a lion accompanied by a shield depicting Our Royal Arms with the inscription “FINE SILVER · 999.9 · 2017 LION OF ENGLAND · 10OZ”. The coin shall have a grained edge.’

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 11 STATE

(5) The said silver coin shall be legal tender for payment of any 2. (1) A new coin of gold of the denomination of one hundred pounds amount in any part of Our United Kingdom. shall be made, being a coin of a standard weight of 31.210 grammes, 3. This Proclamation shall come into force on the sixteenth day of a standard diameter of 32.69 millimetres, a millesimal fineness of not February Two thousand and seventeen. less than 999.9, and being circular in shape. Given at Our Court at Buckingham Palace, this fifteenth day of (2) In the making of the said gold coin a remedy (that is, a variation February in the year of Our Lord Two thousand and seventeen and in from the standard weight or diameter specified above) shall be the sixty-sixth year of Our Reign. allowed of an amount not exceeding the following, that is to say: GOD SAVE THE QUEEN (2712444) (a) a variation from the said standard weight of an amount per coin of 0.15 grammes; and (b) a variation from the said standard diameter of 0.125 millimetres per 2712443BY THE QUEEN A PROCLAMATION DETERMINING THE coin. SPECIFICATIONS AND DESIGNS FOR A NEW SERIES OF FIVE (3) The variation from the standard weight will be measured as the HUNDRED POUND, ONE HUNDRED POUND, FIFTY POUND, average of a sample of not more than one kilogram of the coin. TWENTY-FIVE POUND, TEN POUND, ONE POUND AND FIFTY (4) The least current weight of the said gold coin shall be 31.010 PENCE GOLD COINS; AND A NEW SERIES OF FIVE HUNDRED grammes. POUND, TEN POUND, TWO POUND, ONE POUND, FIFTY PENCE, (5) The design of the said gold coin shall be as follows: TWENTY PENCE, TEN PENCE AND FIVE PENCE SILVER COINS; ‘For the obverse impression Our effigy with the inscription “· AND A NEW TWENTY-FIVE POUND PLATINUM COIN ELIZABETH ELIZABETH II · D · G · REG · F · D · 100 POUNDS”, and for the R. reverse the figure of Britannia, holding a shield and trident, with her Whereas under section 3(1)(a), (b), (c), (cc), (cd), (d) and (dd) of the body combined with the United Kingdom and the inscription Coinage Act 1971 We have power, with the advice of Our Privy “BRITANNIA 1OZ FINE GOLD 999.9 2017”. The coin shall have a Council, by Proclamation to determine the denomination, the design grained edge.’ and dimensions of coins to be made at Our Mint, to determine the FIFTY POUND COIN weight and fineness of certain gold coins, the remedy to be allowed in 3. (1) A new coin of gold of the denomination of fifty pounds shall be the making of such coins and their least current weight, and to made, being a coin of a standard weight of 15.600 grammes, a determine the weight and composition of coins other than gold coins standard diameter of 27 millimetres, a millesimal fineness of not less or coins of silver of Our Maundy money, and the remedy to be than 999.9, and being circular in shape. allowed in the making of such coins, to provide for the manner of (2) In the making of the said gold coin a remedy (that is, a variation measurement of the variation from the standard weight of coins, and from the standard weight or diameter specified above) shall be to determine the percentage of impurities which such coins may allowed of an amount not exceeding the following, that is to say: contain: (a) a variation from the said standard weight of an amount per coin of And Whereas under section 3(1)(f) and (ff) of the Coinage Act 1971 We 0.045 grammes; and have power, with the advice of Our Privy Council, by Proclamation to (b) a variation from the said standard diameter of 0.125 millimetres per direct that coins made at Our Mint other than gold, silver, cupro- coin. nickel and bronze coins shall be current and that any coin shall be (3) The variation from the standard weight will be measured as the legal tender for the payment of any amount: average of a sample of not more than one kilogram of the coin. And Whereas under section 6(2) of the Coinage Act 1971 We have (4) The least current weight of the said gold coin shall be 15.505 power, with the advice of Our Privy Council, by Proclamation to grammes. prescribe the composition of the standard trial plates to be used for (5) The design of the said gold coin shall be as follows: determining the justness of coins of any metal other than gold, silver ‘For the obverse impression Our effigy with the inscription “· or cupro-nickel: ELIZABETH II · D · G · REG · F · D · 50 POUNDS”, and for the reverse And Whereas it appears to Us desirable to order that there should be the figure of Britannia, holding a shield and trident, with her body made at Our Mint a new series of coins of the denominations of five combined with the United Kingdom and the inscription “BRITANNIA hundred pounds, one hundred pounds, fifty pounds, twenty-five 1/2OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ pounds, ten pounds, one pound and fifty pence in gold, and a new TWENTY-FIVE POUND COIN series of coins of the denominations of five hundred pounds, ten 4. (1) A new coin of gold of the denomination of twenty-five pounds pounds, two pounds, one pound, fifty pence, twenty pence, ten shall be made, being a coin of a standard weight of 7.800 grammes, a pence and five pence in silver, and a new twenty-five pound coin in standard diameter of 22 millimetres, a millesimal fineness of not more platinum. than 999.9, and being circular in shape. We, therefore, in pursuance of the said section 3(1)(a), (b), (c), (cc), (2) In the making of the said gold coin a remedy (that is, a variation (cd), (d), (dd), (f) and (ff), the said section 6(2), and of all other powers from the standard weight or diameter specified above) shall be enabling Us in that behalf, do hereby, by and with the advice of Our allowed of an amount not exceeding the following, that is to say: Privy Council, proclaim, direct and ordain as follows: (a) a variation from the said standard weight of an amount per coin of FIVE HUNDRED POUND COIN 0.025 grammes; and 1. (1) A new gold coin of the denomination of five hundred pounds (b) a variation from the said standard diameter of 0.125 millimetres per shall be made, being a coin of a standard weight of 156.295 coin. grammes, a standard diameter of 50 millimetres, a millesimal fineness (3) The variation from the standard weight will be measured as the of not less than 999.9, and being circular in shape. average of a sample of not more than one kilogram of the coin. (2) In the making of the said gold coin a remedy (that is, a variation (4) The least current weight of the said gold coin shall be 7.750 from the standard weight or diameter specified above) shall be grammes. allowed of an amount not exceeding the following, that is to say: (5) The design of the said gold coin shall be as follows: (a) a variation from the said standard weight of an amount per coin of ‘For the obverse impression Our effigy with the inscription “· 0.8 grammes; and ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse (b) a variation from the said standard diameter of 0.125 millimetres per the figure of Britannia, holding a shield and trident, with her body coin. combined with the United Kingdom and the inscription “BRITANNIA (3) The variation from the standard weight will be measured as the 1/4OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ average of a sample of not more than one kilogram of the coin. TEN POUND COIN (4) The least current weight of the said gold coin shall be 154.500 5. (1) A new coin of gold of the denomination of ten pounds shall be grammes. made, being a coin of a standard weight of 3.130 grammes, a (5) The design of the said gold coin shall be as follows: standard diameter of 16.5 millimetres, a millesimal fineness of not less ‘For the obverse impression Our effigy with the inscription “· than 999.9, and being circular in shape. ELIZABETH II · D · G · REG · F · D · 500 POUNDS”, and for the (2) In the making of the said gold coin a remedy (that is, a variation reverse the figure of Britannia, holding a shield and trident, with her from the standard weight or diameter specified above) shall be body combined with the United Kingdom and the inscription allowed of an amount not exceeding the following, that is to say: “BRITANNIA 5OZ FINE GOLD 999.9 2017”. The coin shall have a (a) a variation from the said standard weight of an amount per coin of grained edge.’ 0.020 grammes; and ONE HUNDRED POUND COIN

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

(b) a variation from the said standard diameter of 0.125 millimetres per ‘For the obverse impression Our effigy with the inscription “· coin. ELIZABETH II · D · G · REG · F · D · 500 POUNDS”, and for the (3) The variation from the standard weight will be measured as the reverse the figure of Britannia, holding a shield and trident, with her average of a sample of not more than one kilogram of the coin. body combined with the United Kingdom and the inscription (4) The least current weight of the said gold coin shall be 3.110 “BRITANNIA KILO FINE SILVER 999 2017”. The coin shall have a grammes. grained edge.’ (5) The design of the said gold coin shall be as follows: (5) The said silver coin shall be legal tender for payment of any ‘For the obverse impression Our effigy with the inscription “· amount in any part of Our United Kingdom. ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse TEN POUND COIN the figure of Britannia, holding a shield and trident, with her body 9. (1) A new coin of silver of the denomination of ten pounds shall be combined with the United Kingdom and the inscription “BRITANNIA made, being a coin of a standard weight of 156.295 grammes, a 1/10OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ standard diameter of 65 millimetres, a standard composition of not ONE POUND COIN less than 999 parts per thousand fine silver, and being circular in 6. (1) A new coin of gold of the denomination of one pound shall be shape. made, being a coin of a standard weight of 1.580 grammes, a (2) In the making of the said silver coin a remedy (that is, a variation standard diameter of 12 millimetres, a millesimal fineness of not less from the standard weight or diameter specified above) shall be than 999.9, and being circular in shape. allowed of an amount not exceeding the following, that is to say: (2) In the making of the said gold coin a remedy (that is, a variation (a) a variation from the said standard weight of an amount per coin of from the standard weight or diameter specified above) shall be 0.85 grammes; and allowed of an amount not exceeding the following, that is to say: (b) a variation from the said standard diameter of 0.125 millimetres per (a) a variation from the said standard weight of an amount per coin of coin. 0.020 grammes; and (3) The variation from the standard weight will be measured as the (b) a variation from the said standard diameter of 0.125 millimetres per average of a sample of not more than one kilogram of the coin. coin. (4) The design of the said silver coin shall be as follows: (3) The variation from the standard weight will be measured as the ‘For the obverse impression Our effigy with the inscription “· average of a sample of not more than one kilogram of the coin. ELIZABETH II · D · G · REG · F · D · 10 POUNDS”, and for the reverse (4) The least current weight of the said gold coin shall be 1.560 the figure of Britannia, holding a shield and trident, with her body grammes. combined with the United Kingdom and the inscription “BRITANNIA (5) The design of the said gold coin shall be as follows: 5OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ ‘For the obverse impression Our effigy with the inscription “· (5) The said silver coin shall be legal tender for payment of any ELIZABETH II · D · G · REG · F · D · 1 POUND”, and for the reverse the amount in any part of Our United Kingdom. figure of Britannia, holding a shield and trident, with her body TWO POUND COIN combined with the United Kingdom and the inscription “BRITANNIA 10. (1) A new coin of silver of the denomination of two pounds shall be 1/20OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ made, being a coin of a standard weight of 31.210 grammes, a FIFTY PENCE COIN standard diameter of 38.61 millimetres, a standard composition of not 7. (1) A new coin of gold of the denomination of fifty pence shall be less than 999 parts per thousand fine silver, and being circular in made, being a coin of a standard weight of 0.8 grammes, a standard shape. diameter of 8 millimetres, a millesimal fineness of not less than 999.9, (2) In the making of the said silver coin a remedy (that is, a variation and being circular in shape. from the standard weight or diameter specified above) shall be (2) In the making of the said gold coin a remedy (that is, a variation allowed of an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.15 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 0.015 grammes; and coin. (b) a variation from the said standard diameter of 0.125 millimetres per (3) The variation from the standard weight will be measured as the coin. average of a sample of not more than one kilogram of the coin. (3) The variation from the standard weight will be measured as the (4) The design of the said silver coin shall be as follows: average of a sample of not more than one kilogram of the coin. ‘For the obverse impression Our effigy with the inscription “· (4) The least current weight of the said gold coin shall be 0.65 ELIZABETH II · D · G · REG · F · D · 2 POUNDS”, and for the reverse grammes. the figure of Britannia, holding a shield and trident, with her body (5) The design of the said gold coin shall be as follows: combined with the United Kingdom and the inscription “BRITANNIA ‘For the obverse impression Our effigy with the inscription “· 1OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ ELIZABETH II · D · G · REG · F · D · 50 PENCE”, and for the reverse (5) The said silver coin shall be legal tender for payment of any the figure of Britannia, holding a shield and trident, with her body amount in any part of Our United Kingdom. combined with the United Kingdom and the inscription “BRITANNIA ONE POUND COIN 1/40OZ FINE GOLD 999.9 2017”. The coin shall have a grained edge.’ 11. (1) A new coin of silver of the denomination of one pound shall be FIVE HUNDRED POUND COIN made, being a coin of a standard weight of 15.710 grammes, a 8. (1) A new coin of silver of the denomination of five hundred pounds standard diameter of 27 millimetres, a standard composition of not shall be made, being a coin of a standard weight of 1005 grammes, a less than 999 parts per thousand fine silver, and being circular in standard diameter of 100 millimetres, a standard composition of not shape. less than 999 parts per thousand fine silver, and being circular in (2) In the making of the said silver coin a remedy (that is, a variation shape. from the standard weight or diameter specified above) shall be (2) In the making of the said silver coin a remedy (that is, a variation allowed of an amount not exceeding the following, that is to say: from the standard weight or diameter specified above) shall be (a) a variation from the said standard weight of an amount per coin of allowed of an amount not exceeding the following, that is to say: 0.160 grammes; and (a) a variation from the said standard weight of an amount per coin of (b) a variation from the said standard diameter of 0.125 millimetres per 5 grammes; and coin. (b) a variation from the said standard diameter of 0.25 millimetres per (3) The variation from the standard weight will be measured as the coin. average of a sample of not more than one kilogram of the coin. (3) The variation from the standard weight will be measured by (4) The design of the said silver coin shall be as follows: weighing each coin separately. ‘For the obverse impression Our effigy with the inscription “· (4) The design of the said silver coin shall be as follows: ELIZABETH II · D · G · REG · F · D · 1 POUND”, and for the reverse the figure of Britannia, holding a shield and trident, with her body combined with the United Kingdom and the inscription “BRITANNIA 1/2OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ (5) The said silver coin shall be legal tender for payment of any amount in any part of Our United Kingdom.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 13 STATE

FIFTY PENCE COIN (a) a variation from the said standard weight of an amount per coin of 12. (1) A new coin of silver of the denomination of fifty pence shall be 0.015 grammes; and made, being a coin of a standard weight of 7.860 grammes, a (b) a variation from the said standard diameter of 0.125 millimetres per standard diameter of 22 millimetres, a standard composition of not coin. less than 999 parts per thousand fine silver, and being circular in (3) The variation from the standard weight will be measured as the shape. average of a sample of not more than one kilogram of the coin. (2) In the making of the said silver coin a remedy (that is, a variation (4) The design of the said silver coin shall be as follows: from the standard weight or diameter specified above) shall be ‘For the obverse impression Our effigy with the inscription “· allowed of an amount not exceeding the following, that is to say: ELIZABETH II · D · G · REG · F · D · 5 PENCE”, and for the reverse the (a) a variation from the said standard weight of an amount per coin of figure of Britannia, holding a shield and trident, with her body 0.080 grammes; and combined with the United Kingdom and the inscription “BRITANNIA (b) a variation from the said standard diameter of 0.125 millimetres per 1/40OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ coin. (5) The said silver coin shall be legal tender for payment of any (3) The variation from the standard weight will be measured as the amount in any part of Our United Kingdom. average of a sample of not more than one kilogram of the coin. TWENTY-FIVE POUND COIN (4) The design of the said silver coin shall be as follows: 16. (1) A new coin of platinum of the denomination of twenty-five ‘For the obverse impression Our effigy with the inscription “· pounds shall be made, being a coin of a standard weight of 7.846 ELIZABETH II · D · G · REG · F · D · 50 PENCE”, and for the reverse grammes, a standard diameter of 20 millimetres and being circular in the figure of Britannia, holding a shield and trident, with her body shape. combined with the United Kingdom and the inscription “BRITANNIA (2) In the making of the said platinum coin a remedy (that is, a 1/4OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ variation from the standard weight or diameter specified above) shall (5) The said silver coin shall be legal tender for payment of any be allowed of an amount not exceeding the following, that is to say: amount in any part of Our United Kingdom. (a) a variation from the said standard weight of an amount per coin of TWENTY PENCE COIN 0.075 grammes; and 13. (1) A new coin of silver of the denomination of twenty pence shall (b) a variation from the said standard diameter of 0.125 millimetres per be made, being a coin of a standard weight of 3.150 grammes, a coin. standard diameter of 16.50 millimetres, a standard composition of not (3) The said platinum coin may contain impurities of five-tenths of one less than 999 parts per thousand fine silver, and being circular in per centum. shape. (4) The variation from the standard weight will be measured as the (2) In the making of the said silver coin a remedy (that is, a variation average of a sample not more than one kilogram of the coin. from the standard weight or diameter specified above) shall be (5) The composition of the standard trial plates to be used for allowed of an amount not exceeding the following, that is to say: determining the justness of the said platinum coin shall be pure (a) a variation from the said standard weight of an amount per coin of platinum. 0.035 grammes; and (6) The design of the said platinum coin shall be as follows: (b) a variation from the said standard diameter of 0.125 millimetres per ‘For the obverse impression Our effigy with the inscription “· coin. ELIZABETH II · D · G · REG · F · D · 25 POUNDS”, and for the reverse (3) The variation from the standard weight will be measured as the the figure of Britannia, holding a shield and trident, with her body average of a sample of not more than one kilogram of the coin. combined with the United Kingdom and the inscription “BRITANNIA (4) The design of the said silver coin shall be as follows: 1/4OZ PLATINUM 999.5 2017”. The coin shall have a grained edge.’ ‘For the obverse impression Our effigy with the inscription “· (7) The said platinum coin shall be legal tender for payment of any ELIZABETH II · D · G · REG · F · D · 20 PENCE”, and for the reverse amount in any part of Our United Kingdom. the figure of Britannia, holding a shield and trident, with her body 17. This Proclamation shall come into force on the sixteenth day of combined with the United Kingdom and the inscription “BRITANNIA February Two thousand and seventeen. 1/10OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ Given at Our Court at Buckingham Palace, this fifteenth day of (5) The said silver coin shall be legal tender for payment of any February in the year of Our Lord Two thousand and seventeen and in amount in any part of Our United Kingdom. the sixty-sixth year of Our Reign. TEN PENCE COIN GOD SAVE THE QUEEN (2712443) 14. (1) A new coin of silver of the denomination of ten pence shall be made, being a coin of a standard weight of 1.580 grammes, a standard diameter of 12 millimetres, a standard composition of not less than 999 parts per thousand fine silver, and being circular in Departments of State shape. (2) In the making of the said silver coin a remedy (that is, a variation PRIVY COUNCIL OFFICE from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say: 2714740Notice is given that a Petition has been presented to Her Majesty in (a) a variation from the said standard weight of an amount per coin of Council by The Edinburgh Academy praying for the grant of a 0.025 grammes; and Supplementary Charter. Her Majesty has referred the Petition to a (b) a variation from the said standard diameter of 0.125 millimetres per Committee of the Privy Council for consideration and report. All coin. Petitions for or against such a grant should be delivered to the Privy (3) The variation from the standard weight will be measured as the Council Office, Room G/04, 1 Horse Guards Road, London SW1A average of a sample of not more than one kilogram of the coin. 2HQ or email [email protected], on or before 12th April 2017. (4) The design of the said silver coin shall be as follows: (2714740) ‘For the obverse impression Our effigy with the inscription “· ELIZABETH II · D · G · REG · F · D · 10 PENCE”, and for the reverse STATE APPOINTMENTS the figure of Britannia, holding a shield and trident, with her body combined with the United Kingdom and the inscription “BRITANNIA THE2717452 INVERNESS LIEUTENANCY 1/20OZ FINE SILVER 999 2017”. The coin shall have a grained edge.’ APPOINTMENT OF DEPUTY LIEUTENANT (5) The said silver coin shall be legal tender for payment of any 14 January, 2017 amount in any part of Our United Kingdom. The following Commission was signed by Donald Cameron of Lochiel, FIVE PENCE COIN Lord Lieutenant of Inverness to be a Deputy Lieutenant: - 15. (1) A new coin of silver of the denomination of five pence shall be IAN PETER MACDONALD, Tirindrish Steading, Spean Bridge, made, being a coin of a standard weight of 0.8 grammes, a standard Inverness-shire, PH34 4EU (2717452) diameter of 8 millimetres, a standard composition of not less than 999 parts per thousand fine silver, and being circular in shape. (2) In the making of the said silver coin a remedy (that is, a variation from the standard weight or diameter specified above) shall be allowed of an amount not exceeding the following, that is to say:

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE STATE

LORD-LIEUTENANTS2716495 THE SCOTTISH GOVERNMENT Office of the Secretary of Commissions, St. Andrew’s House, Edinburgh, EH1 3DG The Queen has been pleased by Warrant bearing the date 20 December 2016 to direct the issue of a Commission under the Great Seal appointed to be kept and made use of in place of the Great Seal of Scotland appointing Donald Martin, Esquire, to be Lord-Lieutenant for the Area of the Western Isles. February 2017 (2716495)

2716494LORD-LIEUTENANTS THE SCOTTISH GOVERNMENT Office of the Secretary of Commissions, St. Andrew’s House, Edinburgh, EH1 3DG The Queen has been pleased by Warrant bearing the date 20 December 2016 to direct the issue of a Commission under the Great Seal appointed to be kept and made use of in place of the Great Seal of Scotland appointing Richard Walter John Montagu Douglas Scott, Duke of Buccleuch and Queensberry, KBE, FRSE, DL to be Lord- Lieutenant for the Area of the Roxburgh, Ettrick and Lauderdale. February 2017 (2716494)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 15 ENVIRONMENT & INFRASTRUCTURE

of the Town and Country Planning (Scotland) Act 1997 that planning permission for the development be deemed to be granted. The ENVIRONMENT & installed capacity of the proposed generating station would be up to 54.4 MW comprising up to 16 turbines with a ground to blade tip height of up to 130 metres. INFRASTRUCTURE E.ON Climate & Renewables UK Developments Limited has now submitted to Scottish Ministers further information in the form of Further Environmental Information (FEI) including details of a revised ENERGY layout and consequential updates to the EIA assessment presented in the Enoch Hill Wind Farm Environmental Statement. BALLYRAINE2717284 GROUP LIMITED Copies of the FEI supplementing the Environmental Statement are TAKE NOTICE THAT BALLYRAINE GROUP LIMITED HAS available for inspection during normal office hours at: APPLIED FOR A PRIVATE ELECTRICITY SUPPLY LICENCE IN • Carsphairn Village Shop and Tearoom, Carrick House, Carsphairn, THE FOLLOW TERMS DG7 3TQ; 1. Full name of the applicant: Ballyraine Group Limited. • New Cumnock Town Hall, The Castle, New Cumnock, KA18 4AH; 2. Address of the applicant(s) or, in the case of a body corporate, the and registered or principal office: 50 Bedford Street, , Northern • Dalmellington Area Centre, 33 Main Street, Ayr, KA6 7QL. Ireland, BT2 7FW Notice is also hereby given that additional information in the form of 3. Where the applicant is a company, the full names of the current the first statutory response, comprising comments on peat and Directors and the company’s registered number: Neil Thomas hydrology aspects of the application was received by Scottish Mitchell. Registered Number:NI643763 Ministers from SEPA on this application on 10/11/2015 4. Where a holding of 20 per cent or more of the shares (see Note) of The FEI can also be viewed at the Scottish Government Library at an applicant is held by a body corporate or partnership or an Victoria Quay, Edinburgh, EH6 6QQ. This information and additional incorporated association carrying on a trade or business with or information from SEPA can also be viewed on the Scottish without a view to profit, the name(s) and address(es) of the holder(s) Government’s Energy Consents Unit website at: of such shares shall be provided: Not Applicable. www.energyconsents.scot 5. Desired date from which the license is to take effect 30th April 2017 Copies of the FEI and the additional information from SEPA have 6. A list of the names and addresses of customers to be supplied: All been made available to East Ayrshire Council for public inspection. premises within Copies of the FEI may be obtained from E.ON Climate & Renewables 7. A statement of the extent (if any) to which the applicant considers it UK Developments Limited (tel: 0800 0961199) at a charge of £350 necessary for powers under Schedule 3 (compulsory acquisition of hard copy and £5 on CD. land etc.) and under Schedule 4 (other powers etc) to the Order to be Request for copies of the additional information from Scottish given through the licence for which he is applying, together with a Ministers or any queries about this additional information should be statement of any specific purposes for which those powers are felt to directed in the following ways: be necessary: Not Applicable. In writing to the Scottish Government Energy Consents Unit, 4th 8. Details of any licences held, applied for or being applied for by the Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing applicant in respect of the generation, transmission or supply of to [email protected]. electricity: Not Applicable. Any subsequent additional information received by Scottish Ministers Neil Mitchell (2717284) before determination of the application, if considered to be materially relevant, will be similarly forwarded to East Ayrshire Council to be placed on the planning register and made available for public 2716586PETROLEUM ACT 1998 inspection. However, no further public notice will be issued. NOTICE OF THE ISSUE OF A SUBMARINE PIPELINE WORKS Any representations to the application may be submitted via the AUTHORISATION Energy Consents Unit website at www.energyconsents.scot/ The Oil and Gas Authority gives notice that it has decided to issue, Register.aspx or by email to the Scottish Government, Energy and in consequence has issued, a works authorisation to be held by Consents Unit mailbox at [email protected] or alternatively by Shell U.K. Limited whose address is Shell Centre, London, SE1 7NA post to the Scottish Government, Energy Consents Unit, 4th Floor, 5 for the construction of a system of pipelines between the Gannet G Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the Isolation Valve Skid and Existing Gannet A Isolation Valve Skid Tie-in proposal and specifying the grounds for representation. Flange. Written or emailed representations should be dated, clearly stating the Except with the consent of the Oil and Gas Authority, the 213.1 name (in block capitals), full return email and postal address of those Millimetre pipeline shall only be used to convey Crude Oil. making representations. Only representations sent by email to the The pipeline may be used by the Holder and with the Holder's address stipulated will receive acknowledgement. agreement, and with the consent of the Oil and Gas Authority, by All representations should be received not later than 24/03/2017, other persons. although Ministers may consider representations received after this Shell U.K. Limited has been appointed operator of the pipeline. date. MICHAEL HAWKINS All previous representations received in relation to this Oil and Gas Authority (2716586) development remain valid. Fair Processing Notice The Scottish Government Local Energy & Consents processes E.ON2716508 CLIMATE & RENEWABLES UK DEVELOPMENTS LIMITED consent applications and consultation representations under The ELECTRICITY ACT 1989 Electricity Act 1989. During the process, to support transparency in TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 decision making, the Scottish Government publishes online at THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT www.energyconsents.scot. When making an email or paper ASSESSMENT) (SCOTLAND) REGULATIONS 2000 representation you will automatically be opted in to its publication Notice is hereby given that E.ON Climate & Renewables UK unless you choose to mark it as confidential. We may share your Developments Limited, Westwood Business Park, Westwood Way, personal data with DPEA and local Planning Authorities but will not Coventry, CV4 8LG (Registration Number: 03758407) has applied to publish your personal data (e.g. your name and address) as this is the Scottish Ministers for consent to construct and operate a wind removed beforehand in compliance with the Data Protection Act. powered generating station known as Enoch Hill Wind Farm at land Should you choose not to provide your personal data then your approximately 5km to the south west of New Cumnock and representation will only be considered by Scottish Ministers and not approximately 7km north east of Dalmellington (Central Grid be shared for consideration with any other party. If you have any Reference E257360, N608630) and for a direction under Section 57(2) concerns about how your personal data is handled, please email us at: [email protected] or write to Local Energy & Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2716508)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

ENVIRONMENTAL PROTECTION Planning ENCIRC2717286 GLASS LTD PUBLIC NOTIFICATION OF A SUBSTANTIAL VARIATION TOWN PLANNING APPLICATION MADE UNDER REGULATION 17 OF THE POLLUTION PREVENTION AND CONTROL (INDUSTRIAL WELSH2717481 GOVERNMENT EMISSIONS) REGULATIONS (NORTHERN IRELAND) 2013 TOWN AND COUNTRY PLANNING ACT 1990 INTEGRATED POLLUTION AND CONTROL THE STOPPING UP OF HIGHWAYS (SITE OF FORMER FLATS, NOTICE is hereby given that Encirc Glass Ltd has applied to the Chief TRE NEWYDD, NEWTOWN, EBBW VALE) ORDER 2017 Inspector to substantially vary an Integrated Pollution Prevention and The Welsh Ministers have made an Order under section 247 of the Control (IPPC) Permit to operate an installation producing glass Town and Country Planning Act 1990 (“the Act”), to authorise the bottles. The installation is located at Tonymore, Derrylin, County stopping up of the lengths of highway described in Schedule 1 to this Fermanagh, BT92 9DD, Northern Ireland. Notice, and provide the new lengths of highway described in The substantial variation application contains all particulars as Scheduled 2 and to improve a length of highway described in required by the Regulations including a description of foreseeable Schedule 3. The stopping up will be authorised only in order to enable significant effects of emissions from the installation on the the development described in Schedule 4 to be carried out. environment. The Stopping Up of Highways (Site of Former Flats, Tre Newydd, A copy of the application is available for public inspection free of Newtown, Ebbw Vale) Order 2017 (“the Order”) ceases to have effect charge between the hours of 09:30 – 12:00 and 14:00 – 15:30 at if planning permission in respect of the development expires or is Northern Ireland Environment Agency, Klondyke Building, Cormac revoked. Avenue, Gasworks Business Park, Lower Ormeau Road, Belfast, BT7 Copies of the Order and the deposited plan may be inspected free of 2JA and Fermanagh & Omagh District Council, Enniskillen Townhall, 2 charge during normal office hours at Ebbw Vale Library, Bethcar Townhall Street, Enniskillen, County Fermanagh, BT74 7BA. In Street, Ebbw Vale NP23 6HH or may be obtained free of charge from addition, members of the public who wish to obtain a copy of the the address below quoting reference qA1249472/1. relevant information contained in the register can do so upon the If a person is aggrieved by the Order, on the ground that: payment of a reasonable charge to cover the cost of photocopying. a. it is not within the powers of the Act; or Written representations about the application may be sent to the b. a procedural requirement of the Act has not been complied with; Chief Inspector of the Industrial Pollution & Radiochemical that person may, within 6 weeks of 17 February 2017 make an Inspectorate, Northern Ireland Environment Agency, (address as application for the purpose to the High Court. above), within 42 days from the date of this publication. All A copy of the Order and Notice can be viewed at www.gov.wales representations will be placed on the public register unless a (Select: Legislation/ Subordinate legislation/ Non-Statutory representation contains a written request to the contrary. If there is Instruments/ Transport / TCPA Stopping Up Orders/ 2017). such a request, the register will only include a statement that there A copy of this Notice in larger print can be obtained from Orders has been such a request. (2717286) Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell, Transport Welsh Government 2714078FOREST SERVICE SCHEDULES ENVIRONMENTAL IMPACT ASSESSMENT (All measurements are approximate) Forest Service, an Agency of the Department of Agriculture, SCHEDULE 1 Environment and Rural Affairs has provided opinions on the following Description of the lengths of highway to be stopped up under this projects in respect of the Environmental Impact Assessment (Forestry) Order Regulations (Northern Ireland) 2006. 1. A rectangular shaped length of footway (steps) located on the Reference Defor 16/17-08 eastern side of the highway known as Tre Newydd with a maximum Project type Deforestation length of 3 metres and a maximum width of 1.8 metres and given the Location Kilroot, Newtownbutler, Co. reference A on the deposited plan. Fermanagh 2. A rectangular shaped length of footway located west of Harford Grid Reference H 451 255 Square with a maximum length of 29 metres and a maximum width of Area 3.0ha 1.2 metres and given the reference B on the deposited plan. Project description Conversion to agricultural land 3. An irregular shaped length of footway located north east of No 85 Opinion Not relevant. There are no Tre Newydd with a maximum length of 16 metres and a maximum significant environmental effects width of 1 metre and given the reference C on the deposited plan. Reference Defor 16/17-09 SCHEDULE 2 Project type Deforestation Description of the lengths of new highway to be provided Location Drumherney, Keady, Co. Armagh 1. An irregular shaped length of footway that runs parallel with the Grid Reference H 824 269 eastern side of Tre Newydd with a maximum length of 61.9 metres Area 1.05ha and a maximum width of 2 metres and given the reference D on the Project description Extension of service station deposited plan. forecourt 2. An irregular shaped length of footway (to include new steps) Opinion Not relevant. There are no located west of Harford Square with a maximum length of 40 metres significant environmental effects and a maximum width of 1.2 metres and given the reference E on the Maps showing the extent of the projects have been placed on deposited plan. www.daera-ni.gov.uk/topics/forestry. Further information may be 3. An irregular shaped length of footway located north east of No 85 obtained by contacting Grants and Regulations Branch at 028 6634 Tre Newydd with a maximum length of 20 metres and a maximum 3165 or by emailing [email protected]. Any width of 1 metre and given the reference F on the deposited plan. person wishing to comment on the likely environmental effects of the SCHEDULE 3 above projects may do so in writing by 17/03/17 to Forest Service, Description of the length of highway to be improved under this Grants and Regulations Branch, Inishkeen House, Killyhevlin, Order Enniskillen, Co. Fermanagh BT74 4EJ or by emailing An irregular shaped length of part of the existing all purpose highway [email protected] (2714078) known as Tre Newydd, north and northwest of the Community Centre and west of Harford Square with a maximum length of 114 metres and a maximum width of 8.5 metres and given the reference G on the deposited plan. SCHEDULE 4 The Development

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 17 ENVIRONMENT & INFRASTRUCTURE

Creation of a recreational area to include a kick about, play areas, COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE park land and associated gabion walls, enclosures and importation of INSPECTED at all reasonable hours during the period of 28 days capping materials and top soil and landscaping at site of former Tre commencing on the 17th February 2017 at the offices of Ealing Newydd Flats in accordance with planning permission granted under Council Customer Services Reception, Perceval House, 14-16 Part 3 of the 1990 Act by the Council on 18 October 2016 under Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to reference number C/2016/0252. (2717481) Friday, and may be obtained free of charge from the London Borough of Ealing (quoting reference PP/2013/2127) at that address. ANY PERSON MAY OBJECT to the making of the proposed order, 2717480DEPARTMENT FOR TRANSPORT within the period of 28 days commencing on the 17th February 2017 TOWN AND COUNTRY PLANNING ACT 1990 and ending on the 17th March 2017, by notice to the London Borough The Secretary of State gives notice of an Order made under Section of Ealing quoting the above reference sent by e-mail to 247 of the above Act entitled "The Stopping up of Highway (Yorkshire [email protected] or posted to the Highways Service, and Humber) (No. 8) Order 2017" authorising the stopping up of an Perceval House, 14-16 Uxbridge Road W5 2HL. area of highway at the southern end of Wood Street at Cleckheaton, In preparing an objection it should be borne in mind that the in the Kirklees Metropolitan Borough to enable development as substance of it may be imparted to other persons who may be permitted by Kirklees Metropolitan Borough, under reference affected by it and that those persons may wish to communicate with 2015/62/93797/E. the objector about it. Copies of the Order may be obtained, free of charge, from the Dated 17th February 2017 Secretary of State, National Transport Casework Team, Tyneside Shahid Iqbal, Assistant Director of Highways Service (The officer House, Skinnerburn Road, Newcastle Business Park, Newcastle upon appointed for this purpose) Tyne NE4 7AR or [email protected] (quoting THE SCHEDULE NATTRAN/Y&H/S247/2577) and may be inspected during normal Land between Nos. 11 and 15 Templeman Road W7 1QG opening hours at Cleckheaton Library and Info Centre, Whitcliffe Erection of a two-storey, 3-bedroom house on land between Nos 11 Road, Cleckheaton BD19 3DX. and 15 Templeman Road; demolition of various buildings within the Any person aggrieved by or desiring to question the validity of or any Copley Close Estate including 76 dwellings, warden's provision within the Order, on the grounds that it is not within the accommodation, 288 sq. m. floor space in retail use (A1 Use Class), powers of the above Act or that any requirement or regulation made 195 sq.m. floor space in community use (D1 Use Class), garages and has not been complied with, may, within 6 weeks of 17 February 2017 other structures and the erection of 204 dwellings (36 x 1-bedroom apply to the High Court for the suspension or quashing of the Order flats, 132 x 2-bedroom flats, 5 x 3-bedroom flats, 3x 3-bedroom or of any provision included. houses and 28 x 4-bedroom houses) contained in buildings between G Patrick, Casework Manager (2717480) 3-storeys and a maximum of 6-storeys; replacement retail (A1 Use Class) and community (D1 Use Class) facilities comprising 420 sq. m. floor space; erection of a single-storey detached building comprising 2717479DEPARTMENT FOR TRANSPORT a laundry and meeting room for use by residents of the retained TOWN AND COUNTRY PLANNING ACT 1990 sheltered accommodation; new energy centres for the existing and The Secretary of State gives notice of an Order made under Section new development; reconfiguration of 14 x 1-bedroom flats to form 7 x 247 of the above Act entitled "The Stopping up of Highways (North 3-bedroom wheelchair accessible flats; refurbishment, internal and East) (No.5) Order 2017" authorising the stopping up of two northern external alterations and additions to existing apartment blocks part widths of New George Street at its junction with Laygate including new fenestration, external cladding, balconies, walkways, Roundabout and adjacent to Ahmeds Supermarket (no. 2 New core entrances including integral refuse stores, passenger lifts, George Street) at South Shields, in the Metropolitan Borough of South external and internal stairs, ramps to under-croft parking areas; Tyneside to enable development as permitted by South Tyneside feature lighting to existing chimney; alterations to the public highway Council under reference ST/0435/16/FUL. to accommodate reconfigured and new parking providing a total of Copies of the Order may be obtained, free of charge, from the 386 spaces on-street, within under-croft parking areas and parking Secretary of State, National Transport Casework Team, Tyneside courts; engineering operations associated with decking over / House, Skinnerburn Road, Newcastle Business Park, Newcastle upon enclosing under-croft areas to form balconies, landscaping and Tyne NE4 7AR or [email protected] (quoting walkways; public realm works including lighting, landscaping and NATTRAN/NE/S247/2391) and may be inspected during normal children's play equipment (2717478) opening hours at South Tyneside Council, Town Hall and Civic Offices, Westoe Road, South Shields NE33 2RL. Any person aggrieved by or desiring to question the validity of or any DEPARTMENT2717477 FOR TRANSPORT provision within the Order, on the grounds that it is not within the TOWN AND COUNTRY PLANNING ACT 1990 powers of the above Act or that any requirement or regulation made The Secretary of State gives notice of the proposal to make an Order has not been complied with, may, within 6 weeks of 17 February 2017 under section 247 of the above Act to authorise the stopping up of apply to the High Court for the suspension or quashing of the Order two southern part widths of Horn Lane and the whole of the unnamed or of any provision included. footpath to the west of Horn Lane at Plymstock in the City of G Patrick, Casework Manager (2717479) Plymouth. If made, the Order would authorise the stopping up only to enable development as permitted by Plymouth City Council, under reference LONDON2717478 BOROUGH OF EALING 15/01520/FUL. TOWN AND COUNTRY PLANNING ACT 1990 Copies of the draft Order and relevant plan will be available for THE COUNCIL OF THE LONDON BOROUGH OF EALING hereby inspection during normal opening hours at Plymstock Library, 10 Horn gives notice that they propose to make an Order “the London Cross Road, Plymstock, PL9 9BU in the 28 days commencing on 17 Borough of Ealing (Stopping Up of Highways) (No.*) Order 201*” February 2017, and may be obtained, free of charge, from the under section 247 of the above Act to authorise the stopping up of address stated below (quoting NATTRAN/SW/S247/2679). the following length of public highway which is shown hatched and Any person may object to the making of the proposed order by coloured black on the stopping up order plan:- stating their reasons in writing to the Secretary of State at (a) that area of land including footway that lies between Nos. 11 and [email protected] or National Transport Casework 15 Templeman Road which has an approximate length of 24.5 metres Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 and an approximate width of 9.7 metres. 7AR, quoting the above reference. Objections should be received by IF THE ORDER IS MADE, the stopping up will be authorised only in midnight on 17 March 2017. Any person submitting any order to carry out the development described in the schedule to this correspondence is advised that your personal data and notice in accordance with the planning permission granted to Hunters correspondence will be passed to the applicant/agent to be under reference PP/2013/2127. considered. If you do not wish your personal data to be forwarded, please state your reasons when submitting your correspondence. D Hoggins, Casework Manager (2717477)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

DEPARTMENT2717476 FOR TRANSPORT ANGUS2716587 COUNCIL TOWN AND COUNTRY PLANNING ACT 1990 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS The Secretary of State hereby gives notice that the Order under AMENDED) section 247 of the above Act to authorise the stopping up an irregular PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) shaped area of highway adjoining 46 Duckham Drive at Aston, in the (SCOTLAND) ACT 1997 (AS AMENDED) Metropolitan Borough of Rotherham, referred to in the notice Applications for permission and/or consents under the above published on 11 December 2015 under reference NATTRAN/Y&H/ legislation as listed below together with the plans and other S247/2042, will NOT be made. documents submitted with them may be examined at County G Patrick, Department for Transport (2717476) Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility on the Council’s website at http://planning.angus.gov.uk/online- 2717475DEPARTMENT FOR TRANSPORT applications/. TOWN AND COUNTRY PLANNING ACT 1990 Written comments may be made by the date specified to the Service The Secretary of State gives notice of the proposal to make an Order Manager, County Buildings, Market Street, Forfar, DD8 3LG or e-mail under section 247 of the above Act to authorise the stopping up of a [email protected]. Please note that representations made to an southern part width of Neville Close comprising highway verge which applicant in response to any pre-application consultation cannot be lies adjacent to the northern boundary of No. 61 West End Lane at taken into account by Angus Council. Esher, in the Borough of Elmbridge. 160 High Street Montrose DD10 8JB - Listed building Consent for If made, the Order would authorise the stopping up only to enable Replacement Fascia Sign, Painting of the Shop Front, Repair of development to be carried out should planning permission be granted Outbuilding, New Timber Door and Internal Alterations - by Elmbridge Borough Council. The Secretary of State gives notice of 17/00049/LBC - 10.03.2017 the draft Order under Section 253 (1) of the 1990 Act. KATE COWEY, Service Manager Planning (2716587) Copies of the draft Order and relevant plan will be available for inspection during normal opening hours at Elmbridge Borough Council, Civic Centre, High Street, Esher KT10 9SD in the 28 days FIFE2716585 COUNCIL commencing on 10 February 2017, and may be obtained, free of TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND charge, from the address stated below quoting NATTRAN/SE/ RELATED LEGISLATION S247/2662. The applications listed in the schedule may be viewed online at Any person may object to the making of the proposed order by www.fifedirect.org.uk/planning Public access computers are available stating their reasons in writing to the Secretary of State at in Local Libraries. Comments can be made online or in writing to Fife [email protected] or National Transport Casework Council, Economy, Planning and Employability Services, Kingdom Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from 7AR, quoting the above reference. Objections should be received by the date of this notice. midnight on 10 March 2017. You are advised that your personal data Proposal/Reference: and correspondence will be passed to the applicant/agent to enable 17/00256/LBC your objection to be considered. If you do not wish your personal data Address of Proposal: to be forwarded, please state your reasons when submitting your Curtis Fine Papers Ltd Main Street Guardbridge St Andrews Fife objection. KY16 0UU S Zamenzadeh, Casework Manager (2717475) Name and Address of Applicant: University Of St Andrews Description of Proposal: ARGYLL2716588 AND BUTE COUNCIL Listed building consent for proposed re-roofing of boiler house These applications listed below together with other related Proposal/Reference: documents may be inspected between 09:00-12.30 –13.30-16:00 hrs 17/00318/LBC Monday to Friday at 1A Manse Brae Lochgilphead PA31 8RD, at the Address of Proposal: alternative locations detailed below during their normal opening times 18 West Shore Pittenweem Anstruther Fife KY10 2NU or by logging on to the Council’s website at www.argyll-bute.gov.uk. Name and Address of Applicant: TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS Mrs Gina Wright AMENDED), RELATED PLANNING (LISTED BUILDINGS AND Description of Proposal: CONSERVATION AREAS) (SCOTLAND) ACT 1997 Listed building consent for installation of replacement windows and REF. No.L PROPOSAL SITE LOCATION OF door ADDRESS PLANS Proposal/Reference: 17/00283/LIB Erection of Kilbowie House Oban Area 17/00365/LBC timber gates Gallanach Office Address of Proposal: Road Oban 3 Hilton Cottages Hilton Road Rosyth Dunfermline Fife KY11 3HA Argyll And Bute Name and Address of Applicant: PA34 4PF Mr William Bates Written comments can be made to the above address or submitted Description of Proposal: online http://www.argyll-bute.gov.uk/planning-and-environment/find- Listed Building Consent for single storey extension to rear, dormer and-comment-planning-applications within 21 days of this advert. extension, installation of 2 no. rooflights, and internal alterations Please quote the reference number in any correspondence. Any letter Proposal/Reference: of representation the Council receives is considered a public 17/00313/LBC document and will be published on our website. Anonymous or Address of Proposal: marked confidential correspondence will not be considered. A weekly Land To North Of 18 Queens Gardens Ladybank Fife list of all applications can be viewed at all Area Offices, Council Name and Address of Applicant: Libraries and on the Councils website. (2716588) Scottish Water Description of Proposal: Listed Building Consent for alterations to gate and installation of hatch to water pumping station (2716585)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 19 ENVIRONMENT & INFRASTRUCTURE

COMHAIRLE2716584 NAN EILEAN SIAR Regulation 5 - NOTICE OF APPLICATION FOR LISTED BUILDING CONSENT – affecting the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) character of a (SCOTLAND) ACT 1997 listed building THE REPLACEMENT OF LIFE EXPIRED AND DEFECTIVE ROOF (21 days) FINISHES, MAINLY OF FIBRE CEMENT TILES, AND ePlanning Centre, The Highland Council, Glenurquhart Road, REPLACEMENT WITH CLASS A SPANISH SLATES AT CHURCH INVERNESS IV3 5NX OF SCOTLAND, SCARISTA, ISLE OF HARRIS Email: [email protected] (2716583) The application detailed above has been submitted to the planning authority and is available for examination at the address below, between 0900 and 1700, Monday to Friday or on-line at http:// FALKIRK2716582 COUNCIL planning.cne-siar.gov.uk/publicaccess/ APPLICATION(S) FOR PLANNING PERMISSION Written comments (quoting Ref 17/00016/LBC) may be made to the Application(s) for Planning Permission listed below, together with the Director of Development at the address below, by email to plans and other documents submitted, may be examined at the [email protected] or on-line through the public access facility offices of Development Services, Abbotsford House, David’s Loan, within 21 days of the date of publication of this Notice. Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on Development Department, Comhairle nan Eilean Siar, Council Offices, weekdays. The application(s) can also be viewed online at http:// Sandwick Road, Stornoway HS1 2BW (2716584) edevelopment.falkirk.gov.uk/online/ Written, e-mail or online comments may be made to the Director of Development Services within 21 days beginning with the date of HIGHLAND2716583 COUNCIL publication of this notice(s). Comments can also be submitted online TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 through the website address above, and by e-mail to PLANNING (LISTED BUILDING AND CONSERVATION AREAS) [email protected] (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) The applications listed below, along with plans and other documents (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED submitted with them, may be examined online at http:// BUILDING or THE SETTING OF A LISTED BUILDING wam.highland.gov.uk ; or electronically at your nearest Council Application No Location of Proposal Description of Service Point. You can find your nearest Service Point via the Proposal following link https://www.highland.gov.uk/directory/16/a_to_z P/17/0009/LBC 56 South Street Listed Building Written comments should be made to the EPC at the contact details Bo'ness EH51 9HA Consent for Internal below within the time period indicated from the date of this notice. and External Anyone making a representation about this proposal should note that Alterations their letter or email will be disclosed to any individual or body who Director of Development Services (2716582) requests sight of representations in respect of this proposal. Reference Development Proposal Alternative Number Address Description locations GLASGOW2716581 CITY COUNCIL where PUBLICITY FOR PLANNING AND OTHER APPLICATIONS application PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) may be (SCOTLAND) ACT 1997 inspected and THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND time period for BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) comments REGULATIONS 1987 17/00498/LBC Keiss Harbour Proposal is to Area Planning You can view applications together with the plans and other High Street remove a 1m x And Building documents submitted with them online at http:// Keiss 3m x 0.1m Standards www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City partition wall Office, Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to constructed Caithness Friday 9am to 5pm - except public holidays. from gypsum House, Market All comments are published online and are available for public board, timber Place, Wick, inspection. studs and KW1 4AB Written comments may be made within 21 days from 17 February painted. This Regulation 5 - 2017 online at http://www.glasgow.gov.uk/Planning/Online Planning wall was affecting the or to the Executive Director of Development and Regenerations constructed in character of a Services, Development Management, 231 George Street Glasgow G1 2005. listed building 1RX. (21 days) 17/00271/DC 218 Albert Drive G41 - Installation of two condenser 17/00565/LBC Old Farm Garden room Area Planning units to rear of shop Glenmoriston and Building 17/00208/DC Flat B/1 10 Huntly Gardens G12 - External alterations to Lodge Estate Standards listed building Invermoriston Office, 2nd 17/00276/DC 82 Langside Drive G43 - Erection of single storey side Inverness IV63 Floor, Kintail extension to dwellinghouse 7YA House, 17/00293/DC 89 Glassford Street G1 - Use of premises as tea room Beechwood (Class 3) - Variation of condition 5 of Planning Permission Business Park, 11/00024/DC under Section 42 of the Planning Act to extend opening Inverness, IV2 hours from 08:00 until midnight. 3BW 17/00250/DC, 17/00251/DC 100 Albert Drive G41 - External repairs Regulation 5 - and alterations to office building affecting the 17/00257/DC 32 Newlands Road G43 - External alterations and character of a erection of extension to rear of dwellinghouse listed building 17/00131/DC, 17/00133/DC Flat 2/1, 38 Leven Street G41 - Internal (21 days) and external alterations to rear of listed flatted dwelling 17/00599/LBC Rubha Reidh Addition of mild The Service Lighthouse steel security Point, Ross Melvaig gates to NLB House, High Gairloch IV21 owned Street, Dingwall, 2EA property. (ex IV15 9RY engine room and fuel store)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

17/00273/DC Site Adjacent To 45 Haggs Road Through To PERTH2716579 AND KINROSS COUNCIL Embankment And Lane At Pollok Avenue G41 - Renewal of planning TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 permission 13/01920/DC for alterations to flatted development Blocks Details and representation information: 21 days 4 and 5 (amendment of consent 05/02269/DC) - formation of private Proposal/Reference: gardens, external alterations, formation of alternative private 17/00182/LBC pedestrian access to Pollok Park and formation of 2 penthouse Address of Proposal: apartment on the fourth floor of Block 5 - amendment to condition 1 St Johnstouns Nursing Home 9-11 Barossa Place Perth PH1 5HG of 16/02064/DC to amend height and create parapet wall to roof of Name and Address of Applicant: block 5 NOT ENTERED 17/00269/DC Doge's At Templeton - Storey 3 South 62 Templeton Description of Proposal: Street G40 - Internal and external alterations to listed building Alterations to buildings 17/00300/DC, 17/00311/DC 112 Ingram Street Glasgow - Re-roofing Proposal/Reference: of listed building 17/00228/LBC 17/00312/DC, 17/00313/DC 46 Ashton Lane Glasgow G12 8SJ - Address of Proposal: Frontage alterations to listed building 12 Station Road Invergowrie Dundee DD2 5DU 16/03218/DC 10 Westbourne Gardens G12 - Internal alterations to Name and Address of Applicant: listed building NOT ENTERED 17/00206/DC 32-34 Falkland Street G12 - Partial reconstruction of Description of Proposal: rear elevation of flatted dwelling Alterations 17/00051/DC 7 West George Street G2 - Internal alterations to Proposal/Reference: second and fifth floors of listed office building 17/00018/LBC 17/00287/DC, 17/00288/DC 20 Gordon Street G1 - Repainting of Address of Proposal: listed frontage 17/00245/DC 565 Shields Road G41 - External Dunolly Taybridge Drive Aberfeldy PH15 2BP alterations to rear elevation of dwellinghouse Name and Address of Applicant: 17/00220/DC Flat 0/1, 308 Albert Drive G41 - Erection of single storey NOT ENTERED extension to rear of office Description of Proposal: 17/00241/DC 333 Bath Street G2 - Frontage alterations to student Alterations and extension to building accommodation Proposal/Reference: 17/00238/DC 5 Oakley Terrace G31 - Subdivision of property to form 17/00174/LBC two residential dwellings Address of Proposal: 17/00240/DC Site At Sauchiehall Street Between Charing Cross And 62 King Street Crieff PH7 3AX Rose Street/Blythswood Street G3 - Public Realm works including Name and Address of Applicant: improvements for the introduction of natural stone footways, removal NOT ENTERED of pay and display parking on Sauchiehall Street, introduction of a 2- Description of Proposal: way cycle lane, planting of approximately 36 trees and associated Alterations to shopfront root zone. In addition measures will be introduced to improve Proposal/Reference: pedestrian and cyclist movements at junctions 17/00190/LBC 17/00135/DC 1 Kirklee Circus G12 - Erection of extension to rear of Address of Proposal: dwellinghouse, formation of sliding/folding door and other alterations Westerton Westpark Road Blairgowrie PH10 6EL 17/00282/DC 94 Hyndland Road G12 - Installation of gas risers to Name and Address of Applicant: front elevation of flatted dwellings NOT ENTERED 17/00286/DC 92 Hyndland Road G12 - Installation of gas risers to Description of Proposal: front elevation of flatted dwellings Alterations to dwellinghouse 17/00295/DC 51 Monreith Road G43 - Erection of single storey Proposal/Reference: extension and formation of deck to rear elevation of dwellinghouse 17/00244/LBC 16/03269/DC 49 Kilmarnock Road G41 - Use of public footpath as Address of Proposal: external seating area associated with adjacent licensed restaurant Balhousie Luncarty Care Home Sandeman Place Luncarty Perth PH1 16/02748/DC 4-7 Chalmers Gate G40 - External alterations to facade 3HE. and roof including fabric repairs/renewal (2716581) Name and Address of Applicant: NOT ENTERED Description of Proposal: 2716580SHETLAND ISLANDS COUNCIL Alterations and extension (2716579) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) THE2716578 MORAY COUNCIL REGULATIONS 1987 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 These applications, associated plans and documents can be PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, (SCOTLAND) ACT 1997 Planning Department, Train Shetland, Gremista Industrial Estate, TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND Gremista, Shetland, ZE1 0PX. Please call 744293 to make an BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) appointment if you wish to discuss any application. Applications, REGULATIONS 1987 associated plans and documents can also be viewed on the Council PLANNING APPLICATIONS website at www.shetland.gov.uk. The applications listed in the schedule below are proposals requiring Format: Ref No; Proposal & Address planning permission and/or Listed Building Consent which have been 2016/434/PPF; Demolish wall next to Fort, extend existing store, submitted to The Moray Council as Local Authority and may be change roof material, fit sign above door (retrospective), install inspected during normal office hours at the Access Point, Council wooden gate; 8 Harbour Street, Lerwick, Shetland, ZE1 0LR Office, High Street, Elgin and online at http://public.moray.gov.uk/ 2017/031/PPF; replace existing pitched roof slates with new Spanish eplanning within a period of 21 days following the date of publication slates and associated lead flashings together with replacing existing of this notice. rear flat roof lean to steel profiled sheets with GRP roof membrane; 77 Any person who wishes to make any representations in respect of the King Harald Street, Lerwick, Shetland, ZE1 0ER application should do so in writing within the aforesaid period to Written comments may be made to Iain McDiarmid, Executive Development Management, Development Services, Environmental Manager, at the above address, email Services, Council Office, High Street, Elgin IV30 1BX. Information on [email protected] by 10/03/2017.(2716580) the application including representations will be published online. Proposal/Reference: 17/00137/LBC Address of Proposal:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 21 ENVIRONMENT & INFRASTRUCTURE

Unit 8 Elgin Business Centre Maisondieu Road Elgin 17/00334/LBC 1A Bruntsfield Crescent Edinburgh EH10 4EZ Addition Name and Address of Applicant: of conservatory, removal of a wall and enlargement of a window N/A opening to form a doorway with double doors. Description of Proposal: 17/00374/LBC 28 Charlotte Square Edinburgh EH2 4ET Formation of Minor internal alterations (2716578) partitions under attic stair landing to create 2x rear offices, pass doors and associated facings to be installed in new partitions. 17/00381/FUL 172 Leith Walk Edinburgh Change of use from office to 2716507THE CITY OF EDINBURGH COUNCIL class 11 (assembly and leisure), and associated external alterations. THE TOWN AND COUNTRY PLANNING (DEVELOPMENT 17/00382/LBC 172 Leith Walk Edinburgh Conversion from office to MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 class 11 (assembly and leisure), associated internal and external - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING alterations, including signage. (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) 17/00385/LBC 54 Grange Loan Edinburgh EH9 2EP Alter existing (SCOTLAND) REGULATIONS 1987 - REGULATION 5. dwelling by removing non load-bearing walls to form enlarged ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) kitchen. REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL 17/00398/FUL 3 Johnston Terrace Edinburgh EH1 2PW Change of STATEMENT. Use to Class 1 shop to Class 3 restaurant in retrospect. PLANNING AND BUILDING STANDARDS 17/00401/FUL 13B Dundas Street Edinburgh EH3 6QG Use of the Applications, plans and other documents submitted may be examined ground floor as mixed use retail and restaurant and external at Planning & Building Standards front counter, Waverley Court, 4 alterations. East Market Street, Edinburgh EH8 8BG between the hours of 17/00402/LBC 13B Dundas Street Edinburgh EH3 6QG Internal and 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written External Alterations. comments may be made quoting the application number to the Head 17/00412/FUL 8A Belgrave Crescent Edinburgh EH4 3AQ Demolition of Planning & Building Standards within 21 days of the date of of existing garden room and erection of garden studio house. publication of this notice. You can view, track & comment on planning 17/00415/FUL 12A Claremont Crescent Edinburgh EH7 4HX applications online at www.edinburgh.gov.uk/planning. The Alterations to house including the conversion of the current shared application may have been subject to a pre-application consultation sub-basement storage space to form residential space as part of the process & comments may have been made to the applicant prior to lower ground floor flat. New French doors and internal alterations to the application being submitted. Notwithstanding this, persons partitions, door positions etc. wishing to make representations in respect of the application should 17/00418/LBC 12A Claremont Crescent Edinburgh EH7 4HX do so as above. Alterations to house including the conversion of the current shared Head of Planning and Transport, PLACE sub-basement storage space to form residential space as part of the 16/04394/FUL 129 Comiston Drive Edinburgh EH10 5QY Erection of a lower ground floor flat. New French doors and internal alterations to new timber slat fence and to renew the existing side gate. partitions, door positions etc. 16/05641/FUL Cruiser Store Sandport Edinburgh Change of use from 17/00430/LBC 135 George Street Edinburgh EH2 4JS Removal of two light industrial (Class 4) storage and distribution (Class 6) to a mixed existing roof lights within the south pitch of the western pitch of the use comprising: Retail (Class 1) Cafe (Class 3) and Business office accommodation to be replaced with two canted dormer comprising Light Industrial (Class 4). windows. 16/06026/LBC 3F 1 Seaport Street Edinburgh EH6 6SJ Adding a 17/00433/LBC Newhaven Harbour Pier Place Edinburgh Proposal for satellite dish to the roof of the property. an access ramp (which connects to the quayside via connection bolts 16/06134/FUL Site 72 Metres South Of 4A Oxgangs Green Edinburgh fitted to the quayside landing platform and associated works Development of vacant site of former Hunter's Tryst Primary School consented under 16/05504/LBC). to 89 affordable housing with associated roads, parking, infrastructure 17/00440/FUL 2 Restalrig Road Edinburgh EH6 8BN Alterations to and landscaping. frontage to form new French doors from existing window. 16/06178/LBC 7 Claremont Park, 1 Claremont Road Edinburgh EH6 17/00441/LBC 37 Morton Street Edinburgh EH15 2JA Create new 7PJ Alterations to internal layouts to enable the formation of one kitchen/dining room from two rear rooms, form new folding sliding residence. Removal of non-original features as detailed on the doors to rear elevation + form new deck area. drawings and restoration of decorative cornices as required. 17/00444/FUL 3 Hermitage Drive Edinburgh EH10 6DE Single storey Replacement of existing glass panes with double glazed units. rear garden extensions to existing two storey garden offshoot with 16/06384/LBC GF 129 Grange Loan Edinburgh EH9 2HB Replace associated alterations. Removal of part of existing garage and existing south facing bay timber sash and case windows with double driveway. glazed timber framed slimlite sash and case windows to match 17/00453/FUL GF 28 Leamington Terrace Edinburgh EH10 4JN existing. Alterations to ground floor apartment including removal of existing 17/00220/LBC Napier University Craighouse Campus Craighouse outshot and formation of new rear extension. Road Edinburgh Amendment to Ref: 12/04007/LBC for the alterations 17/00457/FUL 45 Dudley Crescent Edinburgh EH6 4QL Existing of existing listed buildings at Bevan Villa, East Craig and South Craig. concrete path will be broken out and replaced with a Victorian-style 17/00270/LBC 2F1 68B Grassmarket Edinburgh EH1 2JR Proposed monochrome tiled path, referencing the original Victorian design. Bins replacement windows and render removal to 1/68 Grassmarket, will be relocated and concealed with a hardwood enclosure, with Edinburgh EH1 2JR. access via a new slate pathway. The existing overgrown tree and 17/00286/LBC 14 Bristo Square Edinburgh EH8 9AL Erect two pruned shrubs will be removed and replaced with a low shrub border lighting rigs within the Reid School of Music. punctuated with three half standard trees, softening the street edge 17/00295/FUL 16 Abercorn Crescent Edinburgh EH8 7HR Single whilst providing a more formal, human-scale frontage. storey extension to side/rear of property and attic conversion with 17/00462/LBC 27 Colville Place Edinburgh EH3 5JE Replacement of dormer windows to the front and rear. glazing within existing timber window frames with new double-glazed 17/00310/FUL 1 Ravenscroft Street Edinburgh EH17 8QJ Proposed units by Slimlite Double Glazing (Edin) Ltd. Applicable to 3no. conversion from a commercial space to form a separate dwelling for windows at first floor level (window refs. W1, W2 and W3) and 1no. domestic use. window at second floor level (window ref. W4). 17/00316/FUL 13 Sciennes Edinburgh Demolition of existing store 17/00468/LBC 3F2 1 St Stephen Place Edinburgh EH3 5AJ Install rooms and construction of a new building within the existing double glazed units and trickle vents into new and existing sash courtyard to accommodate a common room and meeting room, with windows. integrated bike and bin stores. 17/00470/FUL 16-18 Minto Street Edinburgh EH9 1RQ Material 17/00322/LBC 2F 18 Grange Terrace Edinburgh EH9 2LD Alter flat to variation of planning permission increase size of bathroom and kitchen and make kitchen open plan 16/00794/FUL to remove the proposed lift extension to No18, extend with dining room. Install wood burning stove to dining area and Mews House No 3 ground floor and structural works to the roof of No bedroom and re-decorate throughout property. 16/17 17/00334/FUL 1A Bruntsfield Crescent Edinburgh EH10 4EZ Addition 17/00473/LBC 8 Gilmore Place Edinburgh EH3 9NQ Alter roof to of conservatory and removal of a wall. listed building by extending ridge and rear eaves height to match that of adjacent terraced houses.

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

17/00477/FUL 5 Juniper Avenue Edinburgh EH14 5EG Install 2716505ORKNEY ISLANDS COUNCIL Driveway PLANNING (LISTED BUILDINGS AND BUILDINGS IN 17/00501/FUL 14 Bonaly Road Edinburgh EH13 0EB Installation of CONSERVATION AREAS) (SCOTLAND) ACT 1997 replacement front door. (2716507) APPLICATION(S) FOR LISTED BUILDING CONSENT Comments may be made on the above developments within 21 days from the publication of this notice. 2716506ABERDEENSHIRE COUNCIL Submit any comments to the Planning Manager, Development PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Management, Orkney Islands Council, School Place, Kirkwall, KW15 (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR 1NY or alternatively email your comments to [email protected] PLANNING (LISTED BUILDING CONSENT AND CONSERVATION Proposal/Reference: AREA CONSENT PROCEDURE) (SCOTLAND) REGULATIONS 17/045/LB 2015, REGULATION 8 Address of Proposal: The applications listed below together with the plans and other Hall of Tankerness, Tankerness Hall Road, Tankerness, St Andrews documents submitted with them may be examined at the local Name and Address of Applicant: planning office as given below between the hours of 8.45 am and NOT ENTERED 5.00pm on Monday to Friday (excluding public holidays). You can also Description of Proposal: examine the application and make comment online using the Planning Demolish part of a porch wall, rebuild & re-roof porch (2716505) Register at https://upa.aberdeenshire.gov.uk/online-applications/. Internet access is available at all Aberdeenshire libraries. Written comments may be made quoting the reference number and RENFREWSHIRE2716504 COUNCIL stating clearly the grounds for making comment. These should be TOWN AND COUNTRY PLANNING (LISTED BUILDING AND addressed to the E-planning Team, Aberdeenshire Council, BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that Applications for Listed Building Consent, listed below, together with any comment made will be available for public inspection and will be the plans and other documents submitted with them may be published on the Internet. examined at the Customer Service Centre, Renfrewshire House, Comments must be received by 9 March 2017 Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Head of Planning & Building Standards 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Proposal/Reference: Anyone wishing to make representations should do so in writing APP/2017/0287 within 21 days from the date of publication of this notice to the Address of Proposal: Director of Development and Housing Services, Renfrewshire House, East Mathers Farmhouse, St Cyrus, Aberdeenshire, DD10 0DW Cotton Street, Paisley, PA1 1JD. Name and Address of Applicant: ADDRESS DESCRIPTION OF WORKS For further information contact Local Planning Office: Viewmount, Paisley Town Hall, Abbey Close, Internal alterations including the Arduthie Road, Stonehaven, AB39 2DQ Paisley, PA1 1JF installation of fire alarm and Description of Proposal: detection system Installation of Roof Light (2716504) Proposal/Reference: APP/2017/0200 RENFREWSHIRE2716503 COUNCIL Address of Proposal: TOWN AND COUNTRY PLANNING (LISTED BUILDING AND Site At Former Foundry, Former Loco Works, Harlaw Road, Inverurie, BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Aberdeenshire Applications for Listed Building Consent, listed below, together with Name and Address of Applicant: the plans and other documents submitted with them may be For further information contact Local Planning Office: Gordon House, examined at the Customer Service Centre, Renfrewshire House, Blackhall Road, Inverurie, AB51 3WA Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Description of Proposal: 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Partial Demolition, Façade Retention and Re-building of Former Anyone wishing to make representations should do so in writing Foundry Building to Form 12 Flats within 21 days from the date of publication of this notice to the Proposal/Reference: Director of Development and Housing Services, Renfrewshire House, APP/2017/0126 Cotton Street, Paisley, PA1 1JD. Address of Proposal: ADDRESS DESCRIPTION OF WORKS Monument Leisure Pittodrie, Pittodrie House Hotel, Pitcaple, Inverurie, 18 High Street, Renfrew, PA4 Installation of ATM with internally Aberdeenshire, AB51 5HS 8QR illuminated fascia panel Name and Address of Applicant: (2716503) For further information contact Local Planning Office: Gordon House, Blackhall Road, Inverurie, AB51 3WA MIDLOTHIAN2716502 COUNCIL Description of Proposal: THE PLANNING (LISTED BUILDING CONSENT AND Alterations and Extension to Gardener's Cottage, Laundry Cottages CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) and The Kennels to Form Letting Lodges, Erection of 3 Letting REGULATIONS 2015. Lodges at The Kennels, Alterations to Home Farm and Steading to The following applications, together with the plans and other form 10 Letting Units and Alteration and Extension to Squash Court to documents submitted with them may be examined at the public Form Spa access terminals located at the Council offices at Fairfield House, 8 Proposal/Reference: Lothian Road, Dalkeith, in all local libraries, and at the Online Planning APP/2017/0308 pages at the Midlothian Council Website - www.midlothian.gov.uk Address of Proposal: 17/00060/LBC Internal alterations at Borthwick Castle Hotel, North Former Smoke House/Storage Shed, Russell Street, Boddam, Middleton, Gorebridge, EH23 4QY Peterhead, Aberdeenshire, AB42 3NG 17/00069/LBC Erection of a conservatory at 1 Midfield Lodges, Name and Address of Applicant: Lasswade, EH18 1ED For further information contact Local Planning Office: Buchan House, Deadline for comments: 10 March 2017 St Peter Street, Peterhead, AB42 1QF Peter Arnsdorf, Planning Manager, Education, Communities and Description of Proposal: Economy. (2716502) Demolition of Building (2716506)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 23 ENVIRONMENT & INFRASTRUCTURE

EAST2716501 LOTHIAN COUNCIL STIRLING2716499 COUNCIL TOWN AND COUNTRY PLANNING TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 NOTICE IS HEREBY GIVEN that application for Planning Permission/ PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Listed Building Consent/Conservation Area Consent has been made (SCOTLAND) ACT 1997 to East Lothian Council, as Planning Authority, as detailed in the The applications listed below are proposals requiring planning schedule hereto. permission and/or Listed Building Consent which have been The applications and plans are open to inspection at Environment submitted to Stirling Council and may be viewed online at Reception, John Muir House, Brewery Park, Haddington during office www.stirling.gov.uk/onlineplanning. hours or at http://pa.eastlothian.gov.uk/online-applications/ Written comments may be made to the Planning & Building Standards Any representations should be made in writing or by e-mail to the Service Manager, Planning Services, Stirling Council, Teith House, undersigned within 21 days of this date. Kerse Road, Stirling FK7 7QA (Telephone 01786 233660) within 21 17/02/17 days of this notice. Iain McFarlane Proposal/Reference: Service Manager - Planning 17/00043/LBC/GF John Muir House Address of Proposal: Brewery Park Braeport Centre, Braeport, Dunblane, FK15 0AT HADDINGTON Name and Address of Applicant: E-mail: [email protected] NOT ENTERED SCHEDULE Description of Proposal: 16/01047/P To mount a public access defibrillator on angled wall at front of Development in Conservation Area building 16 - 17 New Street Cockenzie East Lothian EH32 0HN Proposal/Reference: Alterations to house 17/00070/LBC/GF 17/00024/P Address of Proposal: Development in Conservation Area Gartincaber Stables, Doune, FK16 6AX Maidendew Countess Road Dunbar East Lothian EH42 1JR Name and Address of Applicant: Replacement windows NOT ENTERED 16/01033/P Description of Proposal: Development in Conservation Area Proposed internal alterations and extension to existing dwelling house Kirk Stables Hall High Street Aberlady East Lothian EH32 0RB incorporating conversion of associated outbuildings, replacement Alterations to building windows, new raised deck area, erection of new car port and 17/00061/P formation of new access road (2716499) Development in Conservation Area and Listed Building Affected by Development Linkfield Cottage 1 Millhill Musselburgh East Lothian EH21 7RG DUMFRIES2716498 & GALLOWAY COUNCIL Formation of vehicular access, hardstanding area and erection of TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 gates PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 17/00062/LBC (SCOTLAND) ACT 1997 Listed Building Consent The applications listed below may be examined during normal office Linkfield Cottage 1 Millhill Musselburgh East Lothian EH21 7RG hours at Council Offices, Kirkbank, English Street Dumfries or Council Formation of hardstanding area, erection of gates and part demolition Offices, Ashwood House, Sun Street, Stranraer. Alternatively, they of wall can be viewed on-line by following the ePlanning link on the Council’s 16/00849/P website at www.dumgal.gov.uk/planning. All representations should Listed Building Affected by Development be made to me within 21 days from the date of this publication at Eventyr Lyars Road Longniddry East Lothian EH32 0PT Kirkbank, Council Offices, English Street, Dumfries, by email to Extensions to house, erection of ancillary building, boiler room, [email protected] or via the Council’s fencing, installation of oil tank, boilers and formation of hardstanding website, as noted above area Head of Planning & Regulatory Services 16/00850/LBC Proposal/Reference: Listed Building Consent 17/0118/LBC Eventyr Lyars Road Longniddry East Lothian EH32 0PT Address of Proposal: Alterations, extension to buildings, formation of hardstanding area, 20-22 Union Street Kirkcudbright erection of fencing and demolition of fencing (2716501) Name and Address of Applicant: NOT ENTERED Description of Proposal: 2716500RENFREWSHIRE COUNCIL Replacement of 2 existing dormer windows with rooflights on front TOWN AND COUNTRY PLANNING (LISTED BUILDING AND elevation of dwellinghouse BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 Proposal/Reference: Applications for Listed Building Consent, listed below, together with 17/0122/LBC the plans and other documents submitted with them may be Address of Proposal: examined at the Customer Service Centre, Renfrewshire House, Easterbrook Hall The Crichton Bankend Road Dumfries Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and Name and Address of Applicant: 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. NOT ENTERED Anyone wishing to make representations should do so in writing Description of Proposal: within 21 days from the date of publication of this notice to the Installation of 4 replacement flagpoles with antennae on roof Director of Development and Housing Services, Renfrewshire House, Proposal/Reference: Cotton Street, Paisley, PA1 1JD. 17/0142/LBC ADDRESS DESCRIPTION OF WORKS Address of Proposal: Main Building, Kilbarchan West Removal of plaques, war Gretna Hall Hotel Gretna Loaning Gretna Parish Church, Church Street, memorial, stained glass doors Name and Address of Applicant: Kilbarchan, Johnstone, PA10 2JJ and windows and organ NOT ENTERED (2716500) Description of Proposal: Repairs to 26 existing windows including replacement sills and sashes and repainting of windows (2716498)

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2716496ABERDEENSHIRE COUNCIL Plot 10 Area of ground to be acquired extending to 36 square metres THE TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 or thereby, being partly an area of agricultural ground and partly a AND THE ACQUISITION OF LAND (AUTHORISATION section of Loch Burn, Kintore forming part of Tavelty Farm, Kintore, PROCEDURE) (SCOTLAND) ACT 1947 Aberdeenshire lying to the east of the Aberdeen to Inverurie railway THE ABERDEENSHIRE COUNCIL (KINTORE RAILWAY STATION) line. COMPULSORY PURCHASE ORDER 2017 Plot 11 Area of ground to be acquired extending to 558 square metres Notice is hereby given that The Aberdeenshire Council in exercise of or thereby, being an area of ground lying to the south-west and west the powers conferred by the above mentioned Acts, on Friday 10th of Overdon Nursing Home, Kintore, Aberdeenshire and to the east of day of February, 2017, made the above mentioned Compulsory Tavelty Junction, Bridgend Farm, Kintore. (2716496) Purchase Order which affects the land described in the Schedule hereto, for the purpose of acquiring land to provide a railway station with car parking and ancillary facilities in Kintore, Aberdeenshire. RENFREWSHIRE2716493 COUNCIL The Order is about to be submitted to The Scottish Ministers for TOWN AND COUNTRY PLANNING (LISTED BUILDING AND confirmation and comes into operation only if confirmed. If the Order BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 is confirmed, a conveyance registered in implement of the Order may Applications for Listed Building Consent, listed below, together with vary or extinguish rights to enforce real burdens and servitudes the plans and other documents submitted with them may be affecting the land. examined at the Customer Service Centre, Renfrewshire House, A copy of the Order and the map referred to therein have been Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and deposited at The Aberdeenshire Council’s, Garioch Area Office, 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Gordon House, Blackhall Road, Inverurie, AB51 3WA and may be Anyone wishing to make representations should do so in writing seen there without payment of fee between the hours of 10.00 am within 21 days from the date of publication of this notice to the and 4.00 pm on business days. Director of Development and Housing Services, Renfrewshire House, Any objections to the Order must be made in writing stating the title of Cotton Street, Paisley, PA1 1JD. the Order and the grounds of objection and addressed to The ADDRESS DESCRIPTION OF WORKS Scottish Ministers, Marion Hunt, Planning Decisions Officer, Area 2H Kilbarchan East Church, Steeple Installation of plaques and war South, The Scottish Government, Victoria Quay, The Shore, Square, Kilbarchan, Johnstone memorial EDINBURGH, EH6 6QQ by Saturday 4th day of March, 2017. (2716493) Date: 10th day of February, 2017 Karen F Wiles Head of Legal and Governance Property & land SCHEDULE Plot 1 Area of ground to be acquired extending to 20,287 square ACQUISITION & DISPOSAL OF LAND metres or thereby, being an area of agricultural ground forming part of the former Kintore Goods Yard and Timber Yard and lying to the THE2717608 WELSH MINISTERS (CRICHEL DOWN) CONSIDERATIONS, south and east of Overdon Nursing Home, Kintore, Aberdeenshire LAND AT LLWYNPRENTEG FARM & HAFOD, PWLLPEIRAN, and to the west of the Aberdeen to Inverurie railway line. LLANAFAN, CEREDIGION Plot 2 Area of ground to be acquired extending to 197 square metres THE WELSH MINISTERS (“THE SELLER”) or thereby, being an area of ground forming part of the former Kintore THE FOLLOWING PROPERTIES IN PWLLPEIRAN, LLANAFAN, to Inverurie Turnpike Road and lying to the south-west of Overdon CEREDIGION COMPRISES “THE LAND” Nursing Home, Kintore, Aberdeenshire and to the east of Tavelty DISPOSAL OF THE FOLLOWING PROPERTIES: (1) LAND AT Junction, Bridgend Farm, Kintore, Aberdeenshire. LLWYNPRENTEG FARM, PWLLPEIRAN, LLANAFAN, Plot 3 Area of ground to be acquired extending to 46 square metres CEREDIGION (2) LAND AT HAFOD, PWLLPEIRAN, LLANAFAN, or thereby, being an area of ground forming part of the former Kintore CEREDIGION to Inverurie Turnpike Road and lying to the south-west of Overdon The Land has been declared surplus to requirements by the Seller Nursing Home, Kintore, Aberdeenshire and to the south-east of and is being put forward for disposal. The Crichel Down Rules require Tavelty Junction, Bridgend Farm, Kintore, Aberdeenshire. Government Departments under certain circumstances to offer back Plot 4 Area of ground to be acquired extending to 424 square metres surplus land to the former owner or successor in title or sitting tenant or thereby, being an area of area of agricultural ground lying to the for sale at market value. east and north-east of Bridgend Farmhouse, Northern Road, Kintore, Former owners or their successors in title (or in priority to them, Aberdeenshire and to the east of Northern Road, Kintore, certain eligible residential sitting tenants with long term security of Aberdeenshire. tenure) may be entitled to purchase the land formerly in their Plot 5 Area of ground to be acquired extending to 3847 square metres ownership (or in the case of sitting tenants, comprising their dwelling) or thereby, being an area of agricultural ground lying to the east and at current market value subject to certain exceptions set out in the north-east of Bridgend Farmhouse, Northern Road, Kintore, Rules which may be of application. If these exceptions were to be Aberdeenshire and to the east of Northern Road, Kintore, applied then there would be no entitlement to purchase any such Aberdeenshire. land. Plot 6 Area of ground to be acquired extending to 796 square metres Assured Shorthold Tenants do not qualify as a sitting tenant for these or thereby, being an area of agricultural ground lying to the north of purposes. Bridgend Farmhouse, Northern Road, Kintore, Aberdeenshire and to Should you consider that you are so entitled by reason of you being the east of Northern Road, Kintore, Aberdeenshire. the former owner, their successor in title or a sitting tenant, and wish Plot 7 Area of ground to be acquired extending to 30 square metres to purchase at current market value the land formerly in your or thereby, being an area of ground lying to the south-west of ownership / the land comprising your dwelling, then please respond Overdon Nursing Home, Kintore, Aberdeenshire; to the east of Tavelty to this advertisement in writing within two months of the date of its Junction, Bridgend Farm, Kintore, Aberdeenshire and to the west of publication indicating your intention to do so. If no such intentions to the former Kintore to Inverurie Turnpike Road. purchase which qualify under the Rules in these circumstances are Plot 8 Area of ground to be acquired extending to 505 square metres received then it is the Seller’s intention to sell the Land at the expiry of or thereby, being an area of ground lying to the south of Overdon the two month period. Nursing Home, Kintore, Aberdeenshire and to the east of Tavelty Please note that any entitlement of former owners or sitting tenants Junction, Bridgend Farm, Kintore, Aberdeenshire. would be subordinate to and supplanted by the rights of any Plot 9 Area of ground to be acquired extending to 3049 square metres qualifying tenants under the Landlord and Tenant Act 1987. or thereby, being an area of agricultural ground forming part of Former owners or their successors in title or sitting tenants Tavelty Farm, Kintore, Aberdeenshire lying to the east of the responding to this advertisement should do so in person or through Aberdeen to Inverurie railway line and to the west of Loch Burn, their solicitors or agents by writing to: Kintore. Richard Baker, Head of Estates Services Property Division, Welsh Government, Crown Building, Cathays Park, Cardiff, CF10 3NQ. Telephone: (029) 20825103 Email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 25 ENVIRONMENT & INFRASTRUCTURE

Former owners, their successors in title or sitting tenants contacting Assistant Treasury Solicitor the Seller should set out the basis for their claim that they are a (Section 3 Treasury Solicitor Act 1876) (2716539) former owner, successor in title or sitting tenant. (2717608)

CSO2716538 Ref: CCJ-3660 PROPERTY DISCLAIMERS NOTICE OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: 2714285NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE Bankrupt’s Name: Fionnuala Rice-Kelly aka Rice COMPANIES ACT 2006 Date of Bankruptcy: 13 September 2016 DISCLAIMER OF WHOLE OF THE PROPERTY Property: Freehold interest and all tenancy agreements and furniture T S ref: BV2001430/3/MPC contained therein 22 Comber Road BT30 1 In this notice the following shall apply: 9QZ Company Name: DESIGN CONSULTING COMPANY LIMITED Folio Number: DN129764 Company Number: 01001013 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Previous Name of Company: Design and Develop (Merthyr Tydfil) Treasury of One Kemble Street, London WC2B 4TS (DX123140 Limited Kingsway). Interest: freehold 2. The Treasury Solicitor as nominee for the Crown in whom the Conveyance: Conveyance dated 9 April 1974 and made between bankrupt’s share of the above property vested when the Official expressed on the Conveyance to be made between H. R. Receiver, acting as Trustee, disclaimed all his interest in the property Williams(1)and Design and Develop (Merthyr Tydfil) Ltd.(2) pursuant to Article 288 of the Insolvency (Northern Ireland) Order Property: The Property situated at Land at Anthony Grove, Craig 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Road, Abercanaid, Merthyr Tydfil in the County of Mid Glamorgan share of the Property, the vesting of the Property having come to the being the land comprised in the above mentioned Conveyance Treasury Solicitor’s notice on 28 November 2016. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Dated 21st day of February 2017 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Assistant Treasury Solicitor Kingsway). (Section 3 Treasury Solicitor Act 1876) (2716538) 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested CSO2716537 Ref: CCJ-3568 when the Company was dissolved) hereby disclaims the Crown`s NOTICE OF COMMON LAW DISCLAIMER title (if any) in the property, the vesting of the property having 1. In this Notice the following shall apply: come to his notice on 13 July 2016. Bankrupt’s Name: Jayne Doherty Assistant Treasury Solicitor Date of Bankruptcy: 17 November 2010 14 February 2017 (2714285) Property: Freehold interest and all tenancy agreements and furniture contained therein Castedillon Estate, 88 Portadown Road, Armagh, BT61 9NJ CSO2716540 Ref: CCJ-3736 Folio Number: AR108479 NOTICE OF COMMON LAW DISCLAIMER Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1. In this Notice the following shall apply: Treasury of One Kemble Street, London WC2B 4TS (DX123140 Bankrupt’s Name: Stephen John Derek Stewart Kingsway). Date of Bankruptcy: 22 November 2016 2. The Treasury Solicitor as nominee for the Crown in whom the Property: Leasehold interest and all tenancy agreements and furniture bankrupt’s share of the above property vested when the Official contained therein 23 Portland Road Larne BT40 1DH Receiver, acting as Trustee, disclaimed all his interest in the property Folio Number: AN132123L pursuant to Article 288 of the Insolvency (Northern Ireland) Order Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Treasury of One Kemble Street, London WC2B 4TS (DX123140 share of the Property, the vesting of the Property having come to the Kingsway). Treasury Solicitor’s notice on 13 September 2016. 2. The Treasury Solicitor as nominee for the Crown in whom the Dated 1st day of February 2017 above property vested when the Official Receiver, acting as Trustee, Assistant Treasury Solicitor disclaimed all his interest in the property pursuant to Article 288 of the (Section 3 Treasury Solicitor Act 1876) (2716537) Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 20 January 2017. 2716536CSO Ref: CCJ-3739 Dated 7th day of February 2017 NOTICE OF COMMON LAW DISCLAIMER Assistant Treasury Solicitor 1. In this Notice the following shall apply: (Section 3 Treasury Solicitor Act 1876) (2716540) Bankrupt’s Name: Peter Joseph O’Halloran Date of Bankruptcy: 13 September 2016 Property: Leasehold interest and all tenancy agreements and furniture CSO2716539 Ref: CCJ-3474 contained therein 6B Creighton Manor, Dunmurry, Belfast, BT17 0LF NOTICE OF COMMON LAW DISCLAIMER Folio Number: AN64964L 1. In this Notice the following shall apply: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Bankrupt’s Name: Kieran King Treasury of One Kemble Street, London WC2B 4TS (DX123140 Date of Bankruptcy: 24 September 2010 Kingsway). Property: Leasehold interest and all tenancy agreements and furniture 2. The Treasury Solicitor as nominee for the Crown in whom the contained therein above property vested when the Official Receiver, acting as Trustee, Folio Number: AR103258 disclaimed all his interest in the property pursuant to Article 288 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Insolvency (Northern Ireland) Order 1989, hereby disclaims the Treasury of One Kemble Street, London WC2B 4TS (DX123140 Crown’s title (if any) in the Property, the vesting of the Property having Kingsway). come to the Treasury Solicitor’s notice on 16 January 2017. 2. The Treasury Solicitor as nominee for the Crown in whom the Dated 7th day of February 2017 bankrupt’s share of the above property vested when the Official Assistant Treasury Solicitor Receiver, acting as Trustee, disclaimed all his interest in the property (Section 3 Treasury Solicitor Act 1876) (2716536) pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s share of the property, the vesting of the Property having come to the CSO2716535 Ref: CCJ-3648 Treasury Solicitor’s notice on 23 June 2016. NOTICE OF COMMON LAW DISCLAIMER Dated 1st day of February 2017 1. In this Notice the following shall apply:

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Bankrupts’ Names: Mary Quinn & Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Patrick Quinn Treasury of One Kemble Street, London WC2B 4TS (DX123140 Date of Bankruptcy: 8 January 2016 Kingsway). Property: Freehold interest and all tenancy agreements and furniture 2. The Treasury Solicitor as nominee for the Crown in whom the contained therein 29 Abbot Crescent Newtownards, County Down, above property vested when the Official Receiver, acting as Trustee, BT23 8UD disclaimed all his interest in the property pursuant to Article 288 of the Folio Number: DN45401 Insolvency (Northern Ireland) Order 1989, hereby disclaims the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Crown’s title (if any) in the Property, the vesting of the Property having Treasury of One Kemble Street, London WC2B 4TS (DX123140 come to the Treasury Solicitor’s notice on 7 December 2016. Kingsway). Dated 2nd day of February 2017 2. The Treasury Solicitor as nominee for the Crown in whom the Assistant Treasury Solicitor bankrupt’s share of the above property vested when the Official (Section 3 Treasury Solicitor Act 1876) (2716532) Receiver, acting as Trustee, disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s CSO2716531 Ref: CCJ-3661 share of the Property, the vesting of the Property having come to the NOTICE OF COMMON LAW DISCLAIMER Treasury Solicitor’s notice on 29 November 2016. 1. In this Notice the following shall apply: Dated 2nd day of February 2017 Bankrupt’s Name: Neil James Campbell Assistant Treasury Solicitor Date of Bankruptcy: 28 September 2016 (Section 3 Treasury Solicitor Act 1876) (2716535) Property: Freehold interest and all tenancy agreements and furniture contained therein 9 St Patricks Road, Ballymoney BT53 6JG Folio Number: AN104554 2716534CSO Ref: CCJ-3379 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s NOTICE OF COMMON LAW DISCLAIMER Treasury of One Kemble Street, London WC2B 4TS (DX123140 1. In this Notice the following shall apply: Kingsway). Bankrupt’s Name: Kieran McElvanna 2. The Treasury Solicitor as nominee for the Crown in whom the Date of Bankruptcy: 12 January 2016 bankrupt’s share of the above property vested when the Official Property: Leasehold interest and all tenancy agreements and furniture Receiver, acting as Trustee, disclaimed all his interest in the property contained therein: 4 Fruithill Court, Belfast, BT11 8FZ pursuant to Article 288 of the Insolvency (Northern Ireland) Order Folio Number: An128704L 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s share of the Property, the vesting of the Property having come to the Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasury Solicitor’s notice on 2 December 2016. Kingsway). Dated 2nd day of February 2017 2. The Treasury Solicitor as nominee for the Crown in whom the Assistant Treasury Solicitor above property vested when the Official Receiver, acting as Trustee, (Section 3 Treasury Solicitor Act 1876) (2716531) disclaimed all his interest in the property pursuant to Article 288 of the Insolvency (Northern Ireland) Order 1989, hereby disclaims the Crown’s title (if any) in the Property, the vesting of the Property having NOTICE2716526 OF DISCLAIMER OF BONA VACANTIA come to the Treasury Solicitor’s notice on 8 December 2016. COMPANIES ACT 2006 Dated 2nd day of February 2017 Company Name: SUMMERSHAPE LIMITED Assistant Treasury Solicitor Company Number: SC260402 (Section 3 Treasury Solicitor Act 1876) (2716534) WHEREAS SUMMERSHAPE LIMITED, a company incorporated under the Companies Acts under Company number SC260402 was dissolved on 21 May 2010; AND WHEREAS in terms of section 1012 CSO2716533 Ref: CCJ-3729 of the Companies Act 2006 all property and rights whatsoever vested NOTICE OF COMMON LAW DISCLAIMER in or held on trust for a dissolved company immediately before its 1. In this Notice the following shall apply: dissolution are deemed to be bona vacantia; AND WHEREAS Bankrupt’s Name: Claire Fleming immediately before its dissolution the said Summershape Limited was Date of Bankruptcy: 7 March 2016 heritably vest in ALL and WHOLE subjects known as the Braes Property: Freehold interest and all tenancy agreements and furniture Greystonelees, Eyemouth registered in the Land Register of Scotland contained therein 42b Largy Road, Crumlin, BT29 4RN under Title Number BER2938; AND WHEREAS the dissolution of the Folio Number: AN115423 said Summershape Limited came to my notice on 21 December 2016: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Now THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Lord Treasury of One Kemble Street, London WC2B 4TS (DX123140 Treasurer’s Remembrancer, in pursuance of section 1013 of the Kingsway). Companies Act 2006, do by this Notice disclaim the Crown’s whole 2. The Treasury Solicitor as nominee for the Crown in whom the right and title in and to the aforesaid heritable property. bankrupt’s share of the above property vested when the Official David Harvie Receiver, acting as Trustee, disclaimed all his interest in the property Queen’s and Lord Treasurer’s Remembrancer pursuant to Article 288 of the Insolvency (Northern Ireland) Order 25 Chambers Street Edinburgh EH1 1LA 1989, hereby disclaims the Crown’s title (if any) in the bankrupt’s 10 February 2017 (2716526) share of the Property, the vesting of the Property having come to the Treasury Solicitor’s notice on 19 January 2017. Dated 7th day of February 2017 NOTICE2716521 OF DISCLAIMER OF BONA VACANTIA Assistant Treasury Solicitor COMPANIES ACT 2006 (Section 3 Treasury Solicitor Act 1876) (2716533) Company Name: SILVERS LOCH LOMOND LIMITED Company Number: SC380855 WHEREAS SILVERS LOCH LOMOND LIMITED, a company CSO2716532 Ref: CCJ-3678 incorporated under the Companies Acts under Company number NOTICE OF COMMON LAW DISCLAIMER SC380855 was dissolved on 16 August 2016; AND WHEREAS in 1. In this Notice the following shall apply: terms of section 1012 of the Companies Act 2006 all property and Bankrupt’s Name: Keith Tennent McBride Hunter rights whatsoever vested in or held on trust for a dissolved company Date of Bankruptcy: 14 September 2016 immediately before its dissolution are deemed to be bona vacantia; Property: Leasehold interest and all tenancy agreements and furniture AND WHEREAS immediately before its dissolution the said Silvers contained therein 3a Rathmullan Drive, Newtownards, County Down, Loch Lomond Limited was the Tenant under a lease entered into BT23 4QE between Lomond and the Trossachs National Park Authority and the Folio Number: DN138850L said Silvers Loch Lomond Limited dated 17 and 20 December 2010 of ALL and WHOLE the Tarbet Visitor Centre and associated garage at

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 27 ENVIRONMENT & INFRASTRUCTURE

Tarbet, West Dumbarton; AND WHEREAS the dissolution of the said 6. Any objections or other representations about the proposals Silvers Loch Lomond Limited came to my notice on 6 December should be sent in writing to the Council’s agents, WSP | Parsons 2012: Now THEREFORE I, DAVID BRYCE HARVIE, the Queen’s and Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, Lord Treasurer’s Remembrancer, in pursuance of section 1013 of the London, SW1E 6QP, or by email at Companies Act 2006, do by this Notice disclaim the Crown’s whole [email protected] quoting reference 7280/SD, by right and title in and to the Tenant’s interest under the said Lease. 10th March 2017. All objections must specify the grounds on David Harvie which they are made. Queen’s and Lord Treasurer’s Remembrancer JONATHAN ROWING, Head of Road Management (The officer 25 Chambers Street Edinburgh EH1 1LA appointed for this purpose) 10 February 2017 (2716521) SCHEDULE 1 2 3 Street Location of Effect on existing parking proposed facilities Roads & highways electric recharging ROAD RESTRICTIONS points Abercorn Place Adjacent to No. To replace a length of single 2717507 56 Maida Vale yellow line waiting and loading (1 bay) restrictions Albemarle Outside No. 21 To replace a residents’ parking Street (1 bay) space Belgrave Opposite No. 6 To replace five existing shared INTRODUCTION OF ELECTRIC VEHICLE RECHARGING BAYS Square (5 bays) use parking bays VARIOUS LOCATIONS Cavendish Outside Nos. 5 To replace three residents’ Square and 6 (3 bays) parking spaces 1. NOTICE IS HEREBY GIVEN that Westminster City Council Delaware Road Adjacent to No. To replace three shared use proposes to make the following Orders under sections 6, 45, 46, 49 104 Sutherland parking bays and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Avenue (3 Act 1984, as amended: bays) • The City of Westminster (Electric Vehicle Recharging Points) Dunraven Outside No. 19 To replace two pay-by-phone (Consolidation No. *) Order 201*; Street (2 bays) parking bays • The City of Westminster (Free Parking Places) (Disabled Persons) Greville Road Adjacent to No. To replace two residents’ parking (Amendment No. *) Order 201*; 78 Carlton Hill spaces • The City of Westminster (Free Parking Places) (Disabled Permit (2 bays) Parking Places) (Amendment No. *) Order 201* Grosvenor Outside Nos. To relocate two disabled parking • The City of Westminster (Free Parking Places) (Diplomatic Missions) Square, the 39 / 44 (3 bays) bays from outside Nos. 39 / 44 to (Amendment No. *) Order 201*; south-eastern outside No. 39 and to remove • The City of Westminster (Parking Places) (A Zone) (Amendment No. arm three diplomatic bays *) Order 201*; Grove End Outside No. 1 To replace two residents’ parking • The City of Westminster (Parking Places) (B Zone) (Amendment No. Road to 18 Grove spaces *) Order 201*; End House (2 • The City of Westminster (Parking Places) (C Zone) (Amendment No. bays) *) Order 201*; Leinster Opposite No. To replace three residents’ • The City of Westminster (Parking Places) (E Zone) (Amendment No. Square 12 Leinster parking bays *) Order 201*; Square (3 bays) • The City of Westminster (Parking Places) (G Zone) (Amendment No. Lincoln's Inn Opposite the To replace five shared-use *) Order 201*; Fields Royal College parking bays • The City of Westminster (Waiting and Loading Restriction) of Surgeons of (Amendment No. *) Order 201*. England (5 2. The general effect of the Orders would be to introduce electric bays) vehicle recharging points at the locations detailed in the Schedule to Lupus Street Adjacent to No. To replace a length of single this Notice. The introduction of the recharging points would affect 96 Gloucester yellow line existing parking facilities, as shown in column 3 of the Schedule. The Street (1 bay) recharging points would operate “at any time”, with the maximum Queen's Grove Outside No. 33 (i) To replace one stay limited to four hours between 8.30 a.m. and 6.30 p.m. Queen’s Grove resident parking 3. The Orders would also revise the 4-hour maximum stay at all (2 bays) space; and existing electric vehicle recharging points so that it would also apply (ii) to replace a between 8.30 a.m. and 6.30 p.m. on Sundays (currently Mondays to disabled permit Saturdays). holder bay 4. The proposed Orders and other documents giving more detailed (D465) particulars of the Orders are available for inspection until six weeks Temple Place Opposite No. 2 To replace two pay-by-phone have elapsed from the date on which either the Orders are made or (2 bays) parking bays the Council decides not to make the Orders between 9 a.m. and 5 Dated 17th February 2017 (2717507) p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. 5. Further information may be obtained by telephoning the Council’s agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 5998. Details are also available at http:// westminstertransportationservices.co.uk/notices.

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2717506 (i) on the south-east side of Clarges Mews across the vehicular accesses to No. 7 Curzon Street (23 metres); and (ii) at the junction of Connaught Square (north-eastern arm) and Connaught Street (10 metres). 3. The proposed Order and other documents giving more detailed MOTCOMB STREET AND WEST HALKIN STREET particulars of the Order are available for inspection until six weeks THE CITY OF WESTMINSTER (LOADING BAYS) (AMENDMENT have elapsed from the date on which either the Order is made or the NO. 9) ORDER 2017 Council decides not to make the Order between 9 a.m. and 5 p.m. on THE CITY OF WESTMINSTER (PARKING PLACES) (A ZONE) Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th (AMENDMENT NO. 40) ORDER 2017 Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. THE CITY OF WESTMINSTER (TAXI RANK) (AMENDMENT NO. 33) 4. Further information may be obtained by telephoning the Council’s ORDER 2017 agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 THE CITY OF WESTMINSTER (WAITING AND LOADING 5996. Details are also available at http:// RESTRICTION) (AMENDMENT NO. 245) ORDER 2017 westminstertransportationservices.co.uk/notices. 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 13th 5. Any objections or other representations about the proposals February 2017 made the above Orders under sections 6, 45, 46, 49 should be sent in writing to the Council’s agents, WSP | Parsons and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, Act 1984, as amended. London, SW1E 6QP, or by email at 2. The general effect of the Orders will be, in connection with the [email protected] quoting reference 7279/LH, by Motcomb Street Public Realm Improvement Scheme: 10th March 2017. All objections must specify the grounds on (a) to remove the existing pay-by-phone parking places and goods which they are made. vehicle loading bays from the south-east side of Motcomb Street; and JONATHAN ROWING, Head of Road Management (The officer (b) on the north-west side of West Halkin Street to: appointed for this purpose) (i) relocate the taxi rank outside Waitrose south-westward by 10 SCHEDULE metres; Location Proposed double yellow lines (ii) introduce a loading bay (20 metres) outside No. 11a, operating “at (approx. length) any time” with a maximum stay of 30 minutes; Brook Mews North the north-east side, outside Nos. (iii) introduce four pay-by-phone parking bays outside Carysfort 6 and 7 (14 metres) House and No. 16; and Bryanston Street the south-east side, at its junction (iv) introduce double yellow line "at any time" waiting restrictions: with Portman Street (6.5 metres) • outside Waitrose; and Clarges Mews across the rear of The • outside Louise Kennedy. Chesterfield Hotel, outside No. 5 Please note: and across the vehicular (a) the pay-by-phone parking bays referred to in paragraph (2)(b)(iii) accesses to No. 7 Curzon Street above will be located approximately 20 metres east of the location (75 metres) published in the Notice of Proposals on 30th September 2016; and Elgin Mews North at its junctions with Lanark Road (b) the implementation of the pedestrian and cycle zone in Motcomb and Randolph Avenue (32 metres) Street and other associated revisions to parking and waiting / loading Elgin Mews South at its junctions with Lanark Road restrictions in Kinnerton Street, Lowndes Street, Motcomb Street, and Randolph Avenue (32 metres) West Halkin Street and Wilton Crescent, as published in the above Kendal Street at its junction with Porchester mentioned Notice, has been deferred. Place (27 metres) 3. The Orders, which will come into force on 20th February 2017, and at its junction with Park West other documents giving more detailed particulars of the Orders are Place (5.5 metres) available for inspection until 27th March 2017 between 9 a.m. and 5 Park West Place at its junction with Kendal Street p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, (27 metres) 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Porchester Place at its junction with Kendal Street 6QP. (32 metres) 4. Any person desiring to question the validity of the Orders or of any Savile Row the north-east side, outside No. provision contained therein on the grounds that it is not within the 17 (4.5 metres) relevant powers of the Road Traffic Regulation Act 1984 or that any of Dated 17th February 2017 (2717503) the relevant requirements thereof or of any relevant regulations made thereunder have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make THE2716497 SCOTTISH MINISTERS application for the purpose to the High Court. ROADS (SCOTLAND) ACT 1984 JONATHAN ROWING, Head of Road Management (The officer THE A90/A96 TRUNK ROADS (HAUDAGAIN IMPROVEMENT) appointed for this purpose) ENVIRONMENTAL STATEMENT – NOTICE OF DECISION TO Dated 17th February 2017 (2717506) PROCEED WITH PROJECT THE SCOTTISH MINISTERS give notice, in terms of paragraph 7(1B) of Schedule 1 to the Roads (Scotland) Act 1984, that they have 2717503 decided to proceed with the A90/A96 Trunk Road (Haudagain Improvement) Project in relation to which an environmental impact assessment has been made, and confirm that they have complied with their obligations under paragraph 7(1A) of that Act. A COPY of the decision of the Scottish Ministers is available on INTRODUCTION OF DOUBLE YELLOW LINES - VARIOUS Transport Scotland’s website at www.transportscotland.gov.uk LOCATIONS ROADS (SCOTLAND) ACT 1984 THE CITY OF WESTMINSTER (WAITING AND LOADING THE A90 & A96 TRUNK ROADS (HAUDAGAIN IMPROVEMENT) RESTRICTION) (AMENDMENT NO. *) ORDER 201* (SIDE ROADS) ORDER 2017 1. NOTICE IS HEREBY GIVEN that Westminster City Council THE A90 & A96 TRUNK ROADS (MIDDLEFIELD PLACE TO proposes to make the above Order under sections 6 and 124 of and AUCHMILL TERRACE) DETRUNKING ORDER 2017 Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as The Scottish Ministers hereby give notice that on 6 February 2017 amended. they made the following Orders in connection with improving and 2. The general effect of the Order would be to: constructing new lengths of road in relation to the M90/A90 (a) introduce double yellow line "at any time" waiting restrictions at Edinburgh – Fraserburgh Trunk Road and the A96 Aberdeen – the locations specified in the Schedule to this Notice; and Inverness Trunk Road in the vicinity of Haudagain Roundabout, (b) introduce "at any time" loading restrictions: Aberdeen:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 29 ENVIRONMENT & INFRASTRUCTURE

1. The A90 & A96 Trunk Roads (Haudagain Improvement) (Side 2717497CITY OF LONDON Roads) Order 2017 under sections 12(1) and (5) and 70(1) of the BREAD STREET – EXPERIMENTAL REMOVAL OF A ROAD Roads (Scotland) Act 1984 (“the Act”); and CLOSURE AND INTRODUCTION OF A TURN RESTRICTION 2. The A90 & A96 Trunk Roads (Middlefield Place to Auchmill Terrace) CLOTH FAIR – EXPERIMENTAL WAITING RESTRICTIONS AND Detrunking Order 2017 under sections 5(2) and (6) of the Act. DISABLED PERSONS PARKING PLACE These Orders come into force on 17 February 2017. Copies of the THE CITY OF LONDON (BREAD STREET) (NO. 1) EXPERIMENTAL Orders and relative plans may be inspected, free of charge, from 17 ORDER 2017 February 2017 to 31 March 2017 at the offices of Transport Scotland, THE CITY OF LONDON (CLOTH FAIR) (NO. 1) EXPERIMENTAL Reception, 9th Floor, Buchanan House, 58 Port Dundas Road, ORDER 2017 Glasgow, G4 0HF from Monday to Thursday between the hours of 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of 8:30 and 17:00 and on Friday between the hours of 8:30 and 16:30; London on 13 February 2017 made the above experimental Orders the offices of Aberdeen City Council, Marischal College, Broad Street, under section 9 of the Road Traffic Regulation Act 1984. Aberdeen, AB10 1AB; Aberdeen City Council, Mastrick Access Point, 2. The effect of the Orders will be in: Spey Road, Mastrick, Aberdeen, AB16 6SH from Monday to Friday (a) Bread Street to suspend the no motor vehicles road closure on between the hours of 9:00 and 16:00 and at ‘The Hub’, the Lord the north side of Cannon Street and introduce a compulsory left turn Provost Henry E Rae Community Centre, Manor Avenue, Aberdeen, for motor vehicles into Cannon Street at that junction; AB16 7UR from Monday to Friday between the hours of 9:00 and (b) Cloth Fair to:- (1) extend the length of the ‘at any time’ waiting 17:00. restrictions from the north-eastern extent of the existing restrictions to Any person aggrieved by either of these Orders who wishes to the junctions with Kinghorn Street and Middle Street; and (2) question their validity or any of the provisions therein on the grounds introduce a disabled persons parking place on the south-east side that they are not within the powers of the Roads (Scotland) Act 1984 outside the Priory Church of St. Bartholomew the Great; and or that any requirement of the Act or any regulations made under the (c) Middle Street to introduce ‘at any time’ waiting restrictions on the Act have not been complied with in relation to the Orders may, within north-west side outside No. 25. 6 weeks of 17 February 2017, make application to the Court of 3. Copies of the Orders, which will come into operation on 27 Session for the suspension of the operation of, or the quashing of, the February 2017, of the statement of reasons for making the Orders and Orders or any provision contained therein. plans showing the affected streets can be inspected during normal ROADS (SCOTLAND) ACT 1984 office hours on Monday to Fridays inclusive within a period of 6 THE A90 TRUNK ROAD (CHARLESTON TO BLACKDOG) months from the date on which the Order came into operation at the DETRUNKING (VARIATION) ORDER 2017 Planning Enquiry Desk, North Wing, Guildhall, London, EC2P 2EJ. THE A96 TRUNK ROAD (DYCE DRIVE TO HAUDAGAIN 4. Further information may be obtained from the City Transportation ROUNDABOUT) DETRUNKING (VARIATION) ORDER 2017 at the address in paragraph 7 below or by telephone 0207 332 1108. The Scottish Ministers hereby give notice that on 6 February 2017 5. The Orders shall provide that, subject to the provisions of section they made the following Orders in connection with improving and 10(2) of the Road Traffic Regulation Act 1984, the Assistant Director constructing new lengths of road in relation to the M90/A90 (City Transportation), or some person authorised in that behalf by Edinburgh – Fraserburgh Trunk Road and the A96 Aberdeen – them, if it appears to them or that person essential: Inverness Trunk Road in the vicinity of Haudagain Roundabout, (a) in the interest of the expeditious, convenient and safe movement Aberdeen: of traffic; 1. The A90 Trunk Road (Charleston to Blackdog) Detrunking (b) in the interest of providing suitable and adequate parking facilities (Variation) Order 2017 under sections 5 and 145 of the Roads on the highway; or (Scotland) Act 1984 (“the Act”); and (c) for preserving or improving the amenities of the area through which 2. The A96 Trunk Road (Dyce Drive to Haudagain Roundabout) any road affected by the Orders runs; Detrunking (Variation) order 2017 under sections 5 and 145 of the Act. modify or suspend the Orders or the provisions contained therein. These Orders come into force on 17 February 2017. Copies of the 6. Any person desiring to question the validity of the Orders or of any Orders and relative plans may be inspected, free of charge, from 17 provision contained therein on the grounds that it is not within the February 2017 to 31 March 2017 at the offices of Transport Scotland, powers of the relevant section of the Road Traffic Regulation Act Reception, 9th Floor, Buchanan House, 58 Port Dundas Road, 1984, or that any of the relevant requirements thereof or of any Glasgow, G4 0HF from Monday to Thursday between the hours of relevant regulations made there under has not been complied with 8:30 and 17:00 and on Friday between the hours of 8:30 and 16:30; may, within six weeks from the date on which the Orders were made, the offices of Aberdeen City Council, Marischal College, Broad Street, make application for the purpose to the High Court. Aberdeen, AB10 1AB; Aberdeen City Council, Mastrick Access Point, 7. If the provisions of the Orders made under section 9 continue in Spey Road, Mastrick, Aberdeen, AB16 6SH from Monday to Friday operation for a period of not less than six months, the Council will between the hours of 9:00 and 16:00 and at ‘The Hub’, the Lord consider in due course whether the provisions of the Orders should Provost Henry E Rae Community Centre, Manor Avenue, Aberdeen, be reproduced and continued in force indefinitely by means of Orders AB16 7UR from Monday to Friday between the hours of 9:00 and made under section 6 of the Road Traffic Regulation Act 1984. 17:00. Persons desiring to object to the making of Orders under section 6 of Any person aggrieved by either of these Orders who wishes to the said Act of 1984 for the purpose of such reproduction and question their validity or any of the provisions therein on the grounds continuation in force may, within the afore-mentioned period of six that they are not within the powers of the Roads (Scotland) Act 1984 months send a statement in writing of their objection and the grounds or that any requirement of the Act or any regulations made under the thereof to the Assistant Director (City Transportation), Department of Act have not been complied with in relation to the Orders may, within the Built Environment, City of London, PO Box 270, Guildhall, 6 weeks of 17 February 2017, make application to the Court of London, EC2P 2EJ quoting the reference DBE/CT/TMO-GL. Session for the suspension of the operation of, or the quashing of, the Iain Simmons, Assistant Director (City Transportation) Orders or any provision contained therein. Dated 17 February 2017 (2717497) M F RENNIE A member of the staff of the Scottish Ministers Transport Scotland, Major Transport Infrastructure Projects, DEPARTMENT2714075 FOR INFRASTRUCTURE Buchanan House, 58 Port Dundas Road, Glasgow G4 0HF STATUTORY RULE NI 6 February 2017 (2716497) The Roads (Miscellaneous Provisions) (2010 Act) (Commencement No. 1) Order (Northern Ireland) 2017 The Department for Infrastructure has made a Statutory Rule entitled The Roads (Miscellaneous Provisions) (2010 Act) (Commencement No. 1) Order (Northern Ireland) 2017 (2017 No. 34 (C. 3)) which comes into operation on 4th September 2017. The Rule will commence provisions of the Roads (Miscellaneous Provisions) Act (Northern Ireland) 2010 (“the 2010 Act”) which authorise a relevant authority to prohibit or restrict the use of public roads in connection with special events.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Copies of the Rule may be obtained from the Department at Clarence SCHEDULE Court, 10-18 Adelaide Street, Belfast or viewed online at http:// (A) (NO WAITING AT ANY TIME) www.legislation.gov.uk/nisr (2714075) Uxbridge Road, W5 the north-west side, between a point 11 metres north-east of the eastern kerb-line of Craven Road and a point 21.8 metres north-east 2717502LONDON BOROUGH OF HOUNSLOW of the eastern kerb-line of Craven Road. CONVERSION OF BUSINESS PERMIT PARKING BAY TO SHARED (B) (NO LOADING OR UNLOADING AT ANY TIME) USE Uxbridge Road, W5 A. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW TOWN the north-west side, between the eastern kerb-line of Craven Road CENTRE) (PARKING PLACES) (2009, NO. 18) (AMENDMENT NO. and a point 21.8 metres north-east of the eastern kerb-line of Craven **) ORDER 20** Road. B. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND Dated 17th February 2017 (2717501) LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** 1. The Council of the London Borough of Hounslow propose to make the above-mentioned Orders under sections 6, 45, 46, 49, 51 and 124 LONDON2717500 BOROUGH OF EALING of the Road Traffic Regulation Act 1984. WAITING RESTRICTIONS IN LEAMINGTON ROAD/THE COMMON 2. The general effect of the parking places order will be to convert the AND WEST PARK ROAD business permit parking bay in Queen’s Road, Hounslow on the THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL south-east side to the side of No. 53 Lampton Road to shared use PARKING AREA) (AMENDMENT NO. 732) ORDER 2017 pay which would allow business and resident permit holders and pay 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing by phone. Council on the 16th February 2017 made the above-mentioned Order 3. The general effect of the waiting restriction is to update all of the under sections 6 and 124 of and Part IV of Schedule 9 to the Road description of the waiting restrictions in Bulstrode Avenue to match Traffic Regulation Act 1984 as amended by the Local Government Act what is on street 1985. 4. Documents giving detailed information of the proposed Orders can 2. The general effect of the Order will be to implement waiting be viewed for a period of 21 days from the date of this Notice: restrictions applying at any time in the length of roads specified in the (a) On the Council’s website at http://www.hounslow.gov.uk/ Schedule to this Notice. trafficnoticelist and/or by typing in the term “traffic notices” in the 3. The Order, which will come into operation on 20th February 2017, search bar; or other documents giving more detailed particulars of the Order (b) at the Forms and Documents Counter, Civic Centre, Lampton including plans, are available by e-mail from Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to [email protected] or by inspection at Customer Friday. Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Further information may be obtained by telephoning the between 9:00am and 4:45pm on Monday to Friday, until the 30th Regeneration, Economic Development & Environment Department on March 2017. 020 8583 3322. 4. If any person wishes to question the validity of the Order or of any 5. Any person wishing to object to the proposed Orders should send of its provisions on the grounds that it or they are not within the a statement in writing stating the grounds of the objection to the powers conferred by the Road Traffic Regulation Act 1984, or that any Executive Director of Regeneration, Economic Development & requirement of that Act or of any instrument made under that Act has Environment to the address above or by email to not been complied with, that person may, within six weeks from the [email protected] quoting the reference TMO/P017/17 to be date on which the Order is made, apply for the purpose to the High received by no later than Friday 10 March 2017. Court. Brendon Walsh, Executive Director of Regeneration, Economic Shahid Iqbal, Assistant Director of Highways Service (The officer Development & Environment appointed for this purpose) Dated 17 February 2017 (2717502) SCHEDULE (NO WAITING AT ANY TIME) Alderson Place, Southall 2717501LONDON BOROUGH OF EALING (both sides), between its junction with West Park Road and a point 8.6 CORRIDOR 1D STUDY - UXBRIDGE ROAD W5 AND CRAVEN metres south of the common boundary of Nos. 1 to 8 Alderson Place ROAD and No.9 Alderson Place. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Chevy Road, Southall PARKING AREA) (AMENDMENT NO. 730) ORDER 2017 (both sides), between its junction with West Park Road and a point 1.7 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing metres north of a point opposite the common boundary of Nos. 15 Council, on the 16th February 2017 made the above-mentioned Order and 16 Ellis Road. under sections 6 and 124 of and Part IV of Schedule 9 to the Road Ellis Road, Southall Traffic Regulation Act 1984 as amended by the Local Government Act (a) the west side, between a point 4.4 metres north of the common 1985. boundary of Nos. 16 and 17 Ellis Road and a point 3.1 metres south 2. The general effect of the Order will be to amend existing waiting of the common boundary of Nos. 19 and 20 Ellis Road; restrictions and existing loading and unloading restrictions in (b) the east side, between its junction with West Park Road and a Uxbridge Road W5 so that they would apply at any time in the lengths point 1.6 metres north of the common boundary of Nos. 16 and 17 of Uxbridge Road specified in the Schedule to this Notice. Ellis Road. 3. The Order, which will come into operation on 20th February 2017, Leamington Road other documents giving more detailed particulars of the Orders, both sides, between its junction with The Common and a point 6.2 including plans, are available by e-mail from metres north-east of a point opposite the south-western wall of No.1 [email protected] or by inspection at Customer Mount View Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL The Common, Southall between 9:00am and 4:45pm on Monday to Friday, until the 30th the north-east side, between the common boundary of Nos. 4 and 5 March 2017. Leamington Villas and the common boundary of Nos. 1 and 2 Mount 4. If any person wishes to question the validity of the Order or of any View. of its provisions on the grounds that it or they are not within the West Park Road powers conferred by the Road Traffic Regulation Act 1984, or that any (a) the north side, between a point opposite the western wall of Nos. 1 requirement of that Act or of any instrument made under that Act has to 8 Alderson Place and a point 0.7 metres west of a point opposite not been complied with, that person may, within six weeks from the the western extremity of the parking area immediately opposite Nos. 1 date on which the Order is made, apply for the purpose to the High to 8 Alderson Place; Court. (b) the south side, between a point 23.2 metres west of a point Shahid Iqbal, Assistant Director of Highways Service (The officer opposite the western extremity of the parking area immediately appointed for this purpose) opposite Nos. 1 to 8 Alderson Place and its junction with Ellis Road. Dated 17th February 2017 (2717500)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 31 ENVIRONMENT & INFRASTRUCTURE

LONDON2717499 BOROUGH OF EALING 5. The proposed Orders, other documents giving more detailed HORSENDEN LANE SOUTH WAITING AMENDMENTS particulars of the Orders including plans, are available by e-mail from THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL [email protected] or by inspection at Customer PARKING AREA) (AMENDMENT NO. 731) ORDER 2017 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing between 9:00am and 4:45pm on Monday to Friday, until 6 weeks Council, on the 16th February 2017 made the above-mentioned Order have elapsed from the date on which either the Orders are made or under sections 6 and 124 of and Part IV of Schedule 9 to the Road the Council decides not to make the Orders. Traffic Regulation Act 1984 as amended by the Local Government Act 6. Any objections or other representations about any of the proposed 1985. Orders should be sent in writing by e-mail to 2. The general effect of the Waiting and Loading Restriction Order will [email protected] or by post to Highways Service, be to impose double yellow line waiting restrictions applying at any Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference time in the lengths of roads specified in the Schedule to this Notice. ORD 4027 until the 10th March 2017. All objections must specify the The Order also contains a drafting amendment for Oldfield Lane grounds on which they are made and should include the address of North. the author. 3. The Order, which will come into operation on 20th February 2017, Shahid Iqbal, Assistant Director of Highways Service (The officer other documents giving more detailed particulars of the Order, appointed for this purpose) including plans, are available by e-mail from SCHEDULE [email protected] or by inspection at Customer (NO WAITING AT ANY TIME) Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL DENEHURST GARDENS the east side, between a point 7 metres between 9:00am and 4:45pm on Monday to Friday, until the 30th south of the southern kerb-line of Uxbridge Road and a point 12.80 March 2017. metres south of that kerb-line. 4. If any person wishes to question the validity of the Order or of any Dated 17th February 2017 (2717498) of its provisions on the grounds that it or they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of that Act or of any instrument made under that Act has LONDON2717504 BOROUGH OF RICHMOND UPON THAMES not been complied with, that person may, within six weeks from the ROAD TRAFFIC REGULATION ACT 1984 date on which the Order is made, apply for the purpose to the High THE LONDON BOROUGH OF RICHMOND UPON THAMES Court. (NELSON ROAD, TWICKENHAM) (20MPH SPEED LIMIT) ORDER Shahid Iqbal, Assistant Director of Highways Service (The officer 2017 appointed for this purpose) NELSON ROAD, TWICKENHAM 20 MILES PER HOUR ZONE SCHEDULE (REFERENCE 16/225) (NO WAITING AT ANY TIME) 1. The Council of the London Borough of Richmond upon Thames on Horsenden Lane South 16 February 2017 made the above Order under section 84 of, and (a) the east side, Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as (i) between its junction with Teignmouth Gardens and a point 10.00 amended. metres south of the southern kerb-line of Dawlish Avenue; 2. The general effect of the 20 MPH SPEED LIMIT ORDER will be to (ii) between a point 12 metres south of the southern side of the introduce a 20 mph Zone, particulars of which are given in the access road to Perivale Community Centre and a point 9.5 metres Schedule to this notice. north of the northern side of the access to Perivale Community 3. Copies of the Order, which comes into force on 13 March 2017, a Centre; plan showing the location and effect of the Order and the Council’s (b) the west side, between its junction with Teignmouth Gardens and Statement of Reasons for making Order:- the southern kerb-line of Dawlish Avenue. (a) can be inspected, quoting Reference 16/225, at the Civic Centre Teignmouth Gardens, Perivale (Central Reception, ground floor), 44 York Street, Twickenham the north side, between a point 22.0 metres west of the western kerb- between 9.15am and 5pm on Mondays to Fridays, except for Bank line of Horsenden Lane South and a point opposite the western and other public holidays; and boundary of No. 2 Horsenden Lane South. (b) may be viewed on the Council’s web-site at http:// Dated 17th February 2017 (2717499) www.richmond.gov.uk/public_notices.htm 4. Persons wishing to question the validity of this Order or any of its provisions on the grounds that it or they are not within the powers 2717498LONDON BOROUGH OF EALING conferred by the 1984 Act, or that any requirement of the Act or any DENEHURST GARDENS W3 CLOSURE TO THROUGH TRAFFIC instrument made under the Act has not been complied with that THE EALING (PRESCRIBED ROUTES) (NO.*) TRAFFIC ORDER person may, within six weeks from the date on which the Order was 201* made, apply for the purpose to the High Court. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL Nick O’Donnell, Assistant Director – Traffic and Engineering Civic PARKING AREA) (AMENDMENT NO. *) ORDER 201* Centre, 44 York Street, Twickenham TW1 3BZ THE EALING (FREE PARKING PLACES) (NO. 1, 2014) SCHEDULE (AMENDMENT NO.*) ORDER 201* BOUNDARY OF THE NELSON ROAD 20MPH SPEED LIMIT ZONE 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing The 20mph zone is bounded by No 131 Nelson Road to the east and Council, propose to make the above-mentioned Order under sections Nos 253 and 255 to the west and shall include the extents off all side 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation roads between these two points. Act 1984 as amended by the Local Government Act 1985. ROADS INCLUDED IN THE 20MPH SPEED LIMIT ZONE 2. The general effect of the Prescribed Route Order would be to close Ashdale Close, Ashdale Way, Library Way, Nelson Road, from a point by means of bollards Denehurst Gardens at its junction with Uxbridge outside No 131 Nelson Road to a point outside the common Road to vehicular traffic other than pedal cycles. The no motor vehicle boundary of Nos 253 and 255 Nelson Road. Runneymede Close, prohibition at the Gunnersbury Lane junction would be revoked. Runnymede Gardens, St Edmunds Lane, St Vincent Road and 3. The general effect of the Parking and Waiting Orders would be to Willowdene Way remove one stop and shop free parking bay in Denehurst Gardens Dated 17 February 2017 (2717504) (near Uxbridge Road) and replace it with waiting restrictions applying at any time in the length of road specified in the Schedule to this Notice. 4. Enquiries about the proposal can be made by e-mail to [email protected] or by telephoning the Ealing Council Project Engineer on 0208 825 9126.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2717505WANDSWORTH BOROUGH COUNCIL 12. The Council will consider in due course whether the provisions of CAR CLUB VEHICLES WITH VIRTUAL (PAPERLESS) PERMITS the Order should be reproduced and continued in force indefinitely by • THE WANDSWORTH (CAR CLUB PERMIT) (PARKING PLACES) means of an Order under sections 45, 46, 49 and 124 of the Road (NO. 1) EXPERIMENTAL ORDER 2017 Traffic Regulation Act 1984. That Order will also revoke the order 1. NOTICE IS HEREBY GIVEN that the Council of the London currently in force which provides for the “standard” category of car Borough of Wandsworth on 13 February 2017 made the above Order club vehicle. Any person wishing to object to the making of an Order under sections 9 and 10 of the Road Traffic Regulation Act 1984, as for the purpose of such reproduction, continuation and revocation amended by the Local Government Act 1985 and the Traffic may, within the above mentioned period of six months, send a Management Act 2004. statement in writing of their objection and the grounds on which it is 2. The general effect of the Order will be to permit the Council to made to the Director of Environment and Community Services at the conduct an experimental traffic scheme which will: address below (quoting the reference W/ECS/TMO1611). (a) introduce a virtual (paperless) form of parking permit to be PAUL MARTIN, Chief Executive, The Town Hall, Wandsworth SW18 registered to all car club vehicles; 2PU (b) allow the Council to establish two categories of car club vehicles Dated this sixteenth day of February 2017 (2717505) (see paragraph 3 below): (i) the “standard” vehicle; and (ii) the “free-floating” vehicle. (c) discontinue the requirement for “standard” car club vehicles to display a paper permit; and (d) enable the Council to establish a two-tier scale of permit charges, payable by the car club operator, in respect of the “standard” and “free-floating” categories of car club vehicles. 3. The “standard” vehicle is one which is currently in use, has previously had been issued with a paper permit and in respect of which drivers should leave the vehicle in the designated and marked car club bay allocated to it. The “free-floating” vehicle is a new category which will be registered for paperless permits and which may be parked in any bay within a controlled parking zone where a resident’s permit is also valid. A “free-floating” vehicle should not be parked in a designated car club vehicle bay. 4. The paperless permit is a concept whereby the Council or its agent will establish an electronic system (the “parking system”) of recording and identifying car club vehicles, as described below. 5. The parking system requires the Council or its agent to create and maintain an electronic register of the virtual (paperless) permits and the associated car club vehicles and which may be accessed by any authorised person by telephone, radio, other on-line or electronic means of communication or any hand-held device so as to be able to identify the vehicle, its category as defined in paragraph 2(b) above, whether the permit charge has been paid and whether the period for which that charge is applicable has expired. 6. In both cases described at 2(b) above there will be no requirement for car club vehicles which have been registered on the parking system to display a permit. 7. The parking places where the “free-floating” car club vehicles may be left are those in any controlled parking zone where the traffic sign indicates that permit holders or resident permit holders may park. Car club vehicles may not park in pay and display only bays, business permit holder only bays or any other on-street parking bay clearly designated only for specified road users, such as disabled badge holders, or loading bays. 8. The charges referred to paragraph 2(c) above which are payable by the car club operator are: (i) £1,118 per annum for “standard” car club vehicles; or (ii) £1,260 per annum for “free-floating” car club vehicles or any direct proportion of that sum for any shorter period to which the Council agrees. These charges are reviewed annually, although such reviews do not necessarily result in any variation to the charges in any one year. 9. Copies of the Order, which will come into operation on 27th February 2017, and of documents giving more detailed particulars of the Order, can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six months from the date on which the Orders were made in The Customer Centre, The Town Hall, Wandsworth High Street, London, SW18 2PU. 10. Copies of the Order may be obtained from the Traffic and Engineering division of the Department of Environment and Community Services at the address given below - telephone (020) 8871 6691. 11. Whilst the Order remain in force the Director of Environment and Community Services, or some person authorised by him, may modify or suspend the Order or any provision contained therein if it appears to him or that other person essential in the interests of the expeditious, convenient and safe movement of traffic or of the provision of suitable and adequate parking facilities on the highway or for preserving or improving the amenities of the area through which any road affected by the Order runs.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 33 OTHER NOTICES

All those concerned shall be called to appear within 7 days from the notice of Originating Summons dissuaded with reference to the OTHER NOTICES application of Pengül Serden, the Administrator for the Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet Agah, which demands a decision for the following issues. COMPANY2716551 LAW SUPPLEMENT The issues are as follows: The Company Law Supplement details information notified to, or by, (1) For the purposes of partition, a consent for the sale of the the Registrar of Companies. The Company Law Supplement to The immovable property of the deceased located in the Nicosia subject to London, Belfast and Edinburgh Gazette is published weekly on a the references of Title Deed No. C 1523, Sheet/map: XXI/30.W.II, Tuesday. Block C. Parcel 317 to Mehmet Tavukçuoğlu and/or an order for the These supplements are available to view at https:// approval of sale; www.thegazette.co.uk/browse-publications. (2) An order to finalize the sale of aforementioned immovable property Alternatively use the search and filter feature which can be found here before the title deed without the consent of heirs Mary Akıah n/d Mary https://www.thegazette.co.uk/all-notices on the company number Agah, Suna Akıah n/d Suna Agah and Emel Akıah n/d Emel Agah, the and/or name. (2716551) deceased Ahmet Agah, whose addresses are unidentified, and out of the amount acquired from the sale of the immovable, to deposit the amount in proportion to the legal shares of Mary Akıah, Suna Akıah 2717471I: 275 E: 496 and Emel Akıah to a bank account to be deemed as appropriate by 96. (Form J. 109 B) the court and/or to the treasury of court; IN NICOSIA DISTRICT COURT (3) An issuance of a declaratory judgment that the aforementioned Before Chief of District Court TALAT USAR procedures shall not affect the right of heirs under the estate from a Originating Summon No: 1/17 negative perspective; On the Chapter 189 Administration of Estates Law Article 53 and the (4) Any resolution method at the sole discretion of the Esteemed Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet Court in accordance with the existing circumstances. Agah This application shall be based on the Article 34, 46 and 53 and other Between related articles of Chapter 189 Administration of Estates Law; Article Plaintiff: Pengül Serden (In the Capacity of Administrator for the 46 of the Chapter 195 Wills and Succession Law; and Provision 55th Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet of the Civil Proceedings regulation and other related legislation. Agah), Kumsal, Nicosia. The facts of the summons are given under the affidavit of Pengül And Serden as attached hereby. Defendant: This application is issued by the Att. Mine Gündüz. 1- Mary Akıah n/d Mary Agah, Unidentified Address Notification Address: Mahmut Paşa Street, Nicosia Courts, No.12 2- Suna Akıah n/d Suna Agah, Unidentified Address Nicosia. 3- Emel Akıah n/d Emel Agah, Unidentified Address ………………….. Despite of the appearance of the Plaintiff under the Originating Att. Mine Gündüz Summons with the above given number and title and represented by (Plaintiff Attorney) Attorney Mine Gündüz, upon the assessment of the unilateral Filed on the date of 20/01/2017 application of Attorney Mine Gündüz and associated affidavit, THIS Registrar COURT; WARNING: The appearance record shall be performed through Shall order to record and stamp the originating summons; to notify submitting of a memorandum of appearance to the Registrar the defendants concerning the recorded and stamped originating located in Nicosia in person or by the Attorney and delivering a summons through publicising a certified English translated copy of second copy of the memorandum signed, dated and stamped by the originating summons with this order for one time in a daily English the Registrar on the same day to the notification address of the newspaper published in England; that the defendants shall be free to Plaintiff (write the notification address of the plaintiff). Under the file a memorandum of appearance within 30-days following the notice circumstance that the Defendant does not appear within the performed in the given manner; that in case of not filing any given time period and method, the Court or Judge shall be memorandum of appearance by the defendants within the indicated assigned with the just and proper order and proceedings shall period, the plaintiff shall be free to advance the case in absentia; to follow. notify the defendants concerning the other documents required for FORM NO. 50 notice through hanging a copy of the documents on the bulletin board ORIGINATING SUMMONS (E.55, n. 1) of the Court for 3 days and that such notice shall be considered as a NICOSIA DISTRICT COURT duly notice. Originating Summons No: …/17 Given on the date of 31/01/2017. On the Chapter 189 Administration of Estates Law Article 53 and the Issued on the date of 01/02/2017. Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet SIGNATURE: TALAT USAR Agah Chief of District Office Between Appropriate to the Original. Plaintiff: Pengül Serden (In the Capacity of Administrator for the Registrar. Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet FORM NO. 50 Agah), Kumsal, Nicosia. ORIGINATING SUMMONS (E.55, n. 1) 3 NICOSIA DISTRICT COURT And Originating Summons No: 1/17 Defendant: On the Chapter 189 Administration of Estates Law Article 53 and the 1- Mary Akıah, Unidentified Address Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet 2- Suna Akıah, Unidentified Address Agah 3- Emel Akıah, Unidentified Address Between AFFIDAVIT Plaintiff: Pengül Serden (In the Capacity of Administrator for the I, the undersigned, Pengül Serden hereby swear and through my oath, Estate of Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet declare the following: Agah), Kumsal, Nicosia. 1. The Deceased Özel Agah n/d Özel Mehmet n/d Özel Mehmet Agah, And a Nicosia resident had passed away on 18.94.2006 as an intestate. Defendant: 2. I appointed as an administrator to the estate of deceased on the 1- Mary Akıah n/d Mary Agah, Unidentified Address date of 09.12.2015 by the Esteemed Court under the Estate 2- Suna Akıah n/d Suna Agah, Unidentified Address Application no. 272/15. 3- Emel Akıah n/d Emel Agah, Unidentified Address 3. As of today, the legatees under the estate of deceased are as follows: a. Leman Ergüden (Sibling)

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE OTHER NOTICES b. Heirs of Zerrin Gümüş, the late sister of deceased, who passed + 16% VAT over this figure due to the court case no 3740/14. away on 03.08.2015; Hereunder, over the sale value of immovable as 142,000 Stg. without i. İsmet Özgü (Daughter) the deduction of withholding tax and other expenditures, the ii. Sinem Samiöz (Daughter) approximate amount claim of Leman Ergüden in proportion to her iii. Agah Gümüş (Son) statutory share is 35,500 Sterling, of Agah Gümüş is 35,500 Stg. as a c. Heirs of Vedia Kürşat, the late sister of deceased, who passed away result of agreement between Agah Gümüş and other heirs and within on 26.09.2011 the framework of his statutory share, of Agah Gümüş is 35,500 Stg. as i. Agah Gümüş, the heir with a will annexed under the Famagusta the heir of Vedia Kürşat with annexed will and his statutory right, Estate 225/2011 namely the approximate total of 71,000 Pound Sterling. Additionally, d. Heirs of Ahmet Agah, the late brother of deceased, who passed the amount payable to Mary Akıah, Suna Akıah and Emel Akıah, the away on 23.02.2008 heirs of late Ahmet Agah in proportion to their statutory shares is each i. Mary Akıah n/d Mary Agah (Spouse) 11,833.33 Stg. the final figures will ensue following the payment of ii. Suna Akıah n/d Suna Agah (Daughter) withholding tax and the deduction of other expenditures. iii. Emel Akıah n/d Emel Agah (Daughter) 9. In consideration of the application to the Nicosia District Land 4. After being appointed as the Estate Administrator and/or just prior Registry Department regarding the sale of sole immovable property to the appointment, I investigated the estate. The estate has a Toyota under this estate as well as the information from my attorney, I hereby Vitz car with the number plate of FD 966 and/or personal property, must collect letter of consent from all heirs in order to perform the and an immovable property located in the Nicosia subject to the sale of immovable property. As I indicated above, I could not find references of Title Deed No. C 1523, Sheet/map: XXI/30.W.II, Block C. information related with the contact details of Mary Akıah n/d Mary Parcel 317. Agah, Suna Akıah n/d Suna Agah and Emel Akıah n/d Emel Agah, the 5. Upon the identification of movable and immovable properties of the heirs under this estate. The only information concerning these heirs is deceased, I referred to the Tax office and I made a payment for the that they do not reside within the territories of Cyprus. Therefore, I succession tax of around 98 TL and/or thereabout as determined by have only collected the signatures of Leman Ergüden, Sinem Samiöz, the Department and 24.5 TL for the stamp duty. Since the addresses İsmet Özgü and Agah Gümüş required for the letter of consent in and contact details of Mary Akıah n/d Mary Agah, Suna Akıah n/d relation with the sale of immovable property. As mentioned above, in Suna Agah and Emel Akıah n/d Emel Agah could not be identified by case of succession of this before cited immovable property to the me during the organisation of estate; therefore, a related heirs, the title deed will be issued in shares and this will put difficulty advertisement was published on a newspaper, and I hereby paid on the disposal of this immovable property, which may lead major approximately and/or around 40 TL for such advertisement. As the problems in the future. As the administrator of this estate, I consider estate has no revenues, I herein solely paid all expenditures as the the sale of this immovable property as the best solution. Therefore, I estate administrator. Additionally, I paid the property tax and water hereby ask an order from the Esteemed Court for the sale of bills of the immovable for the period until the end of 2016. The paid immovable property without the consent of Mary Akıah, Suna Akıah amount of property tax is 2, 087.36 TL and water bill is 2,844.56 TL, and Emel Akıah and an order in relation to deposit the amount in which total figure for both is 4,931.92 TL. Hence, I have made an proportion with the statutory rights of Mary Akıah, Suna Akıah and expenditure of around and/or approximately total 5,094.42 for the Emel Akıah to a bank account to be deem as proper by the Esteemed estate. Court and/or treasury of court after the deduction of all expenditures 6. In consideration with the heirs given above, some of the heirs are and/or fees of estate and/or all expenditures and/or fees and/or costs living abroad and I and/or other heirs do not know their addresses. concerning the sale of immovable over the obtained sale value. Therefore, the delivery of an individual title deed for each heir is not 10. To my knowledge, the procedures to be performed do not have possible. In the event that I enforce the immovable properties as any negative impact on the rights of heirs with statutory rights. succession to the heirs, the title deed would be issued as a share Moreover, Leman Ergüden, Mary Akıah n/d Mary Agah, Suna Akıah deed under the name of heirs. Upon such reasons, the sale of before n/d Suna Agah and Emel Akıah n/d Emel Agah would have the cited immovable and distribution among the heir in proportion to their amount in proportion to their statutory right after the deduction of all statutory shares shall be more appropriate. Upon my correspondence costs over the sale amount. As the heir of late Vedia Kürşat with an with the heirs, whom I know the address and I have communication annexed will, Agah Gümüş would get his statutory share under this with, they hereby did not put any appeal accordingly. Likewise Sinem estate in addition to the amount entitled to Zerrin Gümüş and/or her Samiöz, İsmet Özgü and Agah Gümüş, the heirs of late Zerrin Gümüş estate as the statutory heir of Zerrin Gümüş. In my consideration, the have signed the letter of consent indicating that they do not have any rights of Sinem Samiöz and İsmet özgü, the other statutory heirs of objection. Zerrin Gümüş, would not be affected in no way since they have 7. Leman Ergüden, who is the living sister of deceased, has ¼ right on transferred all their rights on the related immovable property to their the estate. The heirs of Zerrin Gümüş, the late sister, had reached to a brother Agah Gümüş as a result of their verbal and/or written consensus and transferred their rights upon the sale of this agreement. I hereby ask from the Esteemed Court to dissuade a immovable to Agah Gümüş. Additionally, since Agah Gümüş is the heir declaratory judgment concerning that such distribution and/or of Vedia Kürşat, the late sister under the estate, with a will annexed, procedures shall not affect the statutory rights of heirs in the negative his right on the estate is 2/4. Hence Mary Akıah, Suna Akıah and Emel way. Akıah, the statutory heirs of Ahmet Agah, the late brother, have 1/12 11. Nevertheless, I hereby ask as in the application. right on the estate of deceased. …………………….. 8. I have agreed with Mehmet Tavukçuoğlu concerning the sale of Pengül Serden before cited immovable property and we have concluded a sales Sworn and signed before me contract on ca. 15/12/2016 and/or during those dates. Consequently, In Nicosia on the date of 20/01/17. the sale value of the related immovable would be 145.000 Pound Registrar (2717471) Sterling (One Hundred and Forty Five Thousand Pound Sterling), however out of this figure, 3,000 Stg. is amount payable for the commissioner and/or estate agent and/or intermediaries, the absolute 2717470In the Birmingham County Court sales value of the immovable shall be 142,000 Stg. The buyer shall Claim No: D00BM015 cover the transfer registration fee and the withholding tax shall be Sabre Insurance Company Limited (Claimant) covered under the estate. The amount from the sale value after the v deduction of all expenditures related with the aforementioned Mr Claudiu Lazar (Defendant) immovable and estate and/or immovable shall be distributed to Pursuant to the Order of District Judge O'Regan dated 12 January Leman Ergüden as 1/4, Agah Gümüş, the statutory heir of Zerrin 2017, the Claimant, Sabre Insurance Company Limited, Sabre House, Gümüş, as 1/4, Estate of Vedia Kürşat and/or Agah Gümüş, the heir of 150 South Street, Dorking, Surrey RH4 2YY, is granted permission to Vedia Kürşat with a will annexed as 1/4, Mary Akıah, Suna Akıah and serve proceedings obtaining: Emel Akıah as 1/12 respectively. Other than the withholding tax, the property tax and due balance for water were covered by me. Moreover, the aforementioned immovable property has due balance for electricity as 3,426.03 TL by 26.04.16. Under the estate, Att. Ahmet Katar has receivable of 3,140 TL and by 23/06/15 14% interest

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 35 OTHER NOTICES

1. A declaration under section 152(2) of the ROAD TRAFFIC ACT 1988 NOTICE2717285 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND that the policy of motor insurance between the Claimant and the 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE Defendant with the policy number 100460020115 is void as it was UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A obtained by the non-disclosure of a material fact and/or LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/02/2017 misrepresentation of a fact that it was made deliberately, recklessly AND REGISTERED ON 15/02/2017 and/or without reasonable care. NI044555 K.B. DEVELOPMENTS LIMITED The Claimant hereby provides notice of service of proceedings on the HELEN SHILLIDAY Defendant pursuant to Civil Procedure Rule 6.15. Service will be REGISTRAR OF COMPANIES (2717285) deemed 14 days after the date of this notice and the Defendant has 14 days after the deemed date of service to file an Acknowledgement of Service and Defence with Birmingham County Court. BIDCO2717221 (1874) LIMITED Should the Defendant have any further queries, please contact: Company Number: SC466630 Amina Askari of Weightmans LLP, First Floor, St Phillips Point, Temple Notice is hereby given that on 10 February 2017 a Petition was Row, Birmingham B2 5AF at presented to the Court of Session, Edinburgh, by Bidco (1874) [email protected] or on 0121 200 8109. (2717470) Limited a company incorporated under the Companies Acts (Company Number SC466630) and having its registered office at Collins House, Rutland Square, Edinburgh, Midlothian, EH1 2AA 2717469In the High Court of Justice, Chancery Division seeking an order in terms of section 1013 of the Companies Act 2006 No 8159 of 2016 for the vesting of disclaimed property following the dissolution of Notice is hereby given that, pursuant to the Order of Mr Registrar Heart of Midlothian 2005 Limited. In which Petition, Lord Tyre by Baister in the High Court of Justice, Chancery Division, Companies Interlocutor dated 15 February 2017 appointed any party claiming an Court dated 21 December 2016 (the "Order"): interest to lodge Answers with the Court of Session, Parliament Administration House, Parliament Square, Edinburgh, EH1 1RQ, within 21 days after Herts & Essex Homes Ltd: High Court of Justice,Chancery Division, such intimation, advertisement and service; all of which notice is Companies Court Case 10824 of 2008 hereby given. That Sarah Megan Rayment (the "Additional Office-holder") be Simon Catto, Solicitor, HBJ Gateley, Exchange Tower, 19 Canning appointed as joint additional office-holder of the above company. Street, Edinburgh, EH3 8EH Compulsory Liquidation Solicitor for the Petitioner (2717221) Windsor Developments (Liverpool) Limited: High Court of Justice,Chancery Division, Companies Court Case 2014 of 2007 Thornycroft (1862) Limited: High Court of Justice,Chancery Division, ENFORCEMENT2714080 OF JUDGMENTS OFFICE NOTICE OF GRANT OF Companies Court Case 8903 of 2010 A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE King Edward VII Hospital: High Court of Justice,Chancery Division, JUDGMENTS ENFORCEMENT RULES (NI) 1981 13-02-2017 Companies Court Case 8483 of 2002 Debto Case Fore Surn Addr Addr Post Occ Amo Certifi That the Additional Office-holder be appointed as joint additional r Num Num nam ame ess ess code upati unt cate office-holder of the above companies. es Line Line on Reco Date That the creditors in each of the cases listed above (the "Cases") be 1 3 vera notified of the Order by this notice. ble In relation to the Cases, and insofar as the Insolvency Act 1986 or the '£' Insolvency Rules 1986 contain any requirement for any advertisement 1078 C/- CIAR MCA 7B LON BT48 UNE 1166 09- of the appointment of the Additional Office-holder, the requirement 131 10/- AN DAM BAR DON 8JQ MPL .39 Feb-1 shall be dispensed with save to the extent provided for herein. 1136 S ONE DER OYE 7 The period to be covered by progress reports to members (if 9 T RY D applicable) and/or creditors and the dates by which those reports STR need to be sent to members (if applicable) and/or creditors and/or EET filed with the Registrar of Companies (if applicable) and/or filed with (2714080) the Court (if applicable) shall not be altered by virtue of the making of the Order or the appointment of the Additional Office-holder, as the NOTICE2714083 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND case may be, pursuant to the Order, and this provision shall override 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE any requirement in the Insolvency Act 1986 and/or Insolvency UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Rules 1986 that would otherwise require a report to be made to LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/02/2017 members (if applicable) and/or creditors or that would otherwise alter AND REGISTERED ON 13/02/2017 the period to be covered by progress reports or the dates by which NI008158 BURNS, OWENS & COMPANY (AGENCIES) LIMITED those reports need to be sent to members (if applicable) and/or HELEN SHILLIDAY creditors and the Registrar of Companies (if applicable) and/or the REGISTRAR OF COMPANIES (2714083) Court (if applicable), on the commencement of the Additional Office- holder’s appointment, including those set out in Rules 2.47(3A) and 4.49B(5) of the Insolvency Rules 1986. COMPANY2714081 LAW SUPPLEMENT That creditors and members of each of the Cases (where they have a The Company Law Supplement details information notified to, or by, financial interest in the outcome of the insolvency proceedings) have the Registrar of Companies. The Company Law Supplement to The liberty to apply, within 28 days after the notice has been advertised, to London, Belfast and Edinburgh Gazette is published weekly on a vary or discharge the Order made. The costs of the application be Tuesday. borne by BDO LLP. (2717469) 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 NOTICE2717290 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND https://www.thegazette.co.uk/all-notices on the company number 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE and/or name. (2714081) UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/02/2017 AND REGISTERED ON 15/02/2017 NOTICE2714079 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND NI605873 E AND D REALISATIONS LIMITED 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE HELEN SHILLIDAY UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A REGISTRAR OF COMPANIES (2717290) LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 10/02/2017 AND REGISTERED ON 13/02/2017 NI043258 CHANDNI TRADERS LIMITED HELEN SHILLIDAY REGISTRAR OF COMPANIES (2714079)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE OTHER NOTICES

2714076DEPARTMENT FOR COMMUNITIES PENSIONS (NO. 2) ACT (NORTHERN IRELAND) 2008 THE OCCUPATIONAL AND PERSONAL PENSION SCHEMES (AUTOMATIC ENROLMENT) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2017 The Department for Communities has made a Statutory Rule entitled “The Occupational and Personal Pension Schemes (Automatic Enrolment) (Amendment) Regulations (Northern Ireland) 2017” (S.R. 2017 No. 38), which comes into operation on 6 March 2017. The Rule makes a technical amendment to the Occupational and Personal Pension Schemes (Automatic Enrolment) Regulations (Northern Ireland) 2010 to create a further exception to the automatic enrolment employer duties in consequence of the Finance Act 2016 which introduced a further HMRC tax protection. Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. (2714076)

2700757COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. 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. (2700757)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 37 MONEY MONEY

PENSIONS

S272717614 TRUSTEE ACT 1925 THE RMTGB STAFF PENSION SCHEME The Scheme was established by a trust deed dated 16 December 1958. Notice is hereby given under section 27 of the Trustee Act 1925 that the Trustee of the Scheme intends to wind up the Scheme after securing benefits for all members of the Scheme through individual insurance policies. The Trustee believes it has identified everyone with a right to benefits under the Scheme. If you believe you may be entitled to benefits from the Scheme and have not been contacted by the Trustee, please write to the Trustee c/o Les Hutchinson, Masonic Charitable Foundation, 60 Great Queen Street, London WC2B 5AZ giving your full name, address, date of birth, National Insurance number and either details of when you were a member of the Scheme or details of the basis of your claim. Your claim must arrive on or before 30 April 2017. Claims received after this date may be excluded from benefits under the Scheme and the Trustee will wind-up the Scheme without regard to the claims of any beneficiary of who they have not had notice. Members of the Scheme and other beneficiaries with whom the Trustee or the Scheme's administrator are already in contact need not respond to this notice since their interests have already been noted. The Trustee of the RMTGB Staff Pension Scheme (2717614)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Robert James Thompson , IP: 8306, Liquidator, Rendell Thompson, Unit 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, COMPANIES Hampshire GU52 8BF. Date of Appointment of Office Holder: 3 December 2016. Further Details: Rendell Thompson, William Buxton, 01252 816636 (2716664) COMPANIES RESTORED TO THE REGISTER

PRECISE2717230 ADVICE PARTNERSHIP LLP In2717513 the Preston Court (Dissolved) No 7 of 2012 Company Number: SO303010 CASSANDRA'S (PRESTON) LIMITED Advertisement of First Orders Trading Name: Cassandra's Notice is hereby given that a Petition (with Court Reference P135/17) 03917089 was presented to the Court of Session on 10 February 2017 by Registered office: Chandler House, 7 Ferry Road Office Park, Ferry Bedran Habeeb, residing at 26 Chamberlain Road, Glasgow, G13 Road, Preston PR2 7YH 1QE, craving the court, inter alia, to restore the said Precise Advice Principal trading address: 8-10 Guildhall Arcade, Lancaster Road, Partnership LLP (Dissolved), a company incorporated under the Preston. Companies Acts (Registered Number SO303010) and having its Notice is hereby given that I intend to declare first and final dividend registered office at 9 Forres Gate, Giffnock, Glasgow, G46 6NT, to the of 0.01 p/£ to unsecured creditors within a period of 2 months from Register of Companies by the Registrar of Companies; in which the last date of proving Petition the Lord Ordinary by interlocutor dated 14 February 2017 Creditors who have not proved their debts must do so by 22 March appointed any party claiming an interest to lodge Answers thereto, if 2017 otherwise they will be excluded from the dividend. so advised, within Parliament House, Court of Session, Edinburgh, The required proof of debt form, which must be lodged with me at the within the REDUCED PERIOD OF EIGHT DAYS after such intimation, address below, is available on the Insolvency Service website advertisement and service. (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). David Kerr Alternatively, you can contact my office at the address below to Harper Macleod LLP supply a form. The Ca'D'Oro, 45 Gordon Street, Glasgow G1 3PE Mr D Gibson, Official Receiver, LTADT Chatham, West Wing, Ground Agent for the Petitioner (2717230) Floor, The Observatory, Brunel, Chatham Maritime, Kent, ME4 4AF, 01634 894700 [email protected] Capacity: Liquidator (2717513) 2717228WILLIAM HUNTER & SONS (IRONFOUNDERS) LIMITED Company Number: SC051165 RESTORATION PETITION – B357/17 CENTERPAC2716328 LIMITED NOTICE is hereby given that in a Petition by Barry William Hunter In Creditors’ Voluntary Liquidation craving the Court to order the name of William Hunter & Sons 01658989 (Ironfounders) Limited, a Company incorporated under the Companies Registered office: c/o BDO LLP, 1 Bridgewater Place, Water Lane, Acts with its registered office care of Robb Ferguson, 5 Oswald Leeds, LS11 5RU Street, Glasgow, G1 4QR, to be restored to the Register of Francis Graham Newton and Edward Terence Kerr of BDO LLP, 1 Companies, the Sheriff of Glasgow and Strathkelvin any Glasgow by Bridgewater Place, Water Lane, Leeds, L511 5RU, IP numbers 9310 Interlocutor dated 9 February 2017 orders any person wishing to and 9021 respectively, were appointed Joint Liquidators of Centerpac object to the crave of the Petition to lodge answers in the hands of Limited. the Sheriff Clerk at Glasgow within 8 days of intimation, service or The Joint Liquidators give notice that a first and final dividend is advertisement. intended to be declared in the above matter. All of which intimation is hereby given. Any creditor who does not submit details of their claim by 24 March Sarah Jordan 2017 to the Joint Liquidators c/o BDO LLP, 1 Bridgewater Place, Solicitor Water Lane, Leeds, LS11 5RU, will be excluded from this dividend, McEwan Fraser Legal, 130 East Claremont Street, Edinburgh, EH4 which is to be declared within two months from the last date for 4LB proving (24 March 2017). Agent of Petitioner (2717228) Office Holder Details: Francis Graham Newton and Edward Terence Kerr (IP numbers 9310 and 9021) of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. Date of Appointment: 21 December 2012. Further information about this case is available from the offices Corporate insolvency of BDO LLP at [email protected] quoting 00183002/FGN/PH/JK. Francis Graham Newton and Edward Terence Kerr , Joint Liquidators NOTICES OF DIVIDENDS (2716328)

BROOKMEADE2716664 CONSTRUCTION (SOUTHERN) LIMITED In2716669 the High Court of Justice, Chancery Division 03717856 Leeds District Registry No 311 of 2015 Registered office: 10B Fleet Business Park, Sandy Lane, Church CRT REALISATIONS LIMITED Crookham, Fleet, Hampshire GU52 8BF 01355287 Principal trading address: 13A Church Street, Cobham, Surrey KT11 Previous Name of Company: CrowTV Limited 3EG Registered office: The Shard, 32 London Bridge Street, London, SE1 Pursuant to Rule 11.2 of the Insolvency Rules 1986 9SG Notice is hereby given that it is my intention to declare a First and Principal trading address: Unit 1.10 and 1.11 (formerly 1.5 & 1.6), Final Dividend to the unsecured Creditors of the Company. Creditors Shepherds Building East, Richmond Way, London W14 0DA who have not yet done so, are required, on or before 16 March 2017, A first and final dividend to preferential creditors is intended to be to send their proofs of debt to the undersigned, Robert James declared in the above matter within 2 months of the last date of Thompson of Rendell Thompson, Unit 10b Fleet Business Park, proving, being 10 March 2017. The preferential dividend will be 100 Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, the pence in the pound. A first and final dividend to the non-preferential liquidator, and, if so requested, to provide further details or produce unsecured creditors of the Company, via the Prescribed Part, is such documentary or other evidence as may appear to the liquidator intended to be declared in the above matter within 2 months of the to be necessary. A creditor who has not proved his debt by the date last date of proving, being 10 May 2017. The value of the Prescribed specified will be excluded from the Dividend. The First and Final Part is estimated to be £19,000 subject to the costs of paying the Dividend will be declared within two months from 16 March 2017. Prescribed Part dividend.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 39 COMPANIES

Any creditor who has not yet lodged a proof of debt form, with full FAAD2716655 LIMITED supporting documentation, must do so by 10 March 2017. Creditors 07102326 should send their claims to Benjamin Wiles, Duff & Phelps Ltd, The Previous Name of Company: GBFAD Limited Shard, 32 London Bridge Street, London, SE1 9SG. A creditor who Registered office: Unit 10B Fleet Business Park, Sandy Lane, Church has not proved their debt by this date will be excluded from the Crookham, Fleet, Hampshire GU52 8BF dividend. Principal trading address: Old Chambers, 93-94 West Street, Benjamin John Wiles and Paul David Williams (IP Nos. 10670 and Farnham, Surrey GU9 7EB 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, Pursuant to Rule 11.2 of the Insolvency Rules 1986 London, SE1 9SG were appointed Joint Administrators on 22 April Notice is hereby given that it is my intention to declare a First and 2015. Final Dividend to the unsecured Creditors of the Company. Creditors The Joint Administrators can be contacted by Tel: 020 7089 4700. who have not yet done so, are required, on or before 14 March 2017, Alternative contact: Katie Baldwin, Email: to send their proofs of debt to the undersigned, Robert James [email protected] Thompson of Rendell Thompson, Unit 10b Fleet Business Park, Benjamin Wiles, Joint Administrator Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, the 13 February 2017 liquidator, and, if so requested, to provide further details or produce Ag FF111765 (2716669) such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final 2716662CYNAR PUBLIC LIMITED COMPANY Dividend will be declared within two months from 14 March 2017. 04960594 Robert James Thompson , IP: 8306, Liquidator, Rendell Thompson, Registered office: King Street House, 15 Upper King Street, Norwich, Unit 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Norfolk NR3 1RB Hampshire GU52 8BF. Date of Appointment of Office Holder: 14 July Principal trading address: 32 Fitzroy Square, London, W1T 6EX 2016. Further Details: Rendell Thompson, William Buxton, 01252 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency 816636 (2716655) Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to non-preferential unsecured creditors of the Company within two months of the last date for proving specified GALVESTON2716667 BLUESTONE LIMITED below. Creditors who have not yet done so must prove their debts by 07514233 sending their full names and addresses, particulars of their debts or Registered office: Unit 10b Fleet Business Park, Sandy Lane, Church claims, and the names and addresses of their solicitors (if any), to the Crookham, Fleet, Hampshire GU52 8BF Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Principal trading address: Old Chambers, 93-94 West Street, Street, Norwich, Norfolk NR3 1RB by no later than 13 March 2017 Farnham, Surrey GU9 7EB (the last date for proving). Creditors who have not proved their debt Pursuant to Rule 11.2 of the Insolvency Rules 1986 by the last date for proving may be excluded from the benefit of this Notice is hereby given that it is my intention to declare a First dividend or any other dividend declared before their debt is proved. Dividend to the unsecured Creditors of the Company. Creditors who Date of Appointment: 12 January 2016. have not yet done so, are required, on or before 14 March 2017, to Office Holder details: Andrew Anderson Kelsall (IP No. 9555) and send their proofs of debt to the undersigned, Robert James David Nigel Whitehead (IP No. 8334) both of Larking Gowen, King Thompson of Rendell Thompson, Unit 10b Fleet Business Park, Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB. Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, the The Joint Liquidators can be contacted via their respective Email: liquidator, and, if so requested, to provide further details or produce [email protected] or david.whitehead@larking- such documentary or other evidence as may appear to the liquidator gowen.co.uk Tel: 01603 624181. Alternative contact: Becca Smith, to be necessary. A creditor who has not proved his debt by the date [email protected] specified will be excluded from the Dividend. The First and Final Andrew Anderson Kelsall and David Nigel Whitehead Joint Liquidators Dividend will be declared within two months from 14 March 2017. 15 February 2017 Robert James Thompson , IP: 8306, Liquidator, Rendell Thompson, Ag FF111808 (2716662) Unit 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. Date of Appointment of Office Holder: 14 April 2016. Further Details: Rendell Thompson, William Buxton, 01252 DEER2716659 & BEER RESTAURANTS LIMITED 816636 (2716667) 08704250 Previous Name of Company: T/A John Doe Restaurant Registered office: Begbies Traynor (Central) LLP, 1st Floor, 24 High HAYDN2716660 PLAYLE INTERIORS LIMITED Street, Whittlesford, Cambridgeshire, CB22 4LT 03964474 Principal trading address: 46 Golborne Road, London, W10 Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Mary Anne Currie-Smith (IP No 008934) and Louise Donna Baxter (IP Colchester, Essex, CO3 3AD No. 009123) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Principal trading address: Hill Place Cottage, Station Road, Wickham Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Bishops, Witham, Essex CM8 3JN Joint Liquidators of the Company on 29 July 2016. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules The Joint Liquidators intend to declare a first and final dividend to the 1986 (as amended), that I, Lee De’ath, the Joint Liquidator of the non-preferential creditors of the Company who, not already having above named, intend declaring a First dividend to the unsecured done so, are required on or before 15 March 2017 (“the last date for creditors within two months of the last date of proving specified proving”) to send their proofs of debt to the Joint Liquidators, at below. Creditors who have not already proved are required, on or Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, before 16 March 2017 the last day for proving, to submit their Proof of Cambridgeshire, CB22 4LT and, if so requested to provide such Debt to me at CVR Global LLP, Town Wall House, Balkerne Hill, further details or produce such documentary or other evidence as Colchester, Essex, CO3 3AD and, if so requested by me, to provide may appear to the Liquidators to be necessary. A creditor who has such further details or produce such documentary or other evidence not proved his debt by the last date for proving will be excluded from as may appear to be necessary. A creditor who has not proved his the dividend, which we intend to declare within the period of 2 debt before the date specified above is not entitled to disturb, by months of that date. reason that he has not participated in it, the dividend so declared. Any person who requires further information may contact the Joint It is the intention of the Joint Liquidator that the distribution will be Liquidator by telephone on 01223 495660. Alternatively enquiries can made within 2 months of the last date for proving claims, given above. be made to Carol Wilson by email at carol.wilson@begbies- Date of Appointment: 28 January 2013. Office Holder details: Lee traynor.com or by telephone on 01223 495660. De’ath and Richard Toone (IP Nos 9316 and 9146) both of CVR Mary Currie-Smith, Joint Liquidator Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 15 February 2017 3AD. Ag FF112118 (2716659)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: The Joint Liquidators, E-mail: Dates of Appointment: William Duncan on 22 December 2011 and [email protected], Tel: 01206 217900. Adrian Allen on 16 May 2014. Office holder details: William Duncan L M De'ath, Joint Liquidator and Adrian Allen (IP Nos 6440 and 008740) both RSM Restructuring 16 February 2017 Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Ag FF112036 (2716660) Leeds, LS1 2AY Correspondence address & contact details of case manager: James Woodhead, RSM Restructuring Advisory LLP, 4th Floor, Springfield 2716668J.E.D. INTERNATIONAL LIMITED House, 76 Wellington Street, Leeds, LS1 2AY. Contact Joint 03416756 Liquidators telephone no: 0113 285 5285. Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 William Duncan and Adrian Allen Joint Trustees 2RT 15 February 2017 Principal trading address: Goosey Lodge, Wymington Lane, Ag FF112028 (2716666) Wymington, Rushden NN10 9LU Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of Appointment: 8 May 2015 NOTICE2717288 OF INTENDED DIVIDEND Nature of Dividend: first and final dividend MICHAEL FLEVILLE & SONS PLANT HIRE LTD Creditors to receive Dividend: unsecured creditors IN LIQUIDATION Last date for proving: 14 March 2017 NI056550 Address to which Creditors must send their proof of debt: Mazars In the matter of Michael Fleville & Sons Plant Hire Ltd – in Liquidation, LLP, 45 Church Street, Birmingham B3 2RT formerly trading from 53 Derrytrasna Road, , Craigavon, BT66 Name, IP number, firm and address of Office Holder 1: Simon David 6NW, as a plant hire business. Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Notice is hereby given that I intend to declare a first and final B3 2RT distribution to creditors of the above named company within the Name, IP number, firm and address of Office Holder 2: Scott Christian period of four months from the last date of proving. Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham The last date for creditors to prove their claim in order to participate in B3 2RT the dividend is 17 March 2017. Creditors should send details of their Telephone number for contact: 0121 232 9546 claim together with supporting documentation to my office. Alternative person to contact with enquiries about the case: Emma Dated: 16 February 2017 Harper (2716668) Melanie R Giles PJG Recovery (NI) Limited 9 Gibson’s Lane, Newtownards BT23 4LJ (2717288) In2717512 the Newport (Isle of Wight) County Court No 64 of 1993 JOHN MICHAEL OXLEY AND CAROL ANN OXLEY MORLEY2716665 DESIGN ASSOCIATES LTD Partnership 03508385 (Partnership Joint Estate of JOHN MICHAEL OXLEY AND CAROL Registered office: 187a Ashley Road, Hale, Cheshire, WA15 9SQ ANN OXLEY) Principal trading address: 46 Christchurch Road, Prenton, Principal trading address: Hartland Hotel, 41 Victoria Avenue, Merseyside, CH43 5SF Shanklin, all in the Isle of Wight Notice is hereby given that I, Darren Brookes (IP No. 9297) of Milner Nature of Business: HOTELIERS and RESTAURATEURS Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Bankruptcy Order: 02/04/1993 Cheshire, WA15 9SQ intend to declare a first and final dividend to Trading Name: not known unsecured creditors herein within a period of two months from the Notice is hereby given that I, D Gibson, Official Receiver and Trustee last date of proving. Last day for receiving proofs - 24 March 2017. of JOHN MICHAEL OXLEY AND CAROL ANN OXLEY, intend to Creditors who have not already proved in the Liquidation are required declare a first and final dividend of 29.23 p/£ to creditors within four to submit their proof of debts to me on or before the last date for months of 22/03/2017 being the last day for proving, failing which proving at the address above. they will be excluded from the dividend. Claims should be sent to D Date of Appointment: 8 July 2015 Gibson, Official Receiver and Trustee LTADT, PO Box 4376, For further details contact: Antonia Pettener, Email: Companies House, Crown Way, Cardiff CF14 8JX. [email protected] or Tel: 0161 927 7788 Note: the above named individuals and/or partnership may no longer Darren Brookes, Liquidator have a connection with the above mentioned address. 14 February 2017 D Gibson, Official Receiver and Trustee, LTADT, PO Box 4376, Ag FF111847 (2716665) Companies House, Crown Way, Cardiff CF14 8JX Tel: 02920 368750 e-mail: [email protected] Date 14/02/2017 (2717512) RAYNES2714781 PARK HEALTH LIMITED (Company Number 07402316) Registered office: C/o BM Advisory LLP, 82 St John Street, London, L2716666 J MONKS MECHANICAL AND ELECTRICAL LTD EC1M 4JN 02899368 Principal trading address: 3rd Floor Paternoster House, 65 St Paul's Registered office: 4th Floor, Springfield House, 76 Wellington Street, Churchyard, London, EC4M 8AB Leeds, LS1 2AY Nature of Business: General medical practice activities Principal trading address: Thorn Lane, Long Sandall, Doncaster, DN2 Final Date for Proving: 15 March 2017. 4NN The liquidators intend to make a distribution to creditors within 2 Take notice that the Joint Liquidators of the above named Company months of the last date for proving. The dividend is a first and final intend to make a first and final distribution to creditors. Creditors of dividend. the above Company are required to send in their name and address Date of Appointment: 6 October 2016 and particulars of their claim to the Joint Liquidators at RSM Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of Restructuring Advisory LLP, 4th Floor, Springfield House, 76 BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 Wellington Street, Leeds, LS1 2AY by 17 March 2017. 7549 8050. Any creditor who does not prove their debt by that date may be Joint Liquidator's Name and Address: Michael Solomons (IP No. excluded from the dividend. It is the intention of the Joint Liquidators 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. that the distribution will be made within 2 months of the last date for Telephone: 020 7549 8050. proving claims, given above. For further information contact Amber Walker at the offices of BM Advisory on 020 7549 2366, or [email protected]. 14 February 2017 (2714781)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 41 COMPANIES

SARTAIN2716251 LIMITED Creditors who do not prove their claims by the final date of proving In Members’ Voluntary Liquidation will be excluded from the benefit of such distribution and be unable to 08694929 disturb its payment by reason of their non-participation. Registered office: Astute House, Wilmslow Road, Handforth, Cheshire Last date of proving: 30 March 2017. SK9 3HP Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Principal trading address: The Paddock, Back Lane, Newburgh, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Wigan WN8 7UW Ilford, Essex IG6 3TU. Date of Appointment: 28 October 2015. NOTICE IS HEREBY GIVEN pursuant to Rule 4.182A of the Insolvency Ryan Sinclair, who can be contacted on 020 8559 5092, will be able Rules 1986 (as amended), that we, Tracy Mary Clowry and Mark to assist with any enquiries. Beesley, the Joint Liquidators of the above named Company, intend Alan J Clark , Liquidator declaring a Final Dividend for Creditors (All Claims) within two months Dated: 16 February 2017 (2716926) of the last date of proving which is Wednesday, 15 March 2017. Creditors who have not already proved their debts are required, on or before Wednesday, 15 March 2017, to submit their proof of debt to us WALTON2716255 NEW HOMES LIMITED at Beesley Corporate Solutions, Astute House, Wilmslow Road, In Members’ Voluntary Liquidation Handforth, Cheshire SK9 3HP and, if so requested by us, to provide 06394213 such further details or produce such documentary or other evidence Registered office: Astute House, Wilmslow Road, Handforth, Cheshire as may appear to be necessary. SK9 3HP A creditor who has not proved his debt before the date specified Principal trading address: Moorlands, Roughdown Road, Hemel above is not entitled to disturb, by reason that he has not participated Hempstead HP3 9AX in it, the dividend so declared. NOTICE IS HEREBY GIVEN pursuant to Rule 4.182A of the Insolvency Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP Rules 1986 (as amended), that we, Tracy Mary Clowry and Mark numbers 8739 and 9562) of Beesley Corporate Solutions, Astute Beesley the Joint Liquidators of the above named Company, intend House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of declaring a Final Dividend for Creditors (All Claims) within two months Appointment: 5 September 2016. of the last date of proving which is Wednesday 15 March 2017. For further details, please contact us- Telephone: 01625 544795 Creditors who have not already proved their debts are required, on or Email: [email protected] or [email protected] before Wednesday 15 March 2017, to submit their proof of debt to us Alternatively, contact: Gareth Hunt- Telephone: 01625 469 155 at Beesley Corporate Solutions, Astute House, Wilmslow Road, Email:[email protected] Handforth, Cheshire SK9 3HP and, if so requested by us, to provide Mark Beesley and Tracy Mary Clowry , Joint Liquidators such further details or produce such documentary or other evidence Dated: 15 February 2017 (2716251) as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated 2716674STONE-HAWK CONSTRUCTION LIMITED in it, the dividend so declared. 01793724 Office Holder Details: Mark Beesley and Tracy Mary Clowry (IP Registered office: Mulberry House, 53 Church Street, Weybridge, numbers 8739 and 9562) of Beesley Corporate Solutions, Astute Surrey KT13 8DJ House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Date of Principal trading address: Haddon Glade, Boughton Hall Avenue, Appointment: 15 September 2016. Send, Woking, Surrey GU23 7DD For further details, please contact us- Telephone: 01625 544795 Pursuant to Rule 11.2 of the Insolvency Rules 1986 Email: [email protected] or [email protected] Notice is hereby given that it is my intention to declare a First Alternatively, contact: Gareth Hunt- Telephone: 01625 469 155 Dividend to unsecured Creditors of the Company. Creditors who have Email:[email protected] not yet done so, are required, on or before 10 March 2017, to send Mark Beesley and Tracy Mary Clowry , Joint Liquidators their proofs of debt to the undersigned, Tony James Thompson, of Dated: 14 February 2017 (2716255) Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as WE2716663 CLAIM U GAIN LIMITED may appear to the Liquidator to be necessary. A creditor who has not 06722307 proved his debt by the date specified will be excluded from the Registered office: C/O Deloitte LLP, 5 Callaghan Square, Cardiff, Dividend. The First Dividend will be declared within two months from CF10 5BT 10 March 2017. Principal trading address: 1 Floor, Alpha Building, Northern Further Details: Tony James Thompson (Telephone 01932 855515) Boulevard, Matrix Park, Swansea, SA6 8RE Tony James Thompson , Office Holder Number: 5280, Liquidator, Notice is hereby given that the creditors of the Company, which is Piper Thompson, Mulberry House, 53 Church Street, Weybridge, being voluntarily wound up, are required, on or before 17 March 2017, Surrey KT13 8DJ. Date of Appointment of Office Holder: 30 March to prove their debts by sending to the undersigned Richard Michard 2016 (2716674) Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, TELESYS2716926 (UK) LTD to provide such further details or produce such documentary or other In Creditors’ Voluntary Liquidation evidence as may appear to the Joint Liquidator to be necessary. 02397867 A creditor who has not proved his debt before the declaration of any Registered office: Recovery House, Hainault Business Park, 15-17 dividend is not entitled to disturb, by reason that he has not Roebuck Road, Ilford, Essex IG6 3TU participated in it, the distribution of that dividend or any other Principal trading address: Delta House, Lovet Road, Harlow, Essex dividend declared before his debt was proved. I intend to declare the CM19 5TB dividend within 2 months of the above date. NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Date of Appointment: 2 June 2014. Office Holder details: Richard Insolvency Act 1986 that I intend to declare a dividend to non Michael Hawes (IP No. 008954) of Deloitte LLP, 5 Callaghan Square, preferential creditors within the period of two months from the last Cardiff, CF10 5BT and Robin David Allen (IP No. 009014) of Deloitte date of proving being 30 March 2017. LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD All Creditors who have not yet done so are required, on or before this Please contact Dominic Criscione on Tel: +44 121 695 5260 or Email: date, to submit details of their claims, with evidence supporting the [email protected] for further information. amount claimed to the undersigned, Alan Clark of Carter Clark Richard Michael Hawes, Joint Liquidator Insolvency Practitioners, Recovery House, Hainault Business Park, 16 February 2017 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the Ag FF112065 (2716663) company.

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2717609WORLDWIDE COUNTER THREAT SOLUTIONS LTD report showing how the winding up of the Company has been 03906725 conducted and its property disposed of and the hearing of any Registered office: 38-42 Newport Street, Swindon, SN1 3DR explanations that may be given by the Joint Liquidators and also of Principal trading address: 85-88 Shrivenham Hundred Business Park, determining the manner in which the books and records of the Watchfield, Wiltshire, SN6 8TY Company be disposed of. Date of Appointment 17th November 2016 Any member entitled to attend and vote at the above mentioned Notice is hereby given, pursuant to Rule 11.2 of the INSOLVENCY meeting may appoint a proxy to attend and vote instead of him and RULE 1986 that I intend to declare a first dividend to unsecured such proxy need not also be a member. creditors herein within a period of two months from the last date of Peter Charles Craig, Joint Liquidator proving. Dated this 15th day of February 2017 (2717472) Creditors who have not already proved are required, on or before 21st March 2017, the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR, and if so requested ISR2717474 JET LIMITED by me, to provide such further details or produce such documentary (IN MEMBERS' VOLUNTARY LIQUIDATION) or other evidence as may appear to be necessary. AND IN THE MATTER OF THE COMPANIES ACTS 1931 - 2006 A Creditor who has not proved his debt before the date specified NOTICE IS HEREBY GIVEN pursuant to Section 224 of the above is not entitled to disturb, by reason that he has not participated Companies Act, 1931, as applied by Section 182 of the Companies in it, the dividend so declared. Act, 2006, that a General Meeting of the Members of the above Office Holder Steve Elliott (1110) Monahans, 38-42 Newport Street, Company will be held at Sixty Circular Road, Douglas, Isle of Man IM1 Swindon, SN1 3DR 01793 818300 1SA, on 15th day of March 2017 at 10am for the purpose of having an Steve Elliott, Liquidator account laid before them and to receive the Liquidator's report 13th February 2017 (2717609) showing how the winding up of the Company has been conducted and its property disposed of and the hearing of any explanations that may be given by the Liquidator and also of determining the manner in OTHER CORPORATE INSOLVENCY NOTICES which the books and records of the Company be disposed of. Any member entitled to attend and vote at the above mentioned 2716439In the High Court of Justice, Chancery Division meeting may appoint a proxy to attend and vote instead of him and Bristol District Registry No 204 of 2015 such proxy need not also be a member. NAVETAS ENERGY MANAGEMENT LIMITED Peter Charles Craig, Liquidator 06700292 Dated this 15th day of February 2017 (2717474) In Administration Registered office: Central Square, 29 Wellington Street, Leeds, LS1 4DL RE-USE OF A PROHIBITED NAME Principal trading address: 17A Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk, IP12 1BL RULE2716658 4.228 OF THE INSOLVENCY RULES 1986 NOTICE IS HEREBY GIVEN that creditors of the above-named are NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE invited before 17 March 2017 to send in their full names, their RE-USE OF A PROHIBITED NAME addresses and descriptions, full particulars of their debts or claims ABSOLUTELY CUCKOO LIMITED and the names and addresses of their solicitors (if any) to the 07700951 Administrator OR Joint Administrators at Central Square, 29 On 13 May 2016 the above-named company went into insolvent Wellington Street, Leeds, LS1 4DL, and if so required by notice in liquidation. writing, to prove their debts or claim at such time and place as shall We, Daniel Good and Lucy Chesher both of 31 Headington Road, be specified in such notice, or in default shall be excluded from the Earlsfield, London SW18 3PR were directors of the above-named benefit of any distribution. company during the twelve months ending with the day before it went Zelf Hussain (IP No. 9435) and David Christian Chubb (IP No. 9357) of into liquidation. PricewaterhouseCoopers LLP, 7 More London Riverside, London, We give notice that it is our intention to act in one or more of the ways SE1 2RT. Date of Appointment: 21 April 2015-. Further information is specified in section 216(3) of the Insolvency Act 1986 in connection available from Madeline Finkill, 0113 289 4075, with, or for the purposes of, carrying on of the whole or substantially [email protected] the whole of the business of the insolvent company under the Zelf Hussain andDavid Christian Chubb , Joint Administrators following name: Cuckoo’s Nest Productions Limited (2716658) (2716439)

OVERSEAS TERRITORIES & CROSS-BORDER RULE2717485 4.228 OF THE INSOLVENCY RULES 1986 INSOLVENCIES NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME ARC2717473 BUSINESS MANAGEMENT S.A. GROCO 403 LIMITED (In Voluntary Liquidation) Previous Name of Company: (formerly CONNEX EDUCATION NOTICE is hereby given that the voluntary liquidation and dissolution LIMITED) of ARC BUSINESS MANAGEMENT S.A. commenced on 13th 05453464 February 2017 and that DAVID KAYE of 41 CHALTON STREET, On 20 January 2017, the above-named company entered LONDON NW1 1JD has been appointed voluntary liquidator of the administration. Company I, Mark Beedles of Brean Down, Thorsway, Wirral, CH48 2JJ, was a DAVID KAYE, Liquidator director of the above-named company on the day it entered Dated 13th February 2017 (2717473) administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the INSOLVENCY ACT COMCENTRE2717472 PCC LIMITED 1986 would apply if the above-named company were to go into (IN MEMBERS' VOLUNTARY LIQUIDATION) insolvent liquidation in connection with, or for the purposes of, the AND IN THE MATTER OF THE COMPANIES ACTS 1931 - 2004 carrying on of the whole or substantially the whole of the business of NOTICE IS HEREBY GIVEN pursuant to Section 224 of the the above-named company under the following name: Companies Act, 1931, that a General Meeting of the Members of the Connex Education Limited (2717485) above Company will be held at Sixty Circular Road, Douglas, Isle of Man IM1 1SA, on 15th day of March 2017 at 10.30am for the purpose of having an account laid before them and to receive the Liquidator's

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 43 COMPANIES

2717484RULE 4.228 OF THE INSOLVENCY RULES 1986 RULE2717482 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME THE RE-USE OF A PROHIBITED NAME GROCO 403 LIMITED WASTE MANAGEMENT (UK) LIMITED Previous Name of Company: (formerly CONNEX EDUCATION 04915082 LIMITED) On 14 February 2017 Waste Management (UK) Limited (company 05453464 registration number 04915082) was placed into creditors' voluntary On 20 January 2017, the above-named company entered liquidation. administration. Mark Andrew Davy Hayford of 19 Davenham Avenue, Wirral, I, Mandy Radford of Compton House, 18 School Lane, Liverpool, L1 Merseyside CH43 2LN was a director of the above named company 3BT, was a director of the above-named company on the day it during the 12 months ending with the day before it was placed into entered administration. liquidation. I give notice that I am acting and intend to continue to act in one or It is the intention of Mark Andrew Davy Hayford to act in one or more more of the ways to which section 216(3) of the INSOLVENCY ACT of the ways specified in section 216(3) of the INSOLVENCY ACT 1986 1986 would apply if the above-named company were to go into in connection with, or for the purposes of, the carrying on of the insolvent liquidation in connection with, or for the purposes of, the whole or substantially the whole of the business of the insolvent carrying on of the whole or substantially the whole of the business of company under the following name: the above-named company under the following name: Waste Management (NW) Limited (2717482) Connex Education Limited (2717484)

RULE2716362 4.228 OF THE INSOLVENCY RULES 1986 2717483RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF RE-USE OF A PROHIBITED NAME THE RE-USE OF A PROHIBITED NAME WURX LIMITED GROCO 403 LIMITED Trading Name: Cotswolds Subaru and Isuzu Previous Name of Company: (formerly CONNEX EDUCATION 04454414 LIMITED) On 5 January 2017 the above-named company went into insolvent 05453464 liquidation. On 20 January 2017, the above-named company entered I, Fiona Bagley of Unit 8 Cotswold Business Park, Range Road, administration. Witney, Oxon OX29 0YB was a director of the above-named company I, John Scott Day of Compton House, 18 School Lane, Liverpool, during the 12 months ending with the day before it went into L13BT, was a director of the above-named company on the day it liquidation. entered administration. I give notice that it is my intention to act in one or more of the ways I give notice that I am acting and intend to continue to act in one or specified in section 216(3) of the Insolvency Act 1986 in connection more of the ways to which section 216(3) of the INSOLVENCY ACT with, or for the purposes of, the carrying on of the whole or 1986 would apply if the above-named company were to go into substantially the whole of the business of the insolvent company insolvent liquidation in connection with, or for the purposes of, the under the following name: COTSWOLD OVERLAND LIMITED carrying on of the whole or substantially the whole of the business of (2716362) the above-named company under the following name: Connex Education Limited (2717483) Administration

RULE2716657 4.228 OF THE INSOLVENCY RULES 1986 APPOINTMENT OF ADMINISTRATORS NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME In2716671 the High Court of Justice, Chancery Division ICE HOUSE HIRE LIMITED Companies Court No 938 of 2017 05706368 COMMELIUS SOLUTIONS LTD On 10 November 2016 the above-named company went into (Company Number 08010532) insolvent liquidation. I, Thomas Scott of Red Cottage, Pilcot Hill, Nature of Business: E Learning and training Dogmesfield, Hook, Hampshire RG27 8SX was a director of the Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU above-named company during the twelve months ending with the day Principal trading address: 21 Circus Mews, Bath, BA1 2PW before it went into liquidation. Date of Appointment: 13 February 2017 I give notice that it is my intention to act in one or more of the ways Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and specified in section 216(3) of the Insolvency Act 1986 in connection 009626), both of FRP Advisory LLP, 110 Cannon Street, London, with, or for the purposes of, the carrying on of the whole or EC4N 6EU For further details contact: The Joint Administrators, Email: substantially the whole of the business of the insolvent company [email protected] or Tel: 020 3005 4264. Alternative under the following name: Ice House Rentals Limited. (2716657) contact: Email: [email protected] Ag FF111725 (2716671)

RULE2716661 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF In2716680 the High Court of Justice, Chancery Division THE RE-USE OF A PROHIBITED NAME Companies Court No 1164 of 2017 MCHUGH PROPERTY MAINTENANCE LIMITED PADDLE8 AUCTIONATA LIMITED 06827394 (Company Number 05356001) Trading Name: MPM Trading Name: ValueMyStuff On 1 February 2017, the above named Company entered Nature of Business: Other business support service activities not administration. I, Giles McHugh, Tweenways, School Lane, Lower elsewhere classified Bourne, Farnham, GU10 3PE was a director of the above-named Previous Name of Company: ValueMyStuff Limited company on the day it entered Administration. I give notice that I am Registered office: 24 Maddox Street, Fourth Floor, London, W1S 1PP acting and intend to continue to act in one or more of the ways to Principal trading address: 24 Maddox Street, Fourth Floor, London, which section 216(3) of the Insolvency Act 1986 would apply if the W1S 1PP above named Company were to go into insolvent liquidation in Date of Appointment: 13 February 2017 connection with, or for the purposes of, the carrying on of the whole Ben Woodthorpe and Simon Harris (IP Nos 18370 and 11372), both of or substantially the whole of the business of the above named ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL For Company under the following name: Figril Ltd trading as MPM further details contact: James Thompson, Email: (2716661) [email protected] or Tel: 020 3372 2899. Alternative contact: Evelyn Sanchez

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Ag FF111722 (2716680) Creditors' voluntary liquidation

2716552TOR HOMES (SCOTLAND) LIMITED APPOINTMENT OF LIQUIDATORS Company Number: SC459800 Nature of Business: Property Development Company2716837 Number: 09233127 Registered office: 37 ONE, 37 George Street, Edinburgh EH2 2HN Name of Company: A&S K AND SONS LIMITED Principal trading address: Eastern Residences, 2-4 Whinny Brae, Trading Name: Serena Dry Cleaners Broughty Ferry, Dundee, DD5 2HU Nature of Business: Dry Cleaners Date of Appointment: 13 February 2017 Type of Liquidation: Creditors by the Court of Session Registered office: 276 London Road, Mitcham, Surrey, CR4 3NB Thomas Campbell MacLennan and Alexander Iain Fraser (IP Nos 8209 Principal trading address: 276 London Road, Mitcham, Surrey, CR4 and 9218), both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, 3NB Edinburgh, EH12 5HD Further details contact: Lewis Young, Tel: 0330 Liquidator's name and address: Martin C Armstrong FCCA FABRP 055 5455, Email: [email protected] FIPA MBA FNARA, of Turpin Barker Armstrong, Allen House, 1 Ag FF111882 (2716552) Westmead Road, Sutton, Surrey, SM1 4LA. Office Holder Number: 6212. Further details contact: Martich C Armstrong, Email: MEETINGS OF CREDITORS [email protected] Tel: 020 8661 7878. Alternative contact: Seb Elledge In2716672 the Brighton County Court Date of Appointment: 13 February 2017 No 270 of 2016 By whom Appointed: Members and Creditors B D MANTELS LIMITED Ag FF111785 (2716837) (Company Number 02505262) Trading Name: Classic Mantels Registered office: Unit B2, Ford Airfield Industrial Estate, Arundel, 2716805Company Number: 01742090 West Sussex BN18 0HY Name of Company: ADVANCE ELECTRONICS LIMITED Principal trading address: Unit B2, Ford Airfield Industrial Estate, Previous Name of Company: NeatJade Limited Arundel, West Sussex BN18 0HY Nature of Business: Manufacture of electric motors and generators Notice is hereby given that an initial meeting of creditors of the above Type of Liquidation: Creditors named Company is to be held at First Floor, 16/17 Boundary Road, Registered office: Park Road, Rhosymedre, Near Wrexham, LL14 3YR Hove, BN3 4AN on 28 February 2017 at 10.30 am for the purpose of Principal trading address: Park Road, Rhosymedre, Near Wrexham, considering the Joint Administrators’ statement of proposals and to LL14 3YR consider establishing a creditors’ committee. If no creditors’ Liquidator's name and address: Dean Watson and Ian McCulloch, committee is formed at this meeting a resolution may be taken to fix both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, the basis of the Joint Administrators’ remuneration and to approve the M3 4LY. pre-appointment costs incurred. A proxy form should be completed Office Holder Numbers: 009661 and 18532. and returned to Elias Paourou by the date of the meeting if you Any person who requires further information may contact the Joint cannot attend and wish to be represented. In order to be entitled to Liquidators by telephone on 0161 837 1751. Alternatively enquiries vote under Rule 2.38 at the meeting, you must give to Elias Paourou, can be made to David Jones by e-mail at david.jones@begbies- details in writing of your claim not later than 12.00 noon on the traynor.com or by telephone on 0161 837 1751. business day before the day fixed for the meeting. Date of Date of Appointment: 09 February 2017 Appointment: 20 December 2016. By whom Appointed: Members and Creditors Office Holder details: Elias Paourou (IP No. 9096) and David Oprey (IP Ag FF111709 (2716805) No. 5814), First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN. The Joint Administrators can be contacted by Tel: 01273 421200. Name2716831 of Company: AIRSIDE GSE LIMITED Alternative contact: David Preston. Company Number: 04804481 Elias Paourou and David Oprey Joint Administrators Registered office: The registered office of the Company has been 15 February 2017 (2716672) changed to 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, having previously been Shieling House, 30 Invincible Road Industrial Estate, Farnborough, Hampshire GU14 In2716689 the High Court of Justice 7QU Bristol District Registry No 333 of 2016 Principal trading address: Shieling House, 30 Invincible Road GELMODE LIMITED Industrial Estate, Farnborough, Hampshire GU14 7QU (Company Number 03975759) Nature of Business: Manufacturing Registered office: C/O Moorfields, 88 Wood Street, London, EC2V Type of Liquidation: Creditors 7QF Liquidator's name and address: Robert James Thompson , Rendell Principal trading address: Fowlers Building, Mellishaw Lane, Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Morecambe, Lancashire, LA3 3FB Hampshire GU52 8BF. Tel: 01252 816636, E-mail: Notice is hereby given by Simon Thomas, (IP No. 8920) and Arron [email protected]. Alternative person to contact with Kendall, (IP No. 16050) both of Moorfields Advisory Limited, 88 Wood enquiries about the case: Ben Laycock Street, London, EC2V 7QF that a meeting of the creditors under Office Holder Number: 8306. paragraph 62 of Schedule B1 of the Insolvency Act 1986 of Gelmode Date of Appointment: 7 February 2017 Limited of C/O Moorfields, 88 Wood Street, London, EC2V 7QF is to By whom Appointed: Members and Creditors (2716831) be held by correspondence. In order to vote at the Meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not Company2716566 Number: SC433665 later than 12.00 noon on 1 March 2017 to Moorfields, 88 Wood Name of Company: ALMEIDA CARDY LIMITED Street, London, EC2V 7QF. Date of appointment: 21 December 2016. Nature of Business: Business and domestic software development For further details contact: Tel: 0207 186 1168. Type of Liquidation: Creditors Simon Thomas, Joint Administrator Registered office: 41 West Vows Walk, Kirkcaldy, Fife, KY1 1RX 14 February 2017 (2716689) Principal trading address: 41 West Vows Walk, Kirkcaldy, Fife, KY1 1RX Liquidator's name and address: Richard Gardiner, of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB. Office Holder Number: 9488.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 45 COMPANIES

Further details contact: Email: [email protected], Tel: Company2716784 Number: 05900024 01383 628800. Name of Company: BIRCHCROFT GAS & MAINTENANCE LIMITED Date of Appointment: 15 February 2017 Nature of Business: Gas services By whom Appointed: Creditors Type of Liquidation: Creditors Ag FF111906 (2716566) Registered office: C/o UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW Principal trading address: 12 Seax Court, Fenton Way, Southfields 2716432Company Number: 02426961 Industrial Park, Laindon, Essex, SS15 6SL Name of Company: APO MATERIALS MANAGEMENT LIMITED Liquidator's name and address: Michael Kiely and Peter Kubik, both Nature of Business: Management Consultancy of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Type of Liquidation: Creditors' Voluntary Liquidation London, E1W 1YW. Registered office: 43 Coniscliffe Road, Darlington, Co Durham DL3 Office Holder Numbers: 9617 and 9220. 7EH Further details contact: Lisa Portway, Email: [email protected] Principal trading address: Design Works, William Street, Gateshead Tel: 020 7216 4629 NE10 0JP Date of Appointment: 13 February 2017 Liquidator's name and address: Malcolm Edward Fergusson of By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on the Insolvency Act 1986 Tees TS18 3DB Ag FF111802 (2716784) Office Holder Number: 6766. Date of Appointment: 16 February 2017 By whom Appointed: Creditors Company2716833 Number: 04286715 Further information about this case is available from Adam Casey or Name of Company: BIRCHCROFT INTEGRATED SERVICES Ted Fergusson at the offices of Fergusson & Co Ltd at LIMITED [email protected]. (2716432) Nature of Business: Electrical Installation Type of Liquidation: Creditors Registered office: Quadrant House, 4 Thomas More Square, London, Name2717664 of Company: ARCHITRAIL LIMITED E1W 1YW Company Number: 07011324 Principal trading address: 12 Seax Court, Fenton Way, Southfields Nature of Business: Other Sport Activities Industrial Park, Laindon, Essex, SS15 6SL Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: Michael Kiely and Peter Kubik, both Registered office: 33 Lime Road, Southville, Bristol BS3 1LS of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, Principal trading address: 33 Lime Road, Southville, Bristol BS3 1LS London, E1W 1YW. Liquidator's name and address: Lisa Alford and Chris Parkman both Office Holder Numbers: 9617 and 9220. of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, For further details contact: Lisa Portway, Email: l.portway@uhy- Cornwall TR10 9BL uk.com, Tel: 020 7216 4629. Office Holder Numbers: 9723 and 9588. Date of Appointment: 13 February 2017 Date of Appointment: 6 February 2017 By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of By whom Appointed: Shareholders and Creditors the Insolvency Act 1986 For further details contact: [email protected] (2717664) Ag FF111758 (2716833)

2716830Company Number: 09083062 2716956Company Number: 08762563 Name of Company: ARCHIVE DESIGN LIMITED Name of Company: BROOK GARDEN CENTRE LIMITED Nature of Business: Manufacture of women’s outerwear Nature of Business: Retail sale of flowers, plants and seeds Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 29 Charlotte Road, London, EC2A 3PF Registered office: The Mill, Whittington Way, Whittington Moor, Principal trading address: 29 Charlotte Road, London, EC2A 3PF Chesterfield S41 9AG Liquidator's name and address: David Thorniley, of Traverse Advisory, Principal trading address: The Mill, Whittington Way, Whittington Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Moor, Chesterfield S41 9AG Office Holder Number: 8307. Liquidator's name and address: Neil Charles Money of CBA, 39 Castle For further details contact: David Thorniley, Tel: 01892 704055. Street, Leicester LE1 5WN Alternative contact: Julia Raeburn. Office Holder Number: 8900. Date of Appointment: 09 February 2017 Date of Appointment: 14 February 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Confirmed by Creditors Ag FF111741 (2716830) Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba- insolvency.co.uk. (2716956) 2716962Company Number: 01540017 Name of Company: BEACON BUILDERS LIMITED Nature of Business: Development & Construction of domestic Name2717661 of Company: CARRICK LODGE HOTEL LTD buildings Company Number: 09269250 Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Hotels and similar accommodation Registered office: c/o Live Recoveries, Wentworth House, 122 New Type of Liquidation: Creditors Road Side, Horsforth, Leeds LS18 4QB Registered office: Maria House, 35 Millers Road, Brighton, East Principal trading address: 12 Barmoor Terrace, Ryton, Tyne And Wear Sussex BN1 5NP NE40 3BB Liquidator's name and address: Linda Barr,French Duncan LLP, Aviat Liquidator's name and address: Martin Paul Halligan of Live House, 4 Bell Drive, Hamilton Technology Park, Blantyre, G72 0FB Recoveries Limited, Wentworth House, 122 New Road Side, Office Holder Number: 14212. Horsforth, Leeds LS18 4QB Date of Appointment: 13 February 2017 Office Holder Number: 9211. By whom Appointed: Members and Creditors (2717661) Date of Appointment: 15 February 2017 By whom Appointed: Members and Creditors Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at [email protected]. (2716962)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2716931 Number: 09045235 Name2717665 of Company: DRINK UP BREWING LTD Name of Company: CASTLEMAINE FIDUCIARY SERVICES Company Number: 09383940 LIMITED Nature of Business: Micro Brewery Nature of Business: Other professional services Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: St John's Terrace, 11-15 New Road, Manchester Registered office: James Cowper Kreston, The White Building, 1-4 M26 1LS Cumberland Place, Southampton SO15 2NP Principal trading address: Unit 5a Raikes Clough Industrial Estate, Principal trading address: 2 Rutland Gate Mews Rutland Gate Mews Raikes Lane, Bolton BL3 1RP London SW71PH Liquidator's name and address: Steven Wiseglass Inquesta Corporate Liquidator's name and address: Alan Peter Whalley and Sandra Lillian Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Mundy of James Cowper Kreston, 1 Fetter Lane, London EC4A 1BR Manchester, M26 1LS. [email protected] 03330 050080 . Office Holder Numbers: 6588 and 9441. Office Holder Number: 9525. Date of Appointment: 14 February 2017 Date of Appointment: 10 February 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2717665) Further information about this case is available from the offices of James Cowper Kreston on 02380 221222. (2716931) Name2717660 of Company: EASY & EASY LIMITED Trading Name: t/a Ohba Leaf 2716826Company Number: 06755130 Company Number: 08766812 Name of Company: COMMERCIAL HYGIENE CONTRACTS LTD Nature of Business: Licensed Japanese Restaurant. Nature of Business: Floor and Wall Covering Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 50 Topsfield Parade, Tottenham Lane, London, N8 Registered office: 28 - 30 Grange Road West, Birkenhead, Wirral, 8PT. CH41 4DA Principal trading address: 50 Topsfield Parade, Tottenham Lane, Principal trading address: 9 Ullswater Road, Tydesley, Manchester, London, N8 8PT. M29 7AQ Liquidator's name and address: Harjinder Johal and George Michael , Liquidator's name and address: Daniel Paul Hennessy, of Aticus both of Ashcrofts, , 601 High Road Leytonstone, London, E11 4PA. Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP. Alternative contact details: Amrit Johal, [email protected], 020 Office Holder Number: 9286. 8556 2888. For further details contact: Daniel Paul Hennessy, Email: Office Holder Numbers: 9175 and 9230 . [email protected], Tel: 0844 887 1480. Date of Appointment: 14 February 2017 Date of Appointment: 13 February 2017 By whom Appointed: Members and Creditors (2717660) By whom Appointed: Members and Creditors Ag FF111793 (2716826) Name2717663 of Company: ELIZABETH'S CAKE SHOP LIMITED Company Number: 09200311 Company2716960 Number: 08899068 Nature of Business: Bakery Shop Name of Company: D OF C (CUMBERLAND) LTD Type of Liquidation: Creditors Trading Name: Duke of Cumberland Registered office: 3 Field Court, Gray's Inn, London, WC1R 5EF Nature of Business: Public House Liquidator's name and address: William Antony Batty, Antony Batty & Type of Liquidation: Creditors' Voluntary Liquidation Company LLP, 3 Field Court, Gray's Inn, London, WC1R 5EF Registered office: 2A Westgate, Baildon, Shipley, West Yorkshire Office Holder Number: 8111. BD17 5EJ Date of Appointment: 10 February 2017 Principal trading address: Market Green, Cottingham HU16 5QG By whom Appointed: Members and Creditors Liquidator's name and address: Philippa Smith and Kate Elizabeth Antony Batty & Company LLP: Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Telephone: 020 7831 1234 Fax: 020 7430 2727 Leeds LS20 9AT Email: [email protected] Office Holder Numbers: 18670 and 9730. Office contact: John Baalham (2717663) Date of Appointment: 15 February 2017 By whom Appointed: Creditors Further information about this case is available from Emma Gray at Company2716915 Number: 01908793 the offices of Walsh Taylor at [email protected]. Name of Company: FASHION AT WORK (UK) LIMITED (2716960) Nature of Business: Fashion Retail Type of Liquidation: Creditors' Voluntary Liquidation Company2716828 Number: 04215399 Registered office: 3C Midland Court, Midland Way, Barlborough, Name of Company: DEMELEC LTD Chesterfield S43 4UL Nature of Business: Electrical contractor Principal trading address: 3C Midland Court, Midland Way, Type of Liquidation: Creditors Barlborough, Chesterfield S43 4UL Registered office: The Manor House, 260 Ecclesall Road South, Liquidator's name and address: Gareth David Rusling and Ashleigh Sheffield, S11 9PS (formerly Marshall House, 124 Middleton Road, William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Morden, SM4 6RW) Scotland Street, Sheffield S3 7BS Principal trading address: Marshall House, 124 Middleton Road, Office Holder Numbers: 9481 and 9566. Morden, SM4 6RW Date of Appointment: 15 February 2017 Liquidator's name and address: Kelly Burton and Lisa Jane Hogg, By whom Appointed: Members and Creditors both of Wilson Field Limited, The Manor House, 260 Ecclesall Road Further information about this case is available from Marie Harrison at South, Sheffield, S11 9PS. the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at Office Holder Numbers: 11750 and 9037. [email protected]. (2716915) The Joint Liquidators can be contacted by Tel: 0114 235 6780. Alternative contact: Keith Wilson. Date of Appointment: 08 February 2017 By whom Appointed: Members and Creditors Ag FF111809 (2716828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 47 COMPANIES

Company2716912 Number: 07994125 Company2716832 Number: 08200015 Name of Company: GRAPHITEC LIMITED Name of Company: KENZIE CONSULTING LIMITED Trading Name: GraphiTec Nature of Business: Quantity Surveying Nature of Business: Commercial Signage/Graphic Installations Type of Liquidation: Creditors Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Registered office: The registered office of the Company will be 3WQ changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 Principal trading address: St Albans House, St Albans Road, 2JA having previously been 27 Mill Crescent, Whitwell, Worksop S80 Staffordshire, ST16 3DP 4SF Liquidator's name and address: Stephen James Wainwright and Allan Principal trading address: 27 Mill Crescent, Whitwell, Worksop, S80 Christopher Cadman, both of Poppleton & Appleby, 16 Oxford Court, 4SF Bishopsgate, Manchester M2 3WQ. Liquidator's name and address: Adrian Graham of Graywoods, 4th Office Holder Numbers: 5306 and 9522. Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA Further details contact: Stephen James Wainwright, Email: Office Holder Number: 8980. [email protected] or Allan Christopher Cadman, Date of Appointment: 1 February 2017 Email: [email protected], Tel: 0161 228 3028. By whom Appointed: Members and Creditors Date of Appointment: 13 February 2017 Further information about this case is available from Danielle By whom Appointed: Members and Creditors Lockwood at the offices of Graywoods on 0114 285 9500 or at Ag FF111845 (2716832) [email protected]. (2716912)

Company2716418 Number: 03886009 Name2717662 of Company: GREENSHADES TRAVEL (GUILDFORD) Name of Company: LIABILITY SOLUTIONS LIMITED LIMITED Nature of Business: Financial intermediation not elsewhere classified Company Number: 06511109 Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Passenger transport Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Type of Liquidation: Creditors Wharf, London E14 4HD Registered office: 68 Ship Street, Brighton, East Sussex, BN1 1AE Principal trading address: 6 Stratton Street, London W1J 8LD Principal trading address: Trading Address: Unit 8, Martlands Liquidator's name and address: Peter Hart of PKF Geoffrey Martin & Industrial Estate, Smarts Heath Lane, Woking, Surrey GU22 0RQ Co, 1 Westferry Circus, Canary Wharf, London E14 4HD Liquidator's name and address: Simon Peter Edward Knight and Office Holder Number: 13470. William Jeremy Jonathan Knight both of Jeremy Knight & Co., 68 Ship Date of Appointment: 15 February 2017 Street, Brighton BN1 1AE By whom Appointed: Members and Creditors Office Holder Numbers: 11150 and 2236. Further information about this case is available from Claire Kennedy at Date of Appointment: 14 February 2017 the offices of PKF Geoffrey Martin & Co on 020 7495 1100 or at By whom Appointed: Members and Creditors [email protected]. (2716418) Telephone No.: 01273 203654 Person to Contact: Jeremy Knight (2717662) Company2716783 Number: 06275503 Name of Company: LUDLOW HI FASHION LIMITED Name2716516 of Company: IHL SCOTLAND LIMITED Nature of Business: Other business support service Company Number: SC445033 Type of Liquidation: Creditors Nature of Business: Nature of Company and Nature of Business: Registered office: 29 Charlotte Road, London, EC2A 3PF Marketing of Financial Services Principal trading address: 29 Charlotte Road, London, EC2A 3PF Type of Liquidation: Creditors Voluntary Liquidation Liquidator's name and address: David Thorniley, of Traverse Advisory, Registered office: Suite 6/6 Skypark1, 8 Elliott Street, Glasgow G3 Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. 8EP Office Holder Number: 8307. Liquidator's name and address: Derek A. Jackson,GCRR Limited, 3rd Further details contact: David Thorniley, Tel: 01892 704055. Floor, 65 Bath Street, Glasgow G2 2BX Alternative contact: Julia Raeburn. Office Holder Number: 9505. Date of Appointment: 09 February 2017 Date of Appointment: 10 February 2017 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2716516) Ag FF111743 (2716783)

Company2716824 Number: 08278654 Name2717655 of Company: LUMISERV LIMITED Name of Company: JELICO SOFTWARE LIMITED Company Number: 07638475 Trading Name: Openly.co Nature of Business: IT Consultancy Nature of Business: Business & Domestic Software Development Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: Eldon House, 75 Poole Road, Bournemouth, Registered office: Langley House, Park Road, East Finchley, London Dorset, BH4 9BB N2 8EY (Formerly) 41 Corsham Street, London, N1 6DR Liquidator's name and address: William Antony Batty ,Antony Batty & Principal trading address: 1 Primrose Street, London EC2A 2EX, Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. Previously at: 69/89 Mile End Road, London, E1 4TT Telephone: 020 7831 1234 Fax: 020 7430 2727. Email: Liquidator's name and address: Alan Simon, of AABRS Limited, [email protected] Office contact: Stephen Hole Langley House, Park Road, East Finchley, London N2 8EY. Office Holder Number: 8111. Office Holder Number: 008635. Date of Appointment: 10 February 2017 For further details contact: Alan Simon, Tel: 020 8444 2000. By whom Appointed: Members and creditors (2717655) Alternative person to contact with enquiries about the case: Matthew Galloway Date of Appointment: 14 February 2017 Name2717654 of Company: MCFEE LIMITED By whom Appointed: Members and Creditors Company Number: 08292719 Ag FF111844 (2716824) Nature of Business: Carpenters and Joiners Type of Liquidation: Creditors Registered office: 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY Principal trading address: Maple House, High Street, Potters Bar, EN6 5BS

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Liquidator's name and address: Neil Richard Gibson, G I A Insolvency For further details contact: Dan Trinham, Email: dan.trinham@butcher- Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, woods.co.uk, Tel: 0121 236 6001. CV12 8HY. Telephone 024 7722 0175 Email [email protected] Date of Appointment: 14 February 2017 Office Holder Number: 9213. By whom Appointed: Creditors Date of Appointment: 14 February 2017 Ag FF111737 (2716836) By whom Appointed: Members (2717654)

Company2716565 Number: SC471531 2716834Company Number: 09093512 Name of Company: NATAS ASBESTOS:SCOTLAND LTD Name of Company: MELROSE BARS (WATFORD) LIMITED Nature of Business: Specialised construction activities Trading Name: Diamonds & Strings Gentleman’s Club Type of Liquidation: Creditors Nature of Business: Gentleman’s Club & Bar Registered office: 79 Caroline Street, Birmingham B3 1UP Type of Liquidation: Creditors Principal trading address: Blackburn Trading Estate, Blackburn, Registered office: 8 Church Green East, Redditch, Worcestershire, Aberdeen AB21 0RX B98 8BP Liquidator's name and address: Roderick Graham Butcher, of Butcher Principal trading address: 9 Market Street, Watford, WD18 0PA Woods, 79 Caroline Street, Birmingham B3 1UP. Liquidator's name and address: Nickolas Garth Rimes and Adam Office Holder Number: 8834. Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business For further details contact: Andrew Deere, Tel: 0121 236 6001, Email: Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. [email protected] Office Holder Numbers: 009533 and 009616. Date of Appointment: 08 February 2017 Further details contact: Ansar Mahmood, Email: By whom Appointed: Creditors [email protected] Tel: 01527 558410. Ag FF111489 (2716565) Date of Appointment: 09 February 2017 By whom Appointed: Members and Creditors Ag FF111726 (2716834) 2716567Company Number: SC296437 Name of Company: NJW ENGINEERING LTD Nature of Business: Information Technology Consultancy Company2716821 Number: 09886132 Type of Liquidation: Creditors Name of Company: MJR SERVICES YORKSHIRE LIMITED Registered office: Flat 3/1 Cartvale Road, Langside, Glasgow G42 Nature of Business: Nutrition supplements 9TA Type of Liquidation: Creditors Principal trading address: N/A Registered office: Tradeforce Building, Office 4, Cornwall Place, Liquidator's name and address: Kenneth Pattullo and Kenneth Craig, Bradford both of Begbies Traynor (Central) LLP, Finlay House, 10-14 West Nile Principal trading address: 52 North Lane, Headingley, Leeds LS6 Street, Glasgow G1 2PP. 3HW Office Holder Numbers: 8368 and 8584. Liquidator's name and address: Simon Weir, of DS Insolvency Further details contact: Tania Wilson, Tel: 0141 222 2230 Limited, Ashfield House, Illingworth Street, Ossett, West Yorkshire Date of Appointment: 13 February 2017 WF5 8AL. By whom Appointed: Members Office Holder Number: 9099. Ag FF111866 (2716567) Further details contact: Simon Weir, Tel: 01924 790880. Date of Appointment: 09 February 2017 By whom Appointed: Members and Creditors Name2717659 of Company: PALLET BREW LTD Ag FF111766 (2716821) Company Number: 09092228 Nature of Business: Installation of Brewing Equipment Type of Liquidation: Creditors Company2716820 Number: 08925755 Registered office: St John's Terrace, 11-15 New Road, Manchester Name of Company: MOGHUL BRASSERIE TANDOORI LIMITED M26 1LS Nature of Business: Indian Restaurant Principal trading address: Unit 14, Raikes Clough Industrial Estate, Type of Liquidation: Creditors Raikes Lane, Bolton BL3 1RP Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Liquidator's name and address: Name of office holder 1 Steven Norwich, NR1 1BY. (Formerly) 17 Elm Grove, South Hayling, Hayling Wiseglass Inquesta Corporate Recovery & Insolvency, St John’s Island, Hampshire, PO11 9EA Terrace, 11-15 New Road, Manchester, M26 1LS. 03330 050080 Principal trading address: 17 Elm Grove, South Hayling, Hayling [email protected]. Island, Hampshire, PO11 9EA Office Holder Number: 9525. Liquidator's name and address: Nicholas Cusack, of Parker Andrews Date of Appointment: 10 February 2017 Limited, Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ and By whom Appointed: Members and Creditors (2717659) Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Numbers: 17490 and 11012. Company2716819 Number: 09126038 For further details contact: The Joint Liquidators, Tel: 01603 284284. Name of Company: POWERTECH ELECTRICAL SERVICES Alternative contact: Jack Walker. MIDLANDS LIMITED Date of Appointment: 07 February 2017 Nature of Business: Repair of consumer electronics By whom Appointed: Members and Creditors Type of Liquidation: Creditors Ag FF111769 (2716820) Registered office: Unit 12D Harris Business Park, Stoke Prior, Bromsgrove, B60 4DJ Principal trading address: Unit 12D Harris Business Park, Stoke Prior, Company2716836 Number: 08147197 Bromsgrove, B60 4DJ Name of Company: MULTICHEM SOLUTIONS LTD Liquidator's name and address: Roderick Graham Butcher, of Butcher Nature of Business: Wholesale of supply of chemicals Woods, 79 Caroline Street, Birmingham B3 1UP. Type of Liquidation: Creditors Office Holder Number: 8834. Registered office: 79 Caroline Street, Birmingham B3 1UP For further details contact: Dan Trinham, Email: dan.trinham@butcher- Principal trading address: Unit 5, Sovereign Works, Deepdale Lane, woods.co.uk, Tel: 0121 236 6001. Dudley, West Midlands, DY3 2AF Date of Appointment: 14 February 2017 Liquidator's name and address: Roderick Graham Butcher, of Butcher By whom Appointed: Creditors Woods, 79 Caroline Street, Birmingham B3 1UP. Ag FF111723 (2716819) Office Holder Number: 8834.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 49 COMPANIES

Company2716825 Number: 06323947 Name2716835 of Company: STYLELINE8 LIMITED Name of Company: PROFESSIONAL CARE SERVICES LIMITED Company Number: 09194920 Nature of Business: Domiciliary Homecare Provider Registered office: 19 The Ridings, Whittle Le Woods, Chorley, Type of Liquidation: Creditors Lancashire PR6 7QH Registered office: 11/12 Hallmark Trading Centre, Fourth Way, Principal trading address: Earnshaw Business Centre, Hugh Lane, Wembley, Middlesex, HA9 0LB Leyland, Lancashire PR26 6PD Principal trading address: 22 London Road, Grays, Essex, RM16 5XY Nature of Business: Trade of Motor Vehicle Parts and Accessories Liquidator's name and address: Georgina Marie Eason and Michael Type of Liquidation: Creditors Colin John Sanders, both of MHA MacIntyre Hudson, New Bridge Liquidator's name and address: Clive Morris , Marshall Peters Limited, Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Josh Office Holder Numbers: 9688 and 8698. Peacock. Contact Details: 01257 452021 Further details contact: Email: [email protected] Office Holder Number: 8820. Date of Appointment: 07 December 2015 Date of Appointment: 9 February 2017 By whom Appointed: Creditors, pursuant to Paragraph 83 of By whom Appointed: Members and Creditors (2716835) Schedule B1 to the Insolvency Act 1986 Ag FF111833 (2716825) Company2716964 Number: 09475476 Name of Company: THE GEORGE UPPERMILL LIMITED 2717658Name of Company: PURISM HAIR FASHION LIMITED Trading Name: The Royal George Company Number: 06621240 Nature of Business: Public House & Bar Nature of Business: Hair Salon Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors Registered office: 14 Mill Street, Bradford BD1 4AB Registered office: 8 Churchill Road, New Barnet, Herts EN4 8TB Principal trading address: The Royal George, 193 Manchester Road, Liquidator's name and address: Kikis Kallis (IP No. 004692), Greenfield, Oldham OL3 7HX Liquidator, Kallis & Co, , Mountview Court, 1148 High Road, Liquidator's name and address: Steven George Hodgson and Andrew Whetstone, London N20 0RA. Alternative contact: John Waudby of BHP Clough Corporate Solutions LLP, New [email protected] 446 6699 Chartford House, Centurion Way, Cleckheaton, West Yorkshire BD19 Office Holder Number: 004692. 3QB Date of Appointment: 9 February 2017 Office Holder Numbers: 13550 and 14390. By whom Appointed: Members and Creditors (2717658) Date of Appointment: 14 February 2017 By whom Appointed: Members and Creditors Further information about this case is available from Michelle Pashley Company2716563 Number: SC387299 at the offices of BHP Clough Corporate Solutions LLP on 0333 456 Name of Company: RMK ENGINEERING LTD 0078 or at [email protected]. (2716964) Nature of Business: Engineering Type of Liquidation: Creditors Registered office: Stanley House, 69/71 Hamilton Road, Motherwell, Company2716829 Number: 07156168 ML1 3DG Name of Company: THE MOGHUL BRASSERIE LIMITED Principal trading address: Unit 2, Caldervale Business Park, Dunrobin Nature of Business: Indian Restaurant Road, Airdrie, ML6 8LS Type of Liquidation: Creditors Liquidator's name and address: Blair Milne, of Campbell Dallas LLP, Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Norwich, NR1 1BY. Previously: 17 Elm Grove, South Hayling, Hayling Office Holder Number: 18614. Island, Hampshire, PO11 9EA Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative Principal trading address: 15-17 Elm Grove, South Hayling, Hayling Email: [email protected] Island, Hampshire, PO11 9EA Date of Appointment: 10 February 2017 Liquidator's name and address: Nicholas Cusack, of Parker Andrews By whom Appointed: Creditors Limited, Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ and Ag FF111818 (2716563) Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Numbers: 17490 and 11012. Company2716569 Number: SC384447 For further details contact: The Joint Liquidators, Tel: 01603 284284. Name of Company: SPECMAR LTD Alternative Contact: Jack Walker. Previous Name of Company: Morrell Offshore Services Limited Date of Appointment: 07 February 2017 Nature of Business: Support activities for petroleum and natural gas By whom Appointed: Members and Creditors extraction Ag FF111768 (2716829) Type of Liquidation: Creditors Registered office: C/O Begbies Trayor (Central) LLP, 7 Queens Gardens, Aberdeen, AB15 4YD Name2716789 of Company: THE SHREWSBURY PUB PARTNERSHIP Principal trading address: (Formerly) 4th Floor, 115 George Street, LIMITED Edinburgh, EH2 4JN Company Number: 04096532 Liquidator's name and address: Kenneth Wilson Pattullo and Kenneth Trading Name: The Romping Cat and The Woodman Robert Craig, both of Begbies Traynor (Central) LLP, 7 Queen’s Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey Gardens, Aberdeen, AB15 4YD. Foregate, Shrewsbury SY2 5DE Office Holder Numbers: 008368 and 008584. Principal trading address: 32 Coton Hill, Shrewsbury SY1 2DZ Further details contact: Tel: 01224 619354 Nature of Business: Public House Date of Appointment: 09 February 2017 Type of Liquidation: Creditors By whom Appointed: Creditors Liquidator's name and address: Paul William Harding and Graham Ag FF111849 (2716569) Lindsay Down of Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE. Further information about this case is available from Sean Scully at the offices of Burton Sweet at [email protected]. Office Holder Numbers: 6310 and 6600. Date of Appointment: 9 February 2017 By whom Appointed: Members and Creditors (2716789)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Company2716755 Number: 09326917 Company2716733 Number: 04915082 Name of Company: TORBRAM LTD Name of Company: WASTE MANAGEMENT (UK) LIMITED Trading Name: Herbies Pizza (Franchise of) Nature of Business: Waste Handling Machinery Nature of Business: Food Take Away Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 14-16 Balls Road, Oxton, Wirral, CH43 5RE Registered office: Findlay James, Saxon House, Saxon Way, Principal trading address: 14-16 Balls Road, Oxton, Wirral, CH43 5RE Cheltenham GL52 6QX Liquidator's name and address: David Moore and John Titley, both of Principal trading address: 5 Balmoral Drive, Frimley, Camberley, Leonard Curtis, 6th Floor, Walker House, Exchange Flags, Liverpool Surrey, GU16 8UR L2 3YL. Liquidator's name and address: A J Findlay, of Findlay James, Saxon Office Holder Numbers: 007510 and 8617. House, Saxon Way, Cheltenham GL52 6QX. For further details contact: David Moore or John Titley, Email: Office Holder Number: 008744. [email protected], Tel: 0151 556 2790. Further details contact: A J Findlay, Tel: 01242 576555, Email: Date of Appointment: 14 February 2017 [email protected] By whom Appointed: Creditors Date of Appointment: 08 February 2017 Ag FF111735 (2716733) By whom Appointed: Members and Creditors Ag FF111767 (2716755) Name2717656 of Company: XFOLIA (SUPPLIES) LTD Company Number: 05019362 2716731Name of Company: UNIQUE CLEANING & MAINTENANCE Nature of Business: Beauty Care LIMITED Type of Liquidation: Creditors Company Number: 08549732 Registered office: 24 Britten Court, Abbey Lane, London, E15 2RS. Registered office: 49 St Phillips Grove, Bentley Heath, Solihull B93 Principal trading address: 24 Britten Court, Abbey Lane, London, E15 8FE 2RS. Principal trading address: 49 St Phillips Grove, Bentley Heath, Solihull Liquidator's name and address: Harjinder Johal and George Michael , B93 8FE both of Ashcrofts, , 601 High Road Leytonstone, London, E11 4PA. Nature of Business: General Cleaning of Buildings Alternative contact details: Amrit Johal, [email protected], 020 Type of Liquidation: Creditors 8556 2888. Liquidator's name and address: Paul William Harding and Graham Office Holder Numbers: 9175 and 9230 . Lindsay Down of Burton Sweet Corporate Recovery, Suite 1, Canon Date of Appointment: 13 February 2017 Court East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE. By whom Appointed: Members and Creditors (2717656) Further information about this case is available from Sean Scully at the offices of Burton Sweet at [email protected]. Office Holder Numbers: 6310 and 6600. Company2716735 Number: 08050036 Date of Appointment: 10 February 2017 Name of Company: ZUIVER LTD By whom Appointed: Members and Creditors (2716731) Nature of Business: Design Engineers Type of Liquidation: Creditors Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB Company2716732 Number: 09770392 Principal trading address: C/O 8 Northwood Park Road, Hanley, Name of Company: URBAN BAR AND LOUNGE (BASILDON) Stoke on Trent, Staffordshire, ST1 2DT LIMITED Liquidator's name and address: Vincent A Simmons, of BV Corporate Trading Name: Katz Gentleman’s Club Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Nature of Business: Gentleman’s Club & Bar Cheshire, SK1 1EB. Type of Liquidation: Creditors Office Holder Number: 8898. Registered office: 8 Church Green East, Redditch, Worcestershire, For further details contact: Vincent A Simmons, Tel: 0161 476 9000 B98 8BP Alternative contact: Julie Bridgett, Tel: 0161 476 9000. Email: Principal trading address: Times Square, Basildon, SS14 1DJ [email protected]. Liquidator's name and address: Nickolas Garth Rimes and Adam Date of Appointment: 14 February 2017 Peter Jordan, both of Rimes & Co, 3 The Courtyard, Harris Business By whom Appointed: Members and Creditors Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. Ag FF111757 (2716735) Office Holder Numbers: 009533 and 009616. Further details contact: Ansar Mahmood, Email: [email protected] Tel: 01527 558410. FINAL MEETINGS Date of Appointment: 09 February 2017 By whom Appointed: Members and Creditors ACHERON2717571 LIMITED Ag FF111729 (2716732) (Company Number 08078792) Registered office: C/O ROBSON SCOTT ASSOCIATES LIMITED, 47/49 DUKE STREET, DARLINGTON, DL3 7SD Name2717657 of Company: VHG LIMITED Principal trading address: 93 STATION ROAD, FOREST HALL, Company Number: 06805370 NEWCASTLE UPON TYNE, NE12 8AQ Nature of Business: Healthcare Related Services Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Type of Liquidation: Creditors ACT 1986, that Meetings of the Members and Creditors of the above Registered office: 24 Britten Court, Abbey Lane, London, E15 2RS. named Company will be held at the offices of Robson Scott Principal trading address: 24 Britten Court, Abbey Lane, London, E15 Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD on 20 2RS. April 2017 at 10.30am and 10.45am respectively, for the purpose of Liquidator's name and address: Harjinder Johal and George Michael , receiving an account of the winding up and also of determining the both of Ashcrofts, , 601 High Road Leytonstone, London, E11 4PA. manner in which the books and records of the Company shall be Alternative contact details: Amrit Johal, [email protected], 020 disposed of. A Member or Creditor entitled to attend and vote is 8556 2888. entitled to appoint a proxy to attend and vote instead of him, and Office Holder Numbers: 9175 and 9230 . such proxy need not also be a Member or Creditor. Date of Appointment: 13 February 2017 Proxies to be used at the Meetings should be lodged with the By whom Appointed: Members and Creditors (2717657) Liquidator at Robson Scott Associates Limited, 47/49 Duke Street, Darlington, DL3 7SD, no later than 12.00noon on the business day before the Meetings. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365 950. CHRISTOPHER DAVID HORNER, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 51 COMPANIES

Date Signed: 07 February 2017 (2717571) AMG2716738 COMPUTER SERVICES LIMITED (Company Number 05359651) Trading Name: Efuse 2716758AG COLLECTIONS LIMITED Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, (Company Number 08532187) Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: Registered office: Baltic House, 4-5 Baltic Street East, London, EC1Y 69 Windsor Road, Prestwich, Manchester M25 0DB 0UJ Notice is hereby given, pursuant to section 106 of the Insolvency Act Principal trading address: 109 Hawthorn Road, Rochester, Kent ME2 1986 that Meetings of the Members and Creditors of the above 2HR named Company will be held at: Crawfords Accountants LLP, Units Notice is hereby given that the Final Meeting of Members of the 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, above Company will be held at the offices of S G Banister & Co, 4-5 Manchester M3 7BB, on 19 April 2017 at 10.00 am and 10.15 am Baltic Street East, London, EC1Y 0UJ on 27 April 2017 at 11.30 am to precisely, for the purpose of having an Account laid before them, and be followed at 11.45 am by the final meeting of the creditors. The to receive the report of the Liquidator(s) showing how the winding-up following resolution will be placed before the meeting: To approve the of the Company has been conducted and its property disposed of, Liquidator’s account of receipts and payments. To approve the and of hearing any explanation that may be given by the Liquidator(s). Liquidator’s report on his administration and conduct of the Proxies to be used at the Meetings must be lodged with the liquidation. To approve the release of the Liquidator of the Company. Liquidator(s) at Crawfords Accountants LLP, Units 13 to 15 Brewery The purpose of this meeting, which is called under the provisions of Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 Section 106 of the Insolvency Act 1986, is to receive an account of 7BB, not later than 12 noon on the business day before the Meetings. my acts and dealings and the conduct of the winding up. No formal Insolvency Practitioners calling the meetings: David N Kaye, IP voting is anticipated at the meeting, but a creditor or shareholder Number: 2194, Crawfords Accountants LLP, Units 13 to 15 Brewery wishing to vote at a meeting must complete and lodge with me a Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 proxy form, unless the creditor is an individual attending the meeting 7BB. Contact Name: David N Kaye. Email Address: personally or a Company authorising a representative under the [email protected]. Telephone Number: +44 provisions of Section 245 of the Companies Act 1985. Those creditors (0)161 828 1000. who wish to vote by proxy must return the form of proxy, to the David N Kaye FCA, Liquidator. Date of Appointment: 18 November Liquidator at Baltic House, 4-5 Baltic Street East, London, EC1Y 0UJ, 2014 which is to be received by 12.00 noon on the working day before the 13 February 2017 (2716738) meeting of creditors. A creditor who has not yet submitted a claim and who wishes to vote must do so before the meeting. ANGEL2716739 SYSTEMS LTD Office Holder details: Tim Alexander Clunie, (IP No. 1734) of S G (Company Number 07444995) Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y Registered office: 37 Sun Street, London, EC2M 2PL 0UJ. Principal trading address: 29 Michenden Crescent, Southgate, Further details contact Tel: 020 7608 1104. London, N14 7EJ Tim Clunie, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 13 February 2017 INSOLVENCY ACT 1986 that final meetings of the members and Ag FF111719 (2716758) creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 27 April 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an 2716737AIMSECURE LIMITED account laid before them showing how the winding-up has been (Company Number 06500673) conducted and the property of the Company disposed of, and also Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA determining whether the Liquidator should be granted his release Principal trading address: 77 Hoe Street, Walthamstow, London E17 from office. A member or creditor entitled to attend and vote is 4SA entitled to appoint a proxy to attend and vote instead of him and such Notice is hereby given, pursuant to Section 106 of the Insolvency Act proxy need not also be a member or creditor. Proxy forms must be 1986, that a final meeting of the members of the above named returned to the offices of CMB Partners UK Limited, 37 Sun Street, company will be held at 1 Kings Avenue, Winchmore Hill, London N21 London, EC2M 2PL, no later than 12.00 noon on the business day 3NA on 27 April 2017 at 10.00 am, to be followed by a final meeting of before the meeting. creditors at 10.30 am for the purpose of showing how the winding up Date of Appointment: 29 March 2016 has been conducted and the property of the company disposed of, Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners and of hearing explanations that may be given by the Liquidator. UK Limited, 37 Sun Street, London, EC2M 2PL. Members and creditors can attend the meetings in person and vote. For further details contact: Lisa Pollack, Tel: 020 7377 4370. Creditors are entitled to vote if they have submitted a claim and the Lane Bednash, Liquidator claim has been accepted in whole or in part. If you cannot attend, or 14 February 2017 do not wish to attend, but wish to vote at the meetings, you can Ag FF111764 (2716739) nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his ASPACE2716923 MANUFACTURING LIMITED registered office at 1 Kings Avenue, Winchmore Hill, London N21 (Company Number 01847152) 3NA, no later than 12 noon on the business day before the meetings. Registered office: c/o BDO LLP, Bridgewater House, Counterslip, Note: a member or creditor entitled to vote at the meetings is entitled Bristol BS1 6BX to appoint another person or persons as his proxy to attend and vote Principal trading address: 6/8 The Old Silk Works, Beech Avenue, instead of him and a proxy need not also be a member of the Warminster, Wiltshire BA12 8LX company. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Ninos Koumettou , IP number: 002240, Liquidator, 1 Kings Avenue, Insolvency Act, 1986, that General Meetings of Contributories and Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Creditors of the above named company will be held at the offices of email address: [email protected]. Date of Appointment: 16 March BDO LLP, Bridgewater House, Counterslip, Bristol BS1 6BX on 22 2016. Alternative contact for enquiries on proceedings: Mark Wootton March 2017 at 10.30 am and 11.00 am respectively, for the purpose (2716737) of considering the final progress report 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.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Simon Edward Jex Girling and Danny Dartnaill Notice is hereby given, pursuant to Section 106 OF THE (IP numbers 9283 and 10110) of BDO LLP, Bridgewater House, INSOLVENCY ACT 1986 that Final Meetings of the Members and Finzels Reach, Counterslip, Bristol BS1 6BX. Date of Appointment: 22 Creditors of the above-named Company will be held at Dunion & Co January 2016. The Liquidator can be contacted care of Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on-Trent, [email protected] quoting SEJG/LJG 00258331. ST6 5TT on 25 April 2017 at 11.00 am and 11.15 am respectively, for Simon Edward Jex Girling , Joint Liquidator the purpose of showing how the winding up has been conducted and Dated: 16 February 2017 (2716923) the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator, and considering the Liquidator’s release and approving the final report. 2716741AT8 LEGAL LIMITED Date of Appointment: 14 March 2016 (Company Number 07529444) Office Holder details: Diane Grace Dunion, (IP No. 9292) of Dunion & Registered office: Units 13 to 15 Brewery Yard, Deva City Office Park, Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- Trinity Way, Salford, Manchester M3 7BB. Former Registered Office: Trent, ST6 5TT. City View House, Union Street, Manchester M12 4JD Further details contact: Diane Grace Dunion, Email: Principal trading address: 1 Universal Square, Devonshire Street [email protected] or Tel: 01782 828 733. North, Manchester M12 6JH Diane Grace Dunion, Liquidator Notice is hereby given, pursuant to section 106 of the Insolvency Act 14 February 2017 1986 that Meetings of the Members and Creditors of the above Ag FF111752 (2716745) named Company will be held at: Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB, on 13 April 2017 at 10.00 am and 10.15 am 2716747BETTERCHECK LIMITED precisely, for the purpose of having an Account laid before them, and (Company Number 07999057) to receive the report of the Liquidator(s) showing how the winding-up Trading Name: Unique Recruitment of the Company has been conducted and its property disposed of, Registered office: Wilson Field, The Manor House, 260 Ecclesall Road and of hearing any explanation that may be given by the Liquidator(s). South, Sheffield, S11 9PS Proxies to be used at the Meetings must be lodged with the Principal trading address: Unique House, Coombend, Radstock, BA3 Liquidator(s) at Crawfords Accountants LLP, Units 13 to 15 Brewery 3AW Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 Notice is hereby given, pursuant to Section 106 OF THE 7BB, not later than 12 noon on the business day before the Meetings. INSOLVENCY ACT 1986 that a final meeting of the members and Insolvency Practitioner calling the meetings: David N Kaye, IP creditors of the above named Company will be held at Wilson Field Number: 2194, Crawfords Accountants LLP, Units 13 to 15 Brewery Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 9PS on 18 April 2017 at 10.45 am to be followed at 11.00 am by a 7BB. Contact Name: David N Kaye. Email Address: final meeting of creditors for the purpose of showing how the winding [email protected]. Telephone Number: +44 up has been conducted and the property of the company disposed of (0)161 828 1000. and for the purpose of laying the account before the meetings and David N Kaye FCA, Liquidator. Date of Appointment: 4 December giving an explanation of it. A member or creditor entitled to attend and 2014 vote is entitled to appoint a proxy to attend and vote instead of him 13 February 2017 (2716741) and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than BALCK2716744 & WHITE LTD 12.00 noon on the business day before the meetings. (Company Number 07843760) Date of Appointment: 03 December 2013 Trading Name: Novanta Office Holder details: Robert Neil Dymond, (IP No. 10430) and Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Gemma Louise Roberts, (IP No. 9701) both of Wilson Field Ltd, The Barnet, Herts, EN5 5TZ Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Principal trading address: 90 Lower Richmond Road, London, SW15 Further details contact: The Joint Liquidators, Tel: 0114 2356780. 1LL Alternative contact: Maysoon Mehdi Notice is hereby given, pursuant to Section 106 OF THE Robert Neil Dymond, Joint Liquidator INSOLVENCY ACT 1986 that Final Meetings of the Members and 13 February 2017 Creditors of the above-named Company will be held at BBK Ag FF111746 (2716747) Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 18 April 2017 at 10.00 am and 10.30am respectively for the purpose of having an account laid before them showing the manner in BILSTON2717572 SKIPS LTD which the winding-up of the Company has been conducted and the (Company Number 07460657) property disposed of, and of receiving any explanation that may be Registered office: Sharma & Co, 257 Hagley Road, Birmingham,, given by the Liquidator, and also determining the manner in which the West Midlands, B16 9NA books, accounts and documents of the Company shall be disposed Principal trading address: 43 Ravensbourne Grove, Willenhall, WV13 of. 1HX Date of Appointment: 19 December 2013 NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK ACT 1986, that final meetings of the members and of creditors of the Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 above-named Company will be held at 269 Church Street, Blackpool, 5TZ. Lancashire, FY1 3PB on 19 April 2017, at 2.30pm, for the purpose of Further details contact: Ingyin Myint, Email: [email protected] having an account laid before them showing the manner in which the Tel: 0208 216 2520 winding-up of the Company has been conducted and the property Joylan Sunnassee, Liquidator disposed of, and of receiving any explanation that may be given by 14 February 2017 the Liquidator, and also determining the manner in which the books, Ag FF111819 (2716744) accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A BARFAST2716745 ENGINEERING SUPPLIES LIMITED proxy holder need not be a Member or Creditor of the Company. (Company Number 06642768) Proxies to be used at the Meetings must be lodged at Adcroft Hilton Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later on-Trent, ST6 5TT than 12 noon on the working day immediately before the meeting. Principal trading address: Unit 2, Crabtree Close, Fenton Industrial Where a proof of debt has not previously been submitted by a Estate, Stoke-on-Trent, Staffordshire ST4 2SW creditor, any proxy must be accompanied by such a completed proof. For further details contact: Sheryl Armer, [email protected], 01253 299399, reference: B6669.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 53 COMPANIES

Name of office holder: Rosalind Mary Hilton Office holder number: Notice is hereby given, pursuant to Section 106 of the Insolvency Act 8604 Address: Adcroft Hilton Ltd, 269 Church Street, Blackpool, 1986, that final meetings of the members and creditors of the above Lancashire, FY1 3PB Capacity: Liquidator Date of Appointment: 26 named Company will be held at Holiday Inn Express, Edinburgh February 2016 Airport, Ingliston, Edinburgh, EH28 8AU, on 29 March 2017 at 10.00 Date Signed: 15 February 2017 (2717572) am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining 2716958BLISS (R) LIMITED whether the Liquidators should be granted their release from office. (Company Number 06568773) A member or creditor entitled to attend and vote is entitled to appoint Trading Name: Ashwoods a proxy to attend and vote instead of him and such proxy need not Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, also be a member or creditor. Proxy forms must be returned to the John Street, Sheffield S2 4SW offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road Principal trading address: 36-38 Bridge Gate, Rotherham S60 1PQ East, Manchester, M15 4PN no later than 12.00 noon on the business Notice is hereby given, pursuant to Section 106 of the Insolvency Act day before the meeting. 1986, that final meetings of members and creditors of the above Date of Appointment: 12 February 2016. named Company will be held at The Blades Enterprise Centre Office Holder details: Peter James Anderson and Alan Fallows, (IP (Regus), John Street, Sheffield S2 4SW on 18 April 2017 at 10.15 am Nos. 15336 and 9567) both of Kay Johnson Gee Corporate Recovery for Members and 10.30 am for Creditors, for the purpose of having an Limited, 1 City Road East, Manchester, M15 4PN. account laid before them showing how the winding-up has been For further details contact: Derek Morton, Tel: 0161 832 6221. conducted and the company's property disposed of and giving an Peter James Anderson , Joint Liquidator explanation of it. 08 February 2017 A member or creditor entitled to attend and vote is entitled to appoint Ag FF111628 (2716544) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Abbey Taylor Limited, The Blades Enterprise Centre (Regus), John Street, BRIT2716748 CLEANING LIMITED Sheffield S2 4SW, no later than 12 noon on the business day before (Company Number 08454502) the meeting. Registered office: 37 Sun Street, London, EC2M 2PL Office Holder Details: Philip David Nunney and Nicola Jane Kirk (IP Principal trading address: 73 Falmouth Avenue, Chingford, E4 9QR numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Notice is hereby given, pursuant to Section 106 OF THE Centre (Regus), John Street, Sheffield S2 4SW. Date of Appointment: INSOLVENCY ACT 1986 that final meetings of the members and 21 December 2015. Further information about this case is available creditors of the above named Company will be held at CMB Partners from Joe Horan at the offices of Abbey Taylor Limited at UK Limited, 37 Sun Street, London, EC2M 2PL on 27 April 2017 at [email protected]. 10.00 am and 10.30 am respectively, for the purpose of having an Philip David Nunney and Nicola Jane Kirk , Joint Liquidators (2716958) account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release BLOCK2717573 MAINTENANCE SOLUTIONS LIMITED from office. A member or creditor entitled to attend and vote is (Company Number 09149374) entitled to appoint a proxy to attend and vote instead of him and such Registered office: 28 Town Centre, Hatfield, AL10 0LD proxy need not also be a member or creditor. Proxy forms must be NOTICE IS HEREBY GIVEN that a final meeting of the members of returned to the offices of CMB Partners UK Limited, 37 Sun Street, Block Maintenance Solutions Limited will be held at 11:00 am on 13 London, EC2M 2PL, no later than 12.00 noon on the business day April 2017, to be followed at 11:15 am on the same day by a meeting before the meetings. of the creditors of the company. The meetings will be held at 3 Date of Appointment: 07 March 2016 Chandlers House, Hampton Mews, 191 - 195 Sparrows Herne, Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners Bushey, Hertfordshire, WD23 1FL. UK Limited, 37 Sun Street, London, EC2M 2PL. The meetings are called pursuant to Section 106 of the INSOLVENCY For further details contact: Lisa Pollack, Tel: 020 7377 4370 ACT 1986 for the purpose of receiving an account from the Liquidator Lane Bednash, Liquidator explaining the manner in which the winding-up of the company has 14 February 2017 been conducted and to receive any explanation that they may Ag FF111717 (2716748) consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. CAGE2716750 RAGE (UK) LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 06730751) 1. That the Liquidator’s final report and receipts and payments Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ account be approved. Principal trading address: 11 Foots Cray High Street, Sidcup, DA14 2. That the Liquidator receive his release. 5HJ Proxies to be used at the meetings must be returned to the offices of Notice is hereby given that Final Meetings of the Members and Libertas Associates Limited, 3 Chandlers House, Hampton Mews, Creditors of the above-named Company have been summoned by the 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL no later Liquidator under Section 106 OF THE INSOLVENCY ACT 1986 to be than 12 noon on the working day immediately before the meetings. held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 03 May 2017 Name of Insolvency Practitioner calling the meetings: Nicholas at 10.00 am and 10.15 am respectively, for the purposes of granting Barnett, Address of Insolvency Practitioner: 3 Chandlers House, the Liquidator’s release and having a final account laid before them by Hampton Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL. the Liquidator showing the manner in which the winding-up of the IP Number: 9731 said Company has been conducted, the property of the Company Contact Name: Valma Pipi Email Address: disposed of, and of hearing any explanation that may be given by the [email protected] Telephone Number: 020 8634 5599 Liquidator. Proxies to be used at the Meetings must be lodged with Date Signed: 14 February 2017 (2717573) the Liquidator at Griffins, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later than 12.00 noon on the business day before the Meetings. BORDERS2716544 FOOD HALL LIMITED Date of Appointment: 20 December 2013 Company Number: SC480639 Office Holder details: Nedim Ailyan, (IP No. 9072) of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Further details contact: Nedim Ailyan, Email: [email protected] Tel: 0208 302 4344. Nedim Ailyan, Liquidator 14 February 2017 Ag FF111770 (2716750)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

CHINA2717576 CHINA (HALTON) LTD been conducted and its property disposed of and to determine (Company Number 07244868) whether the Liquidator should be given his release. Proxies to be Trading Name: Trading Name of the Company: China China used at the meetings should be lodged at Arkin & Co, Maple House, Takeaway High Street, Potters Bar, Herts EN6 5BS no later than 12 noon on the Registered office: 10-12 New College Parade, Finchley Road, London working day immediately before the meetings. NW3 5EP Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Principal trading address: 2 Tring Road, Halton, Aylesbury HP22 5PN High Street, Potters Bar, Herts EN6 5BS Notice is hereby given pursuant to Section 106 of the INSOLVENCY Contact M Arkin on 01707 828 683 or [email protected] ACT 1986 that the Final Meetings of the Members and of the Date Signed: 14 February 2017 (2717577) Creditors of China China (Halton) Limited will be held at the offices of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on Thursday 13th April 2017 at 2.00pm and 2.30pm CORMACK2717224 TRADING LTD respectively, for the purpose of having an account laid before them Trading Name: Cash Generators (franchisee) showing how the winding-up has been conducted and the property of Company Number: SC394461 the Company disposed of, and also determining whether the Notice is hereby given, in terms of Section 106 of the INSOLVENCY Liquidator should be granted his release from office. A Member or ACT 1986, that final meetings of the company and creditors will be Creditor entitled to attend and vote at the above meetings may held in the offices of A G Taggart & Co Ltd, Garscadden House, 3 appoint a proxy to attend and vote in his place. It is not necessary for Dalsetter Crescent, Glasgow G15 8TG on Thursday 30 March 2017 at the proxy to be a Member or Creditor. Proxy forms must be returned 11.00 a.m. for the purposes of receiving the liquidator's account of to the offices of K S Tan & Co, 10-12 New College Parade, Finchley the winding up and determining whether the liquidator should be Road, London NW3 5EP no later than 12.00 noon on the business day released in terms of Section 173 of the INSOLVENCY ACT 1986. before the meeting. David G E Brown, Liquidator Signatory: K S Tan, Liquidator. IP No: 8032. Address: K S Tan & Co, 14 February 2017 (2717224) 10-12 New College Parade, Finchley Road, London NW3 5EP Tel: 020 7586 1280 Email: [email protected] Date of Appointment: 23 February 2016 CROSS2716545 KEYS KIPPEN LTD. Date Signed: 13 February 2017 (2717576) Company Number: SC390343 Registered office: 11A Dublin Street, Edinburgh, EH1 3PG Principal trading address: Main Street, Kippen, FK8 3DN CHINESE2716751 HERBAL MEDICINE AND HEALTH CARE LIMITED Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 02938973) 1986, that a final meeting of the creditors of the above named Registered office: St Martins House, The Runway, South Ruislip, Company will be held at 11A Dublin Street, Edinburgh EH1 3PG on 28 Middlesex, HA4 6SE March 2017 at 11.00 am, to be followed at 11.30 am by a final Principal trading address: 126 Brompton Road, London, SW3 1JD meeting of members for the purpose of having an account laid before Notice is hereby given that the Liquidator has summoned final them by the liquidator showing the manner in which the winding up meetings of the Company’s members and creditors under Section has been conducted and the property of the Company disposed of, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid and of hearing any explanation that may be given by the Liquidator, before them an account of the Liquidator’s acts and dealings and of and also of determining the manner in which the books, accounts and the conduct of the winding-up, hearing any explanations that may be documents of the Company and of the Liquidator shall be disposed of given by the Liquidator, and passing a resolution granting the release and for the Liquidator to seek sanction for her release from office. A of the Liquidator. The meetings will be held at the offices of PCR resolution at the meeting will be passed if a majority in value of those (London) LLP, St Martin’s House, The Runway, South Ruislip, voting have voted in favour of it. Middlesex, HA4 6SE on 20 March 2017 at 12.00 noon (members) and A member or creditor will been entitled to attend and vote at the 12.15 pm (creditors). In order to be entitled to vote at the meetings, meetings only if a claim has been lodged with me at or before the members and creditors must lodge their proxies with the Liquidator at meetings and it has been accepted for voting purposes in whole or in PCR (London) LLP, St Martin’s House, The Runway, South Ruislip, part. Proxies may also be lodged with me at the meetings or before Middlesex, HA4 6SE by no later than 12 noon on the business day the meetings at my office. prior to the day of the meeting (together, if applicable, with a Date of Appointment: 6 January 2015. Office Holder details: Claire L completed proof of debt form if this has not previously been Middlebrook, Middlebrooks Business Recovery & Advice Ltd, 11A submitted). Dublin Street, Edinburgh, EH1 3PG. Date of Appointment: 14 May 2013 Further details contact: Email: [email protected] Office Holder details: Mark Phillips, (IP No. 9320) of PCR (London) Alternative contact: [email protected] LLP, St Martin’s House, The Runway, South Ruislip, Middlesex, HA4 Claire Middlebrook , Liquidator 6SE. 10 February 2017 For further details contact: Email: [email protected] or Tel: Ag FF111787 (2716545) 0208 841 5252. Alternative contact: Sonal Raikundalia Mark Phillips, Liquidator 13 February 2017 ESK2716546 ESTATES LTD. Ag FF111733 (2716751) Company Number: SC464441 Trading Name: Crolla’s Italian Kitchen Registered office: 60 Constitution Street, Leith, Edinburgh, EH6 6RR CITY2717577 & WEST CLEANING LIMITED Principal trading address: The Courtyard, Station Road, Eskmills, (Company Number 04818837) Musselburgh, EH21 7PQ Registered office: c/o Arkin & Co, Maple House, High Street, Potters Notice is hereby given pursuant to Section 106 of the Insolvency Act Bar, Herts EN6 5BS 1986, that the Final Meeting of Members and Creditors of the above Principal trading address: Trafalgar House, 712 London Road, West named Company will be held on 30 March 2017 at 10.00am within the Thurrock, Essex RM17 6EU offices of Cowan & Partners Ltd, 60 Constitution Street, Leith, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Edinburgh, EH6 6RR, for the purposes of receiving the Liquidator’s INSOLVENCY ACT 1986, that Final Meetings of Members and final report showing how the winding up has been conducted and of Creditors of the above named company will be held at the offices of hearing any explanations that may be given by the Liquidator. Arkin & Co., Maple House, High Street, Potters Bar, Herts EN6 5BS All creditors are entitled to attend in person or by proxy, and a on Tuesday 18 April 2017 at 11.00am and 11.30am respectively, to resolution will be passed when the majority in value of those voting receive an account showing how the winding-up of the Company has have voted in favour of it. Creditors may vote where claims and proxies have been submitted and accepted at the meeting or lodged beforehand at the above offices. Date of Appointment: 20 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 55 COMPANIES

Office Holder details: David Forbes Rutherford (IP No: 5736), of GS2717222 CONTRACT SOLUTIONS LIMITED Cowan and Partners Ltd, 60 Constitution Street, Leith, Edinburgh, (IN LIQUIDATION) EH6 6RR. Company Number: SC376482 Further details: David Forbes Rutherford, Tel: 0131 554 0724. Registered office: THIRD FLOOR, TURNBERRY HOUSE, 175 WEST David Forbes Rutherford , Liquidator GEORGE STREET, GLASGOW, G2 2LB FORMER REGISTERED 14 February 2017 OFFICE: 17 FLOWERHILL STREET, AIRDRIE, LANARKSHIRE, ML6 Ag FF111790 (2716546) 6AP Principal trading address: TRADING ADDRESS: 20 CLAREMOUNT VIEW, COATBRIDGE, ML5 4GA 2717579FATHOMS LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 02629293) INSOLVENCY ACT 1986, that a final general meeting of the above Creditors' Voluntary Liquidation - In Liquidation named company will be held at WRI Associates Limited, Third Floor, Registered office: 2nd Floor, 33 Blagrave Street, Reading, Berkshire, Turnberry House, 175 West George Street, Glasgow, G2 2LB on 28 RG1 1PW April 2017 at 3.00 pm to be followed at 3.15 pm by a meeting of the Principal trading address: Westover, Langport, Somerset, TA10 9RB Creditors, for the purpose of having a final account laid before them Notice is hereby given pursuant to s106 of the INSOLVENCY ACT showing how the winding up of the company has been conducted 1986, that final meetings of the members and creditors of the above and the property of the company disposed of, and of hearing any named Company will be held at Harrisons Business Recovery and explanations that may be given by the liquidator. Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW Members and creditors are entitled to attend in person or alternatively on 13 April 2017 at 10:00am and 10:15 respectively, for the purpose by proxy. A creditor may vote only if his claim has been submitted to of having an account laid before them showing how the winding-up me and that claim has been accepted in whole or in part. A member has been conducted and the property of the Company disposed of, may vote according to the rights attaching to his shares, as set out in and also determining whether the Joint Liquidators should be granted the company's Articles of Association. A resolution will be passed their release from office. only if a majority in value of those voting in person or by proxy vote in A member or creditor entitled to attend and vote is entitled to appoint favour. Proxies and claims must be lodged with me at or before the a proxy to attend and vote instead of him and such proxy need not meeting. also be a member or creditor. Proxy forms must be returned to the Ian William Wright offices of Harrisons Business Recovery and Insolvency Limited, 2nd Liquidator Floor, 33 Blagrave Street, Reading, RG1 1PW no later than 12.00 WRI Associates Limited noon on the business day before the Meeting Third Floor, Turnberry House, 175 West George Street, Glasgow G2 Liquidator, IP number, firm and address: David Clements, 008765 and 2LB Paul Boyle, 008897 of Harrisons Business Recovery and Insolvency Glasgow Sheriff Court Reference: GLW-B43-17 Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW. Date of For further information contact Ishbel MacNeil Appointment: Appointed Joint Liquidators of Fathoms Limited on 24 Telephone: 0141 285 0910 October 2013 Email: [email protected] Person to contact with enquiries about the case & telephone number 15 February 2017 (2717222) or email address: Anna Hleihel, 0118 951 0798, [email protected] (2717579) HELPING2716754 HANDS FOR THE NEEDY (Company Number 04461765) Registered office: Leonard Curtis House, Elms Square, Bury New FIELD2716752 RECOVERY AND DATA SERVICES LTD Road, Whitefield, Manchester, M45 7TA (Company Number 05938850) Principal trading address: 104 Draycott Avenue, Harrow, HA3 0BY Trading Name: Frads Notice is hereby given in pursuance of Section 106 OF THE Registered office: C/O Focus Insolvency, Skull House Lane, Appley INSOLVENCY ACT 1986 that final meetings of members and creditors Bridge, Wigan, Lancs, WN6 9DW of the above company will be held at the offices of Leonard Curtis, Principal trading address: Unit 26, Enterprise Greenhouse, Salisbury Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Street, St Helens, WA10 1FY Manchester, M45 7TA on 19 April 2017 at 11.00 am and 11.15 am Notice is hereby given, pursuant to Section 106 OF THE respectively for the purpose of having an account laid before them, INSOLVENCY ACT 1986 that a Final Meeting of the Members of the showing the manner in which the winding-up has been conducted above Company will be held at Focus Insolvency Group, Skull House and the property of the Company disposed of, and of hearing any Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 19 April 2017 at explanation that may be given by the Liquidators. Any member or 10.00 am to be followed at 10.15 am by a Final Meeting of the creditor entitled to attend and vote is entitled to appoint a proxy to Creditors, for the purpose of showing how the winding-up has been attend and vote instead of him/her, and such proxy need not also be conducted and the property of the Company disposed of, and also of a member or creditor. The proxy form must be returned to the above determining whether the Liquidators should be granted their release address by no later than 12.00 noon on the business day before the from office. Proxies to be used at the Meetings must be lodged with meeting. In the case of a Company having a share capital, a member the Liquidator at Focus Insolvency Group, Skull House Lane, Appley may appoint more than one proxy in relation to a meeting, provided Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on the that each proxy is appointed to exercise the rights attached to a preceding business day. different share or shares held by him, or (as the case may be) to a Date of Appointment: 06 September 2016 different £10, or multiple of £10, of stock held by him. Office Holder details: Gary Birchall, (IP No. 9725) and Anthony Fisher, Date of Appointment: 15 February 2012 (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Office Holder details: John M Titley, (IP No. 8617) and Martin Maloney, Appley Bridge, Wigan, WN6 9DW. (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms For further details contact: Joanne Haines, Email: Square, Bury New Road, Whitefield, Manchester, M45 7TA. [email protected] or Tel: 01257 251319 For further details contact: John Titley, Email: Gary Birchall, Joint Liquidator [email protected] or Tel: 0161 413 0930 13 February 2017 John Titley, Joint Liquidator Ag FF111738 (2716752) 14 February 2017 Ag FF111773 (2716754)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

JOSEPH2716757 DIXON TOOL COMPANY LIMITED(THE) Further details contact: Andrew Deere, Email: andrew.deere@butcher- (Company Number 00447777) woods.co.uk Tel: 0121 236 6001. Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Richard Paul James Goodwin, Liquidator 1QL 15 February 2017 Principal trading address: Unit 2 Charles Street, Town Wharf Business Ag FF111836 (2716759) Park, Walsall, West Midlands, WS2 9LZ Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that final meeting of the members and MH2716761 FINISHING SPECIALISTS LTD creditors of the above-named Company will be held at the offices of (Company Number 08025055) Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 Registered office: Grover House, Grover Walk, Corringham, Essex, 1QL on 24 April 2017 at 10.00 am and 10.15 am respectively, for the SS17 7LS purpose of having an account laid before them showing the manner in Principal trading address: 77 High Street, Broom, Bedfordshire, SG18 which the winding-up of the Company has been conducted and the 9NA property disposed of, and of receiving any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the Liquidator, and to consider the release of the Liquidator INSOLVENCY ACT 1986 that final meetings of members of MH under section 173 of the Insolvency Act 1986. Any member or creditor Finishing Specialists Ltd will be held at Aspect Plus Limited, 40a is entitled to attend and vote at the meetings and may appoint a proxy Station Road, Upminster, Essex, RM14 2TR on 10 April 2017 at 10.00 to attend instead of himself. A proxy holder need not be a member or am to be followed at 10.30 am on the same day by a meeting of the creditor of the Company. Proxies to be used at the meetings must be creditors of the Company. The meetings are called for the purpose of lodged at Griffin & King, 26-28 Goodall Street, Walsall, West receiving an account from the Liquidator explaining the manner in Midlands, WS1 1QL not later than 12.00 noon on the business day which the winding up of the Company has been conducted and to prior to the day of the meetings. Where a proof of debt has not been receive any explanation that they may consider necessary. A member submitted by a creditor, any proxy must be accompanied by such a or creditor entitled to attend and vote is entitled to appoint a proxy to completed proof. attend and vote instead of him. A proxy need not be a member or Date of Appointment: 10 March 2015 creditor. The following resolutions will be considered at the creditors’ Office Holder details: Timothy Frank Corfield, (IP No. 8202) of Griffin & meeting: That the Liquidator’s final report and receipts and payments King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. account be approved and that the Liquidator receives his release. For further details contact: Email: [email protected] or Proxies to be used at the meetings must be returned to the offices of Tel: +44 (0)1922 722205 Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Timothy Frank Corfield, Liquidator no later than 12.00 noon on the working day immediately before the 14 February 2017 meetings. Ag FF111776 (2716757) Date of Appointment: 10 February 2015 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. 2716759LISA SHEPHERD SALONS LIMITED Further details contact: Chris Stanley Towler, Email: (Company Number 06502891) [email protected], Tel: 01708 300170. Previous Name of Company: Lisa Shepherd (Hagley) Limited Darren Edwards, Liquidator Registered office: 79 Caroline Street, Birmingham, B3 1UP 07 February 2017 Principal trading address: Town Mills, Mill Street, Kidderminster, Ag FF111696 (2716761) Worcestershire DY11 6XW LISA SHEPHERD (BIRMINGHAM) LIMITED (Company Number 06435310) MPH2716768 EXCAVATOR OPERATOR HIRE LIMITED Registered office: 79 Caroline Street, Birmingham, B3 1UP (Company Number 06552556) Principal trading address: Portman House, 5-7 Temple Row West, Trading name/style: MPH Excavator Operator Hire Limited Birmingham B2 5NY Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe LISA SHEPHERD (WOMBOURNE) LIMITED DN15 9YG (Company Number 07644566) Principal trading address: 1 Chapel Court, Silver Street, Wragby, Registered office: 79 Caroline Street, Birmingham, B3 1UP Market Rasen LN8 5PJ Principal trading address: Central Buildings, High Street, Wombourne, Notice is hereby given, pursuant to Section 106 of the Insolvency Act WV5 9DN 1986, that final meetings of members and creditors of the above LISA SHEPHERD (MIDLANDS) LIMITED named company will be held at the offices of Redman Nichols Butler, (Company Number 04419851) Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG, on 20 Registered office: 79 Caroline Street, Birmingham, B3 1UP April 2017 at 10.00 am and 10.15 am for the purposes of:- Principal trading address: Town Mills, Mill Street, Kidderminster, 1. laying before the meetings an account of the winding up showing Worcestershire, DY11 6XW how it has been conducted and the company’s property disposed of Notice is hereby given, pursuant to Section 106 OF THE and giving an explanation of that account; and INSOLVENCY ACT 1986 that final meetings of the members and 2. approving that account and to pass certain resolutions. creditors of the above named Companies will be held at Butcher Any creditor wishing to vote at the meetings must lodge a duly Woods, 79 Caroline Street, Birmingham B3 1UP on 24 April 2017 at completed proxy and statement of claim at the registered office by 12 10.30 am and 11.00 am respectively, for the purpose of having an noon on the last business day before the meetings in order to be account laid before them showing the manner in which each winding- entitled to vote at the meetings. up of the Companies has been conducted and the property disposed Liquidators’ names and address: J W Butler and A J Nichols , of, and of receiving any explanation that may be given by the Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01377 Liquidator, and also determining the manner in which the books, 257788, Office holder numbers: 9591 and 8367. Date of appointment: accounts and documents of the Companies shall be disposed of. Any 11 March 2016 Member or Creditor is entitled to attend and vote at the above J W Butler , Joint Liquidator Meetings and may appoint a proxy to attend instead of himself. A 7 February 2017 (2716768) proxy holder need not be a Member or Creditor of the Companies. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 INSOLVENCY2717580 ACT 1986 noon on 21 April 2017. NEW CROSS AUTO SPARES LTD Date of Appointment: 15 December 2015 (Company Number 01286514) Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of Trading Name: SEBRON AUTO STORES Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP. Registered office: Swan House, 9 Queens Road, Brentwood, Essex, CM1 4 4HE Principal trading address: 452/458 New Cross Road, London, SE14 6TY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 57 COMPANIES

Date of appointment: 22/12/2014. PEAKGAIN2716764 LIMITED NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the (Company Number 03078980) INSOLVENCY ACT 1986, that final Meetings of the Members and Trading Name: Plimsole; Bullfrogs Creditors of the above named Company will be held at the offices of Registered office: Bridge House, London Bridge, London SE1 9QR Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London, Principal trading address: 12 Nelson Road, Greenwich, London, SE10 WC1R 5EF on 19 April 2017 at 11am and 11.15am respectively, for 9JB; 9 The Pavement, Clapham Common, London, SW4 0HY the purpose of receiving an account of the Liquidator's acts and Notice is hereby given, pursuant to Section 106 OF THE dealings and of the conduct of the winding up and how the INSOLVENCY ACT 1986 that a final meeting of the members of Company's property has been disposed of, and to consider the Peakgain Limited will be held at Wilkins Kennedy LLP, Bridge House, following resolution: London Bridge, London SE1 9QR on 20 April 2017 at 10.45 am to be 1. That the Liquidator be granted his release. followed at 11.00 am on the same day by a meeting of the creditors of Members or Creditors wishing to vote at the respective meetings the Company for the purpose of receiving an account from the Joint must lodge their proofs of debt (if they have not already done so) and Liquidators explaining the manner in which the winding up of the (unless they are attending in person) proxies at the offices of Antony Company has been conducted and to receive any explanation that Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, they may consider necessary. A member or creditor entitled to attend no later than 12.00 noon on the business day before the meeting. and vote is entitled to appoint a proxy to attend and vote instead of Stephen John Evans (Insolvency Practitioner Number: 8759), him. A proxy need not be a member or creditor. The following Liquidator, Antony Batty & Company LLP: 3 Field Court, Grays Inn, resolution will be considered at the creditors meeting: That the Joint London, WC1R 5EF. Telephone: 020 7831 1234, Fax: 020 7430 2727, Liquidators receive their release. Proxies to be used at the meetings Email: [email protected] together with any hitherto unlodged proofs must be returned to the Office contact: Sheniz Bayram offices of Wilkins Kennedy LLP, Bridge House, London Bridge, Date: 14 February 2017 (2717580) London, SE1 9QR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 03 February 2016 2716909NORJEN LLP Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and (Company Number OC341439) Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, Registered office: Onslow House, 62 Broomfield Road, Chelmsford, Bridge House, London Bridge, London SE1 9QR. Essex CM1 1SW For further details contact: Nick Boulton, Email: Principal trading address: The Stables, Stockton Hall Court, Rugby [email protected] or Tel: 0207 403 1877 Road, Stockton, Warwickshire CV47 8HS Anthony Malcolm Cork, Joint Liquidator Notice is hereby given pursuant to Section 106 of the Insolvency Act 13 February 2017 1986, that final meetings of the members and creditors of the above Ag FF111566 (2716764) named LLP will be held at LB Insolvency Solutions Limited, Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW on 30 March 2017 at 10.00 am and 10.30 am respectively, for the purpose 2717574PK FOODS LTD of having an account laid before them showing how the winding-up (Company Number 09381272) has been conducted and the property of the LLP disposed of, and Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB also determining whether the Liquidator should be granted his release Principal trading address: Peachy Keens Electric Press Building, from office. Millennium Square, Leeds, Yorkshire, LS2 3AD A member or creditor entitled to attend and vote is entitled to appoint NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY a proxy to attend and vote instead of him and such proxy need not ACT 1986, that final meetings of the members and of creditors of the also be a member or creditor. Proxy forms must be returned to the above-named Company will be held at 269 Church Street, Blackpool, offices of LB Insolvency Solutions, Onslow House, 62 Broomfield Lancashire, FY1 3PB on 18 April 2017, at 2.30pm, for the purpose of Road, Chelmsford, Essex CM1 1SW no later than 12.00 noon on the having an account laid before them showing the manner in which the business day before the meeting. winding-up of the Company has been conducted and the property Office Holder Details: Andrew Dix (IP number 9327) of LB Insolvency, disposed of, and of receiving any explanation that may be given by Onslow House, 62 Broomfield Road, Chelmsford, Essex CM1 1SW. the Liquidator, and also determining the manner in which the books, Date of Appointment: 25 June 2015. Further information about this accounts and documents of the Company shall be disposed of. Any case is available from the offices of LB Insolvency on 01245 254 791. Member or Creditor is entitled to attend and vote at the above Andrew Dix , Liquidator Meetings and may appoint a proxy to attend instead of himself. A Dated: 16 February 2017 (2716909) proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later PARK2716763 LAUNDRY 08 LIMITED than 12 noon on the working day immediately before the meeting. (Company Number 06645201) Where a proof of debt has not previously been submitted by a Registered office: Mazars House, Gelderd Road, Gildersome, Leeds creditor, any proxy must be accompanied by such a completed proof. LS27 7JN For further details contact: Sheryl Armer, [email protected], Principal trading address: 55 St Johns Road, Scarborough, North 01253 299399, reference: B6682. Yorkshire YO12 5ES Name of office holder: Rosalind Mary Hilton Office holder number: Notice is hereby given, pursuant to Section 106 OF THE 8604Adcroft Hilton Ltd, Address: 269 Church Street, Blackpool, INSOLVENCY ACT 1986 that final meetings of the members and Lancashire, FY1 3PB Capacity: Liquidator Date of Appointment: 24 creditors of the above named company will be held at Mazars LLP, March 2016 Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 26 Date Signed: 10 February 2017 (2717574) April 2017 at 10.00 am and 10.30 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the company’s property has been PROFESSIONAL2716838 CLEANING SOLUTIONS LIMITED disposed of, and to hear any explanations that may be given by the (Company Number 06516555) Joint Liquidators. Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Date of Appointment: 17 February 2014 SM1 4LA Office Holder details: Robert David Adamson, (IP No. 009380) and Principal trading address: Jubilee House, Merrion Avenue, Stanmore, Patrick Lannagan, (IP No. 009590) both of Mazars LLP, Mazars HA7 4RY House, Gelderd Road, Gildersome, Leeds, LS27 7JN. Notice is hereby given, pursuant to Section 106 OF THE Further details contact: Claire Robinson, Tel: 0113 387 8896. INSOLVENCY ACT 1986 for the purpose of having laid before them Robert David Adamson and Patrick Lannagan Joint Liquidators an account of the Liquidator’s acts and dealings and of the conduct 14 February 2017 of the winding up, hearing any explanations that may be given by the Ag FF111749 (2716763) Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Westmead

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Road, Sutton, Surrey, SM1 4LA on 19 April 2017 at 10.00 am RISK2716839 MAPS LTD (members) and 10.15 am (creditors). In order to be entitled to vote at (Company Number 08307241) the meetings, members and creditors must lodge their proxies with Previous Name of Company: Riskmapsuk Ltd the Liquidator at Allen House, 1 Westmead Road, Sutton, Surrey, Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, SM1 4LA by no later than 12 noon on the business day prior to the Barnet, Herts, EN5 5TZ day of the meetings (together, if applicable, with a completed proof of Principal trading address: Mon Abrie, Wheatleys Eyot, Sunbury-on- debt form if this has not previously been submitted). Thames, Middx TW16 5BU Date of Appointment: 13 November 2012 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, INSOLVENCY ACT 1986 that Final Meeting of Members and Creditors FNARA, (IP No. 006212) of Turpin Barker Armstrong, Allen House, 1 of the above-named Company will be held at BBK Partnership, 1 Westmead Road, Sutton, Surrey, SM1 4LA. Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 24 April For further information please Email: [email protected] or telephone: 2017 at 10.00 am and 10.30 am respectively for the purpose of having 020 8661 7878. Alternative contact: Ryan Russell an account laid before them showing the manner in which the Martin C Armstrong, Liquidator winding-up of the Company has been conducted and the property 14 February 2017 disposed of, and of receiving any explanation that may be given by Ag FF111846 (2716838) the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of Appointment: 03 December 2013 2717578Q.E SOLUTIONS LIMITED Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK (Company Number 06246411) Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Registered office: 269 Church Street, Blackpool, Lancs, FY1 3PB 5TZ. Principal trading address: 256 Sarehole Road, Hall Green, Further details contact: Ingyin Myint, Email: [email protected] Birmingham, West Midlands, B28 8HE Tel: 0208 216 2520. NOTICE is hereby given, pursuant to Section 106 of the INSOLVENCY Joylan Sunnassee, Liquidator ACT 1986, that final meetings of the members and of creditors of the 14 February 2017 above-named Company will be held at 269 Church Street, Blackpool, Ag FF111817 (2716839) Lancashire, FY1 3PB on 13 April 2017, at 2.30pm, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property SAF2716900 TRANSPORT (NORTH EAST) LIMITED disposed of, and of receiving any explanation that may be given by (Company Number 05456318) the Liquidator, and also determining the manner in which the books, Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral accounts and documents of the Company shall be disposed of. Any Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Member or Creditor is entitled to attend and vote at the above Principal trading address: (Formerly) Unit 2, Whitworth Avenue, Meetings and may appoint a proxy to attend instead of himself. A Aycliffe Industrial Par, Newton Aycliffe, DL5 6BN proxy holder need not be a Member or Creditor of the Company. Gillian Margaret Sayburn and Gerald Maurice Krasner, both of Proxies to be used at the Meetings must be lodged at Adcroft Hilton Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later Street, Newcastle upon Tyne, NE1 1PG were appointed Joint than 12 noon on the working day immediately before the meeting. Liquidators of the Company on 23 April 2014 and 5 November 2015 Where a proof of debt has not previously been submitted by a respectively. Pursuant to Section 106 OF THE INSOLVENCY ACT creditor, any proxy must be accompanied by such a completed proof. 1986 final meetings of the members and creditors of the above For further details contact: Sheryl Armer, [email protected], named Company will be held at Begbies Traynor (Central) LLP, 4th 01253 299399, reference: B6676. Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 Name of office holder: Rosalind Mary Hilton Office holder number: 1PG on 18 April 2017 at 10.30 am and 10.40 am respectively, for the 8604 Adcroft Hilton Ltd, Address: 269 Church Street, Blackpool, purpose of having an account of the winding up laid before them Lancashire, FY1 3PB Capacity: Liquidator Date of Appointment: 24 showing the manner in which the winding up has been conducted and March 2016 the property of the Company disposed of and of hearing any Date Signed: 9 February 2017 (2717578) explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a RAZOR2717575 KINGS LIMITED member or creditor. In order to be entitled to vote at the meeting, (Company Number 08751760) creditors must lodge their proofs of debt (unless previously submitted) Registered office: 14th Floor, Dukes Keep, Marsh Lane, and unless they are attending in person, proxies at the offices of Southampton, SO14 3EX Begbies Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Principal trading address: 6 Percy Street, London, W1T 1DQ Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the Notice is hereby given, pursuant to Section 106 of the INSOLVENCY business day before the meeting. Please note that the Joint ACT 1986, that a final general meeting of the Company and a final Liquidators and their staff will accept receipt of completed proxy meeting of the creditors of the above named Company will be held at forms by email and these should be sent to Quantuma LLP, on 12 April 2017 at 11.00am (members) and 11.15am [email protected]. (creditors), for the purpose of having an account laid before them and Office Holder details: Gillian Margaret Sayburn, (IP No. 10830) and to receive the report of the Joint Liquidators showing how the winding Gerald Maurice Krasner, (IP No. 005532) both of Begbies Traynor up of the Company has been conducted and its property disposed of, (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle hearing any explanation that may be given by the Joint Liquidators upon Tyne, NE1 1PG. and to determine the release from office of the Joint Liquidators. Any person who requires further information may contact the Joint Proxies to be used at the meetings must be lodged with the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, be made to Andrew Dyson by email at andrew.dyson@begbies- SO14 3EX no later than 12 noon on 11 April 2017. traynor.com or by telephone on 0191 2699820. Simon Campbell (IP No 10150) and Carl Jackson (IP No 8860) both of Gillian M Sayburn, Joint Liquidator Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, 10 February 2017 SO14 3EX, Joint Liquidators. Telephone 023 8033 6464. Date of Ag FF111795 (2716900) Appointment: 6 July 2016 Additional contact: Nicola Lyle, telephone 023 8082 1864, Email [email protected]. SIMPL2716863 UK LIMITED Date Signed: 14 February 2017 (2717575) (Company Number 06043939) Registered office: C/O ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL Principal trading address: N/A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 59 COMPANIES

Notice is hereby given that the Joint Liquidators’ have summoned case of a Company having a share capital, a member may appoint final meetings of the Company’s members and creditors under more than one proxy in relation to a meeting, provided that each Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of proxy is appointed to exercise the rights attached to a different share having laid before them an account of the Joint Liquidators’ acts and or shares held by him, or (as the case may be) to a different £10, or dealings and of the conduct of the winding up, hearing any multiple of £10, of stock held by him. explanations that may be given by the Joint Liquidators, and passing Date of Appointment: 21 April 2015 a resolution granting the release of the Joint Liquidators. The Office Holder details: N A Bennett, (IP No. 9083) and A D meetings will be held at the offices of ReSolve Partners Limited, 48 Cadwallader, (IP No. 9501) both of Leonard Curtis, 5th Floor, Grove Warwick Street, London, W1B 5NL on 24 April 2017 at 10.30 am House, 248a Marylebone Road, London, NW1 6BB. (members) and 11.00 am (creditors). In order to be entitled to vote at The Joint Liquidators can be contacted by Email: the meetings, members and creditors must lodge their proxies with [email protected] or Tel: 020 7535 7000. Alternative the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, contact: Samuel Wood. London, W1B 5NL by no later than 12.00 noon on the business day N A Bennett, Joint Liquidator prior to the day of the meetings (together, if applicable, with a 15 February 2017 completed proof of debt form if this has not previously been Ag FF111835 (2716864) submitted). Date of Appointment: 14 February 2013 Office Holder details: Simon Harris, (IP No. 11372) and Mark 2716876STORMRISE LIMITED Supperstone, (IP No. 9734) and Cameron Gunn, (IP No. 9362) of (Company Number 03559909) ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. Registered office: The Old Town Hall, 71 Christchurch Road, Alternative contact: Rupal Parmar, Email: Ringwood BH24 1DH [email protected] Principal trading address: 5-7 Sea Road, Boscombe, Bournemouth, Simon Harris, Joint Liquidator BH5 1DH 14 February 2017 Notice is hereby given that the Liquidator has summoned final Ag FF111712 (2716863) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of 2716874SPICE MAHAL (BRISTOL) LTD the conduct of the winding up, hearing any explanations that may be (Company Number 08563636) given by the Liquidator and passing a resolution granting the release Registered office: 14 Orchard Street, Bristol, BS1 5EH of the Liquidator. The meetings will be held at The Old Town Hall, 71 Principal trading address: Pool Farm, Wootton Road, Rangeworthy, Christchurch Road, Ringwood BH24 1DH on 29 March 2017 at 10.00 Bristol BS37 7NA am (members) and 10.15 am (creditors). In order to be entitled to vote Notice is hereby given, pursuant to Section 106 OF THE at the meetings, members and creditors must lodge their proxies with INSOLVENCY ACT 1986 that final meetings of the members and the Liquidator at The Old Town Hall, 71 Christchurch Road, Ringwood creditors of the above named Company will be held at 14 Orchard BH24 1DH by no later than 12.00 noon on the business day prior to Street, Bristol, BS1 5EH on 25 April 2017 at 11.30 am and 12.00 noon the day of the meetings (together, if applicable, with a completed respectively, for the purpose of having an account laid before them proof of debt form is this has not previously been submitted). showing how the winding up has been conducted and the property of Office Holder details: David Patrick Meany, (IP No. 9453) of Ashtons the company disposed of, and also determining whether the Joint Business Recovery Ltd T/A Ashtons, The Old Town Hall, 71 Liquidators should be granted their release from office and the Christchurch Road, Ringwood BH24 1DH. manner in which the books, accounts and documents of the Further details contact: D P Meany, Email: Company shall be disposed of. A member or creditor entitled to [email protected] or Tel: 01202 970430.Alternative attend and vote is entitled to appoint a proxy to attend and vote contact: Tim Hollingsworth. instead of him and such proxy need not also be a member or creditor. David Patrick Meany, Liquidator A Proxy form to be used at the meetings must be lodged with the 14 February 2017 Joint Liquidators at 14 Orchard Street, Bristol, BS1 5EH no later than Ag FF111702 (2716876) 12.00 noon on the preceding business day. Date of Appointment: 17 February 2016 Office Holder details: Neil John Maddocks, (IP No. 9239) and Robert IN2717293 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 John Coad, (IP No. 11010) both of Undebt.co.uk Ltd, 14 Orchard AND IN THE MATTER OF Street, Bristol, BS1 5EH. T. C. AGENCIES LTD Further details contact: Matt McNaughton, Email: IN LIQUIDATION (IN CREDITORS VOLUNTARY LIQUIDATION) [email protected] Tel: 0117 376 3523. (Company Number NI046091) Robert John Coad, Joint Liquidator Registered in Northern Ireland 14 February 2017 Notice convening final meeting of members / creditors Ag FF111781 (2716874) NOTICE IS HEREBY GIVEN, pursuant to Article 92 of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a final meeting of the members of the above named company will be held at STEPHEN2716864 HOWARD HOMES (SERVICES) LIMITED 11.00am on 23 March 2017 at the offices of Baker Tilly Mooney (Company Number 05093995) Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG, to be Registered office: 5th Floor, Grove House, 248a Marylebone Road, followed at 11.30am by a final meeting of creditors for the purpose of London NW1 6BB showing how the winding-up has been conducted and the property of Principal trading address: Fairchild House, Redbourne Avenue, the company disposed of and of hearing any explanation that may be London N3 3BP given by the Liquidator and also of determining the manner in which Notice is hereby given in pursuance of Section 106 OF THE the books, accounts and documents of the company and of the INSOLVENCY ACT 1986 that Final Meetings of members and Liquidator shall be disposed of. creditors of the above Company will be held at the offices of Leonard A member or creditor entitled to attend and vote at the meetings may Curtis, 5th Floor, Grove House, 248a Marylebone Road, London NW1 appoint a proxy to attend and vote in his place. It is not necessary for 6BB on 11 April 2017 at 10.00 am and 10.30 am respectively, for the the proxy to be a member or creditor. Proxy forms must be lodged purpose of having an account laid before them, showing the manner with the Liquidator at the office of Baker Tilly Mooney Moore, 17 in which the Winding-up has been conducted and the property of the Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 Company disposed of, and of hearing any explanation that may be noon on the preceding day. given by the Joint Liquidators. Any member or creditor entitled to Dated this 17 February 2017 attend and vote is entitled to appoint a Proxy to attend and vote DWJ McClean instead of him or her, and such Proxy need not also be a member or Liquidator (2717293) creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meeting. In the

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

THRIFTY2716875 BEATNIK VINTAGE CLOTHING LTD NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, (Company Number 08334464) pursuant to section 106 of the INSOLVENCY ACT 1986, that a Final Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral Meeting of the creditors of the above-named Company will be held Buildings, Dean Street, Newcastle upon Tyne NE1 1PG within the offices of Grainger Corporate Rescue & Recovery Limited, Principal trading address: (Formerly) CSP Unit 12, Chillingham Third Floor, 65 Bath Street, Glasgow G2 2BX on Friday 26 May 2017 Industrial Estate, Newcastle upon Tyne, NE6 2XX at 10:00am for the purposes of receiving the Liquidator's account of Gillian Margaret Sayburn and Gerald Maurice Krasner both of Begbies the winding up and determining whether the Liquidator should be Traynor (Central) LLP of 4th Floor, Cathedral Buildings, Dean Street, released in terms of Section 173 of the INSOLVENCY ACT 1986. Newcastle upon Tyne, NE1 1PG were appointed Joint Liquidators of Further details contact Derek A . Jackson (Office Holder No 9505). the Company on 12 October 2016. Pursuant to Section 106 OF THE Email: [email protected]. Telephone 0141 353 3552. INSOLVENCY ACT 1986, final meetings of the members and creditors DEREK A . JACKSON of the above named Company will be held at Begbies Traynor LIQUIDATOR (Central) LLP, Cathedral Buildings, Dean Street, Newcastle upon Tyne 15 February 2017 (2717223) NE1 1PG on 21 April 2017 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and UK2716903 FIRE COATINGS LTD the property of the Company disposed of and of hearing any (Company Number 07986553) explanation that may be given by the Joint Liquidators. A member or Registered office: First Floor, Block A, Loversall Court, Clayfields, creditor entitled to attend and vote is entitled to appoint a proxy to Tickhill Road, Doncaster, South Yorkshire, DN4 8QG attend and vote instead of him and such proxy need not also be a Principal trading address: C/O 302 Dereham Road, New Costessey, member or creditor. Norwich, NR5 0SJ In order to be entitled to vote at the meeting, creditors must lodge Notice is hereby given, pursuant to Section 106 OF THE their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986 that final meetings of the members and attending in person, proxies at the offices of Begbies Traynor (Central) creditors of the above named Company will be held at the offices of LLP of 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Absolute Recovery Limited, First Floor, Block A, Loversall Court, Tyne, NE1 1PG no later than 12 noon on the business day before the Clayfields, Tickhill Road, Doncaster, DN4 8QG on 21 April 2017 at meeting. 10.00 am and 10.15 am respectively, for the purpose of having an Office Holder details: Gillian Margaret Sayburn, (IP No. 10830) and account laid before them showing how the winding up has been Gerald Maurice Krasner, (IP No. 005532) both of Begbies Traynor conducted and the property of the Company disposed of, and also (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle determining whether the Liquidator should be granted his release upon Tyne, NE1 1PG. from office. A member or creditor entitled to attend and vote is Any person who requires further information may contact the Joint entitled to appoint a proxy to attend and vote instead of him and such Liquidator by telephone on 0191 2699820. Alternatively enquiries can proxy need not also be a member or creditor. Proxy forms must be be made to Shaun Hudson by email at Shaun.Hudson@begbies- returned to the offices of Absolute Recovery Limited, 1st Floor, Block traynor.com or Tel: 0191 2699820 A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no Gillian M Sayburn, Joint Liquidator later than 12 noon on the business day before the meeting. 14 February 2017 Date of Appointment: 17 December 2015 Ag FF111739 (2716875) Office Holder details: Stephen Richard Penn, (IP No. 6899) of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. 2716866TLM ESTATE AND GARDEN MAINTENANCE SERVICES LTD For further details contact: David Hines, Tel: 01302 572701. (Company Number 06504918) Stephen Penn, Liquidator Registered office: 47 Cheap Street, Newbury, Berkshire, RG14 5BX 14 February 2017 Principal trading address: Unit 2, Butlers Lands Farm, Mortimer Lane, Ag FF111806 (2716903) Mortimer, Reading, Berkshire, RG7 2AG Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members of the WESTBY2716861 CONSTRUCTION LTD above named Company will be held at 47 Cheap Street, Newbury, (Company Number 07706275) Berkshire RG14 5BX on 05 April 2017 at 10.00 am to be followed at Registered office: First Floor, Block A, Loversall Court, Clayfields, 10.15 am by a final meeting of creditors for the purpose of showing Tickhill Road, Doncaster, South Yorkshire, DN4 8QG how the winding up has been conducted and the property of the Principal trading address: 27 Dodgeons Close, Poulton, FY6 7DX Company disposed of, and of hearing any explanation that may be Notice is hereby given, pursuant to Section 106 OF THE given by the Liquidator, and seeking authority for the disposal of the INSOLVENCY ACT 1986 that final meetings of the members and books, accounts and documents of the Company. Proxies to be used creditors of the above named Company will be held at the offices of at the meeting should be lodged at the Liquidators offices no later Absolute Recovery Limited, First Floor, Block A, Loversall Court, than 12.00 noon on the working day immediately before the meetings. Clayfields, Tickhill Road, Doncaster, DN4 8QG on 21 April 2017 at Date of Appointment: 22 September 2015 11.00 am and 11.15 am respectively, for the purpose of having an Office Holder details: D J Harvey, (IP No. 12150) of Harveys account laid before them showing how the winding up has been Insolvency & Turnaround, 47 Cheap Street, Newbury, Berkshire, conducted and the property of the Company disposed of, and also RG14 5BX. determining whether the Liquidator should be granted his release Further details contact: Email: [email protected] Re TLM from office. A member or creditor entitled to attend and vote is Estate and Garden Maintenance entitled to appoint a proxy to attend and vote instead of him and such D J Harvey, Liquidator proxy need not also be a member or creditor. Proxy forms must be 13 February 2017 returned to the offices of Absolute Recovery Limited, 1st Floor, Block Ag FF111745 (2716866) A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. Date of Appointment: 23 January 2015 TRANASCO2717223 TILING COMPANY LIMITED Office Holder details: Stephen Richard Penn, (IP No. 6899) of IN LIQUIDATION Absolute Recovery Limited, First Floor, Block A, Loversall Court, Company Number: SC111025 Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Principal trading address: UNIT 44, GREENHILL INDUSTRIAL For further details contact: David Hines, Tel: 01302 572701. ESTATE, COATBRIDGE, ML5 2AG Stephen Penn, Liquidator 14 February 2017 Ag FF111799 (2716861)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 61 COMPANIES

MEETINGS OF CREDITORS AGE2716652 UK RUNNYMEDE AND SPELTHORNE ENTERPRISES LTD (Company Number 07887673) 2716656ABLE SCAFFOLDS LTD Registered office: The Orchard, Staines Lane, Chertsey, Surrey KT16 (Company Number 09106999) 8PS Registered office: 19 The Brow, Bath, BA2 1EA Principal trading address: The Orchard, Staines Lane, Chertsey, Principal trading address: 19 The Brow, Bath, BA2 1EA Surrey KT16 8PS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is hereby given, pursuant to Section 98(1) OF THE ACT 1986 that a meeting of the creditors of the above named INSOLVENCY ACT 1986, that a meeting of the creditors of the above Company will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, named Company will be held at 5 Park Court, Pyrford Road, West 73 King Street, Manchester M2 4NG on 01 March 2017 at 12.30 pm Byfleet, Surrey KT14 6SD on 23 February 2017 at 3.30 pm for the for the purposes mentioned in Sections 99, 100 and 101 of the said purposes mentioned in Sections 99, 100 and 101 of the said Act. Act. This meeting will be held online should any creditor wish to Creditors wishing to vote at the meeting must lodge their proxy, attend remotely. If any creditors do wish to attend remotely, please together with a statement of claim at the offices of Gibson Hewitt notify Clarke Bell Limited of your intention to do so. Toyah Marie Limited, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD, Poole (IP No. 9740) and John Paul Bell (IP No 8608) of Clarke Bell by no later than 12.00 noon on the business day prior to the day of Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG, the meeting. Resolutions to be taken at the meeting may include a are qualified to act as Insolvency Practitioners in relation to the above resolution specifying the terms on which the Liquidator is to be and will furnish creditors, free of charge, with such information remunerated and the meeting may receive information about, or be concerning the company’s affairs as is reasonably required. called upon to approve, the cost of preparing the statement of affairs For further details contact: Samantha Hall, Email: and convening the meeting. A list of the names and addresses of the [email protected] or Tel: +44 (0161) 907 4044 Company’s creditors will be available for inspection, free of charge, at Jeremy Davis, Director the offices of Gibson Hewitt Limited, 5 Park Court, Pyrford Road, 10 February 2017 West Byfleet, Surrey KT14 6SD between 10.00 am and 4.00 pm on Ag FF111778 (2716656) the two business days prior to the meeting. Further information about this case is available from Philip Cake at the offices of Gibson Hewitt on 01932 336149. 2716676ADMIRAL LAND & ESTATES LIMITED Roger Glenwright, Director (Company Number 05044547) 13 February 2017 Registered office: 2 Scargill Court, Lascelles Park, Darlington, DL1 Ag FF111981 (2716652) 4XJ Principal trading address: 2 Scargill Court, Lascelles Park, Darlington, DL1 4XJ APM2716653 2016 LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 01700559) ACT 1986 (AS AMENDED) that a meeting of the creditors of the above Previous Name of Company: Andara Print Marketing Limited named Company will be held at RSM Restructuring Advisory LLP, 1 Registered office: Sterling House, 177-181 Farnham Road, Slough, St James’ Gate, Newcastle upon Tyne, NE1 4AD on 24 February 2017 Berkshire, SL1 4XP at 11.00 am or the purpose of dealing with Sections 99 to 101 of the Principal trading address: Scandia House, Boundary Road, Woking, Insolvency Act 1986 (as amended). A shareholders’ meeting has been Surrey, GU21 5BX convened for 24 February 2017 to pass a resolution for the winding By Order of the Board, notice is hereby given, pursuant to Section up of the company. Secured creditors (unless they surrender their 98(1) OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting security) must give particulars of their security and its value if they of the creditors of the above-named Company will be held at FRP wish to vote at the meeting. The resolutions to be taken at the Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 24 February meeting may include a resolution specifying the terms on which the 2017 at 2.00 pm for the purposes mentioned in sections 99, 100 and joint liquidators are to be remunerated including the basis on which 101 of the said Act. Resolutions to be taken at the meeting may disbursements are to be recovered from the company’s assets and include a resolution specifying the terms on which the Liquidators are the meeting may receive information about, and be called upon to to be remunerated and the meeting may receive information about, or approve, the costs of preparing the statement of affairs and be called upon to approve, the costs of preparing the statement of convening the meeting. A creditor entitled to vote at the above affairs and convening of the meeting. A proof of debt and proxy form meetings may appoint a proxy to attend and vote instead of him. which, if intended to be used for voting at the meeting must be duly Proxy forms to be used at the meetings, together with any hitherto completed and lodged with the Company at Jupiter House, Warley unlodged proof of debt, must be lodged at RSM Restructuring Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, no than 12.00 noon on the business day preceding the date of the later than 12.00 noon on 23 February 2017. meeting. In accordance with section 98(2)(b) a list of names and A full list of the names and addresses of the company’s creditors may addresses of the Company’s creditors will be available for inspection, be examined free of charge at the offices of RSM Restructuring free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two between 10.00 am and 4.00 pm on the two business days prior to the business days preceding the date of the meeting, between the hours day of the meeting. A Guide to Liquidators’ Fees, which provides of 10.00 am and 4.00 pm. information for creditors in relation to the remuneration of a Further details contact: Tel: 01277 503333. Liquidator, can be accessed at https://rsm.insolvencypoint.com under Raj Dadlani, Director ‘general information for creditors’. A hard copy can be requested from 14 February 2017 my office by telephone, email, or in writing. Alternatively, a copy will Ag FF111698 (2716653) be provided on written request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics APS2716698 INFRASTRUCTURE LIMITED when carrying out all professional work relating to an insolvency (Company Number 07817014) appointment. Registered office: 2nd Floor, Astra House, Christy Way, Southfields Further details are available from Martin Madgwick on Tel: 0191 255 Business Park, Basildon, Essex SS15 6TQ 7000. Principal trading address: 2nd Floor, Astra House, Christy Way, Shah Hussain, Director Southfields Business Park, Basildon, Essex SS15 6TQ 14 February 2017 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Ag FF112007 (2716676) ACT 1986 (AS AMENDED) (”THE ACT”) that a meeting of the creditors of the above Company will be held at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD on 03 March 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES of the said Act. A full list of the names and addresses of the 9PS, by no later than 12 noon on the business day preceding the date Company’s creditors may be examined free of charge at the offices of of the meeting. Resolutions to be taken at the meeting may include a CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, resolution specifying the terms on which the liquidator is to be CO3 3AD, between 10.00 am and 4.00 pm on the two business days remunerated, and the meeting may receive information about, or be prior to the day of the meeting. called upon to approve, the costs of preparing the statement of affairs Insolvency Practitioners assisting in the convening of the meeting: and convening the meeting. Lee De’ath (IP No. 9316) and Richard Toone (IP No. 9146) of Town Notice is further given that a list of the names and addresses of the Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD. company’s creditors may be inspected, free of charge, at Wilson Field Further details contact: Sarah Lazarou, Email: [email protected] Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Tel: 01206 217900. 9PS between 10.00 am and 4.00 pm on the two business days Stephen Hirst, Director preceding the date of the meeting stated above. 10 February 2017 For further details contact: Daniel Massey, Tel: 0114 235 6780 Ag FF111826 (2716698) Yasinta Martin, Director 15 February 2017 Ag FF111842 (2716714) 2716561ARKAY SALES LIMITED Company Number: SC443149 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX BULLYS2716702 RESTAURANT LIMITED Principal trading address: Glenwood Business Centre, Castlemilk Trading Name: Bullys Restaurant Drive, Glasgow G45 9UG (Company Number 06986691) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Registered office: 5 Romilly Crescent, Cardiff, CF11 9NP ACT 1986, that a meeting of creditors of the above Company will be Principal trading address: 5 Romilly Crescent, Cardiff, CF11 9NP held within the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Glasgow, G2 8JX, on 24 February 2017, at 11.30 am for the purposes ACT 1986 that a meeting of the creditors of the above named mentioned in Sections 99 to 101 of the said Act. A list of the names Company will be held at Hawkins Insolvency Limited, 55 Park Street, and addresses of the Company’s creditors will be available for Bridgend, CF31 4AX on 03 March 2017 at 11.30 am for the purposes inspection within the offices of BDO LLP, 4 Atlantic Quay, 70 York mentioned in Sections 99, 100 and 101 of the said Act. Samantha Street, Glasgow, G2 8JX, during the two business days preceding the Hawkins of Hawkins Insolvency is qualified to act as an insolvency above meeting. The resolutions at the meeting of creditors may practitioner in relation to the above and will furnish creditors, free of include a resolution specifying the terms on which the liquidators are charge, with such information concerning the Company’s affairs as is to be remunerated. The meeting may receive information about, or be reasonably required. Creditors wishing to vote at the meeting must asked to approve, the costs of preparing the statement of affairs and lodge their proxy, together with a full statement of account at Hawkins convening the meeting. Insolvency Limited, 5 The Old Parsonage, Redcroft, Redhill, North Further details contact: John Baker, Tel: DDI: 0141 249 5219 or E- Somerset, BS40 5SL, not later than 12.00 noon on the day prior to the mail: [email protected]. meeting. For the purposes of voting, a secured creditor is required Raymond Kennedy, Director (unless he surrenders his security) to lodge at Hawkins Insolvency, 15 February 2017 before the meeting a statement giving particulars of his security, the Ag FF111997 (2716561) date when it was given and the value at which it is assessed. A list of the names and addresses of the Company’s creditors may be inspected free of charge at Hawkins Insolvency between 10.00 am BERTANI2716705 LONDON LTD and 4.00 pm on the two business days prior to the meeting. The (Company Number 07079718) resolutions at the creditors meeting may include a resolution Registered office: 151 Goswell Road, London, EC1V 7ET specifying the terms on which the Liquidator is to be remunerated. Principal trading address: 151 Goswell Road, London, EC1V 7ET The meeting may receive information about, or be asked to approve Notice is hereby given, pursuant to Section 98(1) OF THE the costs of preparing the Statement of Affairs and convening the INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors meeting. has been summoned for the purposes mentioned in Sections 99, 100 Any person who requires further information may contact Samantha and 101 of the said Act. The meeting will be held at Fletcher Day, 56 Hawkins (IP No. 12770), Email: [email protected], or by Conduit Street, London, W1S 2YZ on 27 February 2017 at 12.15 pm. telephone on 01934 862877. In order to be entitled to vote at the meeting, creditors must lodge Russell Bullimore, Director their proxies at BM Advisory, 82 St John Street, London, EC1M 4JN, 15 February 2017 by no later than 12.00 noon on the business day prior to the day of Ag FF111812 (2716702) the meeting, together with a completed proof of debt form. A list of the names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of BM Advisory, C2716436 S RECRUITMENT U.K. LIMITED 82 St John Street, London EC1M 4JN between 10.00 am and 4.00 pm (Company Number 08084507) on the two business days prior to the day of the meeting. Trading Name: C S Recruitment For further details contact: Sam Constable, Email: Registered office: Highdale House, 7 Centre Court, Treforest Industrial [email protected] Estate, Pontypridd CF37 5YR Franco Bertani, Director Principal trading address: Jones Court, Womanby Street, Cardiff 14 February 2017 CF10 1BR Ag FF111853 (2716705) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986, as amended, that a meeting of the creditors of the above named company will be held at 6 Ynys Bridge Court, Gwaelod-y- BETTER2716714 FAMILIES LIMITED Garth, Cardiff CF15 9SS on 27 February 2017 at 11.00 am for the (Company Number 08699329) purposes of dealing with Section 99 to 101 of the Insolvency Act Registered office: 249 Old Road East, Gravesend, Kent, DA12 1PW 1986, as amended. Principal trading address: 249 Old Road East, Gravesend, Kent, DA12 A form of proxy and proof of debt form, if, you intend to vote, must be 1PW duly completed and lodged at the offices of Doyle Davies, 6 Ynys Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Bridge Court, Gwaelod-yGarth, Cardiff CF15 9SS, no later than 12 ACT 1986 that a meeting of the creditors of the above named noon on 24 February 2017. Company will be held at Hamilton House, Ground Floor, Mabledon Unless they surrender their security, secured creditors must give Place, Euston, London, WC1H 9BB on 28 February 2017 at 2.15 pm particulars of their security, the date when it was given and the for the purposes mentioned in Sections 99, 100 and 101 of the said estimated value at which it is assessed if they wish to vote at the Act. Creditors wishing to vote at the meeting must lodge their proxy, meeting. together with a statement of their claim at the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 63 COMPANIES

The resolutions to be taken at the meeting may include a resolution NOTICE IS HEREBY GIVEN pursuant to Section 98 of the specifying the terms on which the Liquidator are to be remunerated INSOLVENCY ACT 1986 that a meeting of the creditors of the above including the basis on which disbursements are to be recovered from named Company will be held at 30 Christchurch Road, Bournemouth, the company's assets and the meeting may receive information Dorset BH1 3PD on 3 March 2017 at 2.30pm for the purposes about, and be called upon to approve, the costs of preparing the mentioned in Sections 100 and 101 of the said Act. statement of affairs and convening the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, A full list of the names and addresses of the company's creditors may secured creditors are required unless they surrender their security, to be examined free of charge at the offices of Doyle Davies, 6 Ynys lodge a statement giving particulars of their security, the date it was Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS between 10.00 am given and the value at which it is assessed at Antony Batty & and 4.00 pm on the two business days prior to the day of the Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before meeting. the meeting. The proposed Liquidator, Brendan Eric Doyle (IP no. 6343), is For the purposes of voting, a proof of debt and any proxy intended for authorised to act as an insolvency practitioner in the UK by the use at the meeting must be lodged with the Company at Antony Batty Insolvency Practitioners Association (IPA). & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Further details are available from Michael Hobbs, telephone number later than 12 noon on the business day before the meeting. 02920 820340, email [email protected] A list of the names and addresses of the creditors of the above- David Edwards , Director named Company may be inspected at the offices of Antony Batty & Dated: 10 February 2017 (2716436) Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, telephone 020 7831 1234, between the hours of 10 am and 4 pm on the two business days before the meeting. 2717670CAR WASH PARKING & VALETING UK LIMITED The resolutions to be taken at the meeting may include a resolution (Company Number 08686997) specifying the terms on which the Liquidator is to be paid. In addition Trading Name: Car Park Valet UK the meeting will receive information about the costs of preparing the Registered office: 12e Manor Road London N16 5SA Statement of Affairs and convening the meeting and may be called Principal trading address: 005 Mill Studio Business Centre, Crane upon to agree a resolution to approve these costs. Mead, Ware Herts SGR 9PY Creditors should forward details of the amount due to them by the Notice is hereby given, pursuant to section 98 of the INSOLVENCY Company (together with a statement of account where applicable) to ACT 1986, that a Meeting of the Creditors of the above-named Antony Batty & Company LLP. Company will be held at Wenta Business Centre, 1 Electric Avenue, Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Enfield EN3 7XU, on 3 March 2017, at 11:30 am, for the purposes WC1R 5EF mentioned in sections 99 to 101 of the said Act. The meeting is being Telephone: 020 7831 1234 Fax: 020 7430 2727 convened at the above address to save costs. If creditors would like Email: [email protected] the meeting to be held at a location more convenient to the Office contact: Sheniz Bayram company’s trading premises then they should contact CKP Shaun Philips Insolvency. The resolutions at the creditors’ meeting may include a 08 February 2017 (2716598) resolution specifying the terms of which the liquidator is to be remunerated. The meeting may receive information about, or be asked to approve the costs of preparing the statement of affairs and DANESHILL2717294 PROPERTIES LIMITED convening the meeting. Constantinos Pedhiou (IP number 014852) of (Company Number NI024092) CKP Insolvency, Wenta Business Centre, 1 Electric Avenue, Enfield Trading Name: NEVADA BOB’S EN3 7XU is qualified to act as an insolvency practitioner in relation to Principal trading address: Formerly Trading from: 46 Boucher the company and, during the period before the day on which the Crescent Belfast, BT12 6HU meeting is to be held, will furnish creditors free of charge with such NOTICE IS HEREBY GIVEN pursuant to Article 84 of the information concerning the company's affairs as they may reasonably INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of require. the creditors of the above-named Company will be held at the offices Alternative contact: [email protected], 020 8150 3730. of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 By Order of the Board 6BS, on Wednesday 8th March 2017 at 11.00 am for the purposes James Stoole, Director mentioned in Articles 85 to 87 of the said Order. 6 February 2017 (2717670) A list of names and addresses of the company’s creditors may be inspected free of charge at the offices of McKeague Morgan & Company, Chartered Accountants, on the two business days CHAMELEON2716717 THEMING LTD immediately preceding the meeting between the hours of 10.00am (Company Number 07939515) and 4.00pm. Registered office: 100 St James Road, Northampton NN5 5LF Creditors wishing to vote at the meeting must (unless they are Principal trading address: Office 17 The Atkins Building, Lower Bond individual creditors attending in person) lodge their proxies at the Street, Hinckley, Leicestershire LE10 1QU offices of McKeague Morgan & Company, Chartered Accountants, 27 Notice is hereby given that a general meeting of the shareholders of College Gardens, Belfast BT9 6BS, no later than 12.00 noon on the the above named Company will be held at BRI Business Recovery 7th March 2017. Proofs may be lodged at any time prior to voting at and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry the creditors meeting. CV1 3EH on 08 March 2017 at 2.00 pm for the purpose of considering By Order of the Board and, if thought fit, passing the following resolution: “That the M . Sheppard, Director Company be wound up voluntarily and John William Rimmer and 17th February 2017 (2717294) Peter John Windatt of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH, be and they are hereby appointed Joint Liquidators for the purpose of the winding up FABRIC2717675 2 FASHION (UK) LIMITED and that they may act jointly and severally.” (Company Number 09202177) A member who is entitled to attend and vote at the meeting is entitled Registered office: 61 Bardolph Street, Leicester, LE4 6EH to appoint another person or persons as his proxy to attend and vote Notice is hereby given, pursuant to Section 98 of the INSOLVENCY instead of his and a proxy need not also be a member. ACT, 1986, that a meeting of creditors of the above named company Further details contact: Kiran Sehmi, Tel: 02476 226839. will be held at 38 De Montfort Street, Leicester, LE1 7GS on 27 Matthew John Townsend, Director February 2017 at 11:15 hrs for the purposes mentioned in Sections 13 February 2017 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA Ag FF111830 (2716717) FABRP and Deviesh Ramesh Raikundalia FCCA MIPA MABRP of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS, are qualified to act as Insolvency Practitioners in relation to the above CUSHNIE2716598 CONSULTANTS LIMITED and will furnish creditors free of charge with such information Company Number: SC376156 concerning the company’s affairs as is reasonably required.

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Alternative contact: Luke Littlejohn, 0116 299 4745. Further information about this case is available from Michel Dupont at B. D. Odedra , Director the offices of Saud & Company Limited on 020 8304 0609 or at 14 February 2017 (2717675) [email protected]. Hassan El Kouira Amrani , Director Dated: 15 February 2017 (2716414) 2717299IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF GREATER2716993 LONDON TUTORIAL AGENCY LIMITED GENIE MACS LIMITED (Company Number 05509855) (Company Number NI063609) Registered office: 22 Baseline Studios, Whitchurch Road, London, Registered office: 5-16 Castle Street, Belfast, BT1 1HB W11 4AT Notice is hereby given, pursuant to Article 84 of the INSOLVENCY Principal trading address: 22 Baseline Studios, Whitchurch Road, (NORTHERN IRELAND) ORDER 1989, that a Meeting of Creditors of London, W11 4AT the above-named Company will be held at the offices of Gildernew & Nature of Business: Provider of educational activities. Co., 27 Market Square, Dungannon, BT70 1JD, on 1st March 2017 at Type of Liquidation: Creditors' Voluntary. 10.30am for the purposes mentioned in Articles 85 to 87 of the said Place of meeting: 82 St John Street, London, EC1M 4JN. Order. Date of meeting: 22 February 2017. A list of the names and addresses of the Company's creditors may be Time of meeting: 1:15 pm. inspected free of charge at the offices of Gildernew & Co., 27 Market Notice is hereby given, pursuant to Section 98 of the Insolvency Act Square, Dungannon, BT70 1JD between 10.00 am and 4.00pm on the 1986 that meeting of the creditors of the above named Company will two working days preceding the above meeting. be held at the place, date and time specified in this notice for the Creditors wishing to vote at the meeting must (unless they are purposes mentioned in Sections 99, 100 and 101 of the said Act. The individual creditors attending in person) lodge their proxies at the Insolvency Practitioners named below are qualified to act in this offices of Gildernew & Co., 27 Market Square, Dungannon, BT70 1JD matter. A list of names and addresses of the Company's creditors no later than 12.00 noon on 28th February 2017. may be inspected, free of charge, at the address given below, The resolutions at the creditors' meeting may include a resolution between 10.00am and 4.00pm on the two business days preceding specifying the terms on which any office holder is to be remunerated. the date of the meeting. The meeting may receive information about, or be asked to approve, Resolutions to be taken at the meeting may include a resolution cost of preparing the statement of affairs and convening the meeting. specifying the terms on which the liquidator is to be remunerated, and By Order of the Board the meeting may receive information about, or be called upon to A McAnerney, Director approve the costs of preparing the statement of affairs and convening 13 February 2017 (2717299) the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or GLM2716414 ONLINE LIMITED with the Insolvency Practitioners not later than 12:00 pm on the last (Company Number 09405836) business day preceding the Meeting. For the purposes of voting, any Trading Name: GLM secured creditors are required (unless they surrender their security) to Registered office: 21A Highfield Road, Dartford, Kent DA1 4SA lodge a statement with the Insolvency Practitioner prior to the Principal trading address: A4 Self Storage, St Peters Road, Meeting, giving particulars of their security, the date when it was Maidenhead SL6 7PN given and its assessed value. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency By Order of the Board Act 1986 that a Meeting of the Creditors of the above named Jake Hall, Director Company will be held at 21 Highfield Road, Dartford, Kent DA1 2JS Joint Insolvency Practitioner's Name and Address: Michael Solomons on 7 March 2017 at 11.30 am for the purposes mentioned in Section (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. 99 to 101 of the said Act. Telephone: 020 7549 8050. A meeting of shareholders has been called and will be held prior to Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP the meeting of creditors to consider passing a resolution for voluntary No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. winding up of the Company. Telephone: 020 7549 8050. A list of the names and addresses of the Company's creditors will be For further information contact Calum Leslie at the offices of BM available for inspection free of charge at the offices of Saud & Advisory on 020 7549 8009, or [email protected]. Company Limited, 21 Highfield Road, Dartford, Kent DA1 2JS, between 10.00 am and 4.00 pm on the two business days preceding 8 February 2017 (2716993) the date of the 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 GRIFFITHS2716700 PLANT AND COMMERCIALS LIMITED meeting must (unless they are individual creditors attending in person) (Company Number 08102814) lodge their proxy at the offices of Saud & Company Limited, 21 Registered office: 17 Main Street, Hornby, LA2 8JR Highfield Road, Dartford, Kent DA1 2JS, no later than 12 noon on 30 Principal trading address: 17 Main Street, Hornby, LA2 8JR June 2017. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Unless there are exceptional circumstances, a creditor will not be ACT 1986 that a meeting of the creditors of the above Company will entitled to vote unless his written statement of claim, ('proof'), which be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, clearly sets out the name and address of the creditor and the amount Wigan, Lancs, WN6 9DW on 03 March 2017 at 11.15 am for the claimed, has been lodged and admitted for voting purposes. Proofs purposes mentioned in section 99 to 101 of the said Act. Resolutions must be lodged by noon the business day before the meeting. to be taken at the meeting may include a resolution specifying the Unless they surrender their security, secured creditors must give terms on which the Liquidators are to be remunerated. In addition the particulars of their security, the date when it was given and the meeting may be called upon to approve the costs of preparing the estimated value at which it is assessed if they wish to vote at the statement of affairs and convening the meetings. A proof of debt and meeting. proxy form which, if intended to be used for voting at the meeting, The resolutions to be taken at the creditors' meeting may include a must be duly completed and lodged with the Company at Focus resolution specifying the terms on which the Liquidator is to be Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, remunerated, and the meeting may receive information about, or be WN6 9DW, not later than 12.00 noon on the business day preceding called upon to approve, the costs of preparing the statement of affairs the meeting. Pursuant to section 98(2)(b) of the Act, a list of names and convening the meeting. and addresses of the Company’s creditors will be available for Name of Insolvency Practitioner calling the meetings: Isobel Brett (IP inspection, free of charge, at the offices of Focus Insolvency Group, Number 9643) of Saud & Company Limited, 21A Highfield Road, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between Dartford, Kent DA1 2JS. 10.00 am and 4.00 pm on the two business days preceding the date of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 65 COMPANIES

For further information please contact Natalie Hughes (IP No: 14336) HRIS2717671 COMMUNITY LIMITED at [email protected] or telephone 01257 251319. (Company Number 08241260) Michael Peter Griffiths, Director Registered office: c/o Bridgestones 125-127 Union Street, Oldham 14 February 2017 OL1 1TE Ag FF111794 (2716700) Principal trading address: The Hive, 6 Beaufighter Road, Weston Super Mare, North Somerset, BS24 8EE Notice is hereby given, pursuant to Section 98 of the INSOLVENCY 2716708HARBOUR BEAUTY (CHRISTCHURCH) LTD ACT 1986, that a Meeting of Creditors of the above named Company Trading Name: Harbour Hair; Harbour Beauty will be held at Bridgestones, 125-127 Union Street, Oldham OL1 1TE (Company Number 08199709) on 8th March 2017 at 11:00 am for the purposes mentioned in Previous Name of Company: Harbour Hair and Beauty Ltd Sections 99, 100 and 101 of the said Act. Registered office: 15-17 Saxon Square, Christchurch, Dorset, BH23 Pursuant to Section 98 (2) of the Act, lists of the names and 1QA addresses of the Company's Creditors will be available for inspection Principal trading address: 15-17 Saxon Square, Christchurch, Dorset, free of charge at the offices of Bridgestones, 125-127 Union Street, BH23 1QA Oldham, OL1 1TE, on the two business days calling next before the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY day of the meeting. ACT 1986 that a meeting of the creditors of the above-named A Ahmed, Chairman Company will be held at the offices of Scott Walby LLP, Brook House, 14th February 2017 (2717671) Oakley Hill, Wimborne, Dorset, BH21 1RJ on 13 March 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King, 26/28 Goodall 2717679ICE ENERGY HEAT PUMPS LIMITED Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an (Company Number 02939105) insolvency practitioner in relation to the above. Registered office: Unit 9/10 Oasis Business Park, Stanton Harcourt A list of names and addresses of the company creditors may be Road, Eynsham OX29 4TP inspected, free of charge at the offices of Griffin & King, 26-28 Principal trading address: Unit 9/10 Oasis Business Park, Stanton Goodall Street, Walsall, West Midlands WS1 1QL on the two business Harcourt Road, Eynsham OX29 4TP days before the date on which the meeting is to be held. Creditors NOTICE IS HEREBY GIVEN pursuant to Section 98 of the wishing to vote at the meeting must (unless they are individual INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above creditors attending in person) ensure that their proxy form and named Company will be held statement of claim is received at 26-28 Goodall Street, Walsall, West At Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE Midlands WS1 1QL not later than 12.00 noon on the business day On 27 February 2017 before the meeting is to be held. Secured creditors can only vote for At 14:15 the balance of their debt that will not be recovered by enforcement of for the purposes mentioned in Section 99 to 101 of the said Act. their security, unless they agree not to enforce their security at all. Resolutions may also be passed at this Meeting with regards to the Further details contact: Timothy Frank Corfield (IP No 8202), Email: costs of convening the meeting. Creditors wishing to vote at the [email protected], Tel: 01922 722205. Meeting must lodge their proxy, together with a full statement of Emily Baldwin, Director account at the offices of Critchleys, Greyfriars Court, Paradise 14 February 2017 Square, Oxford, OX1 1BE not later than 12 noon on the last business Ag FF111788 (2716708) day before the meeting. Anthony Harris (IP number: 4142) and Lawrence King (IP number: 10452) will, during the period before the day of the meeting, furnish HOME2716712 OPTICS LIMITED creditors free of charge with such information concerning the (Company Number 08694312) company's affairs as they may reasonably require. Registered office: Basement Flat, 26 Magdalen Road, St. Leonards- Contact details for office-holder: Email: [email protected], On-Sea, East Sussex, TN37 6EP Tel: 01865 261100 Principal trading address: 1a Robertson Street, Hastings, East By Order of the Board Sussex, TN34 1HL Andrew Sheldon, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 31st Jan 2017 (2717679) ACT 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU on 24 February 2017 at 11.15 am for the 2716742INSTATE TECHNOLOGY LIMITED purposes mentioned in sections 99, 100 and 101 of the said Act. (Company Number 01971772) Resolutions to be taken at the meeting may include a resolution Registered office: 15 Victoria Place, Carlisle, CA1 1EW specifying the terms on which the Liquidators are to be remunerated Principal trading address: Suite 1-12 Woodhead House, Centre 27 and the meeting may receive information about, or be called upon to Business Park, Woodhead Road, Birstall, WF17 9TD approve, the costs of preparing the statement of affairs and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY convening of the meeting. A proof of debt and proxy form which, if ACT 1986 a meeting of the creditors of the above-named Company intended to be used for voting at the meeting must be duly completed will be held at 1200 Century Way, Thorpe Park Business Park, Colton, and lodged with the Company at Jupiter House, Warley Hill Business Leeds, LS15 8ZA on 28 February 2017 at 10.15 am for the purposes Park, The Drive, Brentwood, Essex CM13 3BE not later than 12.00 mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to noon on the business day preceding the date of the meeting. In be taken at the meeting may include a resolution specifying the terms accordance with section 98(2)(b) a list of names and addresses of the on which the Liquidator is to be remunerated and the meeting may Company’s creditors will be available for inspection, free of charge, at receive information about, or be called upon to approve, the costs of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The preparing the statement of affairs and convening of the meeting. Drive, Brentwood, Essex, CM13 3BE, on the two business days Notice is also hereby given that for the purpose of voting, secured preceding the date of the meeting, between the hours of 10.00 am creditors are required, unless they surrender their security, to lodge at and 4.00 pm. Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Further details contact: Tel: 01277 503333. Business Park, Colton, Leeds, LS15 8ZA, before the meeting, a Amrik Singh, Director statement giving particulars of their security, the date it was given and 14 February 2017 the value at which it is assessed. Forms of general and special proxy Ag FF111822 (2716712) are available, and proxies must be duly completed and lodged with the Company at Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES of creditors itself. In accordance with section 98(2)(b) of the Act a list Notice is hereby given, pursuant to Section 98 of the INSOLVENCY of the names and addresses of the Company’s creditors will be ACT, 1986, that a meeting of creditors of the above named company available for inspection, free of charge, at Gaines Robson Insolvency will be held at 38 De Montfort Street, Leicester, LE1 7GS on 27 Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, February 2017 at 14:15 hrs for the purposes mentioned in Sections LS15 8ZA on the two business days preceding the date of the 99, 100 and 101 of the said Act. Situl Devji Raithatha FCCA MIPA meeting, between the hours of 10.00 am and 4.00 pm. FABRP and Deviesh Ramesh Raikundalia FCCA MIPA MABRP of For further details contact: Tel: 0113 251 5100 Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS, Anthony Taylor, Director are qualified to act as Insolvency Practitioners in relation to the above 13 February 2017 and will furnish creditors free of charge with such information Ag FF111716 (2716742) concerning the company’s affairs as is reasonably required. Alternative contact: Luke Littlejohn, 0116 299 4745. B . Saddiq, Director 2716953IVYHILL LIMITED 14 February 2017 (2717672) (Company Number 09128438) Registered office: 73 Francis Road, Edgbaston, Birmingham B16 8SP Principal trading address: 1301 Stratford Road, Hall Green, K.P.H.2716704 SENIOR CONSULTANTS LTD Birmingham B28 9HH (Company Number 04787128) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Registered office: 28 Barton Crescent, Billingham, Stockton on Tees, Act 1986, that a Meeting of the Creditors of the above named TS22 5HJ Company will be held at 30 St. Paul's Square, Birmingham B3 1QZ on Principal trading address: 28 Barton Crescent, Billingham, Stockton 1 March 2017 at 11.00 am for the purposes mentioned in the Sections on Tees, TS22 5HJ 99, 100 and 101 of the said Act. Notice is hereby given that a meeting of the creditors of the above Creditors can attend the meeting in person and vote, and are entitled named company will be held at The Axis Building, Maingate, Team to vote if they have submitted a statement of claim, and the claim has Valley Trading Estate, Gateshead NE11 0NQ on 24 March 2017 at been accepted in whole or in part. If you cannot attend in person, or 3.30 pm for the purposes provided for in Sections 99, 100 and 101 of do not wish to attend but still wish to vote at the meeting, you can the Insolvency Act 1986. Creditors entitled to attend and vote at the either nominate a person to attend on your behalf, or you may meeting may do so either in person or by proxy. A creditor can attend nominate the Chairman of the meeting, who will be a Director of the the meeting in person and vote, and are entitled to vote if they have Company, to vote on your behalf. Creditors must lodge their submitted a statement of claim by no later than 12.00 noon on the statement of claim and any proxy by no later than 12 noon on the business day before the meeting. If a creditor cannot attend in business day before the meeting with M D Hardy, licensed Insolvency person, or do not wish to attend but still wish to vote at the meeting, Practitioner, Office Holder Number 9160 of Poppleton & Appleby, 30 they can either nominate a person to attend on their behalf, or they St. Paul's Square, Birmingham B3 1QZ, telephone number 0121 200 may nominate the chairman of the meeting, who will be a director of 2962 who will, during the period before the day of the meeting, furnish the Company, to vote on their behalf. Creditors must lodge their creditors free of charge with such information concerning the proxy, together with a statement of claim, by no later than 12.00 noon Company's affairs as they may reasonably require. on the business day before the meeting. All statements of claim and Creditors can also contact Sharon Hill on 0121 200 2962 or via email proxies must be lodged with KRE (North East) Limited, The Axis at the following address, [email protected] Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 It should be noted that there may also be a Resolution placed before 0NQ. Unless they surrender their security, secured creditors must the meeting signifying the terms on which the duly proposed give particulars of their security, the date when it was given and the Liquidator is to be remunerated and that the meeting may receive estimated value at which it is assessed if they wish to vote at the information about, or be called upon to approve, the costs of meeting. At the meeting, creditors may be requested to consider a preparing the Statement of Affairs and the convening of the meeting. resolution specifying the terms on which the Liquidator is to be Mr M Fahy , Director remunerated and the meeting may receive information about, or be Dated: 14 February 2017 (2716953) called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Ian William Kings (IP No. 7232) of KRE (North East) Limited, The Axis J2716710 G MASONRY LIMITED Building, Maingate, Team Valley Trading Estate, Gateshead NE11 (Company Number 08877498) 0NQ is qualified to act as an Insolvency Practitioner in relation to the Registered office: Moreby Hall Moreby, Escrick, York YO19 6HN Company and will, during the period before the day of the meeting, Principal trading address: Moreby Hall Moreby, Escrick, York YO19 furnish creditors free of charge with such information concerning the 6HN Company’s affairs as they may reasonably require. Notice is hereby given, pursuant to Section 98(1) OF THE Creditors can contact KRE (North East) Limited on 0191 404 6836 or INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of creditors by email at [email protected] has been summoned for the purposes mentioned in Sections 99, 100 Kevin Hopkins, Director and 101 of the said Act. The meeting will be held at 4th Floor, 13 February 2017 Churchgate House, Bolton, Lancashire BL1 1HL on 27 February 2017 Ag FF111740 (2716704) at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 4th Floor, Churchgate House, Bolton, Lancashire BL1 1HL by no later than 12.00 noon on the business day KINGFISHER2717669 MANAGEMENT (NORTHWEST) LIMITED prior to the day of the meeting, together with a completed proof of (Company Number 08760061) debt form. A list of the names and addresses of the Company’s Registered office: Unit 1 Ash House Lane, Little Leigh, Northwich, creditors will be available for inspection, free of charge, at the offices Cheshire CW8 4RG of Anderson Brookes, 4th Floor, Churchgate House, Bolton, Principal trading address: Lancashire BL1 1HL, between 10.00 am and 4.00 pm on the two NOTICE IS HEREBY GIVEN pursuant to Section 98 of the business days prior to the day of the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above For further details contact: Ralph Paxton, E-mail: named Company will be held at Stuart Rathmell Insolvency, Nortex [email protected], Tel: 01204 255 051. Mill, 105 Chorley Old Road, Bolton BL1 3AS at 13:05 on 24 February John Greenan, Director 2017 for the purposes mentioned in Section 99 to 101 of the said Act. 15 February 2017 Resolutions to be taken at the aforementioned meeting may include a Ag FF112004 (2716710) Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or JB2717672 FOODS DISTRIBUTION LIMITED reimbursed. The meeting may also receive information about, or be (Company Number 08706998) called upon to approve, the costs of preparing the statement of affairs Registered office: 85 Fern Road, Birmingham, B24 9DA and convening the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 67 COMPANIES

Creditors wishing to vote at the Meeting must lodge a proof of the J W Butler (9591) and A J Nichols (8367), of Redman Nichols Butler, debt claimed and unless claiming personally, their proxy, together Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Way, Scunthorpe DN15 9YG, (T: 01724 230 060) will furnish creditors Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the free of charge with such information concerning the company’s affairs business day before the meeting. as they may reasonably require. For the purposes of voting, a secured creditor is required (unless he L J Gardiner , Director surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex 10 February 2017 (2716707) Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. LIABILITY2716416 SOLUTIONS LIMITED Stuart Rathmell (Office Holder no. 10050) is a person qualified to act (Company Number 03886009) as an insolvency practitioner in relation to the Company who will, Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary during the period before the day of the Meeting, furnish creditors free Wharf, London E14 4HD of charge with such information concerning the Company’s affairs as Principal trading address: 6 Stratton Street, London W1J 8LD they may reasonably require. Notice is further given that a list of the Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules names and addresses of the Company’s creditors may be inspected, 1986 that a meeting of Creditors has been summoned by the free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Liquidator for the purpose of considering two resolutions for approval Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the of the basis of the Liquidator's fees and disbursements. The meeting two business days preceding the date of the meeting stated above. will be held at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Stuart Rathmell may be contacted on 01204 867615 Canary Wharf, London E14 4HD on 30 March 2017 at 10.00 am. John Donald, Director In order to be entitled to vote at the meeting. creditors must lodge 10 February 2017 (2717669) proxies and hitherto unlodged proofs at 1 Westferry Circus, Canary Wharf, London E14 4HD by 12.00 hours on the business day before the date fixed for the meeting. 2716709KJTN LIMITED Office Holder Details: Peter Hart (IP number 13470) of PKF Geoffrey (Company Number 09588234) Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Registered office: Windyhaugh, Station Road, Brampton, Cumbria, Date of Appointment: 15 February 2017. Further information about CA8 1EZ this case is available from Claire Kennedy at the offices of PKF Principal trading address: 97 Grey Street, Newcastle, NE1 6EG Geoffrey Martin & Co on 020 7495 1100 or at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected]. ACT 1986 that a meeting of the creditors of the above-named Peter Hart , Liquidator (2716416) Company will be held at the offices of Dodd & Co Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 28 February 2017 at 10.15 am for the purpose of having a full statement of the position of LINE2716840 ONE CONSULTANCY LIMITED the Company’s affairs, together with a list of the creditors of the (Company Number 08904761) Company and the estimated amount of their claim, laid before them, Registered office: 2nd Floor The Port House, Marina Keep, Port and for the purpose, if thought fit, of nominating a Liquidator and of Solent, Portsmouth, Hampshire, PO6 4TH appointing a Liquidation Committee. The resolutions at the meeting of Principal trading address: 117 Leighton Avenue, Leigh on Sea, Essex, creditors may include a resolution specifying the terms on which the SS9 1PZ Liquidator is to be remunerated. The meeting may receive information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY about, or be asked to approve, the costs of preparing the Statement ACT 1986 that a meeting of the creditors of the above named of Affairs and convening the meeting. Creditors wishing to vote at the Company will be held at Saxon House, Saxon Way, Cheltenham GL52 meeting must lodge their proxy, together with a proof of debt and full 6QX on 28 February 2017 at 10.30 am for the purposes provided for statement of account with the Company at the offices of Dodd & Co in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors Limited, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW, not should lodge particulars of their claims for voting purposes at Findlay later than 12.00 noon on the business day prior to the meeting. On the James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured two business days falling next before the day on which the meeting is creditors should also lodge a statement giving details of their security, to be held, a list of the names and addresses of the Company’s the date on which it was given and the value at which it is assessed. creditors will be available for inspection free of charge at the offices of Any creditor entitled to attend and vote at this meeting is entitled to Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW do so either in person or by proxy. Completed proxy forms must be being a place in the relevant locality. Notice is also given that, for the lodged at Findlay James, Saxon House, Saxon Way, Cheltenham purpose of voting, secured creditors must (unless they surrender their GL52 6QX, no later than 12.00 noon on the preceding working day of security) lodge at the registered office of the Company at the offices the meeting. The resolutions to be taken at the meeting may include a of Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW resolution specifying the terms on which the liquidator is to be before the meeting a statement giving particulars of their security, the remunerated, and the meeting may receive information about, or be date when it was given and the value at which it is assessed. called upon to approve, the costs of preparing the statement of affairs For further details contact: Jeannete Brown, (IP No. 8857), or Jackie and convening the meeting. An explanatory note is available. A.J. Kirsopp (IP No. 10270), telephone 01768 864466, Email: Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, [email protected] GL52 6QX will, during the period before the meeting, furnish creditors Timothy Cheetham, Director free of charge with such information concerning the affairs of the 08 February 2017 company as they may reasonably require. Ag FF112086 (2716709) Further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555 Spencer Chuck, Director 2716707L GARDINER (BUILDING CONTRACTOR) LIMITED 07 February 2017 (Company Number 08792758) Ag FF111711 (2716840) Trading name/style: L Gardiner (Building Contractor) Limited Registered office: 9 Welbeck Road, Ordsal, Retford DN22 7RP Principal trading address: 9 Welbeck Road, Ordsal, Retford DN22 LITIGATION2717674 PROTECTION LIMITED 7RP (Company Number 02839875) Section 98 of the Insolvency Act 1986 (Rule 4.53D) Registered office: Tarrant Place, 65 Tarrant Street, Arundel, West Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Sussex, BN18 9DJ ACT 1986, that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG on 28 February 2017 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to section 98 of the lodge their proxy at the offices of UHY Hacker Young LLP, Quadrant INSOLVENCY ACT 1986, that a meeting of the creditors of the House, 4 Thomas More Square, London, E1W 1YW no later than Company will be held at 14 Floor, Dukes Keep, Marsh Lane, 12.00 noon on the business day immediately preceding the meeting. Southampton, SO14 3EX on 06 March 2017 at 9:45 for the purposes Unless there are exceptional circumstances, a creditor will not be of receiving the directors’ Statement of Affairs, appointing a liquidator, entitled to vote unless his written statement of claim, (’proof’), which if appropriate to appoint a Liquidation Committee and to pass any clearly sets out the name and address of the creditor and the amount other resolution deemed appropriate by the chairman. claimed, has been lodged and admitted for voting purposes. Creditors may attend and vote at the meeting by proxy or in person. Creditors intending to vote at the meeting are required to send their In order to be entitled to vote at the meeting, creditors must lodge proof not later than 12.00 noon on the business day immediately their proxies (unless they are individual creditors attending in person), preceding the meeting. Unless they surrender their security, secured together with a statement of their claim at the offices of Quantuma creditors must give particulars of their security, the date when it was LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX given and the estimated value at which it is assessed if they wish to not later than 12 noon on 03 March 2017. vote at the meeting. The resolutions to be taken at the creditors’ The meeting will also receive information about, and be called upon to meeting may include a resolution specifying the terms on which the approve resolutions relating to the costs of convening the meeting Joint Liquidators are to be remunerated, and the meeting may receive and assisting the Directors in preparing the Statement of Affairs and information about, or be called upon to approve, the costs of report for presentation at the meeting. preparing the Statement of Affairs and convening the meeting. Carl Jackson (IP No. 8860) and Andrew Watling (IP No. 15910) of Name and address of Insolvency Practitioners calling the meeting: Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Peter Kubik and Michael Kiely (IP Nos 9220 and 9617) of UHY Hacker SO14 3EX are qualified to act as Insolvency Practitioners in relation to Young LLP, Quadrant House, 4 Thomas More Square, London, E1W the company and will provide creditors free of charge with such 1YW. Further details contact: Greg Carrier, Email: g.carrier@uhy- information concerning the company's affairs as is reasonably uk.com, Tel: 020 7767 2625. required. Andrew Baird, Director By Order of the Board 14 February 2017 B Raincock, Chairman. Ag FF111811 (2716813) 7 February 2017 (2717674)

2717666LOVE CHICKEN BW LIMITED 2717673LITTLE BODIES NURSERY LIMITED (Company Number 09113921) (Company Number 08421307) Registered office: 606 Bearwood Road, Smethwick, B66 4BW Registered office: Little Bodies Nursery, Mod Donnington, Telford, Principal trading address: 606 Bearwood Road, Smethwick, B66 4BW Shropshire, TF2 8JT NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Principal trading address: Little Bodies Nursery, Mod Donnington, INSOLVENCY ACT 1986, that a Meeting of Creditors of the above Telford, Shropshire, TF2 8JT named Company will be held at Bradford Court, 123-131 Bradford Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Street, Birmingham, B12 0NS on 17 March 2017 at 11.45am for the ACT 1986 that a meeting of the creditors of the Company will be held purposes mentioned in Section 99, 100 and 101 of the said Act, being at BCR, Rural Enterprise Centre, Battlefield Enterprise Park, to lay a statement of affairs before the creditors, appoint a liquidator Shrewsbury, SY1 3FE, on 27 February 2017 at 10.30am for the and appoint a liquidation committee. purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions at the meeting of creditors may include a resolution Creditors wishing to vote at the meeting must lodge their proxy, specifying the terms on which the Liquidator is to be remunerated. together with a statement of their claim at the offices of Barringtons The meeting may receive information about, or be asked to approve, Corporate Recovery, The Rural Enterprise Centre, Battlefield the cost of preparing the Statement of Affairs and convening the Enterprise Park, Shrewsbury, SY1 3FE by no later than 12 noon on meeting. the business day preceding the date of the Meeting. Resolutions to be Creditors wishing to vote at the meeting must (unless they are taken at the meeting may include a resolution specifying the terms on individual creditors attending in person ensure that their proxy form which the liquidator is to be remunerated, and the meeting may and statement of claim is received at Kingsland Business Recovery, receive information about, or be called upon to approve, the costs of 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than preparing the statement of affairs and convening the meeting. A list of 12.00 noon on the business day before the meeting. the names and addresses of the Company’s creditors will be available NOTICE IS ALSO GIVEN that, for the purposes of voting, secured for inspection free of charge at the offices of Barringtons Corporate creditors must, unless they surrender their security, lodge at the Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Registered Office of the Company particulars of their security, Shrewsbury, SY1 3FE on 23 & 24 February between the hours of including the date when it was given and the value at which it is 10.00 am and 4.00 pm assessed. Alternative Contact: Lucy Hill 01782 713700 By Order of the Board Pursuant to Section 98(2) of the Act, lists of the names and addresses Mr Wayne Bishop, Director of the Company's Creditors will be available for inspection, free of 13 February 2017 (2717673) charge, at the offices of Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA, on the two business days prior to the day of the Meeting. LONDON2716813 RE-USE LIMITED Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business (Company Number 07114380) Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Registered office: The Grayston Centre, 28 Charles Square, London qualified to act as insolvency practitioner in relation to the company, N1 6HT and may be contacted on 0800 9553595 or by email to Principal trading address: The Grayston Centre, 28 Charles Square, [email protected]. London N1 6HT Alternative contact: Haseeb Butt. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY BY ORDER OF THE BOARD ACT 1986 that a meeting of the creditors of the above-named Abid Hussain, Chairman Company will be held at the offices of UHY Hacker Young LLP, 8 February 2017 (2717666) Quadrant House, 4 Thomas More Square, London, E1W 1YW on 06 March 2017 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the 2716307LSD MOTORS LIMITED Company’s creditors will be available for inspection free of charge at (Company Number 09237582) the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas Registered office: 54 Finchwell Road, Handsworth, Sheffield, South More Square, London, E1W 1YW, between 10.00 am and 4.00 pm on Yorkshire S13 9AS the two business days preceding the date of the creditors meeting. Principal trading address: 54 Finchwell Road, Handsworth, Sheffield, Any creditor entitled to attend and vote at this meeting is entitled to South Yorkshire S13 9AS do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 69 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act than 12.00 noon on the business day before the Meeting. Paul 1986 that a meeting of creditors of the above named Company will be Cooper and Paul Appleton (IP Nos. 15452 and 8883), of David Rubin held at Blades Enterprise Centre (Regus), John Street, Sheffield S2 & Partners are persons qualified to act as Insolvency Practitioners in 4SW on 3 March 2017, at 10.30 am for the purposes mentioned in relation to the Company who will, during the period before the day of Sections 99 to 101 of the said Act. the Meeting, furnish creditors free of charge with such information Any Creditor entitled to attend and vote at this Meeting is entitled to concerning the Company’s affairs as they may reasonably require. do so either in person or by proxy. Creditors wishing to vote at the Notice is also given that, for the purpose of voting, Secured Creditors Meeting must (unless they are individual creditors attending in person) (unless they surrender their security) lodge at 26-28 Bedford Row, lodge their proxy at Abbey Taylor Limited, Blades Enterprise Centre, London WC1R 4HE before the meeting, a Statement giving particulars John Street, Sheffield S2 4SW by no later than 12:00 on the business of their Security, the date when it was given, and the value at which is day preceding the date of the meeting. was assessed. Resolutions to be taken at the meeting may include a resolution Paul Cooper or alternatively David Marks may be contacted on Tel: specifying the terms on which the Liquidator is to be remunerated and 020 7400 7900. the meeting may receive information about, or be called upon to Maralyn Pither, Director approve, the cost of preparing the statement of affairs and convening 13 February 2017 the meeting. Ag FF111728 (2716809) Philip David Nunney and Nicola Jane Kirk (IP numbers 9507 and 9696) of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield S2 4SW are qualified to act as insolvency practitioners in 2716779MCA OTS LIMITED relation to the company and, during the period before the day on (Company Number 07047493) which the meeting is to be held, will furnish creditors free of charge Registered office: Basement Flat, 26 Magdalen Road, St Leonards- with such information concerning the company's affairs as they may On-Sea, East Sussex TN37 6EP reasonably require. Further information about this case is available Principal trading address: 100 High Street, Maidstone, ME14 1TD from David Hurley at the offices of Abbey Taylor Limited on 0114 292 By Order of the Board, notice is hereby given, pursuant to Section 98 2402 or at [email protected]. OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the Darren Blackmore , Director (2716307) above named Company will be held at FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU on 24 February 2017 at 11.45 am for the purposes mentioned in sections 99, 100 and 101 of the said 2716781MA WATERFIELD (LOGISTICS) LTD Act. Resolutions to be taken at the meeting may include a resolution Trading Name: Taxifridge specifying the terms on which the Liquidators are to be remunerated (Company Number 10429366) and the meeting may receive information about, or be called upon to Registered office: Brixworth Coldstore Harborough Road, Brixworth, approve, the costs of preparing the statement of affairs and Northampton NN6 9BX convening of the meeting. A proof of debt and proxy form which, if Principal trading address: Brixworth Coldstore Harborough Road, intended to be used for voting at the meeting must be duly completed Brixworth, Northampton NN6 9BX and lodged with the Company at Jupiter House, Warley Hill Business By Order of the Board, notice is hereby given, pursuant to Section 98 Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 OF THE INSOLVENCY ACT 1986, that a meeting of the creditors of noon on the business day preceding the date of the meeting. the above named Company will be held at Holiday Inn, Bedford Road, In accordance with section 98(2)(b) a list of names and addresses of Northampton NN4 7YF on 27 February 2017 at 10.15 am for the the Company’s creditors will be available for inspection, free of purposes mentioned in sections 99, 100 and 101 of the said Act. charge, at Jupiter House, Warley Hill Business Park, The Drive, Resolutions to be taken at the meeting may include a resolution Brentwood, Essex, CM13 3BE, on the two business days preceding specifying the terms on which the Liquidators are to be remunerated the date of the meeting, between the hours of 10.00 am and 4.00 pm. and the meeting may receive information about, or be called upon to Further details contact Tel: 01277 503333. approve, the costs of preparing the statement of affairs and Amrik Singh, Director convening of the meeting. A proof of debt and proxy form which, if 14 February 2017 intended to be used for voting at the meeting must be duly completed Ag FF111697 (2716779) and lodged with the Company at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 noon on the business day preceding the date of MCCONNACHIE2716562 INNS LTD the meeting. In accordance with section 98(2)(b) a list of names and Trading Name: Cassillis Hotel, Redstone, Central Bar & Crown Inn addresses of the Company’s creditors will be available for inspection, Company Number: SC399821 free of charge, at FRP Advisory LLP, Jupiter House, Warley Hill Registered office: 5 Miller Road, Ayr, Ayrshire KA7 2AX Business Park, The Drive, Brentwood, Essex, CM13 3BE, on the two Principal trading address: Cassillis Hotel, 49 Cassilis Road, Maybole, business days preceding the date of the meeting, between the hours KA19 7HF; Redstone Inn, 90 Main Road, Ayr, KA8 0LJ; Central Bar, of 10.00 am and 4.00 pm. 13 New Bridge Street, Ayr, KA7 1JX; Crown Inn, 23/25 High Glen For further details contact: Amy Coppen, Tel: 01277 503 317. Cairn Street, Kilmarnock, KA1 4AE Mark Anthony Waterfield, Director Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 15 February 2017 ACT 1986 that a meeting of the creditors of the above named Ag FF112021 (2716781) Company will be held at Holiday Inn Glasgow Airport, Abbotsinch, Paisley, Glasgow, PA3 2TR, on 27 February 2017, at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. MAGNOLIA2716809 LEISURE LTD Creditors wishing to vote at the meeting must lodge their proxy, (Company Number 08186983) together with a statement of their claim at the offices of AABRS Previous Name of Company: Access Flooring Direct Limited Limited, Langley House, Park Road, East Finchley, London N2 8EY, Registered office: 26-28 Bedford Row, London WC1R 4HE by no later than 12 noon on the business day preceding the date of Principal trading address: Magnolia Park, Arncott Road, Boarstall, the meeting. Resolutions to be taken at the meeting may include a Buckinghamshire, HP18 9XX resolution specifying the terms on which the liquidator is to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated, and the meeting may receive information about, or be ACT 1986 that a meeting of the creditors of the above-named called upon to approve, the costs of preparing the statement of affairs Company will be held at 26-28 Bedford Row, London WC1R 4HE on and convening the meeting. AABRS Limited, Langley House, Park 28 February 2017 at 11.00 am for the purpose mentioned in Section Road, East Finchley, London N2 8EY will, during the period before the 99 to 101 of the said Act. Resolutions may also be passed at this day on which the meeting is to be held, furnish creditors free of meeting with regard to the Liquidator’s remuneration and the costs of charge with such information concerning the Company’s affairs as preparing the Statement of Affairs and convening the meeting. In they may reasonably require. order to be entitled to vote at the meeting, Creditors must lodge their proxies, together with a statement of their claim at the offices of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, not later

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Simon Renshaw (IP No. 9712), Tel: 020 Notice is hereby given pursuant to Section 98 of the INSOLVENCY 8444 2000. ACT 1986, that a Meeting of Creditors of the above named company Kirsteen Elizabeth McConnachie, Director will be held at Travelodge Oxford Peartree Hotel, Moto Service Area, 14 February 2017 Peartree Roundabout, Woodstock Road, Oxford, OX2 8JZ on 2nd day Ag FF111656 (2716562) of March 2017 at 12:00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and 2716780MICKEY AND MALLORY LTD addresses of the company’s creditors will be available for inspection (Company Number 06257287) free of charge at the offices of Bridgestones, 125-127 Union Street, Registered office: 5 Parkgate Road, Neston, CH64 9XF Oldham, OL1 1TE, on the two business days calling next before the Principal trading address: 1st Floor, 113-115 Portland Street, day of the meeting. Manchester, M1 6DW By Order of the Board Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") P . Rudd – Chairman a meeting of the creditors of the above-named Company will be held 15th February 2017 (2717676) at 340 Deansgate, Manchester, M3 4LY on 09 March 2017 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be NJW2716564 ENGINEERING LTD laid before the meeting, to appoint a Liquidator and, if the creditors Company Number: SC296437 think fit, to appoint a liquidation committee. In order to be entitled to Registered office: Flat 3/1 Cartvale Road, Langside, Glasgow G42 vote at the meeting, creditors must lodge their proxies, together with 9TA a statement of their claim at the offices of Begbies Traynor (Central) Principal trading address: N/A LLP, 340 Deansgate, Manchester, M3 4LY, not later than 12.00 noon Kenneth W Pattullo and Kenneth Craig (IP Nos. 8368 and 8584) of on 8 March 2017. Please note that submission of proxy forms by Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, email is not acceptable and will lead to the proxy being held invalid Glasgow, G1 2PP hereby give notice that we were appointed Joint and the vote not cast. A list of the names and addresses of the Liquidators of NJW Engineering Ltd by Resolution of a meeting of Company’s creditors may be inspected, free of charge at Begbies members held pursuant to Section 98 of the Insolvency Act 1986 on Traynor (Central) LLP at the above address between 10.00am and 13 February 2017. Furthermore, notice is also hereby given pursuant 4.00pm on the two business days preceding the date of the meeting to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of stated above. creditors of the above named Company will be held at the office of Any person who requires further information may contact Anthony Begbies Traynor, 3rd Floor, Finlay House, 10-14 West Nile Street, Bailey of Begbies Traynor (Central) LLP by email at Glasgow G1 2PP on 24 February 2017 at 11.00 am for the purposes [email protected] or by telephone on 0161 837 mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of 1700. the names and addresses of the Company’s creditors will be available Robert Pinfold, Director for inspection, free of charge, within the offices of Begbies Traynor 13 February 2017 (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Ag FF111803 (2716780) Glasgow G1 2PP, during the two business days preceding the above meeting. Further details contact: Tania Wilson, Tel: 0141 222 2230 MOFFAT2716513 BUILDING SERVICES LTD Niall James Warnock, Director Company Number: SC446872 13 February 2017 Registered office: Registered Office and Principal Trading Address: 4 Ag FF111866 (2716564) Inchcross Industrial Estate, Bathgate, West Lothian EH48 2HQ NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the above- 2716800NORTH COAST COMMERCIALS LTD named company will be held within the offices of WRI Associates (Company Number 08911472) Limited, 3rd Floor, Turnberry House, 175 West George Street, Registered office: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT Glasgow G2 2LB on 24 February 2017 at 11.00 am for the purposes Principal trading address: Kings Hill Industrial Estate, Bude, Cornwall mentioned in Sections 99 to 101 of the said Act. EX23 8QN A list of 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 WRI ACT 1986 that a meeting of the creditors of the above named Associates Limited, 3rd Floor, Turnberry House, 175 West George Company will be held at 5 Barnfield Crescent, Exeter, Devon, EX1 Street, Glasgow G2 2LB on the two business days preceding the 1QT on 03 March 2017 at 11.15 am to receive a statement of affairs above meeting. of the company; to hear a report on the company’s position; to Resolutions to be taken at the meeting of creditors may include a nominate an insolvency practitioner as liquidator; if fit, to appoint a resolution specifying the terms on which the Liquidator is to be liquidation committee; and to pass any other resolution considered remunerated, and the meeting may receive information about, or be necessary. Other resolutions to be considered at this meeting include called upon to approve, the costs of preparing the statement of affairs those dealing with liquidator’s fees and the costs of preparing the and convening the meeting. statement affairs and convening the meeting. Creditors wishing to For further information contact: David Angus vote at the Meeting (unless they are individual creditors attending in Email: [email protected] person) must lodge their proxy, together with a full statement of Telephone: 0141 285 0910 account at the Registered Office - Kirks, 5 Barnfield Crescent, Exeter, By Order of the Board Devon, EX1 1QT, not later than 12.00 noon on the day before the Leigh Moffat meeting. A form of General and Special Proxy is available. For the Director purposes of voting, a secured creditor is required (unless he 13 February 2017 (2716513) surrenders his security) to lodge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT before the meeting, a statement giving particulars of his security, the date when it was given, and the value at which it is NICHE2717676 SOFTWARE LIMITED assessed. Notice is further given that a list of the names and (Company Number 07824520) addresses of the Company’s creditors may be inspected, free of Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, charge at Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT OL1 1TE between 10.00 am and 4.00 pm on the two business days preceding Principal trading address: Suite 3, Bignell Park Barns, Chesterton, the date of the meeting stated above. Bicester, Oxfordshire, OX26 1TD Further details contact: David G Kirk (IP No. 8830), Email: [email protected] Tel: 01392 474303. Michael Biddlecombe, Director 09 February 2017 Ag FF111718 (2716800)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 71 COMPANIES

OAKLEY2717668 MOTOR CO LTD ONE2716818 SIXTY (TONBRIDGE) LTD (Company Number 08816926) (Company Number 09551472) Registered office: 6 The Croftway, Birmingham, B20 1EG Registered office: 7 Nash Cose, Elstree, Borehamwood, Hertfordshire Principal trading address: 1204 Coventry Road, Birmingham, B25 WD6 3LE 8BJ. Principal trading address: 160 High Street, Tonbridge, Kent TN9 1BB NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY INSOLVENCY ACT 1986, that a Meeting of Creditors of the above ACT 1986, that a meeting of the Creditors of the above named named Company will be held at Bradford Court Suite 129, 123-131 Company will be held at Saxon House, Saxon Way, Cheltenham, Bradford Street, Birmingham, B12 0NS on 22 March 2017 at 11.45am Gloucestershire GL52 6QX on 28 February 2017 at 2.30 pm for the for the purposes mentioned in Section 99, 100 and 101 of the said purposes provided for in Sections 99, 100 and 101 of the Insolvency Act, being to lay a statement of affairs before the creditors, appoint a Act 1986. Creditors should lodge particulars of their claims for voting liquidator and appoint a liquidation committee. purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, The Resolutions at the meeting of creditors may include a resolution GL52 6QX. Secured Creditors should also lodge a statement giving specifying the terms on which the Liquidator is to be remunerated. details of their security, the date(s) on which it was given and the The meeting may receive information about, or be asked to approve, value at which it is assessed. Any creditor entitled to attend and vote the cost of preparing the Statement of Affairs and convening the at this meeting is entitled to do so either in person or by proxy. meeting. Completed proxy forms must be lodged at Findlay James, Saxon Creditors wishing to vote at the meeting must (unless they are House, Saxon Way, Cheltenham, GL52 6QX no later than 12.00 noon individual creditors attending in person ensure that their proxy form on the preceding working day of the meeting. The resolutions to be and statement of claim is received at Kingsland Business Recovery, taken at the meeting may include a resolution specifying the terms on 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than which the liquidator is to be remunerated, and the meeting may 12.00 noon on the business day before the meeting. receive information about, or be called upon to approve, the costs of NOTICE IS ALSO GIVEN that, for the purposes of voting, secured preparing the statement of affairs and convening the meeting. An creditors must, unless they surrender their security, lodge at the explanatory note is available. A J Findlay (IP No 8744) of Findlay Registered Office of the Company particulars of their security, James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during including the date when it was given and the value at which it is the period before the meeting, furnish creditors free of charge with assessed. such information concerning the affairs of the Company as they may Pursuant to Section 98(2) of the Act, lists of the names and addresses reasonably require. of the Company's Creditors will be available for inspection, free of Further details contact: Alisdair J Findlay, Email: charge, at the offices of Kingsland Business Recovery, 14 Derby [email protected], Tel: 01242 576555. Road, Stapleford, Nottingham, NG9 7AA, on the two business days Roland Fernandes, Director prior to the day of the Meeting. 09 February 2017 Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Ag FF112104 (2716818) Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 0800 9553595 or by email to QUALITY2716782 PLUS FINISHING LIMITED [email protected]. (Company Number 04705710) Alternative contact: Haseeb Butt. Registered office: Eagle Point, Little Park Farm Road, Segensworth, BY ORDER OF THE BOARD Fareham, Hampshire PO15 5TD Mr Raja Shakeel Khan, Chairman Principal trading address: Unit 9, Gosforth Close, Sandy, 7 February 2017 (2717668) Bedfordshire, SG19 1RB 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 2716877OEM OUTSOURCED LIMITED above-named Company will be held at Garden Court Sandy Hotel, (Company Number 08885677) Girtford Bridge, London Road, Sandy, Bedfordshire, SG19 1NA on 27 Previous Name of Company: Wiggletree Commercial Services Limited February 2017 at 11.30 am for the purposes mentioned in Sections 99 and Sport Exchange Limited to 101 of the said Act. Creditors wishing to vote at the Meeting must Registered office: Beaminster House, Beaminster Road, Solihull, West lodge their proxy, together with a full statement of account at Eagle Midlands B91 1NA Point, Little Park Farm Road, Segensworth, Fareham, Hampshire Principal trading address: Unit 15 Darwen Enterprise Centre, Railway PO15 5TD, not later than 12.00 noon on the business day before the Road, Darwen BB3 3EH meeting. For the purposes of voting, a secured Creditor is required Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (unless he surrenders his security) to lodge at Eagle Point, Little Park ACT 1986, that a meeting of the creditors of the above named Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Company will be held at the office of Irwin & Company, Station Meeting, a statement giving particulars of his security, the date when House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU, on it was given and the value at which it is assessed. Notice is further 24 February 2017 at 10.15 am, for the purposes mentioned in given that a list of the names and addresses of the Company’s Sections 99, 100 and 101 of the said Act. Creditors may be inspected, free of charge, at Eagle Point, Little Park Gerald Irwin of Irwin & Company is a person qualified to act as Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between Liquidator in relation to the Company who will, during the period 10.00 am and 4.00 pm on the two business days preceding the date before the day of the Meeting, furnish creditors free of charge with of the Meeting stated above. Michael Fortune of Portland Business & such information concerning the Company’s affairs as they may Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, reasonably require. Fareham, Hampshire PO15 5TD, is a person qualified to act as an For the purposes of voting a Statement of Claim (Proof of Debt) and insolvency practitioner in relation to the Company who, during the any Proxy intended to be used at the meeting must be lodged with period before the day on which the meeting is to be held, will furnish the Company c/o the proposed Liquidator’s address, not later than 12 creditors free of charge with such information concerning the noon on the business day prior to the day of the meeting. Company’s affairs as they reasonably require. Proposed Liquidator’s Name and Address: Gerald Irwin , Irwin & For further details contact: Sarah Harnett, Tel: 01489 550 440. Company, Station House, Midland Drive, Sutton Coldfield, West John Haywood, Director Midlands B72 1TU. Office Holder Number: 8753, Tel No: 0121 321 16 February 2017 1700 Ag FF112073 (2716782) Steven Dugdale , Director 9 February 2017 (2716877)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

RAE2716787 CONTRACTING LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 07769487) their proxies, together with a statement of their claim at the offices of Registered office: 3 Railway Court, Ten Pound Walk, Doncaster, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch South Yorkshire DN4 5FB Road, Southend on Sea, SS1 2EG not later than 12 noon on 27 Principal trading address: 3 Railway Court, Ten Pound Walk, February 2017. Please note that submission of proxy forms by email Doncaster, South Yorkshire DN4 5FB is not acceptable and will lead to the proxy being held invalid and the Section 98(1), Insolvency Act 1986 (as amended); Rules 4.53D, vote not cast. Insolvency Rules 1986 Wayne Macpherson of Begbies Traynor (Central) LLP at the above Notice is hereby given pursuant to Section 98 of the Insolvency Act address is a qualified Insolvency Practitioner who will furnish creditors 1986 that a Meeting of the Creditors of the above named Company free of charge with such information concerning the Company's will be held at Revive Business Recovery Limited, 7 Jetstream Drive, affairs as they may reasonably require during the period before the Auckley, Doncaster DN9 3QS on 27 February 2017 at 11.30 am for day on which the meeting is to be held. the purposes mentioned in Sections 99 to 101 of the said Act. Any person who requires further information may contact Christopher Creditors wishing to vote at the Meeting must lodge their proxy, Gore of Begbies Traynor (Central) LLP by e-mail at together with a full statement of account at the registered office – 7 [email protected] or by telephone on 01702 Jetstream Drive, Auckley, Doncaster, South Yorkshire not later than 467255 12 noon on the last business day prior to the meeting. Roger Evans, Director For the purposes of voting, a secured creditor is required (unless he Dated: 10 February 2017 (2717678) surrenders his security) to lodge at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire before the meeting, a statement giving particulars of his security, the date when it was given and the value at REGAL2716796 INNS LIMITED which it is assessed. Trading Name: The Unicorn Inn Notice is further given that a list of the names and addresses of the (Company Number 07756753) Company’s creditors may be inspected, free of charge, at 7 Jetstream Registered office: The Unicorn Inn, 66 Corve Street, Ludlow, SY8 1DU Drive, Auckley, Doncaster, South Yorkshire between 10.00 am and Principal trading address: The Unicorn Inn, 66 Corve Street, Ludlow, 4.00 pm on the two business days preceding the date of the meeting SY8 1DU stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY IP details: Claire Foster , IP Number: 9423, Revive Business Recovery, ACT 1986 that a meeting of the creditors of the above-named 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. Alternative contact Company will be held at The Rural Enterprise Centre Hereford, and number: Elizabeth Sapsted, 01302 554925 Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE Paul Bennett , Director (2716787) on 01 March 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 2716816RATBY GENERAL STORE LIMITED 1QL, is qualified to act as an insolvency practitioner in relation to the (Company Number 08523316) above. Registered office: 12 Markfield Road, Ratby, Leicester LE6 0LP A list of names and addresses of the company creditors may be Principal trading address: 12 Markfield Road, Ratby, Leicester LE6 inspected, free of charge at the offices of Griffin & King, 26-28 0LP Goodall Street, Walsall, West Midlands WS1 1QL on the two business Notice is hereby given pursuant to Section 98 of the Insolvency Act days before the date on which the meeting is to be held. Creditors 1986 that a meeting of creditors of Ratby General Store Limited will wishing to vote at the meeting must (unless they are individual be held at Charlotte House, 19B Market Place, Bingham, Nottingham creditors attending in person) ensure that their proxy form and NG13 8AP, on 27 February 2017 at 2.30 pm for the purposes statement of claim is received at 26-28 Goodall Street, Walsall, West provided for in sections 99, 100 and 101 of the said Act. Midlands WS1 1QL not later than 12.00 noon on the business day A form of proxy must be duly completed and lodged together with a before the meeting is to be held. written statement of claim at Blades Insolvency Services, Charlotte Secured creditors can only vote for the balance of their debt that will House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later not be recovered by enforcement of their security, unless they agree than 12 noon on the business day prior to the meeting if creditors not to enforce their security at all. wish to vote at the meeting. Further details contact: Timothy Frank Corfield (IP No: 8202), Email: The resolutions at the meeting of creditors may include a resolution [email protected] Tel: 01922 722205 specifying the terms on which the Liquidator is to be remunerated. Sharon Griffiths, Director The meeting may receive information about, or be asked to approve, 14 February 2017 the costs of preparing the statement of affairs and convening the Ag FF111823 (2716796) meeting. A list of the names and addresses of the company’s creditors will be available for inspection, free of charge, at the offices of Blades RETAIL2716822 REFRESH LIMITED Insolvency Services, Charlotte House, 19B Market Place, Bingham, (Company Number 08465831) Nottingham NG13 8AP, on the two business days preceding the day Registered office: Bedgrave Close, Norwood Ind Est, Killamarsh, of the meeting. Sheffield Creditors requiring further information should contact Julie Elizabeth Principal trading address: Bedgrave Close, Norwood Ind Est, Willetts (IP No: 9133), Telephone No: 01949 831260, email: Killamarsh, Sheffield [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY H S Modhwadia , Director ACT 1986 that a meeting of the creditors of the above named 7 February 2017 (2716816) Company will be held at Ibis Rotherham Hotel, Moorhead Way,Bramley, Rotherham, S66 1YY on 24 February 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the Act. J RECAPTURE2717678 PLASTICS LIMITED N Bleazard of XL Business Solutions Limited, Premier House, (Company Number 08925444) Bradford Road, Cleckheaton, BD19 3TT, will during the period before Registered office: 1 Franchise Street, Kidderminster, DY11 6RE the day on which the meeting is to be held, furnish creditors free of Principal trading address: 1-6 Kingsnorth Industrial Estate, Rochester, charge with such information concerning the Company’s affairs as Kent DY11 6RE they may reasonably require. Pursuant to Section 98 of the INSOLVENCY ACT 1986 ("the Act"), a For further details contact: J Bleazard, Tel: 01274 870101 meeting of the creditors of the above named company will be held at C Winstanley, Director The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 28 14 February 2017 February 2017 at 11:30 am. The purpose of the meeting, pursuant to Ag FF111756 (2716822) Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 73 COMPANIES

RTM2716568 STRUCTURAL CONSULTANTS LTD can attend the meeting in person and vote, and are entitled to vote if Company Number: SC395526 they have submitted a statement of claim and the claim has been Registered office: Unit G6 The Granary Business Centre, Coal Road, accepted in whole or in part. If you cannot attend in person, or do not Cupar, Fife KY15 5YQ wish to attend but still wish to vote at the meeting, you can either Principal trading address: Unit G6 The Granary Business Centre, Coal nominate a person to attend on your behalf, or you may nominate the Road, Cupar, Fife KY15 5YQ chairman of the meeting, who will be a director of the Company, to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY vote on your behalf. Creditors must lodge their proxy by no later than ACT 1986 that a meeting of the creditors of the above named 12.00 noon on the business day before the meeting, together with a Company will be held within the offices of Middlebrooks Business statement of claim, which is to be lodged by no later than the Recovery & Advice, 11A Dublin Street, Edinburgh EH1 3PG, on 08 commencement of the meeting, although creditors are requested to March 2017, at 10.30 am for the purposes specified in Sections 99 to lodge their claim with their proxy. All statements of claim and proxies 101 of the said Act. A list of the names and addresses of the must be lodged with Streets SPW, Gable House, 239 Regents Park company’s creditors will be available for inspection, free of charge, Road, London, N3 3LF. At the meeting, creditors will be requested to within the offices of Middlebrooks Business Recovery & Advice, 11A consider a resolution specifying the terms on which the liquidator is to Dublin Street, Edinburgh EH1 3PG, during the two business days be remunerated and the meeting will receive information about the preceding the above meeting. costs of preparing the Statement of Affairs and convening the Further details contact: Email: [email protected], Tel: meeting. A copy of ‘A Creditors Guide to Liquidators’ Fees’ is 0131 297 7762. available to download at http://www.streetsspw.co.uk/sites/ Robert Thomson Macdonald, Director www.streetsspw.co.uk/files/documents/ 12 January 2017 guide_to_liquidators_fees_oct_2015.pdf. A hard copy can be obtained Ag FF111652 (2716568) on request from the above address. Notice is also given that Stella Davis (IP No. 9585) of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF is qualified to 2717667S & M ACCIDENT MANAGEMENT AND TRANSLATIONS act as an Insolvency Practitioner in relation to the company. A list of SERVICES LTD names and addresses of the Company’s creditors will be available for (Company Number 07529622) inspection free of charge, at Streets SPW, Gable House, 239 Regents Registered office: 29 Stone Street, Dudley, DY1 1NT Park Road, London N3 3LF, between 10.00 am and 4.00 pm on the Principal trading address: 29 Stone Street, Dudley, DY1 1NT two business days prior to the meeting. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Creditors can contact this office on 020 8371 5000 or by email at INSOLVENCY ACT 1986, that a Meeting of Creditors of the above [email protected]. named Company will be held at Bradford Court, Bradford Street, Valariy Hladskyy, Director Birmingham, B12 0NS on 21 March 2017 at 11.45am for the purposes 14 February 2017 mentioned in Section 99, 100 and 101 of the said Act, being to lay a Ag FF111751 (2716793) statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution SOTIRIOS2716823 103 LIMITED specifying the terms on which the Liquidator is to be remunerated. Trading Name: Sotirios 103 The meeting may receive information about, or be asked to approve, (Company Number 08333644) the cost of preparing the Statement of Affairs and convening the Registered office: 24 Leonard Road, Greatstone, New Romney,TN28 meeting. 8UJ Creditors wishing to vote at the meeting must (unless they are Principal trading address: Sotirios, 103 Coast Dr, Greatstone, TN28 individual creditors attending in person ensure that their proxy form 8NR and statement of claim is received at Kingsland Business Recovery, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 14 Derby Road, Stapleford, Nottingham, NG9 7AA not later than ACT 1986 that a meeting of the creditors of the above named 12.00 noon on the business day before the meeting. Company will be held at Hamilton House, Ground Floor, Mabledon NOTICE IS ALSO GIVEN that, for the purposes of voting, secured Place, Euston, London WC1H 9BB on 28 February 2017 at 11.15 am creditors must, unless they surrender their security, lodge at the for the purposes mentioned in Sections 99, 100 and 101 of the said Registered Office of the Company particulars of their security, Act. Creditors wishing to vote at the meeting must lodge their proxy, including the date when it was given and the value at which it is together with a statement of their claim at the offices of Wilson Field assessed. Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Pursuant to Section 98(2) of the Act, lists of the names and addresses 9PS, by no later than 12 noon on the business day preceding the date of the Company's Creditors will be available for inspection, free of of the meeting. Resolutions to be taken at the meeting may include a charge, at the offices of Kingsland Business Recovery, 14 Derby resolution specifying the terms on which the liquidator is to be Road, Stapleford, Nottingham, NG9 7AA, on the two business days remunerated, and the meeting may receive information about, or be prior to the day of the Meeting. called upon to approve, the costs of preparing the statement of affairs Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business and convening the meeting. Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA is Notice is further given that a list of the names and addresses of the qualified to act as insolvency practitioner in relation to the company, company’s creditors may be inspected, free of charge, at Wilson Field and may be contacted on 0800 9553595 or by email to Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 [email protected]. 9PS between 10.00 am and 4.00 pm on the two business days Alternative contact: Haseeb Butt. preceding the date of the meeting stated above. BY ORDER OF THE BOARD Further details contact: Bradley Sanderson, Tel: 0114 235 6780. Tomasz Masiuk, Chairman Michelle Mendham, Director 9 February 2017 (2717667) 14 February 2017 Ag FF111810 (2716823)

S2716793 & V ENTERPRISES LTD (Company Number 07074786) SP2717680 PARTNERS LIMITED Registered office: Old Bank Buildings, Upper High St, Cradley Heath, Trading Name: Dominic Payte W Midlands B64 5HY (Company Number 07643855) Principal trading address: Unit 16, Queens Court Trading Estate, Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Greets Green Road, West Bromwich B70 9EG Lutterworth, Leicestershire, LE17 5FB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Principal trading address: 10 Shepherds Bush Road, London, W6 7PJ ACT 1986 that a meeting of the creditors of the above named A meeting of creditors has been summoned by the Joint Liquidators Company will be held at Gable House, 239 Regents Park Road, for the purpose of considering resolutions fixing the basis of the London N3 3LF on 28 February 2017 at 3.00 pm for the purposes Liquidators' remuneration and authorising them to draw category 2 provided for in Sections 99, 100 and 101 of the said Act. Creditors disbursements.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The meeting will be held as follows: Further details are available from Victoria Smith, telephone number Date: 06 March 2017 01483 307035. Time: 14:00 PM Nabil Hanna Afram , Director Place: F A Simms & Partners Limited, Alma Park, Woodway Lane, Date 15 February 2017 (2716954) Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Creditors can attend the meeting in person and vote, and they are entitled to vote if they have already lodged a proof of debt, or if they STANDON2716827 IT CONSULTANCY LIMITED do so by no later than 12 noon on the business day before the (Company Number 08522227) meeting, and their claim has been accepted in whole or in part. If you Registered office: 8 Sadlier Road, Standon, Hertfordshire SG11 1PU cannot attend in person, or do not wish to attend but still wish to vote Principal trading address: 8 Sadlier Road, Standon, Hertfordshire at the meeting, you can either nominate a person to attend on your SG11 1PU behalf, or you may nominate the Chairman of the meeting, who will Notice is hereby given pursuant to Section 98 of the Insolvency Act either be one of the Liquidators or a member of their staff, to vote on 1986 that a Meeting of the Creditors of the above named Company your behalf. Creditors must lodge their proxy by no later than 12 noon will be held at The Offices of Marshall Peters Limited, Heskin Hall on the business day before the meeting, together with any hitherto Farm, Heskin, Preston PR7 5PA on 22 February 2017 at 11.30 am for unlodged proofs of debt. All proofs of debt and proxies must be the purposes mentioned in Section 99 to 101 of the said Act. lodged with F A Simms & Partners Limited, Alma Park, Woodway Creditors wishing to vote at the Meeting must lodge their proxy, Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. together with a full statement of account at the offices of Marshall Names of Insolvency Practitioners calling the meetings: Martin Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Richard Buttriss, Richard Frank Simms (IP Numbers: 9291, 9252) 5PA not later than 12 noon on the business day preceding the date of Address of Insolvency Practitioners: Alma Park, Woodway Lane, the meeting. Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United For the purposes of voting, a secured creditor is required (unless he Kingdom surrenders his security) to lodge at Marshall Peters Limited, Heskin Capacity in which Appointed: Joint Liquidators Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, Date of Appointment: 03 January 2017 a statement giving particulars of his security, the date when it was Contact Name: Jack Thornber Email Address: given and the value at which it is assessed. [email protected] Telephone Number: 01455 555 444 Resolutions to be taken at the meeting may include a resolution Martin Richard Buttriss, Joint Liquidator specifying the terms on which the liquidator is to be remunerated. The 14 February 2017 (2717680) meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. 2716954SPACE AIR SOLUTIONS LIMITED Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, (Company Number 03348799) Heskin, Preston PR7 5PA (IP No. 8820) is qualified to act as Registered office: Willway Court, 1 Opus Park Moorfield Road, Insolvency Practitioner in relation to the Company and, during the Guildford, Surrey GU1 1SZ period before the day on which the meeting is to be held, will furnish Principal trading address: Willway Court, 1 Opus Park Moorfield creditors free of charge with such information concerning the Road, Guildford, Surrey GU1 1SZ Company’s affairs as they may reasonably require. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency For further details contact: Lee Morris, Tel: 01257 452021, Email: Act 1986 (as amended), that a meeting of the creditors of the above [email protected] named company will be held at RSM, Third Floor, One London Samuel Crump , Director Square, Cross Lanes, Guildford GU1 1UN on 10 March 2017 at 10:30 1 February 2017 (2716827) am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders' meeting has been convened for 10:00 am to pass a THE2717677 BLUEBELL HOTEL LIMITED resolution for the winding up of the company. Trading Name: The Bluebell Hotel Secured creditors (unless they surrender their security) must give (Company Number 9483616) particulars of their security and its value if they wish to vote at the Registered office: The Bluebell Hotel, 14 The Parade, Neath SA11 meeting. 1RA The resolutions to be taken at the meeting may include a resolution Principal trading address: The Bluebell Hotel, 14 The Parade, Neath specifying the terms on which the Joint Liquidators are to be SA11 1RA remunerated including the basis on which disbursements are to be Notice is hereby given, pursuant to section 98 of the INSOLVENCY recovered from the company's assets and the meeting may receive ACT 1986, that a meeting of Creditors of the above-named Company information about, and be called upon to approve, the costs of will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 24th preparing the statement of affairs and convening the meeting. February 2017 at 11.00 a.m., for the purpose of having a full A creditor entitled to vote at the above meetings may appoint a proxy statement of the position of the Company's affairs, together with a to attend and vote instead of him. Proxy forms to be used at the List of the Creditors of the Company and the estimated amount of meetings, together with any hitherto unlodged proof of debt, must be their claims, laid before them, and for the purpose, if thought fit, of lodged at RSM Restructuring Advisory LLP, Third Floor, One London nominating a Liquidator and of appointing a Liquidation Committee. Square, Cross Lanes, Guildford GU1 1UN, no later than 12 noon on 9 Proxies to be used at the Meeting must be lodged with the Company March 2017. at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by A full list of the names and addresses of the company's creditors may 12.00 noon on the business day before the Meeting. In order to be be examined free of charge at the offices of RSM Restructuring able to vote at the meeting a Proof of Debt must also be lodged prior Advisory LLP, Third Floor, One London Square, Cross Lanes, to commencement thereof. Guildford GU1 1UN between 10.00 am and 4.00 pm on the two On the two business days falling next before the day on which the business days prior to the day of the meeting. Meeting is to be held, a list of the names and addresses of the A Guide to Liquidators' Fees, which provides information for creditors Company's creditors will be available for inspection free of charge at in relation to the remuneration of a Liquidator, can be accessed at the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, https://rsm.insolvencypoint.com under 'general information for Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 creditors'. A hard copy can be requested from my office by telephone, 644491 and e-mail address [email protected]), being a place email or in writing. Alternatively, a copy will be provided on written in the relevant locality. request by Victoria Smith, RSM Restructuring Advisory LLP, Third The meeting may receive information about and be called upon to Floor, One London Square, Cross Lanes, Guildford GU1 1UN. approve the costs of the preparation of the Statement of Affairs and Insolvency practitioners are bound by the Insolvency Code of Ethics report to creditors and the convening of the meeting. when carrying out all professional work relating to an insolvency appointment.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 75 COMPANIES

Notice is also given that, for the purpose of voting, Secured Creditors NOTICES TO CREDITORS must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before ARCHIVE2716902 DESIGN LIMITED the meeting a statement giving particulars of their security, the date (Company Number 09083062) when it was given, and the value at which it is assessed. Registered office: 29 Charlotte Road, London, EC2A 3PF By Order of the Board of Directors Principal trading address: 29 Charlotte Road, London, EC2A 3PF T . Hatherall, Director I, David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, Dated 13th February 2017 (2717677) 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I was appointed Liquidator of the Company on 9 February 2017. Notice is hereby given that the Creditors of the Company which is being 2716878THE PRETTY ESSENTIAL COMPANY LIMITED voluntarily wound up, are required to prove their debts by 7 April 2017 (Company Number 08721340) by sending to the undersigned, David Thorniley of Traverse Advisory, Registered office: C/o DPC Accountants, Vernon Road, Stoke-on- Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, Trent, ST4 2QY the Liquidator of the Company, written statements of the amounts Principal trading address: Unit A Doddington Park Farm, Crewe, they claim to be due to them from the Company and, if so requested, Cheshire, CW5 7PU to provide such further details or produce such documentary Notice is hereby given, pursuant to Section 98(1) OF THE evidence as may appear to the Liquidator to be necessary. A creditor INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors who has not proved his debt before the declaration of any dividend is has been summoned for the purposes mentioned in Sections 99, 100 not entitled to disturb, by reason that he has not participated in it, the and 101 of the said Act. The meeting will be held at JPO distribution of that dividend or any other dividend declared before his Restructuring Limited, Genesis Centre, North Staffs Business Park, debt was proved. Innovation Way, Stoke-on-Trent, ST6 4BF on 02 March 2017 at 3.00 For further details contact: David Thorniley, Tel: 01892 704055. pm. In order to be entitled to vote at the meeting, creditors must Alternative contact: Julia Raeburn. lodge their proxies at JPO Restructuring Limited, Genesis Centre, David Thorniley, Liquidator North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 14 February 2017 4BF, by no later than 12 noon on the business day prior to the day of Ag FF111741 (2716902) the meeting, together with a completed proof of debt form. John-Paul O’Hara of JPO Restructuring LLP, Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF is a person 2716873BIRCHCROFT GAS & MAINTENANCE LIMITED qualified to act as an insolvency practitioner in relation to the (Company Number 05900024) Company who will, during the period before the day on which the Registered office: C/o UHY Hacker Young LLP, Quadrant House, 4 meeting is to be held, furnish creditors free of charge with such Thomas More Square, London, E1W 1YW information concerning the Company’s affairs as they may reasonably Principal trading address: 12 Seax Court, Fenton Way, Southfields require. Industrial Park, Laindon, Essex, SS15 6SL Further details contact: John-Paul O’Hara, Tel: 01782 366485. Notice is hereby given that the creditors of the above named Alternative contact: Lisa O’Hara Company which has been moved from Administration to Creditors’ Helen McCourty, Director Voluntary Liquidatioin, are required, on or before 29 March 2017 to 14 February 2017 prove their debts by sending to the undersigned, Michael Kiely and Ag FF111800 (2716878) Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to TOTAL2716425 INTEGRATED LOGISTICS LTD them from the Company and, if so requested, to provide such further (Company Number 07913574) details or produce such documentary evidence as may appear to the Registered office: The Old Town Hall, 71 Christchurch Road, Liquidator to be necessary. A creditor who has not proved this debt Ringwood BH24 1DH before the declaration of any dividend is not entitled to disturb, by Principal trading address: Fulflood Road, Leigh Park, Havant, reason that he has not participated in it, the distribution of that Hampshire PO9 5AX dividend or any other dividend declared before his debt was proved. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Names and addresses of Insolvency Practitioners calling the 1986 that a meeting of creditors of the above named Company will be meetings: Michael Kiely and Peter Kubik (IP Nos: 9617 and 9220), of held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, 1DH on 28 February 2017, at 11.15 am for the purposes mentioned in London, E1W 1YW Sections 99 to 101 of the said Act. Further details contact: Lisa Portway, Email: [email protected] Any Creditor entitled to attend and vote at this Meeting is entitled to Tel: 020 7216 4629 do so either in person or by proxy. Creditors wishing to vote at the Peter Kubik, Joint Liquidator Meeting must (unless they are individual creditors attending in person) 14 February 2017 lodge their proxy at Ashtons Business Recovery Ltd t/a Ashtons, The Ag FF111802 (2716873) Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by no later than 12:00 on the business day preceding the date of the meeting. BIRCHCROFT2716870 INTEGRATED SERVICES LIMITED Resolutions to be taken at the meeting may include a resolution (Company Number 04286715) specifying the terms on which the Liquidator is to be remunerated and Registered office: Quadrant House, 4 Thomas More Square, London, the meeting may receive information about, or be called upon to E1W 1YW approve, the cost of preparing the statement of affairs and convening Principal trading address: 12 Seax Court, Fenton Way, Southfields the meeting. Industrial Park, Laindon, Essex, SS15 6SL David Patrick Meany (IP number 9453) of Ashtons Business Recovery Notice is hereby given that the creditors of the above named Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood Company which is being voluntarily wound up, are required, on or BH24 1DH is qualified to act as an insolvency practitioner in relation before 29 March 2017 to prove their debts by sending to the to the company and, during the period before the day on which the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant meeting is to be held, will furnish creditors free of charge with such House, 4 Thomas More Square, London, E1W 1YW, the Joint information concerning the company's affairs as they may reasonably Liquidator of the Company, written statements of the amounts they require. Further information about this case is available from Tim claim to be due to them from the Company and, if so requested, to Hollingsworth at the offices of Ashtons Business Recovery Ltd t/a provide such further details or produce such documentary evidence Ashtons on 01202 970430 or at [email protected]. as may appear to the Liquidator to be necessary. A creditor who has David Patrick Meany , Director (2716425) not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Date of Appointment: 13 February 2017. Notice is hereby given under Insolvency Rule 4.106 that I, Simon Office holder details: Michael Kiely and Peter Kubik (IP Nos 9617 and Peter Edward Knight , (IP No. 11150), of 68 Ship Street, Brighton, 9220) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More East Sussex BN1 1AE, email [email protected], was Square, London, E1W 1YW appointed Joint Liquidator of the above company by the creditors on For further details contact: Lisa Portway, Email: l.portway@uhy- 14th February 2017. Creditors are required, on or before 9th May uk.com, Tel: 020 7216 4629. 2017, to send in their names and addresses with particulars of their Michael Kiely, Joint Liquidator debts or claims and the names and addresses of their Solicitors, if 14 February 2017 any, to me at the above address and prove their debts or claims and Ag FF111758 (2716870) in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. S P Knight, Joint Liquidator 2717456DRINK UP BREWING LTD Dated 14th February 2017 (2717454) (Company Number 09383940) Registered office: St John's Terrace, 11-15 New Road, Manchester M26 1LS LIABILITY2716419 SOLUTIONS LIMITED Principal trading address: Unit 5a Raikes Clough Industrial Estate, (Company Number 03886009) Raikes Lane, Bolton BL3 1RP Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY Wharf, London E14 4HD RULES 1986 (as amended), that the creditors of the above named Principal trading address: 6 Stratton Street, London W1J 8LD company, which is being voluntarily wound up, are required on or Notice is hereby given that the creditors of the above named before 17 March 2017, to send their names and addresses along with Company, which is being voluntarily wound up, are required to prove descriptions and full particulars of their debts or claims and the their debts on or before 30 March 2017, by sending their names and names and addresses of their solicitors (if any), to Steven Wiseglass addresses along with descriptions and full particulars of their debts or at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, claims and the names and addresses of their solicitors (if any), to the 11-15 New Road, Manchester, M26 1LS and, if so required by notice Liquidator at Geoffrey Martin & Co,1 Westferry Circus, Canary Wharf, in writing from the Liquidator of the company or by the Solicitors of London E14 4HD and, if so required by notice in writing from the the Liquidator, to come in and prove their debts or claims at such Liquidator of the Company or by the Solicitors of the Liquidator, to time and place as shall be specified in such notice, or in default come in and prove their debts or claims, or in default thereof they will thereof they will be excluded from the benefit of any dividend paid be excluded from the benefit of any distribution made before such before such debts/claims are proved debts or claims are proved. Name of office holder Steven Wiseglass (IP number 9525) Inquesta Office Holder Details: Peter Hart (IP number 13470) of PKF Geoffrey Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. Road, Manchester, M26 1LS telephone no and email address Date of Appointment: 15 February 2017. Further information about 03330050080 and [email protected] this case is available from Claire Kennedy at the offices of PKF Date of Appointment 10 February 2017. Geoffrey Martin & Co on 020 7495 1100 or at Capacity of office holder(s) Liquidator [email protected]. 13 February 2017 (2717456) Peter Hart , Liquidator (2716419)

FASHION2716916 AT WORK (UK) LIMITED LUDLOW2716862 HI FASHION LIMITED (Company Number 01908793) (Company Number 06275503) Registered office: 3C Midland Court, Midland Way, Barlborough, Registered office: 29 Charlotte Road, London, EC2A 3PF Chesterfield S43 4UL Principal trading address: 29 Charlotte Road, London, EC2A 3PF Principal trading address: 3C Midland Court, Midland Way, I, David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, Barlborough, Chesterfield S43 4UL 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU give notice that I Gareth David Rusling (IP Number: 9481) and Ashleigh William Fletcher was appointed Liquidator of the Company on 9 February 2017. Notice (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal is hereby given that the Creditors of the Company which is being House, 41 Scotland Street, Sheffield S3 7BS, voluntarily wound up, are required to prove their debts by 7 March [email protected] were appointed as Joint 2017 by sending to the undersigned, David Thorniley of Traverse Liquidators of the Company on 15 February 2017. Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, Creditors of the Company are required on or before the 17 March TN1 2TU, the Liquidator of the Company, written statements of the 2017 to send their names and addresses and particulars of their debts amounts they claim to be due to them from the Company and, if so or claims and the names and addresses of the solicitors (if any) to the requested, to provide such further details or produce such joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 documentary evidence as may appear to the Liquidator to be Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- necessary. A creditor who has not proved his debt before the Traynor.com and, if so required by notice in writing from the joint declaration of any dividend is not entitled to disturb, by reason that he liquidators, by their solicitors or personally, to come in and prove their has not participated in it, the distribution of that dividend or any other said debts or claims at such time and place as shall be specified in dividend declared before his debt was proved. such notice, or in default thereof they will be excluded from the Further details contact: David Thorniley, Tel: 01892 704055. benefit of any distribution made before such debts are proved. Alternative contact: Julia Raeburn. Any person who requires further information may contact the Joint David Thorniley, Liquidator Liquidator by telephone on 0114 2755033. Alternatively enquiries can 14 February 2017 be made to Marie Harrison by e-mail at Ag FF111743 (2716862) [email protected] or by telephone on 0114 2755033. Gareth David Rusling , Joint Liquidator PALLET2717455 BREW LTD Dated: 15 February 2017 (2716916) (Company Number 09092228) Registered office: St John’s Terrace, 11-15 New Road, Manchester, M26 1LS GREENSHADES2717454 TRAVEL (GUILDFORD) LIMITED Principal trading address: Unit 14, Raikes Clough Industrial Estate, (Company Number 6511109) Raikes Lane, Bolton BL3 1RP Registered office: Sundial House, 98 High Street, Woking, Surrey Notice is hereby given, pursuant to Rule 4.73 of The INSOLVENCY GU21 4SU RULES 1986 (as amended), that the creditors of the above named Principal trading address: Unit 8,Martlands Industrial Estate, Smarts company, which is being voluntarily wound up, are required on or Heath Lane, Woking, Surrey GU22 0RQ before 17 March 2017, to send 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 Steven Wiseglass

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 77 COMPANIES at Inquesta Corporate Recovery & Insolvency, St John’s Terrace, At a general meeting of the Company, duly convened and held at the 11-15 New Road, Manchester, M26 1LS and, if so required by notice offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, in writing from the Liquidator of the company or by the Solicitors of Church Crookham, Fleet, Hampshire GU52 8BF on 7 February 2017, the Liquidator, to come in and prove their debts or claims at such the following Resolutions were passed as a Special Resolution and an time and place as shall be specified in such notice, or in default Ordinary Resolution respectively: “That the Company be wound up thereof they will be excluded from the benefit of any dividend paid voluntarily and that Robert James Thompson of Rendell Thompson, before such debts/claims are proved 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, 13 February 2017 (2717455) Hampshire GU52 8BF, be and is hereby appointed liquidator of the Company for the purposes of such winding up.” Date on which Resolutions were passed: 7 February 2017 RESOLUTION FOR WINDING-UP Robert James Thompson , IP number: 8306, Rendell Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, 2716728A&S K AND SONS LIMITED Hampshire GU52 8BF. Alternative person to contact with enquiries (Company Number 09233127) about the case: Ben Laycock, Tel: 01252 816636, E-mail: Trading Name: Serena Dry Cleaners [email protected] Registered office: 276 London Road, Mitcham, Surrey, CR4 3NB Mike Cardy , Director (2716730) Principal trading address: 276 London Road, Mitcham, Surrey, CR4 3NB Notice is hereby given that the following resolutions were passed on APO2716431 MATERIALS MANAGEMENT LIMITED 13 February 2017 as a Special Resolution and as an Ordinary (Company Number 02426961) Resolution respectively: Registered office: 43 Coniscliffe Road, Darlington, Co Durham DL3 “That the Company be wound up voluntarily and that Martin C 7EH Armstrong FCCA FABRP FIPA MBA FNARA, of Turpin Barker Principal trading address: Design Works, William Street, Gateshead Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 NE10 0JP 4LA, (IP No: 6212) be appointed Liquidator for the purposes of such At a General Meeting of the Members of the above-named Company, winding up.” duly convened, and held on 16 February 2017 the following Further details contact: Martich C Armstrong, Email: Resolutions were duly passed, as a Special Resolution and as an [email protected] Tel: 020 8661 7878. Alternative contact: Seb Ordinary Resolution: Elledge "That it has been proved to the satisfaction of this meeting that the Amanullah Khaliqdina, Chairman Company cannot, by reason of its liabilities, continue its business, Ag FF111785 (2716728) and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily." "That Malcolm Edward Fergusson of Fergusson & Co Ltd, 12 ADVANCE2716726 ELECTRONICS LIMITED Halegrove Court, Cygnet Drive, Stockton on Tees, TS18 3DB be and (Company Number 01742090) is hereby appointed Liquidator for the purposes of such winding up." Previous Name of Company: NeatJade Limited It was resolved that Malcolm Edward Fergusson of Fergusson & Co Registered office: Park Road, Rhosymedre, Near Wrexham, LL14 3YR Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Tees, TS18 3DB Principal trading address: Park Road, Rhosymedre, Near Wrexham, be appointed Liquidator of the Company for the purposes of the LL14 3YR winding up. At a General Meeting of the Members of the above-named Company, Office Holder Details: Malcolm Edward Fergusson (IP number 6766) of duly convened, and held at the offices of Begbies Traynor, 1 Winckley Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton on Court, Chapel Street, Preston, PR1 8BU on 09 February 2017 the Tees TS18 3DB. Date of Appointment: 16 February 2017. Further following resolutions were duly passed, as a Special Resolution and information about this case is available from Adam Casey or Ted as an Ordinary Resolution respectively: Fergusson at the offices of Fergusson & Co Ltd at “That the Company be wound up voluntarily and that Dean Watson [email protected]. and Ian McCulloch, both of Begbies Traynor (Central) LLP, 340 Mr M Tserkezie , Chairman (2716431) Deansgate, Manchester, M3 4LY, (IP Nos. 009661 and 18532), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or ARCHITRAIL2717491 LIMITED authorised under any enactment to be done by the Joint Liquidators (Company Number 07011324) may be done by all or any one or more of the persons holding the Registered office: 33 Lime Road, Southville, Bristol BS3 1LS office of Liquidator from time to time.” Principal trading address: 33 Lime Road, Southville, Bristol BS3 1LS Any person who requires further information may contact the Joint At a GENERAL MEETING of the above named Company, duly Liquidators by telephone on 0161 837 1751. Alternatively enquiries convened and held at Holiday Inn Bristol Airport, Bridgwater Road, can be made to David Jones by e-mail at david.jones@begbies- A38, Bristol BS40 5RB, on 6 February 2017, the following Resolutions traynor.com or by telephone on 0161 837 1751. were passed, number 1 as a Special Resolution and number 2 as an Nathaniel Briggs, Chairman Ordinary Resolution Ag FF111709 (2716726) 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the AIRSIDE2716730 GSE LIMITED Company be wound up voluntarily, and that; (Company Number 04804481) 2. Lisa Alford (IP Number 9723) and Chris Parkman (IP Number 9588) Registered office: The registered office of the Company has been of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, changed to 10b Fleet Business Park, Sandy Lane, Church Crookham, Cornwall TR10 9BL, be and are hereby nominated Joint Liquidators Fleet, Hampshire GU52 8BF, having previously been Shieling House, for the purpose of the winding -up. 30 Invincible Road Industrial Estate, Farnborough, Hampshire GU14 Queries may be sent to: [email protected] or 7QU [email protected] Principal trading address: Shieling House, 30 Invincible Road Sarah Jane Saxena, Director (2717491) Industrial Estate, Farnborough, Hampshire GU14 7QU

ARCHIVE2716722 DESIGN LIMITED (Company Number 09083062) Registered office: 29 Charlotte Road, London, EC2A 3PF Principal trading address: 29 Charlotte Road, London, EC2A 3PF

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that pursuant to Section 85(1) of the Insolvency "THAT it has been proved to the satisfaction of the meeting that the Act 1986 (as amended) will be held on 09 February 2017 the following Company cannot, by reason of its liabilities, continue its business and resolutions were duly passed as a Special and Ordinary Resolutions that the Company be wound up voluntarily." respectively: Thomas Johnson “That the Company be wound up voluntarily and that David Thorniley, Chairman of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge 13 February 2017 (2717493) Wells, Kent, TN1 2TU, (IP No 8307) be and is hereby appointed Liquidator of the Company for the purposes of such winding-up.” At the subsequent meeting of creditors held on 9 February 2017 the CASTLEMAINE2716930 FIDUCIARY SERVICES LIMITED appointment of David Thorniley as Liquidator was confirmed. (Company Number 09045235) For further details contact: David Thorniley, Tel: 01892 704055. Registered office: James Cowper Kreston, The White Building, 1-4 Alternative contact: Julia Raeburn. Cumberland Place, Southampton SO15 2NP S Goodman, Director Principal trading address: 2 Rutland Gate Mews Rutland Gate Mews Ag FF111741 (2716722) London SW71PH At a general meeting of the above named company convened and held at James Cowper Kreston, 1 Fetter Lane, London EC4A 1BR on 2716961BEACON BUILDERS LIMITED 14 February 2017 at 10:15 am the following special resolution (Company Number 01540017) numbered one and ordinary resolution numbered two were passed: Registered office: c/o Live Recoveries, Wentworth House, 122 New 1. 'That the Company resolves by special resolution that it be wound Road Side, Horsforth, Leeds LS18 4QB up voluntarily'; and Principal trading address: 12 Barmoor Terrace, Ryton, Tyne And Wear 2. 'That Alan Peter Whalley and Sandra Lillian Mundy of James NE40 3BB Cowper Kreston be appointed as liquidators of the company for the At a General Meeting of the Members of the above-named Company, purpose of the voluntary winding up'. duly convened, and held on 15 February 2017 the following Office Holder Details: Alan Peter Whalley and Sandra Lillian Mundy (IP Resolutions were duly passed, as a Special Resolution and as an numbers 6588 and 9441) of James Cowper Kreston, 1 Fetter Lane, Ordinary Resolution: London EC4A 1BR. Date of Appointment: 14 February 2017. Further "That the Company cannot, by reason of its liabilities, continue its information about this case is available from the offices of James business and that it is advisable to wind up the same, and Cowper Kreston on 02380 221222. accordingly, that the Company be wound up." Sean Reilly , Chairman (2716930) "That Martin P Halligan be appointed as Liquidator for the purposes of such winding up." At the subsequent meeting of creditors held on 15 February 2017 the COMMERCIAL2716772 HYGIENE CONTRACTS LTD appointment of Martin P Halligan as Liquidator was confirmed. (Company Number 06755130) Office Holder Details: Martin Paul Halligan (IP number 9211) of Live Registered office: 28 - 30 Grange Road West, Birkenhead, Wirral, Recoveries Limited, Wentworth House, 122 New Road Side, CH41 4DA Horsforth, Leeds LS18 4QB. Date of Appointment: 15 February 2017. Principal trading address: 9 Ullswater Road, Tydesley, Manchester, Further information about this case is available from Rhys M29 7AQ Wordsworth at the offices of Live Recoveries Limited on 0844 870 At a General Meeting of the Members of the above named Company, 9251 or at [email protected]. duly convened and held at 1 Hanson Road, Aintree, Liverpool, L9 7BP Jonathan Ross , Chairman (2716961) on 13 February 2017 at 10.45 am the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Daniel Paul BROOK2716955 GARDEN CENTRE LIMITED Hennessy, of Aticus Recovery Limited, 1 Hanson Road, Aintree, (Company Number 08762563) Liverpool, L9 7BP, (IP No 9286) be and is appointed Liquidator of the Registered office: The Mill, Whittington Way, Whittington Moor, Company for the purpose of the voluntary winding-up.” At a Chesterfield S41 9AG subsequent meeting of creditors held later that day and at the same Principal trading address: The Mill, Whittington Way, Whittington venue, the above Resolutions were also approved by creditors. Moor, Chesterfield S41 9AG For further details contact: Daniel Paul Hennessy, Email: At a GENERAL MEETING of the above named Company held by [email protected], Tel: 0844 887 1480. conference call on 14 February 2017 the following resolutions were Michael Shone, Director duly passed: Ag FF111793 (2716772) As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: D2716959 OF C (CUMBERLAND) LTD 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 (Company Number 08899068) Castle Street, Leicester LE1 5WN be and is hereby appointed Trading Name: Duke of Cumberland Liquidator for the purpose of such winding-up. Registered office: 2A Westgate, Baildon, Shipley, West Yorkshire Office Holder Details: Neil Charles Money (IP number 8900) of CBA, BD17 5EJ 39 Castle Street, Leicester LE1 5WN. Date of Appointment: 14 Principal trading address: Market Green, Cottingham HU16 5QG February 2017. Further information about this case is available from At a General Meeting of the Members of the above-named Company, Steven Glanvill at the offices of CBA on 0116 262 6804 or at duly convened, and held on 15 February 2017 the following [email protected]. Resolutions were duly passed, as a Special Resolution and as an Brian Wilson , Chairman Ordinary Resolution: Dated: 14 February 2017 (2716955) "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." THE2717493 COMPANIES ACT 1985 "That Philippa Smith and Kate Elizabeth Breese be appointed as Joint CARRICK LODGE HOTEL LTD Liquidators for the purposes of such winding up." (Company Number 09269250) At the subsequent Meeting of Creditors held on 15 February 2017 the SPECIAL RESOLUTION IN TERMS OF THE COMPANIES ACT appointment of Philippa Smith and Kate ELizabeth Breese as Joint 2006 AND PURSUANT TO SECTION 283 (1) AND (4) TO (6) Liquidators was confirmed. At a General Meeting of the Members of the above named company Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP duly convened and held at Aviat House, 4 Bell Drive, Hamilton numbers 18670 and 9730) of Walsh Taylor, Oxford Chambers, Oxford Technology Park, Blantyre, G72 0FB on 13 February 2017, the Road, Guiseley, Leeds LS20 9AT. Date of Appointment: 15 February following Special Resolution was duly passed: 2017. Further information about this case is available from Emma Gray at the offices of Walsh Taylor at [email protected]. John Mowforth , Director (2716959)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 79 COMPANIES

DEMELEC2716718 LTD FASHION2716917 AT WORK (UK) LIMITED (Company Number 04215399) (Company Number 01908793) Registered office: The Manor House, 260 Ecclesall Road South, Registered office: 3C Midland Court, Midland Way, Barlborough, Sheffield, S11 9PS (formerly Marshall House, 124 Middleton Road, Chesterfield S43 4UL Morden, SM4 6RW) Principal trading address: 3C Midland Court, Midland Way, Principal trading address: Marshall House, 124 Middleton Road, Barlborough, Chesterfield S43 4UL Morden, SM4 6RW At a General Meeting of the members of the above named company, Notice is hereby given that on 08 February 2017 the following duly convened and held at Kendal House, 41 Scotland Street, resolutions were passed: Sheffield S3 7BS on 15 February 2017 the following resolutions were “That the Company be wound up voluntarily and that Kelly Burton and duly passed; as a Special Resolution and as an Ordinary Resolution Lisa Jane Hogg, both of Wilson Field Limited, The Manor House, 260 respectively:- Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 11750 and 9037) 1. "That the Company be wound up voluntarily." be and are hereby appointed Joint Liquidators for the purposes of 2. "That Gareth David Rusling and Ashleigh William Fletcher of such winding up.” The appointments of Kelly Burton and Lisa Jane Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Hogg were confirmed by the creditors. Sheffield S3 7BS, [email protected] be and The Joint Liquidators can be contacted by Tel: 0114 235 6780. hereby are appointed Joint Liquidators of the Company for the Alternative contact: Keith Wilson. purpose of the voluntary winding-up, and any act required or Ian Duncan Ross, Director authorised under any enactment to be done by the Joint Liquidators Ag FF111809 (2716718) may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Gareth David Rusling and Ashleigh William 2717492EASY & EASY LIMITED Fletcher (IP numbers 9481 and 9566) of Begbies Traynor (SY) LLP, Trading Name: t/a Ohba Leaf Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of (Company Number 08766812) Appointment: 15 February 2017. Any person who requires further Registered office: 50 Topsfield Parade, Tottenham Lane, London, N8 information may contact the Joint Liquidator by telephone on 0114 8PT. 2755033. Alternatively enquiries can be made to Marie Harrison by e- Principal trading address: 50 Topsfield Parade, Tottenham Lane, mail at [email protected] or by telephone on London, N8 8PT. 0114 2755033. At a GENERAL MEETING of the above named Company, duly Beverly Ward , Chairman convened and held at 601 High Road Leytonstone, London E11 4PA, Dated: 15 February 2017 (2716917) on 14 February 2017, the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution GRAPHITEC2716911 LIMITED “The Company be wound up voluntarily.” (Company Number 07994125) As an Ordinary Resolution Trading Name: GraphiTec “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Registered office: The registered office of the Company will be 601 High Road Leytonstone, London E11 4PA, be and are hereby changed to 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 appointed Joint Liquidators for the purposes of such winding – up.” 2JA having previously been 27 Mill Crescent, Whitwell, Worksop S80 As an Ordinary Resolution 4SF “Any act required or authorised to be done by the Liquidator can be Principal trading address: 27 Mill Crescent, Whitwell, Worksop, S80 undertaken by either one of them acting independently.” 4SF Contact details: Harjinder Johal and George Michael (IP Nos. 9175 At a general meeting of the Company, duly convened and held at and 9230), Joint Liquidators, Ashcrofts, , 601 High Road Leytonstone, Hotel Van Dyke, Worksop Road, Clowne, Chesterfield, Derbyshire London, E11 4PA. S43 4TD on 1 February 2017, the following Resolutions were passed Alternative contact: Amrit Johal, [email protected], 020 8556 as a Special Resolution and an Ordinary Resolution respectively: 2888 . "That the Company be wound up voluntarily." Arian Kamal Mahmoud, Chairman (2717492) "That Adrian Graham of Graywoods, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up." IN2717495 THE MATTER OF Office Holder Details: Adrian Graham (IP number 8980) of Graywoods, ELIZABETH'S CAKE SHOP LIMITED 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA. Date of Trading Name: Elizabeth's Cake Shop Appointment: 1 February 2017. Further information about this case is (Company Number 09200311) available from Danielle Lockwood at the offices of Graywoods on Registered office: C/O 3 Field Court, Gray's Inn, London, WC1R 5EF 0114 285 9500 or at [email protected]. Principal trading address: Trading Address: 107 Southbourne Grove, Richard Lymer , Chairman (2716911) Bournemouth, Dorset, BH6 3QY AND IN THE MATTER OF THE INSOLVENCY ACT 1986 At a GENERAL MEETING of the above named Company, duly THE2717496 INSOLVENCY ACT 1986 AND THE COMPANIES ACT 1986 convened and held at 30 Christchurch Road, Bournemouth, BH1 3PD COMPANY LIMITED BY SHARES on 10 February 2017 the following Special Resolution was duly CREDITORS VOLUNTARY WINDING UP passed:- SPECIAL RESOLUTION 'That the Company be wound up voluntarily." (PURSUANT TO SECTION 30(1) OF THE COMPANIES ACT 2006 William Antony Batty of Antony Batty & Company LLP, 3 Field Court, AND SECTIONS 84 AND 100 OF THE INSOLVENCY ACT 1986). Gray's Inn, London, WC1R 5EF was appointed as Liquidator. OF Liquidator's name: William Antony Batty GREENSHADES TRAVEL (GUILDFORD) LIMITED Insolvency Practitioner Number(s) 8111 (Company Number 06511109) Antony Batty & Company LLP: 3 Field Court, Grays Inn, London, Registered office: Sundial House, 98 High Street, Woking, Surrey WC1R 5EF GU21 4SU Telephone: 020 7831 1234 Fax: 020 7430 2727 Principal trading address: Trading Address: Unit 8, Martlands Email: [email protected] Industrial Estate, Smarts Heath Lane, Woking, Surrey GU22 0RQ Office contact: John Baalham Passed - 14th February 2017 Paul Lyle At an extraordinary general meeting of the members of the above Chairman (2717495) named company, duly convened and held at 68 Ship Street, Brighton, East Sussex, BN1 1AE on 14 February 2017 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution :- 1. "That the company be wound up voluntarily".

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2. "That William Jeremy Jonathan Knight and Simon Peter Edward LIABILITY2716417 SOLUTIONS LIMITED Knight of 68 Ship Street, Brighton BN1 1AE be and they are hereby (Company Number 03886009) appointed Joint Liquidators for the purposes of such winding up". Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Further information about the liquidation is available from Gabriela Wharf, London E14 4HD Gazova at the office of Jeremy Knight & Co, 68 Ship Street, Brighton Principal trading address: 6 Stratton Street, London W1J 8LD BN1 1AE, telephone 01273 203654, fax 01273 206056, email At a General Meeting of the Members of the above-named Company, [email protected] duly convened, and held on 15 February 2017 the following George Alexander Baigrie Resolutions were duly passed, as a Special Resolution and as an Director and Chairman (2717496) Ordinary Resolution: "That the Company be wound up voluntarily." "That Peter Hart of the firm of Geoffrey Martin & Co, 1 Westferry 2716512IHL SCOTLAND LIMITED Circus, Canary Wharf, London E14 4HD be and is appointed as Company Number: SC445033 Liquidator of the Company." At a general meeting of the above company duly convened and held Creditors present and represented confirmed the appointment of via short notice at The Offices of Grainger Corporate Rescue & Peter Hart as Liquidator. Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on 10 Office Holder Details: Peter Hart (IP number 13470) of PKF Geoffrey February 2017 at 11.30 am the following resolutions were duly Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD. passed: Date of Appointment: 15 February 2017. Further information about SPECIAL RESOLUTION this case is available from Claire Kennedy at the offices of PKF 1. THAT it has been proved to the satisfaction of the members that Geoffrey Martin & Co on 020 7495 1100 or at the company is insolvent and that it is advisable to wind up the same, [email protected]. and, accordingly, that the company be wound up voluntarily. Richard Watkins , Director (2716417) ORDINARY RESOLUTION 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby LUDLOW2716743 HI FASHION LIMITED appointed Liquidator of the Company for the purpose of such winding (Company Number 06275503) up; Registered office: 29 Charlotte Road, London, EC2A 3PF Kieran Pole Principal trading address: 29 Charlotte Road, London, EC2A 3PF Chairman of the Meeting Notice is hereby given pursuant to Section 85(1) of Insolvency Act 10 February 2017 (2716512) 1986 (as amended) will be held on 09 February 2017 the following resolutions were duly passed as a Special and Ordinary Resolutions respectively: JELICO2716740 SOFTWARE LIMITED “That the Company be wound up voluntarily and that David Thorniley, (Company Number 08278654) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Trading Name: Openly.co Wells, Kent, TN1 2TU, (IP No 8307) be and is hereby appointed Registered office: Langley House, Park Road, East Finchley, London Liquidator of the Company for the purposes of such winding-up.” At N2 8EY (Formerly) 41 Corsham Street, London, N1 6DR the subsequent meeting of creditors held on 9 February 2017,the Principal trading address: 1 Primrose Street, London EC2A 2EX, appointment of David Thorniley as Liquidator was confirmed. Previously at: 69/89 Mile End Road, London, E1 4TT Further details contact: David Thorniley Tel: 01892 704055. Alternative At a General Meeting of the Company, duly convened and held at contact: Julia Raeburn. Langley House, Park Road, East Finchley, London N2 8EY, on 14 S Goodman, Director February 2017 the following Resolutions were passed as a Special Ag FF111743 (2716743) Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Alan Simon, of AABRS Limited, Langley House, Park Road, East Finchley, London LUMISERV2717487 LIMITED N2 8EY, (IP No. 008635) be and is hereby appointed Liquidator of the (Company Number 07638475) Company for the purposes of such winding up.” Registered office: Eldon House, 75 Poole Road, Bournemouth, For further details contact: Alan Simon, Tel: 020 8444 2000. Dorset, BH4 9BB Alternative person to contact with enquiries about the case: Matthew At a GENERAL MEETING of the above named Company, duly Galloway convened and held at 30 Christchurch Road, Bournemouth, BH1 3PD Bruno James Munro-Lafon, Director on 10 February 2017, the following Special Resolution was duly Ag FF111844 (2716740) passed: "That the Company be wound up voluntarily." "That William Antony Batty of Antony Batty & Company LLP, 3 Field KENZIE2716725 CONSULTING LIMITED Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator." (Company Number 08200015) Contact details: William Antony Batty (IP: No. 8111), Liquidator, Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, 3WQ WC1R 5EF. Telephone: 020 7831 1234 Fax: 020 7430 2727. Email: Principal trading address: St Albans House, St Albans Road, [email protected] . Staffordshire, ST16 3DP Office contact: Stephen Hole At a Special General Meeting of the above-named Company, duly R A Dougall , Chairman (2717487) convened, and held at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 13 February 2017 the subjoined Special Resolution was duly passed: MCFEE2717486 LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 08292719) Company cannot by reason of its liabilities continue its business, and Registered office: 8A Kingsway House, King Street, Bedworth, that it is advisable to wind up the same, and accordingly that the Warwickshire, CV12 8HY Company be wound up voluntarily, and that Stephen James Principal trading address: Maple House, High Street, Potters Bar, EN6 Wainwright and Allan Christopher Cadman, both of Poppleton & 5BS Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ, (IP At an EXTRAORDINARY GENERAL MEETING of the above named Nos 5306 and 9522) be and are hereby appointed liquidators for the Company at Ramada London North M1 Hotel, Between Jct 2-4 purposes of such winding-up.” Gateway Services, London, NW7 3HU on 14 February 2017 at 10.00 Further details contact: Stephen James Wainwright, Email: a.m. the following Resolutions were duly passed: [email protected] or Allan Christopher Cadman, As a Special Resolution: Email: [email protected], Tel: 0161 228 3028. 1. THAT the Company be wound up voluntarily. J J Bond, Director As an Ordinary Resolution: Ag FF111845 (2716725)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 81 COMPANIES

2. THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, For further details contact: The Joint Liquidators, Tel: 01603 284284. King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby Alternative contact: Jack Walker. appointed Liquidator for the purpose of such winding up. Kohinoor Choudhury, Director Dated this: 14 February 2017 Ag FF111769 (2716769) Contact details: Neil Richard Gibson (IP: No. 9213), Liquidator, G I A Insolvency Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY. Telephone: 024 7722 0175 Email: neil@gia- MULTICHEM2716716 SOLUTIONS LTD insolvency.co.uk . (Company Number 08147197) T Barrett , Chairman (2717486) Registered office: 4 Castlegate Way, Dudley, West Midlands, DY1 4RH Principal trading address: Unit 5, Sovereign Works, Deepdale Lane, 2716713MELROSE BARS (WATFORD) LIMITED Dudley, West Midlands, DY3 2AF (Company Number 09093512) At a General Meeting of the above-named Company, duly convened, Trading Name: Diamonds & Strings Gentleman’s Club and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Registered office: 8 Church Green East, Redditch, Worcestershire, on 14 February 2017 the following resolutions were passed, as a B98 8BP special resolution and as an ordinary resolution: Principal trading address: 9 Market Street, Watford, WD18 0PA “That the company be wound up voluntarily and that Roderick Notice is hereby given that the following resolutions were passed on Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham 09 February 2017 as a special resolution and ordinary resolution B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the respectively: Company for the purpose of the voluntary winding-up.” At a Meeting “That the Company cannot, by reason of its liabilities, continue its of Creditors held on 14 February 2017, the Creditors confirmed the business, and that it is advisable to wind up the same, and appointment of Roderick Graham Butcher as Liquidator. accordingly that the Company be wound up voluntarily and that For further details contact: Dan Trinham, Email: dan.trinham@butcher- Nickolas Garth Rimes and Adam Peter Jordan, both of Rimes & Co, 3 woods.co.uk, Tel: 0121 236 6001. The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, James Patrick Quinn, Chairman Bromsgrove B60 4DJ, (IP Nos 009533 and 009616) be appointed as Ag FF111737 (2716716) Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding-up.” Further details contact: Ansar Mahmood, Email: NATAS2716557 ASBESTOS:SCOTLAND LTD [email protected] Tel: 01527 558410. Company Number: SC471531 Alastair Weatherstone, Chairman Registered office: Forss Business & Technology Park, Thurso, Ag FF111726 (2716713) Caithness KW14 7UZ Principal trading address: Blackburn Trading Estate, Blackburn, Aberdeen AB21 0RX MJR2716746 SERVICES YORKSHIRE LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 09886132) and held at 79 Caroline Street, Birmingham B3 1UP, on 08 February Registered office: Tradeforce Building, Office 4, Cornwall Place, 2017 the following resolutions were passed, as a special resolution Bradford and as an ordinary resolution: Principal trading address: 52 North Lane, Headingley, Leeds LS6 “That the company be wound up voluntarily and that Roderick 3HW Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham At a general meeting of the members of the above named company, B3 1UP, (IP No. 8834), be and is hereby appointed Liquidator of the duly convened and held at Ashfield House, Illingworth Street, Ossett, Company for the purpose of the voluntary winding-up.” WF5 8AL on 09 February 2017 the following resolutions were duly For further details contact: Andrew Deere, Tel: 0121 236 6001, Email: passed as a Special Resolution and as an Ordinary Resolution [email protected] respectively: Josephine Lopacka, Chairman “That it has been proved to the satisfaction of this meeting that the Ag FF111489 (2716557) company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Simon Weir, of dsi 2716560NJW ENGINEERING LTD business recovery, Ashfield House, Illingworth Street, Ossett, West Company Number: SC296437 Yorkshire WF5 8AL, (IP No. 9099) be and he is hereby appointed Registered office: Flat 3/1 Cartvale Road, Langside, Glasgow G42 Liquidator for the purposes of such winding up.” 9TA Further details contact: Simon Weir, Tel: 01924 790880. Principal trading address: N/A Matthew Reynolds, Director Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 on 13 Ag FF111766 (2716746) February 2017 the Company passed the following written resolutions as a Special Resolution and as an Ordinary resolution: “That it has been proved to the satisfaction of this meeting that the MOGHUL2716769 BRASSERIE TANDOORI LIMITED Company is insolvent and that it is advisable to wind up the same, (Company Number 08925755) and, accordingly, that the Company be wound up voluntarily and that Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Kenneth W Pattullo and Kenneth Craig, both of Begbies Traynor Norwich, NR1 1BY. (Formerly): 17 Elm Grove, South Hayling, Hayling (Central) LLP, 3rd Floor, Finlay House, 10-14 West Nile Street, Island, Hampshire, PO11 9EA Glasgow G1 2PP, (IP Nos. 8368 and 8584) be and are hereby Principal trading address: 17 Elm Grove, South Hayling, Hayling appointed Joint Liquidators of the Company for the purpose of such Island, Hampshire, PO11 9EA winding up.” At a General Meeting of the above named Company duly convened Further details contact: Tania Wilson, Tel: 0141 222 2230 and held at Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ Niall James Warnock, Director on 07 February 2017 the following resolutions were duly passed as a Ag FF111866 (2716560) Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Nicholas Cusack, of Parker Andrews Limited, Gatcombe House, Copnor Road, PALLET2717489 BREW LTD Portsmouth, PO3 5EJ and Richard Cacho, of Parker Andrews Limited, (Company Number 09092228) 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, Registered office: St John's Terrace, 11-15 New Road, Manchester (IP Nos 17490 and 11012) be and are hereby appointed Joint M26 1LS Liquidators of the Company and that the liquidators be authorised to Principal trading address: Unit 14, Raikes Clough Industrial Estate, act jointly and severally in the liquidation for the purposes of such Raikes Lane, Bolton BL3 1RP winding up.”

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a GENERAL MEETING of the above named Company, duly STYLELINE82716697 LIMITED convened and held at at St John’s Terrace, 11-15 New Road, Company Limited by Shares Manchester, M26 1LS, on 10 February 2017, at 10.30 am, the (Company Number 09194920) following resolutions were duly passed: Registered office: 19 The Ridings, Whittle Le Woods, Chorley, 1. That the Company be wound up voluntarily, [SPECIAL Lancashire PR6 7QH RESOLUTION] Principal trading address: Earnshaw Business Centre, Hugh Lane, 2. Steven Wiseglass of Inquesta Corporate Recovery & Insolvency, St Leyland, Lancashire PR26 6PD John’s Terrace, 11-15 New Road, Manchester, M26 1LS be and is (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) hereby appointed Liquidator for the purpose of the winding-up. and 100 of the Insolvency Act 1986). [ORDINARY RESOLUTION] At a General Meeting of the members of the above named company, Contact details: Steven Wiseglass (IP No. 9525), Liquidator, Inquesta duly convened and held at The Offices of Marshall Peters Limited, Corporate Recovery & Insolvency, , St John’s Terrace, 11-15 New Heskin Hall Farm, Heskin, Preston PR7 5PA on 9 February 2017 at Road, Manchester, M26 1LS. . 2.00 pm the following resolutions were duly passed; No 1 as a special [email protected]. 03330 050080 resolution and No 2 as an ordinary resolution:- Lewis Michael Russell, Chairman (2717489) 1. “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the 2716720POWERTECH ELECTRICAL SERVICES MIDLANDS LIMITED Company be wound up voluntarily”. (Company Number 09126038) 2. “That Clive Morris be and he is hereby appointed Liquidator for the Registered office: Unit 12D Harris Business Park, Stoke Prior, purposes of such winding up”. Bromsgrove, B60 4DJ Office Holder: Clive Morris , Office Holder Number: 8820, Marshall Principal trading address: Unit 12D Harris Business Park, Stoke Prior, Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Bromsgrove, B60 4DJ Administrator: Josh Peacock. Contact Details: 01257 452021 At a General Meeting of the above-named Company, duly convened, Stuart Mark Johnson , Director (2716697) and held at 79 Caroline Street, Birmingham B3 1UP, on 14 February 2017 the following resolutions were passed, as a special resolution and as an ordinary resolution: THE2716963 GEORGE UPPERMILL LIMITED “That the company be wound up voluntarily and that Roderick (Company Number 09475476) Graham Butcher, of Butcher Woods, 79 Caroline Street, Birmingham Trading Name: The Royal George B3 1UP, (IP No 8834) be and is hereby appointed Liquidator of the Registered office: 14 Mill Street, Bradford BD1 4AB Company for the purpose of the voluntary winding-up.” At a Meeting Principal trading address: The Royal George, 193 Manchester Road, of Creditors held on 14 February 2017, the Creditors confirmed the Greenfield, Oldham OL3 7HX appointment of Roderick Graham Butcher as Liquidator. At a General Meeting of the Members of the above-named Company, For further details contact: Dan Trinham, Email: dan.trinham@butcher- duly convened, and held on 14 February 2017 the following woods.co.uk, Tel: 0121 236 6001. Resolutions were duly passed, as a Special Resolution and as an Michael James Sweet, Chairman Ordinary Resolution: Ag FF111723 (2716720) "That the Company be wound up voluntarily." "That Steven George Hodgson and Andrew John Waudby of BHP Clough Corporate Solutions LLP, New Chardford House, Centurion PURISM2717490 HAIR FASHION LIMITED Way, Cleckheaton BD19 3QB be appointed as Joint Liquidators for (Company Number 06621240) the purposes of such winding up." Registered office: 8 Churchill Road, New Barnet, Herts EN4 8TB At the subsequent Meeting of Creditors held on 14 February 2017 the At a GENERAL MEETING of the above named Company, duly appointment of Steven George Hodgson and Andrew John Waudby convened and held at at Mountview Court, 1148 High Road, London of BHP Clough Corporate Solutions LLP, New Chardford House, N20 0RA, on 9 February 2017, the following Resolutions were duly Centurion Way, Cleckheaton BD19 3QB as Joint Liquidators was passed. No 1 as a Special Resolution and No 2 as an Ordinary confirmed. Resolution: Office Holder Details: Steven George Hodgson and Andrew John 1. That the Company be wound up voluntarily Waudby (IP numbers 13550 and 14390) of BHP Clough Corporate 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, such Winding-up West Yorkshire BD19 3QB. Date of Appointment: 14 February 2017. Contact details: Kikis Kallis (IP No. 004692), Liquidator, Kallis & Co, , Further information about this case is available from Michelle Pashley Mountview Court, 1148 High Road, Whetstone, London N20 0RA . at the offices of BHP Clough Corporate Solutions LLP on 0333 456 Alternative contact: [email protected] 446 6699 0078 or at [email protected]. L A Keen, Director (2717490) Jason Worthington , Chairman (2716963)

RMK2716558 ENGINEERING LTD THE2716729 MOGHUL BRASSERIE LIMITED Company Number: SC387299 (Company Number 07156168) Registered office: Stanley House, 69/71 Hamilton Road, Motherwell, Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, ML1 3DG Norwich, NR1 1BY. Previously: 17 Elm Grove, South Hayling, Hayling Principal trading address: Unit 2, Caldervale Business Park, Dunrobin Island, Hampshire, PO11 9EA Road, Airdrie, ML6 8LS Principal trading address: 15-17 Elm Grove, South Hayling, Hayling At a general meeting of the above-named Company, duly convened, Island, Hampshire, PO11 9EA and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 10 At a General Meeting of the above named Company duly convened February 2017 the following resolutions were duly passed as a and held at Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ Special Resolution and as an Ordinary Resolution respectively: on 07 February 2017 the following resolutions were duly passed as a “That it has been proved to the satisfaction of this meeting that the Special Resolution and as an Ordinary Resolution respectively: Company cannot, by reason of its liabilities, continue its business and “That the Company be wound up voluntarily and that Nicholas that it is advisable to wind up the same and, accordingly, that the Cusack, of Parker Andrews Limited, Gatcombe House, Copnor Road, Company be wound up voluntarily and that Blair Milne, of Campbell Portsmouth, PO3 5EJ and Richard Cacho, of Parker Andrews Limited, Dallas LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, (IP No. 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, 18614) be and is hereby appointed Liquidator for the purposes of the (IP Nos 17490 and 11012) be and are hereby appointed Joint winding up.” Liquidators of the Company and that the Liquidators be authorised to Further details contact: Blair Milne, Tel: 0141 886 6644. Alternative act join and severally in the liquidation for the purposes of such Email: [email protected] winding up.” Robert McKechnie, Shareholder Ag FF111818 (2716558)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 83 COMPANIES

For further details contact: The Joint Liquidators, Tel: 01603 284284. 2. That Paul William Harding and Graham Lindsay Down, both of Alternative Contact: Jack Walker. Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey Kohinoor Choudhury, Director Lawn, Abbey Foregate, Shrewsbury SY2 5DE, be and are hereby Ag FF111768 (2716729) appointed joint liquidators of the company for the purposes of the winding up, and that the joint liquidators are to act jointly and severally. 2716715THE SHREWSBURY PUB PARTNERSHIP LIMITED At the subsequent meeting of creditors held on 10 February 2017 the (Company Number 04096532) appointment of Paul William Harding and Graham Lindsay Down as Trading Name: The Romping Cat and The Woodman joint liquidators was confirmed. Paul William Harding (IP number Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey 6310) of Burton Sweet Corporate Recovery, Suite 1, Canon Court Foregate, Shrewsbury SY2 5DE East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE and Principal trading address: 32 Coton Hill, Shrewsbury SY1 2DZ Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Notice is hereby given, pursuant to Section 85 of the Insolvency Act Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, 1986, that the following resolutions were passed by the members of Shrewsbury SY2 5DE were appointed joint liquidators of the company the above named Company on 9 February 2017: on 10 February 2017. Further information about this case is available Special Resolution from Sean Scully at the offices of Burton Sweet at 1. That it has been resolved by special resolution that the company be [email protected]. wound up voluntarily. Richard John Collins , Director (2716703) Ordinary Resolution 2. That Paul William Harding and Graham Lindsay Down, both of Burton Sweet Corporate Recovery, Suite 1, Canon Court East, Abbey 2716719URBAN BAR AND LOUNGE (BASILDON) LIMITED Lawn, Abbey Foregate, Shrewsbury SY2 5DE, be and are hereby (Company Number 09770392) appointed joint liquidators of the company for the purposes of the Trading Name: Katz Gentleman’s Club winding up, and that the joint liquidators are to act jointly and Registered office: 8 Church Green East, Redditch, Worcestershire, severally. B98 8BP At the subsequent meeting of creditors held on 9 February 2017 the Principal trading address: Times Square, Basildon, SS14 1DJ appointment of Paul William Harding and Graham Lindsay Down as Notice is hereby given that the following resolutions were passed on joint liquidators was confirmed. Paul William Harding (IP number 09 February 2017 as a special resolution and ordinary resolution 6310) of Burton Sweet Corporate Recovery, Suite 1, Canon Court respectively: East, Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE and “That the Company be wound up voluntarily and that Nickolas Garth Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate Rimes and Adam Peter Jordan, both of Rimes & Co, 3 The Courtyard, Recovery, Suite 1, Canon Court East, Abbey Lawn, Abbey Foregate, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 Shrewsbury SY2 5DE were appointed joint liquidators of the company 4DJ, (IP Nos 009533 and 009616) be appointed as Joint Liquidators on 9 February 2017. Further information about this case is available of the Company, and that the Joint Liquidators act jointly and from Sean Scully at the offices of Burton Sweet at separately for the purposes of the voluntary winding-up.” [email protected]. Further details contact: Ansar Mahmood, Email: Robin Beddoes , Director (2716715) [email protected] Tel: 01527 558410. Alastair Weatherstone, Chairman Ag FF111729 (2716719) TORBRAM2716701 LTD (Company Number 09326917) Trading Name: Herbies Pizza (Franchise of) VHG2717494 LIMITED Registered office: Findlay James, Saxon House, Saxon Way, (Company Number 06805370) Cheltenham GL52 6QX Registered office: 24 Britten Court, Abbey Lane, London, E15 2RS. Principal trading address: 5 Balmoral Drive, Frimley, Camberley, Principal trading address: 24 Britten Court, Abbey Lane, London, E15 Surrey, GU16 8UR 2RS. At a General Meeting of the members of the above named Company, At a GENERAL MEETING of the above named Company, duly duly convened and held at Saxon House, Saxon Way, Cheltenham convened and held at 601 High Road Leytonstone, London E11 4PA, GL52 6QX on 08 February 2017 the following resolutions were passed on 13 February 2017, the following Resolutions were passed, as a as a Special Resolution and as an Ordinary Resolution respectively: Special Resolution and as Ordinary Resolutions respectively: “That it has been proved to the satisfaction of this meeting that the As a Special Resolution Company cannot, by reason of its liabilities, continue its business, “The Company be wound up voluntarily.” and that it is advisable to wind up the same, and accordingly that the As an Ordinary Resolution Company be wound up voluntarily and that Alisdair J Findlay, of “That Harjinder Johal and George Michael, both of Ashcrofts Limited, Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP 601 High Road Leytonstone, London E11 4PA, be and are hereby No 008744) be and he is hereby appointed Liquidator for the appointed Joint Liquidators for the purposes of such winding – up.” purposes of such winding up.” As an Ordinary Resolution Further details contact: A J Findlay, Tel: 01242 576555, Email: “Any act required or authorised to be done by the Liquidator can be [email protected] undertaken by either one of them acting independently.” Rajinder Singh, Chairman Contact details: Harjinder Johal and George Michael (IP Nos. 9175 Ag FF111767 (2716701) and 9230), Joint Liquidators, Ashcrofts, , 601 High Road Leytonstone, London, E11 4PA. Alternative contact: Amrit Johal, [email protected], 020 8556 UNIQUE2716703 CLEANING & MAINTENANCE LIMITED 2888. (Company Number 08549732) Gordon Bertram Miller , Chairman (2717494) Registered office: 49 St Phillips Grove, Bentley Heath, Solihull B93 8FE Principal trading address: 49 St Phillips Grove, Bentley Heath, Solihull WASTE2716654 MANAGEMENT (UK) LIMITED B93 8FE (Company Number 04915082) Notice is hereby given, pursuant to Section 85 of the Insolvency Act Registered office: 14-16 Balls Road, Oxton, Wirral, CH43 5RE 1986, that the following resolutions were passed by the members of Principal trading address: 14-16 Balls Road, Oxton, Wirral, CH43 5RE the above named Company on 10 February 2017: At a general meeting of the above-named Company duly convened Special Resolution and held at Leonard Curtis, 6th Floor, Walker House, Exchange Flags, 1. That it has been resolved by special resolution that the company be Liverpool L2 3YL on 14 February 2017 the following Resolutions were wound up voluntarily. passed as a Special Resolution and as Ordinary Resolutions: Ordinary Resolution

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that David Moore NOTICE is hereby given, pursuant to Rule 4.19 of the INSOLVENCY and John Titley, both of Leonard Curtis, 6th Floor, Walker House, (SCOTLAND) RULES 1986, that on 14 February 2017, I, Annette Exchange Flags, Liverpool L2 3YL, (IP Nos 007510 and 8617) be and Menzies, Insolvency Practitioner, William Duncan (Business Recovery) are hereby appointed as Joint Liquidators for the purposes of such Ltd,2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU was appointed winding up and that the Joint Liquidators be authorised to act jointly Liquidator of BCL Vehicles Limited by resolution of a Meeting of and severally in the liquidation.” Creditors pursuant to Section 138(4) of the INSOLVENCY ACT 1986. For further details contact: David Moore or John Titley, Email: A liquidation committee was not established. Accordingly, I hereby [email protected], Tel: 0151 556 2790. give notice that I do not intend to summon a further meeting for the Mark Andrew Davy-Hayford, Director purpose of establishing a liquidation committee unless one tenth in Ag FF111735 (2716654) 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 are required to lodge their 2717488XFOLIA (SUPPLIES) LTD claims with me. (Company Number 05019362) Annette Menzies Registered office: 24 Britten Court, Abbey Lane, London, E15 2RS. Liquidator Principal trading address: 24 Britten Court, Abbey Lane, London, E15 15 February 2017 2RS. Office-holder Number: 9128 At a GENERAL MEETING of the above named Company, duly Further contact details: convened and held at 601 High Road Leytonstone, London E11 4PA, Kim Wilson on telephone number 0141 535 3133 or email on 13 February 2017, the following Resolutions were passed, as a [email protected] (2717226) Special Resolution and as Ordinary Resolutions respectively: As a Special Resolution “The Company be wound up voluntarily.” In2716856 the High Court of Justice As an Ordinary Resolution No 004356 of 2016 “That Harjinder Johal and George Michael, both of Ashcrofts Limited, HELKSBAY LIMITED 601 High Road Leytonstone, London E11 4PA, be and are hereby (Company Number 08672359) appointed Joint Liquidators for the purposes of such winding – up.” Registered office: 42 Faraday Road, Guildford, GU1 1EB As an Ordinary Resolution Principal trading address: 42 Faraday Road, Guildford, GU1 1EB “Any act required or authorised to be done by the Liquidator can be Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency undertaken by either one of them acting independently.” Rules 1986 (as amended), that Richard William James Long, of Contact details: Harjinder Johal and George Michael (IP Nos. 9175 Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, and 9230), Joint Liquidators, Ashcrofts, , 601 High Road Leytonstone, Hertfordshire SG14 1HH, (IP No. 6059) has been appointed Liquidator London, E11 4PA. to the Company on 07 February 2017, by the Secretary of State. Alternative contact: Amrit Johal, [email protected], 020 8556 Notice is also hereby given that the Liquidator does not propose to 2888. hold a general meeting of the Company’s creditors for the purpose of Gordon Bertram Miller , Chairman (2717488) establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least ZUIVER2716699 LTD 10% in value, of the Company’s creditors (including the creditor (Company Number 08050036) making the request). Registered office: 7 St Petersgate, Stockport, Cheshire, SK1 1EB For further details contact: Richard William James Long, Tel: 01992 Principal trading address: C/O 8 Northwood Park Road, Hanley, 503372 Stoke on Trent, Staffordshire, ST1 2DT Richard William James Long, Liquidator At a General Meeting of the Members of the above-named Company, 07 February 2017 duly convened, and held at BV Corporate Recovery & Insolvency Ag FF111841 (2716856) Services Limited, 7 St Petersgate, Stockport, Cheshire SK1 1EB, on 14 February 2017 the following Resolutions were duly passed, as an Special Resolution and as an Ordinary Resolution respectively: In2717570 the Birmingham District Registry “That it has been proved to the satisfaction of this Meeting that the No 8029 of 2017 Company cannot, by reason of its liabilities, continue its business, OFFICESERVE TECHNOLOGIES LIMITED and that it is advisable to wind up the same, and accordingly that the (Company Number 07782952) Company be wound up voluntarily, and that Vincent A Simmonds, of (IN PROVISIONAL LIQUIDATION) BV Corporate Recovery & Insolvency Services Limited, 7 St Registered office: 12 New Fetter Lane, London, EC4A 1JP Petersgate, Stockport, Cheshire, SK1 1EB, (IP No 8898) be and he is Principal trading address: 7th Floor, Octagon Point, 5 Cheapside, St hereby appointed Liquidator for the purposes of such winding-up.” Pauls, London, EC2V 6AA For further details contact: Vincent A Simmons, Tel: 0161 476 9000. Notice is hereby given pursuant to Rule 4.25A(3) of the INSOLVENCY Alternative contact: Julie Bridgett, Tel: 0161 476 9000. Email: RULES 1986 (as amended), that Paul David Wood and Simon Robert [email protected]. Haskew both of Begbies Traynor (Central) LLP, Harbourside House, M Norman, Chairman 4-5 The Grove, Bristol, BS1 4QZ (IP nos: 9872 and 8988) were Ag FF111757 (2716699) appointed as the Joint Provisional Liquidators of the Company pursuant to s.135 of the Insolvency Act 1986 on 8 February 2017. Any queries regarding the above Company should be directed to Kelly Johnson on 0117 937 7137. Liquidation by the Court Paul David Wood, Joint Provisional Liquidator (2717570)

APPOINTMENT OF LIQUIDATORS 2717569In the COUNTY COURT AT CANTERBURY BCL2717226 VEHICLES LIMITED No 462 of 2012 (IN LIQUIDATION) ROTHER MECHANICAL HANDLING LIMITED Company Number: SC397512 (Company Number 05746707) Registered office: C/O: P A BISHOP & CO, ETTRICK RIVERSIDE, Registered office: 30-34 North Street, HAILSHAM, East Sussex, BN27 DUNSDALE ROAD, SELKIRK, TD7 5EB 1DW Principal trading address: TRADING ADDRESS: UNIT 2A, A General Meeting Of Creditors is to take place on : 9 March 2017 at NETHERDALE INDUSTRIAL ESTATE, GALASHIELS, SELKIRKSHIRE, 11:00 TD1 3EY A General Meeting Of Contributories is to take place on: 9 March 2017 at 11:30

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 85 COMPANIES

Venue: Official Receiver's Office 5th Floor, Crown House, 11 Regent Creditors are entitled to attend in person or alternatively by proxy. A Hill, Brighton, BN1 3ED creditor may vote only if his claim has been submitted to me and that Meetings summoned by : Official Receiver claim has been accepted in whole or in part. A resolution will be The Purpose of the Meetings: To appoint a liquidator in place of the passed only if a majority in value of those voting in person or by proxy Official Receiver vote in favour. Proxies and claims must be lodged with me at or Proofs and Proxies: In order to be entitled to vote at the meetings, before the meeting. creditors must lodge proxies and any previously unlodged proofs and Glasgow Sheriff Court (Court reference: L387/12) contributories must lodge any proxies by 12.00 on 8 March 2017 at For further information contact: Ishbel MacNeil the Official Receiver's address stated below Email: [email protected] Liesl Cook, Official Receiver, Official Receiver's Office, 11th Floor, Telephone: 0141 285 0910 Southern House Wellesley Grove Croydon CR0 1XN Office Telephone Ian William Wright No: 0208 681 5166 Email: [email protected] Liquidator Capacity: Liquidator Office Holder Number 9227 21 May 2012 (2717569) WRI Associates Limited 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB 2716517STB PROJECT SERVICES LIMITED 13 February 2017 (2716520) (IN LIQUIDATION) Company Number: SC416134 Registered office: 25 Hope Street, Lanark, ML11 7NE In2717611 the Birmingham District Registry Principal trading address: Unit 4 Lindsaylands Industrial Estate, No 6194 of 2011 Lindsaylands Road, Biggar, ML12 6EQ ACTIVE POWER LIMITED COURT PROCEEDINGS: Lanark Sheriff Court, LAN-L1-17 (Company Number 04090698) DATE OF APPOINTMENT: 6 February 2017 Registered office: Herschel House, 58 Herschel Street, Slough, SL1 I, Irene Harbottle, of W D Robb & Co, Suite 2G, Ingram House, 227 1PG. Former Registered Office: Unit 70, Gravelly Industrial Park Ingram Street, Glasgow G1 1DA hereby give notice that I was Birmingham, West Midlands, B24 8TQ appointed Interim Liquidator of STB Project Services Limited on 6 Principal trading address: Unit 70, Gravelly Industrial Park February 2017 by Interlocutor of the Sheriff at Lanark Sheriff Court. Birmingham, West Midlands, B24 8TQ Notice is also given pursuant to Section 138 of the INSOLVENCY ACT Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final 1986 and Rule 4.12 of the INSOLVENCY (SCOTLAND) RULES 1986 Meeting of Creditors of the above named company will be held at that the first Meeting of Creditors of the above company will be held Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on at The Merchants House, 7 West George Street, Glasgow G2 1BA20 28 April 2017 at 12:00 pm for the purpose of receiving an account March 2017 at 12 noon for the purpose of choosing a Liquidator and showing the manner in which the winding-up has been conducted determining whether to establish a Liquidation Committee. and the property of the Company disposed of and hearing any A resolution at the meeting is passed if a majority in value of those explanation that may be given by the Liquidator on the conduct of the voting have voted in favour of it. administration of the Company. A creditor entitled to vote at the A creditor will be entitled to vote at the meeting only if a claim has above meeting may appoint a proxy holder to attend and vote instead been lodged with me at the meeting or before the meeting at my of him. A proxy holder need not be a Member or Creditor of the office and it has been accepted for voting purposes in whole or in Company. Proxies to be used at the Meeting must be lodged with the part. For the purpose of formulating claims, creditors should note that Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, the date of commencement of the Liquidation is 11 January 2017. Berkshire SL1 1PG no later than 12 noon on the day before the Proxies may also be lodged with me at the meeting or before the Meeting. meeting at my office. Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Irene Harbottle Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 Interim Liquidator 1PG, telephone 01753 551 111 email [email protected] was Office Holder Number: 470 appointed liquidator on 17 January 2012. Daniel Salmon of this office W D Robb & Co.,Suite 2G, Ingram House, 227 Ingram Street, may be contacted on 01753 551111 or alternatively via email to Glasgow G1 1DA [email protected] in relation to any queries with regard to the Telephone Number: 0141 222 3800 conduct of the liquidation. 14 February 2017 (2716517) E H Green, Liquidator Dated: 14 February, 2017 (2717611)

FINAL MEETINGS HURRY2717227 BROTHERS LIMITED A2716520 BORLAND & CO. (GLAZIERS) LIMITED Trading Name: BORGLAS Trading Name: HURRY BROTHERS (IN LIQUIDATION) (IN LIQUIDATION) Company Number: SC102043 Company Number: SC044868 Registered office: C/O WRI ASSOCIATES LIMITED, 3RD FLOOR, Registered office: C/O WRI ASSOCIATES LIMITED, 3RD FLOOR, TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB 2LB Principal trading address: FORMER PRINCIPAL TRADING ADDRESS: Principal trading address: FORMER PRINCIPAL TRADING ADDRESS: 2117 LONDON ROAD, GLASGOW, G32 8XQ 2117 LONDON ROAD, GLASGOW, G32 8XQ NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of the INSOLVENCY (SCOTLAND) RULES 1986 and Section 146 of the the INSOLVENCY (SCOTLAND) RULES 1986 and Section 146 of the INSOLVENCY ACT 1986, that the Final General Meeting of the INSOLVENCY ACT 1986, that the Final General Meeting of the creditors of the above company will be held within the offices of WRI creditors of the above company will be held within the offices of WRI Associates Limited, Third Floor, Turnberry House, 175 West George Associates Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB, on 28 April 2017 at 2.00 p.m. to receive my Street, Glasgow, G2 2LB, on 28 April 2017 at 12.00 Noon to receive report on the winding up and determine whether or not I should be my report on the winding up and determine whether or not I should be released as liquidator in terms of Section 174 of the Insolvency Act released as liquidator in terms of Section 174 of the INSOLVENCY 1986. ACT 1986. Creditors are entitled to attend in person or alternatively by proxy. A creditor may vote only if his claim has been submitted to me and that claim has been accepted in whole or in part. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies and claims must be lodged with me at or before the meeting.

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Court of Session (Court reference: P1238/12) Notice is hereby given, pursuant to Section 146 of the Insolvency Act For further information contact: Ishbel MacNeil 1986, that a final meeting of creditors of the above named Company Email: [email protected] (Company Number 674C) will be held at Acre House, 11/15 William Telephone: 0141 285 0910 Road, London NW1 3ER, on 19 April 2017 at 10.00 am for the Ian William Wright purpose of having an account laid before it showing how the winding- Liquidator up has been conducted and the property of the Company disposed Office Holder Number 9227 of, and also determining whether the Liquidator should be granted his WRI Associates Limited release from office. 3rd Floor, Turnberry House, 175 West George Street, Glasgow G2 A creditor entitled to attend and vote is entitled to appoint a proxy to 2LB attend and vote instead of him and such proxy need not also be a 13 February 2017 (2717227) creditor. Proxy forms must be returned to the offices of Fisher Partners, Acre House, 11/15 William Road, London NW1 3ER by no later than 12.00 noon on the business day before the meeting. 2716852In the High Court of Justice Date of Appointment: 10 February 2014 No 13726 of 2009 Office Holder details: David Birne and Brian Johnson (IP Nos. 9034 IMPERIAL COURIERS LIMITED and 9288) both of Fisher Partners, Acre House, 11/15 William Road, (Company Number 04812515) London NW1 3ER Registered office: 25 Farringdon Street, London, EC4A 4AB For further details contact: Claire Howell, Tel: 020 7874 7982 Principal Trading Address: Imperial Court, High Road, London, N20 David Birne, Joint Liquidator 0QW 09 February 2017 Notice is hereby given that the Joint Liquidators have summoned a Ag FF111840 (2717334) final meeting of the Company’s creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ report of the winding-up and to determine whether the Joint 2716848Birmingham District Registry No 6367 of 2013 Liquidators should be given their release. The meeting will be held at RIVETT BUILDING SERVICES LIMITED 25 Farringdon Street, London, EC4A 4AB on 23 March 2017 at (Company Number 07553990 ) 10.00am. Registered office: Jupiter House, Warley Hill Business Park, The In order to be entitled to vote at the meeting, creditors must lodge Drive, Brentwood, Essex CM13 3BE their proxies with the Joint Liquidators at 25 Farringdon Street, Principal Trading Address: 110 Dunmow Road, Bishop’s Stortford, London, EC4A 4AB by no later than 12.00 noon on the business day Hertfordshire CM23 5HN prior to the day of the meeting (together with a completed proof of A meeting of creditors has been summoned by the Liquidators debt form if this has not previously been submitted). pursuant to section 146 of the Insolvency Act 1986 for the purposes Date of Appointment: 29 August 2008 of receiving their report on the administration and to determine Office Holder details: Richard Brewer and Graham Bushby (IP Nos. whether the Liquidators should have their release pursuant to section 9038 and 8736) both of RSM Restructuring Advisory LLP, 25 174 of the Insolvency Act 1986. The meeting will be held at 2nd Floor, Farringdon Street, London, EC4A 4AB Phoenix House, 32 West Street, Brighton BN1 2RT on 9 May 2017 at For further details contact: The Joint Liquidators, Tel: 0203 201 8000. 10.15 am. A proxy form is available which must be lodged with me no Alternative contact: Thomas Beat later than 12.00 noon on the business day preceding the date of the Richard Brewer, Joint Liquidator meeting to entitle you to vote by proxy at the meeting (together with a 14 February 2017 completed proof of debt form if you have not already lodged one). A Ag BF72576 (2716852) creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. INNTOWN2716842 PROPERTIES LIMITED Date of Appointment: 7 November 2013. (Company Number 04082745) Office Holder details: Glyn Mummery and Martin Weller (IP Nos. 8996 Previous Name of Company: Lanemist Limited and 9419) both of FRP Advisory LLP, Jupiter House, Warley Hill Registered office: Langley House, Park Road, East Finchley, London, Business Park, The Drive, Brentwood, Essex CM13 3BE. N2 8EY Further details contact: Email: [email protected] Principal Trading Address: Unit 1, Merryfield Park, Derrit Lane, G Mummery, Joint Liquidator Bransgrove, Christchurch BH23 8AA 15 February 2017 Notice is hereby given, pursuant to Section 146 of the Insolvency Act Ag FF111843 (2716848) 1986, that the final meeting of the creditors of the above-named Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY on 30 March 2017 at 10.00 am, for the purpose of MEETINGS OF CREDITORS having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and ALN18052716548 LIMITED also determining whether the Liquidator should be granted his release Company Number: SC041287 from office. Registered office: Pavilion 1, Finnieston Business Park, Minerva Way, A creditor entitled to attend and vote is entitled to appoint a proxy to Glasgow, G3 8AU attend and vote instead of him and such proxy need not also be a Principal trading address: Pavilion 1, Finnieston Business Park, creditor. Proxy forms must be returned to the offices of AABRS Minerva Way, Glasgow, G3 8AU Limited, Langley House, Park Road, East Finchley, London, N2 8EY I, Donald Iain McNaught (IP No. 9359) of Johnston Carmichael LLP, no later than 12.00 noon on the business day before the meeting. 227 West George Street, Glasgow, G2 2ND, Insolvency Practitioner, Date of Appointment: 13 May 2009. hereby give notice that I was appointed Interim Liquidator of ALN1805 Office Holder details: Alan Simon (IP No. 008635) of Langley House, Limited on 27 January 2017, by Interlocutor of the Sheriff of Glasgow Park Road, East Finchley, London, N2 8EY. Sheriff Court. Notice is also given that the First Meeting of Creditors For further details contact: Rima Shah, Tel: 020 8444 2000. of the above company will be held at Johnston Carmichael LLP, 227 Alan Simon, Liquidator West George Street, Glasgow, G2 2ND, on 09 March 2017, at 10.00 15 February 2017 am for the purposes of choosing a Liquidator and of determining Ag FF112049 (2716842) whether to establish a Liquidation Committee. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims and proxies have been 2717334ISLE OF THANET CREDIT UNION LIMITED submitted and accepted at the meeting or lodged beforehand at the Trading Name: Wantsum Limited abovenoted address. A resolution will be passed when a majority in Registered office: Acre House, 11-15 William Road, London NW1 3ER value of those voting have voted in favour of it. For the purpose of Principal trading address: Principal Trading Address: Foy House, formulating claims, creditors should note that the date of 27-29 High Street, Margate, Kent, CT9 1DL commencement of the liquidation is 10 November 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 87 COMPANIES

Further details contact: Tel: 0141 222 5800 The petitioner’s solicitor is Robert Wilson , Legal Group, Enforcement Donald Iain McNaught, Interim Liquidator and Market Oversight Division, The Financial Conduct Authority, 25 10 February 2017 The North Colonnade, London, E14 5HS Tel: 020 7066 1000 Email: Ag FF111492 (2716548) [email protected] Ref: ENF/LLR RE00686/RIW . Dated February 2017 (2717686)

PETITIONS TO WIND-UP 2716518ATTRACTION INNS LIMITED 2717683In the High Court of Justice (Chancery Division) Company Number: SC304442 Liverpool District Registry No 749 of 2016 On 23 January 2017, a petition was presented to Edinburgh Sheriff In the Matter of 02 ENVIRONMENTAL SURVEYS LTD Court by the Advocate General for Scotland for and on behalf of the (Company Number 09001215 ) Commissioners for Her Majesty’s Revenue and Customs craving the IN THE MATTER OF THE INSOLVENCY ACT 1986 Court inter alia to order that Attraction Inns Limited, 4 Gillespie Road, A Petition to wind up the above-named company, of Star House High Edinburgh, EH13 0LL (registered office) (company registration number Road, Benfleet, Essex, SS7 5LN, presented on 2nd December 2016 SC304442) be wound up by the Court and to appoint a liquidator. All by SURE PROPERTY IMPROVEMENTS LIMITED of 25 Queensway, parties claiming an interest must lodge Answers with Edinburgh Bognor Regis, PO21 1QN, (the Petitioner) claiming to be a creditor of Sheriff Court, 27 Chambers Street, Edinburgh within 8 days of the company will be heard at Liverpool District Registry, 35 Vernon intimation, service and advertisement. Street, Liverpool, L2 2BX, K Gordon Date: 27th February 2017 Officer of Revenue & Customs Time: 1000 am HM Revenue & Customs (or as soon thereafter as the Petition can be heard). Debt Management Any person intending to appear on the hearing of the Petition Enforcement & Insolvency (whether to support or oppose it) must give notice of intention to do 20 Haymarket Yards, Edinburgh so to the Petitioner or its Solicitor in accordance with Rule 4.16 by for Petitioner 1600 hours on 20/02/17. Ref: 623/1085894 IDB (2716518) The Petitioner's Solicitor is FieldFisher, FreeTrade Exchange, Peter Street, Manchester, M2 5GB. (Ref 64136.001.) 6th February 2017 (2717683) In2717691 the High Court of Justice (Chancery Division Companies Court No 000553 of 2017 In the Matter of BAMBRIDGE TAX CONSULTANCY LIMITED In2717693 the High Court of Justice Chancery Division (Company Number 07471482) Companies Court No 000396 of 2017 No. CR-2017-000553 In the Matter of A.J.'S COSTCUTTER LTD INSOLVENCY ACT 2016 (Company Number 07779187) A Petition to wind up the above-named company Bambridge Tax Court Number: CR-2017-000396 Consultancy Limited - 1 Mercer Street, London, WC2H 9QJ - INSOLVENCY ACT 2016 Company No: 07471482 presented on 20th January 2017 by A Petition to wind up the above-named Company of 38A - 38B High BLOOMREACH UK LIMITED - Riverbank House, 2 Swan Lane, Street, Studley, B80 7HJ, presented on 17th January 2017 by NISA London EC4R 3TT (claiming to be a creditor of the company) will be RETAIL LIMITED, of Member Support Centre, Waldo Way Normanby heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, Enterprise Park, Scunthorpe DN15 9GE, claiming to be a Creditor of London, EC4A 1NL the Company will be heard at Companies Court, The Rolls Building, 7 Date: 6th March 2017 Rolls Building, Fetter Lane, London, EC4A 1NL on 06 March 2017 at Time: 10:30 am 10:30 am (or as soon thereafter as the Petition can be heard). (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 3rd March 2017. 16.00 hours on 3 March 2017. Solicitor's name: Alexandra Fay Newson , Wilkin Chapman LLP, Lyndales, Lynton House, 7-12 Tavistock Square WC1H 9LT. DX Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire 122014 - Tavistock Sq. 2 DN31 2LJ. Telephone: 01472 262774, Fax: 01472 240098, Solicitor's Dated 6th February 2017 (2717691) email: [email protected] . Solicitor's Reference Number: DEBT/39992/285 15.02.17 (2717693) In2717687 the County Court of Barnstaple No 1 of 2017 In the Matter of COMMUNITY ACTION SOUTH WEST In2717686 the High Court of Justice (Chancery Division) (Company Number 03333942 ) Companies Court No 00673 of 2017 IN THE MATTER OF THE INSOLVENCY ACT 1986 In the Matter of ASSET LAND INVESTMENT PLC A Petition to wind up the above-named company Community Action (Company Number 05435811) South West (registered number 03333942) with registered office at CR-2017-00673 Narita House, Fishley Road, Roundswell Business Park, Barnstaple, INSOLVENCY ACT 2016 Devon EX31 3UD presented on 30th January 2017 by LAMISELL A Petition to wind up the above-named company of Caxton House, LIMITED DIRECTORS PENSION FUND, Park View Farm, Highampton, Old Station Road, Loughton, Essex IG10 4PE Beaworthy, Devon EX21 5JY, claiming to be a creditor of the presented on 25 January 2017 Company, will be heard at Barnstaple County Court at Barnstaple by THE FINANCIAL CONDUCT AUTHORITY, 25 The North Combined Courts, The Court Building, North Walk, Barnstaple, EX31 Colonnade, Canary Wharf, London E14 5HS 1DU Claiming to be a creditor will be heard at The Royal Courts of Justice, Date: 3 April 2017 The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL Time: 1000 am Date 15 March 2017 (or as soon thereafter as the Petition can be heard). Time 10:30 hours Any person intending to appear on the hearing of the Petition (or as soon thereafter as the petition can be heard) (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the Petitioner or its Solicitor in accordance with Rule 4.16 by to support or oppose it) must give notice of intention to do so to the 1600 hours on 31 March 2017. petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 14 March 2017

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The Petitioner's Solicitor is Christopher Wills,Wollen Michelmore LLP, The Petitioner can be contacted at The Wolseley Center, PO Box 32, Carlton House, 30 The Terrace, Torquay, Devon, TQ1 1BS. Email : Boroughbridge Road, Ripon HG4 1UY, telephone no: 01765 [email protected] Telephone : 01803 213251 (Ref : 694648quoting reference: AGF/174437/ CW/LAM3382/0003.) 14th February 2017 (2717690) 14 February 2017 (2717687)

G2717229 & M TRETA LTD 2717688In the High Court of Justice Company Number: SC304081 Manchester District Registry No 2057 of 2017 On 6 February 2017, a petition was presented to Glasgow Sheriff In the Matter of DEARLING COOKE LTD Court by the Advocate General for Scotland for and on behalf of the (Company Number 08999852) Commissioners for Her Majesty’s Revenue and Customs craving the INSOLVENCY ACT 2016 Court inter alia to order that G & M Treta Ltd, c/o McLay McAlister & A Petition to wind up the above named Company of Unit 2, Ashton McGibbon LLP, 145 St. Vincent Street, 1st Floor, Glasgow, G2 5JF North Barns, Leominster Herefordshire HR6 0DN presented on 20 (registered office) (company registration number SC304081) be January 2017 by EDMUNDSON ELECTRICAL LIMITED of Edmundson wound up by the Court and to appoint a liquidator. All parties claiming House, Tatton Street, Knutsford, Cheshire WA16 6AY claiming to be a an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Creditor of the Company, will be heard at Manchester Civil Justice Place, Glasgow within 8 days of intimation, service and Centre, 1 Bridge Street West, Manchester M60 9DJ on 20 March advertisement. 2017 at 10.00 hours (or as soon thereafter as the Petition can be C. Munro heard). Officer of Revenue & Customs Any person intending to appear on the hearing of the Petition HM Revenue & Customs (whether to support or oppose it) must give notice of intention to do Debt Management so to the Petitioner or its Solicitor in accordance with rule 4.16 by Enforcement & Insolvency 16:00 hours on 17 March 2017 20 Haymarket Yards, Edinburgh Solicitor's name: Hill Dickinson LLP, 50 Fountain Street, Manchester for Petitioner M2 2AS, Telephone: 0161 817 7200 Fax: 0161 817 7201, email: Ref: 623/1085039 IDB (2717229) [email protected] ‘ Reference Number: MWO 1097164.320 14 February 2017 (2717688) GLOBAL2717225 VEHICLES LIMITED Company Number: SC344514 On 30 January 2017, a petition was presented to Edinburgh Sheriff In2717685 the High Court of Justice (Chancery Division) Court by the Advocate General for Scotland for and on behalf of the Companies Court No 000716 of 2017 Commissioners for Her Majesty’s Revenue and Customs craving the In the Matter of DUNCAN HOUSE PROPERTY LIMITED Court inter alia to order that Global Vehicles Limited, 5A The (Company Number 04968584) Hawthorns, Gullane, East Lothian, EH31 2DZ (registered office) No: CR-2017-000716 (company registration number SC344514) be wound up by the Court IN THE MATTER OF THE INSOLVENCY ACT 1986 and to appoint a liquidator. All parties claiming an interest must lodge A Petition to wind up the above-named company (a) DUNCAN Answers with Edinburgh Sheriff Court, 27 Chambers Street, HOUSE PROPERTY LIMITED, (REGISTERED NO. 04968584) OF 12 Edinburgh within 8 days of intimation, service and advertisement. HALLMARK TRADING ESTATE, FOURTH WAY, WEMBLEY, A Hughes MIDDLESEX, HA9 0LB presented on 26 January 2017 by TAX Officer of Revenue & Customs MATTERS LLP of 36 Becket Wood, Off Mill Lane, Newdigate, Surrey, HM Revenue & Customs RH5 5AQ claiming to be a creditor of the Company, will be heard at Debt Management The Rolls Buildings, 7 Rolls Building, Fetter Lane, London EC4A 1NL Enforcement & Insolvency Date: Monday13 March 2017 20 Haymarket Yards, Edinburgh Time: 10.30 am for Petitioner (or as soon thereafter as the Petition can be heard) Ref: 623/1083824/BCA (2717225) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by In2717297 the HIGH COURT OF JUSTICE NORTHERN IRELAND 16.00 hours on Friday 10 March 2017. No 004090 of 2017 The Petitioner's Solicitor is Summit Law LLP, 48-49 Russell Square, In the Matter of ONDAVA INVESTMENTS LIMITED London, WC1B 4JP, DX: 463 London / Chancery Lane; Tel: 0207 467 (Company Number NI026827) 3980 (Ref: TS/T15-01.) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN 14 February 2017 (2717685) IRELAND) ORDER 1989 A petition to wind up the above-named company of 13 Antrim Street, Lisburn, County Antrim, BT28 1AU presented on 12 January 2017 by In2717690 the High Court of Justice (Chancery Division) the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES Birmingham District Registry No 6005 of 2017 (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP In the Matter of FLOLINE TRADING LIMITED claiming to be a creditor of the company will be heard at The Royal (Company Number 02344053) Courts of Justice, Chichester Street, Belfast, BT1 3JE, IN THE MATTER OF THE INSOLVENCY ACT 1986 On Thursday A petition to wind-up the above-named Company of Registered Office Date: 2 March 2017 39 Sackville Road, Hove, East Sussex BN3 3WD Presented on the Time: 1000 hours (or as soon thereafter as the petition can be heard) 20th January 2017 By WOLSELEY UK LTD. whose registered office is Any person intending to appear on the hearing of the petition (whether situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 to support or oppose it) must give notice of intention to do so to the 3HH (Claiming to be a Creditor of the Company) will be heard at petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DS, on 1 March 2017. Date: Monday 27th February 2017 Crown Solicitor for Northern Ireland Time: 10.00 am Crown Solicitor's Office (or as soon thereafter as the Petition can be heard) Royal Courts of Justice Any person intending to appear on the hearing of the Petition Chichester Street (whether to support or oppose it) must give notice of intention to do Belfast so to the Petitioner in accordance with Rule 4.16 by 1600 hours on BT1 3JY Friday 24th February 2017 . 16 February 2017 (2717297)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 89 COMPANIES

In2716867 the High Court of Justice, Chancery Division On 06 February 2017, a petition was presented to Glasgow Sheriff Companies Court No 000437-CR of 2017 Court by the Advocate General for Scotland for and on behalf of the In the Matter of OXFORD TRADE LTD Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number 10146049) Court inter alia to order that R G Model Services Ltd, Unit 4, 7 and in the Matter of the THE INSOLVENCY ACT 1986 Campsie Road, Glasgow, East Dunbartonshire, G66 1SL (registered A Petition to wind up the above named Company of 297 Oxford office) (company registration number SC366616) be wound up by the Street, London, W1C 2DY, presented on 18 January 2017, by THE Court and to appoint a liquidator. All parties claiming an interest must LORD MAYOR AND CITIZENS OF THE CITY OF WESTMINSTER, lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow Business Rates, PO Box 187, Erith, DA8 9EY, acting as a Petitioning within 8 days of intimation, service and advertisement. Creditor of the Company will be heard in the, Companies Court, The K Henderson Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on Officer of Revenue & Customs 06 March 2017 at 10.30 am (or as soon thereafter as the Petition can HM Revenue & Customs be heard). Debt Management Any person intending to appear on the Hearing of the Petition Enforcement & Insolvency (whether to support or oppose it) must give Notice of Intention to do 20 Haymarket Yards, Edinburgh so to the Petitioner or their Solicitors in accordance with Rule 4.16 by for Petitioner 16.00 hours on 3 March 2017. Ref: 623/1086070/BCA (2716515) The Petitioner's Solicitor is Judge & Priestley Solicitors, Justin House, 6 West Street, Bromley, Kent, BR1 1JN, Tel: 0208 2907327, Fax: 0208 4643332. Ref: SIS/CITY063/2074. In2717684 the High Court of Justice (Chancery Division) 14 February 2017 Birmingham District Registry No 6022 of 2017 Ag FF111701 (2716867) In the Matter of RT FACILITIES LTD (Company Number 09125622) IN THE MATTER OF THE INSOLVENCY ACT 1986 2716857In the High Court of Justice, Chancery Division A Petition to wind up the above-named company R/O Future House, Companies Court No 00526-CR of 2017 South Place, Chesterfield S40 1SZ presented on 23 January 2017 by In the Matter of PRO FORMWORK LIMITED JEWSON LIMITED,R/O Saint Gobain House, Binley Business Park, (Company Number 09528391) Coventry CV3 2TT claiming to be a creditor of the company will be and in the Matter of the THE INSOLVENCY ACT 1986 heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 A Petition to wind up the above named Company of 4 Kenn Road 6DS Office, First Floor Right Front, Clevedon, Avon BS21 6EL, presented Date: 16 March 2017 on 19 January 2017, by LATHAMS LIMITED T/A JAMES LATHAM Time: 10.00 hours YATE, Unit 3 Swallow Park, Finway Road, Hemel Hempstead, (or as soon thereafter as the petition can be heard) Hertfordshire HP2 7QU, claiming to be a Creditor of the Company will Any person intending to appear on the hearing of the petition (whether be heard at, The Royal Courts of Justice, The Rolls Building, 7 Rolls to support or oppose it) must give notice of intention to do so to the Builidngs, Fetter Lane, London, EC4A 1NL, on 06 March 2017 at Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours 10.30 am (or as soon thereafter as the Petition can be heard). on Wednesday15 March 2017 Any person intending to appear on the Hearing of the Petition The Wilkes Partnership LLP,41 Church Street Birmingham B3 2RT . (whether to support or oppose it) must give Notice of Intention to do (Ref: JT/M0072330.) so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 14 February 2017 (2717684) 16.00 hours on 3 March 2017. The Petitioner's Solicitor is Abrahams Dresden LLP, 111 Charterhouse Street, London EC1M 6AW. Tel: 0207 251 3663, Fax: In2717681 the High Court of Justice (Chancery Division) 0207 251 3773. Ref: TH/33693. Birmingham District Registry No 6011 of 2017 14 February 2017 In the Matter of S&A CONSTRUCTION LIMITED Ag FF111715 (2716857) (Company Number 06947927) IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named company: S&A Construction PURPLE2716547 CUP LTD Limited (REGISTERED NO: 06947927 ) Registered OfficeUnit 4, Company Number: SC468901 Kelham Bank, Doncaster, South Yorkshire, DN1 3RJ presented on Notice is hereby given that on 8 February 2017 a Petition was 18/01/2017 by TARMAC TRADING LIMITED, Portland House, presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by Bickenhill Lane, Birmingham, B37 9DG Claiming to be a creditor of Purple Cup Ltd for inter alia an Order under the Insolvency Act 1986 the company will be heard at Birmingham District Registry at The to wind up Purple Cup Ltd (Company No. SC468901) having its Priory Courts, 33 Bull Street, Birmingham, B4 6DU. Registered Office at 2 Byres Road, Glasgow, G11 5JY and to appoint Date: 27th February 2017 an Interim Liquidator, in which Petition the Sheriff by Interlocutor Time: 10.00 a.m dated 8 February 2017 appointed Notice of the Import of the Petition (or as soon thereafter as the petition can be heard) and of the deliverance, and of the particulars specified in the Act of Any person intending to appear on the hearing of the petition (whether Sederunt to be advertised once in the Edinburgh Gazette and once in to support or oppose it) must give notice of intention to do so to the the Herald newspaper; ordained the said Purple Cup Ltd and any Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours other persons interested, if they intend to show cause why the prayer on the 24/02/2017 of the Petition should not be granted, to lodge Answers thereto in the The Petitioner's Solicitor is: Ascent Legal, Bauhaus, Rossetti Place, hands of the Sheriff Clerk at Glasgow Sheriff Court within 8 days after Quay Street, Manchester M3 4AW. Reference: AS5961.667641 . such intimation, service or advertisement, under certification; all of 13/02/2017 (2717681) which is Notice is hereby given. Alan Turner Munro, Solicitor, 140 West George Street, Glasgow, G2 2HG , Agent for Petitioner S.L.D.2716519 (INVERNESS) LTD. 14 February 2017 (2716547) Company Number: SC193916 On 30 January 2017, a petition was presented to Inverness Sheriff Court by the Advocate General for Scotland for and on behalf of the R2716515 G MODEL SERVICES LTD Commissioners for Her Majesty’s Revenue and Customs craving the Company Number: SC366616 Court inter alia to order that S.L.D. (Inverness) Ltd., Druid House, Old Edinburgh Road South, Inverness, IV2 6AR (registered office) (company registration number SC193916) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Inverness Sheriff Court, The Castle, Inverness within 8 days of intimation, service and advertisement.

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

C Munro Alan Turner Munro, Solicitor, 140 West George Street, Glasgow, G2 Officer of Revenue & Customs 2HG , Agent for Petitioner HM Revenue & Customs 14 February 2017 (2716549) Debt Management Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner 2716868In the High Court of Justice, Chancery Division Ref: 623/1086014/BCA (2716519) Leeds District Registry No 60-CR of 2017 In the Matter of STUART MAITLAND LTD (Company Number 09949317) 2717689In the High Court of Justice (Chancery Division) and in the Matter of the THE INSOLVENCY ACT 1986 Birmingham District Registry No 6506 of 2017 A Petition to wind up the above named Company of 63 St Mary Axe, In the Matter of SEPCTRUM TRADE LTD London, EC3A 8AA, presented on 13 January 2017, by CLEAR (Company Number 08599569) CHANNEL UK LIMITED, Orion Gate, Guildford Road, Woking, GU22 IN THE MATTER OF THE INSOLVENCY ACT 1986 7NJ, claiming to be a Creditor of the Company will be heard at, Leeds A Petition to wind up the above-named company of Fort Fareham District Registry at Leeds Combined Court Centre, The Courthouse, 1 Industrial Site, Fareham, Hampshire, PO14 1AH presented on 13 Oxford Row, Leeds, LS1 3BG, on 14 March 2017 at 10.30 am (or as December 2016 by RBS INVOICE FINANCE LIMITED of Smith House, soon thereafter as the Petition can be heard). Elmwood Avenue, Feltham, TW13 7QD (the Petitioner) claiming to be Any person intending to appear on the Hearing of the Petition a creditor of the company will be heard at Birmingham District (whether to support or oppose it) must give Notice of Intention to do Registry, B4 6DS so to the Petitioner or their Solicitors in accordance with Rule 4.16 by Date: Monday 27 February 2017 16.00 hours on 13 March 2017. Time: 10.00 hours The Petitioner's Solicitor is Goldsmtih Bowers, City Hub, 9-11 (or as soon thereafter as the Petition can be heard) Peckover Street, Bradford, BD1 5BD (Ref: R0025753). Tel: 01274 514 Any person intending to appear on the hearing of the petition (whether 692.. to support or oppose it) must give notice of intention to do so to the 14 February 2017 petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours Ag FF111707 (2716868) on Friday 24 February 2017. The Petitioner's Solicitor is Shoosmiths LLP, 5-7 The Lakes, Northampton, NN4 7SH. (Ref: M-00561033.), In2717298 the HIGH COURT OF JUSTICE NORTHERN IRELAND 14th February 2017 (2717689) No 004617 of 2017 In the Matter of T & P DISTRIBUTION LIMITED (Company Number NI608151) In2717692 the High Court of Justice AND IN THE MATTER OF THE INSOLVENCY (NORTHERN Birmingham District Registry No 6003 of 2017 IRELAND) ORDER 1989 In the Matter of SHADOW FASHION LIMITED A petition to wind up the above-named company of 2 Aghareany (Company Number 08382196) Close, Donaghmore, Dungannon, County Tyrone, BT70 1SX Principal trading address: Fernhills Business Centre, Foerster presented on 13 January 2017 by HER MAJESTY'S REVENUE & Chambers, Todd Street, Bury, Gtr Manchester BL9 5BJ CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to INSOLVENCY ACT 2016 be a creditor of the company will be heard at The Royal Courts of A Petition to wind up the above-named company of 76 Bawdsey Justice, Chichester Street, Belfast, BT1 3JE, Avenue, New Bury Park, Ilford, IG2 7TJ, (registered office) and On Thursday Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Date: 2 March 2017 Manchester BL9 5BJ (principal trading address) presented on the 11 Time: 1000 hours (or as soon thereafter as the petition can be heard) January 2017 by BASSI FASHIONS LIMITED whose registered office Any person intending to appear on the hearing of the petition (whether is at Duke House, Northern Court, Vernon Road, Basford, to support or oppose it) must give notice of intention to do so to the Nottingham, Nottinghamshire, NG6 0BJ claiming to be a creditor of petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours the company will be heard at Birmingham District Registry, 33 Bull on 1 March 2017. Street, Birmingham B4 6DS on the 27 February 2017 at 10.00 am (or Crown Solicitor for Northern Ireland as soon thereafter as the petition can be heard) Crown Solicitor's Office Any person intending to appear on the hearing of the petition (whether Royal Courts of Justice to support or oppose it) must give notice of intention to do so to the Chichester Street Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours Belfast on the 24 February 2017. BT1 3JY Solicitor's name: Coltman Warner Cranston LLP, 3 The Innovation 16 February 2017 (2717298) Village, Cheetah Road, Coventry CV1 2TL. Telephone: 02476 627262, Fax: email: [email protected] Reference Number: C0141864 15 February 2017 (2717692) In2717682 the High Court of Justice (Chancery Division) Companies Court No 312 of 2017 In the Matter of TICINO BAKERY LIMITED SOPHAB2716549 (UK) LTD (Company Number 02709969) Company Number: SC493872 CR-2017-312 Notice is hereby given that on 9 February 2017 a Petition was IN THE MATTER OF THE INSOLVENCY ACT 1986 presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by A Petition to wind up the above-named Company of Ticino Bakery Sophab (UK) Ltd for inter alia an Order under the Insolvency Act 1986 Limited (Registered No. 02709969), Registered address 176-178 to wind up Sophab (UK) Ltd (Company No. SC493872) having its Bermondsey Street, London SE1 3TQ presented on 12 January 2017 Registered Office at 2 Byres Road, Glasgow, G11 5JY and to appoint by KEVIN THOMAS BROWN (in his capacity as liquidator of Ticino an Interim Liquidator, in which Petition the Sheriff by Interlocutor Services Limited (in liquidation)) c/o Charles Russell, Speechlys LLP, 5 dated 9 February 2017 appointed Notice of the Import of the Petition Fleet Place, London EC4M 7RD, a creditor of the Company, will be and of the deliverance, and of the particulars specified in the Act of heard at The Rolls Building, Fetter Lane, London EC4A 1NL on 27 Sederunt to be advertised once in the Edinburgh Gazette and once in February 2017 at 10.30 am (or as soon thereafter as the Petition can the Herald newspaper; ordained the said Sophab (UK) Ltd and any be heard) other persons interested, if they intend to show cause why the prayer Any person intending to appear on the hearing of the Petition of the Petition should not be granted, to lodge Answers thereto in the (whether to support or oppose it) must give notice of intention to do hands of the Sheriff Clerk at Glasgow Sheriff Court within 8 days after so to the Petitioner or its Solicitor in accordance with Rule 4.16 by such intimation, service or advertisement, under certification; all of 16.00 hours on 24 February 2017. which is Notice is hereby given. The Petitioner's Solicitor is Charles Russell, Speechlys LLP, 5 Fleet Place, London, EC4M 7RD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 91 COMPANIES

15 February 2017 (2717682) Capacity of office holder(s): Liquidator 6 February 2017 (2715206)

WINDING-UP ORDERS THE2717303 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 2717300THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 KINNAIRD PROPERTY DEVELOPMENTS LIMITED DOWNVIEW WEST LIMITED (Company Number NI040660) (Company Number NI627736) By Order dated 09/02/2017, the above-named company (registered By Order dated 09/02/2017, the above-named company (registered office at 44 Main Street, Caledon, Dungannon, BT68 4TZ) was office at 27a Parade, Donaghadee, BT21 0HE) was ordered to be ordered to be wound up by the High Court of Justice in Northern wound up by the High Court of Justice in Northern Ireland. Ireland. Commencement of winding up, 29/12/2016 Commencement of winding up, 08/08/2016 Official Receiver (2717300) Official Receiver (2717303)

THE2717306 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 LCT2715218 TRADING LTD DREW PROPERTIES LIMITED (Company Number 08983602) (Company Number NI059870 ) Registered office: Fairgate House, 205 Kings Road, Tyseley, By Order dated 09/02/2017, the above-named company (registered BIRMINGHAM, B11 2AA office at 103a Bridge Street, Portadown, Craigavon, BT63 5AA) was In the High Court Of Justice ordered to be wound up by the High Court of Justice in Northern No 008369 of 2016 Ireland. Date of Filing Petition: 15 December 2016 Commencement of winding up, 30/12/2016 Date of Winding-up Order: 6 February 2017 Official Receiver (2717306) K Beasley 2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: [email protected] THE2717305 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Capacity of office holder(s): Official Receiver TM US TOOLS LTD 6 February 2017 (2715218) (Company Number NI621445) By Order dated 09/02/2017, the above-named company (registered office at 150 Loughinisland Road, Downpatrick, BT30 8QZ) was ROBBIE2715222 ELECTRICAL LIMITED ordered to be wound up by the High Court of Justice in Northern (Company Number 08855742) Ireland. Registered office: 18 Roneo Corner, HORNCHURCH, RM12 4TN Commencement of winding up, 02/11/2016 In the High Court Of Justice Official Receiver (2717305) No 008119 of 2016 Date of Filing Petition: 7 December 2016 Date of Winding-up Order: 6 February 2017 AEON2715214 ENTERTAINMENT LTD J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, (Company Number 08444861) SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Registered office: Trawscoed Isaf, Rhydcymerau, LLANDEILO, SA19 [email protected] 7RA Capacity of office holder(s): Liquidator In the High Court Of Justice 6 February 2017 (2715222) No 008374 of 2016 Date of Filing Petition: 15 December 2016 Date of Winding-up Order: 6 February 2017 ROMARK2715207 PROJECTS LIMITED S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 (Company Number 09315436) 3ZA, telephone: 029 2036 8700 Registered office: 132 Gravel Hill, CROYDON, CR0 5BF Capacity of office holder(s): Official Receiver In the High Court Of Justice 6 February 2017 (2715214) No 006719 of 2016 Date of Filing Petition: 18 October 2016 Date of Winding-up Order: 6 February 2017 ALCHEMY2715217 DIGITAL LIMITED L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 (Company Number 04691795) 1XN, telephone: 0208 681 5166 Trading Name: ALCHEMY DIGITAL LIMITED Capacity of office holder(s): Liquidator Previous Name of Company: None known 6 February 2017 (2715207) Registered office: 2 Midland Avenue, Stapleford, NOTTINGHAM, NG9 7BT In the High Court Of Justice SG2715208 TRADING (NW) LTD No 008581 of 2016 (Company Number 08372011) Date of Filing Petition: 22 December 2016 Registered office: Charity Farm, Elston Lane, Grimsargh, Preston, Date of Winding-up Order: 6 February 2017 PR2 5LE G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the High Court Of Justice 0115 852 5000 No 006047 of 2016 Capacity of office holder(s): Liquidator Date of Filing Petition: 26 September 2016 6 February 2017 (2715217) Date of Winding-up Order: 6 February 2017 Date of Resolution for Voluntary Winding-up: 6 February 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2715206EASTERN LEISURE (RISING SUN) LIMITED Birkenhead, CH41 6DU, telephone: 0151 666 0220 (Company Number 06487356) Capacity of office holder(s): Liquidator Registered office: EUROPEAN HOUSE, Darlaston Road, WALSALL, 6 February 2017 (2715208) WS2 9SQ In the High Court Of Justice No 008324 of 2016 2715205SOL LUESHING LIMITED Date of Filing Petition: 14 December 2016 (Company Number 05027306) Date of Winding-up Order: 6 February 2017 Registered office: Onega House, 112 Main Road, SIDCUP, DA14 6NE K Read 4th Floor, Cannon House, 18 The Priory Queensway, Birmingham, B4 6FD, telephone: 0121 698 4000

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice Ag FF111789 (2716675) No 007439 of 2016 Date of Filing Petition: 14 November 2016 Date of Winding-up Order: 6 February 2017 Name2717323 of Company: APS ELECTRICAL CONTRACTORS LIMITED J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Company Number: 04786115 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Nature of Business: Electrical Contractors [email protected] Type of Liquidation: Members Voluntary Liquidation Capacity of office holder(s): Liquidator Registered office: 109 Ermin Park, Brockworth, Gloucester GL3 4DJ 6 February 2017 (2715205) Principal trading address: 109 Ermin Park, Brockworth, Gloucester GL3 4DJ Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX (for further information please Members' voluntary liquidation contact Peter Frost on 01242 680000, or by email at [email protected] APPOINTMENT OF LIQUIDATORS Office Holder Number: 8935. Date of Appointment: 14 February 2017 2717322Name of Company: AEK LIMITED By whom Appointed: Members (2717323) Company Number: 05090212 Nature of Business: Administration services & conference organisation Company2716688 Number: 01022379 Type of Liquidation: Members Name of Company: B.W.K.DEVELOPMENT CO. LIMITED Registered office: Unit 4b Highway Farm, Horsley Road, Downside, Nature of Business: Management of real estate on a fee or contract Cobham, Surrey KT11 3JZ basis Martin Richard Buttriss and Richard Frank Simms both of F A Simms Type of Liquidation: Members & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Registered office: 1 Scott Close, Farnham Common, Slough, SL2 3HT Lutterworth, Leicestershire LE17 5FB Principal trading address: 1 Scott Close, Farnham Common, Slough, Office Holder Numbers: 9291 and 9252 . SL2 3HT Date of Appointment: 10 February 2017 Toyah Marie Poole, (IP No. 9740) and John Paul Bell, (IP No. 8608) By whom Appointed: Members (2717322) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG. Further details contact: Millie Baker, Email: Company2716678 Number: 06841962 [email protected] or Tel: 0161 907 4044. Name of Company: AIREST COLLEZIONI GLASGOW LTD Date of Appointment: 09 February 2017 Nature of Business: Management of Real Estate By whom Appointed: Members Type of Liquidation: Members Ag FF111824 (2716688) Registered office: 20-22 Bedford Road, London, WC1R 4JS Principal trading address: 346 Kensington High Street, London, SW6 3AR Company2716946 Number: 04025150 Blair Milne, (IP No. 18614) of Campbell Dallas LLP, Titanium 1, King’s Name of Company: BOLTON SMITH & CO LIMITED Inch Place, Renfrew, PA4 8WF. Nature of Business: Accountants Further details contact: Blair Milne, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] Tel: 0141 886 6644. Registered office: PBC Bottomley & Co, Techno Centre, Coventry Date of Appointment: 01 February 2017 University Technology Park, Puma Way, Coventry CV1 2TT By whom Appointed: Members Principal trading address: Suite 1 & 5, Raymac House, 59A Ag FF111856 (2716678) Palmerston Road, Wealdstone, Harrow, Middlesex HA3 7RR Gavin Bates and Gary Steven Pettit of PBC (Coventry) Ltd t/a PBC Bottomley & Co, Techno Centre, Coventry University Technology Company2716694 Number: 09110932 Park, Puma Way, Coventry CV1 2TT Name of Company: ANALYTICUM LTD Office Holder Numbers: 8983 and 1413. Nature of Business: Information technology consultancy activities Date of Appointment: 9 February 2017 Type of Liquidation: Members By whom Appointed: Members Registered office: Whitefriars, Lewins Mead, Bristol, BS1 2NT Further information about this case is available from Tracey Elms at Principal trading address: Flat 80 Parkview Court, 38 Fulham High the offices of PBC (Coventry) Ltd t/a PBC Bottomley & Co on 08700 Street, London, SW6 3LL 676767 or at [email protected]. (2716946) James Stephen Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR. For further details contact: James Stephen Pretty, Email: PURSUANT2716601 TO SECTION 109 OF THE INSOLVENCY ACT 1986 [email protected]. Tel: 02380 651441 Name of Company: C & S (HOTEL) LIMITED Date of Appointment: 01 February 2017 Previous Name of Company: Colliston Inn Limited By whom Appointed: Members Company Number: SC067083 Ag FF111792 (2716694) Nature of Business: Hotel Type of Liquidation: Members Registered office: The Vision Building, 20 Greenmarket, Dundee, DD1 Company2716675 Number: 08185140 4QB Name of Company: ANDREW GATTING LIMITED Graeme Cameron Smith CA, The Vision Building, 20 Greenmarket, Nature of Business: Financial Consultant Dundee, DD1 4QB Type of Liquidation: Members Office Holder Number: 7329 . Registered office: 6-7 Castle Gate, Castle Street, Hertford, Date of Appointment: 14 February 2017 Hertfordshire SG14 1HD By whom Appointed: Members (2716601) Principal trading address: 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire SG14 1HD Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. Further details contact: Richard Long, Tel: 01992 503372 Date of Appointment: 14 February 2017 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 93 COMPANIES

Company2716684 Number: 01885922 PURSUANT2716589 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CAPEL CURE SHARP LIMITED Name of Company: GLENEAGLES CONVERSIONS LIMITED Previous Name of Company: Capel-Cure Sharp Limited; Capel-Cure Company Number: SC153791 Myers Capital Management Limited; Capel-Cure Myers Nature of Business: Manufacture of other Transport Equipment Nature of Business: Dormant Type of Liquidation: Members Company Number: 02284499 Registered office: Thornton Lodge, East Kilbride Road, Clarkston G76 Name of Company: GERRARD (OMH) LIMITED 9HW Previous Name of Company: Old Mutual Holdings Limited; Old Mutual Christine Convy, Dunedin Advisory, H5 Newark Business Park, Securities Limited; Albert E Sharp Limited; Albert E. Sharp Newark Road South, Gleanrothes KY7 4NS Nature of Business: Dormant Office Holder Number: 489. Company Number: 01809755 Date of Appointment: 3 February 2017 Name of Company: G M COMPUTERS LIMITED By whom Appointed: Members (2716589) Nature of Business: Dormant Previous Name of Company: Ruletext Limited Type of Liquidation: Members Name2716600 of Company: GORA PROJECTS LIMITED Registered office: (All) 1 Churchill Place, London, E14 5HP Company Number: SC295652 Principal trading address: (All) N/A Nature of Business: Other business support activities Stephen Roland Browne, (IP No. 009281) and Christopher Richard Type of Liquidation: Members Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Registered office: Thistle House, 2nd Floor, 24 Thistle Street, Shoe Lane, London, EC4A 3BQ. Aberdeen, AB10 1XD The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 Principal trading address: Thistle House, 2nd Floor, 24 Thistle Street, 4534. Aberdeen, AB10 1XD Date of Appointment: 09 February 2017 Stephen James Hobson and Lucinda Clare Coleman of Francis Clark By whom Appointed: The Company LLP, Vantage Point, Woodwater Park, Pynes Hili, Exeter, EX2 5FD Ag FF111783 (2716684) Office Holder Numbers: 006473 and 10710. Date of Appointment: 3 February 2017 By whom Appointed: Members 2716510PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Office Holder's email address or telephone number: 01392 667000 Name of Company: CRAIGMURR OFFSHORE LTD Alternative person to contact with enquiries about the case: Scott Company Number: SC307144 Bebbington - Tel No. 01392 667000 (2716600) Nature of Business: 09100 support activities for petroleum and natural gas mining Type of Liquidation: Members Company2716556 Number: SC071581 Registered office: 9 Cathcart Grove, Buckie, Banffshire AB56 1LA Name of Company: J.R.B. CONSTRUCTION LIMITED Charles H Sands, CS Corporate Solutions, 64 Allardice Street, Nature of Business: Construction of other civil engineering projects Stonehaven, Aberdeen AB39 2AA Type of Liquidation: Members Date of Appointment: 10 February 2017 Registered office: 1 Duke Street, Paisley, PA2 6RF By whom Appointed: Members (2716510) Principal trading address: N/A Keith V Anderson, of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES Company2716696 Number: 09693768 Office Holder Number: 006885. Name of Company: DE VILLIERS FINANCIAL LIMITED Further details contact: Keith V Anderson Tel: 0845 051 0210 Nature of Business: Management consultancy activities Date of Appointment: 07 February 2017 Type of Liquidation: Members By whom Appointed: Members Registered office: 151 Westway, Raynes Park, London, SW20 9LR Ag FF111494 (2716556) Principal trading address: 151 Westway, Raynes Park, London, SW20 9LR Nicholas Simmonds, (IP No. 9570) and Christopher Newell, (IP No. Company2716554 Number: SC385363 13690) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 Name of Company: JBS COMMERCIAL BUILDERS LTD. 1NS. Nature of Business: Other service activities not elsewhere classified For further details contact: The Joint Liquidators, Tel: 01628 478100, Type of Liquidation: Members Email: [email protected]. Alternative contact: Bethan Registered office: South View, Dales Industrial Estate, Peterhead, Bryant, Email: [email protected], Tel: 01628 478100. Aberdeenshire, AB42 2WG Date of Appointment: 10 February 2017 Principal trading address: South View, Dales Industrial Estate, By whom Appointed: Members Peterhead, Aberdeenshire, AB42 2WG Ag FF111750 (2716696) Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD Office Holder Numbers: 008368 and 008584. PURSUANT2717289 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Further details contact: Alana Lyttle, Email: alana.lyttle@begbies- IRELAND) ORDER 1989 traynor.com or Tel: 01224 619354 Name of Company: ELLE ENTERPRISES (NI) LTD Date of Appointment: 09 February 2017 Company Number: NI065757 By whom Appointed: Members Nature of Business: Provision of training services Ag FF111820 (2716554) Type of Liquidation: Members Voluntary Liquidation Registered office: 91/97 Ormeau Road, Belfast, BT7 1SH Nicholas McKeague, McKeague Morgan & Company, 27 College Company2716629 Number: 05203556 Gardens, Belfast BT9 6BS Name of Company: KERR DEVELOPMENT CONSULTANTS Office Holder Number: GBNI 018. LIMITED Date of Appointment: 16th February 2017 Nature of Business: Business and Management Consultancy By whom Appointed: Members (2717289) Type of Liquidation: Members Registered office: 1-3 Chester Road, Neston, Cheshire, CW6 0PA Principal trading address: Brocksbank, Quarry Lane, Kelsall, Cheshire, CW6 0PA Richard Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Richard Ian Williamson, Email: Company2716631 Number: 00402191 [email protected], Tel: 01253 349331. Alternative contact: Name of Company: NESS FURNITURE LIMITED [email protected] Nature of Business: Dormant Company Date of Appointment: 10 February 2017 Type of Liquidation: Members By whom Appointed: Members Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, Ag FF111755 (2716629) Leeds, LS1 5QS Principal trading address: Croxdale, Durham, County Durham DH6 5HT 2716632Company Number: 04672012 Mark N Ranson, (IP No. 9299) and Michael C Kienlen, (IP No. 9367) Name of Company: KERSAL CONSULTANCY LIMITED both of Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, LS1 Nature of Business: Consultants 5QS. Type of Liquidation: Members The joint Liquidators can be contacted by Tel: 0113 2211 300. Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk, Alternative contact: Neil Marshall. NR2 1DZ Date of Appointment: 13 February 2017 Principal trading address: Ark House, Decoy Road, Ormesby St By whom Appointed: Members Michael, Norfolk NR29 3LX Ag FF111837 (2716631) Jamie Playford, (IP No. 9735) of Leading Business Services Ltd, The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ. Further details contact: Jamie Playford, Email: Name2717335 of Company: NINFINK LIMITED [email protected] Tel: 01603 552028. Nature of Business: Investment Holdings Date of Appointment: 09 February 2017 Type of Liquidation: Members By whom Appointed: Members Registered office: Frances House, Sir William Place, St Peter Port, Ag FF111827 (2716632) Guernsey, GY1 1GX Principal trading address: Elizabeth House, Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW Name2717321 of Company: KERWOOD CONSULTING LTD Carl James Bowles, (IP No. 9709) of Carter Backer Winter LLP, Company Number: 07704786 Frances House, Sir William Place, St Peter Port, Guernsey, GY1 1GX Nature of Business: Information Technology Consultancy Activities and Martyn Mahe, (IP No. N/A) Frances House, Sir William Place, St Type of Liquidation: Members Peter Port, Guernsey GY1 1GX. Registered office: Tapley, The Broadway, Petham, Canterbury, Kent (Company Number 49620) For further details contact: Martyn Mahe, CT4 5RX Email: [email protected], Tel: 01481 254 550. Principal trading address: Tapley, The Broadway, Petham, Alternative contact: Irma Sabonyte, Email: [email protected], Canterbury, Kent CT4 5RX Tel: 0207 3093 824. Lisa Alford and Chris Parkman both of Purnells, Treverva Farm, Date of Appointment: 31 January 2017 Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL By whom Appointed: Shareholder Office Holder Numbers: 9723 and 9588 . Ag FF111700 (2717335) Date of Appointment: 10 February 2017 By whom Appointed: Shareholders (2717321) PURSUANT2716591 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: PROSPECTHILL SERVICES LIMITED 2716559Company Number: SC423641 Company Number: SC346886 Name of Company: LARGS DENTAL SURGERY LIMITED Nature of Business: Management consultancy Nature of Business: Dental practice activities Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 5 Prospecthill Road, Bieldside, Aberdeen Registered office: Langdale, Bridge of Weir Road, Kilmacolm, Michael James Meston Reid,Meston Reid & Co,12 Carden Place, Renfrewshire PA13 4NU Aberdeen AB10 1UR Principal trading address: N/A Office Holder Number: 331 . Derek Forsyth, of Campbell Dallas LLP, Titanium 1, King’s Inch Place, Date of Appointment: 13 February 2017 Renfrew, PA4 8WF By whom Appointed: The Members (2716591) Office Holder Number: 8219. Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. Date of Appointment: 06 February 2017 Company2716635 Number: 08236484 By whom Appointed: Members Name of Company: SPEYDON CONSTRUCTION LIMITED Ag FF111493 (2716559) Nature of Business: Construction Type of Liquidation: Members Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Company2716975 Number: 07296103 Principal trading address: 1 Worsley Court, High Street, Worsley, M28 Name of Company: MAPLEGLADE LIMITED 3NJ Nature of Business: Non trading company; Jason Mark Elliott, (IP No. 009496) and Craig Johns, (IP No. 013152) Type of Liquidation: Members' Voluntary Liquidation and Ben Cowgill, (IP No. 019170) of Cowgill Holloway Business Registered office: ESG House, Bretby Business Park, Ashby Road, Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, Bretby, Burton On Trent, DE15 0YZ BL1 4QR. Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP, Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT Alternative contact: Tanya Lemon, Email: [email protected] Office Holder Numbers: 17450 and 9369. Tel: 0161 827 1200. Date of Appointment: 15 February 2017 Date of Appointment: 10 February 2017 By whom Appointed: Members By whom Appointed: Members Further information about this case is available from Amanda Lewis at Ag FF111791 (2716635) the offices of PricewaterhouseCoopers LLP on 0121 265 5497. (2716975)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 95 COMPANIES

Name2717320 of Company: THE URBAN SCHOOLS COMPANY LIMITED FINAL MEETINGS Trading Name: The Urban Schools Company Limited Company Number: 04977844 INSOLVENCY2717621 ACT 1986 Nature of Business: Head Teacher Consultants CHROME HUMAN CAPITAL MANAGEMENT LIMITED Type of Liquidation: Members (Company Number 08831713) Registered office: Harbourside House, 4-5 The Grove, Bristol BS1 Registered office: Current registered office: Innovations House, 19 4QZ Staple Gardens, Winchester, SO23 8SR Principal trading address: 10 Florence Park, Westbury Park, Bristol Principal trading address: 8 Wansford Close, Brentwood, Essex, BS6 7LP CM14 4PU Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Date of Appointment 23 March 2016 Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the BS1 4QZ INSOLVENCY ACT 1986, that a final meeting of the members of the Office Holder Numbers: 008988 and 009519 . above named Company will be held at the offices of Antony Batty & Date of Appointment: 14 February 2017 Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 28 April By whom Appointed: Members 2017 at 11.30 am, for the purpose of receiving an account of the Further Details Liquidator’s acts and dealings and of the conduct of the winding up Any person who requires further information may contact the Joint and how the Company’s property has been disposed of. Liquidators by telephone on 0117 937 7130. Alternatively enquiries Members wishing to vote at the meeting, unless they are not a can be made to Anita Quirke by e-mail at anita.quirke@begbies- corporate body and attending in person must lodge their proxies at traynor.com or by telephone on 0117 937 7133. (2717320) the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF, no later than 12 noon on the business day before the meeting. 2716637Company Number: 05209422 H F Jesseman (Insolvency Practitioner Number(s): 9480), Liquidator, Name of Company: VAUGHAN RETAIL SOLUTIONS LTD Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, Nature of Business: Consultancy WC1R 5EF Telephone: 020 7831 1234 Fax: 020 7430 2727 Email: Type of Liquidation: Members [email protected] Registered office: Far Riding, Mill Lane, Monks Risborough, Bucks Office contact: Hugh Jesseman HP27 9JE Date: 14 February 2017 (2717621) Principal trading address: Far Riding, Mill Lane, Monks Risborough, Bucks HP27 9JE Peter Nicholas Wastell, (IP No. 9119) of Verulam Advisory, Fountain KD2717619 BUSINESS COACHING LIMITED Court, 2 Victoria Square, St Albans, AL1 3TF. (Company Number 07091198) Further details contact: Peter Nicholas Wastell, Email: IN LIQUIDATION [email protected] Tel: 01727 701788. Registered office: 269 CHURCH STREET, BLACKPOOL, Date of Appointment: 10 February 2017 LANCASHIRE, FY1 3PB By whom Appointed: Members Principal trading address: 9 WELLINGTON STREET, LYTHAM, Ag FF111782 (2716637) LANCS, FY8 5BZ NOTICE is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that a General Meeting of the members of the above- Company2716384 Number: 01255523 named company will be held at 269 Church Street, Blackpool, Name of Company: WARWICK INDUSTRIAL DESIGN SERVICES Lancashire, FY1 3PB on 12 April 2017, at 2.30pm, for the purpose of LIMITED having an account laid before them and to receive the Liquidator's Nature of Business: Temporary employment agency activities report showing how the winding-up of the Company has been Type of Liquidation: Members' Voluntary Liquidation conducted and its property disposed of, and of hearing any Registered office: 18 Waverley Road, Kenilworth, Warwickshire CV8 explanation that may be given by the Liquidator. Any Member entitled 1JN to attend and vote at the above Meeting is entitled to appoint a proxy Principal trading address: 18 Waverley Road, Kenilworth, to attend and vote instead of him, and such proxy need not also be a Warwickshire CV8 1JN Member. Proxies to be used at the Meeting must be lodged at Adcroft Matthew Douglas Hardy of Poppleton & Appleby, 30 St Paul’s Square, Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no Birmingham B3 1QZ later than 12.00 noon on the working day immediately before the Office Holder Number: 9160. meeting. Date of Appointment: 14 February 2017 For further details contact: Sheryl Armer, [email protected], By whom Appointed: Members 01253 299399, reference: B6673. Further information about this case is available from Mark Monaghan Name of office holder: Rosalind Mary Hilton (Office holder number: at the offices of Poppleton & Appleby on 0121 200 2962. (2716384) 8604), Liquidator, Adcroft Hilton Ltd, 269 Church Street, Blackpool, Lancashire, FY1 3PB. Date of Appointment: 14 April 2016 Dated this 8 February 2017 (2717619) Company2716630 Number: 09281587 Name of Company: ZAGREOS ASSOCIATES LTD Nature of Business: Management Consultancy THE2717626 INSOLVENCY ACT 1986 Type of Liquidation: Members MARTIN ROSS LIMITED Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, (Company Number 08861525 ) London E14 9XQ. Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Principal trading address: 42 The Ridge, Orpington, Kent, BR6 8AQ Lutterworth, Leicestershire, LE17 5FB Robert Welby, (IP No. 6228) of SFP Restructuring Limited, 9 Ensign Principal trading address: 26 Tydemans, Chelmsford, Essex CM2 9FH House, Admirals Way, Marsh Wall, London E14 9XQ. NOTICE IS HEREBY GIVEN that a final meeting of the members of For further details contact: Robert Welby or Joanne Davis, telephone Martin Ross Limited will be held at 11:00am on 22/03/2017. The number: 020 7538 2222 meeting will be held at the offices of F A Simms & Partners Limited, Date of Appointment: 13 February 2017 Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, By whom Appointed: Members Leicestershire, LE17 5FB, United Kingdom. The meeting is called Ag FF111727 (2716630) pursuant to Section 94 of the INSOLVENCY ACT 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

The following resolutions will be considered at the meeting: Proxies to be used at the meeting must be returned to the offices of F 1. That the joint liquidators' final report and receipts and payments A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke account be approved. Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no 2. That the joint liquidators receive their release and discharge. later than 12 noon on the working day immediately before the Proxies to be used at the meeting must be returned to the offices of F meeting. A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Signed: Martin Richard Buttriss, Joint Liquidator Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom no Names of Insolvency Practitioners calling the meetings: Martin later than 12.00 noon on the working day immediately before the Richard Buttriss, Richard Frank Simms. Date of Appointment: meeting. 29/06/2016. Address of Insolvency Practitioners: Alma Park, Signed: Martin Richard Buttriss, Joint Liquidator Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Names of Insolvency Practitioners calling the meetings: Martin 5FB, United Kingdom. IP Numbers 9291, 9252 Richard Buttriss, and Richard Frank Simms. Date of Appointment: Contact Name: Kirsty Taylor, Email Address: [email protected], 05/10/2016. Address of Insolvency Practitioners: Alma Park, Telephone Number: 01455 555 444 Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Date: 14 February 2017 (2717624) 5FB, United Kingdom, IP Numbers 9291, 9252 Contact Name: Jack Thornber, Email Address: [email protected], Telephone Number: 01455 555 444 This2717622 notice is in substitution for that which appeared in the London Date: 14 February 2017 (2717626) Gazette on 10th February 2017 – notice ID 2711763 issue number 61845 and page 3108 in the 13th February 2017 printed edition. https://www.thegazette.co.uk/notice/2711763 2717618IN THE MATTER OF TITANIUM GLOBAL SOLUTIONS LTD OBSERVATORY STREET ASSOCIATES LIMITED (Company Number 07477049) (Company Number 03006465) Registered office: 11 Cranley Road, Hersham, Walton-On-Thames, AND IN THE MATTER OF THE INSOLVENCY ACT 1986 (AS Surrey, KT12 5BX AMENDED) Principal trading address: 11 Cranley Road, Hersham, Walton-On- Registered office: 264 Banbury Road, Oxford, OX2 7DY Thames, Surrey, KT12 5BX Principal trading address: 21 Dale Close, Oxford OX1 1TU Notice is hereby given, pursuant to Section 94 of the INSOLVENCY NOTICE OF FINAL MEETING OF MEMBERS ACT 1986, that a Final Meeting of the Members of the company will NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the be held at Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD on INSOLVENCY ACT 1986, that a Final Meeting of the above-named 22 March 2017 at 11.00 am, for the purpose of having an account laid company will be held at 264 Banbury Road, Oxford OX2 7DY, on 21 before them and to receive the Liquidator’s final report, showing how April 2017 at 11.00am for the purposes of having an account laid the winding-up of the Company has been conducted and its property before the members showing the manner in which the winding up has disposed of, and of hearing any explanation that may be given by the been conducted and the property of the company disposed of, and of Liquidator. hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above Meeting is A member entitled to attend and vote at the above meeting may entitled to appoint a proxy to attend and vote instead of him, and appoint a proxy or proxies to attend and vote instead of him. A proxy such proxy need not also be a Member. Proxies must be lodged at need not be a member of the company. Geoghegans, 6 St Colme Street, Edinburgh, EH3 6AD by 12.00 noon A Form of Proxy, if intended to be used, must be duly completed and on 20 March 2017 in order that the member be entitled to vote. lodged at Shaw Gibbs Insolvency & Corporate Recovery LLP, 264 Date of Appointment: 2 November 2015. Banbury Road, Oxford, OX2 7DY not later than 4pm on 20 April 2017. Office Holder details: Colin David Scott (IP No. 5871) of Geoghegans, Contact details for Clive Everitt are: telephone number: 01865 6 St Colme Street, Edinburgh EH3 6AD. 292200, email address: [email protected]. Further details contact: Colin D Scott, Email: Alternative contact for enquiries on proceedings are Linda Field, [email protected], Tel: 0131 225 4681. 01862 292257, [email protected] Colin D Scott, Liquidator Clive Everitt, Liquidator 07 February 2017 (2717622) Dated 14 February 2017 (2717618)

4GP2716648 LEASES LIMITED 2717624THE INSOLVENCY ACT 1986 (Company Number 04195718) SJP SYSTEMS LTD Previous Name of Company: Spectron Group plc; Spectron Group (Company Number 09362708 ) Limited, Carpview Limited Registered office: Alma Park, Woodway Lane, Claybrooke Parva, EASYSCREEN LIMITED Lutterworth, Leicestershire, LE17 5FB (Company Number 05677531) Principal trading address: 6 Sheridan Road, Wimbledon, London Previous Name of Company: TSL 4 Limited SW19 3HP MAREX SERVICES LTD NOTICE IS HEREBY GIVEN that a final meeting of the members of (Company Number 05613062) SJP Systems Ltd will be held at 10:00am on 04/04/2017. The meeting Previous Name of Company: Marex Trading Services Limited; will be held at the offices of F A Simms & Partners Limited, Alma Park, Dialstamp Limited Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 MAREX USA LIMITED 5FB, United Kingdom. (Company Number 03342072) The meeting is called pursuant to Section 94 of the INSOLVENCY Previous Name of Company: Marex Carlton Limited; Refco Carlton ACT 1986 for the purpose of receiving an account showing the Limited; Carlton Brokerage Limited manner in which the winding-up of the company has been conducted Registered office: (All) Hill House, 1 Little New Street, London, EC4A and the property of the company disposed of, and to receive any 3TR explanation that may be considered necessary. Any member entitled Principal trading address: (All) 155 Bishopsgate, London, EC2M 3TQ to attend and vote at the meeting is entitled to appoint a proxy to Notice is hereby given, pursuant to Section 94 of the Insolvency Act attend and vote on their behalf. A proxy need not be a member of the 1986 (as amended), that Final General Meetings of the Companies will company. be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A The following resolutions will be considered at the meeting: 3BQ on 21 March 2017 between 10.00 am and 11.00 am for the 1. That the joint liquidators’ final report and receipts and payments purpose of receiving accounts showing the manner in which the account be approved. windings up of the Companies have been conducted and the property 2. That the joint liquidators receive their release and discharge. of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution of each Company: “That the Joint Liquidators’ statement of account for the period of the liquidation be approved.” Any members of the Companies entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 97 COMPANIES attend and vote at the meetings is entitled to appoint a proxy to ASHTON2716647 WAKE LIMITED attend and vote instead of him/her. A proxy need not be a member of (Company Number 08159715) the Companies. Proxy forms to be used at the meetings must be Registered office: Wilson Field, The Manor House, 260 Ecclesall Road lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 South, Sheffield, S11 9PS Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the Principal trading address: 25 Weston’s Green, Bristol BS16 7DF preceding business day. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Date of Appointment: 4GP Leases Limited - 20 July 2016; Easyscreen 1986, that a Final Meeting of the Members of the Company will be Limited - 22 September 2016; Marex Services Ltd - 22 September held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 2016; Marex USA Limited - 22 September 2016 9PS on 21 March 2017 at 11.30 am, for the purpose of having an Office Holder details: Stephen Roland Browne, (IP No. 009281) and account laid before them and to receive the Joint Liquidators’ final Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte report, showing how the winding-up of the Company has been LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ conducted and its property disposed of, and of hearing any For further details contact: Usman Hyder, Tel: 020 7303 4534, Email: explanation that may be given by the Liquidators. Any Member [email protected] entitled to attend and vote at the above meeting is entitled to appoint Stephen Roland Browne, Joint Liquidator a proxy to attend and vote instead of him, and such proxy need not 14 February 2017 also be a member. Proxies must be lodged at The Manor House, 260 Ag FF111777 (2716648) Ecclesall Road South, Sheffield, S11 9PS by 12 noon on 20 March 2017 in order that the member be entitled to vote. Date of Appointment: 28 October 2014. 2716650ACACIA PAPER UK LIMITED Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane (Company Number 05042972) Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Registered office: Acre House, 11-15 William Road, London, NW1 Ecclesall Road South, Sheffield, S11 9PS 3ER The Joint Liquidators can be contacted by Tel: 0114 235 6780. Principal trading address: N/A Joanne Wright and Lisa Jane Hogg Joint Liquidators Notice is hereby given pursuant to Section 94 of the Insolvency Act 15 February 2017 1986, that a Final Meeting of the Members of the above named Ag FF111852 (2716647) Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 31 March 2017 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ final B2716511 S DRAUGHTING SERVICES LIMITED report, showing how the winding-up of the Company has been (IN MEMBERS’ VOLUNTARY LIQUIDATION) conducted and its property disposed of, and of hearing any Company Number: SC072128 explanation that may be given by the Joint Liquidators. Registered office: 73 NOVAR DRIVE, GLASGOW, G12 9SS Any Member entitled to attend and vote at the above Meeting is Notice is hereby given, pursuant to Section 94 of the INSOLVENCY entitled to appoint a proxy to attend and vote instead of him, and ACT 1986, that a final general meeting of the above named company such proxy need not also be a Member. Proxies must be lodged at will be held within the offices of Stevenson & Kyles, Chartered Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon Accountants, 25 Sandyford Place, Glasgow, G3 7NG on 20 March on 30 March 2017 in order that the member be entitled to vote. 2017 at 3.00 pm for the purpose of having a final account laid before Date of Appointment: 19 April 2016 it showing how the winding up of the company has been conducted Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP and the property of the company disposed of, and of hearing of any No. 10290) both of Fisher Partners, Acre House, 11-15 William Road, explanations that may be given by the Liquidator. London, NW1 3ER Leon Marshall, C.A. Liquidator For further details please contact David Birne or Abigail Jones, Email: Stevenson & Kyles [email protected] or Tel: 020 7388 7000. Alternative contact: Chartered Accountants Harry Hawkins,Tel: 020 7874 7828 25 Sandyford Place, Glasgow G3 7NG David Birne, Joint Liquidator Date: 13 February 2017 (2716511) 13 February 2017 Ag FF111774 (2716650) BARNFIELD2716693 ESTATES LIMITED (Company Number 04483010) ANDY2716643 GIBSON CONSULTING LTD Registered office: Wilson Field Limited, The Manor House, 260 (Company Number 06648334) Ecclesall Road South, Sheffield, S11 9PS Registered office: 23 Army Road, Oxted, Surrey, RH8 0PX Principal trading address: N/A Principal trading address: 23 Army Road, Oxted, Surrey, RH8 0PX Notice is hereby given, pursuant to Section 94 of the Insolvency Act 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 1986, that a Final Meeting of the Members of the Company will be held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 held at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 21 March 2017 at 11.00 am, for the purpose of having an 9PS on 21 March 2017 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators’ final account laid before them and to receive the Joint Liquidators’ final report, showing how the winding-up of the Company has been report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is 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 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 such proxy need not also be a member. Proxies must be lodged at The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS by 12 noon on 20 March 2017 in order that the member be entitled to 12 noon on 20 March 2017 in order that the member be entitled to vote. vote. Date of Appointment: 10 March 2016 Date of appointment: 7 October 2015 Office Holder details: Joanne Wright, (IP No. 15550) and Emma Office Holder details: Joanne Wright, (IP No. 15550) and Lisa Jane Bower, (IP No. 17650) both of Wilson Field Limited, The Manor House, Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 260 Ecclesall Road South, Sheffield, S11 9PS Ecclesall Road South, Sheffield, S11 9PS For further details contact: Joanne Wright or Emma Bower, Tel: 0114 For further details contact: Joanne Wright or Lisa Jane Hogg, Tel: 2356780 0114 2356780 Joanne Wright, Joint Liquidator Joanne Wright, Joint Liquidator 14 February 2017 14 February 2017 Ag FF111805 (2716693) Ag FF111804 (2716643)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

BLUEROCK2716695 FUNDING LIMITED The following resolutions will be considered at the meeting: (Company Number 05960351) 1. That the liquidator's final report and receipts and payments Registered office: 40a Station Road, Upminster, Essex, RM14 2TR account be approved. Principal trading address: 35 Great St Helens, London, EC3A 6AP 2. That the liquidator be released and discharged. Notice is hereby given that a final meeting of the members of the Proxies to be used at the meeting must be returned to the offices of above named Company will be held at 11.30 am on 20 March 2017. RJC Financial Management Limited, Hayes House, 6 Hayes Road, The meeting will be held at the offices of Aspect Plus Limited, 40a Bromley, Kent BR2 9AA no later than 12 noon on the working day Station Road, Upminster, Essex, RM14 2TR. The meeting is called immediately before the meeting. pursuant to Section 94 of the Insolvency Act 1986 for the purpose of Office Holder Details: Robert Cundy (IP number 9495) of RJC receiving an account showing the manner in which the winding-up of Financial Management Limited, Hayes House, 6 Hayes Road, the Company has been conducted and the property of the Company Bromley, Kent BR2 9AA. Date of Appointment: 1 March 2016. Further disposed of, and to receive any explanation that may be considered information about this case is available from Chloe Fortucci at the necessary. Any member entitled to attend and vote at the meeting is offices of RJC Financial Management Limited on 0208 315 7430 or at entitled to appoint a proxy to attend and vote on their behalf. A proxy [email protected]. need not be a member of the Company. Robert Cundy , Liquidator The following resolutions will be considered at the meeting: That the Dated: 16 February 2017 (2716433) liquidator’s final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect CHANTEK2716756 MANAGEMENT LIMITED Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later (Company Number 07076833) than 12.00 noon on the working day immediately before the meeting. Registered office: Boulevard House, 160 High Street, Tunstall, Stoke- Date of Appointment: 30 September 2016 on-Trent, ST6 5TT Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Principal trading address: Clearways, Shirley Heights, Poulton Le Limited, 40a Station Road, Upminster, Essex, RM14 2TR Fylde, Lancashire FY6 7ES For further details contact: Darren Tapsfield, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected] or Tel: 01708 300170 1986, that a General Meeting of the Members of the above-named Darren Edwards, Liquidator Company will be held at Dunion & Co. Limited, Boulevard House, 160 16 February 2017 High Street, Tunstall, Stoke-on-Trent, ST6 5TT on 3 May 2017 at Ag FF112047 (2716695) 11.00 am for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the Liquidator and 2716706BPM NORTH EAST LIMITED considering the Liquidator’s release and approving the final report. (Company Number 08245426) Any Member entitled to attend and vote at the above meeting is Registered office: C/O Kingsbridge Corporate Solutions Limited, 1st entitled to appoint a proxy and vote instead of him, and such proxy Floor, Lowgate House, Lowgate, Hull HU1 1EL need not also be a Member. Proxy forms for use by the members at Principal trading address: Halifax House, 30-34 George Street, Hull the meeting must be lodged at the address shown above not later HU1 3AJ than 12.00 noon on 2 May 2017. Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Date of Appointment: 29 February 2016. Rules 1986 (as amended), that the Liquidator has summoned a final Office Holder details: Diane Grace Dunion, (IP No. 9292) of Dunion & meeting of the Company’s members under Section 94 of the Co Limited, Boulevard House, 160 High Street, Tunstall, Stoke-on- Insolvency Act 1986 for the purpose of receiving the Liquidator’s Trent, ST6 5TT account showing how the winding-up has been conducted and the Further details contact: Diane Grace Dunion, Email: property of the Company disposed of. The meeting will be held at 1st [email protected] or Tel: 01782 828 733. Floor, Lowgate House, Lowgate, Hull HU1 1EL on 17 March 2017 at Diane Grace Dunion, Liquidator 12.00 noon. 14 February 2017 In order to be entitled to vote at the meeting, members must lodge Ag FF111753 (2716756) their proxies with the Liquidator at 1st Floor, Lowgate House, Lowgate, Hull HU1 1EL by no later than 12.00 noon on the business day prior to the day of the meeting. CHARTCRAFT2716910 LIMITED Date of Appointment: 18 March 2016. (Company Number 03040523) Office Holder details: Sarah Louise Burge, (IP No. 9698) of Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, St. Albans, Herts AL1 5JN Lowgate, Hull HU1 1EL Principal trading address: 34 Orme Road, Kingston upon Thames, For further details contact: Sarah Louise Burge, E-mail: London KT1 3SA [email protected], Tel: 01482 337500. Alternative The Company was placed into members' voluntary liquidation on 21 contact: Jayne Burnham. March 2016 when Phillip Anthony Roberts (IP No. 6055) of Sterling Sarah Louise Burge, Liquidator Ford of Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN 15 February 2017 was appointed as Liquidator of the Company. Ag FF112131 (2716706) 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, BROOK2716433 LIFTS LIMITED St. Albans, Herts AL1 5JN, on 20 March 2017, at 11.00 am, for the (Company Number 05390517) purposes of receiving an account showing the manner in which the Registered office: Hayes House, 6 Hayes Road, Bromley, Kent BR2 winding-up has been conducted and the property of the Company 9AA disposed of, and of hearing any explanation that may be given by the Principal trading address: 237 Westcombe Hill, London SE3 7DW Liquidator and to consider and vote on the following resolutions: NOTICE IS HEREBY GIVEN that a final meeting of the members of 1) To approve the Liquidator's Report and Accounts. Brook Lifts Limited will be held at 10.30 am on 17 April 2017. The 2) To approve that the books and records of the company be meeting will be held at the offices of RJC Financial Management destroyed 12 months after the dissolution of the Company. Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA. 3) To Agree the Release of the Liquidator under Section 173 of the The meeting is called pursuant to Section 94 of the Insolvency Act Insolvency Act 1986. 1986 for the purpose of receiving an account showing the manner in Any Member entitled to attend and vote at the Meeting is entitled to which the winding-up of the company has been conducted and the appoint a proxy to attend and vote instead of him. A proxy need not property of the company disposed of, and to receive any explanation be a Member of the Company. Proxies to be used at the Meeting that may be considered necessary. Any member entitled to attend must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, and vote at the meeting is entitled to appoint a proxy to attend and St. Albans, Herts AL1 5JN, on no later than 12.00 noon on the vote on their behalf. A proxy need not be a member of the company. preceding business day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 99 COMPANIES

Any person who requires further information may contact the conducted and the property of the Company disposed of, and of Liquidator's office by telephone on 01727 811161 or by email at hearing any explanation that may be given by the Liquidator, and also [email protected] of determining by Extraordinary Resolution the manner in which the Phillip Anthony Roberts , Liquidator books, accounts and documents of the Company and of the Dated: 13 February 2017 (2716910) Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy 2714780CLEVELAND EUROPE LIMITED need not be a member of the Company. (Company Number 06874436) Further information please contact Rini Murphy Tel No 0208 954 Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 2727, Email: [email protected] 5TS Paresh Shah FCA, Office Holder No: 005786, Liquidator, 28 Church Principal trading address: 20-22 Bedford Row, London, WC1R 4JS Road, Stanmore, Middlesex HA7 4XR Place of meeting: 1020 Eskdale Road, Winnersh, Wokingham, RG41 30 January 2017 (2716760) 5TS. Date of meeting: 6 April 2017. Time of meeting: 11:00 am. DEREK2716592 GRAY CONSULTING LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (IN MEMBERS' VOLUNTARY LIQUIDATION) 1986, that a final meeting of the company will be held for the purpose Company Number: SC370210 of receiving the liquidators account of the winding up and of hearing Notice is hereby given pursuant to Section 94 of the INSOLVENCY any explanation given by the liquidator. ACT 1986, that a general and final meeting of the members of the A member entitled to attend and vote may appoint a proxy to exercise above named Company will be held within the offices of French all or any of his rights to attend and speak and vote in his place. A Duncan LLP at 56 Palmerston Place, Edinburgh, EH12 5AY on 16 member may appoint more than one proxy, provided that each proxy May 2017 at 11.00 am, for the purpose of having an account laid is appointed to exercise the rights attached to a different share or before the meeting showing how the winding up of the company has shares held by him. A proxy must be deposited at the office of the been conducted and the property of the Company disposed of and liquidator not less than 48 hours before the time for holding the hearing any explanation that may be given by the Liquidator. A meeting (taking no account of weekend days or other non-business Member entitled to attend and vote at the Meeting may appoint a days). proxy, who need not be a Member, to attend and vote instead of him Date of Appointment: 10 February 2016 or her. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Eileen Blackburn Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 Office-holder Number: 8605 2DP. Telephone: 02380 381100. Liquidator For further information contact Bruce W Maidment at the offices of French Duncan LLP Grant Thornton UK LLP on 01865 799900, or 15 February 2017 [email protected]. Further contact details: 14 February 2017 (2714780) Julie Keely on telephone number 0131 243 0199 or email [email protected] (2716592)

CONSTRUCTIVE2716774 SYSTEMS LIMITED (Company Number 09146688) ESHCO2716776 LIMITED Registered office: C/o Mazars LLP, The Pinnacle, 160 Midsummer (Company Number 08575392) Boulevard, Milton Keynes MK9 1FF Registered office: 26-28 Bedford Row, London WC1R 4HE Principal trading address: Block E Bletchley Park Science & Principal trading address: 5 Bisham Gardens, London N6 6DJ Innovation Centre, Milton Keynes, Buckinghamshire MK3 6EB Notice is hereby given pursuant to section 94 of the Insolvency Act Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 that a meeting of the Members of the above-named Company 1986 (as amended) will be held at 26-28 Bedford Row, London WC1R 4HE, on 31 March Date of appointment: 12 May 2016 2017 at 10.00 am, for the purpose of having an Account laid before Place of Members Meeting: Mazars LLP, 45 Church Street, them, and to receive the Liquidators’ report showing how the Birmingham B3 2RT winding-up of the Company has been conducted and its property Date of Members Meeting: 22 March 2017 disposed of, and of hearing any explanation that may be given by the Time of Members Meeting: 10.00 am Liquidators. Any Member entitled to attend and vote at the above- Place at which proxies must be lodged: Mazars LLP, The Pinnacle, mentioned Meeting is entitled to appoint a proxy to attend and vote 160 Midsummer Boulevard, Milton Keynes MK9 1FF instead of him, and such proxy need not also be a Member. Proxies Date to lodge proxies: The business day prior to the meeting to be used at the meeting must be lodged with the Liquidators at Time to lodge proxies: 12 noon David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE not Name, IP number, firm and address of Office Holder 1: Rebecca Jane later than 12.00 noon on the business day before the day of the Dacre (IP No. 009572), Mazars LLP, The Pinnacle, 160 Midsummer meeting in order to be entitled to vote at the meeting. Boulevard, Milton Keynes MK9 1FF Date of Appointment: 3 November 2015. Name, IP number, firm and address of Office Holder 2: Simon David Office Holder details: Paul Cooper, (IP No. 15452) and Paul Appleton, Chandler (IP No. 008822), Mazars LLP, The Pinnacle, 160 Midsummer (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, Boulevard, Milton Keynes MK9 1FF London, WC1R 4HE Telephone number for contact: 0121 232 9578 Further details contact: Paul Cooper or Daniel Jolliffe, Tel: 020 7400 Alternative person to contact with enquiries about the case: Dan Carr 7900. (2716774) Paul Cooper, Joint Liquidator 15 February 2017 COOPS2716760 CONSULTANCY LIMITED Ag FF111851 (2716776) (Company Number 08942974) Registered office: 28 Church Road, Stanmore, Middlesex HA7 4XR Principal trading address: 63 Latham Road, Bexleyheath, Kent DA6 GOOD2716775 SENSE LIMITED 7NN (Company Number 05192313) Notice is hereby given, in pursuance of Section 94 of the Insolvency Registered office: Bridge House, London Bridge, London SE1 9QR Act 1986 that a General Meeting of the above named company will be Principal trading address: 18 Lundy Drive, West Cross, Swansea, SA3 held at 11.30 am on 16 March 2017 at 28 Church Road, Stanmore, 5QL Middlesex HA7 4XR for the purpose of having an account laid before the members showing the manner in which the winding up has been

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, that a Final Meeting of the Members of Good NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Sense Limited will be held at 11.30 am on 12 April 2017. The meeting INSOLVENCY ACT 1986, that the final meeting of members of the will be held at the offices of Wilkins Kennedy LLP, Bridge House, above named Company, will be held on 22 March 2017 at Purnells, London Bridge, London SE1 9QR. The Meeting is called pursuant to Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Section 94 of the Insolvency Act 1986, for the purpose of receiving an at 10.30am for the purposes of: account showing the manner in which the winding-up of the Company 1. Having laid before them an account showing how the winding-up has been conducted and the property of the Company disposed of, has been conducted and the company's property disposed of; and and to receive any explanation that may be considered necessary. 2. Hearing any explanations that may be given by the Liquidator. Any Member entitled to attend and vote at the meeting is entitled to A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote on their behalf. A proxy need not appoint a proxy to attend and vote instead of him/her. A proxy need be a Member of the Company. The following Resolutions will be not be a Member of the company. Proxies for use at the meeting must considered at the Meeting, that the Joint Liquidators receive their be lodged at Purnells, Treverva Farm, Treverva, Penryn, Near release. Proxies to be used at the Meeting must be returned to the Falmouth, Cornwall, TR10 9BL, no later than, 12.00 noon on 21 March offices of Wilkins Kennedy LLP, Bridge House, London Bridge, 2017. London SE1 9QR, no later than 12.00 noon on the working day For further information contact: [email protected] or immediately before the Meeting. [email protected] Date of Appointment: 22 January 2016. Alessandro Sidoli, Joint Liquidator - IP No. 14270 Office Holder details: Stephen Paul Grant, (IP No. 008929) and Chris Parkman - Joint Liquidator - IP No. 9588 Appointed: 12 Anthony Malcolm Cork, (IP No. 009401) both of Wilkins Kennedy LLP, February 2016 Bridge House, London Bridge, London SE1 9QR Dated this 7th day of February 2017 (2717623) For further details contact: Chloe Charlesworth, Email: [email protected], Tel: 0207 403 1877. Stephen Paul Grant, Joint Liquidator KINGFISHER2714770 FUTURE HOMES LIMITED 13 February 2017 (Company Number 03926841) Ag CF82456 (2716775) Registered office: 30 Finsbury Square, London, EC2P 2YU Principal trading address: 3 Sheldon Square, Paddington, London, W2 6PX 2716765J. & R. MORAN LIMITED Nature of Business: Non-trading (Company Number 01917736) Place of meeting: 30 Finsbury Square, London, EC2P 2YU. Registered office: C/o Begbies Traynor (Central) LLP, 1 Winckley Date of meeting: 23 March 2017. Court, Chapel Street, Preston, PR1 8BU Time of meeting: 10:00 am. Principal trading address: Lower Philips Road, Whiteburk Industrial Notice is hereby given, pursuant to Section 94 of the Insolvency Act Estate, Blackburn, BB1 5TH 1986, that a final meeting of the company will be held for the purpose The Company was placed into members’ voluntary liquidation on 23 of receiving the liquidators account of the winding up and of hearing March 2015 and on the same date, Lila Thomas and David Acland, any explanation given by the liquidator. both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel A member entitled to attend and vote may appoint a proxy to exercise Street, Preston, PR1 8BU were appointed as Joint Liquidators of the all or any of his rights to attend and speak and vote in his place. A Company. member may appoint more than one proxy, provided that each proxy On 4 July 2016, a block transfer order was made in the Manchester is appointed to exercise the rights attached to a different share or District Registry of the High Court of Justice (number 2508 and 2016) shares held by him. A proxy must be deposited at the office of the transferring the appointment of Lila Thomas and David Robert Acland liquidator not less than 48 hours before the time for holding the to Ian McCulloch and Dean Watson of this firm as Joint Liquidators. meeting (taking no account of weekend days or other non-business Notice is hereby given, pursuant to Section 94 of the Insolvency Act days). 1986 that a General Meeting of the Members of the Company will be Date of Appointment: 3 October 2016 held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Chapel Street, Preston, PR1 8BU on 22 March 2017 at 10.30 am for Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. the purpose of having an account laid before the members and to Telephone: 020 7184 4300. receive the Joint Liquidators’ report, showing how the winding up of For further information contact Sean Cannon at the offices of Grant the Company has been conducted and its property disposed of, and Thornton UK LLP on 020 7865 2565, or [email protected]. of hearing any explanation that may be given by the Joint Liquidators. 14 February 2017 (2714770) Any member entitled to attend and vote at the above meeting may appoint a proxy who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, NOTICE2716599 CALLING FINAL MEETING OF MEMBERS proxies must be lodged with the joint liquidators no later than 12.00 KIRKRIGG LIMITED noon on the business day prior to the meeting. (IN MEMBERS' VOLUNTARY LIQUIDATION) Office Holder details: Ian McCulloch, (IP No. 18532) and Dean Company Number: SC397344 Watson, (IP No. 009661) both of Begbies Traynor (Central) LLP, 1 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Winckley Court, Chapel Street, Preston, PR1 8BU INSOLVENCY ACT 1986, that a final general meeting of the above Any person who requires further information may contact the Joint named company will be held at the offices of Wylie & Bisset LLP, 168 Liquidator by telephone on 01772 202000. Alternatively enquiries can Bath Street, Glasgow, G2 4TP on Wednesday 29th March 2017 at be made to Keeley Lord by email at Keeley.Lord@begbies- 11.30am for the purpose of having a final account laid before it traynor.com or by telephone on 01772 202000. showing how the winding up of the company has been conducted Ian McCulloch, Joint Liquidator and the property of the company disposed of and of hearing any 13 February 2017 explanations that may be given by the liquidator. Ag FF111801 (2716765) Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the company's Articles of Association. A resolution will be JOSS2717623 OCEAN BLUE 3 LIMITED passed only if a majority in value of those voting in person or by proxy (Company Number 08943905 ) vote in favour. Proxies must be lodged with me at or before the In Members Voluntary Liquidation meeting. Registered office: C/o Purnells, Treverva Farm, Treverva, Penryn, Near Donald McKinnon Falmouth, Cornwall, TR10 9BL Liquidator Principal trading address: 2b Wellington Works, Wellington Road, Wylie & Bisset LLP London, SW19 8EQ 168 Bath Stree, Glasgow G2 4TP (2716599)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 101 COMPANIES

IN2714082 THE MATTER OF Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Donald Iain McNaught, Liquidator AND 16 February 2017 L&B (NO 146) LIMITED Ag FF112085 (2716749) (IN MEMBER’S VOLUNTARY LIQUIDATION) (Company Number NI067720) Notice is hereby given pursuant to Article 80 of the INSOLVENCY IN2717287 THE MATTER OF (NORTHERN IRELAND) ORDER 1989, that a Final Meeting of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Members of the above named company will be held at the office of AND Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 MIDA ELECTRICAL LIMITED 8HS, on 20 March 2017 at 10:30 am for the purpose of receiving an (IN MEMBERS’ VOLUNTARY LIQUIDATION) account of the liquidator’s acts and dealings and of the conduct of (Company Number NI610843) the winding-up. Notice is hereby given pursuant to Article 80 of the INSOLVENCY Forms of general and specific proxy, if intended to be used must be (NORTHERN IRELAND) ORDER 1989, that a Final Meeting of the duly completed and lodged to the offices of Harbinson Mulholland, Members of the above named company will be held at the office of Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 midday on 17 March 2017. 8HS, on 23rd March 2017 at 11:00 am for the purpose of receiving an Noel Lavery account of the liquidator’s acts and dealings and of the conduct of Liquidator the winding-up. Dated: 10 February 2017 (2714082) Forms of general and specific proxy, if intended to be used, must be duly completed and lodged to the offices of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than 2716778LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND midday on 22nd March 2017 SOLUTIONS LIMITED Dated: 17th February 2017 (Company Number 02165702) Noel Lavery Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Liquidator (2717287) Principal trading address: N/A Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held THE2716514 INSOLVENCY ACT 1986 at FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West NOTICE OF FINAL MEETING Street, Brighton, BN1 2RT on 19 April 2017 at 10.00 am, for the MYFORTH LTD purpose of laying before the meeting an account showing how the Company Number: SC463072 winding up has been conducted and the Company’s property Registered office: 7 Queen Margaret Close, Edinburgh EH10 7EE disposed of and hearing any explanation that may be given by the Principal trading address: 7 Queen Margaret Close, Edinburgh EH10 joint liquidators and to determine whether the joint liquidators should 7EE have their release. A shareholder entitled to attend and vote at the NOTICE IS HEREBY GIVEN that a final meeting of the members of above meeting may appoint a proxy to attend and vote instead of him Myforth Ltd will be held at 3:00 pm on 21 March 2017. The meeting or her. A proxy need not be a shareholder of the Company. Proxies will be held at the offices of DCA Business Recovery LLP, at 18 for use at the meeting must be lodged at FRP Advisory LLP, Suite 2, Clarence Road, Southend on Sea, Essex SS1 1AN. 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no The meeting is called pursuant to Section 94 of the INSOLVENCY later than 12.00 noon on the business day preceding the date of the ACT 1986 for the purpose of receiving an account showing the meeting. manner in which the winding-up of the company has been conducted Date of Appointment: 9 December 2015. and the property of the company disposed of, and to receive any Office Holder details: Geoffrey Paul Rowley, (IP No. 008919) and explanation that may be considered necessary. Any member entitled Anthony John Wright, (IP No. 10870) both of FRP Advisory LLP, Suite to attend and vote at the meeting is entitled to appoint a proxy to 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT attend and vote on their behalf. A proxy need not be a member of the For further details contact: The Joint Liquidators, Email: company. [email protected] The following resolutions will be considered at the meeting: Geoffrey Paul Rowley, Joint Liquidator 1. That the liquidator be released and discharged. 14 February 2017 Proxies to be used at the meeting must be returned to the offices of Ag FF111759 (2716778) DCA Business Recovery LLP, at 18 Clarence Road, Southend on Sea, Essex SS1 1AN at or before the meeting. Names of Insolvency Practitioner calling the meeting: Deborah Ann MB2716749 PROJECT SOLUTIONS LTD Cockerton (Company Number 08677036) Address of Insolvency Practitioner: 18 Clarence Road, Southend on Registered office: C/O Johnston Carmichael LLP, 107-111 Fleet Sea, Essex SS1 1AN Street, London, EC4A 2AB IP Number: 9641 Principal trading address: (Formerly) Jubilee House, East Beach, Contact Name: Toni James Lytham St Annes, Lancashire, FY8 5FT Email Address: [email protected] Notice is hereby given, pursuant to Section 94 of the Insolvency Act Telephone Number: 01702 344558 1986, that a final general meeting of the members of the above Deborah Ann Cockerton MABRP MIPA named company will be held at Johnston Carmichael LLP, 227 West Liquidator George Street, Glasgow, G2 2ND on 21 March 2017 at 10.00 am for 13 February 2017 (2716514) the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and of hearing any explanation that may be NICK2716777 BILLINGHAM LIMITED given by the Liquidator and for the Liquidator to seek sanction for his (Company Number 06903139) release from office. Registered office: 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR A Member entitled to attend and vote at the above meeting may Principal trading address: 172 Arthur Road, London SW19 8AQ appoint a proxy or proxies to attend and vote instead of him. A Proxy Nature of Business: Dental Practice need not be a member of the Company. Date of appointment: 8 December 2015. Office Holder details: Donald Iain McNaught, (IP No. 9359) of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 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 1986, that a Final Meeting of the Members of the above named held at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR on 18 April Company will be held at CMB Partners, 37 Sun Street, London, EC2M 2017 at 11.00 am, for the purpose of having an account laid before 2PL on 31 March 2017 at 10.00 am, for the purpose of having an them and to receive the Liquidator’s report, showing how the account laid before them and to receive the Liquidator’s final report, winding-up of the Company has been conducted and its property showing how the winding up of the company has been conducted disposed of, and of hearing any explanation that may be given by the and its property disposed of, and of hearing any explanation that may Liquidator. be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is 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 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 52 such proxy need not also be a Member. Proxies must be lodged at Ravensfield Gardens, Epsom, Surrey KT19 0SR, on 17 April 2017 at CMB Partners, 37 Sun Street, London EC2M 2PL by 12.00 noon on 12 noon in order that the member be entitled to vote. 30 March 2017 in order that the member be entitled to vote. Lauren Rachel Cullen , IP no 18050, Liquidator, Cullen & Co UK Date of Appointment: 29 March 2016 Limited, 52 Ravensfield Gardens, Epsom KT19 0SR. Tel: 0203 8877 Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners 200. Date of appointment: 21 March 2016. Alternative person to UK Limited, 37 Sun Street, London, EC2M 2PL contact with enquiries about the case: Anthony Cullen (2716777) For further details contact: Tel: 0207 377 4370. Alternative contact: Craig Stevens Lane Bednash, Liquidator 2716437P T COMMISSIONING SERVICES LIMITED 14 February 2017 (Company Number 08491378) Ag FF111784 (2716770) Registered office: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT Principal trading address: 1a Chaloner Street, Guisborough, PM2716753 MOBILE CONSULTANCY LTD Cleveland TS14 6QD (Company Number 08972582) Notice is hereby given, pursuant to section 94 of the Insolvency Act Registered office: C/O Johnston Carmichael, 107-111 Fleet Street, 1986, that the final meeting of the Company will be held at Walsh London EC4A 2AB Taylor, Oxford Road, Oxford Chambers, Guiseley, Leeds LS20 9AT on Principal trading address: (Formerly) Jubilee House, East Beach, 20 March 2017 at 10.00 am for the purpose of laying before the Lytham St Annes, Lancashire FY8 5FT meeting, and giving an explanation of, the Liquidator's account of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act winding up. Members must lodge proxies at Walsh Taylor, Oxford 1986, that a Final General Meeting of the members of the above Road, Oxford Chambers, Guiseley, Leeds LS20 9AT by 12.00 noon on named Company will be held at Johnston Carmichael, 227 West the business day preceding the meeting in order to be entitled to George Street, Glasgow, G2 2ND on 20 March 2017 at 10.00 am for vote. the purpose of having an account laid before the members showing Office Holder Details: Kate Elizabeth Breese (IP number 9730) of how the winding-up has been conducted and the property of the Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 Company disposed of, and hearing any explanation that may be given 9AT. Date of Appointment: 15 June 2016. Further information about by the Liquidator and for the Liquidator to seek sanction for his this case is available from Philippa Smith at the offices of Walsh release from office. Taylor on 0871 222 8308. A Member entitled to attend and vote at the above meeting may Kate Elizabeth Breese , Liquidator (2716437) appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 9 March 2016. PHMR2716773 ASSOCIATES LIMITED Office Holder details: Donald Iain McNaught, (IP No. 9359) of (Company Number 07447482) Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 2ND Barnet, Herts, EN5 5TZ For further details contact: Donald Iain McNaught, Tel: 0141 222 Principal trading address: 27 Birchwood Avenue, London, N10 3BE 5800. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Donald Iain McNaught, Liquidator 1986 and Rule 4.126A of the Insolvency Rules 1986 (as amended), 16 February 2017 that a Final Meeting of the Members of the above named Company Ag FF112068 (2716753) will be held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 31 March 2017 at 3.00 pm, for the purpose of having an account laid before them and to receive the Liquidator’s report, 2714077IN THE MATTER OF showing how the winding up of the Company has been conducted THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 and its property disposed of, and of hearing any explanation that may AND be given by the Liquidator. Any Member entitled to attend and vote at PS1957 LTD the above meeting is entitled to appoint a proxy to attend and vote (IN MEMBER’S VOLUNTARY LIQUIDATION) instead of him, and such proxy need not also be a Member. Proxies (Company Number NI028136) to be used at the meeting must be lodged at the offices of BBK Notice is hereby given pursuant to Article 80 of the INSOLVENCY Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 (NORTHERN IRELAND) ORDER 1989, that a Final Meeting of the 5TZ by 12.00 noon on the business day prior to the meeting. Members of the above named company will be held at the office of Date of Appointment: 5 June 2015. Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK 8HS, on 20 March 2017 at 10:00 am for the purpose of receiving an Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, account of the liquidator’s acts and dealings and of the conduct of Hertfordshire, EN5 5TZ the winding-up. Further details contact: Ingyin Myint, Email: [email protected] Forms of general and specific proxy, if intended to be used must be Tel: 0208 2162520 duly completed and lodged to the offices of Harbinson Mulholland, Joylan Sunnassee, Liquidator Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than 14 February 2017 midday on 17 March 2017. Ag FF111816 (2716773) Noel Lavery Liquidator Dated: 10 February 2017 (2714077) PJHM2716770 STRATEGIC MANAGEMENT LIMITED (Company Number 09502859) Registered office: CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL Principal trading address: 18 Vera Avenue, London, N21 1RA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 103 COMPANIES

THE2717625 INSOLVENCY ACT 1986 the above meeting is entitled to appoint a proxy to attend and vote R K CHADHA & CO. LIMITED instead of him, and such proxy need not also be a Member. Proxies (Company Number 03330871) to be used at the meeting must be lodged at the offices of BBK Registered office: 66 Earl Street, Maidstone, Kent, ME14 1PS Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Principal trading address: 6 Roding Lane, South Ilford, Essex, IG4 5TZ by 12.00 noon on the business day prior to the meeting. 5NX Date of Appointment: 22 August 2014. NOTICE IS HEREBY GIVEN that a final meeting of the members of R Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK K Chadha & Co. Limited will be held at 11:00 AM on 10 March 2017. Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, The meeting will be held at 122 Hither Green Lane, Hither Green, Hertfordshire, EN5 5TZ London, SE13 6QA. The meeting is called pursuant to Section 94 of Further details contact: Ingyin Myint, Emain: [email protected] the INSOLVENCY ACT 1986 for the purpose of receiving an account Tel: 0208 2162520. showing the manner in which the winding-up of the company has Joylan Sunnassee, Liquidator been conducted and the property of the company disposed of, and to 14 February 2017 receive any explanation that may be considered necessary. Any Ag FF111815 (2716736) member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. REWARDING2716767 PERFORMING PEOPLE LIMITED The following resolutions will be considered at the meeting: (Company Number 06497940) 1. That the liquidators' final report and receipts and payments Registered office: 10 Shedfield House Dairy, Sandy Lane, Shedfield, account be approved. Southampton SO32 2HQ 2. That the liquidators receive their release and discharge. Proxies to Notice is hereby given, in pursuance of Section 94 of the Insolvency be used at the meeting must be returned to the offices of 66 Earl Act 1986 that a General Meeting of the above named company will be Street, Maidstone, Kent, ME14 1PS no later than 12.00 noon on the held at 2 Shedfield House Dairy, Sandy Lane, Shedfield, Southampton working day immediately before the meeting. SO32 2HQ on 18 April 2017 at 10.00 am for the purpose of having an Name of Insolvency Practitioner calling the Meeting: Mansoor account laid before the members showing the manner in which the Mubarik, 66 Earl Street, Maidstone, Kent, ME14 1PS. IP Number: winding up has been conducted and the property of the Company 009667 disposed of and of hearing any explanation that may be given by the Contact Name: Moeed Anwar, Email Address: manwar@capital- Liquidator. books.co.uk, Telephone Number: 0208 852 3707 Simon Lowes , Liquidator, IP No. 9194. Appointed Liquidator on 22 MANSOOR MUBARIK ACA FCCA FABRP, Liquidator April 2015 Date: 8 February 2017 Further information about this case is available from the offices of (2717625) AshtonsJWD telephone 01329 834040, fax 01329 834041. The Directors and Licensed Insolvency Practitioners in this office are 2716766R.P. MILLER LIMITED Simon Lowes (IP No. 9194) and Judith Wade-Duffee (IP No. 8713). (Company Number 06539536) 16 February 2017 (2716767) Registered office: 9 Railway Terrace, Rugby, Warwickshire CV21 3EN Principal trading address: 68 Harlow Crescent, Harrogate, North Yorkshire HG2 0AL RICHGREEN2716734 ADVERTISING LIMITED Notice is hereby given that the Liquidator has summoned a final (Company Number 06378587) meeting of the Company’s members under Section 94 of the Previous Name of Company: Tri Capital Whetstone Limited Insolvency Act 1986 for the purpose of receiving the Liquidator’s Registered office: Langley House, Park Road, East Finchley, London account showing how the winding up has been conducted and the N2 8EY property of the Company disposed of. The meeting will be held at 9 Principal trading address: 2nd Floor Gadd House, Arcadia Avenue, Railway Terrace, Rugby, Warwickshire, CV21 3EN on 18 April 2017 at London N3 2JU 11.00 am. In order to be entitled to vote at the meeting, members Notice is hereby given, pursuant to Section 94 of the Insolvency Act must lodge their proxies with the Liquidator at 9 Railway Terrace, 1986, that a Final Meeting of the Members of the Company will be Rugby, Warwickshire, CV21 3EN by no later than 12.00 noon on the held at Langley House, Park Road, East Finchley, London N2 8EY on business day prior to the day of the meeting. 19 April 2017 at 11.00 am, for the purpose of having an account laid Date of Appointment: 29 March 2016. before them and to receive the Liquidator’s final report, showing how Office Holder details: Ben Robson, (IP No. 11032) of Bridge Newland the winding-up of the Company has been conducted and its property Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN disposed of, and of hearing any explanation that may be given by the Further details contact: Ben Robson, Email: Liquidator. [email protected] or Tel: 01788 544544. Any Member entitled to attend and vote at the above meeting is Ben Robson, Liquidator entitled to appoint a proxy to attend and vote instead of him, and 14 February 2017 such proxy need not also be a Member. Proxies must be lodged at Ag FF111754 (2716766) Langley House, Park Road, East Finchley, London N2 8EY by 12.00 noon on 18 April 2017 in order that the Member be entitled to vote. Date of Appointment: 15 December 2015. REFLEXLANDER2716736 LIMITED Office Holder details: Alan S Bradstock, (IP No. 005956) of AABRS (Company Number 03666932) Limited, Langley House, Park Road, East Finchley, London N2 8EY Previous Name of Company: Reflex International Limited Further details contact: Alan S. Bradstock, Tel: 020 8444 2000. Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Alternative contact: Navjeet Mann. Barnet, Herts, EN5 5TZ Alan S Bradstock, Liquidator Principal trading address: Unit 1C, Mint Business Park, Business 15 February 2017 Road, London, E16 1PH Ag FF111780 (2716734) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 and Rule 4.126A of the Insolvency Rules 1986 (as amended), that a Final Meeting of the Members of the above named Company INSOLVENCY2717620 ACT 1986 will be held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 RKFK TECHNOLOGIES LIMITED 5TZ on 31 March 2017 at 12.00 noon, for the purpose of having an (Company Number 01519335) account laid before them and to receive the Liquidator’s report, Registered office: Current registered office: 3 Warren Park, Stratford showing how the winding up of the Company has been conducted Road, Milton Keynes, Buckinghamshire MK12 5NW and its property disposed of, and of hearing any explanation that may Principal trading address: 3 Warren Park, Stratford Road, Milton be given by the Liquidator. Any Member entitled to attend and vote at Keynes, Buckinghamshire MK12 5NW Date of Appointment 21 April 2016

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to SECTION 94 of the SEBS2716762 LIMITED Insolvency Act 1986 , that a final meeting of the members of the (Company Number 05182598) above-named Company will be held at the offices of Antony Batty & Registered office: 100 St James Road, Northampton NN5 5LF Company, 3 Field Court, Gray's Inn, London WC1R 5EF on 20 March Principal trading address: 52 Allerdale Road, Clayhanger, Walsall, 2017 at 11:00am, for the purpose of receiving an account of the West Midlands WS8 7SA Liquidator's acts and dealings and of the conduct of the winding up Notice is hereby given pursuant to Section 94 of the Insolvency Act and how the Company's property has been disposed of. Members 1986, that a Final Meeting of the Members of the above Company will wishing to vote at the meeting, unless they are not a corporate body be held at BRI Business Recovery and Insolvency, Unit A, Kings and attending in person, must lodge their proxies at the offices of Chambers, Queens Road, Coventry, CV1 3EH on 25 April 2017 at Antony Batty & Company, 3 Field Court, Gray's Inn, London, WC1R 2.00 pm. 5EF, no later than 12 noon on the business day before the meeting. The purpose of the meeting is for the Joint Liquidators’ account to be S J Evans (Insolvency Practitioner Number: 8759), Liquidator, Antony laid down before the meeting, showing how the winding up has been Batty & Company LLP: 3 Field Court, Gray's Inn, London WC1R 5EF. conducted and the Company’s property disposed of, together with Telephone: 020 7831 1234, Fax: 020 7430 2727 any further explanations that may be given. Office contact: Marc Evans, Email: [email protected] Date of Appointment: 26 February 2016. Date: 15 February 2017 (2717620) Office Holder details: John William Rimmer, (IP No. 13836) and Peter John Windatt, (IP No. 8611) both of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 2716727S CREFF LIMITED 3EH (Company Number 09081861) Further details contact: Kiran Sehmi, Tel: 02476 226839. Registered office: Egale 1, 80 St Albans Road, Watford, Herts WD17 John William Rimmer and Peter John Windatt Joint Liquidators 1DL 15 February 2017 Principal trading address: 16 Verona Court, London, W4 2JD Ag FF111831 (2716762) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named company will be held at Myers Clark, Egale 1, 80 St Albans Road, SINO2716723 LIMITED Watford, Herts WD17 1DL on 13 March 2017 at 11.00 am, for the (Company Number 09195276) purpose of having an account laid before them and to receive the Registered office: 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Joint Liquidators’ final report, showing how the winding-up of the Principal trading address: 8 Westchester House, Seymour Street, Company has been conducted and its property disposed of and of London, W2 2JG hearing any explanation that may be given by the Liquidators. Any Notice is hereby given that the Liquidator has summoned a final member entitled to attend and vote at the above meeting is entitled to meeting of the Company’s members under Section 94 of the appoint a proxy to attend and vote instead of him, and such proxy Insolvency Act 1986 for the purpose of receiving the Liquidator’s need not also be a member. Proxies must be lodged at Myers Clark, account showing how the winding up has been conducted and the Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL by 12.00 property of the Company disposed of. The meeting will be held at 9 noon on 10 March 2017 in order that the member be entitled to vote. Railway Terrace, Rugby, Warwickshire, CV21 3EN on 18 April 2017 at Date of Appointment: 15 March 2016. 11.30 am. Office Holder details: Michael Goldstein, (IP No. 12532) and J P Shaw, In order to be entitled to vote at the meeting, members must lodge (IP No. 6084) both of Myers Clark, Egale 1, 80 St Albans Road, their proxies with the Liquidator at 9 Railway Terrace, Rugby, Watford, Herts, WD17 1DL Warwickshire, CV21 3EN by no later than 12.00 noon on the business For further details contact: Olivia Potts, Email: day prior to the day of the meeting. [email protected], Tel: 01923 224411. Date of Appointment: 29 March 2016 Michael Goldstein, Joint Liquidator Office Holder details: Ben Robson, (IP No. 11032) of Bridge Newland 14 February 2017 Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN Ag FF111721 (2716727) For further details contact: Ben Robson, Email: [email protected], Tel: 01788 544 544. Ben Robson, Liquidator S.B.2717616 PINKETT LIMITED 13 February 2017 (Company Number 04803308) Ag FF111772 (2716723) Trading name/style: S. B. Pinkett Limited Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG SWATHIGUPTA2716724 LTD Principal trading address: 9 Stixwould Road, Woodhall Spa, (Company Number 08336938) Lincolnshire LN10 6QH Registered office: BBK Partnership, 1 Beauchamp Court, 10 Victors Notice is hereby given pursuant to Section 94 of the Insolvency Act Way, Barnet, Hertfordshire, EN5 5TZ 1986 that a final meeting of the members will be held at the offices of Principal trading address: Flat 4, 20 Fosse Road South, Leicester, LE3 Redman Nichols Butler, Normanby Gateway, Lysaghts Way, 0QD Scunthorpe DN15 9YG on 26 April 2017 at 10.00 am for the purpose Notice is hereby given, pursuant to Section 94 of the Insolvency Act of having an account laid before them showing the manner in which 1986 and Rule 4.126A of the Insolvency Rules 1986 (as amended), the winding-up has been conducted and the company’s property that a Final Meeting of the Members of the above named company disposed of and to receive any explanation which may be given by will be held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 the Joint Liquidators and to pass certain resolutions. 5TZ on 29 March 2017 at 3.00 pm, for the purpose of having an Any member wishing to vote at the meeting must lodge a duly account laid before them and to receive the Liquidator’s report completed proxy and statement of claim at the registered office by 12 showing how the winding up of the Company has been conducted noon on the last business day before the meeting in order to be and its property disposed of and of hearing any explanation that may entitled to vote at the meeting. be given by the Liquidator. Any Member entitled to attend and vote at Mark Reid Neumegen , Joint Liquidator the above meeting is entitled to appoint a proxy to attend and vote 8 February 2017 instead of him, and such proxy need not also be a Member. Proxies Liquidators’ names and address: M R Neumegen and A J Nichols , to be used at the meeting must be lodged at the offices of BBK Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. T: 01724 Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 230060, Office holder numbers: 15210 and 8367. Date of 5TZ by 12.00 noon on the business day prior to the meeting. appointment: 15 March 2016 (2717616) Date of Appointment: 30 March 2016. Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 105 COMPANIES

Further details contact: Lila Saru, Email: [email protected] Tel: the above meeting is entitled to appoint a proxy to attend and vote 0208 2162520. instead of him, and such proxy need not also be a Member. Proxies Joylan Sunnassee, Liquidator to be used at the meeting must be lodged at the offices of BBK 14 February 2017 Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 Ag FF111813 (2716724) 5TZ by 12.00 noon on the business day prior to the meeting. Date of Appointment: 23 March 2016. Office Holder details: Joylan Sunnassee, (IP No. 10470) of BBK 2716649THE ARTHUR ROAD DENTAL PRACTICE LIMITED Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, (Company Number 06955758) Hertfordshire, EN5 5TZ Registered office: 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR Further details contact: Lila Saru, Email: [email protected] Tel: Principal trading address: 172 Arthur Road, London SW19 8AQ 0208 2162520 Nature of Business: Dental Practice Joylan Sunnassee, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 14 February 2017 1986, that a Final Meeting of the Members of the Company will be Ag FF111814 (2716721) held at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR on 18 April 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s report, showing how the 2717295NOTICE OF FINAL MEETING winding-up of the Company has been conducted and its property THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 disposed of, and of hearing any explanation that may be given by the W.H.S. PROJECT MANAGEMENT LIMITED Liquidator. (IN MEMBERS’ VOLUNTARY LIQUIDATION) Any Member entitled to attend and vote at the above meeting is (Company Number NI022321) entitled to appoint a proxy to attend and vote instead of him, and NOTICE IS HEREBY GIVEN that a final meeting of the members of such proxy need not also be a Member. Proxies must be lodged at 52 W.H.S. Project Management Limited will be held at 2.00 p.m on Ravensfield Gardens, Epsom, Surrey KT19 0SR by 17 April 2017 at 12 Monday, 20th March 2017. The meeting will be held at the offices of noon in order that the member be entitled to vote. Napier & Sons, 1/9 Castle Arcade, Belfast, BT1 5DF. Lauren Rachel Cullen , IP no 18050, Liquidator, Cullen & Co UK The meeting is called pursuant to Article 80 of the Insolvency (NI) Limited, 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR. Tel: 0203 Order 1989 for the purpose of receiving an account showing the 8877 200. Date of appointment: 21 March 2016. Alternative person to manner in which the winding-up of the company has been conducted contact with enquiries about the case: Anthony Cullen (2716649) and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to V2716771 A MINCHELLA LIMITED attend and vote on their behalf. A proxy need not be a member of the (Company Number 03460851) company. Registered office: Jupiter House, Warley Hill Business Park, The The following resolutions will be considered at the meeting: Drive, Brentwood, Essex CM13 3BE 1. That the Liquidator’s final report and receipts and payments Principal trading address: 2 Adams House, Terminus Street, Harlow, account be approved. Essex, CM20 1BD 2. That the Liquidator receives her release and discharge. Notice is hereby given, pursuant to Section 94 of the Insolvency Act Proxies to be used at the meeting must be returned to the offices of 1986, that the final meeting of the above named company will be held Napier & Sons, 1/9 Castle Arcade, Belfast, BT1 5DF, no later than 12 at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, noon on the working day immediately before the meeting. Essex CM13 3BE on 26 April 2017 at 10.30am, for the purpose of Brigid Napier laying before the meeting an account showing how the winding up Liquidator has been conducted and the company’s property disposed of and of 17th February 2017 (2717295) hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may 2716596NOTICE CALLING FINAL MEETING OF MEMBERS appoint a proxy to attend and vote instead of him or her. A proxy XCEPTION LIMITED need not be a shareholder of the company. Proxies for use at the (IN MEMBERS' VOLUNTARY LIQUIDATION) meeting must be lodged at Jupiter House, Warley Hill Business Park, Company Number: SC153855 The Drive, Brentwood, Essex CM13 3BE no later than 12.00 noon on NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the the business day preceding the date of the meeting. INSOLVENCY ACT 1986, that a final general meeting of the above Date of Appointment: 9 January 2015 named company will be held at the offices of Wylie & Bisset LLP, 168 Office Holder details: Glyn Mummery, (IP No. 8996) and Jeremy Stuart Bath Street, Glasgow, G2 4TP on Wednesday 29th March 2017 at French, (IP No. 003862) both of FRP Advisory LLP, Jupiter House, 10.30am for the purpose of having a final account laid before it Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE showing how the winding up of the company has been conducted For further details contact: The Joint Liquidators, Email: and the property of the company disposed of and of hearing any [email protected] explanations that may be given by the liquidator. Glyn Mummery, Joint Liquidator Members are entitled to attend in person or alternatively by proxy. A 14 February 2017 member may vote according to the rights attaching to his shares as Ag FF111807 (2716771) set out in the company's Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the VENKATASAI2716721 TECHNOLOGIES LTD meeting. (Company Number 07821328) Donald McKinnon Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Liquidator Barnet, Hertfordshire, EN5 5TZ Wylie & Bisset LLP Principal trading address: 3111 Hillcross Avenue, Morden, Surrey, 168 Bath Stree, Glasgow G2 4TP (2716596) SM4 4BX Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 and Rule 4.126A of the Insolvency Rules 1986 (as amended), that a Final Meeting of the Members of the above named Company will be held at 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 29 March 2017 at 12.00 noon, 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 been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

NOTICES TO CREDITORS Notice is hereby given that the creditors of the above named Company are required, on or before the 29 March 2017 to send their 2717651IN THE MATTER OF THE INSOLVENCY ACT 1986 names and addresses and particulars of their debts or claims and the AEK LIMITED names and addresses of their solicitors (if any) to James Stephen (Company Number 05090212) Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Registered office: Unit 4b, Highway Farm, Horsley Road, Downside, Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Cobham, Surrey KT11 3JZ Company, and, if so required by notice in writing from the said Principal trading address: Unit 4b, Highway Farm, Horsley Road, Liquidator, by their solicitors or personally, to come in and prove their Downside, Cobham, Surrey KT11 3JZ debts or claims at such time and place as shall be specified in any Nature of business: Administration services & conference organisation such notice, or in default thereof, they will be excluded from the Type of liquidation: Members Voluntary Liquidation benefit of any distribution made before such debts are proved. Note: We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners This notice is purely formal. All known creditors have been or will be Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, paid in full. Leicestershire, LE17 5FB, United Kingdom and Richard Frank Simms Date of Appointment: 01 February 2017 (IP No. 9252) of F A Simms & Partners Limited, Alma Park, Woodway Office Holder details: James Stephen Pretty, (IP No. 9065) of Beacon Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, United Kingdom give notice that we were appointed joint liquidators Hants SO50 9DR. of the above named company on 10 February 2017 by a resolution of For further details contact: James Stephen Pretty, Email: members. [email protected]. Tel: 02380 651441 NOTICE IS HEREBY GIVEN that the creditors of the above named James Stephen Pretty, Liquidator company which is being voluntarily wound up, are required, on or 15 February 2017 before 31 March 2017 to prove their debts by sending to the Ag FF111792 (2716633) undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the ANDREW2716636 GATTING LIMITED company, written statements of the amounts they claim to be due to (Company Number 08185140) them from the company and, if so requested, to provide such further Registered office: 6-7 Castle Gate, Castle Street, Hertford, details or produce such documentary evidence as may appear to the Hertfordshire SG14 1HD liquidator to be necessary. A creditor who has not proved this debt Principal trading address: 6-7 Castle Gate, Castle Street, Hertford, before the declaration of any dividend is not entitled to disturb, by Hertfordshire SG14 1HD reason that he has not participated in it, the distribution of that Notice is hereby given that the creditors of the above named dividend or any other dividend declared before his debt was proved. company are required on or before the 17 March 2017 to send their Contact person: Kirsty Taylor, Telephone no. 01455 555 444, e-mail names and addresses and particulars of their debts or claims and the address: [email protected] names and addresses of their solicitiors (if any) to Richard William Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN James Long of Richard Long & Co, Castlegate House, 36 Castle CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Street, Hertford, Hertfordshire SG14 1HH the Liquidator of the said Signed: Martin Richard Buttriss and Richard Frank Simms, Joint company, and if so required by notice in writing from the liquidator, by Liquidators their solicitors or personally, to come in and prove their debts or Dated: 10/02/2017 (2717651) 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. 2716638AIREST COLLEZIONI GLASGOW LTD This notice is purely formal as all known creditors have been or (Company Number 06841962) should be paid in full. Registered office: 20-22 Bedford Road, London, WC1R 4JS Date of Appointment: 14 February 2017 Principal trading address: 346 Kensington High Street, London, SW6 Office Holder details: Richard William James Long, (IP No. 6059) of 3AR Richard Long & Co, Castlegate House, 36 Castle Street, Hertford, Notice is hereby given that written resolutions were passed by the Hertfordshire SG14 1HH. members of the Company on 1 February 2017 placing the Company Further details contact: Richard Long, Tel: 01992 503372 into members’ voluntary liquidation (solvent liquidation) and Richard William James Long, Liquidator appointing Blair Milne of Campbell Dallas LLP as liquidator. Notice is 15 February 2017 also hereby given that the liquidator of the Company intends to make Ag FF111789 (2716636) a final distribution to members. Any creditors are required to prove their debts on or before 01 May 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, King’s APS2717653 ELECTRICAL CONTRACTORS LIMITED Inch Place, Renfrew PA4 8WF. (Company Number 04786115) Creditors must also, if so requested by the liquidator, provide such Registered office: 109 Ermin Park, Brockworth, Gloucester GL3 4DJ further details and documentary evidence to support their claims as Principal trading address: 109 Ermin Park, Brockworth, Gloucester the liquidator deems necessary. The intended distribution is a final GL3 4DJ distribution and may be made without regard to any claims not NOTICE IS HEREBY GIVEN that Creditors of the above named proved by 1 May 2017. Any creditor which has not proved its debt by company are required, on or before the 24 March 2017 to prove their that date, or which increases the claim in its proof after that date, will debts by sending their full names and addresses, particulars of their not be entitled to disturb the intended final distribution. As this is a debts or claims and the names and addresses of their solicitors (if Members’ Voluntary Liquidation, all known creditors have or will be any) to Peter Richard James Frost of Hazlewoods LLP, Staverton paid in full. Court, Staverton, Cheltenham GL51 0UX, the Liquidator of the said Further details contact: Blair Milne, Email: company [email protected] Tel: 0141 886 6644. If so required by notice in writing from the Liquidator, creditors must, Blaire Milne, Liquidator either personally or by their solicitors, prove their debts at such time 14 February 2017 and place as shall be specified in any such notice, or in default Ag FF111856 (2716638) thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The directors of the company have made a declaration of ANALYTICUM2716633 LTD solvency and it is expected that all creditors will be paid in full. (Company Number 09110932) Name, IP Number and address of Office Holder: Peter Richard James Registered office: Whitefriars, Lewins Mead, Bristol, BS1 2NT Frost (IP No: 8935), Liquidator, Hazlewoods LLP, Staverton Court, Principal trading address: Flat 80 Parkview Court, 38 Fulham High Staverton, Cheltenham GL51 0UX, Date of Appointment: 14 February Street, London, SW6 3LL 2017. IP Contact details: 01242 680000 Further Details: Peter Frost, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 107 COMPANIES

(2717653) The Companies were placed into Members’ Voluntary Liquidations on 09 February 2017 when Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP, Athene Place, 66 Shoe 2716640B.W.K.DEVELOPMENT CO. LIMITED Lane, London EC4A 3BQ were appointed Joint Liquidators. The (Company Number 01022379) Companies are able to pay all their known creditors in full. Notice is Registered office: 1 Scott Close, Farnham Common, Slough, SL2 3HT hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, Principal trading address: 1 Scott Close, Farnham Common, Slough, that the Joint Liquidators of the Companies intend making a final SL2 3HT distribution to creditors. Creditors of the Companies are required to Notice is hereby given that the creditors of the above-named prove their debts before 21 March 2017 by sending to C R F Day company are required on or before 14 March 2017 to send their Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London names and addresses and particulars of their debts or claims, and the EC4A 3BQ written statements of the amount they claim to be due to names and addresses of the solicitors (if any) to Toyah Marie Poole, them from the Companies. They must also, if so requested, provide Joint Liquidator of the said company at Clarke Bell Limited, 3rd Floor, such further details or produce such documentary or other evidence The Pinnacle, 73 King Street, Manchester M2 4NG and if so required as may appear to the Joint Liquidators to be necessary. A creditor by notice in writing from the Joint Liquidator, by their Solicitors or who has not proved his debt before 21 March 2017 or who increases personally, to come in and prove their said debts or claims at such the claim in his proof after that date, will not be entitled to disturb the time and place as shall be specified in such notice, or in default intended final distribution. The Joint Liquidators may make the thereof they will be excluded from the benefit of any such distribution intended distribution without regard to the claim of any person in made before such debts are proved. respect of a debt not proved or claim increased by that date. The Note: This notice is purely formal. All known creditors have been, or Joint Liquidators intend that, after paying or providing for a final shall be paid in full. distribution in respect of the claims of all creditors who have proved Date of Appointment: 09 February 2017 their debts, the funds remaining in the hands of the Joint Liquidators Office Holder details: Toyah Marie Poole, (IP No. 9740) and John Paul shall be distributed to shareholders absolutely. Bell, (IP No. 8608) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, Office Holder details: Stephen Roland Browne, (IP No. 009281) and 73 King Street, Manchester, M2 4NG. Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte Further details contact: Millie Baker, Email: LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ. [email protected] or Tel: 0161 907 4044. The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 Toyah Marie Poole, Joint Liquidator 4534. 15 February 2017 Stephen Roland Browne, Joint Liquidator Ag FF111824 (2716640) 14 February 2017 Ag FF111783 (2716639) BOLTON2716947 SMITH & CO LIMITED (Company Number 04025150) DE2716646 VILLIERS FINANCIAL LIMITED Registered office: PBC Bottomley & Co, Techno Centre, Coventry (Company Number 09693768) University Technology Park, Puma Way, Coventry CV1 2TT Registered office: 151 Westway, Raynes Park, London, SW20 9LR Principal trading address: Suite 1 & 5, Raymac House, 59A Principal trading address: 151 Westway, Raynes Park, London, SW20 Palmerston Road, Wealdstone, Harrow, Middlesex HA3 7RR 9LR Notice is hereby given that the creditors of the above named Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove Company, which is being voluntarily wound up, are invited to prove their debts on or before 17 March 2017, by sending their names and their debts on or before 15 March 2017 by sending their names and addresses along with descriptions and full particulars of their debts or addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the claims and the names and the addresses of their solicitors (if any), to Joint Liquidators at PBC Bottomley & Co, Techno Centre, Coventry Nicholas Simmonds at 81 Station Road, Marlow, Buckinghamshire University Technology Park, Puma Way, Coventry CV1 2TT and, if so SL7 1NS and, if so required by notice in writing from the creditor of required by notice in writing from the Joint Liquidators of the the Company or by the Solicitors of the creditor, to come in and prove Company or by the Solicitors of the Joint Liquidators, to come in and their debts or claims at such time and place as shall be specified in prove their debts or claims, or in default thereof they will be excluded such notice, or in default thereof they will be excluded from the from the benefit of any distribution made before such debts or claims benefit of any dividend paid before such debts/claims are proved. No are proved. further public advertisement of invitation to prove debts will be given. Note: It is anticipated that all known Creditors will be paid in full. Date of Appointment: 10 February 2017 Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers Office Holder details: Nicholas Simmonds, (IP No. 9570) and 8983 and 1413) of PBC (Coventry) Ltd t/a PBC Bottomley & Co, Christopher Newell, (IP No. 13690) both of Quantuma LLP, 81 Station Techno Centre, Coventry University Technology Park, Puma Way, Road, Marlow, Bucks, SL7 1NS. Coventry CV1 2TT. Date of Appointment: 9 February 2017. Further For further details contact: The Joint Liquidators, Tel: 01628 478100, information about this case is available from Tracey Elms at the Email: [email protected]. Alternative contact: Bethan offices of PBC (Coventry) Ltd t/a PBC Bottomley & Co on 08700 Bryant, Email: [email protected], Tel: 01628 478100. 676767 or at [email protected]. Nicholas Simmonds, Joint Liquidator Gavin Bates and Gary Steven Pettit , Joint Liquidators (2716947) 14 February 2017 Ag FF111750 (2716646) 2716639CAPEL CURE SHARP LIMITED (Company Number 01885922) IN2717291 THE MATTER OF Previous Name of Company: Capel-Cure Sharp Limited; Capel-Cure THE INSOLVENCY (NI) ORDER 1989 Myers Capital Management Limited; Capel-Cure Myers AND IN THE MATTER OF GERRARD (OMH) LIMITED ELLE ENTERPRISES (NI) LTD (Company Number 02284499) (In Members’ Voluntary Liquidation) Previous Name of Company: Old Mutual Holdings Limited; Old Mutual (Company Number NI065757) Securities Limited; Albert E Sharp Limited; Albert E. Sharp I, Nicholas McKeague give notice that I was appointed liquidator of G M COMPUTERS LIMITED the above named company on 16th February 2017 by a resolution of (Company Number 01809755) members. Previous Name of Company: Ruletext Limited Notice is hereby given that the creditors of the above named Registered office: (All) 1 Churchill Place, London, E14 5HP company are required on or before 24th March 2017 to send their Principal trading address: (All) N/A names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co, 27 College Gardens, Belfast BT9 6BS, the

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES liquidator of the said company, and, if so by notice in writing from the Notice is hereby given that the creditors of the above named said liquidator, or by their solicitor, or personally to come in and prove company, which is being voluntarily wound up, are required, on or their debts or claims at such time and place as shall be specified in before 10 March 2017 to send in their names and addresses and such notice, or in default thereof they will be excluded from the particulars of their debts or claims and the names and addresses of benefit of any distribution made before such debts are proved. their solicitors (if any), to Richard Ian Williamson of Campbell, This company is solvent and all known creditors have been or will Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy be paid in full. Johnson Way, Blackpool, FY4 2FF the Liquidator of the said N McKeague, Liquidator company, and, if so required by notice in writing from the said Dated 17th February 2017 (2717291) Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the 2716645GAINSTONE LLP benefit of any distribution made before such debts are proved. Please (Company Number OC348039) note that this notice is purely formal. All known creditors have been or Registered office: Vernon House, 23 Sicilian Avenue, London WC1A will be paid in full. 2QS Date of Appointment: 10 February 2017 Principal trading address: 20-22 Bedford Row, London WC1R 4JS Office Holder details: Richard Ian Williamson, (IP No. 8013) of Notice is hereby given that creditors of the Company are required, on Campbell, Crossley & Davis, Ground Floor, Seneca House, Links or before 15 March 2017 to prove their debts by sending their full Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. names and addresses, particulars of their debts or claims, and the For further details contact: Richard Ian Williamson, Email: names and addresses of their solicitors (if any), to the Joint [email protected], Tel: 01253 349331. Alternative contact: Liquidators at Vernon House, 23 Sicilian Avenue, London WC1A 2QS. [email protected] If so required by notice in writing from the Joint Liquidators, creditors Richard Ian Williamson, Liquidator must, either personally or by their solicitors, come in and prove their 14 February 2017 debts at such time and place as shall be specified in such notice, or in Ag FF111755 (2716641) default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of IN2717652 THE MATTER OF solvency and it is expected that all creditors will be paid in full. KERWOOD CONSULTING LTD Date of Appointment: 19 January 2017 (Company Number 07704786) Office Holder details: Simon Bonney, (IP No. 9379) and Andrew In Members Voluntary Liquidation Hosking, (IP No. 9009) both of Quantuma LLP, Vernon House, 23 AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Sicilian Avenue, London, WC1A 2QS. Lisa Alford and Chris Parkman ofPurnells, Treverva Farm, Treverva Further details contact: James Varney, Email: Penryn, Near Falmouth, Cornwall TR10 9BL, were appointed Joint [email protected] Tel: 020 3856 6720. Liquidators of the above named Company, by the members on 10 Simon Bonney and Andrew Hosking Joint Liquidators February 2017. 15 February 2017 Notice is hereby given that the creditors of the above named Ag FF111848 (2716645) Company, which is being voluntarily wound-up, are required, on or before 28 March 2017 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in GORA2716594 PROJECTS LIMITED default thereof they will be excluded from the benefit of any dividend Members' Voluntary Liquidation paid before such debts are proved. Company Number: SC295652 Email: [email protected], Tel: 01326 340579 Registered office: Thistle House, 2nd Floor, 24 Thistle Street, Note: This Notice Is Purely Formal. All Known Creditors Have Been, Aberdeen, AB10 1XD Or Will Be Paid In Full. Principal trading address: Thistle House, 2nd Floor, 24 Thistle Street, Lisa Alford - MABRP, MIPA Joint Liquidator, Aberdeen, AB10 1XD Dated this 14tn day of February 2017 (2717652) Nature of Business: Other business support activities Date of Appointment: 3 February 2017 NOTICE IS HEREBY GIVEN that the Creditors of the above named 2716976MAPLEGLADE LIMITED company are required, on or before 10 March 2017 to send their (Company Number 07296103) names and addresses and particulars of their debts or claims and the Registered office: ESG House, Bretby Business Park, Ashby Road, names and addresses of their solicitors (if any) to Stephen James Bretby, Burton On Trent, DE15 0YZ Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes On 15 February 2017 the above-named company, whose registered Hill, Exeter EX2 5FD, the Liquidator of the company, and, if so office is at ESG House, Bretby Business Park, Ashby Road, Bretby, required by notice in writing from the Liquidator, by their solicitors or Burton On Trent, DE15 0YZ, was placed into members’ voluntary personally, to come in and prove their debts or claims at such time liquidation and Emma Cray (office holder no: 17450) and Karen Dukes and place as shall be specified in any such notice, or in default (office holder no: 9369) were appointed Joint Liquidators. The thereof they will be excluded from the benefit of any distribution made company is presently expected to be able to pay its known liabilities before such debts are proved. in full. NOTE: This notice is purely formal. All known creditors have been or NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency will be paid in full. Rules 1986, that it is the intention of the Joint Liquidators to declare a Liquidator, IP number, firm and address: Stephen James Hobson, first distribution to creditors in respect of the above-named company 006473 and Lucinda Clare Coleman, 10710 of Francis Clark LLP, of 100 pence in the pound within the period of 2 months from the last Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD date for proving specified below. Creditors who have not yet done so Office Holder's email address or telephone number: 01392 667000 are required, on or before 14 March 2017 (the last date for proving), to Alternative person to contact with enquiries about the case: Scott send their proofs of debt in writing to the undersigned Emma Cray of Bebbington (2716594) PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such 2716641KERR DEVELOPMENT CONSULTANTS LIMITED documentary or other evidence as may appear to the Joint (Company Number 05203556) Liquidators to be necessary. Registered office: 1-3 Chester Road, Neston, Cheshire, CW6 0PA It should be noted that, after the last date for proving, the Joint Principal trading address: Brocksbank, Quarry Lane, Kelsall, Cheshire, Liquidators intend to declare a distribution to the members, and will CW6 0PA do so without further regard to creditors’ claims which were not proved by that date.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 109 COMPANIES

Office Holder Details: Emma Cray and Karen Lesley Dukes (IP Ag FF111791 (2716642) numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: 15 February 2017. Further information about this case is available NOTICE2717650 OF INTENTION TO MAKE A DISTRIBUTION TO from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on CREDITORS 0121 265 5497. PURSUANT TO RULE 4.182A OF THE INSOLVENCY RULES 1986 Emma Cray and Karen Lesley Dukes , Joint Liquidators (2716976) THE URBAN SCHOOLS COMPANY LIMITED (Company Number 04977844) (Registered in England and Wales) ("the Company") 2714784NEWPORT AUTO FINANCE COMPANY LIMITED Registered office: Harbourside House, 4-5 The Grove, Bristol, BS1 (Company Number 00658732) 4QZ Registered office: 1020 Eskdale Road, Winnersh, Wokingham, RG41 Principal trading address: Was at: 10 Florence Park, Westbury Park, 5TS Bristol, BS6 7LP Principal trading address: 23a Gold Tops, Newport, Gwent, NP20 4UL The Company was placed into members' voluntary liquidation on 14 Nature of Business: Investment company. February 2017 when Simon Robert Haskew (IP Number: 008988) and Final Date For Submission: 24 March 2017. Neil Frank Vinnicombe (IP Number: 009519), both of Begbies Traynor Notice is hereby given, pursuant to Rule 4.182A of the Insolvency (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ Rule 1986 that the liquidator of the Company named above (in were appointed as Joint Liquidators of the Company. The Company is members' voluntary liquidation) intends to make final distributions to able to pay all its known creditors in full. creditors. Creditors are required to prove their debts on or before the NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the final date for submission specified in this notice by sending full details INSOLVENCY RULES 1986, that the Joint Liquidators of the of their claims to the liquidator. Creditors must also, if so requested Company intend to make a first and final distribution to creditors. by the liquidator, provide such further details and documentary Creditors of the Company are required, on or before 17 March 2017, evidence to support their claims as the liquidator deems necessary. to prove their debts by sending to Simon Robert Haskew of Begbies The intended distributions are final distributions and may be made Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, without regard to any claims not proved by the final date for BS1 4QZ, the Joint Liquidator of the Company, written statements of submission specified in this notice. Any creditor who has not proved the amount they claim to be due to them from the Company. They his debt by that date, or who increases the claim in his proof after that must also, if so requested, provide such further details or produce date, will not be entitled to disturb the intended final distributions. The such documentary or other evidence as may appear to the Joint liquidator intends that, after paying or providing for final distributions Liquidators to be necessary. A creditor who has not proved his debt in respect of creditors who have proved their claims, all funds before 17 March 2017, or who increases the claim in his proof after remaining in the liquidator’s hands following the final distributions to that date, will not be entitled to disturb, by reason that he has not creditors shall be distributed to the shareholders of the Company participated in it, the intended distribution. absolutely. The Joint Liquidators intend that, after paying or providing for a first This notice refers to company number stated above, which is solvent. and final distribution in respect of the claims of all creditors who have The Company is able to pay all known liabilities in full. proved their debts by the above date, the funds remaining in the Date of Appointment: 10 February 2017 hands of the Joint Liquidators shall be distributed to shareholders Liquidator's Name and Address: Sean K Croston (IP No. 8930) of absolutely. Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Any person who requires further information may contact the Joint Telephone: 020 7184 4300. Liquidator by telephone on 0117 937 7130. For further information contact Bruce W Maidment at the offices of Alternatively enquiries can be made to Anita Quirke by e-mail at Grant Thornton UK LLP on 01865 799900, or [email protected] or by telephone on 0117 937 7133. [email protected]. Signed: Simon Haskew, Joint Liquidator 14 February 2017 (2714784) Dated: 14 February 2017 (2717650)

SPEYDON2716642 CONSTRUCTION LIMITED VAUGHAN2716651 RETAIL SOLUTIONS LTD (Company Number 08236484) (Company Number 05209422) Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Registered office: Far Riding, Mill Lane, Monks Risborough, Bucks Principal trading address: 1 Worsley Court, High Street, Worsley, M28 HP27 9JE 3NJ Principal trading address: Far Riding, Mill Lane, Monks Risborough, Notice is hereby given that the Creditors of the above named Bucks HP27 9JE Company are required, on or before 16 March 2017 to send their Notice is hereby given that creditors of the Company, are required, on names and addresses and particulars of their debts or claims and the or before 03 April 2017 to prove their debts by sending their full names and addresses of the solicitors (if any) to Jason Mark Elliott names and addresses, particulars of their debts or claims, and the and Craig Johns of Cowgill Holloway Business Recovery LLP, names and addresses of their solicitors (if any) to the Liquidator at Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joitn Verulam Advisory, Fountain Court, Victoria Square, St Albans AL1 Liquidators of the Company and, if so required by notice in writing 3TF. from the Joint Liquidators, by their Solicitors or personally, to come in If so required by notice in writing from the Liquidator, creditors must, and prove their said Debts or Claims at such time and place as shall either personally or by their solicitors, come in and prove their debts be specified in any such notice, or in default thereof they will be at such time and place as shall be specified in such notice, or in excluded from the benefit of any distribution made before such debts default thereof they will be excluded from the benefit of any are proved. distribution made before their debts are proved. Note: The Directors This notice is purely formal. All known creditors have been, or will be, of the Company have made a declaration of solvency and it is paid in full. The Directors have made a Declaration of Solvency, and expected that all creditors will be paid in full. the Company is being wound up for the purposes of Members’ Date of Appointment: 10 February 2017 Voluntary Liquidation. Office Holder details: Peter Nicholas Wastell, (IP No. 9119) of Verulam Date of Appointment: 10 February 2017 Advisory, Fountain Court, 2 Victoria Square, St Albans, AL1 3TF. Office Holder details: Jason Mark Elliott, (IP No. 009496) and Craig Further details contact: Peter Nicholas Wastell, Email: Johns, (IP No. 013152) and Ben Cowgill, (IP No. 019170) of Cowgill [email protected] Tel: 01727 701788. Holloway Business Recovery LLP, Regency House, 45-53 Chorley Peter Nicholas Wastell, Liquidator New Road, Bolton, BL1 4QR. 15 February 2017 Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Ag FF111782 (2716651) Alternative contact: Tanya Lemon, Email: [email protected] Tel: 0161 827 1200. Jason Mark Elliott, Joint Liquidator 14 February 2017

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2716385WARWICK INDUSTRIAL DESIGN SERVICES LIMITED 2. "That Martin Richard Buttriss and Richard Frank Simms of F A (Company Number 01255523) Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Registered office: 18 Waverley Road, Kenilworth, Warwickshire CV8 Parva, Lutterworth, Leicestershire LE17 5FB, United Kingdom be and 1JN are hereby appointed joint liquidators of the company for the Principal trading address: 18 Waverley Road, Kenilworth, purposes of the winding up". Warwickshire CV8 1JN Audrey Elizabeth Kerrigan In accordance with Rule 4.182A of the Insolvency Rules 1986 I, M D Chairman of the Meeting (2717541) Hardy (Office Holder Number 9160) of Poppleton & Appleby, 30 St Paul’s Square, Birmingham B3 1QZ, telephone number 0121 200 2962, give notice that on 14 February 2017, I was appointed AIREST2716673 COLLEZIONI GLASGOW LTD Liquidator of Warwick Industrial Design Services Limited. (Company Number 06841962) NOTICE IS HEREBY GIVEN that the Creditors of the above Company Registered office: 20-22 Bedford Road, London, WC1R 4JS which is being voluntarily wound up, are required, on or before 16 Principal trading address: 346 Kensington High Street, London, SW6 March 2017, to send in their full names and surnames, their 3AR addresses and descriptions, full description of their debts or claims, At a General Meeting of the members of the Company, duly convened and the names and addresses of their solicitors (if any), to the and held at 346 Kensington High Street, London, SW6 3AR on 01 undersigned, M D Hardy, of Poppleton & Appleby, 30 St Paul’s February 2017, at 10.30 am, the following resolutions were Square, Birmingham B3 1QZ, the Liquidator of the said Company, considered and passed as a Special Resolution and as an Ordinary and, if so required by notice in writing from the Liquidator, are, Resolution: personally or by their Solicitors, to come in and prove their debts or “That the Company be wound up voluntarily and that Blair Milne, (IP claims at such time and place as shall be specified in any such notice, No. 18614) of Campbell Dallas LLP, Titanium 1, King’s Inch Place, or in default thereof they will be excluded from any distribution. Renfrew, PA4 8WF be and is hereby appointed Liquidator of the Please note that this is a Members Voluntary Liquidation and as such Company for the purposes of the voluntary winding-up.” all Creditor claims would be payable in full. Further details contact: Blair Milne, Email: Creditors can also contact Tony Lozano on 0121 200 2962 or via [email protected] Tel: 0141 886 6644. email at the following address, [email protected] Amaury Marie Phillipe Dehen, Chairman Matthew Douglas Hardy , Liquidator 14 February 2017 Dated: 14 February 2017 (2716385) Ag FF111856 (2716673)

2716644ZAGREOS ASSOCIATES LTD ANALYTICUM2716687 LTD (Company Number 09281587) (Company Number 09110932) Registered office: 4th Floor, Radius House, 51 Clarendon Road, Registered office: Whitefriars, Lewins Mead, Bristol, BS1 2NT Watford, WD17 1HP Principal trading address: Flat 80 Parkview Court, 38 Fulham High Principal trading address: 42 The Ridge, Orpington, Kent, BR6 8AQ Street, London, SW6 3LL Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act At a general meeting of the above named Company, duly convened 1986 that Robert Welby (IP No. 6228), of SFP Restructuring Limited, 9 and held at Flat 80 Parkview Court, 38 Fulham High Street, London, Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was SW6 3LL on 01 February 2017, the following resolutions were passed appointed Liquidator of the above named company on 13 February as a Special Resolution and an Ordinary Resolution respectively: 2017 by a resolution passed by the members. Notice is hereby given “That the Company be wound up voluntarily and that James Stephen that the creditors of the above named company, which is being Pretty, (IP No. 9065) of Beacon Licensed Insolvency Practitioners voluntarily wound up, are required, on or before 21 March 2017 (the LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed last date for proving) to prove their debts by sending to Robert Welby Liquidator for the purposes of such winding up.” of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh For further details contact: James Stephen Pretty, Email: Wall, London E14 9XQ written statements of the amounts they claim [email protected]. Tel: 02380 651441 to be due to them from the Company and, if so requested, to provide Tiago Da Palma, Director such further details or produce such documentary evidence as may 15 February 2017 appear to the Liquidator to be necessary. A creditor who has not Ag FF111792 (2716687) proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The ANDREW2716683 GATTING LIMITED Liquidator intends to make the only and final distribution in full to any (Company Number 08185140) creditors after the last date for proving. Registered office: 6-7 Castle Gate, Castle Street, Hertford, For further details contact: Robert Welby or Joanne Lee, telephone Hertfordshire SG14 1HD number: 020 7538 2222 Principal trading address: 6-7 Castle Gate, Castle Street, Hertford, Robert Welby, Liquidator Hertfordshire SG14 1HD 14 February 2017 At a general meeting of the above named company convened and Ag FF111727 (2716644) held at Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH on 14 February 2017, at 2.00 pm, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution: RESOLUTION FOR VOLUNTARY WINDING-UP “That the Company be wound up voluntarily and that Richard William James Long, (IP No. 6059) of Richard Long & Co, Castlegate House, AEK2717541 LIMITED 36 Castle Street, Hertford, Hertfordshire SG14 1HH be and he is (Company Number 05090212) hereby appointed Liquidator of the Company for the purpose of such At a General Meeting of the members of the above named company, winding up.” duly convened and held at 11 Orchard Avenue, Thames Ditton, Surrey Further details contact: Richard Long, Tel: 01992 503372 KT7 0BB, on 10 February 2017, the following resolutions were duly Andrew Michael Bernard Gatting, Chairman passed as a Special Resolution and an Ordinary Resolution, 14 February 2017 respectively: Ag FF111789 (2716683) "That the company be wound up voluntarily and that Lisa Alford (IP no 9723) and Chris Parkman (IP no 9588) of Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9EL be and are APS2717542 ELECTRICAL CONTRACTORS LIMITED hereby appointed Joint Liquidators for the purpose of such winding (Company Number 04786115) up." Registered office: 109 Ermin Park, Brockworth, Gloucester GL3 4DJ Special and Ordinary Resolutions Principal trading address: 109 Ermin Park, Brockworth, Gloucester 1. "That the company be wound up voluntarily." GL3 4DJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 111 COMPANIES

Notice is hereby given that the following resolutions were passed on "That the company be wound up voluntarily and that Graeme 14 February 2017, as a special resolution and an ordinary resolution Cameron Smith CA, The Vision Building, 20 Greenmarket, Dundee, be respectively: and is hereby appointed Liquidator for the purpose of such winding "That the company be wound up voluntarily"; and up." "That Peter Richard James Frost be appointed as Liquidator for the Peter Crawford Middleton Low purposes of such voluntary winding up." Director (2716597) Name of Director, Secretary or Chairman signing the notice: Paul Searls Office Holder name, firm and number: Peter Richard James Frost , CAPEL2716691 CURE SHARP LIMITED Hazlewoods LLP, Authorised by the IPA No. 8935 (Company Number 01885922) Address of Office Holder: Staverton Court, Staverton, Cheltenham Previous Name of Company: Capel-Cure Sharp Limited; Capel-Cure GL51 0UX Myers Capital Management Limited; Capel-Cure Myers Date of Appointment: 14 February 2017 GERRARD (OMH) LIMITED Capacity: Liquidator (Company Number 02284499) IP Contact Details: 01242 680000 Previous Name of Company: Old Mutual Holdings Limited; Old Mutual Peter Frost [email protected] (2717542) Securities Limited; Albert E Sharp Limited; Albert E. Sharp G M COMPUTERS LIMITED (Company Number 01809755) 2716670B.W.K.DEVELOPMENT CO. LIMITED Previous Name of Company: Ruletext Limited (Company Number 01022379) Registered office: (All) 1 Churchill Place, London, E14 5HP Registered office: 1 Scott Close, Farnham Common, Slough, SL2 3HT Principal trading address: (All) N/A Principal trading address: 1 Scott Close, Farnham Common, Slough, Notification of written resolutions of the companies proposed by the SL2 3HT directors and having effect as special and ordinary resolutions of the At a General Meeting of the above named company, duly convened Company pursuant to the provisions of part 13 of the Companies Act and held at 1 Scott Close, Farnham Common, Slough, SL2 3HT on 09 2006. Circulation Date on 09 February 2017, Effective Date on 9 February 2017, the following resolutions were passed as a special February 2017 I, the undersigned being a director of the Companies resolution and ordinary resolution respectively: hereby certify that the following written resolutions were circulated to “That the company be wound up voluntarily and Toyah Marie Poole, the sole member of the Company on the Circulation Date and that the (IP No. 9740) and John Paul Bell, (IP No. 8608) both of Clarke Bell written resolutions were passed on the Effective Date: Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG “That the Companies be wound up voluntarily and that Stephen be and are hereby appointed Joint Liquidators for the purposes of Roland Browne, (IP No. 009281) and Christopher Richard Frederick such winding up.” Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Further details contact: Millie Baker, Email: Lane, London, EC4A 3BQ (together the “Joint Liquidators”) be and [email protected] or Tel: 0161 907 4044. are hereby appointed liquidators for the purposes of winding up the Garvin Pollock, Director Companies affairs and that any act required or authorised under any 09 February 2017 enactment or resolution of the Companies to be done by them, may Ag FF111824 (2716670) be done by them jointly or by each of them alone.” The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 4534. BOLTON2716945 SMITH & CO LIMITED Mark Richards, Director (Company Number 04025150) 09 February 2017 Registered office: PBC Bottomley & Co, Techno Centre, Coventry Ag FF111783 (2716691) University Technology Park, Puma Way, Coventry CV1 2TT Principal trading address: Suite 1 & 5, Raymac House, 59A Palmerston Road, Wealdstone, Harrow, Middlesex HA3 7RR THE2716509 COMPANIES ACT 2006 At a General Meeting of the Members of the above-named Company, COMPANY LIMITED BY SHARES duly convened, and held on 9 February 2017 the following SPECIAL RESOLUTIONS Resolutions were duly passed, as a Special Resolution and as an OF Ordinary Resolution: CRAIGMURR OFFSHORE LTD "That the Company be wound up voluntarily." Company Number: SC307144 "The appointment of Gavin Geofrrey Bates and Gary Steven Pettit of Registered office: 9 Cathcart Grove, Buckie, Banffshire AB56 1LA PBC (Coventry) Ltd t/a PBC Bottomley & Co, Techno Centre, Passed 10 February 2017 Coventry University Technology Park, Puma Way, Coventry CV1 2TT At an Extraordinary General Meeting of Craigmurr Offshore Ltd duly be appointed as joint liquidators of the company." convened and held at 64 Allardice Street, Stonehaven AB39 2AA on Office Holder Details: Gavin Bates and Gary Steven Pettit (IP numbers 10 February 2017 the following Resolutions were passed as Special 8983 and 1413) of PBC (Coventry) Ltd t/a PBC Bottomley & Co, Resolutions. Techno Centre, Coventry University Technology Park, Puma Way, RESOLUTIONS Coventry CV1 2TT. Date of Appointment: 9 February 2017. Further 1. 'That the Company be wound up voluntarily and that Charles Henry information about this case is available from Tracey Elms at the Sands, Insolvency Practitioner, 64 Allardice Street, Stonehaven AB39 offices of PBC (Coventry) Ltd t/a PBC Bottomley & Co on 08700 2AA be and is hereby appointed Liquidator for the purpose of such 676767 or at [email protected]. winding up.' David Smith , Director (2716945) 2. 'That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company.' COMPANIES2716597 ACT 2006 Gordon Innes INSOLVENCY ACT 1986 Director (2716509) SPECIAL RESOLUTION OF C & S (HOTEL) LIMITED (In Members' Voluntary Liquidation) DE2716677 VILLIERS FINANCIAL LIMITED Company Number: SC067083 (Company Number 09693768) Registered office: The Vision Building, 20 Greenmarket, Dundee, DD1 Registered office: 151 Westway, Raynes Park, London, SW20 9LR 4QB Principal trading address: 151 Westway, Raynes Park, London, SW20 Passed 14 February 2017 9LR Notice is hereby given that at a General Meeting of the Members duly The following written resolutions were passed on 10 February 2017, convened and held at The Vision Building, 20 Greenmarket, Dundee, as a special resolution and an ordinary resolution respectively: DD1 4QB on Tuesday 14 February 2017 at 10.30am, the following Special Resolution was passed:

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Nicholas Office Holder's email address or telephone number: 01392 667000 Simmonds, (IP No. 9570) and Christopher Newell, (IP No. 13690) both Alternative person to contact with enquiries about the case: Scott of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS be Bebbington appointed as Joint Liquidators of the Company, and that they act John Main (Director) (2716595) jointly and severally.” For further details contact: The Joint Liquidators, Tel: 01628 478100, Email: [email protected]. Alternative contact: Bethan 2716550J.R.B. CONSTRUCTION LIMITED Bryant, Email: [email protected], Tel: 01628 478100. Company Number: SC071581 Warren De Villiers, Director Registered office: 1 Duke Street, Paisley, PA2 6RF 14 February 2017 Principal trading address: N/A Ag FF111750 (2716677) At a General Meeting of the Members of the above-named Company duly convened and held at 1 Duke Street, Paisley, PA2 6RF, on 07 February 2017, at 3.30 pm, the following Special Resolution was duly 2717292INSOLVENCY (NI) ORDER 1989 passed:- ELLE ENTERPRISES (NI) LTD “That the Company be wound up voluntarily by way of a members’ (Company Number NI065757) voluntary liquidation and that Keith Anderson, of mlm Solutions, Registered in Northern Ireland Number Forsyth House, 93 George Street, Edinburgh, EH2 3ES, (IP No. At a general meeting of the company’s shareholders held on 16th 006885) be and is hereby appointed as Liquidator for the purposes of February 2017 at the offices of McKeague Morgan & Co, 27 College such winding up, and the Liquidator be and is hereby authorised Gardens, Belfast, BT9 6BS the following resolutions were passed: under the provisions of Section 165 of the Insolvency Act 1986 to No’s 1 & 2 as special resolutions and No’s 3 to 4 as ordinary exercise the powers laid down in Schedule 4, Part 1 of the said Act.” resolutions: Further details contact: Keith V Anderson Tel: 0845 051 0210 1. That the company be wound up voluntarily. Joseph Reynolds , Chairman 2. That any residual non-cash assets be distributed in specie 07 February 2017 3. That Nicholas McKeague of McKeague Morgan & Company, 27 Ag FF111494 (2716550) College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to JBS2716555 COMMERCIAL BUILDERS LTD. their rights and interests any surplus assets of the Company. Company Number: SC385363 5. That the liquidator’s remuneration shall be fixed by reference to the Registered office: South View, Dales Industrial Estate, Peterhead, time properly given by the liquidator and his staff in attending to Aberdeenshire, AB42 2WG matters arising in the winding up, including those falling outside his Principal trading address: South View, Dales Industrial Estate, statutory duties undertaken at the request of members, within the Peterhead, Aberdeenshire, AB42 2WG terms of a previously agreed fee with McKeague Morgan & Company. Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the By order of the board following Written Resolutions were passed on 09 February 2017, as D . McAleese Special and Ordinary Resolutions respectively: Dated 17th February 2017 (2717292) “That the Company be wound up voluntarily and that Kenneth Pattullo and Kenny Craig, both of Begbies Traynor (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, (IP Nos. 8368 and 8584) be and are 2716593PRIVATE COMPANY LIMITED BY SHARES hereby appointed as Joint Liquidators of the Company for the WRITTEN RESOLUTIONS OF purpose of the winding up.” GLENEAGLES CONVERSIONS LIMITED Further details contact: Alana Lyttle, Email: alana.lyttle@begbies- (Company) traynor.com or Tel: 01224 619354 Company Number: SC153791 Allan Buchan , Director Pursuant to Chapter 2 of Part 13 of the Companies Act 2016, the 09 February 2017 following resolutions were passed on 3 February 2017: Ag FF111820 (2716555) Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator be authorised to distribute any of the KERR2716682 DEVELOPMENT CONSULTANTS LIMITED Company's assets in specie. (Company Number 05203556) Ordinary Resolution Registered office: 1-3 Chester Road, Neston, Cheshire, CW6 0PA 1. That Christine Convy, Licensed Insolvency Practitioner, be Principal trading address: Brocksbank, Quarry Lane, Kelsall, Cheshire, appointed Liquidator of the Company. CW6 0PA Margaret Beetlestone At a general meeting of the above named Company, duly convened Director (2716593) and held at Brocksbank, Quarry Lane, Kelsall, Cheshire, CW6 0PA on 10 February 2017, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: GORA2716595 PROJECTS LIMITED “That the Company be wound up voluntarily and that Richard Ian Members' Voluntary Liquidation Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Company Number: SC295652 Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Registered office: Thistle House, 2nd Floor, 24 Thistle Street, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Aberdeen, AB10 1XD Company for the purposes of such winding-up.” Principal trading address: Thistle House, 2nd Floor, 24 Thistle Street, For further details contact: Richard Ian Williamson, Email: Aberdeen, AB10 1XD [email protected], Tel: 01253 349331. Alternative contact: The following Written Resolutions were passed as a Special and [email protected] Ordinary Resolution respectively: Alastair Hugh Kerr, Director "That the Company be wound up voluntarily" 14 February 2017 and Ag FF111755 (2716682) "that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are hereby appointed joint liquidators of the Company KERSAL2716685 CONSULTANCY LIMITED and that the liquidators be authorised to act joint and severally in the (Company Number 04672012) liquidation for the purposes of such winding up." Registered office: The Gateway, 83-87 Pottergate, Norwich, Norfolk, Date on which Resolutions were passed: 3 February 2017 NR2 1DZ Liquidator, IP number, firm and address: Stephen James Hobson, Principal trading address: Ark House, Decoy Road, Ormesby St 006473 and Lucinda Clare Coleman, 10710 of Francis Clark LLP, Michael, Norfolk NR29 3LX Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 113 COMPANIES

At a general meeting of the members of the above named Company Office Holder Details: Emma Cray and Karen Lesley Dukes (IP held at Ark House, Decoy Road, Ormesby St Michael, Norfolk NR29 numbers 17450 and 9369) of PricewaterhouseCoopers LLP, Cornwall 3LX, on 09 February 2017, the following resolutions were passed as a Court, 19 Cornwall Street, Birmingham B3 2DT. Date of Appointment: Special Resolution and an Ordinary Resolution: 15 February 2017. Further information about this case is available “That the Company be wound up voluntarily and that Jamie Playford, from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on (IP No. 9735) of Leading Business Services Ltd, The Gateway, 83-87 0121 265 5497. (2716974) Pottergate, Norwich, NR2 1DZ be and is hereby appointed Liquidator for the purposes of such voluntary winding up.” Further details contact: Jamie Playford, Email: NESS2716690 FURNITURE LIMITED [email protected] Tel: 01603 552028. (Company Number 00402191) Kenneth Barnes, Chairman Registered office: c/o Armstrong Watson, 3rd Floor, 10 South Parade, 15 February 2017 Leeds, LS1 5QS Ag FF111827 (2716685) Principal trading address: Croxdale, Durham, County Durham DH6 5HT Notice is hereby given that the following resolutions were passed on 2717540KERWOOD CONSULTING LTD 13 February 2017, as a Special Resolution and an Ordinary Resolution (Company Number 07704786) respectively: Registered office: Tapley, The Broadway, Petham, Canterbury, Kent “That the Company be wound up voluntarily and that Mark N Ranson, CT4 5RX (IP No. 9299) and Michael C Kienlen, (IP No. 9367) both of Armstrong Principal trading address: Tapley, The Broadway, Petham, Watson, 3rd Floor, 10 South Parade, Leeds, LS1 5QS be appointed Canterbury, Kent CT4 5RX as Joint Liquidators for the purposes of such voluntary winding up.” At a General Meeting of the company duly convened and held at The joint Liquidators can be contacted by Tel: 0113 2211 300. Tapley, The Broadway, Petham, Canterbury, Kent CT4 5RX, on 10 Alternative contact: Neil Marshall. February 2017, the following resolutions were passed as a Special Nigel Frederick Hartley Corner, Director Resolution and Ordinary Resolution respectively: 15 February 2017 "That the company be wound up voluntarily and that Lisa Alford (IP no Ag FF111837 (2716690) 9723) and Chris Parkman (IP no 9588) of Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9EL be and are hereby appointed Joint Liquidators for the purpose of such winding NINFINK2717333 LIMITED up." Registered office: Frances House, Sir William Place, St Peter Port, For further details contact [email protected], Tel: 01326 340579 Guernsey, GY1 1GX Denis Timothy Kerwood , Director (2717540) Principal trading address: Elizabeth House, Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW At a General Meeting of the members of the above named Company 2716553LARGS DENTAL SURGERY LIMITED (a Company Registered in Guernsey, Company Number 49620), duly Company Number: SC423641 convened and held at Sarnia House, Le Truchot, St Peter Port, Registered office: Langdale, Bridge of Weir Road, Kilmacolm, Guernsey, GY1 4NA on 31 January 2017, at 4.30 pm, the following Renfrewshire PA13 4NU resolutions was duly passed as a Special Resolution: Principal trading address: N/A “That the Company be wound up voluntarily and that Carl James At a General Meeting of the members of the Company, duly convened Bowles, (IP No. 9709) of Carter Backer Winter LLP, 66 Prescot Street, and held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF, on 06 London, E1 8NN and Martyn Mahe of CBW Guernsey Limited, February 2017, at 4.15 pm, the following resolutions were considered Frances House, Sir William Place, St Peter Port, Guernsey, GY1 1GX and passed as a Special Resolution and as an Ordinary Resolution: be and are hereby appointed Joint Liquidators for the purpose of such “That the Company be wound up voluntarily and that Derek Forsyth, winding-up to act jointly and severally.” of Campbell Dallas LLP, Chartered Accountants, Titanium 1, King’s For further details contact: Martyn Mahe, Email: Inch Place, Renfrew, PA4 8WF, (IP No. 8219), be and is hereby [email protected], Tel: 01481 254 550. Alternative appointed Liquidator of the Company for the purposes of the contact: Irma Sabonyte, Email: [email protected], Tel: 0207 voluntary winding-up.” 3093 824. Further details contact: Fiona Macfadyen, Tel: 0141 886 6644. CCD Alpha Limited, Director Walter Henderson Brown , Chairman 21 February 2017 09 February 2017 Ag FF111700 (2717333) Ag FF111493 (2716553)

PURSUANT2716590 TO SECTION 84 OF THE INSOLVENCY ACT 1986 MAPLEGLADE2716974 LIMITED PROSPECTHILL SERVICES LIMITED (Company Number 07296103) Company Number: SC346886 Registered office: ESG House, Bretby Business Park, Ashby Road, At an extraordinary general meeting of the members of the above Bretby, Burton On Trent, DE15 0YZ named company, duly convened and held at 11.00 am on 13 February Notice is hereby given, as required by Section 85(1) of the Insolvency 2017 at 12 Carden Place, Aberdeen AB10 1UR, the following special Act 1986, that resolutions have been passed by the Members on 15 resolutions were passed: February 2017 to wind up the Company and appoint Liquidators as 1. That the company be wound up voluntarily and that Michael James follows: Meston Reid, Chartered Accountant of Meston Reid & Co,12 Carden Special resolution Place, Aberdeen be and is appointed liquidator of the company for 1 THAT the Company be wound up voluntarily. the purposes of such winding up. Ordinary resolution 2. That the liquidator be and is hereby authorised to distribute among 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers the members, either in specie or in cash, the whole or any part of the LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and assets of the company. are hereby appointed Joint Liquidators of the Company for the Moray Harvey Stewart purposes of such winding up, and any act required or authorised Chairman (2716590) under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. SPEYDON2716692 CONSTRUCTION LIMITED (Company Number 08236484) Registered office: 1 Worsley Court, High Street, Worsley, M28 3NJ Principal trading address: 1 Worsley Court, High Street, Worsley, M28 3NJ

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

At a general meeting of the Company duly convened and held at WARWICK2716386 INDUSTRIAL DESIGN SERVICES LIMITED Champion Accountants, 1 Worsely Court, Highstreet, Worsley, M28 (Company Number 01255523) 3NJ on 10 February 2017, the following resolutions were passed as a Registered office: 18 Waverley Road, Kenilworth, Warwickshire CV8 Special Resolution and as an Ordinary Resolution respectively: 1JN “That the Company be wound up voluntarily and that Jason Mark Principal trading address: 18 Waverley Road, Kenilworth, Elliott, (IP No. 009496) and Craig Johns, (IP No. 013152) and Ben Warwickshire CV8 1JN Cowgill, (IP No. 019170) of of Cowgill Holloway Business Recovery PASSED 14 February 2017 LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be At a General Meeting of the above named Company, duly convened, and and hereby appointed Joint Liquidators of the Company for the and held at 11.15 am on 14 February 2017 at 30 St Paul’s Square, purposes of such winding-up and that any act required or authorised Birmingham B3 1QZ the following subjoined SPECIAL RESOLUTION under any enactment to be done by a Joint Liquidator may be done was duly passed, viz:- by all of the persons for the time being holding such office.” RESOLUTIONS Further details contact: The Joint Liquidators, Tel: 0161 827 1200. 'That the Company be wound up voluntarily and that M D Hardy, Alternative contact: Tanya Lemon, Email: [email protected] Licensed Insolvency Practitioner of Poppleton & Appleby, 30 St Paul’s Tel: 0161 827 1200. Square, Birmingham B3 1QZ, telephone number 0121 200 2962, be Damian Leydon, Director and is hereby appointed Liquidator of the Company for the purpose of 14 February 2017 such winding-up.' Ag FF111791 (2716692) Office Holder Details: Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 30 St Paul’s Square, Birmingham B3 1QZ. Date of Appointment: 14 February 2017. Creditors can also contact Mark 2717539THE URBAN SCHOOLS COMPANY LIMITED Monaghan on 0121 200 2962. (Company Number 04977844) R J Bruce , Director (2716386) Registered in England and Wales Registered office: 10 Florence Park, Westbury Park, Bristol BS6 7LP Principal trading address: 10 Florence Park, Westbury Park, Bristol ZAGREOS2716686 ASSOCIATES LTD BS6 7LP (Company Number 09281587) Notification of written resolutions of the above-named Company Registered office: 4th Floor, Radius House, 51 Clarendon Road, proposed by the directors and having effect as a special resolution Watford, WD17 1HP and as an ordinary resolution respectively pursuant to the provisions Principal trading address: 42 The Ridge, Orpington, Kent, BR6 8AQ of Part 13 of the Companies Act 2006. At a General Meeting of the members of the above named company, Circulation Date: 14 February 2017. duly convened and held at 42 The Ridge, Orpington, Kent, BR6 8AQ, Effective Date: 14 February 2017 on 13 February 2017, the following resolutions were duly passed as a I, the undersigned, being a director of the Company hereby certify special resolution and as an ordinary resolution: that the following written resolutions were circulated to all eligible ”That the Company be wound up voluntarily and that Robert Welby, members of the Company on the Circulation Date and that the written (IP No. 6228) of SFP Restructuring Limited, 9 Ensign House, Admirals resolutions were passed on the Effective Date: Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as "That the Company be wound up voluntarily and that Simon Robert Liquidator for the purpose of the voluntary winding up.” Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) For further details contact: Robert Welby or Joanne Davis, telephone LLP, of Harbourside House, 4-5 The Grove, Bristol BS1 4QZ be and number: 020 7538 2222 are hereby appointed as joint liquidators for the purposes of such Kim Bowdery, Director winding up and that any power conferred on them by law or by this 14 February 2017 resolution, may be exercised and any act required or authorised under Ag FF111727 (2716686) any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP No 008988) and Neil Frank Vinnicombe (IP No 009519). Partnerships Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130. Alternatively enquiries CHANGE IN THE MEMBERS OF A PARTNERSHIP can be made to Anita Quirke by e-mail at anita.quirke@begbies- traynor.com or by telephone on 0117 937 7133. NOTICE2717615 OF RETIREMENT Glenda Baker , Director (2717539) Notice is hereby given that with effect from 31st January 2017 Stephen Golby retired from the Partnership of "A C Mole & Sons". All debts due to and owing by the Partnership will be received and paid VAUGHAN2716679 RETAIL SOLUTIONS LTD by the continuing partners who will carry on the said business in (Company Number 05209422) partnership under the style or firm name of "A C Mole & Sons". Registered office: Far Riding, Mill Lane, Monks Risborough, Bucks Christine Glover - Senior Partner HP27 9JE Paul Stephen Aplin Principal trading address: Far Riding, Mill Lane, Monks Risborough, Christopher Paul Loveluck Bucks HP27 9JE Michael David James Perry Notice is hereby given that the following resolutions were passed on Robert Henryk George Zelazik 10 February 2017, as a Special Resolution and an Ordinary Resolution Christine Patricia Glover respectively: Amanda Jane Gunter “That the Company be wound up voluntarily and that Peter Nicholas Alexandra Louise Shore Wastell, (IP No. 9119) of Verulam Advisory, Fountain Court, 2 Victoria Michael Ian Cook Square, St Albans, AL1 3TF be appointed as Liquidator for the Dated: 14 February 2017 (2717615) purposes of such voluntary winding up.” Further details contact: Peter Nicholas Wastell, Email: [email protected] Tel: 01727 701788. DISSOLUTION OF PARTNERSHIP Elizabeth Vaughan, Director 15 February 2017 STATEMENT2717231 BY THE MANAGER Ag FF111782 (2716679) MILESTONE CAPITAL UK CARRIED INTEREST LP (Registered No. SL016342) (THE "PARTNERSHIP") Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that in accordance with its limited partnership agreement and with effect from 9 February 2017, the Partnership has been dissolved and wound up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 115 COMPANIES

Philip Conboy, Partner Any person intending to appear on the hearing of the petition (whether On behalf of in support or opposition) must give notice of intention to do so to the Milestone Capital Partners LLP, petitioner or its solicitor in accordance with Rule 4.016 of the as Manager of the Partnership Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 1 March 9 February 2017 (2717231) 2017. Crown Solicitor for Northern Ireland Crown Solicitor's Office 2716524LIMITED PARTNERSHIPS ACT 1907 Royal Courts of Justice 17 CAPITAL FUND LP Chichester Street (the “Partnership”) Belfast (Registered No. SL006653) BT1 3JY NOTICE is hereby given that on 26 January 2017 17 Capital Fund LP, 16 February 2017 (2717296) a limited partnership registered in Scotland with number SL006653, ceased to carry on any business and was dissolved. (2716524) TRANSFER OF INTEREST

LIMITED2716523 PARTNERSHIPS ACT 1907 NOTICE2717462 OF CHANGE OF PARTNER 17CAPITAL FOUNDER PARTNER LP LIMITED PARTNERSHIPS ACT 1907 (the “Partnership”) Notice is hereby given, pursuant to section 10 of the Limited (Registered No. LP006636) Partnerships Act 1907, that Investitori SGR S.p.A as management NOTICE is hereby given that on 26 January 2017 17Capital Founder company of Allianz Private Equity Partners Europa I transferred to Partner LP, a limited partnership registered in Scotland with number Investitori SGR S.p.A acting in the name and on behalf of Allianz SL006636, ceased to carry on any business and was dissolved. Private Equity Partners Europa III Fund 100% of its interest in BC (2716523) European Capital VIII-3, being a limited partnership registered in England and Wales with number LP010399 (the “Partnership”). As a PETITIONS TO WIND-UP result of the transfer, Investitori SGR S.p.A acting in the name and on behalf of Allianz Private Equity Partners Europa III Fund was admitted In2717301 the HIGH COURT OF JUSTICE NORTHERN IRELAND as a limited partner of the Partnership, and Investitori SGR S.p.A as No 123010 of 2016 management company of Allianz Private Equity Partners Europa I CASTLE SIGNS ceased to be a limited partner of the Partnership. (2717462) the partnership AND IN THE MATTER OF THE INSOLVENT PARTNERSHIPS ORDER (NORTHERN IRELAND) 1995 GCP2717461 IV S LP A Petition to wind up Castle Signs at Unit 36, Carrickfergus Industrial (Registered No. LP017681) Estate, 75 Belfast Road, Carrickfergus, County Antrim, BT38 8PH Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE which business is that of a Sign Manufacturer presented on 15 is hereby given that, on 15 December 2016, GCP Member Limited December 2016 by the COMMISSIONERS OF HER MAJESTY’S transferred all of its interest in GCP IV S LP (the "Partnership"), REVENUE & CUSTOMS, 100 Parliament Street, London, SW1A 2BQ represented by a capital contribution of £1.00, to GCP IV GP LLP, and claiming to be a creditor of the partnership will be heard at the Royal subsequently ceased to be a limited partner in the Partnership. Courts of Justice, Chichester Street, Belfast, BT1 3JE (2717461) On Thursday Date: 2 March 2017 LIMITED2717234 PARTNERSHIPS ACT 1907 Time: 1000 hours (or as soon thereafter as the petition can be heard) EEEF EXECUTIVE LIMITED PARTNERSHIP Any person intending to appear on the hearing of the petition (whether REGISTERED IN SCOTLAND NUMBER SL005957 in support or opposition) must give notice of intention to do so to the Notice is hereby given, pursuant to Section 10 of the Limited petitioner or its solicitor in accordance with Rule 4.016 of the Partnerships Act 1907, that Raymond Asquith (Earl of Oxford and Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 1 March Asquith) has transferred his entire interest in EEEF Executive Limited 2017. Partnership, a limited partnership registered in Scotland with number Crown Solicitor for Northern Ireland SL005957 (the “Partnership”) to Europa Capital Limited Liability Crown Solicitor's Office Partnership. Raymond Asquith (Earl of Oxford and Asquith) has Royal Courts of Justice ceased to be a limited partner of the Partnership. (2717234) Chichester Street Belfast BT1 3JY 2717233LIMITED PARTNERSHIPS ACT 1907 16 February 2017 (2717301) PLACES FOR PEOPLE SCOTTISH LIMITED PARTNERSHIP Registered in Scotland number SL13489 Notice is hereby given, pursuant to Section 10 of the Limited In2717296 the HIGH COURT OF JUSTICE NORTHERN IRELAND Partnerships Act 1907, that in terms of a Deed of Assignation dated No 66092 of 2016 9th February 2017, Places for People Pension Trustee Limited MR H J STUART & MRS D BYERS assigned its interest and share as the B Limited Partner in Places for formerly the Partnership People Scottish Limited Partnership, a limited partnership registered AND IN THE MATTER OF THE INSOLVENT PARTNERSHIPS in Scotland with number SL13489 (the "Partnership"), to Places for ORDER (NORTHERN IRELAND) 1995 People Homes Limited (the existing A Limited Partner) and so ceased A Petition to wind up Mr H J Stuart & Mrs D Byers formerly of to be a limited partner of the Partnership. (2717233) Flowerdale House, Baragh Road, Ballinamallard, Enniskillen, County Fermanagh, BT94 2AJ which business was that of Printers, presented on 29 July 2016 by the COMMISSIONERS OF HER MAJESTY’S SEP2717232 II REVENUE & CUSTOMS, 100 Parliament Street, London, SW1A 2BQ (Registered No. SL003999) claiming to be a creditor of the partnership will be heard at the Royal Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE Courts of Justice, Chichester Street, Belfast, BT1 3JE is hereby given that, on 21 December 2016, Sanne Trustee Services On Thursday Limited as trustee of Hollyport Secondary Opportunities V Unit Trust Date: 2 March 2017 transferred all of its interest in SEP II (the "Partnership"), represented Time: 1000 hours (or as soon thereafter as the petition can be heard) by a capital contribution of £100, to Hollyport Secondary Opportunities V-A SLP, and subsequently ceased to be a limited partner in the Partnership. (2717232)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE COMPANIES

2716602LIMITED PARTNERSHIPS ACT 1907 HGCAPITAL 8 FAF L.P. REGISTERED IN SCOTLAND NUMBER SL27561 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Hg Incorporations Limited has transferred its entire interest in HgCapital 8 FAF L.P., a limited partnership registered in Scotland with number SL27561 (the “Partnership”) to HgCapital 8 General Partner L.P. Inc.. Hg Incorporations Limited has ceased to be a limited partner of the Partnership. (2716602)

2716530STATEMENT BY GRAPHITE CAPITAL GP LLP AS GENERAL PARTNER OF GRAPHITE CAPITAL FOUNDER PARTNER VI GRAPHITE CAPITAL FOUNDER PARTNER VI (Registered No. SL0048S7) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Elizabeth Anne Hoffman (the "Transferor") has transferred her entire interest in Graphite Capital Founder Partner VI. a Scottish limited partnership with registered number SL004887 (the "Partnership"), to Graphite Capital Management LLP. As a result the Transferor has ceased to be a limited partner in the Partnership. Graphite Capital GP LLP For and on behalf of Graphite Capital Founder Partner VI (2716530)

LIMITED2716528 PARTNERSHIPS ACT 1907 HERMES PRIVATE EQUITY INVESTMENTS HOLDING 2007 FOUNDER PARTNER LP REGISTERED IN SCOTLAND NUMBER SL006106 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that HPE General Partner LLP has transferred its entire interest in Hermes Private Equity Investments Holding 2007 Founder Partner LP, a limited partnership registered in Scotland with number SL006106 (the “Partnership”) to (i) Peter Gale, (ii) Simon Moss, and (iii) Karen Sands. Accordingly, HPE General Partner LLP has ceased to be a limited partner in the Partnership. (2716528)

LIMITED2716527 PARTNERSHIPS ACT 1907 Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 2 February 2017 Ian Jones transferred part of his interest in Apax Europe VII Founder L.P. (the "Partnership"), a limited partnership registered in Scotland with number SL 5981, to Pumpkin Capital Limited and on the same date Pumpkin Capital Limited became a limited partner in the Partnership. for and on behalf of Apax Europe VII Founder GP Co. Limited 6 February 2017 (2716527)

LIMITED2716525 PARTNERSHIPS ACT 1907 GTOF CO-INVESTMENT LP REGISTERED IN SCOTLAND NUMBER SL022243 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Savills IM UK One Limited has transferred its entire interest in GTOF Co-Investment LP, a limited partnership registered in Scotland with number SL022243 (the "Partnership") to Justin O'Connor. And Savills IM UK Two Limited has transferred its entire interest in the Partnership to Richard James. Accordingly, Savills IM UK One Limited and Savills IM UK Two Limited have ceased to be limited partners of the Partnership and Justin O'Connor and Richard James have been admitted as limited partners of the Partnership. (2716525)

SEP2716522 IV LP (Registered No. SL009190) Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE is hereby given that, on 15 December 2016, Lloyds Development Capital (Holdings) Limited transferred all of its interest in SEP IV LP (the "Partnership"), represented by a capital contribution of £150 to an existing limited partner, LCP VIII Holdings, L.P., and then subsequently ceased to be a limited partner in the Partnership. (2716522)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 117 PEOPLE

Capacity of office holder(s): Receiver and Manager PEOPLE 13 February 2017 (2715283)

ANDERSON,2715296 MARK PAUL 143 Stratton Way, Biggleswade, SG18 0NN Personal insolvency Birth details: 28 January 1967 Mark Paul Anderson, Employed, of 143 Stratton Way, Biggleswade, AMENDMENT OF TITLE OF PROCEEDINGS Bedfordshire, SG18 0NN. In the Office of the Adjudicator 2715291WENHAM, ANNABEL KATE No 5019668 of 2017 Upperley Barn, Thornbury, Bromyard, HR7 4NJ Date of Filing Petition: 12 February 2017 Birth details: 10 April 1986 Bankruptcy order date: 13 February 2017 ANNABEL KATE WENHAM - Employed, of Upperley Barn, Thornbury, Time of Bankruptcy Order: 00:00 Bromyard, Herefordshire, HR7 4NJ, lately residing at San Roque, Whether Debtor's or Creditor's PetitionDebtor's Andalucía, Spain, and formerly of Cedar Farm, Paley Street, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Maidenhead, Berkshire, SL6 2HE and previously at Bournbrook Farm, 8QH, telephone: 0191 260 4600, email: Fifield, Blackbird Lane, Maidenhead, Berkshire, SL6 3SX and at 10 [email protected] Meadow Way, Fifield, Maidenhead, Herefordshire, SL6 2PE, and lately Capacity of office holder(s): Receiver and Manager employed as a company director, and formerly trading as AKW Livery 13 February 2017 (2715296) Services, at Hornbuckle Farm, Drift Road, Maidenhead, Berkshire SL6 3SU, and also at Bournebrook Farm, Fifield, Drift Road, Maidenhead, Berkshire SL6 3SW ARMSTRONG-HARVEY,2715262 HAZEL JUNE Also known as: Annabel Kate Wenham, Employed, of Upperley Barn, 14 Clifton Gardens, North Shields, NE29 6XZ Thornbury, Bromyard, Herefordshire, HR7 4NJ, lately residing at San Birth details: 11 May 1957 Roque, Andalucía, Spain, and formerly of Cedar Farm, Paley Street, Hazel June Armstrong-Harvey, A full-time carer, also known as Hazel Maidenhead, Berkshire, SL6 2HE and previously at Bournbrook Farm, Armstrong, of 14 Clifton Gardens, North Shields, Tyne and Wear, Fifield, Blackbird Lane, Maidenhead, Berkshire, SL6 3SX and at 10 NE29 6XZ formerly of 28 Northumbrian Way, North Shields, Tyne and Meadow Way, Fifield, Maidenhead, Herefordshire, SL6 2PE, and lately Wear, NE29 6XQ and formerly of 124/126 Yoden Road, Peterlee, employed as a company director, and formerly trading as AKW Livery County Durham, SR8 5DY Services, at Hornbuckle Farm, Drift Road, Maidenhead, Berkshire SL6 In the Office of the Adjudicator 3SU, and also at Bournebrook Farm, Fifield, Drift Road, Maidenhead, No 5019468 of 2017 Berkshire SL6 3SW Date of Filing Petition: 9 February 2017 In the Office of the Adjudicator Bankruptcy order date: 10 February 2017 No 5016794 of 2017 Time of Bankruptcy Order: 10:00 Bankruptcy order date: 4 January 2017 Whether Debtor's or Creditor's PetitionDebtor's G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: K Read 4th Floor, Cannon House, 18 The Priory Queensway, 0115 852 5000 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 4 January 2017 (2715291) 10 February 2017 (2715262)

BANKRUPTCY ORDERS ASTLEY,2715243 ANDREA LESLEY 7 Queensway, Brinscall, Chorley, PR6 8QQ 2715250ADDY, MICHEAL Birth details: 24 April 1969 22 Brewerton Lane, Dewsbury, WF13 4PB Andrea Lesley Astley, Employed, of 7 Queensway, Brinscall, Chorley, Birth details: 3 December 1956 Lancashire, PR6 8QQ Micheal Addy, Employed, of 22 Brewerton Lane, Dewsbury, West In the Office of the Adjudicator Yorkshire, WF13 4PB No 5019546 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 February 2017 No 5019612 of 2017 Bankruptcy order date: 13 February 2017 Date of Filing Petition: 11 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, [email protected] SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Receiver and Manager [email protected] 13 February 2017 (2715243) Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715250) ATKINSON,2715220 PHILIP JOHN 27 Knowleston Place, Matlock, DE4 3BU ADLAM,2715283 PAUL ROBERT Birth details: 15 September 1952 37 Yarmouth Road, Watford, WD24 4DQ Philip John Atkinson, Retired, formerly known as Phil Atkinson, of 27 Birth details: 9 March 1958 Knowleston Place, Matlock, Derbyshire, DE4 3BU Paul Robert Adlam, Self Employed, of 37 Yarmouth Road, Watford, In the Office of the Adjudicator Hertfordshire, WD24 4DQ, formerly of 11 The Harebreaks, Watford, No 5019534 of 2017 Hertfordshire, WD24 6NF, and carrying on business as Paul Adlam Date of Filing Petition: 10 February 2017 from 37 Yarmouth Road, Watford, Hertfordshire, WD24 4DQ. Bankruptcy order date: 13 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019616 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 11 February 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 13 February 2017 0115 852 5000 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 14 February 2017 (2715220) C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2715224BRADLEY, DEAN MICHAEL BATKEVICIUTE,2715286 VYTAUTE HM Stocken Prison, Stocken Hall Road, Stretton, OAKHAM, LE15 October House, Beck Lane, Welton-Le-Marsh, Spilsby, PE23 5SZ 7RD Birth details: 29 September 1983 Birth details: 19 December 1967 Vytaute Batkeviciute, Employed, of October House, Beck Lane, OCCUPATION UNKNOWN OF UNKNOWN LATELY OF 12 EARL Welton-le-Marsh, Spilsby, PE23 5SZ, formerly of Flat 2, 253 Regents SMITH CLOSE,WHETSTONE,LEICESTER,LEICESTERSHIRE,LE8 6NR Park Road, London, N3 3LA, and formerly of Flat 28, Ambrose Walk, In the County Court at Central London London, London, E3 2AR No 2040 of 2016 In the Office of the Adjudicator Date of Filing Petition: 25 November 2016 No 5019634 of 2017 Bankruptcy order date: 11 January 2017 Date of Filing Petition: 11 February 2017 Time of Bankruptcy Order: 10:37 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 8QH, telephone: 0191 260 4600, email: 0115 852 5000 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 January 2017 (2715224) 13 February 2017 (2715286)

2715295BUNN, COLIN FRANCIS BATTERS,2715249 DAVID IAN 31 Wheatley, BRACKNELL, Berkshire, RG12 8UF 42 Spinney Hill Road, Northampton, NN3 6DJ Colin Francis Bunn of 31 Wheatley, Bracknell, Berkshire, RG12 8UF. Birth details: 24 September 1972 Currently a Private Car Operator. David Ian Batters, Employed, of 42 Spinney Hill Road, Northampton, In the High Court Of Justice NN3 6DJ, formerly of 26 Taunton Avenue, Northampton, NN3 3LX No 1760 of 2016 In the Office of the Adjudicator Date of Filing Petition: 23 November 2016 No 5019598 of 2017 Bankruptcy order date: 14 February 2017 Date of Filing Petition: 10 February 2017 Time of Bankruptcy Order: 12:12 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715249) 14 February 2017 (2715295)

BIBI,2715272 SUNABAN BABIANSKIS,2715287 VYTAUTAS 6 Willow Avenue, Wednesbury, WS10 9LZ Flat 64, Smoothfield Court, Hibernia Road, Hounslow, TW3 3RJ Birth details: 4 December 1982 Birth details: 21 July 1981 Sunaban Bibi, A full-time carer, of 6 Willow Avenue, Wednesbury, Vytautas Babianskis, Currently not working, of Flat 64, Smoothfield West Midlands, WS10 9LZ, formerly of 33 Ash Road, Wednesbury, Court, Hibernia Road, Hounslow, TW3 3RJ. West Midlands, WS10 9NN In the Office of the Adjudicator In the Office of the Adjudicator No 5019640 of 2017 No 5019516 of 2017 Date of Filing Petition: 12 February 2017 Date of Filing Petition: 9 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 10 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 K Read 4th Floor, Cannon House, 18 The Priory Queensway, 6000 Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715287) 10 February 2017 (2715272)

BANKS,2715285 LEANNE KATY BRADBERY,2715246 DEREK JOSEPH ARTHUR 122 Belle Vue Lane, Blidworth, Mansfield, NG21 0SF Flat 15, Epha House, Shipley Common Lane, Ilkeston, DE7 8TS Birth details: 9 March 1987 Birth details: 1 June 1937 Leanne Katy Banks, Currently not working, of 122 Belle Vue Lane, Derek Joseph Arthur Bradbery, Retired, of Flat 15, Epha House, Blidworth, Mansfield, Nottinghamshire, NG21 0SF, formerly of 55 Shipley Common Lane, Ilkeston, DE7 8TS, formerly of 73 Sandcliffe Mansfield Road, Clipstone, Mansfield, Nottinghamshire, NG21 9AP, Road, Grantham, Nottingham, NG31 8ER formerly of 72 Montrose Avenue, Leamington Spa, Warwickshire, In the Office of the Adjudicator CV32 7DR, formerly of 36 Copps Road, Leamington Spa, No 5019552 of 2017 Warwickshire, CV32 5JH, formerly of 47 Melton Road, Leamington Date of Filing Petition: 10 February 2017 Spa, Warwickshire, CV32 7DL, and formerly of 3A Westham House, Bankruptcy order date: 13 February 2017 Westham Lane, Barford, Warwickshire, CV35 8DP. Time of Bankruptcy Order: 00:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5019632 of 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Date of Filing Petition: 11 February 2017 0115 852 5000 Bankruptcy order date: 13 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 14 February 2017 (2715246) Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715285)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 119 PEOPLE

BROTHERTON,2715237 PETER JAMES Capacity of office holder(s): Official Receiver 4, St Lawrence Road, Evesham, WR114AX 13 February 2017 (2715232) Birth details: 16 November 1970 Peter James Brotherton, Retired, also known as Pete Brotherton, of 4 St Lawrence Road, Evesham, Worcestershire, WR11 4AX CARTER,2715255 BARRIE In the Office of the Adjudicator 175 Matson Avenue, Matson, Gloucester, GL4 6HW No 5019554 of 2017 Birth details: 3 July 1944 Date of Filing Petition: 10 February 2017 Barrie Carter, Retired, of 175 Matson Avenue, Matson, Gloucester, Bankruptcy order date: 13 February 2017 Gloucestershire, GL4 6HW formerly of 21 Caradoc Street, Pontypool, Time of Bankruptcy Order: 00:00 NP4 7TG Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 5019558 of 2017 6000 Date of Filing Petition: 10 February 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 13 February 2017 13 February 2017 (2715237) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, 2716603BROWN, KELLIE telephone: 0118 958 1931 Also known as: Carson Capacity of office holder(s): Receiver and Manager Occupation Senior Customer Advisor, residing 123 The Meadows, 13 February 2017 (2715255) Randalstown, BT41 2JD, lately residing at 4d Creighton Mews, Belfast, BT17 0LD In the The High Court of Justice in Northern Ireland COFFIN,2715256 DAMON MARK No 010762 of 2017 58 Winston Gardens, Boston, PE21 9DG Date of Filing Petition: 01 February 2017 Birth details: 7 January 1974 Bankruptcy order date: 09 February 2017 Damon Mark Coffin, Retired, of 58 Winston Gardens, Boston, PE21 Whether Debtor's or Creditor's PetitionDebtor’s (2716603) 9DG In the Office of the Adjudicator No 5019580 of 2017 BURNS,2715235 SHARON ANN Date of Filing Petition: 10 February 2017 3 Spenser Close, Egremont, CA22 2HE Bankruptcy order date: 13 February 2017 Birth details: 14 May 1963 Time of Bankruptcy Order: 00:00 Sharon Ann Burns, Currently not working, of 3 Spenser Close, Whether Debtor's or Creditor's PetitionDebtor's Egremont, Cumbria, CA22 2HE G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the Office of the Adjudicator 0115 852 5000 No 5019542 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 10 February 2017 14 February 2017 (2715256) Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's COFFIN,2715251 SONIA LOUISE M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 58 Winston Gardens, Boston, PE21 9DG telephone: 01223 324480 Birth details: 14 September 1975 Capacity of office holder(s): Official Receiver Sonia Louise Coffin, Currently not working, of 58 Winston Gardens, 13 February 2017 (2715235) Boston, Lincolnshire, PE21 9DG In the Office of the Adjudicator No 5019568 of 2017 CALLAND,2715227 JAMIE Date of Filing Petition: 10 February 2017 3 Littlecote Close, Clock Face, ST. HELENS, WA9 4WD Bankruptcy order date: 13 February 2017 JAMIE CALLAND CURRENTLY AN ACCOUNTANT OF 3 LITTLECOTE Time of Bankruptcy Order: 00:00 CLOSE,CLOCK FACE,ST HELENS,MERSEYSIDE,WA9 4WD Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Central London G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 1618 of 2016 0115 852 5000 Date of Filing Petition: 30 August 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 13 February 2017 14 February 2017 (2715251) Time of Bankruptcy Order: 11:14 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & COSKER,2715231 EDWARD NEWMAN CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Tipton Lodge, Tedstone Delamere, Bromyard, HR7 4PR C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birth details: 24 November 1964 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Edward Newman Cosker, Director, of Tipton Lodge, Tedstone Capacity of office holder(s): Receiver and Manager Delamere, Bromyard, Herefordshire, HR7 4PR, formerly of 2 Tyrrells 13 February 2017 (2715227) Court Cottages, Dilwyn, Hereforshire, HR4 8JL and formerly of Brick House Barn, Brierley, Herefordshire, Herefordshire, HR6 0NT In the Office of the Adjudicator CARNEY,2715232 JOSEPH FREDERICK No 5019528 of 2017 1 Grovebury Close, Dunstable, LU6 3NQ Date of Filing Petition: 10 February 2017 Birth details: 25 July 1975 Bankruptcy order date: 13 February 2017 Joseph Frederick Carney, Currently not working, of 1 Grovebury Time of Bankruptcy Order: 00:00 Close, Dunstable, Bedfordshire, LU6 3NQ Whether Debtor's or Creditor's PetitionDebtor's In the Office of the Adjudicator M Mace Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 No 5019538 of 2017 8QH, telephone: 0117 9279515 Date of Filing Petition: 10 February 2017 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 13 February 2017 13 February 2017 (2715231) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, telephone: 0118 958 1931

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2715229COSKER, SUSAN MARY DIXON,2715248 GAVIN JAMES Tipton Lodge, Tedstone Delamere, Bromyard, HR7 4PR 37 Appledore Gardens, Chester Le Street, DH3 3RX Birth details: 4 May 1964 Birth details: 5 February 1980 Susan Mary Cosker, Director, of Tipton Lodge, Tedstone Delamere, Gavin James Dixon, Employed, of 37 Appledore Gardens, Chester Le Bromyard, Herefordshire, HR7 4PR, formerly of 2 Tyrrells Court Street, Durham, DH3 3RX Cottages, Leominster, Herefordshire, HR4 8JL and formerly of Brick In the Office of the Adjudicator House Barn, Brierley, Herefordshire, HR6 0NT No 5019566 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 February 2017 No 5019526 of 2017 Bankruptcy order date: 13 February 2017 Date of Filing Petition: 10 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 M Mace Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Capacity of office holder(s): Receiver and Manager 8QH, telephone: 0117 9279515 13 February 2017 (2715248) Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715229) DOCHERTY,2715230 SARAH ELIZABETH 39A Southwater Road, St. Leonards-On-Sea, TN37 6JR 2715238COULSON, NICOLA ANNE Birth details: 22 July 1977 2 Burghley Close, Great Casterton, Stamford, PE9 4DP Sarah Elizabeth Docherty, Employed, of 39A Southwater Road, St. Birth details: 28 January 1975 Leonards-on-Sea, East Sussex, TN37 6JR, formerly of 18 Swynford Nicola Anne Coulson, Currently not working, formerly known as Drive, St Leonards on Sea, East Sussex, TN38 9NQ Nicola Fawkes, of 2 Burghley Close, Great Casterton, Stamford, In the Office of the Adjudicator Rutland, PE9 4DP No 5019524 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 February 2017 No 5019550 of 2017 Bankruptcy order date: 13 February 2017 Date of Filing Petition: 10 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 13 February 2017 (2715230) Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715238) DORSE,2715298 ADAM DAVID Meadowside, Sutton, Shepton Mallet, BA4 6QF DEAN,2715247 DAVID MAURICE Birth details: 25 March 1987 89 Stonegate, Hunmanby, FILEY, North Yorkshire, YO14 0PU Adam David Dorse, Self Employed, of Meadowside, Sutton, Shepton . Mallet, Somerset, BA4 6QF, formerly of Box Cottage, Alford, In the County Court at Scarborough Somerset, BA7 7PN and carrying on business as Adam Dorse from No 38 of 2016 Meadowside, Sutton, Somerset, BA4 6QF Date of Filing Petition: 9 December 2016 In the Office of the Adjudicator Bankruptcy order date: 14 February 2017 No 5019642 of 2017 Time of Bankruptcy Order: 10:53 Date of Filing Petition: 12 February 2017 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 13 February 2017 Name and address of petitioner: Contract Natural Gas Limited5 Time of Bankruptcy Order: 00:00 Victoria Avenue, HARROGATE, HG1 1EQ Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 6000 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 14 February 2017 (2715247) 13 February 2017 (2715298)

DEAKIN,2715228 NEIL ANDREW DUNNE,2715279 CATHERINE MARY 33 Farndon Avenue, Hazel Grove, STOCKPORT, Cheshire, SK7 4LJ 12 Campbell Court, London, N17 0AU Birth details: 17 June 1969 Birth details: 25 April 1943 Mr Neil Deakin, of 33 Farndon Avenue, Hazel Grove, Stockport, SK7 Catherine Mary Dunne, Retired, of Flat 12, Campbell Court, Campbell 4LJ Road, London, N17 0AU, formerly of 7 Quernmore Road, Harringey, In the County Court at Stockport London, N4 4QU. No 75 of 2016 In the Office of the Adjudicator Date of Filing Petition: 11 November 2016 No 5019624 of 2017 Bankruptcy order date: 27 January 2017 Date of Filing Petition: 11 February 2017 Time of Bankruptcy Order: 11:39 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 00:00 Name and address of petitioner: It Is Your Money Ltd, Quay House, Whether Debtor's or Creditor's PetitionDebtor's Lansdowne Lane, TORQUAY, TQ2 5BS T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 6000 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715279) 27 January 2017 (2715228)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 121 PEOPLE

DURSTON,2715263 DANIEL WILLIAM FREEMAN,2715289 CLIVE MALCOLM Flat 3, Abbotsford Lodge, 7 Eastbury Avenue, Northwood, HA6 3LA 28 St. Marys Road, Southend-On-Sea, SS2 6JS Birth details: 19 February 1977 Birth details: 31 December 1970 Daniel William Durston, Currently not working, of Flat 3, Abbotsford Clive Malcolm Freeman, Employed, of 28 St. Marys Road, Southend- Lodge, 7 Eastbury Avenue, Northwood, HA6 3LA, formerly of 193 The on-Sea, Essex, SS2 6JS. Pastures, High Wycombe, Bucks, HP13 5RP In the Office of the Adjudicator In the Office of the Adjudicator No 5019648 of 2017 No 5019492 of 2017 Date of Filing Petition: 12 February 2017 Date of Filing Petition: 9 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 10 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 0118 958 1931 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715289) 10 February 2017 (2715263)

GASH,2715305 PETER ALAN 2715273EDMONDSON, ALAN PAUL 32 Priestpopple, HEXHAM, Northumberland, NE46 1PQ 13 Carisbrooke Drive, SOUTHPORT, Merseyside, PR9 7JD PETER ALAN GASH OF COACH & HORSES, 32 Priestpopple, ALAN PAUL EDMONDSON of 13 Carisbrook Drive, Southport, HEXHAM, Northumberland, NE46 1PQ Merseyside, PR9 7JD, England Currently a plumber In the High Court Of Justice In the High Court Of Justice No 1904 of 2016 No 1578 of 2016 Date of Filing Petition: 21 December 2016 Date of Filing Petition: 31 October 2016 Bankruptcy order date: 14 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 10:59 Time of Bankruptcy Order: 10:56 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 8QH, telephone: 0191 260 4600, email: Birkenhead, CH41 6DU, telephone: 0151 666 0220 [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715273) 14 February 2017 (2715305)

ELGAR,2715240 PAMELA VERA GASCOIGNE,2715257 SARAH MICHELLE 1 Barville Farm Cottages, Barville Road, Waldershare, Dover, CT15 5 Furrowfield, Hatfield, AL10 0JE 5BQ Birth details: 30 May 1975 Birth details: 25 January 1946 Sarah Michelle Gascoigne, Employed, of 5 Furrowfield, Hatfield, Pamela Vera Elgar, Retired, of 1 Barville Farm Cottages, Barville Hertfordshire, AL10 0JE Road, Waldershare, Dover, Kent, CT15 5BQ In the Office of the Adjudicator In the Office of the Adjudicator No 5019596 of 2017 No 5019574 of 2017 Date of Filing Petition: 10 February 2017 Date of Filing Petition: 10 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Birkenhead, CH41 6DU, telephone: 0151 666 0220 telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715257) 13 February 2017 (2715240)

GASKELL,2715260 LUCY FAROOQ,2715288 OMER 16 Stirrup Field, 16 Stirrup Field, Golborne, WA33AL 11A Station Road, Harrow, HA1 2UF Birth details: 11 May 1976 Birth details: 27 July 1981 Lucy Gaskell, Employed, of 16 Stirrup Field, Golborne, Warrington, Omer Farooq, Employed, of 11A Station Road, Harrow, HA1 2UF. WA3 3AL, formerly of 12 Cairn Brae, Newton-Le-Willows, Merseyside, In the Office of the Adjudicator WA12 9FW. No 5019638 of 2017 In the Office of the Adjudicator Date of Filing Petition: 11 February 2017 No 5019434 of 2017 Bankruptcy order date: 13 February 2017 Date of Filing Petition: 9 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 10 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Whether Debtor's or Creditor's PetitionDebtor's 0115 852 5000 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Capacity of office holder(s): Official Receiver 0115 852 5000 13 February 2017 (2715288) Capacity of office holder(s): Official Receiver 10 February 2017 (2715260)

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2715226GREENWOOD, RICHARD NIGEL GRUNDY,2715252 SIMON Apartment 18, Calder Tower, Barkisland Mill, Beestonley Lane, 2 Stanley Road, Bolton, BL1 5JZ Barkisland, HALIFAX, West Yorkshire, HX4 0HG Birth details: 31 July 1969 Birth details: 26 June 1957 SIMON GRUNDY - Currently not working, of 2 Stanley Road, Bolton, Richard Nigel Greenwood, Occupation unknown, residing at Greater Manchester, BL1 5JZ formerly of 21 Hilden Street, Bolton, Apartment 18, Calder Tower, Barkisland Mill, Beestonley Lane, Greater Manchester, BL2 1JA, and lately trading under his own name, Barkisland, HALIFAX, HX4 0HG as a car repairer and retailer In the County Court at Huddersfield In the Office of the Adjudicator No 85 of 2016 No 5019040 of 2017 Date of Filing Petition: 5 December 2016 Date of Filing Petition: 3 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 6 February 2017 Time of Bankruptcy Order: 12:37 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Nicholas Andrew Hancock of UHY G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Hacker Young Manchester LLP St. James Buildings, 79 Oxford 0115 852 5000 Street, MANCHESTER, M1 6HT Capacity of office holder(s): Official Receiver T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6 February 2017 (2715252) 6000 Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715226) HARRISON,2715271 ANDREW PETER 17 Backford Close, PRENTON, Merseyside, CH43 2NB ANDREW PETER HARRISON OF 17 Backford Close, PRENTON, 2716604GRIBBEN, ANTHONY PETER CH43 2NB OCCUPATION UNKNOWN Occupation Light Engineer t/a Gribben Ironworks, residing at 40 In the High Court Of Justice Annavale Green, Keady, Armagh, BT60 2RT, t/a 157 Keady Road, No 1574 of 2016 Armagh, BT60 3AE Date of Filing Petition: 31 October 2016 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 13 February 2017 No 112835 of 2016 Time of Bankruptcy Order: 10:52 Date of Filing Petition: 18 November 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 06 February 2017 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor’s (2716604) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 GRIFFITHS,2715244 IAN PAUL Capacity of office holder(s): Receiver and Manager 51 Harcourt Drive, Sutton Coldfield, B74 4LN 13 February 2017 (2715271) Birth details: 5 September 1986 Ian Paul Griffiths, Self Employed, of 51 Harcourt Drive, Sutton Coldfield, West Midlands, B74 4LN,and carrying on business as Griff HUTCHINSON,2715293 PAUL Electrical from 51 Harcourt Drive, Sutton Coldfield, West Midlands, 10 Thorngate Place, Barnard Castle, DL12 8GP B74 4LN Birth details: 16 October 1962 In the Office of the Adjudicator PAUL HUTCHINSON OF 10 Thorngate Place, Barnard Castle, County No 5019564 of 2017 Durham, DL12 8GP OCCUPATION UNKNOWN Date of Filing Petition: 10 February 2017 In the High Court Of Justice Bankruptcy order date: 13 February 2017 No 1926 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 23 December 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 14 February 2017 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Time of Bankruptcy Order: 10:38 telephone: 01223 324480 Whether Debtor's or Creditor's PetitionCreditor's Capacity of office holder(s): Official Receiver Name and address of petitioner: Commissioners for HM Revenue & 13 February 2017 (2715244) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: GROMADA,2715278 PATRYK JACENTY [email protected] 9 Selby Street, Lowestoft, NR32 2BE Capacity of office holder(s): Receiver and Manager Birth details: 12 April 1985 14 February 2017 (2715293) Patryk Jacenty Gromada, Employed, of 9 Selby Street, Lowestoft, Suffolk, NR32 2BE In the Office of the Adjudicator HALL,2715297 HEIDI LOUISE No 5019606 of 2017 27 Cleadon Street, Newcastle Upon Tyne, NE6 2HY Date of Filing Petition: 11 February 2017 Birth details: 27 December 1990 Bankruptcy order date: 13 February 2017 Heidi Louise Hall, Currently not working, also known as Heidi Stewart, Time of Bankruptcy Order: 00:00 of 27 Cleadon Street, Newcastle upon Tyne, Tyne and Wear, NE6 Whether Debtor's or Creditor's PetitionDebtor's 2HY. M Commins Apex Court, City Link, NOTTINGHAM, NG2 4LA, In the Office of the Adjudicator telephone: 01223 324480 No 5019654 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 12 February 2017 14 February 2017 (2715278) Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715297)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 123 PEOPLE

HARRIS,2715281 JOHN ANDREW HILLIER,2715275 GILLIAN BARBARA The Coach House, Burnt Leys Farm, Steetley, Worksop, S80 3DZ 62 Hansby Drive, Speke, Liverpool, L24 9LG Birth details: 27 October 1956 Birth details: 14 January 1961 John Andrew Harris, Currently not working, of The Coach House, Gillian Barbara Hillier, Employed, of 62 Hansby Drive, Speke, Burnt Leys Farm, Steetley, Worksop, Derbyshire, S80 3DZ Liverpool, Merseyside, L24 9LG In the Office of the Adjudicator In the Office of the Adjudicator No 5019628 of 2017 No 5019578 of 2017 Date of Filing Petition: 11 February 2017 Date of Filing Petition: 10 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 8QH, telephone: 0191 260 4600, email: SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 13 February 2017 (2715281) 13 February 2017 (2715275)

2715234HARRIS, SIAN OLIVIA HOLMES,2715280 CLIVE GERARD 8 George Street, Willenhall, WV13 1BW 7 Nallhead Road, Feltham, TW13 6SS Birth details: 24 October 1993 Birth details: 19 September 1962 Sian Olivia Harris, Self Employed, formerly known as Sian Tonkinson, Clive Gerard Holmes,Employed, also known as Clive Smith, of 7 of 8 George Street, Willenhall, West Midlands, WV13 1BW, formerly of Nallhead Road, Feltham, TW13 6SS, formerly of 20 Swan Road, 16, Tarn close, Willenhall, WV13 3AQ, West Midlands and formerly of Feltham, Middlesex, TW13 6NE and formerly of Farm Cottage, Main 1, Paradise, Dudley, DY2 8SH, West midlands and carrying on Street, Feltham, Middlesex, TW13 6ST business as Sian's beauty room from 8 George Street, Willenahll, In the Office of the Adjudicator West midlands, WV13 1BW and trading from 16 Tarn close, Willenhall, No 5019620 of 2017 WV13 3AQ Date of Filing Petition: 11 February 2017 In the Office of the Adjudicator Bankruptcy order date: 13 February 2017 No 5019536 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 10 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 13 February 2017 G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Time of Bankruptcy Order: 00:00 0115 852 5000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 14 February 2017 (2715280) 6000 Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715234) This2717302 notice is in substitution for that which appeared in the Belfast Gazette on 23rd December 2016 – notice ID 2672579, issue number 7904 and page 1004 in the 28th December 2016 printed edition. HARRISON,2715290 ANTONY JAMES https://www.thegazette.co.uk/notice/2672579 1 Scarle Lane, Eagle, Lincoln, LN6 9EJ THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Birth details: 13 March 1966 MAURICE HUGHES Antony James Harrison, Employed, of 1 Scarle Lane, Eagle, Lincoln, ERROR Lincolnshire, LN6 9EJ, formerly of The Caravan, 40 High Street, Please note: the notice of 23 December 2016 relating to the Swinderby, Lincoln, Lincolnshire, LN6 9LW, and formerly of 3 Little bankruptcy order should have read:- Thorpe Lane, Thorpe On The Hill, Lincoln, Lincolnshire, LN6 9LB Name: Maurice Hughes In the Office of the Adjudicator Occupation: Car Salesman No 5019656 of 2017 Address(es): Residential: 1 Drumgrannon Heights, Dungannon, Co Date of Filing Petition: 12 February 2017 Tyrone, BT71 7TW Bankruptcy order date: 13 February 2017 Business: 26 Charlemont Street, Dungannon, County Tyrone, BT71 Time of Bankruptcy Order: 00:00 7SL Whether Debtor's or Creditor's PetitionDebtor's Business - Former: 76 Clonfeacle Road, Blackwatertown, Dungannon, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: County Tyrone, BT71 7HP 0115 852 5000 Date of Bankruptcy Order: 12 December 2016 Capacity of office holder(s): Receiver and Manager All debts due to this estate should be paid to the Official Receiver, 13 February 2017 (2715290) Insolvency Service, Fermanagh House, Ormeau Avenue, Belfast, BT2 8NJ. Date: 17 February 2017 HARWOOD,2715269 MICHAEL CHARLES Official Receiver (2717302) 223 Edward Vinson Drive, Faversham, ME13 8FF Birth details: 19 September 1959 Michael Charles Harwood, Self Employed, of 223 Edward Vinson HUGHES,2715268 MAXINE SHEILA Drive, Faversham, Kent, ME13 8FF, formerly of 30 Matthews Road, 24 Latham Close, Dartford, DA2 6NS Beltinge, Kent, CT6 7SL, UK and carrying on business as Michael Birth details: 16 November 1969 Harwood, trading as Construction and Safety Solutions from 223 Maxine Sheila Hughes, A Full-Time Carer, of 24 Latham Close, Edward Vinson Drive, Faversham, Kent, ME13 8FF. Dartford, Kent, DA2 6NS. In the Office of the Adjudicator In the Office of the Adjudicator No 5018722 of 2017 No 5019454 of 2017 Date of Filing Petition: 30 January 2017 Date of Filing Petition: 9 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 10 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Birkenhead, CH41 6DU, telephone: 0151 666 0220 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715269) 10 February 2017 (2715268)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2715261HUSSAIN, SEAMARB Whether Debtor's or Creditor's PetitionCreditor’s (2716605) 82 Maxstoke Street, Birmingham, B9 4JQ Birth details: 11 August 1982 Seamarb Hussain, Currently not working, of 82 Maxstoke Street, LIGHTFOOT,2715284 SONNY JO Birmingham, West Midlands, B9 4JQ, formerly of 83 Stockdale Place, Flat 15, Atrium House, 459-463 New Cross Road, London, SE14 6AJ Birmingham, West Midlands, B15 3XH. Birth details: 2 September 1986 In the Office of the Adjudicator Sonny Jo Lightfoot, Currently not working, of Flat 15, Atrium House, No 5019456 of 2017 459-463 New Cross Road, London, SE14 6AJ, formerly of Date of Filing Petition: 9 February 2017 Woodpeckers The Lodge, East Hill Road, Knatts Valley, Sevenoaks, Bankruptcy order date: 10 February 2017 TN15 6YB. Time of Bankruptcy Order: 10:00 In the Office of the Adjudicator Whether Debtor's or Creditor's PetitionDebtor's No 5019630 of 2017 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Date of Filing Petition: 11 February 2017 Birmingham, B4 6FD, telephone: 0121 698 4000 Bankruptcy order date: 13 February 2017 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 00:00 10 February 2017 (2715261) Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, CH41 6DU, telephone: 0151 666 0220 2715266JONES, ALAN Capacity of office holder(s): Receiver and Manager 29 Mereview Crescent, Liverpool, L12 0AZ 13 February 2017 (2715284) Birth details: 20 August 1964 Alan Jones, A full-time carer, of 29 Mereview Crescent, Liverpool, Merseyside, L12 0AZ MARSDEN,2715294 DAVID ANDREW In the Office of the Adjudicator Cleave Farm, Whitestone, EXETER, EX4 2HU No 5019584 of 2017 David Andrew Marsden a Chartered Accountant and Company Date of Filing Petition: 10 February 2017 Director of Cleave Farm, Oldridge Road, Whitestone, Exeter, EX4 2HU Bankruptcy order date: 13 February 2017 In the County Court at Exeter Time of Bankruptcy Order: 00:00 No 80 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 29 December 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 9 February 2017 telephone: 01223 324480 Time of Bankruptcy Order: 10:36 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 13 February 2017 (2715266) Name and address of petitioner: THINCATS LOANS SYNDICATES LIMITED2-3 Charter Point Way, ASHBY-DE-LA-ZOUCH, LE65 1NF D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 JONES,2715216 REBECCA HARRIET 8QH, telephone: 0191 260 4600, email: 9 Solway Avenue, Flimby, Maryport, CA15 8RH [email protected] Birth details: 29 December 1986 Capacity of office holder(s): Receiver and Manager Rebecca Harriet Jones, Currently not working, of 9 Solway Avenue, 9 February 2017 (2715294) Flimby, Maryport, Cumbria, CA15 8RH. In the Office of the Adjudicator No 5019662 of 2017 MELIA,2715265 BRIAN JAMES Date of Filing Petition: 12 February 2017 1 Penrose Avenue East, LIVERPOOL, L14 6UU Bankruptcy order date: 13 February 2017 BRIAN JAMES MELIA OF 1 Penrose Avenue East, LIVERPOOL, L14 Time of Bankruptcy Order: 00:00 6UU CURRENTLY AN ENGINEER LATELY OF 55 MALVERN AVENUE Whether Debtor's or Creditor's PetitionDebtor's LIVERPOOL MERSEYSIDE L14 6TR T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 In the High Court Of Justice 6000 No 1611 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 4 November 2016 13 February 2017 (2715216) Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 10:57 Whether Debtor's or Creditor's PetitionCreditor's LANGE,2715274 JOHN MARTIN Name and address of petitioner: Commissioners for HM Revenue & 8540 Sw Ash Meadows Rd, Apt 123, Wilsonville, 97070-4000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 15 September 1965 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, John Martin Lange, Director, of 8540 SW Ash Meadows Rd, Apt 123, Birkenhead, CH41 6DU, telephone: 0151 666 0220 Wilsonville, OR, 97070-4000, United States formerly of 32 Telfords Capacity of office holder(s): Receiver and Manager Quay, South Pier Road, Ellesmere Port, Cheshire, CH65 4FL 13 February 2017 (2715265) In the Office of the Adjudicator No 5019576 of 2017 Date of Filing Petition: 10 February 2017 MACBRAYNE,2715219 DUNCAN GEORGE Bankruptcy order date: 13 February 2017 9 Langhams Way, Wargrave, Reading, RG10 8AX Time of Bankruptcy Order: 00:00 Birth details: 24 March 1959 Whether Debtor's or Creditor's PetitionDebtor's Duncan George Macbrayne, Employed, Self Employed, of 9 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Langhams Way, Wargrave, Reading, Berkshire, RG10 8AX, and 8QH, telephone: 0191 260 4600, email: carrying on business as Silver Cloud Photography from 9 Langhams [email protected] Way, Wargrave, Reading, Berkshire, RG10 8AX. Capacity of office holder(s): Receiver and Manager In the Office of the Adjudicator 13 February 2017 (2715274) No 5019660 of 2017 Date of Filing Petition: 12 February 2017 Bankruptcy order date: 13 February 2017 LEDDY,2716605 JOHN BRENDAN Time of Bankruptcy Order: 00:00 Occupation Electrician/Plumber, 1 Dunkeld Road, Bangor, BT19 6RQ Whether Debtor's or Creditor's PetitionDebtor's In the The High Court of Justice in Northern Ireland T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 No 120439 of 2016 6000 Date of Filing Petition: 07 December 2016 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 08 February 2017 13 February 2017 (2715219)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 125 PEOPLE

MAHONEY,2715277 DANIELLE SAMANTHA MEEHAN,2716606 PAUL 15 Church Road, Conington, Peterborough, PE7 3QJ Occupation Surveyor, 11 Chapel Road, Camlough, Newry, BT35 7HN Birth details: 24 November 1987 In the The High Court of Justice in Northern Ireland Danielle Samantha Mahoney, Currently not working, of 15 Church No 084254 of 2016 Road, Conington, Peterborough, Cambridgeshire, PE7 3QJ formerly Date of Filing Petition: 09 September 2016 of 7A Main Street, Woodnewton, Peterborough, PE8 5EB and Bankruptcy order date: 06 February 2017 formerly of 4 Elm Way, Sawtry, Huntingdon, PE28 5QQ Whether Debtor's or Creditor's PetitionCreditor’s (2716606) In the Office of the Adjudicator No 5019602 of 2017 Date of Filing Petition: 10 February 2017 MORGAN,2715233 BEN THOMAS Bankruptcy order date: 13 February 2017 8A Braintree Road, Dagenham, RM10 7NB Time of Bankruptcy Order: 00:00 Birth details: 6 September 1974 Whether Debtor's or Creditor's PetitionDebtor's Ben Thomas Morgan, Employed, of 8A Braintree Road, Dagenham, M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Essex, RM10 7NB telephone: 01223 324480 In the Office of the Adjudicator Capacity of office holder(s): Official Receiver No 5019540 of 2017 13 February 2017 (2715277) Date of Filing Petition: 10 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 2716608MALONEY, JOHN GERARD Whether Debtor's or Creditor's PetitionDebtor's Occupation Shift Worker, 93 Cullingtree Road, Belfast, BT12 4JU C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the The High Court of Justice in Northern Ireland Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 010631 of 2017 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 01 February 2017 13 February 2017 (2715233) Bankruptcy order date: 09 February 2017 Whether Debtor's or Creditor's PetitionDebtor’s (2716608) MULKEEN,2715300 KAYLEIGH 42 North Hill Road, Dishforth Airfield, Thirsk, YO7 3DJ MCALEER,2716610 ANGELA Birth details: 9 May 1986 Occupation Unknown, residing at 107 Kevlin Road, Omagh, BT78 Kayleigh Mulkeen, Currently not working, of 42 North Hill Road, 1PL, formerly residing at 82B Derry Road, Omagh, BT78 5ED Dishforth Airfield, Thirsk, YO7 3DJ. In the The High Court of Justice in Northern Ireland In the Office of the Adjudicator No 088174 of 2015 No 5019644 of 2017 Date of Filing Petition: 17 September 2015 Date of Filing Petition: 12 February 2017 Bankruptcy order date: 06 February 2017 Bankruptcy order date: 13 February 2017 Whether Debtor's or Creditor's PetitionCreditor’s (2716610) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, MCGILL,2715282 JAMES ANTHONY SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 14 Maple Gardens, Hove, BN3 7JU [email protected] Birth details: 7 April 1984 Capacity of office holder(s): Receiver and Manager James Anthony McGill, Director, of 14 Maple Gardens, Hove, East 13 February 2017 (2715300) Sussex, BN3 7JU, formerly trading as James McGill from 14 Maple Gardens, Hove, East Sussex, BN3 7JU. In the Office of the Adjudicator NEELY,2716607 IAN ADAM No 5019610 of 2017 Occupation Fire Fighter, 31 Rogan Wood, Newtownabbey, BT36 4BG Date of Filing Petition: 11 February 2017 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 13 February 2017 No 011179 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 02 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 09 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionDebtor’s (2716607) 6000 Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715282) NUNN,2715299 CHRISTOPHER DAVID Felstead, Orchard Road, Arnside, Carnforth, LA5 0DP Birth details: 14 April 1971 MCKUNE,2715236 STEVEN MARC Christopher David Nunn, Employed, Director, also known as Dave 19 Barton Road, London, W14 9HB Nunn, of Felstead, Orchard Road, Arnside, Carnforth, Cumbria, LA5 Birth details: 19 September 1975 0DP, formerly of 40 Brenjean, Morecambe, Lancashire, LA4 5SE, Steven Marc Mckune, Employed, of 19 Barton Road, London, W14 formerly of 10 Langden Brookes Mew, Morecambe, Lancashire, LA3 9HB formerly of 51 Tremadoc Road, London, SW4 7NA and formerly 3SN, and formerly of 91 Redruth Drive, Carnforth, Lancashire, LA5 of 185 John Ruskin Street, London, SE5 0PT 9TT. In the Office of the Adjudicator In the Office of the Adjudicator No 5019556 of 2017 No 5019646 of 2017 Date of Filing Petition: 10 February 2017 Date of Filing Petition: 12 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, 8QH, telephone: 0191 260 4600, email: telephone: 01223 324480 [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715299) 13 February 2017 (2715236)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2715221O'CONNELL, DANIEL JOSEPH RITCHIE,2715223 WILLIAM 25 Charles Cobb Close, Dymchurch, ROMNEY MARSH, Kent, TN29 155a Tottenham Lane, LONDON, N8 9BT 0JQ Birth details: 3 August 1975 Birth details: 25 April 1966 WILLIAM RITCHIE CURRENTLY A TRAVEL REPRESENTATIVE OF Daniel Joseph O'Connell, Occupation Unknown currently residing at 155A TOTTENHAM LANE HORNSEY LONDON GREATER LONDON 25 Charles Cobb Close, Dymchurch, Romney Marsh, Kent TN29 0JQ. N8 9BT LATELY OF FLAT 17 CHURCHBANK 1 TERESA MEWS In the County Court at Canterbury WALTHAMSTON E17 3BE No 91 of 2016 In the County Court at Central London Date of Filing Petition: 22 September 2016 No 954 of 2016 Bankruptcy order date: 12 January 2017 Date of Filing Petition: 10 May 2016 Time of Bankruptcy Order: 14:16 Bankruptcy order date: 9 February 2017 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:16 Name and address of petitioner: Brandon Hire Limitedc/o Veale Whether Debtor's or Creditor's PetitionCreditor's Wasbrough Vizards LLP, Narrow Quay House, Narrow Quay, Name and address of petitioner: Commissioners for HM Revenue & BRISTOL, BS1 4QA CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Jackson West Wing Ground Floor, The Observatory Brunel, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Chatham Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 1XN, telephone: 0208 681 5166 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 February 2017 (2715223) 12 January 2017 (2715221)

ROCHE,2715242 MELISSA ANNE 2715264O'LEARY, SIMON JAMES 26, Compton Place, Torquay, TQ1 4QP Polsted Lodge, Polsted Lane, Compton, GUILDFORD, Surrey, GU3 Birth details: 18 March 1976 1JE Melissa Anne Roche, Employed, of 26 Compton Place, Torquay, TQ1 Birth details: 6 September 1973 4QP formerly of 132 Perinville Road, Torquay, Devon, TQ1 3PB OF Polsted Lodge, Polsted Lane, Compton, GUILDFORD, GU3 1JE In the Office of the Adjudicator In the High Court Of Justice No 5019570 of 2017 No 1870 of 2016 Date of Filing Petition: 10 February 2017 Date of Filing Petition: 16 December 2016 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 8 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Name and address of petitioner: Commissioners for HM Revenue & 6000 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 14 February 2017 (2715242) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 8 February 2017 (2715264) ROCHESTER,2715259 IAN JAMES 7 Hill View Road, Chelmsford, CM1 7RS Birth details: 13 February 1967 OSBORN,2715213 RACHEL ALISE Ian James Rochester, Director, Self Employed, of 7 Hill View Road, 19 Longfield Avenue, Timperley, Altrincham, WA15 7BZ Chelmsford, Essex, CM1 7RS, formerly of 65 Kings Tower, Birth details: 5 August 1984 Chelmsford, Essex, CM1 1GS, formerly of 7 Hill View Road, Rachel Alise Osborn, Currently not working, of 19 Longfield Avenue, Chelmsford, Essex, CM1 7RS and carrying on business as Fragrance Timperley, Altrincham, Greater Manchester, WA15 7BZ Parlour from 27 Barleylands Farm, Barleylands Road, Billericay, In the Office of the Adjudicator Essex, CM11 2UD No 5019520 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 February 2017 No 5019194 of 2017 Bankruptcy order date: 13 February 2017 Date of Filing Petition: 6 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 7 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01223 324480 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Capacity of office holder(s): Official Receiver SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: 13 February 2017 (2715213) [email protected] Capacity of office holder(s): Official Receiver 7 February 2017 (2715259) PICK,2715239 ANTHONY JOHN 3B Cossington Road, Westcliff-On-Sea, SS0 7NJ Birth details: 23 August 1967 SHACKLETON,2715210 NEIL ANDREW Anthony John Pick, Self Employed, of 3B Cossington Road, Westcliff- C/O 7 Homefield Crescent, Doncaster, DN5 9HP on-Sea, Essex, SS0 7NJ formerly of 54A Shakespear Drive, Westcliff Birth details: 2 February 1977 on Sea, Essex, SS0 9AB and carrying on business as Anthony Pick Neil Andrew Shackleton, Currently not working, of C/O 7 Homefield from 3B Cossington Road, Westcliff-on-Sea, Essex, SS0 7NJ Crescent, Doncaster, DN5 9HP formerly of 51 Cherriton Avenue, In the Office of the Adjudicator Adwick-Le-Street, Doncaster, DN6 7BU and formerly of 19 Castle No 5019560 of 2017 Mews, Doncaster, DN5 7XP and formerly of 11 Manor Court, Date of Filing Petition: 10 February 2017 Doncaster, DN5 7XZ Bankruptcy order date: 13 February 2017 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5019462 of 2017 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 9 February 2017 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Bankruptcy order date: 10 February 2017 telephone: 0117 9279515 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 13 February 2017 (2715239) M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 127 PEOPLE

10 February 2017 (2715210) TODD,2715245 JASMINE SUZETTE 27 Oakdale Terrace, Penmaen, Coed-Duon, NP12 0DG Birth details: 6 December 1979 2715209SHIPPERLEY, BENJAMIN JAMES Jasmine Suzette Todd, Employed, also known as Jasmine Andrews, 7 Enborne Close, Aylesbury, HP21 9ND of 27 Oakdale Terrace, Penmaen, Coed-Duon, Gwent, NP12 0DG, Birth details: 28 September 1979 formerly of 185 Cloes Lane, Clacton-On-Sea, Essex, CO16 8AG, and Benjamin James Shipperley, Employed, of 7 Enborne Close, formerly of 18 Rochford Road, St Osyth, Clacton-On-Sea, Essex, Aylesbury, HP21 9ND, formerly of 12 Guillemot Way, Aylesbury, CO16 8PH. Buckinghamshire, HP19 0WJ In the Office of the Adjudicator In the Office of the Adjudicator No 5019626 of 2017 No 5019508 of 2017 Date of Filing Petition: 11 February 2017 Date of Filing Petition: 9 February 2017 Bankruptcy order date: 13 February 2017 Bankruptcy order date: 10 February 2017 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: telephone: 01223 324480 0115 852 5000 Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 13 February 2017 (2715245) 10 February 2017 (2715209)

TUCI,2715276 ARBEN SHOTTON,2715253 WILLIAM MANSELL 36, Prospect Place, 36, Prospect Place, Romford, RM53DS 6 Cordwainers Lane, Ross-On-Wye, HR9 7GS Birth details: 10 July 1978 Birth details: 11 November 1955 Arben Tuci, Employed, Self Employed, of 36 Prospect Place, William Mansell Shotton, Director, of 6 Cordwainers Lane, Ross-on- Romford, Essex, RM5 3DS and carrying on business as Arben Tuci Wye, Herefordshire, HR9 7GS, formerly of 99 Ermine Road, Chester, from 36 Prospect Place, Romford, Essex, RM5 3DS Cheshire, CH2 3PP, formerly of 12 Gayton Lane, Heswall, Wirral, In the Office of the Adjudicator Merseyside, CH60 3SH, and formerly of 7 Noden Drive, Ross on Wye, No 5019600 of 2017 Herefordshire, HR9 7NB. Date of Filing Petition: 10 February 2017 In the Office of the Adjudicator Bankruptcy order date: 13 February 2017 No 5019446 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 9 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 February 2017 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 00:00 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, 13 February 2017 (2715276) telephone: 0117 9279515 Capacity of office holder(s): Receiver and Manager 10 February 2017 (2715253) TULL,2716609 MARIE Occupation Unknown, 93c Devenish Drive, Monkstown, BT37 0HE In the The High Court of Justice in Northern Ireland SOLAK,2715225 JACEK KAZIMIERZ No 106604 of 2016 47 Ainslie Street, Grimsby, DN32 0LY Date of Filing Petition: 03 November 2016 Birth details: 6 December 1982 Bankruptcy order date: 10 February 2017 Jacek Kazimierz Solak, Employed, of 47 Ainslie Street, Grimsby, Whether Debtor's or Creditor's PetitionCreditor’s (2716609) Lincolnshire, DN32 0LY, formerly of 107 Daubney Street, Grimsby, Lincolnshire, DN35 7NN In the Office of the Adjudicator URBEN,2715212 ZOE No 5019530 of 2017 33, Boundary Road, Hove, BN3 4EF Date of Filing Petition: 10 February 2017 Birth details: 17 May 1988 Bankruptcy order date: 13 February 2017 Zoe Urben, Self Employed, of 33 Boundary Road, Hove, Sussex, BN3 Time of Bankruptcy Order: 00:00 4EF, formerly of Flat 2, Boulevard House, 32 Regent Street, Brighton, Whether Debtor's or Creditor's PetitionDebtor's BN1 1UU, and carrying on business as Urben Beauty from 33 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Boundary Road, Hove, Sussex, BN3 4EF Birkenhead, CH41 6DU, telephone: 0151 666 0220 In the Office of the Adjudicator Capacity of office holder(s): Receiver and Manager No 5019518 of 2017 13 February 2017 (2715225) Date of Filing Petition: 10 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 STANNETT,2715254 SAMUEL JOSEPH Whether Debtor's or Creditor's PetitionDebtor's 47 Beacon Road, Herne Bay, CT6 6DJ T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birth details: 16 June 1983 6000 Samuel Joseph Stannett, Employed, of 47 Beacon Road, Herne Bay, Capacity of office holder(s): Receiver and Manager CT6 6DJ formerly of 30 Park Road, Birchington, Kent, CT7 0AE and 13 February 2017 (2715212) formerly of 131A Canterbury Road, Westbrook, Margate, Kent, CT9 5BD and formerly of 17A Alexandra Road, Margate, Kent, CT9 5SP In the Office of the Adjudicator No 5019604 of 2017 Date of Filing Petition: 10 February 2017 Bankruptcy order date: 13 February 2017 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715254)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

WARD,2715267 ANTHONY WILLIAMS,2715215 GREG 50 Clifton Gardens, Lytham St. Annes, FY8 3PH 20 Hannah Street, Barry, CF63 1DG Birth details: 26 August 1945 Birth details: 30 December 1982 Anthony Ward, Retired, of 50 Clifton Gardens, Lytham St. Annes, Greg Williams, Employed, of 20 Hannah Street, Barry, CF63 1DG Lancashire, FY8 3PH, formerly of 36 The Hamlet, Lytham St Annes, In the Office of the Adjudicator Lancashire, FY8 3LE. No 5019522 of 2017 In the Office of the Adjudicator Date of Filing Petition: 10 February 2017 No 5019436 of 2017 Bankruptcy order date: 13 February 2017 Date of Filing Petition: 9 February 2017 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 10 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:00 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: K Read 4th Floor, Cannon House, 18 The Priory Queensway, [email protected] Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 13 February 2017 (2715215) 10 February 2017 (2715267)

WINCH,2715211 VANESSA JANE 2715241WEBSTER, DEBRA 84A Endlesham Road, London, SW12 8JL 30 Belle Green Lane, Cudworth, Barnsley, S72 8LU Birth details: 3 January 1972 Birth details: 11 January 1979 Vanessa Jane Winch, Employed, formerly known as Vanessa Debra Webster, Employed, also known as Debra Hallas, of 30 Belle Flanagan, of 84A Endlesham Road, London, SW12 8JL, formerly of Green Lane, Cudworth, Barnsley, South Yorkshire, S72 8LU Flat H 421 Merton Road, London, SW18 5LB and formerly of Arun In the Office of the Adjudicator Lodge 89 -91, Earlsfield, London, SW18 3DA and formerly of 2 No 5019590 of 2017 Searles Close, London, SW11 4RG Date of Filing Petition: 10 February 2017 In the Office of the Adjudicator Bankruptcy order date: 13 February 2017 No 5019496 of 2017 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 9 February 2017 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 10 February 2017 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Time of Bankruptcy Order: 10:00 6000 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager K Read 4th Floor, Cannon House, 18 The Priory Queensway, 13 February 2017 (2715241) Birmingham, B4 6FD, telephone: 0121 698 4000 Capacity of office holder(s): Receiver and Manager 10 February 2017 (2715211) WHEELER,2715258 RICHARD 13 The Crescent West, Sunnyside, Rotherham, S66 3RF Birth details: 14 July 1982 FINAL MEETINGS Richard Wheeler, Employed, of 13 The Crescent West, Sunnyside, Rotherham, South Yorkshire, S66 3RF In2716415 the Central London County Court In the Office of the Adjudicator No 3380 of 2014 No 5019594 of 2017 ANTHONY JOHN KNIGHT Date of Filing Petition: 10 February 2017 Formerly in Bankruptcy Bankruptcy order date: 13 February 2017 Residential Address: 14 Leadale Avenue, London, E4 8AT. Date of Time of Bankruptcy Order: 00:00 Birth: 30 March 1967. Occupation: Unknown. Whether Debtor's or Creditor's PetitionDebtor's NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Rules 1986, that the Joint Trustees have summoned a final general 8QH, telephone: 0191 260 4600, email: meeting of the creditors of the above named which shall receive the [email protected] Joint Trustees' report of the administration of the bankrupt's estate, Capacity of office holder(s): Receiver and Manager and shall determine whether the Joint Trustees should have their 13 February 2017 (2715258) release under section 299 of the Insolvency Act 1986. The meeting will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH on 28 April 2017 at 11.00 am. Proxies must WHITE,2715270 ERNEST GEORGE be lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann 11A Curzon Road, Dover, CT17 OAP Way, Gloucester GL1 5SH by 12.00 noon on the business day before Birth details: 23 February 1942 the meeting to entitle creditors to vote by proxy at the meeting. Ernest George White, Retired, of 11A Curzon Road, Dover, Kent, Office Holder Details: Edward Thomas and Ann Nilsson (IP numbers CT17 OAP 9711 and 9558) of Mazars LLP, Unit 121, Gloucester Quays Designer In the Office of the Adjudicator Outlet, St Ann Way, Gloucester GL1 5SH. Date of Appointment: 2 No 5019582 of 2017 March 2015. Further information about this case is available from Date of Filing Petition: 10 February 2017 Chris Collins at the offices of Mazars LLP on 01452 874 661. Bankruptcy order date: 13 February 2017 Edward Thomas and Ann Nilsson , Joint Trustees (2716415) Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In2715147 the Kingston Upon Hull Combined Court Birkenhead, CH41 6DU, telephone: 0151 666 0220 Court Number: BR-2012-337 Capacity of office holder(s): Receiver and Manager DEBRA ANN BATES 13 February 2017 (2715270) In Bankruptcy 5 Beverley Road, Willerby, Hull HU10 6AW. Birth details: 27 March 1962 Occupation: Lecturer A meeting of creditors has been summoned by the Trustee under Section 331 of the INSOLVENCY ACT 1986 (AS AMENDED) for the purposes of receiving the trustee’s report of the administration of the bankrupt’s estate and consideration of granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 129 PEOPLE

The meeting will be held on 4 May 2017 at 11.00 am at Baker Tilly In2716104 the Warrington & Runcorn County Court Creditor Services LLP, 4th Floor, Springfield House, 76 Wellington No 125 of 2013 Street, Leeds, LS1 2AY. Proofs of debt and proxies must be lodged at PAULA DYBELL 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY by In Bankruptcy 12.00 noon on 3 May 2017. Residential Address: 16 St Lawrence Road, Frodsham, Cheshire WA6 Office Holder Details: Alec Pillmoor (IP No. 007243) of Baker Tilly 6RJ. Date of Birth: Unknown. Occupation: Unknown. Creditor Services LLP, Two Humber Quays, Wellington Street West, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Hull, HU1 2BN Rules 1986, that the Joint Trustees have summoned a final general Correspondence address & contact details of case manager: Andrea meeting of the creditors of the above named which shall receive the Williams of Baker Tilly Creditor Services LLP, 4th Floor, Springfield Joint Trustees' report of the administration of the bankrupt's estate, House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5237 or and shall determine whether the Joint Trustees should have their contact the Trustee on 01482 607200. release under section 299 of the Insolvency Act 1986. The meeting Alec Pillmoor, Trustee will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 14 February 2017 Keynes MK9 1FF on 2 May 2017 at 12.30 pm. Proxies must be Ag FF111720 (2715147) lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. 2714783In the County Court at Reading, Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP No 353 of 2013 numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 FIONA MARIE BERRY Midsummer Boulevard, Milton Keynes MK9 1FF. Date of Residential Address at date of bankruptcy order: Flat 50 Q East, 20 Appointment: 25 February 2014. Further information about this case is Kennet Street, Reading, Berkshire, RG1 4AN available from Jodie Milne at the offices of Mazars LLP on 01908 Previous Residential Address: 3 Coventry Road, Reading, RG1 3ND 257228. Also known as: Fiona Henry Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2716104) Birth details: 17 January 1974 Occupation: Human Resources Officer Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 In2714773 the Doncaster County Court, 6FT No 0146 of 2015 Date of meeting: 24 April 2017 JAMES GARBUTT (DECEASED) Time of meeting: 11:45 am Residential Address at date of bankruptcy order: Formerly of, 22 Notice is hereby given pursuant to Section 331 of the Insolvency Act Willow Drive, Mexborough, S64 9SH 1986 that a final meeting of creditors of the above-named debtor will Birth details: 31 March 1948 be held as specified in this notice for the purpose of considering the Occupation: Retired Trustee’s final report and also determining whether the Trustee should Place of meeting: Nelson House, Park Road, Timperley, Cheshire be granted release from office under Section 299 of the Insolvency WA14 5BZ Act 1986. To be entitled to vote at the meeting, a creditor must give Date of meeting: 13 April 2017 written details of debts and lodge a form of proxy with the Trustee no Time of meeting: 10:30 am later than 12 noon on the business day preceding the date of the Notice is hereby given pursuant to Section 331 of the Insolvency Act meeting. 1986 that a final meeting of creditors of the above-named debtor will Date of Appointment: 6 December 2013 be held as specified in this notice for the purpose of considering the Trustee's Name and Address: Richard J Hicken (IP No. 10890) of Trustee’s final report and also determining whether the Trustee should Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, be granted release from office under Section 299 of the Insolvency BS1 6FT. Telephone: 0117 305 7600. Act 1986. To be entitled to vote at the meeting, a creditor must give For further information contact Jackie Stringer at the offices of Grant written details of debts and lodge a form of proxy with the Trustee no Thornton UK LLP on 0117 305 7642, or [email protected] later than 12 noon on the business day preceding the date of the 13 February 2017 (2714783) meeting. Date of Appointment: 14 March 2016 Trustee's Name and Address: David E.M. Mond FCA, FCCA (IP No. MICHAEL2715146 THOMAS BRENDAN DUNPHY 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 In Bankruptcy 5BZ. Telephone: 0161 969 2023. 8 Haythorp Avenue, Greater Manchester M22 5EN. For further information contact Rikki Burton at the offices of Birth details: 27 April 1954 Hodgsons on 01619692023, or [email protected] Occupation: Car wash provider 14 February 2017 (2714773) A final meeting of creditors has been summoned by the Trustee in accordance with Section 331 OF THE INSOLVENCY ACT 1986. The purpose of the meeting of creditors is: to receive a report on the 2714774In the Harrogate County Court, administration of the bankrupt’s estate and to obtain the Trustee’s No 84 of 2012 release under section 299 of the Insolvency Act 1986. The meeting CHRISTINE HOLDSWORTH will be held on 22 May 201710.30 am at at the offices of Lawson Fox Residential Address at date of bankruptcy order: 26 Craven Way, Business Recovery Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX.A Boroughbridge, North Yorkshire, YO51 9UR proxy form should be lodged at the offices of Lawson Fox Business Birth details: 9 November 1960 Recovery Ltd, 6th Floor, 120 Bark Street, Bolton, BL1 2AX no later Occupation: Unemployed than 12.00 noon on the business day prior to the meeting, to enable Place of meeting: Nelson House, Park Road, Timperley, Cheshire you to vote by proxy at the meeting (together with a completed proof WA14 5BZ of debt form if you have not already lodged one). Date of Date of meeting: 21 April 2017 Appointment: 6 September 2010 Office Holder Details: Donna Louise Time of meeting: 10:30 am Cartmel (IP No. 9574) of Lawson Fox Business Recovery Ltd, 6th Notice is hereby given pursuant to Section 331 of the Insolvency Act Floor, 120 Bark Street, Bolton, BL1 2AX 1986 that a final meeting of creditors of the above-named debtor will Further details contact: Donna Cartmel on Tel: 01204 860108. be held as specified in this notice for the purpose of considering the Donna Cartmel, Trustee Trustee’s final report and also determining whether the Trustee should 13 February 2017 be granted release from office under Section 299 of the Insolvency Ag FF111695 (2715146) Act 1986. To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Trustee no later than 12 noon on the business day preceding the date of the meeting. Date of Appointment: 16 January 2015

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Trustee's Name and Address: David E.M. Mond FCA, FCCA (IP No. In2716299 the Office of the Adjudicator 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 No 5004650 of 2016 5BZ. Telephone: 0161 969 2023. DEAN MATHEWS For further information contact Rikki Burton at the offices of In Bankruptcy Hodgsons on 01619692023, or [email protected] Residential Address: 23 Shalcombe, Netley Abbey, Southampton, 14 February 2017 (2714774) Hampshire SO31 5GD. Date of Birth: 27 February 1972. Occupation: Employed. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency 2714772In the Harrogate County Court, Rules 1986, that the Joint Trustees have summoned a final general No 85 of 2012 meeting of the creditors of the above named which shall receive the JULIAN ROBERT HOLDSWORTH Joint Trustees' report of the administration of the bankrupt's estate, Residential Address at date of bankruptcy order: 26 Craven Way, and shall determine whether the Joint Trustees should have their Boroughbridge, North Yorkshire, YO51 9UR release under section 299 of the Insolvency Act 1986. The meeting Birth details: 26 January 1970 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Occupation: Unemployed Keynes MK9 1FF on 2 May 2017 at 12.00 pm. Proxies must be Place of meeting: Nelson House, Park Road, Timperley, Cheshire lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes WA14 5BZ MK9 1FF by 12.00 noon on the business day before the meeting to Date of meeting: 21 April 2017 entitle creditors to vote by proxy at the meeting. Time of meeting: 10:00 am Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Notice is hereby given pursuant to Section 331 of the Insolvency Act numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 1986 that a final meeting of creditors of the above-named debtor will Midsummer Boulevard, Milton Keynes MK9 1FF. Date of be held as specified in this notice for the purpose of considering the Appointment: 16 September 2016. Further information about this case Trustee’s final report and also determining whether the Trustee should is available from Jodie Milne at the offices of Mazars LLP on 01908 be granted release from office under Section 299 of the Insolvency 257 228. Act 1986. To be entitled to vote at the meeting, a creditor must give Ann Nilsson and Martin Dominic Pickard , Joint Trustees (2716299) written details of debts and lodge a form of proxy with the Trustee no later than 12 noon on the business day preceding the date of the meeting. In2716966 the Medway County Court Date of Appointment: 16 January 2015 No 25 of 2011 Trustee's Name and Address: David E.M. Mond FCA, FCCA (IP No. DEBBIE MIDDLETON 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 In Bankruptcy 5BZ. Telephone: 0161 969 2023. Residential Address: Unknown. Formerly of: Wychwood, Church For further information contact Rikki Burton at the offices of Road, West Kingsdown, Sevenoaks, Kent TN15 6LG. Date of Birth: 5 Hodgsons on 01619692023, or [email protected] May 1965. Occupation: Unknown. 14 February 2017 (2714772) Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a Meeting of the Bankrupt's Creditors will be held at, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, In2717613 the Bristol County Court London EC1M 7AD on 20 April 2017, at 10.00 am for the purpose of No 763 of 2013 considering the Trustee in Bankruptcy's Final Report and granting his MARIA ANN KEIRL release. To be entitled to vote at the meeting, a creditor must give Also known as: Maria Ann Mills written details of his debt (including the amount) and lodge any 17 West Shepton, Shepton Mallet, Somerset, BA4 5UJ necessary form of Proxy and/or postal Resolution at Kingston Smith & Birth details: 6 December 1979 Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Marketing Consultant 7AD no later than 12 noon on 19 April 2017. Date of bankruptcy Order – 22 October 2013 Office Holder Details: Ian Robert (IP number 8706) of Kingston Smith Trading style: N/A – Employed. & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M Date of appointment: 5 March 2014 7AD. Date of Appointment: 1 May 2013. Further information about this NOTICE IS HEREBY GIVEN, pursuant to the INSOLVENCY ACT 1986, case is available from Emma Corser at the offices of Kingston Smith & that a final Meeting of the Creditors of the above named Bankrupt will Partners LLP on 0207 566 4020 or at [email protected]. be held at the offices of Antony Batty & Company, 3 Field Court, Ian Robert , Trustee (2716966) Gray's Inn, London, WC1R 5EF on 28 April 2017 at 11 am, for the purpose of receiving an account of the Trustee’s acts and dealings and of the conduct of the bankruptcy and how the estate’s property 2714771In the Central London County Court, has been disposed of, and to consider the following resolution: No 2972 of 2015 1. That the Trustee be granted his release. GEORGI ANASTASOV SALAMBASHEV A proxy form is available which must be lodged with me not later than Residential Address at date of bankruptcy order: 71 Albert Road, 12 noon on the business day before the meeting to entitle you to vote London, E17 7PT by proxy at the meeting together with a completed proof of debt form Birth details: 9 January 1973 if you have not already lodged one. Occupation: Builder Trustee in Bankruptcy’s name: Hugh Francis Jesseman (Insolvency Place of meeting: Nelson House, Park Road, Timperley, Cheshire Practitioner Number 9480) Antony Batty & Company LLP: 3 Field WA14 5BZ Court, Gray's Inn, London, WC1R 5EF Telephone: 020 7831 1234 Date of meeting: 13 April 2017 Fax: 020 7430 2727 Email: [email protected] Office contact: Time of meeting: 10:00 am Steve Gil Notice is hereby given pursuant to Section 331 of the Insolvency Act H F Jesseman, Trustee in bankruptcy (2717613) 1986 that a final meeting of creditors of the above-named debtor will be held as specified in this notice for the purpose of considering the Trustee’s final report and also determining whether the Trustee should be granted release from office under Section 299 of the Insolvency Act 1986. To be entitled to vote at the meeting, a creditor must give written details of debts and lodge a form of proxy with the Trustee no later than 12 noon on the business day preceding the date of the meeting. Date of Appointment: 5 January 2016 Trustee's Name and Address: David E.M. Mond FCA, FCCA (IP No. 002340) of Hodgsons, Nelson House, Park Road, Timperley, WA14 5BZ. Telephone: 0161 969 2023.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 131 PEOPLE

For further information contact Rikki Burton at the offices of of the Trustee’s remuneration and calculation of allocated Hodgsons on 01619692023, or [email protected] disbursements. In order to be entitled to vote at the meeting creditors 14 February 2017 (2714771) must ensure that any proxies and hitherto unlodged proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business day before the day of the meeting. MEETING OF CREDITORS Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 2716412In the High Court Midsummer Boulevard, Milton Keynes MK9 1FF. Date of No 4893 of 2012 Appointment: 24 January 2017. Further information about this case is VLADIMIR ABRAMOVICH KEKHMAN available from Julie O'Byrne at the offices of Mazars LLP on 01908 In Bankruptcy 257 202. Residential Address: Apartment 1, Arts Square, 1 St Petersburg, Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2716949) Russia 191011, Russian Federation. Date of Birth: 9 February 1968. Occupation: Theatre Director. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency NOTICES OF DIVIDENDS Rules 1986, that a general meeting of the creditors of the bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann In2717550 the EASTBOURNE Court Way, Gloucester GL1 5SH on 22 March 2017 at 10.30 am. The No 109 of 1993 meeting has been summoned by the Joint Trustee for the purposes of MRS ANNE CHRISTINE AVENELL establishing a creditors’ committee and if no committee is formed, (In bankruptcy) fixing the basis of the Trustee’s remuneration and calculation of Individual's Addresses: RE : ANNE CHRISTINE AVENELL at the time allocated disbursements. In order to be entitled to vote at the meeting of bankruptcy order date 28/4/1993, residing at 18 Middle Furlong, creditors must ensure that any proxies and hitherto unlodged proofs Seaford, East Sussex - unemployed and lately carrying on business are lodged at Unit 121, Gloucester Quays Designer Outlet, St Ann as Annies Pantry at 17, Broad Street, Seaford.-NOTICE OF FINAL Way, Gloucester GL1 5SH by 12.00 noon on the business day before INTENDED DIVIDEND. NOTE: the above-named was discharged from the day of the meeting. the proceedings and may no longer have a connection with the Office Holder Details: Timothy Hewson and Guy Robert Thomas addresses listed. Hollander (IP numbers 9385 and 9233) of Mazars LLP, Unit 121, Birth details: 23/7/1943 Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH. Bankrupt's occupation: NOT ENTERED Date of Appointment: 21 December 2012. Further information about Notice is hereby given that I intend to declare a Dividend to this case is available from Sarah Cooper at the offices of Mazars LLP unsecured Creditors herein within a period of 4 months from the last on 01452 874 637. date of proving. Last date for receiving proofs: 23 March 2017. Timothy Hewson and Guy Robert Thomas Hollander , Joint Trustees Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, (2716412) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. . Tel: 02920380178, In2715148 the High Court of Justice [email protected] Court Number: BR-2002-180 15 February 2017 (2717550) JOHN THOMAS LING In Bankruptcy 21 Woodcroft Close, Thundersley, SS7 3YD. In2717567 the HERTFORD Court Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY No 128 of 1998 RULES 1986 (AS AMENDED), that the Joint Trustees have summoned MR JOHN EDWARD BANHAM a general meeting of the Bankcrupt's creditors under Rule 6.81 for the (In bankruptcy) purposes of determining the basis upon which the Trustees are to be Individual's Addresses: RE : JOHN EDWARD BANHAM at the time of remunerated. The meeting will be held at Tong Hall, Tong, West bankruptcy order date 28/7/1998, residing at Cottage No 2, Newton Yorkshire, BD4 0RR on 16 March 2017 at 2.00 pm. Hall, Great Dunmow CM6 2AR, UNEMPLOYED-NOTICE OF FINAL In order to be entitled to vote at the Meeting, creditors must lodge INTENDED DIVIDEND. NOTE: the above-named was discharged from their proxies with the Joint Trustees at Tong Hall, Tong, West the proceedings and may no longer have a connection with the Yorkshire, BD4 0RR by no later than 12.00 noon on the business day addresses listed. prior to the day of the meeting (together with a completed proof of Birth details: 13/11/1959 debt form if this has not previously been submitted). Bankrupt's occupation: NOT ENTERED Date of Appointment: 27 February 2015 Notice is hereby given that I intend to declare a Dividend to Office Holder Details: Paul H Finn (IP No. 5367) and James D unsecured Creditors herein within a period of 4 months from the last Robinson (IP No. 16092) both of Finn Associates, Tong Hall, Tong, date of proving. Last date for receiving proofs: 22 March 2017. West Yorkshire BD4 0RR Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, For further details contact: The Joint Trustees, Email: Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA. . Tel: 02920380178, Paul H Finn, Joint Trustee [email protected] 14 February 2017 14 February 2017 (2717567) Ag FF111775 (2715148)

In2717558 the High Court Of Justice 2716949In the Office of the Adjudicator No 3304 of 1999 No 5015270 of 2016 MR STEPHEN JOHN BRADFORD LEE MARTIN SPENCER (In bankruptcy) In Bankruptcy Individual's Addresses: STEPHEN JOHN BRADFORD, who at the Residential Address: 31 St Peters Grove, Redcar, North Yorkshire date of the bankruptcy order, 04/08/1999 resided at 92 GRECIAN TS10 2DP. Formerly of: 3 Strathaven Drive, Eaglescliffe, Stockton-on- CRESCENT BEULAH HILL LONDON SE19 LATELY OF AND LATELY Tees TS16 9HJ. Trading Address: (formerly) Image Hairdressers, LMS TRADING AT 15 GREYCOAT PLACE LONDON SW1P 1SB AS A Hair, 139b High Street, Arnison House, Yarm, Durham TS15 0AY. COMPANY DIRECTOR AND CONSULTANT. NOTE: the above-named Date of Birth: 24 April 1968. Occupation: Hairdresser. was discharged from the proceedings and may no longer have a NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency connection with the addresses listed. Final Dividend Rules 1986, that a general meeting of the creditors of the bankrupt Birth details: 21/05/1943 will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Bankrupt's occupation: UNKNOWN Keynes MK9 1FF on 28 March 2017 at 10.00 am. The meeting has Notice is hereby given that I intend to declare a Dividend to been summoned by the Joint Trustee for the purposes of establishing unsecured Creditors herein within a period of 4 months from the last a creditors’ committee and if no committee is formed, fixing the basis date of proving. Last date for receiving proofs: 22 March 2017.

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, In2717549 the Plymouth County Court Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 342 of 2011 CF14 3ZA. . Tel: 02920380178, MR PAUL CHRISTOPHER CHAPMAN [email protected] (In bankruptcy) 14 February 2017 (2717558) Individual's Addresses: Final Intended Dividend: Paul Christopher Chapman, who at the date of the bankruptcy order, 3 November 2011 resided at 4 Catalina Villas, Mount Batten, Plymouth, Devon, PL9 2717548In the Southend Court 9XQ. NOTE: the above-named was discharged from the proceedings No 314 of 1995 and may no longer have a connection with the addresses listed. MR SANDRA RUTH BREENS Birth details: 28 September 1951 (In bankruptcy) Bankrupt's occupation: Self-employed Consultant Individual's Addresses: SANDRA RUTH BREENS; who at the date of Notice is hereby given that I intend to declare a Dividend to the bankruptcy order, 03/08/1995 resided at 9 Brunswick Road, unsecured Creditors herein within a period of 2 months from the last Southend on Sea, SS1 2VH lately residing at 89 Kent Road, Grays date of proving. Last date for receiving proofs: 22 March 2017. RM17 6DE and previously residing at 26 Morley Road, Lewisham Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box SE13 6DF. NOTE: the above-named was discharged from the 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, proceedings and may no longer have a connection with the addresses [email protected] listed. Final Dividend 15 February 2017 (2717549) Birth details: 07/02/1960 Bankrupt's occupation: housewife Notice is hereby given that I intend to declare a Dividend to 2717563In the County Court at Birmingham unsecured Creditors herein within a period of 4 months from the last No 2098 of 2010 date of proving. Last date for receiving proofs: 22 March 2017. MR MICHAEL JOHN CLARKE Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, (In bankruptcy) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Individual's Addresses: 18 Rowley View, West Bromwich, West CF14 3ZA. (02920 380137) [email protected], Midlands B70 8QR NOTE: the above-named was discharged from the Tel: 029 2036 8750, Fax: 029 20 381318 proceedings and may no longer have a connection with the addresses 15 February 2017 (2717548) listed. First and Final Dividend Birth details: 14 March 1962 Bankrupt's occupation: Employed - Postman In2717568 the County Court at Shrewsbury Notice is hereby given that I intend to declare a Dividend to No 250 of 2010 unsecured Creditors herein within a period of 2 months from the last MRS GLYNIS VERONICA BRIGHT date of proving. Last date for receiving proofs: 21 March 2017. (In bankruptcy) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Individual's Addresses: First and Final Dividend. Glynis Veronica Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Bright; who at the date of the bankruptcy order, 31/03/2010 resided 8500, [email protected] at 59 Pyms Road, Wem, Shrewsbury, Shropshire, SY4 5UU NOTE: 14 February 2017 (2717563) the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 21/01/1950 In2717545 the Bournemouth Court Bankrupt's occupation: Unemployed No 153 of 1992 Notice is hereby given that I intend to declare a Dividend to MR CHRISTOPHER DAVID unsecured Creditors herein within a period of 2 months from the last (In bankruptcy) date of proving. Last date for receiving proofs: 21 March 2017. Individual's Addresses: Christopher David; who at the date of the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box bankruptcy order, 11/05/1992 resided at 11 Talbot Hill Road, 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, Bournemouth, Dorset.. NOTE: the above-named was discharged from [email protected] the proceedings and may no longer have a connection with the 14 February 2017 (2717568) addresses listed. Final Dividend Birth details: 01/07/1943 Bankrupt's occupation: self employed Chartered Surveyor In2717556 the County Court at Stockport Notice is hereby given that I intend to declare a Dividend to No 75 of 2011 unsecured Creditors herein within a period of 4 months from the last MS REBECCA CHAMBERS date of proving. Last date for receiving proofs: 22 March 2017. (In bankruptcy) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Individual's Addresses: 5 Tennyson Close Heaton Mersey Stockport Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff SK4 2ED NOTE: the above-named was discharged from the CF14 3ZA. (02920 380137) [email protected], proceedings and may no longer have a connection with the addresses Tel: 029 2036 8750, Fax: 029 20 381318 listed. First and Final Dividend 15 February 2017 (2717545) Birth details: 21/02/1973 Bankrupt's occupation: Piano Teacher Notice is hereby given that I intend to declare a Dividend to In2717561 the County Court at Bristol unsecured Creditors herein within a period of 2 months from the last No 113 of 1998 date of proving. Last date for receiving proofs: 21 March 2017. MR BRIAN RONALD DEAN Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 (In bankruptcy) Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 Individual's Addresses: RE : BRIAN RONALD DEAN; who at the date 8500, [email protected] of the bankruptcy order, 31/03/1998, of 39 Fairford Close, 14 February 2017 (2717556) Kingswood, Bristol, BS15 4QE. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Final Dividend. Birth details: 26/05/1950 Bankrupt's occupation: Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 March 2017.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 133 PEOPLE

Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 2717557In the County Court at Leeds Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff No 11 of 1990 CF14 3ZA. (02920 380137) [email protected], MR BRENDAN MICHAEL GAPIK Tel: 029 2036 8750, Fax: 029 20 381318 (In bankruptcy) 14 February 2017 (2717561) Individual's Addresses: RE : BRENDAN MICHAEL GAPIK; who at the date of the bankruptcy order, 15/02/1990, of 130 Kentmere Avenue, Leeds and lately carrying on business as H Visco (Hire Valley 2717551In the Durham County Court Industrial Services Company) PO Box 31 Leeds, LS14 1TA. NOTE: the No 21 of 2010 above-named was discharged from the proceedings and may no MRS SAMANTHA DAWN EVANS longer have a connection with the addresses listed. Final Dividend. (In bankruptcy) Birth details: 28/01/1947 Individual's Addresses: First and Final Dividend SAMANTHA DAWN Bankrupt's occupation: Unemployed EVANS, Customer Service Assistant, of 17 Beech Park, Brandon, Notice is hereby given that I intend to declare a Dividend to Durham, DH7 8TL, lately of 51 Norman Road, Catterick Garrison, unsecured Creditors herein within a period of 4 months from the last North Yorkshire, DL10 7NP NOTE: the above-named was discharged date of proving. Last date for receiving proofs: 22 March 2017. from the proceedings and may no longer have a connection with the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, addresses listed Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 02/10/1970 CF14 3ZA. (02920 380137) [email protected], Bankrupt's occupation: Customer Services Assistant Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 14 February 2017 (2717557) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 27 March 2017. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground In2717565 the Court Name: Boston Court Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 No 39 of 1993 4AF. Tel: 01634 894700, [email protected] MR GRAHAM KENNEDY HART 15 February 2017 (2717551) (In bankruptcy) Individual's Addresses: Graham Kennedy Hart, who at the date of the bankruptcy order, 15/03/1993 resided at The Flat, 22 Market Place, In2717566 the DERBY Court Alford, Lincs, LN13 9EB and lately residing at and lately carrying on No 221 of 1999 bussines as GKH Haulage at Bray Cottage, Asserby, Alford, Lincs. MR STEPHEN WILLIAM FOWKE NOTE: the above-named was discharged from the proceedings and (In bankruptcy) may no longer have a connection with the addresses listed. Final Individual's Addresses: RE : STEPHEN WILLIAM FOWKE, Traffic Dividend Coordinator, at the time of bankruptcy order date 9/9/1999, residing Birth details: 12/02/1947 at 80 James Close, Derby, DE1 1DL, lately residing at 32 Welwyn Bankrupt's occupation: self employed motor fitter Avenue, Allestree, Derby, DE22 2JQ and lately carrying on business Notice is hereby given that I intend to declare a Dividend to as Stephen Fowke Haulage, 32 Welwyn Avenue, Allestree, Derby, unsecured Creditors herein within a period of 4 months from the last DE22 2JQ, Haulage Contractor-NOTICE OF FINAL INTENDED date of proving. Last date for receiving proofs: 22 March 2017. DIVIDEND. NOTE: the above-named was discharged from the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, proceedings and may no longer have a connection with the addresses Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff listed. CF14 3ZA. (02920 380137) [email protected], Birth details: 30/12/1958 Tel: 029 2036 8750, Fax: 029 20 381318 Bankrupt's occupation: NOT ENTERED 14 February 2017 (2717565) 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: 22 March 2017. In2717544 the County Court at Aylesbury Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, No 147 of 1997 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff MR LEE FRANCIS HINKINS CF14 3ZA. . Tel: 02920380178, (In bankruptcy) [email protected] Individual's Addresses: RE : LEE FRANCIS HINKINS; who at the date 14 February 2017 (2717566) of the bankruptcy order, 03/11/1997, of and trading from "Normandy", Jenkins Lane, St. Leonards, Tring, Hertfordshire, HP23 6NW, as a MOTOR MECHANIC under the style of KINGSBURY In2717555 the PETERBOROUGH Court SERVICES. NOTE: the above-named was discharged from the No 270 of 1992 proceedings and may no longer have a connection with the addresses MR JOSEPH GRICE listed. Final dividend. (In bankruptcy) Birth details: 13/03/1959 Individual's Addresses: RE : Joseph Grice, at the time of bankruptcy Bankrupt's occupation: Mechanic order date 13/7/1992, residing at 22a Church Road, Great Stukeley, Notice is hereby given that I intend to declare a Dividend to Huntington, Cambridgeshire PE17 5AL, unemployed, and lately unsecured Creditors herein within a period of 4 months from the last carrying on business as a Self-employed Building Sub-contractor at date of proving. Last date for receiving proofs: 22 March 2017. above address-NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, above-named was discharged from the proceedings and may no Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff longer have a connection with the addresses listed. CF14 3ZA. (02920 380137) [email protected], Birth details: 24/12/1947 Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 15 February 2017 (2717544) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 March 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. . Tel: 02920380178, [email protected] 14 February 2017 (2717555)

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

2717560In the Truro County Court In2717554 the County Court at Coventry No 27 of 2013 No 205 of 2014 MRS HAYLEY ELIZABETH JAMES MR MAURICE JOHN MCKENZIE (In bankruptcy) (In bankruptcy) Individual's Addresses: Final Intended Dividend: Hayley Elizabeth Individual's Addresses: 9 Woodend Croft, Tile Hill South, Coventry, James also known as Hayley Elizabeth Deacon, who at the date of the CV4 9RN NOTE: the above-named was discharged from the bankruptcy order, 23 January 2013 resided at 71 Bulwark Road, proceedings and may no longer have a connection with the addresses Helston, Cornwall, TR13 8JG and lately residing at 49 Collins Parc, listed. First and Final Dividend Stithians, Truro, Cornwall, TR3 7RB NOTE: the above-named was Birth details: 12 November 1966 discharged from the proceedings and may no longer have a Bankrupt's occupation: A Storeman connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 1 May 1971 unsecured Creditors herein within a period of 2 months from the last Bankrupt's occupation: Pharmacy Assistant date of proving. Last date for receiving proofs: 21 March 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 unsecured Creditors herein within a period of 2 months from the last Piccadilly Place, London Road, Manchester, M1 3BN. Tel: 0161 234 date of proving. Last date for receiving proofs: 21 March 2017. 8500, [email protected] Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 14 February 2017 (2717554) 490, Ipswich, Suffolk, IP1 1YR. Tel: 01473 383535, [email protected] 14 February 2017 (2717560) In2717547 the High Court Of Justice No 12303 of 1993 MR JEFFREY MOORHOUSE 2717546In the HIGH COURT OF JUSTICE (In bankruptcy) No 610 of 1989 Individual's Addresses: RE : JEFFREY MOORHOUSE; who at the date MR DAVID ROBERT SHAUGHAN LEIGHTON of the bankruptcy order, 01/12/1992, was a Finishing Foreman of 80 (In bankruptcy) Ladysmith Road, Tottenham, London, N17 9AG, lately residing at 29 Individual's Addresses: RE : David Robert Shaughan Leighton at the Miles Way, Whetstone, London, N20 formerly residing and lately time of bankruptcy order date 15/3/1989, residing at Huntswood, carrying on business at 10 Orange Hill Road, Burnt Oak, Edgeware, Singleton Village, Ashford, Kent TN23 2XN, Company Director, lately Middlesex, as a self employed painter and decorator . NOTE: the a Computer Consultant, lately residing at 72 Chatton Close, above-named was discharged from the proceedings and may no Waldridge Park, Chester-Le-Street, County Durham DH2 3HU- longer have a connection with the addresses listed. Final dividend. NOTICE OF FINAL INTENDED DIVIDEND. NOTE: the above-named Birth details: 23/05/1959 was discharged from the proceedings and may no longer have a Bankrupt's occupation: Finishing Foreman connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 1/3/1952 unsecured Creditors herein within a period of 4 months from the last Bankrupt's occupation: NOT ENTERED date of proving. Last date for receiving proofs: 22 March 2017. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, unsecured Creditors herein within a period of 4 months from the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date of proving. Last date for receiving proofs: 22 March 2017. CF14 3ZA. (02920 380137) [email protected], Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Tel: 029 2036 8750, Fax: 029 20 381318 Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff 15 February 2017 (2717547) CF14 3ZA. . Tel: 02920380178, [email protected] 15 February 2017 (2717546) In2714782 the County Court at Llangefni, No 13 of 2016 IAN TUDOR OWEN In2716908 the High Court of Justice Residential Address at date of bankruptcy order: Brig y Don, Priory No 7733 of 2010 Lane, Holyhead, Anglesey, LL65 2DW PATRICIA MADDEN Birth details: 29 August 1960 Formerly in Bankruptcy Occupation: Unknown Residential Address: Tudor Cottage, 17 Whiteheads Grove, Chelsea, Final Date for Proving: 14 March 2017 London, SW3 3HB. Date of Birth: 6 March 1957. Occupation: Notice is hereby given by the Trustee in Bankruptcy of the intention to Unknown. declare a First and Final Dividend to unsecured creditors within two NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency (2) months from the Date of Proving specified in this notice. Creditors Rules 1986, that the Trustee intends to declare a first and final who have not yet lodged a Proof of Debt are required to submit a dividend to the unsecured creditors of the estate within two months of Proof of Debt form, together with any documentary evidence in the last date for proving specified below. Creditors who have not yet support of their claim, to the Trustee in Bankruptcy at the address of proved their debts must lodge their proofs at the Office Holder no later than the Date of Proving, failing which they PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, will be excluded from any dividend. Leeds LS1 4DL by 16 March 2017 (the last date for proving). The Date of Appointment: 1 June 2016 Trustee is not obliged to deal with proofs lodged after the last date for Trustee's Name and Address: Richard J Hicken (IP No. 10890) of proving. Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Office Holder Details: Ian Christopher Oakley-Smith (IP number 8890) BS1 6FT. Telephone: 0117 305 7600. of PricewaterhouseCoopers LLP, 7 More London Riverside, London For further information contact Jackie Stringer at the offices of Grant SE1 2RT. Date of Appointment: 23 February 2015. Further information Thornton UK LLP on 0117 305 7642, or [email protected] about this case is available from the offices of 13 February 2017 (2714782) PricewaterhouseCoopers LLP on 0113 289 4656 or at [email protected]. Ian Christopher Oakley-Smith , Trustee (2716908)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 135 PEOPLE

In2717553 the County Court at Norwich In2717559 the Gloucester Court No 251 of 2015 No 106 of 1998 MR CHRISTOPHER DAVID PARKER MR STEPHEN PHILIP TOWNSEND (In bankruptcy) deceased Individual's Addresses: c/o Beachcomber Bar, California Road, Individual's Addresses: STEPHEN PHILIP TOWNSEND, who at the California, Great Yarmouth, Norfolk, NR29 3QW lately residing at 29 date of the bankruptcy order, 16/09/1998 resided at 6 Sutton Gardens Second Avenue, Caister-on-Sea, Norfolk, NR30 5NN and formerly Stroud, lately residing at 35 Fishers Way, Kingscourt, Stroud, residing at 24 St Nicholas Drive, Caister-on-Sea, Norfolk, NR30 5QS. Gloucestershire GL5 3NT and lately trading at 177 Bath Road, NOTE: the above-named was discharged from the proceedings and Lightpill, Stroud, Gloucestershire as a Motor Vehicle Repairer as may no longer have a connection with the addresses listed. First and Steve's Autos lately of 36 Stanley View, Dudbridge Meadow, Stroud, Final Dividend Gloucestershire, GL5 3NJ formerly of 23 Huntingdon Close, Ebley, Birth details: 13 November 1965 Stroud, Gloucestershire, GL5 4UD. NOTE: the above-named was Bankrupt's occupation: Unemployed discharged from the proceedings and may no longer have a Notice is hereby given that I intend to declare a Dividend to connection with the addresses listed. Final Dividend unsecured Creditors herein within a period of 2 months from the last Birth details: 06/03/1951 date of proving. Last date for receiving proofs: 21 March 2017. Bankrupt's occupation: Ice Cream Vendor Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN. unsecured Creditors herein within a period of 4 months from the last [email protected] date of proving. Last date for receiving proofs: 22 March 2017. 14 February 2017 (2717553) Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], 2717610In the Bridgend County Court Tel: 029 2036 8750, Fax: 029 20 381318 No 7 of 1984 14 February 2017 (2717559) MALCOLM KLANDER COLIN PERRY

Notice is hereby given that I intend to declare a first and final dividend In2717552 the BIRMINGHAM Court of 3.66 p/£ to unsecured creditors within a period of 4 months from No 1591 of 1998 the last date of proving MRS JANE ANN WILLIAMS Creditors who have not proved their debts must do so by 21 March (In bankruptcy) 2017 otherwise they will be excluded from the dividend. Individual's Addresses: RE : JANE ANN WILLIAMS, at the time of The required proof of debt form, which must be lodged with me at the bankruptcy order date 10/11/1998, residing at 339 Birmingham Road, address below, is available on the Insolvency Service website Lickey End, Bromsgrove, Worcs, B61 0ET, also known as JANE ANN (www.bis.gov.uk/insolvency) and must be sworn. Alternatively, you GRANT, lately residing at 339 Birmingham Road, B61 0ET.-NOTICE can contact my office at the address below to supply a form. OF FINAL INTENDED DIVIDEND. NOTE: the above-named was Mr D Gibson, 2nd Floor, 3 Piccadilly Place, London Road, discharged from the proceedings and may no longer have a Manchester, M1 3BN, 0161 234 8500 connection with the addresses listed. [email protected] Birth details: 7/12/1960 Capacity: Trustee (2717610) Bankrupt's occupation: NOT ENTERED Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2717564 the High Court Of Justice date of proving. Last date for receiving proofs: 22 March 2017. No 5373 of 1988 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MR ANDREAS PETROU Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff (In bankruptcy) CF14 3ZA. . Tel: 02920380178, Individual's Addresses: Andreas Petrou, who at the date of the [email protected] bankruptcy order, 06/10/1989 lately a Company Director of and 14 February 2017 (2717552) formerly trading with another as Winchmore Hill Building Contractors at 115 Woodland Way, Winchmore Hill London N.21 as Builders. NOTE: the above-named was discharged from the proceedings and In2717562 the County Court at Birmingham may no longer have a connection with the addresses listed. Final No 664 of 1994 Dividend MR PHILLIP CHARLES WEDGBURROW Birth details: 08/08/1945 (In bankruptcy) Bankrupt's occupation: Unknown Individual's Addresses: RE : PHILLIP CHARLES WEDGBURROW; Notice is hereby given that I intend to declare a Dividend to who at the date of the bankruptcy order, 24/10/1994, of 51 Batchley unsecured Creditors herein within a period of 4 months from the last Road, Redditch, B97 6HY, MACHINIST. NOTE: the above-named was date of proving. Last date for receiving proofs: 22 March 2017. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, connection with the addresses listed. Final Dividend. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 02/06/1953 CF14 3ZA. (02920 380137) [email protected], Bankrupt's occupation: Machinist Tel: 029 2036 8750, Fax: 029 20 381318 Notice is hereby given that I intend to declare a Dividend to 14 February 2017 (2717564) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 22 March 2017. Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA. (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 14 February 2017 (2717562)

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

NOTICES TO CREDITORS

2717612In the High Court of Justice No 1353 of 2016 PAUL JOSEPH QUINN In Bankruptcy Flat 1, 17 Onslow Gardens, London, SW7 3AW Birth details: 4 February 1963 Self Employed Consultant Notice is hereby given, pursuant to Rule 6.81(1) of the INSOLVENCY RULES 1986, that a meeting of Creditors of the Debtor will be held at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL on 02 March 2017 at 10.30am. Resolutions proposed at the Meeting will include a Resolution specifying the terms on which the Trustee is to be remunerated and a resolution specifying the terms of the Trustee's Category 2 disbursement. A Creditor entitled to vote at the Meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Creditor of the Debtor. Proxies to be used at the meeting must be lodged with the Trustee at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL no later than 12noon on 01 March 2017. Alessandro Sidoli (IP Number: 14270) and Chris Parkman (IP Number: 9588) of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL were appointed as Joint Trustees on 31 January 2017. Enquires can be pursued via the following email [email protected] or by telephoning 01326 340579. Alessandro Sidoli - LLB HONS, MABRP, MIPA, Trustee. Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Dated this Tuesday, 14 February 2017 (2717612)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 137 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

BAKER Turks House, Swife Lane, Broad Oak, Stokes Partners LLP, Kingfisher 28 April 2017 (2716849) STALLARD- Heathfield, East Sussex TN12 8UX. 14 House, Market Square, Crewkerne, PENOYRE, Jane November 2016 Somerset TA18 7LH. (Ralph Baker (Jane Penoyre) Stallard-Penoyre and Stokes Partners LLP)

BALDWIN, Mary 28 Kiln Lane, Hadfield, Glossop, Aspinall Wright, 65 High Street West, 28 April 2017 (2716871) Ann Derbyshire SK13 1AU. 15 November Glossop, Derbyshire SK13 8AZ. 2016 (Anthony Malkin Wright and Paul Michael Bunting)

BARNABY, Dennis 15 Oriole Road, Scunthorpe, North Mason, Baggott and Garton, 13/19 18 April 2017 (2716846) Lincolnshire DN17 1LW. 5 December Wells Street, Scunthorpe, North 2016 Lincolnshire DN15 6HN. (Elizabeth Jean Barnaby and Margaret Barnaby)

BATES, Mr David 18 FAIRVIEW DRIVE, SPENNYMOOR, Heselwood & Grant Solicitors, Natasha 18 April 2017 (2717581) DL16 6PNSpringfield Lodge Nursing Oglethorpe, 4A CLIFTON SQUARE, Home, NORTH STREET, West Rainton, LYTHAM ST. ANNES, FY8 5JP. HOUGHTON LE SPRING, DH4 6NU. 28 March 2016

BEAUMONT, 3 Forge Way, Chester CH4 7NN. 12 Hillyer McKeown LLP, Gorse Stacks 28 April 2017 (2716853) James January 2017 House, George Street, Chester CH1 3EQ.

BILES, Robert 29 Elmfield Road, Bickington, Brewer Harding & Rowe, 1 The 28 April 2017 (2716851) Samuel Barnstaple, Devon EX31 2LX. 13 Square, Barnstaple, Devon EX32 8LS. January 2017 (Stephen James Ash Dove)

BIRD, Mr Robert 9 ORCHARD LANE, WEMBDON, Sue Camberley O'Loughlin, 19 April 2017 (2715480) John BRIDGWATER, TA6 7QY. Bank clerk Cornerstone Wills Ltd, 377-399 (Retired). 11 July 2016 London Road, 377-399 London Road, Camberley, GU15 3HL.

BIRKETT, John Darwin Court Care Home, Lichfield HCB Solicitors, Mill House, 38 Dam 28 April 2017 (2716855) Edmund formerly of 30 Johnson Close, Street, Lichfield, Staffordshire WS13 Lichfield, Staffordshire WS13 6AW . 8 6AA. (HCB Solicitors) December 2016

BLENKINSOP, 229 Brierton Lane, Hartlepool TS25 Tilly, Bailey & Irvine LLP Solicitors, 28 April 2017 (2716847) Lionel 4AD. 4 January 2017 York Chambers, York Road, Hartlepool TS26 9DP. (Hillary Patricia Blenkinsop and Carolyn Jane Tilly)

BOWDEN, Jean Primrose Cottage, Gracious Street, JC Solicitors, 15 Southgate, 28 April 2017 (2716872) Kathleen Selborne, Alton GU34 3JB. 27 January Chichester, West Sussex PO19 1ES. 2017 (Tania Mercedes Jeffery)

BRASSINGTON, 11 Shireshead Crescent, Lancaster Joseph A Jones & Co LLP, 6 Fenton 28 April 2017 (2716845) Margaret Jennifer LA1 4LD. 1 January 2017 Street, Lancaster LA1 1TE.

BURCHNELL, Mrs The Cedars Care Home, CHURCH Double & Megson Solicitors, 4 WEST 23 April 2017 (2711674) Margaret WALK, BOURNE, Lincolnshire, PE10 STREET, BOURNE, PE10 9NE. 9UQ. Civil Servant. 27 November 2016

BURRIDGE, Derek Dent-de-Lion Villa, Dent-de-Lion Road, Hugh James Solicitors, Hodge House, 18 April 2017 (2715152) Garlinge, Margate, Kent, CT9 5LG. 114-116 St Mary Street, Cardiff, CF10 Bank Manager (Retired). 2 October 1DY. Ref: Elib/eev/bur1162/1. 2016 (National Westminster Bank Plc)

BURROWS, Lynne 27 Charnwood Avenue, Asfordby, Premier Solicitors, Premier House, 28 April 2017 (2716858) Melton Mowbray, Leicester LE14 3YG. Lurke Street, Bedford MK40 3HU. 12 August 2016 (Sunil Mangesh Kambli and Rakash Mattu)

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

CHAN, Alice Siu Pik 41 Hazelwell, Fordrough, Birmingham Ian Henery Solicitors Limited, Unit 1 18 April 2017 (2717463) B30 2RP. 29 January 2017 Latitude, 155 Bromsgrove Street, Birmingham B5 6AB. Tel: 0121 692 1898. (Mrs Irene Yoong-Henery.)

CHURCH, Eric 'Tankards' Ullswater Road, Lightwater, Davies Blunden & Evans, 43 Victoria 25 April 2017 (2714335) Surrey GU18 5TB. Nautical Engineer Road, Farnborough, Hampshire GU14 (Retired). 10 November 2016 7PD. Attn: Mrs Chhui Jones Ref: CNJ/SB/CHURCH (Davis Blunden & Evans.)

CLAYTON, Sheila St Mary’s Cottage, Ebberston, Hague & Dixon LLP Solicitors, 12 24 April 2017 (2716850) Veronica Scarborough, North Yorkshire YO13 Smiddy Hill, Pickering YO18 7AN. 9PA. 24 December 2016 (Reverend Michael John Leigh)

COOPER, Ivy Flat 18, 5 Bolton Road, Chiswick, Hugh James Solicitors, Hodge House, 18 April 2017 (2715153) London, W4 3TE. Shipping Clerk 114-116 St Mary Street, Cardiff, CF10 (Retired). 12 October 2016 1DY. Ref: zolo/ghar/coo1167/1.

CULVER, Frank 47 Chiltern Drive, Surbiton, Surrey KT5 Howell-Jones Solicitors, 381 Ewell 25 April 2017 (2715901) 8LP. Teacher (retired). 7 July 2016 Road, Tolworth, Surrey KT6 7DF. (Helen Lesley Hotten.)

DIBLE, Mrs 12 COVERDALE COURT, YEOVIL, Timothy Edward DIBLE, 4 MANOR 20 April 2017 (2711315) Margaret Annie BA21 3AU. Retired. 11 January 2017 CLOSE, COALPIT HEATH, BRISTOL, BS36 2RR.

DALEY, Colin 12 Halton Heights, Priory Road, Probate & Estate Administration Ltd, 18 April 2017 (2715150) Frederick Hastings, East Sussex TN34 3NP. 9 59 Main Street, Willerby, East February 2016 Yorkshire, HU10 6BY.

DASH, Mr Peter WOODBURY HOUSE, JOULDINGS Malcolm North, 36 WALLMEAD 21 April 2017 (2710984) LANE, READING, RG7 1UR. GARDENS, LOUGHTON, MILTON Newsagent (retired). 13 October 2016 KEYNES, MK5 8ER.

DEAN, Winnifred Homelea Residential Care Home, QualitySolicitors Barwells, 6 Hyde 18 April 2017 (2716859) Mary (“Winifred” 15-17 Lewes Road, Eastbourne, East Gardens, Eastbourne, East Sussex Mary Dean) Sussex BN21 2BY formerly of 17 BN21 4PN. (Timothy Joseph Morgan) Laleham Court, Laleham Close, Eastbourne, East Sussex BN21 2LQ . 24 January 2017

DOWNER, Alice Old Post Office, Stone Allerton, Berry Redmond Gordon & Penney 28 April 2017 (2716843) Elizabeth Axbridge, Somerset BS26 2NH. 10 LLP, 10 Woodborough Road, January 2017 Winscombe, North Somerset BS25 1AA. (Maurice Downer and Christopher Andrew Georgiou)

DURBRIDGE, 60 Littleworth Park, Littleworth, Probate & Estate Administration Ltd, 18 April 2017 (2715149) Joyce Oxfordshire, OX33 1TT. 7 December 59 Main Street, Willerby, East 2015 Yorkshire HU10 6BY.

DYER, Freda 3 Luttrell Gardens, Minehead, Thorne Segar Limited, 3 Bancks 28 April 2017 (2716860) Margaret Somerset TA24 5HE. 9 January 2017 Street, Minehead, Somerset TA24 5DE. (Iestyn Milton-Jenkins and David Lee Randle)

EATON, Mary 32 Asquith Gardens, Thundersley, Hugh James Solicitors, Hodge House, 25 April 2017 (2715144) Bridget Benfleet, Essex, SS7 3SZ. Factory 114-116 St Mary Street, Cardiff, CF10 worker (Retired). 16 November 2016 1DY. (Alun Rhys Jones and Gerallt Pritchard Jones)

EDWARDS, Irene 15 Backmoor, Mottram, Hyde, Davis Blank Furniss, 90 Deansgate, 28 April 2017 (2716854) Cheshire. 15 December 2016 Manchester M3 2QJ. (Martyn Roger Gee and Timothy John McConnell)

FALZARANO, 16 Benedict Drive, Chelmsford, Essex Isabelle E Rastall & Co Solicitors, 28 April 2017 (2716869) Gaetano CM1 2SD. 2 August 2016 Lancaster House, 234 Springfield Road, Chelmsford, Essex CM2 6BP. (Pasqualina Maddalena Rooker)

FEWTRELL, June 36 Wyatt Park Road, Streatham Hill, Laytons Solicitors LLP, 2 More London 25 April 2017 (2714735) London SW2 3TP. Head of Careers Riverside, London SE1 2AP. Ref: (Retired). 7 October 2016 SKG/PAJ/034644.1 (Alan Sebastian David Mather and Ian Anthony Burman.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 139 PEOPLE

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

FINNEY, Muriel 72 Clermont Avenue, Hanford, Stoke RJS Solicitors, G1 Bellringer Road, 28 April 2017 (2716844) on Trent ST4 8QP. 3 November 2016 Trentham Business Quarter, Stoke on Trent ST4 8GB. (Sarah Elizabeth Dean)

FROST, Mrs 14 ROYSTON GARDENS, ILFORD, IG1 Peter Owen Wenham, The London 28 April 2017 (2715386) Patricia (Whiddett) 3SX. Office Clerk (retired). 29 January Gazette (3147), PO Box 3584, 2017 Norwich, NR7 7WD.

FULCHER, Shirley 75 Sheldrake Drive, Ipswich, Suffolk Prettys Solicitors LLP, Elm House, 25 28 April 2017 (2716786) Daphne IP2 9NP. 22 January 2017 Elm Street, Ipswich, Suffolk IP1 2AD. (Julie Michaela Smith and Adrian Frederick Fulcher)

GALLAGHER, Anne Flat 9, Robert Stokes Alms House, Hugh James Solicitors, Hodge House, 24 April 2017 (2715151) Nancy ( (Hannah Carmelite Way, Salisbury, SP1 2SQ. 114-116 St Mary Street, Cardiff, CF10 Ann Gallagher, Ann Nurse (Retired). 18 January 2016 1DY. Ref: Zlo/chbr/gal287/1. (National Gallagher, Nancy Westminster Bank Plc) Gallagher ))

GREEN, Sybil Autumn Lodge Nursing Home, 41 Bartletts Solicitors Limited, 30 North 28 April 2017 (2716785) Moss Lane, Liverpool L9 8AD John Street, Liverpool L2 9QN. (John previously of Flat 21 Servite Court, Adams Bartlett and Pierre Nicolas Millcroft Road, Liverpool L25 8TS . 18 Bartlett) November 2016

GREENE, Thomas Holmesley, Fortescue Road, Sidmouth, Ford Simey LLP, The Forum, Barnfield 28 April 2017 (2716788) Walter Frederick Devon EX10 9QG. 18 January 2017 Road, Exeter EX1 1QR. (Miriam Hepzibah Saxl and David Richard Williams)

GREENE, Mr 15 THE BYEWAY, HASTINGS, EAST Percy Walker and Co., Alan Graeme 18 April 2017 (2714490) Edmund Albert SUSSEX, TN34 2AY. 10 June 2016 Earons, ROBERTSON CHAMBERS, William THE MEMORIAL, HASTINGS, EAST SUSSEX, TN34 1JB.

GREENWOOD, The Ashes, Ash Lane, Carleton Rode, Spire Solicitors LLP, The Pines, 50 28 April 2017 (2716790) Martin Edward Norfolk NR16 1RU. 4 May 2016 Connaught Road, Attleborough, Norfolk NR17 2BP. (Colin David Wright)

GRIFFIN, Andrew 18 Valley Farm Road, Rednal, Waldrons Solicitors, 813 High Street, 28 April 2017 (2716791) James Birmingham B45 9QX. 11 December Kingswinford DY6 8AD. (Lynne Eileen 2016 Evans)

HARPER, Mr 34 HEYES ROAD, WIDNES, WA8 8QU. Gillian Slater, The London Gazette 18 April 2017 (2717123) Shaune 6 February 2011 (3163), PO Box 3584, Norwich, NR7 7WD.

HARVEY, Albert 18 The Pagoda, Maidenhead, WSL Ltd, Canal Court, 154 High 28 April 2017 (2716792) Reginald Berkshire SL6 8EU. 26 October 2016 Street, Brentford, Middlesex TW8 8JA. (Geralyn Donohoe)

HAYTER, Hazel Iris Thalassa Nursing Home, 79 Western Allens Solicitors, Pendower House, 28 April 2017 (2716794) Way, Alverstoke, Gosport, Hampshire Cumberland Business Centre, PO12 2NF. 19 December 2016 Northumberland Road, Southsea, Hampshire PO5 1DS.

HITCHINGS, Mary Brynhyfryd House, 34 West Cross Simmonds Hurford, 113 Walter Road, 28 April 2017 (2716795) Lane, West Cross, Swansea and 10 Swansea SA1 5QQ. (David John Oaklands, Budehaven Terrace, West Morgan and Michael Osbert Cross, Swansea SA3 5PY . 5 October Simmonds) 2016

HOARE, Patricia 82 Trundle Court, Barbican, London W H Matthews & Co, 109 Old Street, 28 April 2017 (2716797) Nan Wallace EC2Y 8NE. 22 May 2016 London EC1V 9JR. (Nigel John (Patricia Nan Hoare) Quinney and David Jonathan Guy – Power reserved to other Executors)

HOLMES, Alma 84 WESTGATE LANE, WAKEFIELD, Malcolm Holmes, The London Gazette 18 April 2017 (2716035) WF3 3PA. 13 December 2016 (3156), PO Box 3584, Norwich, NR7 7WD.

HOPWOOD, Robert Greenhollins Farms, Higher Heyrod, Pluck Andrew & Co, 6-16A Norfolk 28 April 2017 (2716798) Stalybridge, Cheshire SK15 3PU. 25 Street, Hyde, Cheshire SK14 1NB. January 2016 (John Stuart Hopwood and Roy Robert Hopwood)

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

HORNE, Doris Mary Havelock House, 57-59 Victoria Road, Stephen Rimmer LLP, 28-30 Hyde 28 April 2017 (2716799) Polegate, East Sussex. 28 January Gardens, Eastbourne, East Sussex 2017 BN21 4PX. (Nicholas Andrew Manning)

HORTON, Elizabeth Highbury Nursing Home, 199-203 Blackhams, Lancaster House, 67 27 April 2017 (2716053) Mary Alcester Road, Moseley, Birmingham. Newhall Street, Birmingham B3 1NR. Librarian (retired). 24 January 2017 (Timothy Peter Cuthbertson and Sally Griffiths.)

HUKIN, Garry 690 Wordsworth Avenue, Sheffield, Premier Solicitors, Premier House, 28 April 2017 (2716802) Andrew South Yorkshire S5 9JJ. 8 August 2016 Lurke Street, Bedford MK40 3HU.

HUMBER, Margaret Ashdale Nursing Home, Golden Lane, Lloyds Bank Private Banking, Exeter 18 April 2017 (2716801) Anne Pembroke, Pembrokeshire SA71 4PR. Estates Office, PO Box 800, 234 High 18 December 2016 Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

HUNT, Robert 76 Readers Court, Great Baddow, Tees Law, Stonebridge House, 28 April 2017 (2716803) Charles Chelmsford, Essex CM2 8HA. 30 Stonebridge Walk, High Street, November 2016 Chelmsford, Essex CM1 1EY. (Graeme Ross Atkinson and David Brian Perry)

IMPORT, Mrs THE OLD RECTORY, DUFTON, Maedhbhina McCombe, THE OLD 18 April 2017 (2708516) Selina Letitia APPLEBY-IN-WESTMORLAND, CA16 RECTORY, DUFTON, APPLEBY-IN- Charlotte 6DA. Housewife. 27 November 2016 WESTMORLAND, CA16 6DA.

JONES, Emily May 2 Cedar Close, Sealand, Deeside, PDA Law Solicitors Limited, 121a 28 April 2017 (2716804) Flintshire CH5 2RB. 1 December 2016 Saughall Road, Chester CH1 5ET. (Paul Calogero D’Ambrogio)

KEMENY, Evelyn 29 Coronation Avenue, West Winch, Ward Gethin Archer, 3 Regis Place, 25 April 2017 (2715079) Mary King's Lynn, Norfolk PE33 0NS. 27 Bergen Way, King's Lynn, Norfolk January 2017 PE30 2JN. Ref: RH.K25157-2-5

KENNEDY, Lucille 1 Victoria Grove Mews, London W2 Charles Russell Speechlys LLP, 5 Fleet 25 April 2017 (2715908) Karen 4LN. Managing Director. 31 October Place, London EC4M 7RD. Ref: 2016 CRH/NLH/205937.00001 (Leon Kennedy.)

KENNINGTON, EDEN COTTAGE, MAYS GREEN, Eric Alasdair Kennington, 6 18 April 2017 (2716625) Christopher John HENLEY-ON-THAMES, RG9 4AJ. 25 ROTHAMSTED AVENUE, September 2015 HARPENDEN, AL5 2DB.

KENT, Doris Eltandia Hall Care Centre, Middle Way, Carpenter & Co, 46 Woodcote Road, 18 April 2017 (2716806) Margaret Norbury, London SW16 4HN. 17 Wallington, Surrey SM6 0NW. (Peter December 2015 Frederick Selley and Paul Verlander)

KILFOIL, James Whitefriars, 9 Dormers Wells Lane, Edwin Coe LLP, 2 Stone Buildings, 25 April 2017 (2714589) Walter Southall UB1 3HU. 4 June 2015 Lincoln's Inn, London WC2A 3TH. Ref: BOS.KIL.22.1 (Kim Loren Wigginton.)

KING, Gillian The Old Forge, Water End, Great Taylor Walton LLP, Thornycroft House, 28 April 2017 (2716807) Rosemary Gaddesden, Hertfordshire HP1 3BH. 107 Holywell Hill, St Albans, 23 November 2016 Hertfordshire AL1 1HQ. (Peter Noel King and Jonathan Peter King)

KNIGHT, Peter 50 Station Road, Sandford, Berry Redmond Gordon & Penney 28 April 2017 (2716808) Norman Winscombe, North Somerset BS25 LLP, 10 Woodborough Road, 5AB. 17 December 2016 Winscombe, North Somerset BS25 1AA. (Elizabeth Knight)

LANCASTER, 75 Lord Street, Hoddesdon, Taylor Walton LLP, Thornycroft House, 28 April 2017 (2716810) Joseph Raymond Hertfordshire EN10 8NE. 23 February 107 Holywell Hill, St Albans, (Joseph Alexander 2016 Hertfordshire AL1 1HQ. (Kevin Ernest Raymond Drake and William Frederick Lancaster) Bloomfield)

LANGDON, Kitty 39 Grangeway, Handforth, Wilmslow, Rick Bunch, Chafes Hague Lambert 28 April 2017 (2716811) Cheshire SK9 3HY. 8 December 2016 Solicitors, 32 London Road, Alderley Edge, Cheshire SK9 7DZ. (Richard David Bunch)

LAXON, Veronica 12 Orchard Mews, Southgate Grove, Hodge Jones & Allen Solicitors, 180 18 April 2017 (2715145) Joan London N1 5BS. University Lecturer North Gower St, London NW1 2NB. (Retired). 4 November 2016 Ref: 1020239.0001.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 141 PEOPLE

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

LILLEY, Ethel May 14 MACQUARIE WAY, LONDON, E14 Christine Lilley, 14 Macquarie Way, 18 April 2017 (2717166) 3AU. Accounts (Clerk). 14 December London, E14 3AU. 2016

LOCKWOOD, Stanley Wilson Lodge, Fouracres, Heckford Norton, 18 Hill Street, 28 April 2017 (2716812) Sylvia Mary Saffron Walden CB11 3JE. 16 Saffron Walden CB10 1JD. (Helen December 2016 Olive Wilmott and Katherine Elizabeth Coyne)

LOMAX, Leonard 23 St Clements Court, Irlam, Albert David Partington, Ogden Lyles & 30 April 2017 (2716814) Manchester M44 6JF. 13 July 2016 Fox, 563 Liverpool Road, Irlam, Manchester M44 5BE. (Albert David Partington)

LOWE, Beryl 50 Lawn Terrace, Blackheath, London. Dodd Lewis Solicitors, 18 Tranquil 28 April 2017 (2716815) 4 August 2016 Vale, Blackheath, London SE3 0AZ.

MARSHALL, Miss FLAT 1, HUMFREY LODGE, Rothera Sharp, James Briggs, 2 Kayes 18 April 2017 (2717424) Sheila DUNMOW, CM6 2PX3 KENT Walk, The Lace Market, Nottingham, COTTAGES, HIGH STREET, SAFFRON NG1 1PZ. WALDEN, CB10 1PR. Retired Teacher. 22 October 2016

MASON, Albert The Trees Unit A, 2-4 Broadlands Chorus Law Ltd, Heron House, 18 April 2017 (2717466) Frank Road, London, United Kingdom N6 Timothy's Bridge Road, Stratford- 4AN. Accountant (Retired). 25 January upon-Avon CV37 9BX 01789 777 346 2017

MATTHEWS, Mabel Ashley House, Christmas Hill, Shalford Barlow Robbins LLP, Church House, 25 April 2017 (2714360) Florence GU4 8HN. Housewife. 3 January 2017 30 Church Street, Godalming, Surrey GU7 1EP. Ref: EJN/40189/2 (Mr Colin Murray Roy Campbell and Mr Michael Rodney Goodridge.)

MEACHAM, Irene Maple Court Nursing Home, Pickering & Butters LLP, 10 Greengate 28 April 2017 (2716817) Rotherwood Drive, Rowley Park, Street, Stafford ST16 2LU. (Brian Cyril Stafford ST17 9AF previously of 23 Meacham and William George Reva Road, Stafford ST17 9BP . 15 Johnson) December 2016

MEATON, Irene Alexandra Rose Care Home, 358 Biscoes of Waterlooville, 15a Somerset 28 April 2017 (2716841) Havant Road, Farlington, Portsmouth, House, Westside View, Waterlooville, Hampshire PO6 1NE. 10 January 2017 Hampshire PO7 7SG. (Tim Gamester and Alison Lee)

MILLER, Gloria Furzehatt Nursing Home, 59 Furzehatt Gard & Co Solicitors, 4 Bretonside, 28 April 2017 (2716901) Westlake Road, Plymstock, Plymouth PL9 8QX. Plymouth, Devon PL4 0BY. (Caroline 22 January 2017 Jean Wood, Steven John Hudson and Robert Paul Butler)

MILLS, Elizabeth 28 Lower Warren Road, Kingsbridge, Beers LLP, 29 Fore Street, 25 April 2017 (2715154) June Devon, TQ7 1LF. Housewife. 8 Kingsbridge, Devon, TQ7 1AA. Ref: gjl. November 2016 27741.1.mills.

MITCHELL, Keith Foresters Lodge, 46 St Johns Avenue, Brewer Wallace, 10 Southgate Court, 18 April 2017 (2716904) Duncan Bridlington, East Yorkshire YO16 4NL. Southgate, Hornsea HU18 1RP. 19 December 2016 (Jonathan Paul Burgess and Anna Burgess)

MOORE, John 41 Redemarsh, Leam Lane Estate, Mulcahy Smith Solicitors, 23 Regent 28 April 2017 (2716890) Gateshead NE10 8PR. 12 October Terrace, Gateshead NE8 1LU. (John 2016 Moore)

MOORE, Rada Flat 18, Swinton House, 91 Gloucester YVA Solicitors, 811 High Road, North 28 April 2017 (2716881) Terrace, London W2 3HB. 12 January Finchley, London N12 8JT. (Brenda 2017 Anne Maklad)

MOORHOUSE, Mr The New House Inn, Thomas Crescent, Sarah Short, 25 DYMOND GROVE, 18 April 2017 (2712560) Geoffrey Peter North Cornelley, Bridgend, Wales, GRASSMOOR, CHESTERFIELD, S42 CF33 4HT. Licensee. 27 August 2016 5YE.

MORRIS, Katrina Wisteria, Lower Sandy Down, Boldre, Scott Bailey Solicitors, 63 High Street, 28 April 2017 (2716889) Lymington SO41 8PP. 20 May 2016 Lymington, Hampshire SO41 9ZT. (Patrick Neville Morris and Nicholas Paul Jutton)

142 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

MOUNTNEY, Irene Denham Manor Nursing Home, Halings WSL, Canal Court, 154 High Street, 28 April 2017 (2716879) Margaret Lane, Denham, Buckinghamshire UB9 Brentford, Middlesex TW8 8JA. 5DQ. 11 May 2016 (Geralyn Donohoe)

MURRAY, Patricia Flat 32 Priory Court, Brooksby's Walk, Fraser & Fraser, 39 Hatton Garden, 18 April 2017 (2717360) London E9 6DG. School Domestic London EC1N 8EH. Ref: 51705/ (Retired). 20 July 2016 [ASF]/RK (Andrew Fraser.)

OMORUYI, 18 Whiteley Street, Clayton, R & A Solicitors 366A Cheetham Hill 18 April 2017 (2717467) Omorowa Rosaline Manchester M11 4HD. Nurse. 11 July Road. Manchester. M8 9LS (Solicitors 2016 for the Personal Representatives)

OSBORNE, Peggy 32 Prospect Place, Epsom, Surrey BWTLaw LLP, 6 South Street, Epsom, 28 April 2017 (2716906) Yvonne KT17 1JA. 17 January 2017 Surrey KT18 7PF. (BWTLaw LLP)

O’FARRELL, 42 Chesterton Drive, Nuneaton, Cocks Lloyd, Riversley House, Coton 28 April 2017 (2716880) Michael Gerard Warwickshire CV10 9QR. 5 November Road, Nuneaton, Warwickshire CV11 Francis 2015 5TX.

O’NEIL, Elizabeth Flat 5, Prince Bishop Court, 60 Smith Roddam Solicitors, Corner 28 April 2017 (2716887) Kingsway, Bishop Auckland, County Chambers, Market Place, Crook, Durham. 16 November 2016 County Durham DL15 8NE. (Nicola O’Neil)

PALMER, Mary 62 YORK AVENUE, JARROW, Tyne Ian Cruickshank and Co, Ian James 18 April 2017 (2716054) and Wear, NE32 5YB. retired. 15 Cruickshank, 10 GRANGE ROAD September 2016 WEST, JARROW, TYNE AND WEAR, NE32 3JD.

PAYNE-ROSS, Woodlands Christian Care Home, Co-op Legal Services Limited, Aztec 28 April 2017 (2716892) Margaret Middlewood Road, Stockport SK12 650, Aztec West, Almondsbury, Bristol 1SH. 30 November 2016 BS32 4SD. (Keith Gordon Farrar and Barbara Susan Farrar)

PEARCE, Doreen 7 Churchways, Whitchurch, Bristol Henriques Griffiths LLP, 18 Portland 25 April 2017 (2714649) Patience Mary BS14 0PL. Housewife. 14 August 2016 Square, Bristol BS2 8SJ. Ref: TMG/ 012280.2 (Leslie Wilfred Pearce and Mark Roderick Winton Griffiths.)

POTTER, Brenda 10 Clapgate Drive, Little Clacton, Thompson Smith and Puxon, 39-41 18 April 2017 (2716905) Mary Essex CO16 9PP. 22 September 2016 Station Road, Clacton on Sea, Essex CO15 1RN. (Frances Mary Gilchrist and Margery Anne Foxon)

PUNTER, John 4 Langdale Gardens, Waltham Cross, Chorus Law Ltd, Heron House, 18 April 2017 (2717465) James Michael Law Hertfordshire EN8 8RD. Accountant Timothy's Bridge Road, Stratford- (Retired). 29 October 2016 upon-Avon CV37 9BX 01789 777 346

REINA, Antonino 9 Paddocks Road, Burpham, DMH Stallard LLP, 1st Floor Wonersh 25 April 2017 (2713935) Guildford, Surrey GU4 7LL. House, The Guildway, Old Portsmouth Hairdresser (retired). 15 March 2016 Road, Guildford, Surrey GU3 1LR. Ref: 0952/296049-1 Attn: Belinda Butler- Smith (Christabel Joy Reina, Antonino Michele Reina and Emma Michaella Reina.)

RENDER, Mr 12 Elvetham Crescent, Fleet, Adam Johnson, 3 LUNEDALE ROAD, 18 April 2017 (2716430) Ashley Hampshire, UK, GU52 1BU. Financial DIBDEN PURLIEU, SOUTHAMPTON, Advisor. 19 February 2016 SO45 4QN.

RICHARDSON, 5 FARHALLS CRESCENT, HORSHAM, Chris Richardson, WELBURY, 20 April 2017 (2716622) John Leonard RH12 4BT. Retired. 25 December 2016 SALISBURY ROAD, HORSHAM, RH13 0AJ.

ROBINSON, Jean Basement Flat, Althorp House, 22 Terence Willey & Co Solicitors, 27A 18 April 2017 (2715143) Hilda Spencer Road, Ryde, Isle of Wight, Cross Street, Ryde, Isle of Wight, PO33 2NY. Hairdress and proprietor PO33 2AA. (Brenda Anne Schultzberg (Retired). 20 January 2017 and Gunnar Schultzberg)

ROGERS, Betty Highbury Rise Nursing Home, 6 Heckford Norton, 19 Leys Avenue, 28 April 2017 (2716882) Highbury Road, Hitchin, Hertfordshire. Letchworth Garden City, Hertfordshire 14 January 2017 SG6 3EB. (Paul Rogers)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 143 PEOPLE

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

SANDERS, Richard Higham House, 87 Higham Road, Wilson Browne Solicitors, The Manor 28 April 2017 (2716884) Dennis Rushden NN10 6DG. 11 January 2017 House, Market Square, Higham Ferrers, Northamptonshire NN10 8BT. (Michael Bugby and Rachel Ann Hawkins)

SCHARTS, Mrs Burwood Nursing Home, 100 Dunyeats Malcolm John Page, The London 18 April 2017 (2715566) Edna Eileen Road, Broadstone, Dorset, BH18 8AL3 Gazette (3152), PO Box 3584, Westheath Road, Broadstone, Dorset, Norwich, NR7 7WD. BH18 8EB. Retired Office Manager. 1 January 2017

SCHUTTS, Sophia Coombe House, Fop Street, Uley, WSP Solicitors LLP, 26 Long Street, 28 April 2017 (2716891) Dursley, Gloucestershire GL11 5AW. Dursley, Gloucestershire GL11 4JA. 12 January 2016 (Priscilla Hope Cox and John Francis Penley)

SHEEN, Mr Robert 47 KINGSWAY ROAD, Dallow & Dallow, Sarah Hilton, 23 18 April 2017 (2717121) Henry WOLVERHAMPTON, WV10 0SR. WATERLOO ROAD, Office Administrator (retired). 10 WOLVERHAMPTON, WV1 4TJ. December 2016

SPARKS, Carol Flat 2 Fulmar Court, Gurnell Grove, Ward Gethin Archer, 25 Market Place, 14 May 2017 (2714576) Ealing, London W13 0AP. Teacher. 14 Dereham, Norfolk NR19 2AX. Ref: September 2016 JDR/S26735-1-6 (Mrs Susan Pearl Cameron and Mrs Pauline Ann High.)

SPENCE, Stanley Highcroft, Acre Lane, Luddendenfoot, Ramsdens Solicitors, 6-8 Harrison 25 April 2017 (2713100) Halifax HX2 6JP. Retired. 27 Road, Halifax, West Yorkshire HX1 November 2016 2AQ. Ref: JSK/PWH/316606-1- SPENCE (D Hofton and P Joyce.)

SPIERS, Ian Murray Rosemary Park Nursing Home, Marley Martin Taylor, The London Gazette 18 April 2017 (2714368) Lane, Marley Common, Haslemere, (3130), PO Box 3584, Norwich, NR7 Surrey, GU27 3PX. 7 December 2016 7WD.

STEPHEN, Phyllis 13 Fortescue Road, Weybridge, Surrey Hunters, 9 New Square, Lincoln's Inn, 25 April 2017 (2715895) Elisabeth Albertine KT13 8XE. Housewife. 14 January London WC2A 3QN. Ref: CER. 2017 47121-1 (Park Marc Phillip Mange and Jacqueline Margaret Clements.)

STEPHENSON, Iris 36 Tadworth Road, Kennington, Kingsfords Solicitors Limited, 5-7 Bank 28 April 2017 (2716886) Vivienne Ashford, Kent TN24 9LA. 6 December Street, Ashford, Kent TN23 1BZ. 2016

STEVENS, Arnold Priory Nursing and Residential Home, Chorus Law Ltd, Heron House, 18 April 2017 (2717464) Gatfield Llandago, Monmouth NP25 4TP. Timothy's Bridge Road, Stratford- Factory Worker (retired). Previous upon-Avon CV37 9BX 01789 777 346 Address: Yew Tree Cottage, Bearse Common, St. Briavels Lydney, Gloucestershire, United Kingdom GL15 6QS . 11 July 2016

STEVENSON, The Byrons, 102 New Penkridge Road, Gardner Iliff & Dowding, 14-16 28 April 2017 (2716893) Roger James Cannock, Staffordshire WS11 1HN. 18 Wolverhampton Road, Cannock, April 2016 Staffordshire WS11 1AN. (Robert Kevin Sherriff)

STUDLEY, Barbara Rose Brae Nursing Home, 8 Spital Fiona Moonan, The London Gazette 18 April 2017 (2716986) Mary (Riley) Road, Bebington, Wirral, CH63 9JE. 31 (3162), PO Box 3584, Norwich, NR7 October 2014 7WD.

SWAN, Ian Clive Rapkyns Care Home, Guildford Road, Smith Gadd & Co, 1 The Courtyard, 28 April 2017 (2716885) Broadbridge Heath, West Sussex. 20 London Road, Horsham, West Sussex September 2016 RH12 1AT. (Sandra Carol Luck and Trevor Alan Swan)

TAYLOR, David 32 Wilberforce Road, Doncaster DN2 Co-op Legal Services Limited, Aztec 28 April 2017 (2716894) 4RW. 23 January 2017 650, Aztec West, Almondsbury, Bristol BS32 4SD. (Russell Martyn Taylor)

THURGOOD, Ena 77 BURFORD ROAD, CHIPPING Graham Barnes, 1B STAMFORD 18 April 2017 (2716153) Nancy NORTON, OX7 5EEBRIAN LEWIS ROAD, WATFORD, WD17 4QS. HOUSE, 80 ST. CLEMENTS STREET, OXFORD, OX4 1AW. 1 November 2016

144 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE PEOPLE

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

TONGUE, Reginald Gracewell of Hove, Furze Hill, Hove Howlett Clarke LLP, Bank House, 28 April 2017 (2716895) Harry BN3 1PA formerly of 10 Blenheim Southwick Square, Southwick, West Court, New Church Road, Hove, East Sussex BN42 4EY. (Alan Wright, Sussex BN3 4AJ . 29 August 2016 Jacqueline Gillespie and Warren St Clair Robertson)

TOPLISS, Jean 13 Wellington Street, Felling, Mulcahy Smith Solicitors, 23 Regent 28 April 2017 (2716899) Gateshead NE10 0BH. 5 September Terrace, Gateshead NE8 1LU. (George 2016 Joseph Ralph Topliss)

WALKER, Ivor Rosemount, Sunningdale, West Swayne Johnson Solicitors, Church 28 April 2017 (2716888) Marcus Monkseaton, Whitley Bay NE25 9YF. 5 House, High Street, St Asaph LL17 April 2016 0RD. (Sarah Jean Noton)

WARD, Margaret St Katherine’s Residential Home, 89 Hartlaw LLP, 63 St James Street, 28 April 2017 (2716897) Shaftesbury Avenue, Roundhay, Leeds Wetherby, West Yorkshire LS22 6RS. LS8 1DR formerly of 15 Marston Way, Wetherby, West Yorkshire LS22 6XZ . 29 October 2016

WARD-JONES, Ashridge Court Nursing Home, 163 Kitson & Trotman LLP, The 25 April 2017 (2713845) Pamela Catherine Barnhorn Road, Bexhill on Sea TN39 Champions, Beaminster, DT8 3AN. (Pamela Ainslie) 4QL. Farmer. 15 August 2016 Ref: W176/1 (Alexander Ainslie.)

WEEKS, Mr Derek 8 FORREST CLOSE, SOUTH Darren Lee Weeks, The London 18 April 2017 (2714778) Allan WOODHAM FERRERS, Gazette (3138), PO Box 3584, CHELMSFORD, CM3 5NR. 13 June Norwich, NR7 7WD. 2016

WELBURN, Maria Keller House, 52 Carew Road, Daltons Solicitors, 16 The Avenue, 28 April 2017 (2716896) Izilda Eastbourne formerly of 8 Pound Close, Eastbourne, East Sussex BN21 3YD. Eastbourne BN23 6EF . 10 November (Sotira Ellen Georgiou and William 2016 Luke Welburn)

WELLER, Anthony 18 Testbourne Avenue, Totton, Footner & Ewing, 14a Water Lane, 28 April 2017 (2716883) James Friend Southampton, Hampshire SO40 8BG. Totton, Southampton SO40 3ZB. 27 January 2017 (Michael John Gurd and Anthony James Robb Howorth)

WHIPP, Charles Cranhill Nursing Home, Weston Road, Mogers Drewett LLP, Solicitors,, 24 24 April 2017 (2715155) Walter Bath, BA1 2YA and 3 Victoria House, Queen Square, Bath, BA1 2HY. Ref: Weston Road, Bath, BA1 2XY . 10 DPH/W2285.005. (Miranda Jane December 2016 Gilpin)

WILKES, May 15 Hall Drive, Sandiacre, Nottingham SGC Solicitors, 25 Derby Road, Long 28 April 2017 (2716898) NG10 5BT. 28 January 2017 Eaton, Nottingham NG10 1NA. (Richard John Cliff)

DECEASED ESTATES – BELFAST EDITION

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

ANDERSON, 52 DRUMBEG ROAD DUNMURRY FARRER & CO LLP, 966 Lincoln’s Inn 28 April 2017 (2714084) ALLEN WILLIAM BELFAST BT17 9LE. 5 October 2014 Fields, London WC2A 3LH

COUSINS, 11 Seymour Park, Lisburn, County W G Maginess & Son, Solicitors for the 18 April 2017 (2716543) Margaret Ann Antrim. 9 December 2016 Personal Representatives, 68 Bow Elizabeth Street, Lisburn

GREEN, of 47 CONOR RISE, STEWARTSTOWN Gary N Daly Solicitors Limited, 23 April 2017 (2717304) FRANCIS ROAD, BELFAST, CO. ANTRIM, BT11 Solicitors for the Personal OLIVER 9LP. 14 March 2016 Representatives, 416-418 Ormeau Road, Gawally, Belfast, Co Down BT7 3HY

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 145 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 notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

LONEY, William 17 Legacorry Park, Richhill, Armagh in John J Taylor Solicitors, Solicitors for 26 April 2017 (2716542) James the County of Armagh. Retired Cabinet the Personal Representatives, 1 Maker. 30 December 2016 Mallview Terrace, Armagh, BT61 9AN

MCKENZIE, Strathearn Court Care Home, 229-231 Mackenzie & Dorman, Solicitors for the 18 April 2017 (2716541) Martha Nesbitt Belmont Road, Belfast BT4 2AH and Personal Representatives, 94/96 formerly of 26 Sefton Park, Belfast BT4 Holywood Road, Belfast BT4 1NN 1PN . 9 May 2016

DECEASED ESTATES – EDINBURGH EDITION

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 notice of claims to be (Surname first) are to be given and names, in given parentheses, of Personal Representatives

MACPHERSON , Hunterhill Care Home, Blackford Ronald McGinlay, Judicial Factor, 9 17 June 2017 (2716529) Mary (McPherson) Road, Paisley, PA2 7AN and formerly Gilmour Street, Paisley. of 64 Kintyre Avenue, Linwood . . 13 September 2013

146 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 147 148 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 149 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

150 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | 151 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2017 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £21.25 £60.20 £82.00 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £42.50 £120.40 £164.00 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 £2.30 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £21.25 £60.20 £82.00 £2.30 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £21.25 £60.20 £82.00 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £42.50 £120.40 £164.00 £2.30 (6 - 10 Related events will be charged at treble the single rate) £0.00 £63.75 £180.60 £246.00 If you are unsure how to price your notice or your notice contains more than 40 events please contact [email protected] 4 Offline Proofing £37.20 £37.20 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £37.20 £37.20 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £21.25 £60.20 £82.00 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £53.20 £53.20 £54.75 £54.75 Forwarding service for Deceased Estates £53.20 £53.20 £54.75 £54.75 Newspaper placement for Deceased Estates (webform and template £185.00 £185.00 only) Redaction of information within a published notice £180.75 £180.75 £180.75 £180.75 Reinsertion of notice £21.25 £21.25 £60.20 £82.00 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

152 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 17 AND 19 FEBRUARY 2017 | ALL NOTICES GAZETTE