ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 PRINTED ON 23 NOVEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/3* Health & medicine/26* Other Notices/28* Money/ Companies/30* People/108* Terms & Conditions/138* * Containing all notices published online between 20 and 22 November 2015 STATE STATE

Departments of State

CROWN OFFICE

REGENCY2436234 ACTS THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 16 November 2015 to delegate certain of Her Royal Functions to Counsellors of State during Her Majesty’s absence abroad for the purpose of visiting the Republic of Malta. (C.I.P. Denyer) (2436234)

2435460REGENCY ACTS THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 16 November 2015 to delegate certain of Her Royal Functions to Counsellors of State during Her Majesty’s absence abroad for the purpose of visiting the Republic of Malta. (C.I.P. Denyer) (2435460)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Prior to commissioning: • A 50m safety zone around each structure whether they are ENVIRONMENT & installed and complete or incomplete awaiting commissioning. During operation and maintenance of the : • Maintenance vessels: A 500m safety zone around all major INFRASTRUCTURE maintenance being undertaken around wind turbines, wind turbine foundation structures, offshore substation platform (major maintenance here is defined as any activity involving the large vessels ENERGY (jack-up barge, floating barge, heavy lift vessel, DP/anchorage cable lay barge etc.) BURBO2435590 BANK EXTENSION OFFSHORE WIND FARM Copies of the Safety Zone Application and associated information THE ENERGY ACT 2004 may obtained from the developer of the Project, Rampion Offshore THE ELECTRICITY (OFFSHORE GENERATING STATIONS) Wind Farm Ltd, by contacting the following: (SAFETY ZONES) (APPLICATION PROCEDURES AND CONTROL Telephone: 0800 2800 886 OF ACCESS) REGULATIONS 2007 – STATUTORY INSTRUMENT Email: [email protected] 2007 NO 1948 Project website: www.eon-uk.com/rampion NOTICE OF APPLICATION FOR SAFETY ZONE SCHEME DURING Any person wishing to make a representation to the Secretary of State CONSTRUCTION AND MAJOR MAINTENANCE OF BURBO BANK in respect of this Safety Zone Application should do so in writing EXTENSION OFFSHORE WIND FARM addressed to; the Secretary of State for Energy and Climate Change, Notice is hereby given that DONG Energy Burbo Extension (UK) 3 Whitehall Place, London, SW1A 2AW, or via email to DECC’s Limited (Company No 07307131) (registered offices at 5 Howick offshore renewables mailbox at [email protected] stating the Place, London SW1P 1WG) have applied for a declaration from the name of the proposal and the nature of the representation to arrive no Secretary of State for Energy and Climate Change as set out in the later than 22nd December 2015, 28 days after the date of the second Energy Act 2004 and the Electricity (Offshore Generating Stations) date of the published Notice, the 25th November 2015. (Safety Zones) (Applications Procedures and Control of Access) The Department of Energy and Climate Change will pass to the Regulations 2007 (SI No 2007/1948), that a safety zone scheme, Applicant a copy of any comment or objection received. (2435584) which will apply to each individual element of the wind farm during construction and major maintenance, be placed around the Burbo Bank Extension offshore renewable energy installations (OREI) and RES2435496 UK & IRELAND LIMITED offshore substation, to be constructed to the west of the existing ELECTRICITY ACT 1989 S36 Burbo Bank Offshore Wind Farm, approximately 7km (4NM) North of TOWN AND COUNTRY PLANNING () ACT 1997 S57(2) Hoylake and Meols in the Wirral, 8.5km (4.6NM) from Crosby beach, THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT and 12.2km (6.6NM) from the Point of Ayr in Wales. ASSESSMENT)(SCOTLAND) REGULATIONS 2000 - NOTICE A programme of ‘rolling’ 500m safety zones is to be established in the UNDER REGULATION 14A locality of each foundation, wind turbine and the offshore substation Notice is hereby given that additional information has been submitted where construction, or major maintenance (during the operational- to The Scottish Ministers by RES UK & Ireland Ltd in respect of the phase), is taking place, as indicated by the presence of construction, Application for s.36 consent and deemed planning permission for the or maintenance, vessels and through the issue of Notices to Mariners. proposed Hill of Towie II Wind Farm extension (Central Grid Reference For partially completed infrastructure unaccompanied by a 335394, 844870) to the existing Hill of Towie Wind Farm and includes construction vessel, a 50m navigational safety zone has been applied the construction of sixteen wind turbines with an installed capacity of for. up to 48.8 Mega Watt (MW) with a ground to blade tip length of up to The precise start date and co-ordinates of the Safety Zones will be 125m. detailed in the Notice to Mariners, prior to the commencement of The additional information comprises the following:- construction and major maintenance operations. 1. Hill of Towie II Supplementary Environmental Information Vol 1: Copies of the safety zone scheme may be obtained by contacting Main Report 2015 [email protected] 020 7811 5486. The Scottish Ministers have called a public inquiry to consider the Any person wishing to make representations to the Secretary of State application for consent and a Reporter is appointed to hold the public about the application should do so in writing to the Secretary of State, inquiry and report to them. The public inquiry was held on the 7th to Department of Energy and Climate Change c/o National Infrastructure the 11th of September 2015 and the Reporter will determine whether Consents Team, Area B, 4th Floor, 3 Whitehall Place, SW1A 2AW, any further procedures are necessary once representations have been London UK, email: [email protected] stating the name of the received in respect of this additional information. proposal and the nature of their representations, not later than 31 A copy of the additional information was sent to The Moray Council January 2016. on the 10th of November 2015. The Moray Council is required to The National Infrastructure Consents Team will co-ordinate the place a copy of the information on its Register. The additional receipt of any representations and will pass to the applicant a copy of information and details of the original application can also be viewed any representations received unless the person or persons making on the Scottish Government Directorate for Planning and the representations expressly request that their comments should not Environmental appeals website: be copied to the applicant. (2435590) http://www.dpea.scotland.gov.uk/CaseDetails.aspx?id=115573 (ref WIN-300-1) A copy of the additional information together with the associated 2435584RAMPION OFFSHORE WIND LIMITED Application for section 36 consent and the Environmental Information The Secretary of State for Energy and Climate Change (“the Secretary may be inspected at The Moray Council Offices, High Street Elgin, of State”) made the Order 2014 on 16th July IV30 1BX during Council opening hours and the additional information 2014, granting consent for an offshore wind farm and ancillary works may be inspected at Drummuir Village Hall, Drummuir, Keith AB55 to be constructed and operated, 13km off the Sussex coast in the 5JE by arrangement. south of England. Hard copies of the additional information may also be purchased Notice is hereby given that Rampion Offshore Wind Limited (ROW), upon request in writing to RES Ltd, 3rd Floor STV, Pacific Quay, (company registration number 7199847) has applied to the Secretary Glasgow, G51 1PQ. The cost of the hard copy of the additional of State under the Energy Act 2004 and the Electricity (Offshore information is £300.00 plus postage. Generating Stations) (Safety Zones) (Applications Procedures and Any person who wishes to make a representation to The Scottish Control of Access) Regulations 2007 (SI No 2007/1948), for a Safety Ministers about the additional information should make them in Zone (scheme) during the construction of the Rampion Offshore Wind writing not later than the 5th of January 2016 to Scott Mackenzie at Farm. the Scottish Government Directorate for Planning and Environmental The following safety zones have been applied for: Appeals, 4 The Courtyard, Callendar Business Park, Falkirk, FK1 1XR During construction of the wind farm: or by emailing [email protected] quoting the reference • A 500m safety zone around each structure during construction, as WIN-300-1. indicated by the presence of construction vessels;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

Representations should be dated and should clearly state the name personal data with DPEA and local Planning Authorities but will not (in block capitals) full return email and postal address of those making publish your personal data (e.g. your name and address) as this is representations. Only representations sent to the address stipulated removed beforehand in compliance with the Data Protection Act. will receive acknowledgement. Should you choose not to provide your personal data then your Any additional information received by the Scottish Ministers after representation will only be considered by Scottish Ministers and not publication of this notice shall be sent to The Moray Council which is be shared for consideration with any other party. If you have any required to place the additional information on the register. Requests concerns about how your personal data is handled, please email us for copies of the additional information may be sent to the Scottish at: [email protected] or write to Local Energy & Ministers f.a.o Scott Mackenzie at the Scottish Government Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 Directorate for Planning and Environmental Appeals, 4 The Courtyard, 8LU (2435494) Callendar Business Park, Falkirk. FK1 1XR or by emailing [email protected] quoting the reference WIN-300-1. As the Scottish Ministers have called an inquiry into the application SCOTTISH2435492 HYDRO ELECTRIC TRANSMISSION PLC for consent, any representations made on the on the further ELECTRICITY ACT 1989 information will be considered by the Reporter during the inquiry. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 All previous representations received in relation to this THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT development remain valid. ASSESSMENT) (SCOTLAND) REGULATIONS 2000 If you have any queries please email the Directorate for Planning and Notice is hereby given that Transmission Plc Environmental Appeals, [email protected] or write to Scottish (SHE Transmission), (company registration number SC213461) has Government Directorate for Planning and Environmental Appeals, 4 applied to the Scottish Ministers for consent to under Section 37 and The Courtyard, Callendar Business Park, Falkirk, FK1 1XR. (2435496) Schedule 8 of The Electricity Act 1989 to construct and operate 19 km of 275 kV steel lattice tower overhead line between proposed Terminal Tower 1 adjacent to Knocknagael Substation (Grid 2435494SSE GENERATION LIMITED Reference: 265223 838880) and the proposed Terminal Tower 60 at ELECTRICITY ACT 1989 the proposed Tomatin Substation (Grid Reference: 275485 825348). TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 In addition SHE Transmission seeks consent to construct and operate THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT a deviation of 4.5 km of the existing Beauly to Boat of Garten 132 kV ASSESSMENT) (SCOTLAND) REGULATIONS 2000 AC OHL double circuit steel lattice tower between Tower 127 and Further to the notice of an application for consent to construct and Tower 137 at Garbole, by Tomatin. SHE Transmission will seek operate a wind farm at Gordonbush Estate, approximately 9.5km permission to construct new stone tracks and bellmouths to access to the north west of Brora (Central grid Reference 284737, 913302) the proposed overhead steel lattice towers and cable termination and for a direction under Section 57 of the Town and Country compounds, for construction and future maintenance, along the route Planning (Scotland) Act 1997 that planning permission for the of the proposed new transmission line as detailed in the development be deemed to be granted. The installed capacity of the accompanying Environmental Statement. proposed generating station would be 56 MW comprising 16 Scottish Hydro Electric Transmission Plc has also applied for a turbines, 13 turbines with a ground to blade tip height of 130 direction under Section 57(2) of the Town and Country Planning metres and 3 turbines with a ground to blade tip height of 115 (Scotland) Act 1997 that planning permission for the development be metres. deemed to be granted. Notice is hereby given that additional information has been received A copy of the application, with a plan showing the land to which it by Scottish Ministers on this application. Copies of this information relates, together with a copy of the Environmental Statement have been forwarded to The Highland Council, Department of discussing the Company’s proposals in more detail and presenting an Planning & Development, Glenurquhart Road, Inverness, IV3 5NX, analysis of the environmental implications, are available for to be made available for public inspection by being placed on the inspection, free of charge, during normal office hours at: planning register. This information can also be viewed on the Scottish The Highland Council Farr Community Hall Government’s Energy Consents Unit website at: Kintail House Inverarnie Park http://www.energyconsents.scot/ Beechwood Park Farr Request for copies of this additional information from Scottish Inverness IV2 6XF Ministers or any queries about this additional information should be IV2 3BW directed in the following ways: Strathdearn Hall Dores Post Office In writing to the Scottish Government Energy Consents Unit, 4th Tomatin 3 Strath Gardens Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow G2 8LU or emailing IV13 7YN Dores to [email protected] Inverness Any subsequent additional information received by Scottish Ministers IV2 6TT before determination of the application, if considered to be materially The Environmental Statement can also be viewed at the Scottish relevant, will be similarly forwarded to TheHighland Council, to be Government Library at Victoria Quay, Edinburgh, EH6 6QQ. placed on the planning register and made available for public A Hard copy of the Environmental Statement may be obtained from inspection. However, no further public notice will be issued. SHE Transmission by contacting Jenna Black on 01738 455115 (price Any representations should be made in writing to The Scottish available upon request). Copies of a short non-technical summary are Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 available free of charge. An electronic version of the reports Broomielaw, Glasgow G2 8LU or emailed to supporting the application, including the Environmental Statement, [email protected] identifying the proposal and will be available to download free of charge from URL: http:// specifying grounds for objection or support, not later than 18 www.ssepd.co.uk/KnocknagaelTomatin/ or on CD priced at £10. December 2015. Any representations to the application should be made by email to the Representations should be dated and should clearly state the name Scottish Government, Energy Consents Unit mailbox at (in block capitals) and full return email and postal address of those [email protected] making representation. Only representations sent by email to the or address stipulated will receive acknowledgement. by post to The Scottish Government, Energy Consents Unit, 4th Floor, All previous representations received in relation to this 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the development remain valid. proposal and specifying the grounds for representation, not later than Fair Processing Notice Friday 18th December. The Scottish Government Local Energy & Consents processes Representations should be dated and should clearly state the name consent applications and consultation representations under The (in block capitals), full return email and postal address of those Electricity Act 1989. During the process, to support transparency in making representations. Only representations sent by email to the decision making, the Scottish Government publishes online at address stipulated will receive acknowledgement. www.energyconsents.scot. When making an email or paper representation you will automatically be opted in to its publication unless you choose to mark it as confidential. We may share your

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

When initial comments from statutory consultees are received further 2435493PERTH AND KINROSS COUNCIL public notices will give advice on how this information may be viewed ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) by members of the public, and how representations may be made to REGULATIONS 2011 - NOTICE UNDER REGULATION 17 Scottish Ministers. During the consideration of the proposal, Scottish Formation of mine for the extraction of minerals, erection of Ministers may formally request further information to supplement the associated service buildings, formation of transfer site (including Environmental Statement and this will also be advertised in such a processing operations), access track, haul road and borrow pits and manner. associated restoration at Land at Duntanlich, Logierait As a result of a statutory objection from the relevant planning An environmental statement has been submitted to Perth & Kinross authority, or where Scottish Ministers decide to exercise their Council by Dalgleish Associates Ltd relating to a planning application discretion to do so, Scottish Ministers can also cause a Public Local in respect of the above development (ref. 15/01972FLL) Inquiry (PLI) to be held. Possible decisions relating to the application are: Following receipt of all views and representations, Scottish Ministers (i) Approval of the application without conditions; will determine the application for consent in two ways: (ii) Approval of the application with conditions; • Consent the proposal, with or without conditions attached; or (iii) Refusal of the application. • Reject the proposal Copies of the environmental statement may be purchased at a cost of Fair Processing Notice £900.00 for a printed set or a flash drive at a cost of £20 from Rob The Scottish Government Local Energy & Consents processes Latimer, Dalgleish Associates Ltd, Cathedral Square, Dunblane, FK15 consent applications and consultation representations under The 0AH Tel. 01786 822339. Copies of the non technical summary of the Electricity Act 1989. During the process, to support transparency in environmental statement can also be obtained on request from the decision making, the Scottish Government publishes online at above address. www.energyconsents.scot. When making an email or paper A copy of the environmental statement, the associated planning representation you will automatically be opted in to its publication application and other documents submitted with the current unless you choose to mark it as confidential. We may share your application may be viewed online at www.pkc.gov.uk or inspected personal data with DPEA and local Planning Authorities but will not during normal opening hours at Pullar House, 35 Kinnoull Street, publish your personal data (e.g. your name and address) as this is Perth, PH1 5GD for a period of 28 days beginning with the date of removed beforehand in compliance with the Data Protection Act. publication of this notice. Should you choose not to provide your personal data then your Any person who wishes to make representations to Perth and representation will only be considered by Scottish Ministers and not Kinross Council about the environmental statement should do so be shared for consideration with any other party. If you have any in writing within the 28 day period specified above to the concerns about how your personal data is handled, please email us Development Quality Manager at Pullar House, 35 Kinnoull Street, at: [email protected] or write to Local Energy & Perth, PH1 5GD (2435493) Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU (2435492) SCOTTISH2435480 GOVERNMENT GETTING THE BEST FROM OUR LAND, CONSULTATION ON A ENVIRONMENTAL PROTECTION DRAFT LAND USE STRATEGY FOR SCOTLAND 2016-2021 AND ITS STRATEGIC ENVIRONMENTAL ASSESSMENT 2436194GARETH MURRAY ENVIRONMENTAL REPORT PUBLIC NOTIFICATION OF AN APPLICATION MADE UNDER As per Section 8(1) of the Environmental Assessment (Scotland) Act REGULATION 19 OF THE POLLUTION PREVENTION AND 2005, the Scottish Government has determined that the above CONTROL (INDUSTRIAL EMISSIONS) REGULATIONS strategy is likely to generate significant environmental effects and that (NORTHERN IRELAND) 2013 a Strategic Environmental Assessment is required. INTEGRATED POLLUTION PREVENTION AND CONTROL The Scottish Government is now consulting on the strategy and can Notice is hereby given that Gareth Murray has applied to the Chief be viewed at https://consult.scotland.gov.uk/ along with the Inspector for an Integrated Pollution Prevention and Control (IPPC) Environmental Report and the earlier screening determination. Permit Variation to operate an installation involving the intensive Opinions are invited on these documents and can be submitted by rearing of poultry. The installation is located at 32 Old Church Lane, email to [email protected] or in writing to the Land Use & Aghalee, Craigavon, BT67 0EY. Biodiversity Team, Area 1C-North, Scottish Government, Victoria The application contains all particulars as required by the Regulations Quay, Edinburgh, EH6 6QQ by 29 January 2016. including a description of foreseeable significant effects of emissions If further information or a hard copy of these documents is required, from the installation on the environment. please contact the above email address or telephone 0131 244 7986. A copy of the application which contains the information listed in (2435480) Schedule 4 Part 1 (1) of the regulations is available for public inspection free of charge between the hours of 09.30-12.00 and GRIEG2435473 SEAFOOD SHETLAND LIMITED 14.00-15.30 at Northern Ireland Environment Agency, Klondyke WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau ACT 2003 Road, Belfast, BT7 2JA and Antrim & Newtownabbey Borough WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) Council, 2 Steeple Gardens, Steeple Rd, Antrim, BT41 1BW. In REGULATIONS 2011 addition members of the public who wish to obtain a copy of the APPLICATION FOR A VARIATION TO AUTHORISATION MARINE relevant information contained in the register can do so upon the CAGE FISH FARM AT BIGHT OF FORANESS, SETTERNESS, payment of a reasonable charge to cover the cost of photocopying. SHETLAND Written representations about the application may be sent to the An application has been made to the Scottish Environment Protection Chief Inspector of the Industrial Pollution & Radiochemical Agency (SEPA) by Grieg Seafood Shetland Limited to vary an existing Inspectorate Northern Ireland Environment Agency (address as authorisation for a marine cage fish farm at Bight of Foraness, above), within 42 days from the date of this publication. All Setterness, Shetland. representations will be placed on the public register unless a Description of controlled Waters National grid representation contains a written request to the contrary. If there is activity. affected reference such a request, the register will only include a statement that there Discharge from Marine Cage Fish Yell Sound, HU 4580 7196 has been such a request. (2436194) Farm Shetland SEPA considers that the above controlled activity may have an impact on the water environment and on the interest of other users of the water environment.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

A copy of the application and any accompanying information may be Details of the proposed development may be viewed on line at inspected free of charge, at the SEPA Registry below, between 9.30 www.westminster.gov.uk then by clicking on “Planning Applications a.m. and 4.30 p.m. Monday to Friday (except local and national and Decisions” then “search now” then in Simple Search text box holidays) and by prior arrangement at the SEPA Shetland Office, The enter 10/09757/FULL then click “Search”. It re-routes to Esplanade, Lerwick, ZE1 0LL. Alternatively, the application may be idox.westminster.gov.uk and the page for the proposal. Click on viewed on SEPA’s website at: www.sepa.org.uk/water/ “there are X documents associated with this application”. water_regulations/advertised_applications.aspx Notice dated 20 November 2015 Any person affected or likely to be affected by, or having an interest Martin Low in, the application may make representations to SEPA in writing within City Transport Advisor 28 days beginning with the date of this advertisement, at the following The Chief Officer of Westminster City Council delegated authority to address, quoting reference number CAR/L/1004031: make this order (2435593) Registry Department, SEPA, Graesser house, Fodderty Way, Dingwall, IV15 9XB Written representations received by SEPA within 28 days of this 2435582 advertisement will be taken into consideration in determining whether or not to grant the application Before determining the application, SEPA will: • assess the risk to the water environment posed by the carrying on of the activity or activities; • assess the indirect effects of that impact on any other aspects of TOWN AND COUNTRY PLANNING ACT 1990 the environment likely to be significantly affected; Notice is hereby given that Westminster City Council proposes to • consider any likely adverse social and economic effects of that make an order under sub-section 247 (2A) of the Town and Country impact and of any indirect environmental effects that have been Planning Act 1990 (“the 1990 Act”), the general effect of which will be identified; to authorise the stopping up of a 19 square metre area of the highway • consider the likely environmental, social and economic benefits of Babmaes Street to enable development to be carried out at the the activity; premises 2 Babmaes Street London SW1Y 6HD; namely the creation • assess the impact of the controlled activity or activities on the of a railing enclosed lightwell adjacent to at building. interests of other users of the water environment; The parts of the highway that the order would authorise to be stopped • assess what steps may be taken to ensure efficient and sustainable up extend from the south-eastern boundary of the ground floor water use’; and external wall of that building by a distance of 0.9 metres across a 13.1 • apply and have regard to relevant legislation. metre length and by a distance of 8 metres across a second length of SEPA will then either grant or refuse to grant the application (2435473) the highway Babmaes Street, situated 1 metre and 15 metres from the south-western corner of that building. National Grid References of limits of the complete development are: 529528, 180500 529549, 180512 Planning The order and plan identifying the location of the highway proposed to be stopped up may be inspected free of charge between 11am and TOWN PLANNING 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, London, SW1E 6QP, during a period of 28 days from the date of this 2435593 notice. Please telephone 020 7641 2642 to arrange an appointment. Alternatively you may e-mail [email protected] for a copy. Any person may, within that period, object to the making of the order by notice to Westminster City Council, at City Hall, 64 Victoria Street, SW1E 6QP. Please quote reference DP/HP/JRP/201509104 in any such notice. TOWN AND COUNTRY PLANNING ACT 1990 This notice is given pursuant to section 252 of the Town and Country Notice is hereby given that Westminster City Council proposes to Planning Act 1990. make an order under sub-section 247 (2A) of the Town and Country Westminster City Council granted permission for the development Planning Act 1990 (“the 1990 Act”), the general effect of which will be under part three of the Town and Country Planning Act 1990 on 28 to authorise the stopping up of a 4.9 square metre area of the August 2015 highway Harrow Road to enable the erection of building 2 Merchant Details of the proposed development may be viewed on line at Square, London, W2 to be carried out. www.westminster.gov.uk then by clicking on “Planning Applications The part of the highway that the order would authorise to be stopped and Decisions” then “search now” then in Simple Search text box up extends from the southern boundary of the footway of Harrow enter 15/04849/FULL then click “Search”. It re-routes to Road by as much as 0.6 metres across an 8.1 metre length of Harrow idox.westminster.gov.uk and the page for the proposal. Click on Road, situated between 4.5 and 12.6 metres west of Harbet Road. “there are X documents associated with this application”.”. National Grid References of limits of the complete development are: Notice dated 20 November 2015 530806, 181186 530783, 181110 Martin Low The order and plan identifying the location of the highway proposed City Transport Advisor to be stopped up may be inspected free of charge between 11am and The Chief Officer of Westminster City Council delegated authority to 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, make this order (2435582) London, SW1E 6QP, during a period of 28 days from the date of this notice. Please telephone 020 7641 2642 to arrange an appointment. Alternatively you may e-mail [email protected] for a copy. DEPARTMENT2435581 FOR TRANSPORT Any person may, within that period, object to the making of the order TOWN AND COUNTRY PLANNING ACT 1990 by notice to Westminster City Council, at City Hall, 64 Victoria Street, THE SECRETARY OF STATE hereby gives notice of an Order made SW1E 6QP. Please quote reference DP/HP/JRP/201508056 in any under Section 247 of the above Act entitled “The Diversion up of such notice. Highway (Yorkshire and the Humber) (No.49) Order 2015” authorising This notice is given pursuant to section 252 of the Town and Country the diversion of Stanley 26 Public Right of Way (Balk Lane) at Stanley, Planning Act 1990. in the City of Wakefield to enable development as permitted by Westminster City Council granted permission for the development Wakefield Metropolitan District Council under reference 14/01889/ under part three of the Town and Country Planning Act 1990 on 4 FUL. August 2011

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Any person may, within that period, object to the making of the order the Secretary of State, National Transport Casework Team, Tyneside by notice to Westminster City Council, at City Hall, 64 Victoria Street, House, Skinnerburn Road, Newcastle Business Park, Newcastle upon SW1E 6QP. Please quote reference DP/HP/JRP/201508073 in any Tyne, NE4 7AR or [email protected] (quoting such notice. NATTRAN/Y&H/S247/2018) and may be inspected during normal This notice is given pursuant to section 252 of the Town and Country opening hours at Stanley Library, Lake Lock Road, Stanley, Wakefield Planning Act 1990 WF3 4HU. Notice dated 27 November 2015 ANY PERSON aggrieved by or desiring to question the validity of or Martin Low any provision within the Order, on the grounds that it is not within the City Transport Advisor powers of the above Act or that any requirement or regulation made The Chief Officer of Westminster City Council delegated authority to has not been complied with, may, within 6 weeks of 20 November make this order (2435579) 2015 apply to the High Court for the suspension or quashing of the Order or of any provision included. S Zamenzadeh, Department for Transport (2435581) 2435578

2435579

TOWN AND COUNTRY PLANNING ACT 1990 Notice is hereby given that Westminster City Council proposes to make an order under sub-section 247 (2A) of the Town and Country TOWN AND COUNTRY PLANNING ACT 1990 Planning Act 1990 the general effect will be to authorise the stopping Notice is hereby given that Westminster City Council proposes to up of a part of the highways Warrington Gardens and Warrington make an order under sub-section 247 (2A) of the Town and Country Crescent that comprises a landscaped area adjacent to the flank and Planning Act 1990 (“the 1990 Act”), the general effect of which will be front (north-western and north-eastern) sides of the building Manor to authorise the stopping up parts of the highway Clement’s Inn House Court, 11 Warrington Gardens, London, W9 2PZ, to enable the Passage and parts of the highways St.Clement’s Lane, Houghton enclosure of that landscaped area by railings as part of the Street and Grange Court to enable development to be carried out at development permitted under part 3 of the 1990 Act by the Council the premises St.Clements Building, WC2A 2 HT and London School on 27 December 2012; planning application no.11/07240/FULL. of Economics East Building, WC2A 2AE; permitted by Westminster That landscaped area extends 10.4 metres in a direction City Council under part 3 of the 1990 Act on 12 June 2015 in perpendicular to the centre line of Warrington Gardens and 13.9 response to planning application no.14/12261/FULL; . That metres in a direction parallel to that centre line, adjacent to the development comprises an alteration of the position of the ground ground floor external wall of the building along that frontage; and by floor external wall of those buildings, the erection of steps and the between 2.4 and 1.7 metres in advance of the ground floor external laying out of a forecourt between Houghton Street and St.Clement’s wall of the building along its Warrington Crescent frontage. Lane and will stop up the following parts of those highways, namely: The total area of highway to be stopped up is 142 square metres. (A) a margin adjacent to the north-eastern boundary of the highway National Grid References of limits of the complete development are St.Clement’s Lane, situated by between 5.7 and 46.6 metres from 526041, 182115 526062, 182112 Grange Court, by 1.9 metres from the north-eastern side boundary of The order and plan identifying the location of the highway proposed a 36 metre length of St.Clement’s Lane and by a maximum of 5 to be stopped up may be inspected free of charge between 11am and metres across a 5 metre length of St.Clement’s Lane situated 5.7 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, metres from Grange Court, where steps are to be erected (an area of London, SW1E 6QP, during a period of 28 days from the date of this 82 square metres); notice. Please telephone 020 7641 2642 to arrange an appointment. (B) a narrow triangular area of St.Clement’s Lane that extends by at Alternatively you may e-mail [email protected] for a copy. most1.2 metres from the south-western boundary of the highway Any person may, within that period, object to the making of the order St.Clement’s Lane, situated by at least 15 metres from Grange Court by notice to Westminster City Council, at City Hall, 64 Victoria Street, (an area of 22 square metres); SW1E 6QP. Please quote reference DP/HP/JRP/201511001 in any (C) the complete length and width of the highway Clement’s Inn such notice. Passage This notice is given pursuant to section 252 of the Town and Country (D) a width of the highway Grange Court that extends between Planning Act 1990 Clement’s Inn Passage and St.Clement’s Lane, from the north- Notice dated 20 November 2015 western boundary of Grange Court across a 2.7 metre width of Martin Low Grange Court at its end adjacent to Clement’s Inn Passage and City Transport Advisor across a 0.8 metre width of Grange Court adjacent to St.Clement’s The Chief Officer of Westminster City Council delegated authority to Lane, and 3 pilasters to extend by 0.7 metres across Grange Court in make this order (2435578) addition to that width; one pilaster at each end of that length of Grange Court and one in the middle of that length; the total area of (D) and (E) is 287 square metres 2435571 (E) extending by 0.7 metres across a 50 metre length of the highway Houghton Street, adjacent to the East Building of the LSE (an area of 75 square metres), between New Inn Passage and Clement’s Inn Passage The planning permission is also subject to the availing of a public walkway between the private way Clement’s Inn and the proposed TOWN AND COUNTRY PLANNING ACT 1990 forecourt. Notice is hereby given that on 18 November 2015 Westminster City National Grid References of limits of the complete development are: Council made the City of Westminster (Stopping Up of Highways) (No. 526062, 182112 526041, 182115 11) Order 2015 under sub-sections 247 (2A) of the Town and Country The order and plan identifying the location of the highway proposed Planning Act 1990 (“the 1990 Act”), the general effect of which is to to be stopped up may be inspected free of charge between 11am and authorise the stopping up parts of the highways mentioned below, to 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, enable development permitted under part three of the 1990 Act to be London, SW1E 6QP, during a period of 28 days from the date of this carried out at the premises 1 St.James’s Market; 11 St.Alban’s Street notice. Please telephone 020 7641 2642 to arrange an appointment. and 122 to 128 Jermyn Street, being the advancement of the ground Alternatively you may e-mail [email protected] for a copy. floor external wall of those buildings into the following parts of the highway: (a) a 0.6 metre width of a 9.1 metre length of the highway St.James’s Market fronting the present building 1 St.James Market;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

(b)three lengths of the highway Jermyn Street fronting the present Any person may, within that period, object to the making of the order building 122-128 Jermyn Street and extending of 0.123, 0.179 and by notice to Westminster City Council, at City Hall, 64 Victoria Street, 0.139 metres, in a direction perpendicular to the centre line of that SW1E 6QP. Please quote reference DP/HP/JRP/201508055 in any highway, from the respective 1.28, 1.282 and 0.75 metre lengths of such notice. that building, at respective distances 11.6, 3.5 and zero metres from This notice is given pursuant to section 252 of the Town and Country St.Alban’s Street Planning Act 1990 and invokes the powers conferred on London (c) six lengths of the highway St.Alban’s Street adjacent to the Boroughs by section 253 of that statute, to publish the draft order building 11 St.Alban’s Street, extending: described above, before granting permission. (i) 0.25 metres from a 0.75 metre length of that building, Westminster City Council granted permission for the development (ii) 0.29 metres from a 0.75 metre length of that building, under part three of the Town and Country Planning Act 1990 on 11 (iii) 0.2 metres from a 9.5 metre length of that building, March 2015. (iv) 0.41 metres from a 0.75 metre length of that building, Details of the proposed development may be viewed on line at (v) 0.25 metres from a 2.49 metre length of that building and www.westminster.gov.uk then by clicking on “Planning Applications (vi) 0.47 metres from a 1.5 metre length of that building, and Decisions” then “search now” then in Simple Search text box at the respective distances from Jermyn Street of 18.98, 21.97, 22.71, enter 14/08108/FULL then click “Search”. It re-routes to 32.2, 32.97 and 35.45 metres. idox.westminster.gov.uk and the page for the proposal. Click on Permission for the development was granted by Westminster City “there are X documents associated with this application”.”. Council on date 15 May 2013 in response to planning application Notice dated 20 November 2015 number 12/08886/FULL Martin Low National Grid References of limits of the complete development are: City Transport Advisor 529640, 180573, 529647, 180578 The Chief Officer of Westminster City Council delegated authority to 529616, 180593, 529620, 180595 make this order (2435569) 529628, 180580, 529639, 180561 The order and plan identifying the parts of the highway authorised to be stopped up may be inspected free of charge between 11am and DEPARTMENT2435565 FOR TRANSPORT 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, TOWN AND COUNTRY PLANNING ACT 1990 London, SW1E 6QP, during a period of 28 days from the date of this THE SECRETARY OF STATE hereby gives notice that the Order under notice. Please telephone 020 7641 2642 to arrange an appointment. section 247 of the above Act to authorise the stopping up of an Alternatively you may e-mail [email protected] for a copy. eastern part width of Cattle Market Street at its junction with Rouen Any person aggrieved by the order who desires to question the Road at Norwich, in the City of Norwich, referred to in the Notice order’s validity may make an application to the High Court under published on 24 October 2014, under reference NATTRAN/E/ section 287 of the Town and Country Planning Act 1990 Act within 6 S247/1581, will not be made, the application for the Order having weeks of the date this notice is first published. been withdrawn. This notice is given pursuant to section 252 of the Town and Country D Candlish, Department for Transport (2435565) Planning Act 1990 Notice dated 20 November 2015 Martin Low DEPARTMENT2435563 FOR TRANSPORT City Transport Advisor TOWN AND COUNTRY PLANNING ACT 1990 This notice is given pursuant to section 252 of the Town and Country THE SECRETARY OF STATE hereby gives notice of the proposal to Planning Act 1990 make an Order under section 247 of the above Act to authorise the Notice dated 20 November 2015 stopping up of a southern part width of Wellington Road comprising Martin Low highway verge which lies adjacent to the northern boundary of No. 29 City Transport Advisor Wellington Road at Beverley, in the East Riding of Yorkshire. The Chief Officer of Westminster City Council delegated authority to IF THE ORDER IS MADE, the stopping up will be authorised only in make this order (2435571) order to enable development as permitted by East Riding of Yorkshire Council, under reference DC/13/02810/PLF. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be 2435569 available for inspection during normal opening hours at East Riding of Yorkshire Council, County Hall, Beverley, East Yorkshire HU17 9BA in the 28 days commencing on 20 November 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/Y&H/S247/2071) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order by TOWN AND COUNTRY PLANNING ACT 1990 stating their reasons in writing to the Secretary of State at Notice is hereby given that Westminster City Council proposes to [email protected] or National Transport Casework make an order under sub-section 247 (2A) of the Town and Country Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Planning Act 1990 (“the 1990 Act”), the general effect of which will be NE4 7AR, quoting the above reference. Objections should be received to authorise the stopping up of a 16 square metre area of the highway by midnight on 18 December 2015. Any person submitting any Cleveland Street to enable the development to be carried out at the correspondence is advised that your personal data and premises Emerson Bainbridge House 47 Cleveland Street London correspondence will be passed to the applicant/agent to be W1T 4JQ. The development comprises the erection of a railed considered. If you do not wish your personal data to be forwarded, enclosure; including a lightwell with spiral staircase between please state your reasons when submitting your correspondence. basement and ground floors. S Zamenzadeh, Department for Transport (2435563) The part of the highway that the order would authorise to be stopped up extends from the ground floor external wall of the present building across a 15.9 metre length of the highway Cleveland Street by a DEPARTMENT2435562 FOR TRANSPORT distance of between 1.1 metres at that wall’s southern end and 0.98 TOWN AND COUNTRY PLANNING ACT 1990 metres at that wall’s northern end. THE SECRETARY OF STATE hereby gives notice of the proposal to National Grid References of limits of the complete development are: make an Order under section 247 of the above Act to authorise the 529238, 181800 529232, 181809 stopping up of an irregular shaped area of highway adjoining 46 The order and plan identifying the location of the highway proposed Duckham Drive at Aston, in the Metropolitan Borough of Rotherham. to be stopped up may be inspected free of charge between 11am and IF THE ORDER IS MADE, the stopping up will be authorised only to 5pm Mondays to Fridays at Westminster City Hall, 64 Victoria Street, enable development to be carried out should planning permission be London, SW1E 6QP, during a period of 28 days from the date of this granted by Rotherham Metropolitan Borough Council. The Secretary notice. Please telephone 020 7641 2642 to arrange an appointment. of State gives notice of the draft Order under Section 253 (1) of the Alternatively you may e-mail [email protected] for a copy. 1990 Act but will only consider making the Order in the event that planning permission is granted.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be The Order is about to be submitted to the Scottish Ministers for available for inspection during normal opening hours at Aston Post confirmation and comes into operation only if confirmed. If the Order Office, (The Co-op) Worksop Road, Aston S26 4WB in the 28 days is confirmed, a conveyance registered in implement of the Order may commencing on 20 November 2015, and may be obtained, free of vary or extinguish rights to enforce real burdens and servitudes charge, from the Secretary of State (quoting NATTRAN/Y&H/ affecting the land and disapply a development management scheme S247/2042) at the address stated below. affecting the land. ANY PERSON MAY OBJECT to the making of the proposed order by A copy of the Order and the Plans referred to therein have been stating their reasons in writing to the Secretary of State at deposited and may be seen without payment of fee at the offices of [email protected] or National Transport Casework the Head of Planning and Regeneration, North Lanarkshire Council, Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, Fleming House, Tryst Road, Cumbernauld, G67 1JW between the NE4 7AR, quoting the above reference. Objections should be received hours of 9.00 am to 4.15 pm Monday to Friday inclusive. by midnight on 18 December 2015. You are advised that your Any objections to the order must be made in writing stating the title of personal data and correspondence will be passed to the applicant/ the Order and the grounds of objection and addressed to the Scottish agent to enable your objection to be considered. If you do not wish Ministers (The Scottish Government Planning Decisions Team, Area your personal data to be forwarded, please state your reasons when 2H South), Victoria Quay, Edinburgh, EH6 6QQ by the 18 December submitting your objection. 2015. S Zamenzadeh, Department for Transport (2435562) Dated 10 November 2015 Lorraine Nolan Proper Officer 2435490PERTH & KINROSS COUNCIL North Lanarkshire Council TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Civic Centre Details and representation information: Windmillhill Street 21 days MOTHERWELL Proposal/Reference: ML1 1AB 15/01555/LBC This is the Schedule referred to in the foregoing Notice dated 10 Address of Proposal: November 2015 by North Lanarkshire Council relative to The North Former Bothy Briglands Crook Of Devon Lanarkshire Council (Blair House, Drummond House and Scott Name and Address of Applicant: House, Hume Road, Cumbernauld) Compulsory Purchase Order NOT ENTERED 2015. Description of Proposal: SCHEDULE Alterations ALL and WHOLE the plots of ground situated at Hume Road, Proposal/Reference: Cumbernauld, shown delineated in red and marked Plots 1, 2, 3, 4, 5, 15/01934/LBC 6, 7, 8, 9, 10, 11,12, 13 and 14 on the three plans annexed to the said Address of Proposal: Order and including (a) the electricity sub-station lying on the east 5 Station Terrace Invergowrie Dundee DD2 5DS side of Hume Road, Cumbernauld being ALL and WHOLE the Name and Address of Applicant: subjects registered in the Land Register of Scotland under Title NOT ENTERED Number DMB 56646 and (b) the dwellinghouses and lock-up garages Description of Proposal: listed as follows:— Alterations to dwellinghouse Blair House, Hume Road, Cumbernauld Proposal/Reference: Numbers 1A, 2A, 2B, 2C, 2D, 3A, 3B, 3C, 3D, 4A, 4B, 4C, 4D, 5A, 5B, 15/01821/LBC 5C, 5D, 6A, 6B, 6C, 6D, 7A, 7B, 7C, 7D, 8A, 8B, 8C, 8D, 9A, 9B, 9C, Address of Proposal: 9D, 10A, 10B, 10C, 10D, 11A, 11B, 11C, 11D, 12A, 12B, 12C, 12D. Lairds House Old Mains Of Rattray Rattray Blairgowrie PH10 7HG. Drummond House, Hume Road, Cumbernauld Name and Address of Applicant: Numbers 1A, 2A, 2B, 2C, 2D, 3A, 3B, 3C, 3D, 4A, 4B, 4C, 4D, 5A, 5B, NOT ENTERED 5C, 5D, 6A, 6B, 6C, 6D, 7A, 7B, 7C, 7D, 8A, 8B, 8C, 8D, 9A, 9B, 9C, Description of Proposal: 9D, 10A, 10B, 10C, 10D, 11 A, 11B, 11C, 11D, 12A, 12B, 12C, 12D. Alterations and extension to dwellinghouse Scott House, Hume Road, Cumbernauld Proposal/Reference: Numbers 1A, 2A, 2B, 2C, 2D, 3A, 3B, 3C, 3D, 4A, 4B, 4C, 4D, 5A, 5B, 15/01728/LBC 5C, 5D, 6A, 6B, 6C, 6D, 7A, 7B, 7C, 7D, 8A, 8B, 8C, 8D, 9A, 9B, 9C, Address of Proposal: 9D, 10A, 10B, 10C, 10D, 11A, 11B, 11C, 11D, 12A, 12B, 12C, 12D. Pathgreen Farm Path Of Condie Perth PH2 9DW. Lock-up Garages in Hume Road, Cumbernauld Name and Address of Applicant: Blair House, Hume Road, Cumbernauld NOT ENTERED Numbers 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, Description of Proposal: 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, Alterations (2435490) 38, 39, 40, 41, 42, 43, 44, 45. Drummond House, Hume Road, Cumbernauld Numbers 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14. THE2435488 NORTH LANARKSHIRE COUNCIL Scott House, Hume Road, Cumbernauld THE TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Numbers 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, THE ACQUISITION OF LAND (AUTHORISATION PROCEDURE) 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, (SCOTLAND) ACT 1947 38, 39, 40, 41, 42, 43, 44, 45. (2435488) THE NORTH LANARKSHIRE COUNCIL (BLAIR HOUSE, DRUMMOND HOUSE AND SCOTT HOUSE, HUME ROAD, CUMBERNAULD) COMPULSORY PURCHASE ORDER 2015 FALKIRK2435486 COUNCIL Notice is hereby given that The North Lanarkshire Council in exercise APPLICATION(S) FOR PLANNING PERMISSION of the powers conferred on them by the above-mentioned Acts on the Application(s) for Planning Permission listed below, together with the Tenth day of November Two thousand and Fifteen made the above- plans and other documents submitted, may be examined at the mentioned The North Lanarkshire Council (Blair House, Drummond offices of Development Services, Abbotsford House, David’s Loan, House and Scott House, Hume Road, Cumbemauld) Compulsory Falkirk, FK2 7YZ between the hours of 9.00am and 5.00pm on Purchase Order 2015 which affects the land described in the weekdays. The application(s) can also be viewed online at http:// Schedule hereto, for the purpose of securing the carrying out of eplanning.falkirk.gov.uk/online/ redevelopment by the demolition of three blocks of flats and Written, e-mail or online comments may be made to the Director of associated lock-up garages and the construction of new high quality Development Services within 21 days beginning with the date of housing which will improve the amenity of the area for the residents of publication of this notice(s). Comments can also be submitted online the blocks of flats and all surrounding properties. through the website address above, and by e-mail to [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

PLANNING (LISTED BUILDING AND CONSERVATION AREAS) Chryston, G69 9DL, or at the offices of the Head of Democratic and (SCOTLAND) ACT 1997- DEVELOPMENT AFFECTING A LISTED Legal Services, North Lanarkshire Council, Civic Centre, Windmillhill BUILDING or THE SETTING OF A LISTED BUILDING Street, Motherwell, ML1 1AB by any person, free of charge, at all Application No Location of Description of reasonable hours during a period of Twenty eight days following the Proposal Proposal appearance of this advertisement. P/15/0680/LBC 123 - 127 High Display of Illuminated Within that period, any person, by written notice to the undernoted Street Advertisements (quoting reference RPD SUO 0009/NL), may make representations or Falkirk objections with respect to the Order. FK1 1ED Fiona Ekinli Director of Development Services (2435486) Principal Solicitor Civic Centre Windmillhill Street 2435484NORTH LANARKSHIRE COUNCIL Motherwell TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 ML1 1AB (2435484) NORTH LANARKSHIRE COUNCIL (FOOTPATH AT LANGMUIRHEAD ROAD, AUCHINLOCH) STOPPING UP AND DIVERSION ORDER 2015 MIDLOTHIAN2435483 COUNCIL North Lanarkshire Council hereby give notice that they have made an THE PLANNING (LISTED BUILDING CONSENT AND Order under Section 208 of the Town and Country Planning (Scotland) CONSERVATION AREA CONSENT PROCEDURE) (SCOTLAND) Act 1997 authorising the stopping up of the footpath at Langmuirhead REGULATIONS 2015. Road, Auchinloch shown hatched in black on the plan annexed and The following applications, together with the plans and other subscribed as relative to the said Order, and for its diversion firstly to documents submitted with them may be examined at the public the temporary route as shown by a red broken line on the said plan access terminals located at the Council offices at Fairfield House, 8 and thereafter permanently to the alternative route as shown by a blue Lothian Road, Dalkeith, in all local libraries, and at the Online Planning broken line on the said plan. The Order is about to be submitted to pages at the Midlothian Council Website - www.midlothian.gov.uk the Scottish Ministers for confirmation or to be confirmed as an 15/00868/LBC Extension to nursery and internal alterations at 127 unopposed Order. The footpath will be stopped up and closed to all High Street, Dalkeith, EH22 1BE traffic (including pedestrian traffic) and diverted to the said alternative 15/00869/LBC Installation of solar panels at Esk Cottage, Melville route. The stopping up and diversion of the footpath is necessary to Castle, Lasswade, EH18 1AW enable development to be carried out in accordance with planning Deadline for comments: 11 December 2015 permission granted under Part III of the said Town and Country Peter Arnsdorf, Planning Manager, Education, Communities and Planning (Scotland) Act 1997. Economy. (2435483) A copy of the Order and relevant plan showing the footpath to be stopped up and alternative route to which it will be diverted may be inspected at the offices of either the Head of Planning and Regeneration, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW, Chryston Library, Chryston Cultural Centre, Lindsaybeg Road,

THE2435479 HIGHLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, the alternative location(s). Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Number Development Address Proposal Description Alternative locations where application may be inspected and time period for comments 15/03842/LBC 2 Wellington Road Alterations and change of The Highland Council, Area Planning Office, 2nd Nairn use to existing office and Floor, Kintail House, Beechwood Business Park, IV12 4RE storage building to form 3 Inverness, IV2 3BW new dwellings Regulation 5 - affecting the character of a listed building (21 days) 15/04019/LBC 14 - 15 Douglas Row Demolition of sub- The Highland Council, Area Planning Office, 2nd Inverness standard rear extensions, Floor, Kintail House, Beechwood Business Park, and internal alterations to Inverness, IV2 3BW form 2 Live/Work Regulation 5 - affecting the character of a listed townhouses building (21 days) 15/04020/LBC 8 Charles Place Alterations and extension The Highland Council, Area Planning Office, 2nd Cumming Street Floor, Kintail House, Beechwood Business Park, Nairn Inverness, IV2 3BW IV12 4NF Regulation 5 - affecting the character of a listed building (21 days) 15/04209/LBC 1 - 6 Renovation & conversion The Highland Council, Area Planning Office, 30 Princes Street of the former town house Caithness House, Market Place, Wick, KW1 4AB. Thurso into 3 No one bedroom Area Planning And Building Standards Office KW14 7AA flats Regulation 5 - affecting the character of a listed building (21 days) 15/04211/LBC Dingwall Station Internal alterations to The Service Point, Ross House, High Street, Station Square station office building Dingwall, IV15 9RY Dingwall Regulation 5 - affecting the character of a listed IV15 9JD building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2435479)

2435477 10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

SCOTTISH BORDERS COUNCIL 15/02775/DC 3 Bowling Green Road G14 - Erection of single storey PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) extension to rear of dwellinghouse, instalation of replacement (SCOTLAND) ACT 1997 windows and reslate roof. Application has been made to the Council for Listed Building Consent 15/02549/DC Flat 2/1,148 Queens Drive G42 - Internal alterations for: 15/02758/DC 10 Annfield Place G31 - Internal and external alterations Ref No Proposal Site to listed building. 15/02466/DC 15A Cleveden Crescent Lane G12 - Installation of 15/01274/LBC Removal of chimney Old Parish Church replacement windows Church Square 15/02611/DC Flat 3/1,20 South Frederick Street G1 - Use of Class 2 Duns premises as Class 4 office 15/01329/LBC Replacement windows The Office Bar 15/02634/DC Site Bounded By Forth And Clyde Canal/North End Of Tower Knowe Ochiltree Avenue On Netherton Road G13 - Use of leisure moorings Hawick as residential moorings, with erection of associated storage huts, 15/01348/LBC Removal of chimney 2 High Street refuse storage area and landscaping: Potentially Contrary to Jedburgh Development Policy Principle DEV 11 Greenspace of City Plan 2. 15/01375/LBC Installation of 16 No Cockspurs 15/02565/DC 15/02566/DC (H) Flat 3/2,23 Radnor Street G3 - solar panels to roof Lillesleaf External alterations to listed flatted dwellinghouse to include Melrose formation of 6 rooflights 15/01376/LBC Internal and external Leyden Cottage 15/02719/DC 15/02720/DC (H) Flat 0/1,21 Cleveden Road G12 – alterations Leyden Road Internal and external alterations to listed building including windows Denholm and doors at rear of property (2435476) The items can be inspected at Council Headquarters, Newtown St Boswells between the hours of 9.00 am and 4.45 pm from Monday to Thursday and 9.00am and 3.30 pm on Friday for a period of 21days NORTH AYRSHIRE COUNCIL from the date of publication of this notice. 2435475 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 It is also possible to visit any library and use the Planning Public PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Access system to view documents. To do this, please contact your (SCOTLAND) ACT 1997 nearest library to book time on a personal computer. If you have a PC Applications listed below together with the plans and other at home please visit our web site at http:// documents may be examined at Planning Services, Cunninghame eplanning.scotborders.gov.uk/online-applications/ House, Irvine, between 9am-4.45pm weekdays (4.30pm Fridays) or at Any representations should be sent in writing to the Service Director - www.eplanning.north-ayrshire.gov.uk Regulatory Services, Scottish Borders Council, Newtown St Boswells Written representations may be made to the Executive Director TD6 0SA and must be received within 21 days. Alternatively, (Economy & Communities) at the above address or emailed to representations can be made online by visiting our web site at the [email protected] by 11.12.15. Any representations address stated above. Please state clearly whether you are objecting, received will be open to public view. supporting or making a general comment. Under the Local TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Government (Access to Information) Act 1985, representations may BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) be made available for public inspection. (2435477) REGULATIONS 1987 Applications for Listed Building Consent. 15/00640/LBC; 10A Shore Road, Skelmorlie, Ayrshire, PA17 5DY; GLASGOW CITY COUNCIL 2435476 Erection of extensions to side and rear including formation of 2 PUBLICITY FOR PLANNING AND OTHER APPLICATIONS dormers to rear of semi-detached dwelling house to include the PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) demolition of an existing conservatory and entrance porch. (SCOTLAND) ACT 1997 15/00665/LBC; 66 Hamilton Street, Saltcoats, Ayrshire, KA21 5DS; THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND External alterations to facade by patch repair and paint to match BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) existing and erection of externally illuminated fascia sign to front of REGULATIONS 1987 building. (2435475) All comments are published online and are available for public inspection. Written comments may be made within 21 days from 20 November DUMFRIES & GALLOWAY COUNCIL 2015 to the above address or online at http://www.glasgow.gov.uk/ 2435471 TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Planning/Online Planning PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 15/02680/DC Site At Corner Of Wilson Street/Candleriggs G1- Use of (SCOTLAND) ACT 1997 cleared site as event space including fencing and associated works The applications listed below may be examined during normal office (Retrospective). hours at Council Offices, Kirkbank, English Street Dumfries (1). 15/02625/DC 15 Hamilton Avenue G41 - Erection of two storey Alternatively, they can be viewed on-line by following the ePlanning extension to rear and free-standing domestic garage to side of link on the Council’s website at www.dumgal.gov.uk/planning. All dwellinghouse representations should be made to me within 21 days from the date 15/02755/DC Flat 2/1,220 Langside Road G42 - Internal alterations to of this publication at Kirkbank, Council Offices, English Street, listed building. Dumfries, by email to [email protected] or via 15/02725/DC Templeton House 62 Templeton Street G40 - the Council’s website, as noted above. Installation of 4no wall mounted air conditioning condenser units and Head of Planning & Regulatory Services pipework to rear of listed building (retrospective) Proposal/Reference: 15/02708/DC 61 Kilmarnock Road G41 - Alterations to shopfront 15/P/3/0418 (1) 15/02728/DC 44 Riverside Road G43 - External alterations to side and Address of Proposal: rear of dwellinghouse including replacement windows, installation of 4 The Brow Well rooflights and replacement of flat roof. Ruthwell 15/02631/DC 15/02632/DC 74 Trongate G1 - Installation of ATM to Dumfries glazed shopfront and Display of internally illuminated ATM signage Name and Address of Applicant: 15/02753/DC 220 St Vincent Street G2 - External alterations to listed NOT ENTERED building to include installation of disabled platform stairlift Description of Proposal: 15/02741/DC Victoria Infirmary 517 Langside Road G42 - Demolition Installation of stone slabs to replace existing concrete slabs, 2 of former hospital buildings sandstone benches, steel fencing and handrail 15/02754/DC 220 St Vincent Street G2 - External alterations to listed Proposal/Reference: building to include installation of disabled platform stairlift 15/P/3/0451 (1) Address of Proposal: Easterbrook Hall

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

The Crichton Erection of three and a half storey dwellinghouse with detached Bankend Road garage at rear following demolition of existing dwellinghouse Dumfries (conservation area consent) Name and Address of Applicant: at: Polbae 23 Elphinstone Road Newton Mearns East NOT ENTERED Renfrewshire G46 6TF Description of Proposal: reference: 2015/0591/CAC Alterations (internal and external) to Easterbrook Hall (south wing) to These applications may be examined online at the Council’s website bring about the upgrade/modernisation of leisure facilities (swimming www.eastrenfrewshire.gov.uk; at Council HQ, Eastwood Park, Rouken pool/squash courts/gym/changing and plant rooms) and to form a Glen Road, Giffnock G46 6UG; Council Offices, 211 Main Street, new restaurant/bistro, bar, kitchen and associated facilities and Barrhead, G78; 2 Spiersbridge Way, Spiersbridge Business Park, formation of new entrance double doors, access ramp and Thornliebank, G46 8NG and online at all libraries. landscaped patio area (amended internal design to that previously Representations should be made within 21 days from the publication approved under 14/P/3/0603 and 15/P/3/0177) (2435471) of this notice, to the Head of Roads Planning and Transportation Service at the above address or by filling in the ‘Make a Comment’ form on the Online Planning Service page of the Council’s website. 2435470STIRLING COUNCIL (2435469) TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) FIFE2435468 COUNCIL (SCOTLAND) ACT 1997 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND The applications listed below are proposals requiring planning RELATED LEGISLATION permission and/or Listed Building Consent which have been The applications listed in the schedule may be viewed online at submitted to Stirling Council and may be viewed online at www.fifedirect.org.uk/planning Public access computers are available www.stirling.gov.uk/onlineplanning. in Local Libraries. Comments can be made online or in writing to Fife Written comments may be made to the Planning Manager, Planning Council, Economy, Planning and Employability Services, Kingdom Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from (Telephone 01786 233660) within 21 days of this notice. the date of this notice. Proposal/Reference: Proposal/Reference: 15/03525/LBC 15/00719/LBC/PM Address of Proposal: 4 Mid Shore, Pittenweem KY10 2NJ Address of Proposal: Name and Address of Applicant: Mr Alan Waugh Blairlogie Church Hall, Blairlogie Village Road, Blairlogie, FK9 5PX Description of Proposal: Listed building consent for internal and Name and Address of Applicant: external alterations including installation of extraction system, NOT ENTERED rooflights, replacement windows and erection of extension Description of Proposal: Proposal/Reference: 15/03851/LBC Amendment to listed building consent 14/00157/LBC involving Address of Proposal: 15 East Green, Anstruther, Fife KY10 3AA revisions to layout and elevations Name and Address of Applicant: Mr Russell Graham Proposal/Reference: Description of Proposal: Listed Building Consent for external 15/00724/LBC/PM alterations to dwellinghouse including re-pointing stonework and re- Address of Proposal: roofing 1 Albert Place, Kings Park, Stirling, FK8 2QL Proposal/Reference: 15/03792/LBC Name and Address of Applicant: Address of Proposal: Pitcairlie House, Pitcairlie, Newburgh, Cupar, NOT ENTERED Fife KY14 6BX Description of Proposal: Name and Address of Applicant: Mr Guy Jeynes-Ellis Proposed removal of two existing flat roof extensions to rear together Description of Proposal: Listed building consent for biomass boiler with minor internal alterations, new low profile rooflights to side shed with plant and storage (2435468) extension and new garage door with widened opening and stone cladding to front garage wall (2435470)

EAST2435469 RENFREWSHIRE COUNCIL TOWN & COUNTRY PLANNING (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) REGULATIONS 1987 NOTICE IS HEREBY GIVEN that a Conservation Area Consent application is being made to EAST RENFREWSHIRE COUNCIL by Mr Nadeem Iqbal, 23 Elphinstone Road Newton Mearns East Renfrewshire G46 6TF

2435465ARGYLL AND BUTE COUNCIL The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/03000/LIB Internally blocking of a door, Archive Office Cherrypark Sub Post Office Inveraray replacing staircase and Inveraray PA32 installation of new first floor walls 8XG and smoke ventilation roof window 1A Manse Brae Lochgilphead PA31 15/03005/LIB Partial demolition of wall to Land East Of Shira Lodge Sub Post Office Cardross facilitate construction of vehicular Main Road Cardross Argyll access Blairvadach Shandon Helensburgh G84 8ND

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

REFVAL PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/03021/LIB Erection of illuminated fascia sign Glen Scotia Distillery High Burnet Building St John St (retrospective) Street Campbeltown Argyll Campbeltown And Bute PA28 6DS 1A Manse Brae Lochgilphead PA31 15/03022/LIB Installation of 5 replacement Ground Floor Flat 104 East Helensburgh Library windows Clyde Street Helensburgh Argyll And Bute G84 7AQ Blairvadach Shandon Helensburgh G84 8ND 15/03083/LIB Installation of replacement doors 17, 19, 21A, 21B, 21C, 21D, Burnet Building St John St 21E Princes Street And 24 And Campbeltown 26 High Street Campbeltown Argyll And Bute PA28 6DX 1A Manse Brae Lochgilphead PA31 15/03084/LIB Installation of replacement door 23 John Street Campbeltown Burnet Building St John St Argyll And Bute PA28 6DZ Campbeltown 1A Manse Brae Lochgilphead PA31 15/03085/LIB Installation of replacement doors 25, 27, 27A, 27B, 27C And 29 Burnet Building St John St John Street Campbeltown Campbeltown Argyll And Bute PA28 6DZ 1A Manse Brae Lochgilphead PA31 15/03086/LIB Installation of replacement doors 7, 9, 11, 11A, 11B, 11C, 11D, Burnet Building St John St 11E And 13 Princes Street Campbeltown Campbeltown Argyll And Bute PA28 6DX 1A Manse Brae Lochgilphead PA31 15/03087/LIB Installation of replacement doors 1, 1A, 1B, 1C, 1D, 1E, 3 And 5 Burnet Building St John St Princes Street Campbeltown Campbeltown Argyll And Bute PA28 6DX 1A Manse Brae Lochgilphead PA31 15/03088/LIB Installation of replacement doors 19, 19A, 19B, 19C, 19D, 19E Burnet Building St John St John Street Campbeltown Campbeltown Argyll And Bute PA28 6DZ 1A Manse Brae Lochgilphead PA31 15/03089/LIB Installation of replacement door 31 John Street Campbeltown Burnet Building St John St Argyll And Bute PA28 6DZ Campbeltown 1A Manse Brae Lochgilphead PA31 THE ENVIRONMENTAL ASSESSMENT (SCOTLAND) REGULATIONS 2011 NOTICE UNDER REGULATION 18 Planning Application Reference Number: 15/03057/PP Proposed Development at: Beinn An Tuirc Windfarm Phase 3 Land At Meall Buidhe And South Of A’Chruach West Of Saddell Kintyre Argyll Notice is hereby given that an environmental statement has been submitted to Argyll and Bute Council by ScottishPower Renewables UK Limited relating to the planning application in respect of Erection of 19 no wind turbines (126 metres high to blade tip), formation of access tracks, erection of control building, sub-station and associated compound, 2 no anemometer masts, 5 no borrow pits and associated infrastructure. A copy of the environmental statement and the associated planning applications may be inspected during office hours in the register of planning applications kept by the Planning Authority, at 1A Manse Brae, Lochgilphead, PA31 8SY and by logging on to the Council’s Website at www.argyll-bute.gov.uk and going through the Planning Application Information during the period of 28 days beginning with the date of this notice. Copies of the environmental statement may be purchased from ScottishPower Renewables UK Limited, 2nd Floor New Building, North Wing, Cathcart Business Park, Spean Street, Glasgow, G44 4BE at a cost of £300.00 (including VAT) for a paper copy or £20 for a CD. Any person who wishes to make representations to Argyll and Bute Council about the environmental statement should make them in writing within the period to Mr R. Kerr, Principal Planning Officer, 1A Manse Brae, Lochgilphead, PA31 8RD. Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https:// eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central ValidationTeam, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

Anonymous or marked confidential correspondence will not be considered. (2435465)

2435464EAST LOTHIAN COUNCIL 2435463THE CITY OF EDINBURGH COUNCIL TOWN AND COUNTRY PLANNING THE TOWN AND COUNTRY PLANNING (DEVELOPMENT NOTICE IS HEREBY GIVEN that application for Planning Permission/ MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 Listed Building Consent/Conservation Area Consent has been made - REGULATION 20(1). THE TOWN AND COUNTRY PLANNING to East Lothian Council, as Planning Authority, as detailed in the (LISTED BUILDING AND BUILDINGS IN CONSERVATION AREAS) schedule hereto. (SCOTLAND) REGULATIONS 1987 - REGULATION 5. The applications and plans are open to inspection at Environment ENVIRONMENTAL IMPACT ASSESSMENT (SCOTLAND) Reception, John Muir House, Brewery Park, Haddington during office REGULATIONS 2011 - PUBLICITY FOR ENVIRONMENTAL hours or at http://pa.eastlothian.gov.uk/online-applications/ STATEMENT. Any representations should be made in writing or by e-mail to the PLANNING AND BUILDING STANDARDS undersigned within 21 days of this date. Applications, plans and other documents submitted may be examined 20/11/15 at Planning & Building Standards front counter, Waverley Court, 4 Iain McFarlane East Market Street, Edinburgh EH8 8BG between the hours of Service Manager - Planning 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written John Muir House comments may be made quoting the application number to the Head Brewery Park of Planning & Building Standards within 21 days of the date of HADDINGTON publication of this notice. You can view, track & comment on planning E-mail: [email protected] applications online at www.edinburgh.gov.uk/planning. The SCHEDULE application may have been subject to a pre-application consultation 15/00801/P process & comments may have been made to the applicant prior to Listed Building Affected by Development the application being submitted. Notwithstanding this, persons Old Auction Mart Haddington Road East Linton East Lothian EH40 wishing to make representations in respect of the application should 3DN do so as above. Alterations, extension and change of use of building land (class 4) use Acting Head of Planning and Building Standards to shop (class 1) use, cafe (class 3) use, erection of market stalls and 15/04195/FUL 4B Merchiston Crescent Edinburgh EH10 5AN To erect associated works boundary wall (1.5 m high) to the front garden, material is to be 15/00801/LBC reclaimed sandstone to match the existing wall. To install double Listed Building Consent wooden gate (1.5m high, 2.7m wide) to the front of the garden. Old Auction Mart Haddington Road East Linton East Lothian EH40 15/04712/LBC 28 Moston Terrace Edinburgh EH9 2DE Re-slate the 3DN three slated slopes of this end of terrace house with natural slate Part demolition of wall other than Scotch slate. 15/00754/P 15/04782/LBC Flat 1 97 West Bow Edinburgh EH1 2JP Install an Development in Conservation Area external fan to the bathroom window to allow an extraction rate of 15 2A Marine Parade North Berwick East Lothian EH39 4LD litres per second. The fan will be a 100mm (4”) diameter model placed Alterations, extension to house and formation of hardstanding area at the top of the window. 15/00909/P 15/04816/LBC Flat 2 1 St Leonard’s Crag Edinburgh EH8 9SP Development in Conservation Area Replace single glazed units with Slimlite double glazed units The Coppice 5 Tweeddale Crescent Gifford Haddington East Lothian 15/04871/LBC PF1 1 Lord Russell Place Edinburgh EH9 1NQ Internal Alterations, extensions to house, formation of hardstanding areas, alterations to form 4 bedroom flat and reposition of kitchen. steps and installation of handrails 15/04897/LBC 35,36 Burns Street Edinburgh The proposal is to erect 15/00835/P a new 2 storey dwelling within the curtilage of the site of a listed Development in Conservation Area building. Listed Building Affected by Development 15/04916/LBC 3F 28 Moray Place Edinburgh EH3 6BX Internal Tenterfield Drive Haddington East Lothian alterations to create new kitchen and shower room. Erection of 3 houses and associated works 15/04926/FUL 88 Bruntsfield Place Edinburgh EH10 4HG Erection of 15/00885/P external flue on rear elevation. Development in Conservation Area 15/04983/LBC 1F 98 Hanover Street Edinburgh EH2 1DR Remove old Wedderburn House Wedderburn Court Inveresk Musselburgh East sash and case windows replace with double glazed sash and case Lothian windows slim profile 6mm cavity. Erection of wall and piers 15/04987/LBC 132 Trinity Road Edinburgh EH5 3LA Replacement of 14/00674/LBC front window non-original sashes with slimline double-glazed timber Listed Building Consent framed sashes. 22 High Street Haddington East Lothian EH41 3ES 15/05000/LBC Flat 6 6 Maritime Street Edinburgh EH6 6SB Stripping Erection of signage out an existing kitchen, removal of associated M&E services, stripping 15/00866/P out non-load bearing partitions incl doorsets, making good of affected Listed Building Affected by Development finishes, infill of an existing boiler flue penetration with natural stone & Drummohr House Prestonpans East Lothian EH21 8JS lime pointing, formation of a new boiler flue core, erecting new non- Alterations to building and formation of steps and hardstanding area load bearing stud partitions to alter layout forming additional bedroom as design changes to the scheme of development the subject of and amended living area, associated M&E services and installation of planning permission 10/00203/P a trickle vent to an existing window. 15/00866/LBC 15/05011/FUL 15,15A Great Stuart Street Edinburgh EH3 7TP Listed Building Consent Change of use from offices to residential comprising the sub-division Drummohr House Prestonpans East Lothian EH21 8JS of the town house to form five large apartments (flats), including a Alterations to building, formation of steps and hardstanding area as duplex property at the basement and sub-basement levels. The design changes to the scheme of development the subject of listed duplex apartment is to include a rear extension. building consent 10/00203/LBC 15/05013/FUL 130 Constitution Street Edinburgh EH6 6AJ Alter and 15/00914/P change the use of an existing building comprising offices, storage / Development in Conservation Area light-industrial and 1no residential unit, to a building comprising 26 The Green Pencaitland Tranent East Lothian EH34 5HE offices, storage / light-industrial, hostel and 12 residential units. Replacement doors 15/05014/LBC 15,15A Great Stuart Street Edinburgh EH3 7TP Sub- 15/00896/P divide the Georgian town house into five large apartments (flats), Development in Conservation Area including a duplex property at the basement and sub-basement levels Deloraine East Links Road Dunbar East Lothian EH42 1LT of the property. The duplex apartment includes a rear elevation Extensions to house (2435464) extension with openings formed in the original building envelope.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

15/05026/CON 14 Murrayfield Gardens Edinburgh EH12 6DF Existing 15/05094/FUL GF 19 Belgrave Crescent Edinburgh EH4 3AJ Internal rear outshoots to be demolished to make way for new alterations and alterations to ground/garden flat, with some replacement windows & extension works. external doors and provision of new bi-fold doors and roof patent 15/05027/FUL 14 Murrayfield Gardens Edinburgh EH12 6DF glazing. Proposed alterations and new extension to existing house. 15/05095/LBC GF 19 Belgrave Crescent Edinburgh EH4 3AJ Internal 15/05032/FUL 159A Mayfield Road Edinburgh EH9 3AY Form new alterations to ground/garden flat, with some replacement windows & vehicle access. external doors and provision of new bi-fold doors and roof patent 15/05040/FUL 187 Mayfield Road Edinburgh EH9 3BA Installation of glazing. new gate piers and off street parking. 15/05097/LBC 1 Grant Avenue Edinburgh EH13 0DS Demolish 15/05043/LBC 72 George Street Edinburgh EH2 3BX Install external existing single storey store area to west elevation, and existing sun lighting room to south elevation. Construct new single storey extensions to 15/05047/FUL 72 George Street Edinburgh EH2 3BX Install external west and south elevations with metal clad timber windows and doors. lighting. Materials to match existing, random rubble, pebble dash and red tiles. 15/05051/FUL 18 Merchiston Place Edinburgh EH10 4NS Removal of Internal alterations to bedrooms, kitchen and bathrooms. stonework below an existing window and installation of a pair of 15/05098/LBC Balmoral Hotel 1 Princes Street Edinburgh EH2 2EQ french doors. Some external works to a courtyard to provide access Stonework and Window Repairs as detailed within attached from the house to the garage. Replace garage double doors with a Stonework and Window Repairs Project Assessment Report. single door and window within the same existing garage opening. 15/05106/LBC The Museum Of Childhood 42 High Street Edinburgh 15/05052/FUL 56 Henderson Street Edinburgh EH6 6DE Alterations EH1 1TB Carry out alterations to the existing Royal Mile entrance and change of use of existing vacant shop premises to form studio including repainting of the glazing system to grey, repainting of flat. existing metal lettering (colour to match existing). Temporary removal 15/05053/FUL 58A Henderson Street Edinburgh EH6 6DE Alterations of the existing steel fascia to install 2 steel LED up and down wall light and change of use of existing shop to form flat. fittings. Also the removal of the existing glass entrance doors and the 15/05055/FUL 35 Dreghorn Loan Edinburgh EH13 0DF Construct installation of new frameless glass doors including acid etched single storey extension to side of existing house. Form enlarged images of children. window opening through side wall of house at rear and fit new 15/05117/FUL 7 Carberry Place Edinburgh EH12 5HY Erect sunroom replacement window to enlarged opening and adjacent opening. to side of property. 15/05062/LBC Main Building Waverley Station 4 Waverley Bridge 15/05130/FUL RBS 201 Gogar Station Road Edinburgh EH12 9SB Edinburgh EH1 1BB Alterations and extensions to Platforms 5, 6 and Creation of car park with access, a new path, landscaping and 12, removal of ancillary buildings and structures, installation of associated works. overhead line electrification equipment, re-location of escalator, waste 15/05133/PPP Land 300 Metres West Of 200 Mansfield Road Balerno compactor and signal gantry and re-profiling of platform surfaces. Residential development with associated landscaping, footpaths, 15/05066/CON 16 Murrayfield Gardens Edinburgh EH12 6DF Existing open space, parking etc. outshoots to be demolished for new extension. 15/05138/LBC 26 Palmerston Place Edinburgh EH12 5AL Alterations 15/05067/FUL 122 High Street Edinburgh EH1 1SG Temporary to ground floor level to remove wall between front and rear office. Change of Use of former church to Georgian Style retail market with 15/05143/ADV 17 Waverley Bridge Edinburgh EH1 1BQ Information Centre and tourist facility. Advertisement of the following types: Projecting, Public House. 15/05068/FUL 16 Murrayfield Gardens Edinburgh EH12 6DF 15/05146/LBC 17 Waverley Bridge Edinburgh EH1 1BQ Erection of Alterations and new rear extension to house, works to front garden signage. area to create improved bin and cycle stores. 15/05148/FUL 45 Inverleith Row Edinburgh EH3 5PY Renew existing 15/05069/FUL 18 Haymarket Terrace Edinburgh EH12 5JZ Change of external staircase and extend landing platform and internal Use from Class 1 (Shop) to Restricted Class 3 (Food and Drink). alterations. 15/05077/FUL East Princes Street Gardens Princes Street Edinburgh 15/05149/LBC 45 Inverleith Row Edinburgh EH3 5PY Renew existing Alterations to and replacement of existing gate and railings, removal external staircase and extend landing platform and internal and replacement of tree and erection of temporary fencing panels. alterations. 15/05078/FUL 4 Colinton Road Edinburgh EH10 5DS Raise wall-head 15/05181/FUL Edinburgh Castle 362 Castlehill Edinburgh EH1 2NG to existing front boundary wall and internal garden walls including Removal of existing kiosk at the lower end of the Esplanade and the replacement of front entrance gate. installation of a new kiosk erected in its place. 15/05083/LBC Saughton Gardens Balgreen Road Edinburgh 15/05183/LBC 15 Dalkeith Road Edinburgh EH16 5BH 2no. new Conservation treatment of the listed sundial in Saughton Park, external signs to be fixed above entrances of existing building. comprising of the removal of organic growth surface grime and guano 15/05184/LBC 77 Dalkeith Road Edinburgh EH16 5AL Revision to (with the use of deionised water and non metallic brushes or consented scheme to amend internal arrangement and form new conservation grade steam machine), the five areas of impact damage/ large slapping in gable wall between existing building and extension delamination to be filled/capped to match surrounding stone, the and raise existing garden wall to conceal more of the extension. replacement of cementitious pointing with lime mortar, the 15/05189/LBC 1F 2 Boswell’s Court 352 Castlehill Edinburgh EH1 replacement of gnomons with replicas of the originals, and the 2NF Alter store to form WC and shower. removal of graffiti. 15/05190/FUL 3-5 Thistle Street South West Lane Edinburgh 15/05086/FUL 5 High Street South Queensferry EH30 9PP Fully Alterations and change of use from garage (private) to offices. refurbish C-listed double upper flat to provide improved and updated 15/05207/FUL 1A Market Street Edinburgh EH1 1DE Proposed family living accommodation including internal alterations and flat Refurbishment and Re Branding Works to Existing Premises at 1A roofed infill section to rear slope of existing roof to create headroom Market Street, Edinburgh EH1 1DE. to provide additional usable floor space internally. 15/05209/LBC 1A Market Street Edinburgh EH1 1DE Proposed 15/05087/LBC 5 High Street South Queensferry EH30 9PP Fully Refurbishment and Re Branding Works to Existing Premises at 1A refurbish C-listed double upper flat to provide improved and updated Market Street, Edinburgh EH1 1DE. (2435463) family living accommodation including internal alterations and flat roofed infill section to rear slope of existing roof to create headroom to provide additional usable floor space internally. 2435462ABERDEEN CITY COUNCIL 15/05088/FUL 3F1 3 Crighton Place Edinburgh EH7 4NZ Proposed TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND replacement of 7no. sash and case windows. BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] 15/05090/FUL 1 Grant Avenue Edinburgh EH13 0DS Demolish REGULATIONS 1987 existing single storey store area to west elevation, and existing sun NOTICE is hereby given that an application for Listed Building/ room to south elevation. Construct new single storey extensions to Conservation Area Consent and for Planning Permission with respect west and south elevations with metal clad timber windows and doors. to the undernoted subjects, has been submitted to Aberdeen City 15/05092/FUL 2 Montpelier Terrace Edinburgh EH10 4NF Formation Council. of five residential flats (three studio and two 1 bed) from existing offices (change of use).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 15 ENVIRONMENT & INFRASTRUCTURE

The application and relative plans area available for inspection within Widening of existing opening in masonry boundary wall and Planning and Sustainable Development, Planning Reception, installation of timber gates to the rear of the existing dwelling and Marischal College, Broad Street, Aberdeen, AB10 1AB between the removal of planter. (2435462) hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing to make representations regarding any of the proposals should make them in writing to the above address (quoting the reference number 2435461EAST AYRSHIRE COUNCIL and stating clearly the reasons for those representations). TOWN AND COUNTRY PLANNING (DEVELOPMENT Alternatively, plans can be viewed, and comments made online at MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 www.aberdeencity.gov.uk or by e-mail to [email protected] PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (Would Community Councils, conservation groups and societies, (SCOTLAND) ACT 1997 applicants and members of the public please note that Aberdeen City PLANNING APPLICATIONS Council as planning authority intend to accept only those For those applications which have been the subject of Pre-Application representations which have been received within the above periods Consultation between the Applicant and the Community (and which as prescribed in terms of planning legislation. Letters of are indicated as “PAC”), persons wishing to make representations in representation will be open to public view, in whole or in summary respect of the application should do so to the Planning Authority in according to the usual practice of this authority). the manner indicated. Head of Planning and Sustainable Development The Applications listed may be examined at the address stated below Wednesday 18 November 2015 between 09:00 and 17:00 hours Monday to Thursday and 09:00 and Proposal/Reference: 16:00 hours Friday, excluding public holidays. All applications can 151750 also be viewed online via the Council website (www.east- Address of Proposal: ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local Building on corner of Craibstone Lane and Bon Accord Crescent Lane offices throughout East Ayrshire. Aberdeen AB11 6DF Category C (Statutory) Listed Building Written comments and electronic representations may be made to the Conservation Area 003 Acting Executive Director of Neighbourhood Services, PO Box 26191, Name and Address of Applicant: Kilmarnock KA1 9DX or [email protected] Langstane Liquors before the appropriate deadline. Description of Proposal: Please note that comments received outwith the specified period will Proposed conservation rooflights to replace existing rooflights only be considered in exceptional circumstances which will be a Proposal/Reference: question of fact in each case. 151737 Head of Planning & Economic Development Address of Proposal: 16th November 2015 6B St Mary’s Place Aberdeen AB11 6HL Where plans can be inspected: Category B Listed Building Conservation Area 003 Dept. Economy & Skills, The Johnnie Walker Bond, 15 Strand Street, Name and Address of Applicant: Kilmarnock, KA1 1HU WFM 1983 Ltd Proposal/Reference: Description of Proposal: 15/0832/LB Installation of new windows and door and internal alterations for Address of Proposal: change of use to flat 30 John Finnie Street, Proposal/Reference: Kilmarnock, 151731 KA1 1DD Address of Proposal: Name and Address of Applicant: 46 - 52 Schoolhill Aberdeen AB10 1JQ East Ayrshire Council Category B Listed Building Conservation Area 002 Council Headquarters Name and Address of Applicant: London Road Oliver Bonas Kilmarnock Description of Proposal: KA3 7BU Internal and external alterations, including to shopfront. Description of Proposal: Proposal/Reference: External fabric repairs including stone repair and including repointing, 150507 cleaning and removal treatment of organic growth. (2435461) Address of Proposal: 54-70 Schoolhill Aberdeen AB10 1JQ Category B Listed Building Conservation Area 002 ABERDEENSHIRE2435458 COUNCIL Name and Address of Applicant: PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) RGU / Malmaison and Hotel Du Vin Property Holdings Group (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR Description of Proposal: TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Alterations to frontage, installation of 3 canopies, internal alterations BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) and extension to rear in existing service yard. REGULATIONS 1987, REGULATION 5 Proposal/Reference: The applications listed below together with the plans and other 151767 documents submitted with them may be examined at the local Address of Proposal: planning office as given below between the hours of 8.45 am and 5.00 Lower Kennerty Mill 8 Burnside Road Peterculter Aberdeen AB14 0LP pm on Monday to Friday (excluding public holidays). You can also Category C (Statutory) Listed Building examine the application and make comment online using the Planning Name and Address of Applicant: Register at https://upa.aberdeenshire.gov.uk/online-applications/. Client of Fitzgerald + Associates Ltd Internet access is available at all Aberdeenshire libraries. Description of Proposal: Written comments may be made quoting the reference number and Alterations and extension to form swimming pool / sauna / steam stating clearly the grounds for making comment. These should be room / changing room and garden store to lower ground floor, with addressed to the E-planning Team, Aberdeenshire Council, kitchen / garden room at ground floor. Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that Proposal/Reference: any comment made will be available for public inspection and will be 151752 published on the Internet. Address of Proposal: Comments must be received by 10 December 2015 44 Bon Accord Terrace Aberdeen AB11 6DU Category C (Statutory) Head of Planning and Building Standards Listed Building Conservation Area 003 Proposal/Reference: Name and Address of Applicant: APP/2015/3413 44 Bon Accord Terrace Aberdeen AB11 6DU Category C (Statutory) Address of Proposal: Listed Building Conservation Area 003 Old Steading, Marshall Mackenzie Road, Kingseat, Newmachar, Description of Proposal: Aberdeenshire

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: Company Number: 08808709 For further information contact local planning office. Details: Gordon Interest: leasehold House, Blackhall Road, Inverurie, AB51 3WA Lease: Lease dated 11 December 2013 and made between Jaspal Description of Proposal: Somal(1), Kuldip Enterprises Limited(2) Demolition of Derelict Steading Property: The Property situated at The Rising Sun, 181 Spon Street, Proposal/Reference: Coventry, CV1 3BB being the land comprised in and demised by the APP/2015/3472 above mentioned Lease Address of Proposal: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Burnfield, Rothiemay, Huntly, Aberdeenshire, AB54 7NG Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Name and Address of Applicant: Kingsway). For further information contact local planning office. Details: 2 In pursuance of the powers granted by Section 1013 of the Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Companies Act 2006, the Treasury Solicitor as nominee for the Description of Proposal: Crown (in whom the property and rights of the Company vested Demolition of Porch and Alterations and Extension to Dwellinghouse when the Company was dissolved) hereby disclaims the Crown`s (Amendment to Previously Approved APP/2012/0590) title (if any) in the property, the vesting of the property having Proposal/Reference: come to his notice on 10 November 2015. APP/2015/3394 Assistant Treasury Solicitor Address of Proposal: 17 November 2015 (2436088) Aberdeenshire Council, Town House, 34 Low Street, Banff, Aberdeenshire, AB45 1AY NOTICE2436042 OF DISCLAIMER UNDER SECTION 1013 OF THE Name and Address of Applicant: COMPANIES ACT 2006 For further information contact local planning office. Details: Winston IN PURSUANCE of the powers granted by Section 1013 of the House, 39 Castle Street, Banff, AB45 1DQ Companies Act 2006 THE SOLICITOR FOR THE AFFAIRS OF THE Description of Proposal: DUCHY OF LANCASTER as nominee for HER MAJESTY IN RIGHT Installation Of Wireless Communications Antennae OF HER MAJESTY’S DUCHY OF LANCASTER in whom the property Proposal/Reference: and rights of SYNECTIC LIMITED (Company Number 04301595) APP/2015/3361 (Company) vested pursuant to Section 1012 of the Companies Act Address of Proposal: 2006 when the Company was dissolved on 13 July 2010 HEREBY Former Smithy, Old Market Place, Banff, Aberdeenshire DISCLAIMS the title of Her Majesty in Right of Her Majesty’s Duchy of Name and Address of Applicant: Lancaster (if any) in the premises demised by a lease of First Floor For further information contact local planning office. Details: Winston The Farm Buildings Great Oak Farm Mag Lane Lymm Cheshire WA13 House, 39 Castle Street, Banff, AB45 1DQ 0TF dated 16 October 2006 and made between Philip Gardner (1) and Description of Proposal: Synectic Limited (2) as the same is registered at the Land Registry Refurbishment and Alterations of Former Smiddy to Form under title number CH556794 and delineated on a plan held by the Silversmithing Centre (Sui Generis) Solicitor for the Affairs of the Duchy of Lancaster (which is available Proposal/Reference: for inspection at the office of Farrer & Co 66 Lincoln’s Inn Fields APP/2015/3253 London WC2A 3LH) the vesting of the premises having come to his Address of Proposal: notice on 27 May 2015 10 High Street, Strichen, Aberdeenshire, AB43 6SR Solicitor for the Affairs of the Duchy of Lancaster Name and Address of Applicant: 17 November 2015 (2436042) For further information contact local planning office. Details: Buchan House, St Peter Street, Peterhead, AB42 1QF Description of Proposal: NOTICE2436037 OF DISCLAIMER UNDER SECTION 1013 OF THE Installation of Replacement Windows and Doors COMPANIES ACT 2006 Proposal/Reference: DISCLAIMER OF WHOLE OF THE PROPERTY APP/2015/3450 T S ref: BV21517462/1/MXM Address of Proposal: 1 In this notice the following shall apply: Episcopal Church, Provost Street, Huntly, Aberdeenshire, AB54 8BB Company Name: TIGER-BAY-KERY LTD Name and Address of Applicant: Company Number: 08339195 For further information contact local planning office. Details: Interest: leasehold Viewmount, Arduthie Road, Stonehaven, AB39 2DQ Title number: CYM627851 Description of Proposal: Property: The Property situated at Ground Floor and Basement Flats Alterations to include Replacement Rooflights, External Light and Being 102 Bute Street, Cardiff, CF10 5AD being the land comprised in Handrail to Spire the above mentioned title Proposal/Reference: Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's APP/2015/3102 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Address of Proposal: Kingsway). 66 High Street, Strichen, Aberdeenshire, AB43 6SR 2 In pursuance of the powers granted by Section 1013 of the Name and Address of Applicant: Companies Act 2006, the Treasury Solicitor as nominee for the For further information contact local planning office. Details: Buchan Crown (in whom the property and rights of the Company vested House, St Peter Street, Peterhead, AB42 1QF when the Company was dissolved) hereby disclaims the Crown`s Description of Proposal: title (if any) in the property, the vesting of the property having Erection of Garage (2435458) come to his notice on 10 November 2015. Assistant Treasury Solicitor 17 November 2015 (2436037) Property & land NOTICE2436034 OF DISCLAIMER UNDER SECTION 1013 OF THE PROPERTY DISCLAIMERS COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY 2436088NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV21517456/1/MXM COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: FOX AND MANWARING (SOUTH) LIMITED T S ref: BV21517458/1/MXM Company Number: 06614846 1 In this notice the following shall apply: Interest: leasehold Company Name: KULDIP ENTERPRISES LIMITED

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 17 ENVIRONMENT & INFRASTRUCTURE

Lease: Lease dated 16 September 2008 and made between Herbert 4. Further information may be obtained by telephoning the Council’s George Manwaring and Enid Julia Gould (1), Fox and Manwaring agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 (South) Limited(2), Complete Land Management Limited (3) 5995. Details are also available at http:// Property: The Property situated at 11 High Street, Edenbridge, Kent westminstertransportationservices.co.uk/notices. being the land comprised in and demised by the above mentioned 5. Any objections or other representations about the proposals Lease should be sent in writing to the Council’s agents, WSP | Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Victoria Street, London, SW1E 6QP, or by email at Kingsway). [email protected] quoting reference 7165/MG, by 2 In pursuance of the powers granted by Section 1013 of the 11th December 2015. All objections must specify the grounds on Companies Act 2006, the Treasury Solicitor as nominee for the which they are made. Crown (in whom the property and rights of the Company vested Dated 20th November 2015. when the Company was dissolved) hereby disclaims the Crown`s Martin Low title (if any) in the property, the vesting of the property having City Transport Advisor come to his notice on 10 November 2015. (The officer appointed for this purpose) (2435572) Assistant Treasury Solicitor 17 November 2015 (2436034) HARINGEY2435557 COUNCIL PROPOSED ONE-WAY WORKING WITH PEDAL CYCLE NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2436033 EXEMPTION IN WINKFIELD ROAD, N22 COMPANIES ACT 2006 THE HARINGEY (PRESCRIBED ROUTES) (NO. *) ORDER 2015 DISCLAIMER OF WHOLE OF THE PROPERTY 1. NOTICE IS HEREBY GIVEN that the Council of the London T S ref: BV21517457/1/MXM Borough of Haringey proposes to make the above mentioned Order 1 In this notice the following shall apply: under section 6 of the Road Traffic Regulation Act 1984, as amended. Company Name: STARLIGHT CENTER LIMITED 2. The general effect of the Order would be to introduce a short length Company Number: 05231219 of one-way working in Winkfield Road, N22 from south-east to north- Interest: leasehold west with a contra-flow cycle lane for pedal cycles on the north-east Lease: Lease dated 3 April 2013 and made between Standard Life side of Winkfield Road. The proposals will prohibit vehicles other than Trustee Company Limited (1), Starlight Center Limited(2) pedal cycles proceeding south-eastwards from entering Lordship Property: The Property situated at Suites 6, 7, 17 and 18, Albany Lane. House, 3 - 5 New Street, Salisbury being the land comprised in and 3. Copies of the proposed Order and of the Council’s statement of demised by the above mentioned Lease reasons for making the Order and plans showing the locations and Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's effects of the Order may be inspected for a period of 21days from t he Treasury of PO Box 70165, London WC1A 9HG (DX 123240 date of this Notice during normal office working hours at Traffic Kingsway). Management Group, Alexandra House, 5th Floor, 10 Station Road, 2 In pursuance of the powers granted by Section 1013 of the Wood Green, N22 7TR or can be viewed online at Companies Act 2006, the Treasury Solicitor as nominee for the www.haringey.gov.uk/traffic_orders Crown (in whom the property and rights of the Company vested 4. Any person desiring to object to the proposed Order or make other when the Company was dissolved) hereby disclaims the Crown`s representation should send a statement in writing of either their title (if any) in the property, the vesting of the property having objection and the grounds thereof or of their representation to the come to his notice on 10 November 2015. Traffic Management Group, Alexandra House, 5th Floor, 10 Station Assistant Treasury Solicitor Road, Wood Green, N22 7TR or to [email protected] 17 November 2015 (2436033) within 21 days from the date of this Notice. Dated this 20th November, 2015 Ann Cunningham, Traffic Management (2435557) Roads & highways LONDON2435583 BOROUGH OF HAVERING ROAD RESTRICTIONS THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) ORDER 2435572 201* 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Havering, hereinafter called the Council, propose to make the above-mentioned Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. STOREY’S GATE 2. The general effect of the Order would be to impose waiting THE CITY OF WESTMINSTER (WAITING AND LOADING restrictions operative at any time on the lengths of streets specified in RESTRICTION) (AMENDMENT NO. *) ORDER 201* the Schedule to this Notice. THE CITY OF WESTMINSTER (FREE PARKING PLACES) 3. A further effect of the scheme would be to remove the existing free (DIPLOMATIC MISSIONS) (AMENDMENT NO. *) ORDER 201* advisory footway parking places situated on the lengths of Prospect 1. NOTICE IS HEREBY GIVEN that Westminster City Council Place specified in the Schedule to this Notice. proposes to make the above Orders under sections 6 and 124 of and 4. A copy of the proposed Order, of the Order being amended, Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as together with the Council’s statement of reasons for proposing to amended. make the Order and plans showing the locations and effects of the 2. The general effect of the Orders would be to replace a redundant Order can be inspected until the end of six weeks from the date on diplomatic parking place outside No. 8 Storey’s Gate with 6 metres of which the Order is made or as the case may be, the Council decides single yellow line waiting restrictions (operating between 8.30 a.m. not to make the Order, during normal office hours on Mondays to and 6.30 p.m. on Mondays to Fridays). Fridays inclusive, at the Council’s Public Advice and Service Centre 3. The proposed Orders and other documents giving more detailed (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 particulars of the Orders are available for inspection until six weeks 3RL. have elapsed from the date on which either the Orders are made or 5. Any person desiring to object to the proposals or make other the Council decides not to make the Orders between 9 a.m. and 5 representation should send a statement in writing of either their p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, objection or representations and the grounds thereof to the Group Manager, Traffic & Parking Control, StreetCare, Town Hall, Main 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Road, Romford, Essex, RM1 3BB, quoting reference LBH/829 to 6QP. arrive by 11 December 2015.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Date 20 November 2015 2. The general effect of the Parking Places Orders will be to in: Daniel Fenwick, Director of Legal & Governance a) Bredgar Road, amend the residents bay outside Nos. 25 to 43 London Borough of Havering, Town Hall, Main Road, Romford RM1 Bredgar Road; 3BD b) Goswell Road, remove and relocate two pay and display parking SCHEDULE bays from outside No. 25b Goswell Road to outside No. 21 Goswell Collier Row Lane, the north-east side, between a point 15 metres Road; north-west of the north-western kerb-line of Prospect Place and a c) Hornsey Road, reduce the length of the permit holders bay on point 6 metres south-east of the south-eastern kerb-line of Prospect north-east side, opposite Nos. 59 to 67 Hornsey Road; Place. d) Islington Green, revoke the loading bay on south-east side of Prospect Place Islington Green, between Upper Street Essex Road; (a) the south-west to north-east arm e) Monsell Road, reduced length of the shared use bay on the north (i) the north-west side, between the north-eastern kerb-line of Collier side, next to No. 100 Ambler Road; Row Lane and the south-western kerb-line of the north-west to south- f) Rector Street, extend the shared use bay on the south-west side up east arm of Prospect Place; to the south-eastern kerb-line of Union Square; (ii) the south-east side g) Roman Way, remove a section of the shared use bay on the north- (a) between the north-eastern kerb-line of Collier Row Lane and a east side, between Nos. 30 and 31 Roman Way; and point 10 metres north-east of that kerb-line; h) make various amendments to introduce either residents, pay and (b) between the south-western kerb-line of the north-west to south- display or shared-use permit holders and pay and display bays in the east arm of Prospect Place and a point 6.5 metres south-west of that locations set out in paragraphs 3 to 7 below. kerb-line; 3. The general effect of the Dedicated Disabled Parking Places Order (b) the north-west to south-east arm, the south-west side between its will be to in: north-western extremity and its south-eastern extremity. (2435583) a) Benwell Road, introduce a new bay on the north-east side, near the junction of Queensland Road; b) Mitchison Road, introduce a new bay opposite Nos. 35 to 37 2435558LONDON BOROUGH OF HAVERING Mitchison Road; THE HAVERING (HAROLD WOOD) (PARKING PLACES) (NO. 2) c) Petherton Road, introduce a new bay outside Nos. 111 to 113 (AMENDMENT NO. **) ORDER 201* Petherton Road; and 1. NOTICE IS HEREBY GIVEN that the Council of the London d) Wall Street, introduce a new bay on the north-west side, near the Borough of Havering, hereinafter called the Council, propose to make junction of Dove Road. the above-mentioned Order under sections 45, 46, 49 and 124 of and 4. The general effect of the Disabled Parking Places Order will be to Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as revoke the disabled bay outside No. 42 Chatterton Road. amended. 5. The general effect of the Solo Motorcycles Parking Places Order 2. The effect of the Harold Wood Parking Places Order would be to will be to in: include all properties in Hall Terrace, Colchester Road to the list of a) Canonbury Lane, introduce a new 5 metre length motorcycle addresses eligible to purchase permits for sector HWE of the Harold parking place in the lay-by on the north-east side of Canonbury Wood Controlled Parking Zone. Square opposite Canonbury Lane; and 3. A copy of the proposed Order, of the Order being amended, b) Mildmay Road, revoke the existing motorcycle bay on the north- together with the Council’s statement of reasons for proposing to east side of Mildmay Road, at the south-east junction with Auriga make the Order and plans showing the locations and effects of the Mews. Order can be inspected until the end of six weeks from the date on 6. The general effect of the Parking Tariff changes will be to in which the Order is made or as the case may be, the Council decides Clerkenwell Green, increase the tariff charge to £4.00 per hour or part not to make the Order, during normal office hours on Mondays to thereof. Fridays inclusive, at the Council’s Public Advice and Service Centre 7. Make various minor amendments to Traffic Orders in order to bring (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 them in line with the current on-street layout. 3RL. 8. The general effect of the Waiting and Loading Restriction Order will 4. Any person desiring to object to the proposals or make other be to in: representation should send a statement in writing of either their a) Durham Road, introduce At Any Time waiting restrictions adjacent objection or representations and the grounds thereof to the Group to Nos. 1 to 3 Durham Road; Manager, Traffic & Parking Control, StreetCare, Town Hall, Main b) Eden Grove, introduce AT Any Time waiting restrictions in front of Road, Romford, Essex, RM1 3BB, quoting reference LBH/830 to the access to Eastwood Close; arrive by 11 December 2015. c) Goswell Road, introduce At Any Time waiting restrictions on the Date 20 November 2015 south-west side, outside Nos. 25 to 27 Goswell Road; and Daniel Fenwick, Director of Legal & Governance d) Piper Close, introduce At Any Time waiting and loading restrictions London Borough of Havering, Town Hall, Main Road, Romford RM1 for all that part of Piper Close that do not have parking places. 3BD (2435558) 9. The Orders, which will come into force on 23 November 2015 and other documents giving more detailed particulars of the Orders are available for inspection during normal office hours at the following LONDON2435580 BOROUGH OF ISLINGTON location: BENWELL ROAD, BIRNAM ROAD, CLERKENWELL GREEN, Public Realm, 1 Cottage Road, London N7 8TP CRESSIDA ROAD, DALMENY AVENUE, DURHAM ROAD, EDEN Further information may be obtained by telephoning Public Realm on GROVE, GOSWELL ROAD, HORNSEY ROAD, ISLINGTON GREEN, 020 7527 2000. MITCHISON ROAD, MONSELL ROAD, PETHERTON ROAD, 10. Any person who wishes to question the validity of any of the ROMAN WAY AND WALL STREET Orders, or of any provision contained therein on the grounds that it is THE ISLINGTON (PARKING PLACES) (ZONES B - Z) (NO. 69 - 76) not within the relevant powers of the Road Traffic Regulation Act 1984 ORDER 2015 or that any of the relevant requirements thereof or of any other THE ISLINGTON (FREE PARKING PLACES) (DEDICATED relevant regulations made thereunder has not been complied with in DISABLED PERSONS) (NO. 12) ORDER 2015 relation to the Orders, may make application for the purpose to the THE ISLINGTON (FREE PARKING PLACES) (DISABLED high court by 1 January 2016. PERSONS) (NO. 13) ORDER 2015 Dated 20 November 2015 THE ISLINGTON (PARKING PLACES) (SOLO MOTORCYCLES) Bram Kainth (NO. 6) ORDER 2015 Service Director for Public Realm (2435580) THE ISLINGTON (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. 8) ORDER 2015 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Islington on 17 November 2015 made the above mentioned Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 19 ENVIRONMENT & INFRASTRUCTURE

LONDON2435564 BOROUGH OF ISLINGTON • New Malden Library, Sandal Road, New Malden, during normal NOTICE OF VARIATION opening hours; PAY AND DISPLAY AND SHARED USE PARKING PLACE TARIFF • Surbiton Library, Ewell Road, Surbiton, during normal opening INCREASES hours. 1) NOTICE IS HEREBY GIVEN that the Council of The London Detailed particulars of this proposal are also available at all other Borough of Islington intends under section 45, 46, 46a 49 and 124 Council libraries and online at www.kingston.gov.uk; search for ‘TMO- and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 to P217’. increase the tariff for pay and display and shared use parking places 4. For further information, telephone ‘Environment’ on 020 8547 5002. in some locations. 5. Any person desiring to question the validity of the Orders or of any 2) The general effect of the pay and display and shared use parking provision contained therein on the grounds that it is not within the place tariff increase will be to increase the tariffs for certain parking relevant powers of the Road Traffic Regulation Act 1984 or that any of places within Islington. the relevant requirements thereof or any relevant regulations made 3) Charges are made for on street parking as a method of regulating thereunder have not been complied with in relation to the Orders may demand and controls on length of stay, and enforcement, provide the make application for the purposes to the High Court by 28th basis for the Council’s restraint policy. In areas where there is greater December 2015. pressure for parking, a high tariff is appropriate in order to discourage Dated 20th November 2015. non-essential journeys by car and ensure maximum use of limited Philip Hoare spaces. Central Government’s Traffic Management and Parking Service Manager, Parking Services (Environment). (2435576) Guidance requires Local Authorities to set charges at levels which help control demand and discourage unnecessary car journeys, particularly car commuting, where there are adequate public transport LONDON2435568 BOROUGH OF LEWISHAM alternatives. This guidance is reflected in the Council’s Parking Plan THE LEWISHAM (WAITING AND LOADING RESTRICTION) which includes a policy to provide on-street parking space for visitors (AMENDMENT NO. *) TRAFFIC ORDER 201* at an appropriate tariff, together with meeting residents’ parking THE LEWISHAM (CIVIL ENFORCEMENT AREA) (PARKING needs, allowing for loading and unloading goods and the overall PLACES) (CAR CLUBS) (AMENDMENT NO. *) ORDER 201* restraint objective. THE LEWISHAM (CIVIL ENFORCEMENT AREA) (LOADING BAY) 4) The classes of vehicles which may be left in the parking places and (AMENDMENT NO. *) ORDER 201* the times when the parking places operate will remain unchanged. 1.NOTICE IS HEREBY GIVEN that Lewisham Borough Council 5) A copy of the proposed Order and other documents giving more propose to make the above-mentioned Orders under the provisions of detailed particulars of the Order are available for inspection during sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the normal office hours until the end of six weeks from the date on which Road Traffic Regulation Act 1984. the Order is made or, as the case may be, the Council decides not to 2. The general nature and effect of the Orders would be to: make the Order at the following location: (a) introduce a ban on waiting by vehicles at any time in the lengths of Public Realm, 1 Cottage Road, Islington London N7 8TP street specified in Schedule 1 to this Notice. The ban would be Further information may be obtained by telephoning Public Realm on indicated on the road by ‘double yellow lines’; 020 7527 2000. (b) provide a ban on waiting by vehicles between 8am and 6.30pm on 6) Any person who wishes to object or to make other representations Mondays to Fridays inclusive in the lengths of street specified in about the proposed Order should send a statement in writing, Schedule 2 to this Notice. The ban would be indicated on the road by specifying the grounds on which they are made to Islington Public ‘single yellow lines’; Realm, P O Box 2025, PERSHORE, WR10 9BU (quoting reference (c) provide a ban on waiting by vehicles between 8am and 6.30pm on TMO/4674, within the period of twenty one days from the date on any day in the lengths of street specified in Schedule 3 to this Notice. which this Notice is published. The ban would be indicated on the road by ‘single yellow lines’; Dated 20 November 2015 (d) provide a goods vehicles loading bay that would operate between Bram Kainth 7am and 7pm throughout the week, in Inchmery Road: west side, for Service Director for Public Realm (2435564) 19 metres adjacent to No. 314 Sangley Road; (e) provide a car club parking place for car club vehicle that would operate at any time in Yeoman Street: north-east side, for 11 metres 2435576ROYAL BOROUGH OF KINGSTON UPON THAMES outside No. 3 Yeoman Street; and MINOR PARKING AMENDMENTS AND WAITING RESTRICTIONS (f) make certain minor amendments to the existing Traffic (TMO-P217) Management Orders so as to accurately reflect signing and road 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough markings on-street. of Kingston upon Thames made the following Orders on 16th Exemptions from the waiting restrictions include vehicles picking up November 2015 under sections 6, 45, 46, 49 and 124 of and Part IV of and setting down passengers, vehicles being loaded or unloaded Schedule 9 to the Road Traffic Regulation Act 1984, as amended: - (subject to certain conditions and time limits), Council and utility • The Kingston upon Thames (Parking Places) (Villiers) (Amendment company vehicles engaged on certain duties, vehicles stopping to No. 1) Traffic Order 2015; avoid an accident, ambulance, fire brigade and police vehicles and • The Kingston upon Thames (Waiting and Loading Restriction) anything done with the permission or at the direction of a police (Amendment No. 12) Traffic Order 2015. constable in uniform. 2. The general effect of the Orders, which will come into force on 23rd 3. Documents giving more detailed particulars of the proposed Orders November 2015, will be to; and measures can be inspected during normal office hours on (a) in Villiers Avenue, Surbiton, to shorten ‘permit holders only’ parking Mondays to Fridays at the office of Lewisham Transport Policy & places (outside Nos. 20 and 34); Development, 4th Floor Laurence House, 1 Catford Road, London (b) to introduce “at any time” waiting restrictions; SE6 4RU (tel. 020 8314 2215). (i) in Potters Grove, New Malden (at the side of and outside No. 13 4. Any objection or other representations relating to the proposed South Lane); Orders must be made in writing and all objections must specify the (ii) at the junction of Rodney Road and Westbury Road, New Malden. grounds on which they are made and must be sent quoting reference Please note: - proposed waiting restrictions in Elmcroft Drive and ‘Misc W&L 2015’ to Lewisham Transport Policy & Development, 4th Elmcroft Close, Chessington (part of proposal TMO-P217) have been Floor Laurence House, 1 Catford Road, London SE6 4RU (tel. 020 deferred. 8314 2215), to arrive not later than 21 days from the date of 3. The Orders and other documents giving more detailed particulars publication of this notice. Any objection may be communicated to including plans showing the location and effect are available for other persons who may be affected. inspection until 28th December 2015 at: th • The Information and Advice Centre, Guildhall 2, Kingston upon Dated 20 November 2015 Thames, KT1 1EU between 9 a.m. and 5 p.m. on Mondays to Fridays S . Moss, Policy and Development Manager, Transport inclusive; 4th Floor Laurence House, 1 Catford Road, London SE6 4RU • Hook & Chessington Library, The Hook Centre, Hook Road, SCHEDULE 1 Chessington during normal opening hours, No waiting ‘at any time’

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Beckenham Hill Road, north-west side, within 10 metres either side SCHEDULE 3 of Blacklands Road; Bexhill Road, south-east side (1) within 10 No waiting between 8am and 6.30pm on any day metres either side of Brightling Road; and (2) within 10 metres either Adolf Street, south-west side, throughout its length; Arnulf Street, side of Rushford Road; Blacklands Road, both sides, within 10 east and north-east side, throughout its length; Cowden Street, metres of Beckenham Hill Road; Blythe Hill, south side, within 10 south-west side, throughout its length; Ghent Street, south and metres either side of Faversham Road; Brightling Road, both sides, south-east side, throughout its length; Grangemill Way, south-west within 10 metres of Bexhill Road; Catford Hill, south-east, between side, between Grangemill Road and a point 10 metres north-west of Exbury Road and the party wall of Nos. 77 and 79 Catford Hill; Firhill Road; Knapmill Way, south-east side, throughout its length; Clarens Street, both sides, within 10.5 metres of Perry Hill; Clipper Longdown Road, south-west side, between Randlesdown Road and Way, west side, between Morley Road and a point opposite the Elfrida Crescent; Moremead Road: (1) west side, within 23.5 metres north-eastern wall of No. 8 Limes Grove; Cold Blow Lane: (1) west north of Southend Lane; and (3) east side, within 14 metres north of side, for an additional 25.5 metres north of John Williams Close; (2) Southend Lane; and Playgreen Way: (1) south-west and south side, east side, for 64 metres outside Nos. 21 to 45 Cold Blow Lane; between Firhill Road and King Alfred Avenue; and (2) north and north- Creekside, both sides, for 5 metres south-west and 19 metres north- west side, between King Alfred Avenue and Brookehouse Road. east of the access road between Farrer House and Finch House; (2435568) Dartmouth Road, both sides, between Kirkdale and the party wall of No. 243 and Nos. 245/247; Evelina Road, north-west side, between 2435575LONDON BOROUGH OF MERTON its junction with Lausanne Road and a point 3.5 metres north-east of THE LONDON BOROUGH OF MERTON (PARKING PLACES) (NO. the party wall of Nos. 6 and 8 Evelina Road; Exbury Road, west side, 1) TRAFFIC ORDER 2013 (AMENDMENT NO. 1) ORDER 2015 within 10 metres of Catford Hill; Farley Road, north side, within 6 THE LONDON BOROUGH OF MERTON (WAITING AND LOADING metres west and 4 metres east of Sycamore Grove; Faversham RESTRICTION) (AMENDMENT NO. 405) ORDER 2015 Road, both sides, within 10 metres of Blythe Hill; Fransfield Grove: 1. NOTICE IS HEREBY GIVEN that the Council of the London (1) north side, within 7.5 metres of Kirkdale; and (2) south side, within Borough of Merton on 16 November 2015 made the above Orders 5 metres of Kirkdale; Hazelbank Road: (1) north side, within 10 under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to metres of Verdant Lane; (2) south side, within 10 metres of Verdant the Road Traffic Regulation Act 1984, as amended, so as to continue Lane; Hilly Fields Crescent, north side, for an additional 23.5 metres in force indefinitely the provisions of the Merton Experimental (No. 2) adjacent to No. 113 Tyrwhitt Road; Hither Green Lane, north-east Traffic Order 2014. side, within 10 metres south-east of Wellmeadow Road; Holbeach 2. The general effect of the Orders will be to:- Road, south-west side, within 21 metres of the south-east kerb-line of (a) permanently change the hours of control of the pay and display Morena Street (north-east to south-west arm); Homecroft Road, both parking places specified in the Schedule to this Notice from between sides, within 10 metres of Tredown Road; Kangley Bridge Road, 10am and 4pm Mondays to Saturdays, to between 7am and 7pm west side, for 35 metres extending south of No. 48 Kangley Bridge Mondays to Saturdays; and Road; Kirkdale: (1) west side, within 41 metres north and 40.5 metres (b) permanently remove existing loading restrictions to accommodate south of Fransfield Grove; and (2) east side, between a point 4 metres the designation of the parking places described in the Schedule to south of Brickford Close and a point 6.5 metres south of the party this Notice. wall of Nos. 103 and 105 Kirkdale; Knapmill Road: (1) west side, 3. A copy of each of the Orders, which will come into operation on 22 within 18.5 metres of the southern extremity; (2) east side, within 9 November 2015, and other documents giving more detailed metres of the southern extremity; and (3) southern extremity; particulars of the Orders, including a plan identifying the lengths of Lausanne Road: (1) east side, for 19.5 metres outside Nos. 41/51 to roads affected by the Orders, can be inspected during normal office 45/55 Lausanne Road; and (2) both sides, between its junctions with hours on Mondays to Fridays inclusive until the end of six weeks from Evelina Road and Gellatly Road and the common boundary of Nos. 84 the date on which the Orders were made at: Merton Link, Merton and 86 Lausanne Road; Manwood Road, west side, within 10 metres Civic Centre, London Road, Morden, Surrey, SM4 5DX. either side of Rushford Road; Marvels Lane; both sides, for 17 4. Any person desiring to question the validity of either of the Orders metres outside Nos. 38 to 42 Marvels Lane; Morena Street: (1) north- or of any provision contained therein on the grounds that it is not east to south-west arm, south-east side, whole length; and (2) north- within the relevant powers of the Act, or that any of the relevant west to south-east arm, north-east side, within 6 metres north-west of requirements of the Act, or of any relevant regulations made under the south-eastern kerb-line of Morena Street (south-west to north- that Act have not been complied with in relation to the Orders may, east arm); Morley Road, north side, within 14 metres west of Clipper within six weeks from the date on which the Orders were made, make Way; Oxestalls Road, north side, within 10 metres either side of the application for the purpose to the High Court. access road to Eddystone Tower; Penberth Road, north-west side, Dated 16 November, 2015 for 26.7 metres opposite Muncies Mews; Perry Hill: (1) east side, Paul McGarry, futureMerton Manager within 10 metres either side of Rutland Park; and (2) west side, within London Borough of Merton, Merton Civic Centre, London Road, 28.3 metres south and 10 metres north of Clarens Street; Morden Surrey, SM4 5DX Randlesdown Road, south-east side, for 15 metres outside Nos. SCHEDULE 109/111 Randlesdown Road; Rollins Street, north side, for 55 metres (Pay and display parking places / lengths of road where loading extending eastwards of the railway bridge; Rushford Road, both restrictions removed) sides: (1) within 10 metres west of Manwood Road; and (2) within 10 KINGSTON ROAD metres of Bexhill Road; Rutland Park, both sides, within 10 metres the north side, east of Perry Hill; Sycamore Grove: (1) west side, the whole length; (a) from a point 3.2 metres west of the common boundary wall of (2) east side: (a) within 4.5 metres north of Farley Road; and (b) within property Nos.17 and 19 Kingston Road, westward to a point at the 10 metres of the northern extremity; and (3) the northern extremity; common boundary wall of property Nos.31 and 33 Kingston Road; Tredown Road, north side, within 10 metres either side of Homecroft (b) from a point at the common boundary wall of property Nos. 37 and Road; Unnamed access road extending west of the southern 39 Kingston Road, westward for a distance of 10 metres; extremity of Knapmill Road: (1) north side, within 8.8 metres of (c) from a point 1 metre west of the common boundary wall of Knapmill Road; and (2) south side, within 3.5 metres of Knapmill property Nos. 45 and 47 Kingston Road, westward to a point 17.8 Road; Verdant Lane, south-west side, within 10 metres north-west metres west of the common boundary wall of property Nos. 47 and 49 and 14 metres south-east of Hazelbank Road; Watlington Grove, Kingston Road. west to east arm, both sides, within 5 metres either side of the gated KINGSTON ROAD closure; and Wellmeadow Road, north-east side, within 10 metres the south side, north-west of Hither Green Lane. (a) from a point 6.9 metres east of the common boundary wall of SCHEDULE 2 property Nos. 22/24 and Nos. 26/28 Kingston Road, westward for a No waiting between 8am and 6.30pm on Mondays to Fridays distance of 11 metres; inclusive (b) from a point 8.4 metres east of the common boundary wall of Beachborough Road, the inner or garden side, all those parts property Nos. 30/32 and Nos. 34/36 Kingston Road, westward for a without existing waiting restrictions; and Cotton Hill, both sides, distance of 20 metres. (2435575) between the north-east and south-west arms of Beachborough Road, those parts without existing waiting restrictions.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 21 ENVIRONMENT & INFRASTRUCTURE

LONDON2435570 BOROUGH OF MERTON (d) impose waiting and loading restrictions applying “at any time” at LONDON BOROUGH OF MERTON (FREE PARKING PLACES) the junction of Francis Grove with St George’s Road and at the south- (DISABLED PERSONS)(NO. 201) ORDER 2015 eastern extremity of Francis Grove, the north-east side; PROVISION OF DISABLED PERSONS PARKING PLACES (e) prohibit stopping in the designated taxi rank in Worple Road, the 1. NOTICE IS HEREBY GIVEN that the Council of the London south-east side, by vehicles other than taxis; Borough of Merton under the powers conferred by sections 6 and 124 (f) amend other waiting and loading restrictions in Francis Grove, St of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 George’s Road and Worple Road to bring them in line with the as amended, have made the above mentioned Order. existing on-street layout. 2. The general effect of the above mentioned Order will be to: - 3. A copy of the proposed Orders and other documents giving more (a) designate parking places in the roads listed in the Schedule to this detailed particulars of the Orders, including plans which indicate the Notice in which vehicles authorised by the Order may be left for any lengths of roads to which the Orders relate can be inspected during period without charge; the Council’s normal office hours on Mondays to Fridays inclusive at (b) provide that the parking place will operate at all times, unless Merton Link, Merton Civic Centre, London Road, Morden, Surrey until otherwise stated; 6 weeks have elapsed from the date on which either the Orders are (c) specify, in respect of the parking place, that vehicles displaying in made or the Council decide not to make the Orders. the relevant position, a disabled persons badge (commonly referred to 4. Any person desiring to make representations or to object to the as “the Blue Badge”) issued by any local authority under the proposed Orders should send a statement in writing of their provisions of the Disabled Persons (Badges for Motor Vehicles) representations or objections and the grounds thereof, to the Regulations 2000 may be left therein; Environment and Regeneration Department, Merton Civic Centre, (d) provide that certain vehicles may wait in the parking places in London Road, Morden, Surrey, SM4 5DX quoting the reference ES/ certain circumstances, e.g. to allow persons to board or alight WIMBLEDONAMENDMENTS no later than 11 December 2015. (maximum 2 minutes), to load or unload (maximum 20 minutes), etc; Dated 19 November 2015. (e) impose a one hour maximum stay to a disabled persons parking Paul McGarry, FutureMerton Manager place located outside Durham House, No. 1a Amity Grove, SW20; London Borough of Merton (2435567) (f) revoke the existing disabled persons parking places located outside No. 24 Holne Chase, SM4 and No. 12 Thirsk Road, CR4. 3. A copy of the Order, which will come into operation on 23 LONDON2435566 BOROUGH OF MERTON November 2015, and other documents giving more detailed THE MERTON (WAITING AND LOADING RESTRICTION) (VILLAGE) particulars of the Order, including a plan which indicates the lengths (NO. *) ORDER 201* of roads to which the Order relates can be inspected during normal THE MERTON (PARKING PLACES) (WIMBLEDON VILLAGE) (NO. office hours on Mondays to Fridays inclusive until the end of six *) ORDER 201* weeks from the date on which the Order was made at: Merton Link, THE MERTON (FREE PARKING PLACES)(DISABLED PERSONS) Merton Civic Centre, London Road, Morden, Surrey SM4 5DX. (NO. *) ORDER 201* 4. Any person desiring to question the validity of the Order or of any 1. NOTICE IS HEREBY GIVEN that the Council of the London provision contained therein on the grounds that it is not within the Borough of Merton, after consulting the Commissioner of Police of the relevant powers of the Road Traffic Regulation Act 1984 or that any of Metropolis, propose to make the above mentioned Orders under the relevant requirements thereof or of any relevant regulations made Sections 6, 45, 46, 49 and 124 of, and Part IV of Schedule 9 to, the thereunder has not been complied with in relation to the Order may, Road Traffic Regulation Act 1984, as amended. within six weeks of the date on which the Order was made, make 2. The general effect of the Orders would be to amend parking, application for the purpose to the High Court. waiting and loading restrictions in Allington Close, High Street, Dated 16 November 2015. Wimbledon and Church Road to bring them in line with the existing Paul McGarry on-street layout. FutureMerton Manager 3. A copy of the proposed Orders and other documents giving more London Borough of Merton detailed particulars of the Orders, including plans which indicate the SCHEDULE lengths of roads to which the Orders relate can be inspected during o/s 1a Amity Grove SW20 o/s No. 49 Kingsmead Avenue the Council’s normal office hours on Mondays to Fridays inclusive at CR4 Merton Link, Merton Civic Centre, London Road, Morden, Surrey until o/s No. 112 Ashbourne Road CR4 o/s No. 32 Stanford Way SW16 6 weeks have elapsed from the date on which either the Orders are o/s Nos. 2/4 Oxtoby Way SW16 o/s No. 45 Cambridge Road CR4 made or the Council decide not to make the Orders. o/s No. 56 Richmond Road SW20 o/s No. 30 Barnard Road CR4 4. Any person desiring to make representations or to object to the o/s No. 114 Malmesbury Road proposed Orders should send a statement in writing of their SM4 representations or objections and the grounds thereof, to the (2435570) Environment and Regeneration Department, Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX quoting the reference ES/ 2435567LONDON BOROUGH OF MERTON WIMBLEDONVILLAGE no later than 11 December 2015. THE MERTON (WAITING AND LOADING RESTRICTION) (CPZ W1) Dated 19 November 2015. (NO. *) ORDER 201* Paul McGarry, FutureMerton Manager THE MERTON (WAITING AND LOADING RESTRICTION) London Borough of Merton (2435566) (AMENDMENT NO. *) ORDER 201* THE MERTON (PROHIBITION OF STOPPING ON TAXI RANKS) ORDER 201* LONDON2435560 BOROUGH OF MERTON 1. NOTICE IS HEREBY GIVEN that the Council of the London THE MERTON (20 MPH LIMIT)(NO. 1)TRAFFIC ORDER 2015 Borough of Merton, after consulting the Commissioner of Police of the REVELSTOKE ROAD Metropolis, propose to make the above mentioned Orders under 1. NOTICE IS HEREBY GIVEN that the Council of the London Sections 6 and 124 of, and Part IV of Schedule 9 to, the Road Traffic Borough of Merton on 16 November 2015 made the above-mentioned Regulation Act 1984, as amended. Order under section 84 of the Road Traffic Regulation Act 1984, as 2. The general effect of the Orders would be to:- amended. (a) impose waiting restrictions applying “at any time” in sections of 2. The general effect of the Order will be to impose a speed limit of 20 Worple Road, the north-east side; miles per hour on the entire length of Revelstoke Road. (b) impose waiting restrictions applying between the hours of 8.30 3. A copy of the Order, which will come into operation on 23 a.m. and 9.30 a.m. Mondays to Saturdays in Worple Road, the north- November 2015, and other documents giving more detailed east side; from a point 15 metres south-west of the south-western particulars of the Order, including a plan which indicates the length of kerb-line of Worple Road Mews, south-westward for a distance of road to which the Order relates can be inspected during normal office 10.8 metres; hours on Mondays to Fridays inclusive until the end of six weeks from (c) impose loading restrictions applying “at any time” at the junction of the date on which the Order was made at: Merton Link, Merton Civic St George’s Road with the access road to the St George’s Road car Centre, London Road, Morden, Surrey SM4 5DX. park;

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to question the validity of the Order or of any THE2435467 CITY OF EDINBURGH COUNCIL provision contained therein on the grounds that it is not within the ROADS (SCOTLAND) ACT 1984 relevant powers of the Road Traffic Regulation Act 1984 or that any of The City of Edinburgh Council proposes to make an Order under the relevant requirements thereof or of any relevant regulations made Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 thereunder has not been complied with in relation to the Order may, redetermining the roads described in the schedule hereto. within six weeks of the date on which the Order was made, make The title of the Order is “The City of Edinburgh Council (Newbattle application for the purpose to the High Court. Terrace and Pitsligo Road Edinburgh) (Redetermination of Means of Dated 16 November 2015. Exercise of Public Right of Passage) order 201_“ RSO/15/24B copy of Paul McGarry the proposed Order and of the accompanying plan showing the road FutureMerton Manager over which the means of exercise of the public right of passage is to London Borough of Merton (2435560) be redetermined, together with a statement of the reasons for making the Order have been deposited at The City of Edinburgh Council, City Chambers Reception, High St, Edinburgh or online at 2435559LONDON BOROUGH OF RICHMOND UPON THAMES www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk ROAD TRAFFIC REGULATION ACT 1984 Those documents are available for inspection free of charge from THE LONDON BOROUGH OF RICHMOND UPON THAMES 20/11/15 until 18/12/15 between 09:30 and 15:30 Mon to Fri inclusive. (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT Any person may, within 28 days from 20/11/15 object to the making AREA) (NO. 8) EXPERIMENTAL ORDER 2015 of the Order by notice, in writing, or email SANDY LANE, PETERSHAM [email protected] quoting reference RSO/15/24B THE (REFERENCE 15/192) HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES, CITY 1. NOTICE IS HEREBY GIVEN that the Council of the London CHAMBERS, HIGH ST, EDINBURGH EH1 1YJ. Objections should Borough of Richmond upon Thames on 19 November 2015 made the state the name and address of the objector, the matters to which they above mentioned Order under sections 9 and 10 of, and Part IV of relate and the grounds on which they are made. Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. Dated 20/11/15 2. The general effect of the Order is to introduce a length of double David Lyon, Acting Head of Transport. yellow line (“no waiting at any time”) in Sandy Lane, Petersham, on its ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF south-eastern side from a point 35 metres north-east of its junction PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO with Ham Street, north-eastwards for a distance of 63 metres and on CARRIAGEWAY Newbattle Terrace, North side. All that part of the its north-western side, from a point 35 metres north-east of its footway on the north side of Newbattle Terrace from a point 47m or junction with Ham Street, north-eastwards for a distance of 33 thereby east of the intersection of the extended east kerbline of metres. Pitsligo Rd and the extended north kerbline of Newbattle Terrace, 3. Full details of the Order, which will come into operation on 30 eastwards; for a distance of 2m or thereby and which has a width that November 2015, are contained in the following documents:- varies from 0m or thereby to 1.5m or thereby, then for a distance of (a) the Order; 12m or thereby and which has a width throughout of 1.5m or thereby, (b) a plan indicating the location and effect of the restrictions; and and then for a distance of 2m or thereby and which has a width that (c) the Council’s Statement of Reasons for making the Order. varies from 1.5m or thereby to 0m or thereby. 4. Copies of the above documents:- Pitsligo Rd, East side All that part of the footway on the east side of (a) can be inspected, quoting Reference 15/192, at the Civic Centre Pitsligo Rd from a point 56m or thereby north of the intersection of the (Central Reception, ground floor), 44 York Street, Twickenham extended north kerbline of Newbattle Terrace and the extended east between 9.15am and 5pm on Mondays to Fridays, except for Bank kerbline of Pitsligo Rd, northwards; for a distance of 3m or thereby and other public holidays; and and which has a width that varies from 0m or thereby to 1.5m or (b) may be viewed on the Council’s web-site at http:// thereby, then for a distance of 8m or thereby and which has a width www.richmond.gov.uk/public_notices throughout of 1.5m or thereby, and then for a distance of 4m or until the date on which the Order ceases to have effect. thereby and which has a width that varies from 1.5m or thereby to 0m 5. This Order provides that in pursuance of section 10(2) of the Road or thereby. (2435467) Traffic Regulation Act 1984 the Director of Environment of the London Borough of Richmond upon Thames, or other person authorised in that behalf by that officer may, if it appears to that officer or to that THE2435466 CITY OF EDINBURGH COUNCIL person essential in the interests of the expeditious, convenient and ROADS (SCOTLAND) ACT 1984 safe movement of traffic, or of the provision of suitable and adequate The City of Edinburgh Council proposes to make an Order under parking facilities on the highway, or for preserving or improving the Section 1(1) and 152(2) of the Roads (Scotland) Act 1984 amenities of the area through which the roads affected by this Order redetermining the roads described in the schedule hereto. runs, modify or suspend the Order or any provision thereof. The title of the Order is “The City of Edinburgh Council (Clinton Road, 6. If the provisions of this Order continue in operation for a period of Edinburgh) (Redetermination of Means of Exercise of Public Right of not less than six months, the Council will consider in due course Passage) order 201_“ RSO/15/24A copy of the proposed Order and of whether the its provisions should be reproduced and continued in the accompanying plan showing the road over which the means of force indefinitely by means of an Order under section 6 of the said Act exercise of the public right of passage is to be redetermined, together of 1984. Persons wishing to object to or support the making of such with a statement of the reasons for making the Order have been an Order for the purpose of such reproduction and continuation in deposited at The City of Edinburgh Council, City Chambers force may, within the period of six months referred to above send a Reception, High St, Edinburgh or online at statement in writing of their objection and the grounds of that www.edinburgh.gov.uk/trafficorders or www.tellmescotland.gov.uk objection to the address below. Those documents are available for inspection free of charge from 7. Please address any representations to the Order to the Highway 20/11/15 until 18/12/15 between 09:30 and 15:30 Mon to Fri inclusive. Infrastructure Manager, London Borough of Richmond upon Thames, Any person may, within 28 days from 20/11/15 object to the making Civic Centre, 44 York Street, Twickenham, TW1 3BZ or by e-mail to of the Order by notice, in writing, or email [email protected], quoting the reference given [email protected] quoting reference RSO/15/24A THE above by no later than 3 June 2016. HEAD OF TRANSPORT, SERVICES FOR COMMUNITIES, CITY 8. Persons wishing to question the validity of this Order or any of its CHAMBERS, HIGH ST, EDINBURGH EH1 1YJ. Objections should provisions on the grounds that it or they are not within the powers state the name and address of the objector, the matters to which they conferred by the 1984 Act, or that any requirement of the Act or any relate and the grounds on which they are made. instrument made under the Act has not been complied with that Dated 20/11/15 person may, within six weeks from the date on which the Order was David Lyon, Acting Head of Transport. made, apply for the purpose to the High Court ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF Paul Chadwick PASSAGE IS TO BE REDETERMINED FROM CARRIAGEWAY TO Director of Environment FOOTWAY Clinton Road, South side. All that part of the carriageway Civic Centre, 44 York Street, Twickenham TW1 3BZ on the south side of Clinton Rd from a point 49m or thereby east of Dated 20 November 2015 (2435559) the intersection of the extended east kerbline of Pitsligo Rd and the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 23 ENVIRONMENT & INFRASTRUCTURE extended south kerbline of Clinton Rd, eastwards; for a distance of 2. That length of the A82 Dalnottar - Inverness Trunk Road from a 0.5m or thereby and which has a width that varies from 0m or thereby point (Ordnance Map coordinates 202360,762054) 57 metres or to 1m or thereby, then for a distance of 4.5m or thereby and which thereby northeast of the northern main gable of the building known as has a width throughout of 1m or thereby, and then for a distance of “The Old Store”, to a point (Ordnance Map coordinates 2m or thereby and which has a width that varies from 1m or thereby 207665,770814) 19 metres or thereby southwest of the southern main to 0m or thereby. All that part of the carriageway on the south side of gable of the building known as “Tigh Buidhe”, a distance of 11.001 Clinton Rd from a point 64m or thereby east of the intersection of the kilometres or thereby. extended east kerbline of Pitsligo Rd and the extended south kerbline The 40mph speed restriction is currently in operation by virtue of The of Clinton Rd, eastwards; for a distance of 2m or thereby and which Trunk Roads (Route A82) (Onich) (40 mph Speed Limit) Order 1984 has a width that varies from 0m or thereby to 1m or thereby, then for and is not changed by anything in this Order. a distance of 6m or thereby and which has a width throughout of 1m The Trunk Roads (Route A82) (Onich) (40 mph Speed Limit) Order or thereby, and then for a distance of 0.5m or thereby and which has 1984 is revoked and the 40 mph speed limit is replicated in this Order. a width that varies from 1m or thereby to 0m or thereby. All that part Full details of the proposal are contained in the Order which, together of the carriageway on the south side of Clinton Rd from a point 126m with a plan showing the length of road involved and a statement of or thereby east of the intersection of the extended east kerbline of the Scottish Ministers’ reasons for proposing to make the Order, and Pitsligo Rd and the extended south kerbline of Clinton Rd, eastwards; a copy of the order being revoked may be examined free of charge for a distance of 0.5m or thereby and which has a width that varies during normal business hours from 12th November 2015 until 10th from 0m or thereby to 1m or thereby, then for a distance of 2.5m or December 2015 at the offices of Transport Scotland, Buchanan thereby and which has a width throughout of 1m or thereby, and then House, 58 Port Dundas Road, Glasgow, G4 0HF; Fort William Library, for a distance of 3m or thereby and which has a width that varies from Airds Crossing, High Street, Fort William, PH33 6EU; and 1m or thereby to 0m or thereby. All that part of the carriageway on the Kinlochleven Community Library, Riverside Road, Kinlochleven, south side of Clinton Rd from a point 141m or thereby east of the Argyll, PH50 4QH. intersection of the extended east kerbline of Pitsligo Rd and the Any person wishing to object to the proposed Order should send extended south kerbline of Clinton Rd, eastwards; for a distance of details of the grounds for objection in writing to the Director of Trunk 2.5m or thereby and which has a width that varies from 0m or thereby Road and Bus Operations, c/o Karl McAreavey, Transport Scotland, to 1m or thereby, then for a distance of 2.5m or thereby and which Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF quoting has a width throughout of 1m or thereby, and then for a distance of reference NW/A82/KM by 10th December 2015. 0.5m or thereby and which has a width that varies from 1m or thereby A copy of the Order and this Notice will be available on the Transport to 0m or thereby. Scotland website at ROAD OVER WHICH MEANS OF EXERCISE OF PUBLIC RIGHT OF http://www.transportscotland.gov.uk/road/road-and-traffic-orders/ PASSAGE IS TO BE REDETERMINED FROM FOOTWAY TO north-west-traffic-orders CARRIAGEWAY Clinton Road, South side. All that part of the footway S Lees on the south side of Clinton Rd from a point 56m or thereby east of A member of the staff of the Scottish Ministers the intersection of the extended east kerbline of Pitsligo Rd and the Transport Scotland extended south kerbline of Clinton Rd, eastwards; for a distance of Buchanan House 0.5m or thereby and which has a width that varies from 0m or thereby 58 Port Dundas Road, Glasgow G4 0HF (2435459) to 1m or thereby, then for a distance of 7m or thereby and which has a width throughout of 1m or thereby, and then for a distance of 0.5m or thereby and which has a width that varies from 1m or thereby to TRANSPORT2435585 FOR LONDON 0m or thereby. All that part of the footway on the south side of Clinton ROAD TRAFFIC REGULATION ACT 1984 Rd from a point 132m or thereby east of the intersection of the THE A501 GLA ROAD (MARYLEBONE ROAD, CITY OF extended east kerbline of Pitsligo Rd and the extended south kerbline WESTMINSTER) BANNED TURN TRAFFIC ORDER 2015 of Clinton Rd, eastwards; for a distance of 1.5m or thereby and which 1. Transport for London, hereby gives notice that on 16th November has a width that varies from 0m or thereby to 1m or thereby, then for 2015 it made the above named Order under section 6 of the Road a distance of 7m or thereby and which has a width throughout of 1m Traffic Regulation Act 1984. or thereby, and then for a distance of 0.5m or thereby and which has 2. The A501 GLA Road (Marylebone Road, City of Westminster) a width that varies from 1m or thereby to 0m or thereby. (2435466) Banned Turn Experimental Traffic Order 2014 (“the experimental Order”) was made under section 9 of the Road Traffic Regulation Act 1984 and came into force on 21st November 2014. 2435459TRANSPORT SCOTLAND 3. The general nature and effect of the experimental Order was to: THE A82 TRUNK ROAD (NORTH BALLACHULISH TO SOUTH OF 1) Prohibit a vehicle proceeding westwards on the A501 GLA Road, FORT WILLIAM) (40MPH AND 50MPH SPEED LIMITS) Marylebone Road from turning left into Marylebone High Street; and ORDER 2015 2) Prohibit a vehicle proceeding westwards on the A501 GLA Road, THE SCOTTISH MINISTERS give notice that they propose to make Marylebone Road from turning right into Mac Farren Place. the above Order under section 84(1)(a) and 124(1)(d) of, and 4. Transport for London has carefully considered whether or not the paragraph 27 of Schedule 9 to the Road Traffic Regulation Act 1984 provisions of the experimental Order should be continued indefinitely which will have the effect of imposing a 40 mph and 50 mph on speed and has decided that they should be so continued. reduction on the following lengths of road: 5. Therefore, in exercise of the powers conferred on Local Authorities’ 40 mph Speed Limit by section 6 of the Road Traffic Regulation Act 1984, and in 1. That length of the A82 Dalnottar – Inverness Trunk Road from a accordance with regulation 23 of the Local Authorities’ Traffic Orders point (Ordnance Map coordinates 203243,761382) 37 metres or (Procedure) (England and Wales) Regulations 1996, Transport for thereby east of the east main gable of Onich Hotel to a point London has made The A501 GLA Road (Marylebone Road) Banned (Ordnance Map coordinates 202360,762054) 57 metres or thereby Turn Traffic Order 2015 (“the permanent Order”). The Order will come northeast of the northern main gable of the building known as “The into force on 30th November 2015, and the effect of that Order will be Old Store”, a distance of 1.532 kilometres or thereby. to continue in force indefinitely the provisions of the experimental 50 mph Speed Limit Order. 1. That length of the A82 Dalnottar - Inverness Trunk Road from a 6. The road affected by the permanent Order is A501 Marylebone point (Ordnance Map coordinates 205213,759986) 400 metres or Road in the City of Westminster. thereby south of where it meets the extended centreline of the B863 7. A copy of the permanent Order, a map indicating the location and to a point (Ordnance Map coordinates 203243,761382) 37 metres or effect of the Order and a copy of the experimental Order can be thereby east of the east main gable of Onich Hotel, a distance of inspected during normal office hours at the offices of: 3.030 kilometres or thereby. Transport for London WSP Streets Traffic Order Team Parsons Brinckerhoff (TD/PI/STOT) 10th Floor Palestra, 197 Blackfriars Road Westminster City Hall London, SE1 8NJ 64 Victoria Street London SW1E 6QP

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

8. Any person wishing to question the validity of the permanent Order or of any of its the provisions on the grounds that it is not within the relevant powers conferred by the Act, or that any requirement of the Act has not been complied with, that person may, within six weeks from the date on which the Order was made, make application for the purpose to the High Court. Dated this 20th day of November 2015 Mufu Durowoju, Network Impact Management Team Manager Road Space Management – Operations Transport for London, Palestra, 197 Blackfriars Road, London, SE1 8NJ (2435585)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 25 HEALTH & MEDICINE

Copies of the British Pharmacopoeia 2016 may be obtained from The Stationery Office, Customer Services, St. Crispins, Duke Street, HEALTH & MEDICINE Norwich NR3 1PD. (2436281)

MEDICINES & MEDICAL EQUIPMENT DEPARTMENT2436175 OF HEALTH HUMAN MEDICINES REGULATIONS 2012 2435591DEPARTMENT OF HEALTH Supplement No. 4 to British Approved Names 2012 HUMAN MEDICINES REGULATIONS 2012 Supplement No. 4 to British Approved Names 2012 is published by Supplement No. 4 to British Approved Names 2012 the Ministers, that is to say the Secretary of State and the Minister for Supplement No. 4 to British Approved Names 2012 is published by Health, Social Services and Public Safety for Northern Ireland, under the Ministers, that is to say the Secretary of State and the Minister for regulation 318(2) of the Human Medicines Regulations 2012 (“the Health, Social Services and Public Safety for Northern Ireland, under 2012 Regulations”). Notice is given in accordance with regulation regulation 318(2) of the Human Medicines Regulations 2012 (“the 320(2) of the 2012 Regulations that the subject matter contained in 2012 Regulations”). Notice is given in accordance with regulation the said supplement shall take effect on 1st January 2016. 320(2) of the 2012 Regulations that the subject matter contained in Copies of the said supplement are supplied without further charge to the said supplement shall take effect on 1st January 2016. registered purchasers of British Approved Names 2012. (2436175) Copies of the said supplement are supplied without further charge to registered purchasers of British Approved Names 2012. (2435591) DEPARTMENT2436174 OF HEALTH HUMAN MEDICINES REGULATIONS 2012 2435577DEPARTMENT OF HEALTH British Pharmacopoeia (Veterinary) 2016 HUMAN MEDICINES REGULATIONS 2012 The British Pharmacopoeia (Veterinary) 2016 is published by the British Pharmacopoeia (Veterinary) 2016 Ministers, that is to say the Secretary of State and the Minister for The British Pharmacopoeia (Veterinary) 2016 is published by the Health, Social Services and Public Safety for Northern Ireland, under Ministers, that is to say the Secretary of State and the Minister for regulation 317(4) of the Human Medicines Regulations 2012 (“the Health, Social Services and Public Safety for Northern Ireland, under 2012 Regulations”). Notice is given in accordance with regulation regulation 317(4) of the Human Medicines Regulations 2012 (“the 320(2) of the 2012 Regulations that the subject matter contained in 2012 Regulations”). Notice is given in accordance with regulation the British Pharmacopoeia (Veterinary) 2016 shall take effect on 1st 320(2) of the 2012 Regulations that the subject matter contained in January 2016 except that where a different effective date is indicated the British Pharmacopoeia (Veterinary) 2016 shall take effect on 1st in the text in respect of any part of that subject matter, that different January 2016 except that where a different effective date is indicated date, notice of which has already been given in accordance with in the text in respect of any part of that subject matter, that different provisions in force at that time, shall be the date for that part of the date, notice of which has already been given in accordance with subject matter to take effect. provisions in force at that time, shall be the date for that part of the Copies of the British Pharmacopoeia (Veterinary) 2016 may be subject matter to take effect. obtained from The Stationery Office, Customer Services, St. Crispins, Copies of the British Pharmacopoeia (Veterinary) 2016 may be Duke Street, Norwich NR3 1PD. (2436174) obtained from The Stationery Office, Customer Services, St. Crispins, Duke Street, Norwich NR3 1PD. (2435577) DEPARTMENT2435481 OF HEALTH HUMAN MEDICINES REGULATIONS 2012 DEPARTMENT2435574 OF HEALTH Supplement No. 4 to British Approved Names 2012 HUMAN MEDICINES REGULATIONS 2012 Supplement No. 4 to British Approved Names 2012 is published by British Pharmacopoeia 2016 the Ministers, that is to say the Secretary of State and the Minister for The British Pharmacopoeia 2016 is published by the Ministers, that is Health, Social Services and Public Safety for Northern Ireland, under to say the Secretary of State and the Minister for Health, Social regulation 318(2) of the Human Medicines Regulations 2012 (“the Services and Public Safety for Northern Ireland, under regulation 2012 Regulations”). Notice is given in accordance with regulation 317(4) of the Human Medicines Regulations 2012 (“the 2012 320(2) of the 2012 Regulations that the subject matter contained in Regulations”). Notice is given in accordance with regulation 320(2) of the said supplement shall take effect on 1st January 2016. the 2012 Regulations that the subject matter contained in the British Copies of the said supplement are supplied without further charge to Pharmacopoeia 2016 shall take effect on 1st January 2016 except registered purchasers of British Approved Names 2012. (2435481) that where a different effective date is indicated in the text in respect of any part of that subject matter, that different date, notice of which has already been given in accordance with provisions in force at that DEPARTMENT2435474 OF HEALTH time, shall be the date for that part of the subject matter to take HUMAN MEDICINES REGULATIONS 2012 effect. British Pharmacopoeia (Veterinary) 2016 Copies of the British Pharmacopoeia 2016 may be obtained from The The British Pharmacopoeia (Veterinary) 2016 is published by the Stationery Office, Customer Services, St. Crispins, Duke Street, Ministers, that is to say the Secretary of State and the Minister for Norwich NR3 1PD. (2435574) Health, Social Services and Public Safety for Northern Ireland, under regulation 317(4) of the Human Medicines Regulations 2012 (“the 2012 Regulations”). Notice is given in accordance with regulation DEPARTMENT2436281 OF HEALTH 320(2) of the 2012 Regulations that the subject matter contained in HUMAN MEDICINES REGULATIONS 2012 the British Pharmacopoeia (Veterinary) 2016 shall take effect on 1st British Pharmacopoeia 2016 January 2016 except that where a different effective date is indicated The British Pharmacopoeia 2016 is published by the Ministers, that is in the text in respect of any part of that subject matter, that different to say the Secretary of State and the Minister for Health, Social date, notice of which has already been given in accordance with Services and Public Safety for Northern Ireland, under regulation provisions in force at that time, shall be the date for that part of the 317(4) of the Human Medicines Regulations 2012 (“the 2012 subject matter to take effect. Regulations”). Notice is given in accordance with regulation 320(2) of Copies of the British Pharmacopoeia (Veterinary) 2016 may be the 2012 Regulations that the subject matter contained in the British obtained from The Stationery Office, Customer Services, St. Crispins, Pharmacopoeia 2016 shall take effect on 1st January 2016 except Duke Street, Norwich NR3 1PD. (2435474) that where a different effective date is indicated in the text in respect of any part of that subject matter, that different date, notice of which has already been given in accordance with provisions in force at that DEPARTMENT2435472 OF HEALTH time, shall be the date for that part of the subject matter to take HUMAN MEDICINES REGULATIONS 2012 effect. British Pharmacopoeia 2016

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE HEALTH & MEDICINE

The British Pharmacopoeia 2016 is published by the Ministers, that is to say the Secretary of State and the Minister for Health, Social Services and Public Safety for Northern Ireland, under regulation 317(4) of the Human Medicines Regulations 2012 (“the 2012 Regulations”). Notice is given in accordance with regulation 320(2) of the 2012 Regulations that the subject matter contained in the British Pharmacopoeia 2016 shall take effect on 1st January 2016 except that where a different effective date is indicated in the text in respect of any part of that subject matter, that different date, notice of which has already been given in accordance with provisions in force at that time, shall be the date for that part of the subject matter to take effect. Copies of the British Pharmacopoeia 2016 may be obtained from The Stationery Office, Customer Services, St. Crispins, Duke Street, Norwich NR3 1PD. (2435472)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 27 OTHER NOTICES

Fermanagh and Omagh District Council, The Townhall, 2 Townhall Street, Enniskillen, Co. Fermanagh, BT74 7BA OTHER NOTICES Fermanagh and Omagh District Council, The Grange, Mountjoy Road, Omagh, Co. Tyrone, BT79 7BL Wards in area to be licensed LORDSHIP2435589 TITLES Fermanagh And Omagh LGD TAKE NOTICE that exclusive hereditary rights derived from the Clanabogan Ward Dromore Ward following titles: Drumquin Ward Ederny And Lack Ward Manorial Lordship title of Beer, Aller Parish, Somerset has been Fairy Water Ward Gortrush Ward conveyed to James Kroger of Minnesota, United States on 4th July Irvinestown Ward Strule Ward 2015. (2436284) It should be noted that the titles have been reconstructed by legal process, not through a re-grant or re-establishment by the Crown. NOTICE2436235 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE 0QB UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry, LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 18/11/2015 Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as AND REGISTERED ON 19/11/2015 agents for and on behalf of Manorial Counsel Limited England and NI006584 JAMES MEGARRY LIMITED Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. HELEN SHILLIDAY (2435589) REGISTRAR OF COMPANIES (2436235)

2435573COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, DEPARTMENT2436193 OF THE ENVIRONMENT the Registrar of Companies. The Company Law Supplement to The THE NITRATES ACTION PROGRAMME (AMENDMENT) London Gazette is published weekly on a Tuesday; to The Belfast and REGULATIONS (NORTHERN IRELAND) 2015 Edinburgh Gazette is published weekly on a Friday. These The Department of the Environment and the Department of supplements are available to view at https://www.thegazette.co.uk/ Agriculture and Rural Development have made a Statutory Rule browse-publications. Alternatively use the search and filter feature entitled the “Nitrates Action Programme (Amendment) Regulations which can be found here https://www.thegazette.co.uk/all-notices on (Northern Ireland) 2015” (S.R. 2015 No.369), which comes into the company number and/or name. (2435573) operation on 14 December 2015. The Statutory Rule amends The Nitrates Action Programme Regulations (Northern Ireland) 2014 (the NAP Regulations) to: (i) NOTICE2436184 IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND correct an error in the penalties framework of Regulation 31; (ii) 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE amend the measures in Regulations 22 and 23, relating to cover in UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A winter and crop management; LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 13/11/2015 (iii) amend the date for submission of manure export records for AND REGISTERED ON 17/11/2015 derogated farms; (iv) add some further agricultural products to Table NI045765 EMERALD ISLE BOOKS LIMITED 7 of Schedule 1; and (v) correct some minor omissions and Helen Shilliday typographical errors. REGISTRAR OF COMPANIES (2436184) 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 THE2436183 SOLICITORS’ (NORTHERN IRELAND) ORDER 1976 (2436193) NOTICE OF ORDER OF THE SOLICITORS’ DISCIPLINARY TRIBUNAL Notice2436192 is hereby given, pursuant to sections 1064 and 1077 of the The Solicitors’ Disciplinary Tribunal constituted under the above companies act 2006, that in respect of the undermentioned company mentioned Order has held an enquiry into applications made by the notice of appointment of a liquidator was registered received by me Law Society of Northern Ireland and having found the allegations on 12/11/2015 and registered on 13/11/2015 contained in the Affidavits of the applicant to have been NI072804 Lacuna Edinburgh Limited substantiated, ordered that the name of Gerald P Henvey of Helen Shilliday McLaughlin & Co., Solicitors, 218-220 Woodstock Road, Belfast BT6 Registrar of Companies (2436192) 9DL and formerly practising on his own account at 37 Glen Road, Belfast BT11 8BB, be struck-off the Roll of Solicitors in Northern Ireland. COMPANY2436178 LAW SUPPLEMENT This Order may be the subject of an Appeal by Gerald P Henvey. The Company Law Supplement details information notified to, or by, Catherine McKay the Registrar of Companies. The Company Law Supplement to The Head of Professional Conduct London Gazette is published weekly on a Tuesday; to The Belfast and Deputy Registrar/Secretary Edinburgh Gazette is published weekly on a Friday. These 9 November 2015 (2436183) 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 DEPARTMENT2436284 OF ENTERPRISE, TRADE AND INVESTMENT the company number and/or name. (2436178) MINERAL DEVELOPMENT ACT (NI) 1969 In exercise of its powers under Section 11 of the above Act the Department of Enterprise, Trade and Investment proposes to grant a DEPARTMENT2436173 OF ENTERPRISE, TRADE AND INVESTMENT prospecting licence in County Tyrone and County Fermanagh. THE RENEWABLE HEAT INCENTIVE SCHEMES (AMENDMENT) The Local Government Districts and Wards are listed below. Individual REGULATIONS (NORTHERN IRELAND) 2015 Townlands and a map showing the areas affected may be inspected The Department of the Enterprise, Trade and Investment has made a at the addresses below from 9th November 2015 to 7th December Statutory Rule entitled “The Renewable Heat Incentive Schemes 2015 between Monday and Friday, 9.30 am to 12.30 pm and 2.00 pm (Amendment) Regulations (Northern Ireland) 2015” (S.R. 2015 No. to 4.30 pm and is available to view on the DETI website 371), which comes into operation on 18 November 2015. www.detini.gov.uk. The Rule introduces new tariffs for Combined Heat and Power (CHP) Any person may make representations to the Department about the and cost control measures for biomass including a two tier tariff proposed licence within one month from Monday 9th November. structure and an annual cap on heat payments. Map inspections are available in the following— Department of Enterprise Trade and Investment, Minerals and Petroleum Branch, Dundonald House, Belfast, BT4 3SB

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

Copies of the Rule may be purchased from the Stationery Office at COMPANY2435478 LAW SUPPLEMENT www.tsoshop.co.uk or by contacting TSO Customer Services on The Company Law Supplement details information notified to, or by, 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. the Registrar of Companies. The Company Law Supplement to The (2436173) London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These 2436170DEPARTMENT OF JUSTICE supplements are available to view at https://www.thegazette.co.uk/ THE VICTIM CHARTER (JUSTICE ACT (NORTHERN IRELAND) browse-publications. Alternatively use the search and filter feature 2015) ORDER (NORTHERN IRELAND) 2015 which can be found here https://www.thegazette.co.uk/all-notices on The Department of Justice has made a Statutory Rule entitled “The the company number and/or name. (2435478) Victim Charter (Justice Act (Northern Ireland) 2015) Order (Northern Ireland) 2015” (S.R. 2015 No. 370), which comes into operation on 13 November 2015. The Rule brings the Victim Charter into operation on 13 November 2015. The Charter sets out the services which are to be provided to victims by criminal justice agencies and the standards which are to be expected in relation to the treatment of victims by the agencies. 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 www.legislation.gov.uk/nisr. (2436170)

2435497

NOTICE OF PROPOSED NEW BYELAWS THE BRITISH UNDERWATER TEST AND EVALUATION CENTRE (BUTEC) PUBLIC CONSULTATION PERIOD EXCEPTIONALLY EXTENDED TO THE END OF NOVEMBER 2015 Notice is hereby given that in exercise of his powers under the Military Lands Act 1892 the Secretary of State for Defence proposes to make replacement byelaws in respect of the Ministry of Defence site known as BUTEC. The ongoing Public Consultation period will exceptionally be extended to the end of November 2015. The area of land and sea to which the byelaws apply are shown on the maps attached to the proposed byelaws. Posters of the proposed byelaws and maps may be inspected around the perimeter of the sites at Kyle of Lochalsh and at Applecross until the end of November 2015 Copies of the proposed byelaws and maps have been sent to the local libraries, Dingwall Library, Old Academy Buildings, Tulloch Street, Dingwall IV15 9JZ and Portree Library, Viewfield Road, Portree, Isle of Skye, IV51 9ET, where they may also be inspected and or downloaded from the website: https://www.gov.uk/ministry-of- defence-byelaws until the end of November 2015. If an applicant does not have access to the internet or local library, then copies of the proposed byelaws and maps may be obtained by post, free of charge, from the Byelaws Review Team, Ministry of Defence, PO Box 349, Aldershot, GU11 2WZ. Requests for copies may also be left on the Team’s answer-phone on 01252 361986. Copies of the proposed byelaws have also be sent to interested local parties including the county, district and parish councils. Any objections to the proposed byelaws should be directed to the Secretary of State for Defence and sent either to the above address or alternatively emailed to [email protected] to be received by end of November 2015. This updated notice will be displayed in the Edinburgh Gazette, two local newspapers and at the post office(s) in the vicinity of the affected site. Dated this 16th Nov 2015 By Order of the Secretary of State for Defence. Giles Rowe Head of Byelaws Review Team (2435497)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 29 COMPANIES

The application is directed to be heard before the Companies Court Judge at 7 Rolls Buildings, Royal Courts of Justice, Fetter Lane, COMPANIES London, EC4A 1NL on 26 February 2016 and any person (including staff employed in the performance of SJNKI’s business or Transfercom’s business) who alleges that he or she would be COMPANIES RESTORED TO THE REGISTER adversely affected by the carrying out of the Scheme is entitled to object (by sending written representations to the solicitors named 2435546SENSE 2 SENSE LIMITED below and/or the Court or making oral representations to the A company with its registered office at 6 High Street, Stewarton, solicitors named below) or may appear at the time of that hearing in Kilmarnock KA3 5AA. A Petition has been presented to the Sheriff of person or by Counsel. Any person who intends to object orally or in North Strathclyde at Kilmarnock for the restoration of Sense 2 Sense writing or so to appear is requested (but not obliged) to notify his or Limited to the Register of Companies. Any persons interested, if they her objections and the reasons therefor as soon as possible, and intend to show cause why the Petition should not be granted, should preferably before 24 February 2016, to Hogan Lovells International lodge Answers in the hands of the Sheriff Clerk at Kilmarnock within 8 LLP (the solicitors acting for SJNKI) at Atlantic House, Holborn days of this advertisement. Viaduct, London, EC1A 2FG, quoting reference C4/NC/TJG. Michael M . Ritchie, Solicitor Copies of a report on the terms of the Scheme prepared pursuant to Hardy Macphail, 45 Hope Street, Glasgow, G2 6AE. (2435546) Section 109 of the Act (the “Independent Expert’s Report”) and a statement setting out the terms of the Scheme and containing a summary of the Independent Expert’s Report can be accessed at: ALPHA2435512 FLUID POWER LIMITED http://www.sjnk.co.jp/english/news/2015/20151120contents/ Company Number: SC123300 and will be provided free of charge by the solicitors named below. L67/15 – Restoration Hogan Lovells International LLP Notice is hereby given that a Petition has been presented by JAMES Atlantic House, Holborn Viaduct, London EC1A 2FG FALCONER and MARY WALLACE FALCONER, Eastville, Clydesdale Tel: +44(0) 20 7296 2000; Fax: +44(0) 20 7296 2001 Street, Larkhall ML9 2AX to the Sheriffdom of South Strathclyde, Ref: C4/NC/TJG Dumfries and Galloway at Hamilton for restoration to the Companies Solicitors for Sompo Japan Nipponkoa Insurance Inc. Register under Sections 1029 to 1032 of the Companies Act 2006 of 20 November 2015 (2436039) ALPHA FLUID POWER LIMITED, (Company Number SC123300) having its registered office formerly at 14 High Pleasance, Larkhall and thereafter at Eastville, Clydesdale Street, Larkhall, ML9 2AX. In In2436243 The High Court of Justice (Chancery Division) terms of a First Deliverance dated 16 November 2015, any person Companies Court No. CR-2015-008673 desiring to object to the crave of the Petition is required to lodge In the Matter of Answers thereto in the hands of the Sheriff Clerk, Birnie House, Caird SOMPO JAPAN NIPPONKOA INSURANCE INC. Street, Hamilton within eight days after the publication of this And in the Matter of advertisement. TRANSFERCOM LIMITED Euan C Stirrat, Solicitor, John Jackson & Dick, 48 Cadzow Street, And in the Matter of Hamilton ML3 6DT, Agent for Petitioners (2435512) THE FINANCIAL SERVICES AND MARKETS ACT 2000 NOTICE IS HEREBY GIVEN that on 30 October 2015 Sompo Japan Nipponkoa Insurance Inc. (“SJNKI”) applied to the High Court of TAKEOVERS, TRANSFERS & MERGERS Justice for: 1. an Order under Part VII of the Financial Services and Markets Act In2436039 The High Court of Justice (Chancery Division) 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing for Companies Court No. CR-2015-008673 the transfer to Transfercom Limited (“Transfercom”) of the entire In the Matter of business of the UK branch of SJNKI; and SOMPO JAPAN NIPPONKOA INSURANCE INC. 2. an Order making ancillary provision in connection with the And in the Matter of implementation of the Scheme under Section 112 of the Act. TRANSFERCOM LIMITED The business to be transferred consists of (a) certain reinsurance And in the Matter of contracts written between the early 1960s and 1999 on behalf of the THE FINANCIAL SERVICES AND MARKETS ACT 2000 former NIPPONKOA Insurance Co., Ltd. (now SJNKI) in Japan and NOTICE IS HEREBY GIVEN that on 30 October 2015 Sompo Japan now administered in the UK and (b) certain employer’s liability policies Nipponkoa Insurance Inc. (“SJNKI”) applied to the High Court of and other policies written by the former Nissan Fire & Marine Justice for: Insurance Company Ltd. (now SJNKI) between 1972 and 1990. 1. an Order under Part VII of the Financial Services and Markets Act The proposed transfer will result in all of the insurance and inwards 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing for reinsurance business carried on by SJNKI in the UK being carried on the transfer to Transfercom Limited (“Transfercom”) of the entire by Transfercom. The proposed transfer will secure the continuation by business of the UK branch of SJNKI; and or against Transfercom of any legal proceedings by or against SJNKI 2. an Order making ancillary provision in connection with the that relate to rights and obligations in respect of the transferred implementation of the Scheme under Section 112 of the Act. business. All claims being dealt with before the transfer on behalf of The business to be transferred consists of (a) certain reinsurance SJNKI will following the transfer be dealt with on behalf of contracts written between the early 1960s and 1999 on behalf of the Transfercom; all claims arising after the transfer will be dealt with on former NIPPONKOA Insurance Co., Ltd. (now SJNKI) in Japan and behalf of Transfercom. now administered in the UK and (b) certain employer’s liability policies The application is directed to be heard before the Companies Court and other policies written by the former Nissan Fire & Marine Judge at 7 Rolls Buildings, Royal Courts of Justice, Fetter Lane, Insurance Company Ltd. (now SJNKI) between 1972 and 1990. London, EC4A 1NL on 26 February 2016 and any person (including The proposed transfer will result in all of the insurance and inwards staff employed in the performance of SJNKI’s business or reinsurance business carried on by SJNKI in the UK being carried on Transfercom’s business) who alleges that he or she would be by Transfercom. The proposed transfer will secure the continuation by adversely affected by the carrying out of the Scheme is entitled to or against Transfercom of any legal proceedings by or against SJNKI object (by sending written representations to the solicitors named that relate to rights and obligations in respect of the transferred below and/or the Court or making oral representations to the business. All claims being dealt with before the transfer on behalf of solicitors named below) or may appear at the time of that hearing in SJNKI will following the transfer be dealt with on behalf of person or by Counsel. Any person who intends to object orally or in Transfercom; all claims arising after the transfer will be dealt with on writing or so to appear is requested (but not obliged) to notify his or behalf of Transfercom. her objections and the reasons therefor as soon as possible, and preferably before 24 February 2016, to Hogan Lovells International LLP (the solicitors acting for SJNKI) at Atlantic House, Holborn Viaduct, London, EC1A 2FG, quoting reference C4/NC/TJG.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Copies of a report on the terms of the Scheme prepared pursuant to 20 November 2015 (2435556) Section 109 of the Act (the “Independent Expert’s Report”) and a statement setting out the terms of the Scheme and containing a summary of the Independent Expert’s Report can be accessed at: http://www.sjnk.co.jp/english/news/ Corporate insolvency 2015/20151120contents/ NOTICES OF DIVIDENDS http://www.sjnk.co.jp/english/news/2015/20151120contents/ and will be provided free of charge by the solicitors named below. J. & S. LEWIS LIMITED Hogan Lovells International LLP 2435634 01362875 Atlantic House, Holborn Viaduct, London EC1A 2FG Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Tel: +44(0) 20 7296 2000; Fax: +44(0) 20 7296 2001 1EW Ref: C4/NC/TJG Principal Trading Address: Hope Carr Industrial Estate, Butts Street, Solicitors for Sompo Japan Nipponkoa Insurance Inc. Leigh, WN7 3XA 20 November 2015 (2436243) A dividend to non-preferential creditors is intended to be declared in the above matter within 2 months of 11 December 2015 (the last date of proving). In The High Court of Justice (Chancery Division) 2435556 Any creditor who has not yet lodged a proof of debt with full Companies Court No. CR-2015-008673 supporting documentation, must do so by 11 December 2015. In the Matter of Creditors should send their claims to the undersigned Stephen SOMPO JAPAN NIPPONKOA INSURANCE INC. Muncaster, Joint Liquidator, Duff & Phelps, The Chancery, 58 Spring And in the Matter of Gardens, Manchester, M2 1EW. A creditor who has not proved their TRANSFERCOM LIMITED debt by this date will be excluded from the dividend. Office Holder And in the Matter of Details: Stephen Muncaster, (IP No. 9446) and Sarah Helen Bell (IP THE FINANCIAL SERVICES AND MARKETS ACT 2000 No. 9406) both of Duff & Phelps, The Chancery, 58 Spring Gardens, NOTICE IS HEREBY GIVEN that on 30 October 2015 Sompo Japan Manchester, M2 1EW. Nipponkoa Insurance Inc. (“SJNKI”) applied to the High Court of Date of appointment: 6 November 2015. Justice for: Further details contact: The Joint Liquidators, Tel: 0161 827 9000. 1. an Order under Part VII of the Financial Services and Markets Act Alternative contact: Elizabeth Rae, Email: 2000 (the “Act”) sanctioning a scheme (the “Scheme”) providing for [email protected] the transfer to Transfercom Limited (“Transfercom”) of the entire Steven Muncaster, Joint Liquidator business of the UK branch of SJNKI; and 17 November 2015 (2435634) 2. an Order making ancillary provision in connection with the implementation of the Scheme under Section 112 of the Act. The business to be transferred consists of (a) certain reinsurance LONDON COLLEGE OF BUSINESS & MANAGEMENT LIMITED contracts written between the early 1960s and 1999 on behalf of the 2435622 04569225 former NIPPONKOA Insurance Co., Ltd. (now SJNKI) in Japan and Registered office: 628 - 632 High Road, London, E11 3DA now administered in the UK and (b) certain employer’s liability policies Principal Trading Address: Hunter House, 109 Snakes Lane West, and other policies written by the former Nissan Fire & Marine Woodford Green, Essex, IG8 0DY Insurance Company Ltd. (now SJNKI) between 1972 and 1990. The Liquidator is in a position to make distributions to creditors. The proposed transfer will result in all of the insurance and inwards Please contact Mr Zafar Iqbal (IP No. 6578), Cooper Young, Hunter reinsurance business carried on by SJNKI in the UK being carried on House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY the by Transfercom. The proposed transfer will secure the continuation by liquidator, if you think you have a claim against London College of or against Transfercom of any legal proceedings by or against SJNKI Business & Management Limited within 28 days. that relate to rights and obligations in respect of the transferred Date of appointment: 25 August 2010. business. All claims being dealt with before the transfer on behalf of For further details contact: Zafar Iqbal, Tel: 020 8498 0163, Email: SJNKI will following the transfer be dealt with on behalf of [email protected] Alternative contact: Paula Bates, Tel: 020 8498 Transfercom; all claims arising after the transfer will be dealt with on 0163, Email: [email protected] behalf of Transfercom. Zafar Iqbal, Liquidator The application is directed to be heard before the Companies Court 17 November 2015 (2435622) Judge at 7 Rolls Buildings, Royal Courts of Justice, Fetter Lane, London, EC4A 1NL on 26 February 2016 and any person (including staff employed in the performance of SJNKI’s business or In the High Court of Justice Transfercom’s business) who alleges that he or she would be 2435631 No 3328 of 2013 adversely affected by the carrying out of the Scheme is entitled to NORTHSIDE MANAGEMENT LIMITED object (by sending written representations to the solicitors named 04980035 below and/or the Court or making oral representations to the Registered office: 284 Clifton Drive South, Lytham St Annes FY8 1LH solicitors named below) or may appear at the time of that hearing in Principal trading address: Beadnell House, Beadnell, Chathill NE67 person or by Counsel. Any person who intends to object orally or in 5AT writing or so to appear is requested (but not obliged) to notify his or The Insolvency Act 1986 her objections and the reasons therefor as soon as possible, and Pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, notice is preferably before 24 February 2016, to Hogan Lovells International hereby given that the Liquidator intends to declare a first dividend LLP (the solicitors acting for SJNKI) at Atlantic House, Holborn within two months of the proving date specified. Notice is further Viaduct, London, EC1A 2FG, quoting reference C4/NC/TJG. given that creditors who have yet to submit a claim must notify the Copies of a report on the terms of the Scheme prepared pursuant to Liquidator at the address below no later than 11 December 2015 to Section 109 of the Act (the “Independent Expert’s Report”) and a be included in this distribution. statement setting out the terms of the Scheme and containing a A creditor who has not proved his debt before the date mentioned summary of the Independent Expert’s Report can be accessed at: above is not entitled to disturb, by reason that he has not participated http://www.sjnk.co.jp/english/news/ in it, the first dividend or any other dividend declared before his debt 2015/20151120contents/ is proved. http://www.sjnk.co.jp/english/news/2015/20151120contents/ Further details contact: Hazel Billington Tel: 01253 782792 and will be provided free of charge by the solicitors named below. P .S . Wallace, Liquidator, IP No.: 8596, PS Wallace & Co., Chartered Hogan Lovells International LLP Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire Atlantic House, Holborn Viaduct, London EC1A 2FG FY8 1LH. Date of Liquidator’s Appointment: 30 July 2013 Tel: +44(0) 20 7296 2000; Fax: +44(0) 20 7296 2001 16 November 2015 (2435631) Ref: C4/NC/TJG Solicitors for Sompo Japan Nipponkoa Insurance Inc.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 31 COMPANIES

2435633In the High Court of Justice, Chancery Division, All Creditors who have not yet done so are required, on or before this Manchester District RegistryNo 2834 of 2014 date, to submit details of their claims, with evidence supporting the OLYMPIA SECURITIES COMMERCIAL PLC amount claimed to the undersigned, Alan Clark of Carter Clark 02655494 Insolvency Practitioners, Recovery House, Hainault Business Park, Registered office: The Zenith Building, 26 Spring Gardens, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the Manchester, M2 1AB company. Principal Trading Address: N/A Creditors who do not prove their claims by the final date of proving Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules will be excluded from the benefit of such distribution and be unable to 1986 (as amended), that the Joint Administrators intend to declare a disturb its payment by reason of their non-participation. first and final dividend to the unsecured creditors of the Company Last date of proving: 16 December 2015. within two months of the last date for proving specified below. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Creditors who have not yet done so must prove their debts by Recovery House, Hainault Business Park, 15-17 Roebuck Road, sending their full names and addresses, particulars of their debts or Ilford, Essex IG6 3TU. Date of Appointment: 10 November 2015. Julie claims, and the names and addresses, particulars of their debts or Jackson, who can be contacted on 020 8501 7824, will be able to claims, and the names and addresses of their solicitors (if any) to the assist with any enquiries. Joint Administrators at The Zenith Building, 26 Spring Gardens, Alan J Clark, Liquidator Manchester, M2 1AB by no later than 30 November 2015 (the last Dated: 13 November 2015 (2435636) date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other XENON2435639 GREEN ENERGY LIMITED dividend declared before their debt is proved. Date of Appointment: 1 08039395 July 2014. Registered office: Olympia House, Armitage Road, London, NW11 Office Holder details: R K Grant (IP No: 009637), CM Williamson (IP 8RQ No: 015570) and D Imison (IP No: 013434), all of AlixPartners Services Principal Trading Address: Suite 112W West Wing, Sterling House, UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 Langston Road, Loughton, Essex, IG10 3TS 1AB Further details contact: The Joint Administrators, Tel: + 44 (0) I, Stephen Franklin (IP No. 006029) of Panos Eliades Franklin & Co, 161 838 4500. Olympia House, Armitage Road, London, NW11 8RQ, give notice that R K Grant, Joint Liquidator I was appointed liquidator of the above named company on 12 17 November 2015 (2435633) February 2015. Notice is hereby given that the creditors of the above named company which is in liquidation, are required on or before 18 2435601TLBC LIMITED December 2015 to prove their debts by sending to the undersigned, In Creditors’ Voluntary Liquidation Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, 06678509 Armitage Road, London, NW11 8RQ, the liquidator of the company, Trading Name: theloanguru.net; mondomoney.co.uk; mojo- written statements of the amounts they claim to be due to them from money.co.uk; apricotfinance.co.uk; jetfinance.co.uk the company and, if so requested, to provide such further details or Previous Name of Company: Bry Tannic Financial Management produce such documentary evidence as may appear to the liquidator Limited (08/12/2014) to be necessary. A creditor who has not proved this debt before the Registered office: c/o Inquesta Corporate Recovery & Insolvency, St declaration of any dividend is not entitled to disturb, by reason that he John's Terrace, 11-15 New Road, Manchester, M26 1LS has not participated in it, the distribution of that dividend or any other Principal trading address: 40 Princess Street, Manchester M1 6DE dividend declared before his debt was proved. A first and final Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency dividend will be declared within 2 months of the last date for proving. Rules 1986 (as amended), that the Liquidator intends to declare a For further details contact: Paul Tomasino, Email: First and Final dividend to creditors of the Company within four [email protected]. Tel: 020 8731 6807 months of the last date for proving specified below. Stephen Franklin, Liquidator Creditors who have not yet done so must prove their debts by 16 November 2015 (2435639) sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Inquesta Corporate Recovery & Insolvency, St John's OTHER CORPORATE INSOLVENCY NOTICES Terrace, 11-15 New Road, Manchester, M26 1LS by no later than 23 December 2015 (the last date for proving). CAMBUSLANG2435491 PROJECT LTD Creditors who have not proved their debt by the last date for proving Company Number: SC465677 may be excluded from the benefit of this dividend or any other Registered office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh, dividend declared before their debt is proved. EH3 9QG. Former Registered Office: 21A Montgomerie Crescent, Name of office holder 1: Steven Wiseglass Saltcoats, KA21 5BT Office holder 1 IP number: 9525 Principal trading address: 21A Montgomerie Crescent, Saltcoats, Postal address of office holder(s): Inquesta Corporate Recovery & KA21 5BT Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 Notice is hereby given that the creditors of the above-named 1LS Company, who have not already submitted a claim, are required, on Office holder's telephone no and email address: 0333005080 and or before 4 December 2015, to send their claims in writing to the [email protected] undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, Date of Appointment: 15 April 2015 139 Fountainbridge, Edinburgh, EH3 9QG and, as requested by the Capacity of office holder: Liquidator (2435601) Joint Adminstrators, to provide documentary or other such evidence in support of their claim. The Company is presently expected to be able to pays its known VALRON2435636 LIMITED liabilities in full. It should be noted that, after 4 December 2015, the In Members’ Voluntary Liquidation Joint Administrators may make any distribution they see fit, without 03339090 further regard to creditors’ claims which were not received within the Registered office: Recovery House, Hainault Business Park, 15-17 above-mentioned period. Roebuck Road, Ilford, Essex IG6 3TU Date of Appointment: Paul Dounis - 14 May 2015 Date of Principal trading address: Orchard Lodge, Hazel Mead, Barnet, Appointment: Adrian Allen - 1 October 2015 Hertfordshire EN5 3LP Office Holder details: Paul Dounis (IP No: 9708) and Adrian Allen (IP NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the No: 8740), both of RSM Restructuring Advisory LLP, First Floor, Quay Insolvency Act 1986 that I intend to declare a dividend to non 2, 139 Fountainbridge, Edinburgh, EH3 9QG preferential creditors within the period of two months from the last Further details contact: Victoria Paterson, Email: date of proving being 18 December 2015. [email protected], Tel: 0131 659 8402. Paul Dounis and Adrian Allen, Joint Liquidators

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

18 November 2015 (2435491) In2435592 the The Supreme Court of Bermuda No 464 of 2012 MAPELEY ACQUISITION CO (4) LIMITED 2435603In the High Court of Justice Registered office: c/o Deloitte Limited, Corner House, 20 Parliament Manchester District RegistryNo 4371 of 2013 Street, Hamilton, HM 12, Bermuda IN THE MATTER OF THE INSOLVENCY ACT 1986 Principal trading address: c/o Deloitte Limited, Corner House, 20 DALTON PROGRESSIVE WMC LIMITED Parliament Street, Hamilton, HM 12, Bermuda 08813979 Notice is hereby given, that by Order dated 24 August 2015 Mark t/a Dalton Progress Working Men's Club (formerly Dalton Progressive Smith was discharged and released as Liquidator of Mapeley Working Men's Club and Institute) Acquisition Co (4) Limited and that John Johnston of Deloitte Limited, REGISTERED OFFICE Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda and No 1 The Club Buildings, Doncaster Road, Dalton, Rotherham, South Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, Yorkshire, S65 3ET London, EC4A 3WA were appointed as Joint Provisional Liquidators. TRADING ADDRESS Date of Appointment: 24 August 2015 Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3ET Contact information for Provisional Liquidators: Email: Pursuant to the terms of a Company Voluntary Arrangement approved [email protected] on 15th January 2014, Neil Henry (I.P. No: 8622) and Michael Simister John Johnston, Joint Provisional Liquidator (I.P. No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, 12 November 2015 (2435592) Altrincham, Cheshire, WA14 1EZ, telephone number 0161 929 1905, who were appointed Joint Supervisors of said Company on the 15th January 2014, hereby give notice that general meetings of the 2435597In the The Supreme Court of Bermuda creditors and members of the above named company will be held at No 465 of 2012 Dalton Progressive WMC Ltd, Doncaster Road, Dalton, Rotherham, MAPELEY ACQUISITION CO (5) LIMITED South Yorkshire, S65 3ET on 9th December 2015 at 3.00 p.m. and Registered office: c/o Deloitte Limited, Corner House, 20 Parliament 3.30 p.m. respectively for the purpose of considering a proposed Street, Hamilton, HM 12, Bermuda Variation to the Company Voluntary Arrangement. Please contact Principal trading address: c/o Deloitte Limited, Corner House, 20 Oliver Thompson of Lines Henry Limited by telephone on 0161 929 Parliament Street, Hamilton, HM 12, Bermuda 1905 or email: [email protected], should you require any further Notice is hereby given, that by Order dated 24 August 2015, Mark assistance. Smith was discharged and released as Liquidator of Mapeley Dated: 18th November 2015 Acquisition Co (5) Limited and that John Johnston of Deloitte Limited, Michael Simister, Joint Supervisor (2435603) Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda and Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA were appointed as Joint Provisional Liquidators. OVERSEAS TERRITORIES & CROSS-BORDER Date of Appointment: 24 August 2015 INSOLVENCIES Contact information for Provisional Liquidators: Email: [email protected] 2435586In the The Supreme Court of Bermuda John Johnston, Joint Provisional Liquidator No 462 of 2012 12 November 2015 (2435597) MAPELEY ACQUISITION CO (2) LIMITED Registered office: c/o Deloitte Limited, Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda In2435604 the The Supreme Court of Bermuda Principal trading address: c/o Deloitte Limited, Corner House, 20 No 466 of 2012 Parliament Street, Hamilton, HM 12, Bermuda MAPELEY ACQUISITION CO (6) LIMITED Notice is hereby given, that by Order dated 24 August 2015 Mark Registered office: c/o Deloitte Limited, Corner House, 20 Parliament Smith was discharged and released as Liquidator of Mapeley Street, Hamilton, HM 12, Bermuda Acquisition Co (2) Limited and that John Johnston of Deloitte Limited, Principal trading address: c/o Deloitte Limited, Corner House, 20 Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda and Parliament Street, Hamilton, HM 12, Bermuda Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, Notice is hereby given, that by Order dated 24 August 2015, Mark London, EC4A 3WA were appointed as Joint Provisional Liquidators. Smith was discharged and released as Liquidator of Mapeley Date of Appointment: 24 August 2015 Acquisition Co (6) Limited and that John Johnston of Deloitte Limited, Contact information for Provisional Liquidators: Email: Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda and [email protected] Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, John Johnston, Joint Provisional Liquidator London, EC4A 3WA were appointed as Joint Provisional Liquidators. 12 November 2015 (2435586) Date of Appointment: 24 August 2015 Contact information for Provisional Liquidators: Email: [email protected] In2435587 the The Supreme Court of Bermuda John Johnston, Joint Provisional Liquidator No 463 of 2012 12 November 2015 (2435604) MAPELEY ACQUISITION CO (3) LIMITED Registered office: c/o Deloitte Limited, Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda In2435628 the The Supreme Court of Bermuda Principal trading address: c/o Deloitte Limited, Corner House, 20 No 467 of 2012 Parliament Street, Hamilton, HM 12, Bermuda MAPELEY ACQUISITION CO (7) LIMITED Notice is hereby given, that by Order dated 24 August 2015, Mark Registered office: c/o Deloitte Limited, Corner House, 20 Parliament Smith was discharged and released as Liquidator of Mapeley Street, Hamilton, HM 12, Bermuda Acquisition Co (3) Limited and that John Johnston of Deloitte Limited, Principal trading address: c/o Deloitte Limited, Corner House, 20 Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda and Parliament Street, Hamilton, HM 12, Bermuda Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, Notice is hereby given, that by Order dated 24 August 2015 Mark London, EC4A 3WA were appointed as Joint Provisional Liquidators. Smith was discharged and released as Liquidator of Mapeley Date of Appointment: 24 August 2015 Acquisition Co (7) Limited and that John Johnston of Deloitte Limited, Contact information for Provisional Liquidators: Email: Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda and [email protected] Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, 66 Shoe Lane, John Johnston, Joint Provisional Liquidator London, EC4A 3WA were appointed as Joint Provisional Liquidators. 12 November 2015 (2435587) Date of Appointment: 24 August 2015 Contact information for Provisional Liquidators: Email: [email protected] John Johnston, Joint Provisional Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 33 COMPANIES

12 November 2015 (2435628) I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole 2435617In the The Supreme Court of Bermuda or substantially the whole of the business of the above-named No 461 of 2012 Company under the following name: “Go Eco Consultancy MAPELEY ACQUISITION CO (HERCULES) LIMITED Company” / “Go Eco Consultancy” / “Go Eco” / “Gec-Co Heat Registered office: c/o Deloitte Limited, Corner House, 20 Parliament Pumps” / “Gec-Co” / “Gecko Heat Pumps” / “Gecko” (2435596) Street, Hamilton, HM 12, Bermuda Principal trading address: c/o Deloitte Limited, Corner House, 20 Parliament Street, Hamilton, HM 12, Bermuda RULE2435588 4.228 OF THE INSOLVENCY RULES 1986 Notice is hereby given, that by Order dated 12 November 2015 Mark NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Smith was discharged and released as Liquidator of Mapeley THE RE-USE OF A PROHIBITED NAME Acquisition Co (Hercules) Limited and that John Johnston of Deloitte P.C.WERTH LIMITED Limited, Corner House, 20 Parliament Street, Hamilton, HM 12, 00695110 Bermuda and Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, On 22 October 2015, joint administrators were appointed in respect of 66 Shoe Lane, London, EC4A 3WA were appointed as Joint the above-named company. I, Thomas Benedict Parker of Audiology Provisional Liquidators. House, 45 Nightingale Lane, London SW12 8SP, was a director of the Date of Appointment: 12 November 2015 above-named company on the day the joint administrators were Contact information for Provisional Liquidators: Email: appointed. [email protected] I give notice that I am acting and intend to continue to act in one or John Johnston, Joint Provisional Liquidator more of the ways to which section 216(3) of the INSOLVENCY ACT 12 November 2015 (2435617) 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of In2435598 the The Supreme Court of Bermuda the above-named company under the following name: P.C. Werth. No 248 of 2015 (2435588) MAPELEY ACQUISITION HOLDING CO LIMITED Registered office: c/o Deloitte Limited, Corner House, 20 Parliament RULE2435594 4.228 OF THE INSOLVENCY RULES 1986 Street, Hamilton HM 12, Bermuda NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Principal trading address: c/o Deloitte Limited, Corner House, 20 RE-USE OF A PROHIBITED NAME Parliament Street, Hamilton HM 12, Bermuda PARKINGTECHNIQUES LTD Notice is hereby given, that by Order dated 12 November 2015 Mark “ THE COMPANY ” Smith was discharged and released as Liquidator of Mapeley 07216373 Acquisition Holding Co Limited and that John Johnston of Deloitte The director of the Company has decided to take steps to place the Limited, Corner House, 20 Parliament Street, Hamilton, HM 12, Company into creditors’ voluntary liquidation and the liquidation Bermuda and Phil Bowers (IP No. 9630) of Deloitte LLP, PO Box 810, meetings will be held on 7 December 2015. It is proposed that 66 Shoe Lane, London, EC4A 3WA were appointed as Joint Anthony Murphy, 8716, of Harrisons Business Recovery & Insolvency Provisional Liquidators. ( London ) Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D Date of Appointment: 12 November 2015 7EQ, will act as Liquidator. The proposed Liquidator or Robert Forster Contact information for Provisional Liquidators: Email: can be contacted via telephone number 0207 317 9160. [email protected] I, James Rayner, of 8 Herbs End, Farnborough, Hants, GU14 9YD, am John Johnston, Joint Provisional Liquidator a director of the Company. 12 November 2015 (2435598) I give notice that I intend to act in one or more of the ways to which Section 216(3) of the INSOLVENCY ACT 1986 would apply if the Company were to go into insolvent liquidation, in connection with, or RE-USE OF A PROHIBITED NAME for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the following name: RULE2435595 4.80 OF THE INSOLVENCY RULES (SCOTLAND) 1986 Rayner Consultants trading as Parking Techniques NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 17 November 2015 (2435594) THE RE-USE OF A PROHIBITED NAME FLORA TEA COMPANY UK LIMITED SC335532 2435561RULE 4.228 OF THE INSOLVENCY RULES 1986 On 5 February 2015 the above named company went into insolvent NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF liquidation. I, Meng Zhao of Flat 13, 600 Commercial Road, London THE RE-USE OF A PROHIBITED NAME E14 7LB was a director of the above named company during the PEOPLE EXPERTS LIMITED twelve months ending with the day before it went into liquidation. I 06344729 give notice that it is my intention to act in one or more of the ways The above-named Company entered into liquidation on 4 November specified in section 216(3) of the Insolvency Act 1986 in connection 2015. with, or for the purposes of, the carrying on of the whole or I, Adam Alex Laidler, of Apartment 603, 35 Radium Street, substantially the whole of the business of the insolvent company Manchester M4 6AH, was a director of the above-named company under the following name: Flora Tea Group Limited. during the 12 months ending with the day before it entered into Meng Zhao administration. Linked Performance Limited, a company of which I am 12 November 2015 (2435595) a Director, has purchased the business and assets of the Company and I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986, in RULE2435596 4.228 OF THE INSOLVENCY RULES 1986 connection with, or for the purpose of, the carrying on of the whole or NOTICE TO THE CREDITORS OF THE RE-USE OF A PROHIBITED substantially the whole of the business of the insolvent Company NAME under the following names: People Experts, Easy Vacancy. (2435561) GO ECO CONSULTANCY COMPANY LTD 06699044 On 27 October 2015, the above-named Company entered into administration. I, Christine Angela McClellan of Rosemary Vineyard, Smallbrook Lane, Ryde, PO33 4BE was a director of the above-named Company on the day it entered into administration.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In2435600 the Chancery Division, Birmingham District Registry Administration No 8438 of 2015 ECO ASPECTS LIMITED APPOINTMENT OF ADMINISTRATORS (Company Number 05957290) Nature of Business: Other construction installation 2435599In the High Court of Justice Registered office: Unit 4 Longham Business Centre, 168 Ringwood No 8740 of 2015 Road, Ferndown, Dorset, BH22 9BU ALMON LACES LIMITED Office Holder Details: Ian Pankhurst (IP number 9602) of Cobalt, (Company Number 00906977) Concorde House, Trinity Park, Solihull B37 7UQ. Date of Nature of Business: Manufacturing Appointment: 12 November 2015. Further information about this case Registered office: 2nd Floor Phoenix House, 32 West Street, Brighton, is available from Vincent Sweeney at the offices of Cobalt on 0121 BN1 2RT 647 7380. (2435600) Principal trading address: Unit 2H Learoyd Road, New Romney, Kent, TN28 8XU Date of Appointment: 12 November 2015 In2436188 the High Court of Justice in Northern Ireland Chancery Division Christopher David Stevens and Colin Ian Vickers (IP Nos 8770 and (Company Insolvency) 008953), both of FRP Advisory LLP, 4th Floor, Southfield House, 11 No 18701 of 2015 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Further details GREYHARBOUR LTD contact: Tel: 01903 222500. (2435599) (Company Number NI046217) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 2435614In the High Court of Justice, Chancery Division Nature of Business: Property Development Stafford District RegistryNo 60 of 2015 Registered office: 14 Ardfern Close, Downpatrick BT30 6TY AQUACAST (FABRICATIONS) LIMITED Date of Appointment: 13 November 2015 (Company Number 02962470) Gregg Sterritt and Stephen Armstrong, RSM, Number One Lanyon Nature of Business: Manufacturing of fabricated steel Quay, Belfast BT1 3LG Registered office: Unit 3 Power Park, Towers Business Park, Rugeley, Administrator IP No: GBNI 065 and GBNI 090 (2436188) Staffordshire, WS15 1UZ Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875) of Currie Young Limited, The Old Barn, Pursuant2435485 to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 6HP. Date of Appointment: 16 November 2015. Further information JAYDEE HEATING LIMITED about this case is available from James Everist at the offices of Currie Company Number: SC053893 Young Limited on 01782 394 500. (2435614) Nature of Business: Design and installation of heating and ventilation systems, industrial pipework and electrical contracting Registered office: Nobel Road West, Gourdie Industrial Estate, In2435624 the High Court of Justice Dundee, DD2 4XE Preston District RegistryNo 196 of 2015 Principal trading address: Nobel Road West, Gourdie Industrial BARNES CONSTRUCTION (UK) PLC Estate, Dundee, DD2 4XE (Company Number 02793892) Date of Appointment: 11 November 2015 Nature of Business: Construction - Building Construction by notice of appointment lodged in Dundee Sheriff Court. Registered office: Wellington House, Wellington Street, Bury, BL8 Paul Dounis (IP No 9708), of RSM Restructuring Advisory LLP, First 2BD Floor, Quay Two, 139 Fountainbridge, Edinburgh EH3 9QG and Principal trading address: Wellington House, Wellington Street, Bury, William Duncan (IP No 6440), of RSM Restructuring Advisory LLP, 4th BL8 2BD Floor, Springfield House, 76 Wellington Street, Leeds, LS1 1AY For Date of Appointment: 13 November 2015 further details contact: The Joint Liquidators on 0131 659 8300 or Lila Thomas and David Robert Acland (IP Nos 009608 and 008894), email: [email protected]. Alternative contact: both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Victoria Paterson. (2435485) Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph In2435641 the High Court of Justice, Chancery Division Allen by e-mail at [email protected] by telephone on Manchester District RegistryNo 3149 of 2015 01772 202000. (2435624) PLATFORM PEOPLE LLP (Company Number OC371183) Nature of Business: Recruitment Services In2435605 the High Court of Justice (Chancery Division) Registered office: 60 Canon Street, London, EC4N 6JP Leeds District RegistryNo 1053 of 2015 Principal trading address: 2nd Floor Thomson House, Faraday Street, BLUEPRINT PARTNERSHIP (MANCHESTER) LIMITED Birchwood, Warrington, Chesire, WA3 6GA (Company Number 05898302) Date of Appointment: 12 November 2015 Registered office: Unit 5A, Manchester International Office Centre, M J Colman (IP No 9721), of Leonard Curtis, 20 Roundhouse Court, Styal Road, Manchester M22 5WB South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 Nature of Business: Market Research and public opinion polling 6DA and J M Titley (IP No 8617), of Leonard Curtis, 20 Roundhouse Date of Appointment: 16 November 2015 Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA Christopher Brown and Emma Legdon both of Hart Shaw LLP, For further details contact: M J Colman on email: Europa Link, Sheffield Business Park, Sheffield S9 1XU [email protected] or on tel: 01772 646180. The Joint Administrators Christopher Brown (IP No. 8973) and Emma (2435641) Legdon (IP No. 10754) of Hart Shaw, Europa Link, Sheffield Business Park, Sheffield, S9 1XU may be contacted on 0114 251 8850 or email: In2435630 the High Court of Justice [email protected] (2435605) Bristol District RegistryNo 518 of 2015 ROCKTRON MINERAL SERVICES LIMITED (Company Number 07359612) Nature of Business: Scientific and technical activities Registered office: 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Principal trading address: Unit 25, Merretts Mill Industrial Estate, Bath Road, Woodchester, Stroud GL5 5EX Date of Appointment: 16 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 35 COMPANIES

A H Beckingham and C A Prescott (IP Nos 8683 and 9056), both of In2435611 the High Court of Justice, Chancery Division Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND Manchester District RegistryNo 3078 of 2015 Further details contact: A H Beckingham, Email: JOHN LETTERS GOLF LIMITED [email protected] or Tel: 0117 929 4900. (2435630) (Company Number 05835531) Trading Name: Jaxx, Hotblade Golf, John Letters & UK Golf Distribution 2435637In the High Court of Justice Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Preston District RegistryNo 197 of 2015 1EW THOMAS BARNES & SONS PLC Principal trading address: Bankwell Road, Milnsbridge, Huddersfield, (Company Number 02039209) West Yorkshire, HD3 4LU Registered office: Wellington House, Wellington Street, Bury, BL8 Notice is hereby given by Philip Duffy,(IP No. 9253) of Duff & Phelps 2BD Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW and Principal trading address: Wellington House, Wellington Street, Bury, Benjamin John Wiles,(IP No. 10670) of Duff & Phelps Ltd, The BL8 2BD Chancery, 58 Spring Gardens, Manchester, M2 1EW that the business Date of Appointment: 13 November 2015 that would normally be conducted at an initial meeting of creditors of Lila Thomas and David Robert Acland (IP Nos 009608 and 008894), John Letters Golf Limited, The Chancery, 58 Spring Gardens, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Manchester, M2 1EW namely to consider and approve the Street, Preston, Lancashire, PR1 8BU Any person who requires Administrators’ proposals, will be conducted by correspondence. further information may contact the Joint Administrators by telephone Form 2.25B, Notice of Conduct of Business by Correspondence, on 01772 202000. Alternatively enquiries can be made to Joseph should be completed and returned to the Joint Administrators by 12 Allen by email at [email protected] or by telephone noon on 3 December 2015, together with a completed Proof of Debt on 01772 202000. (2435637) form. Any creditor who has not received either Form 2.25B or a Proof of Debt form should contact the Joint Administrators’ office. Date of appointment: 19 October 2015. In2435629 the High Court of Justice, Chancery Division Office Holder details: Philip Francis Duffy, (IP No. 9253) and Benjamin No 008975 of 2015 John Wiles, (IP No. 10670) both of Duff & Phelps Ltd, The Chancery, TOXIMET LIMITED 58 Spring Gardens, Manchester, M2 1EW. (Company Number 05535606) For further details contact: Joint Administrators, Tel: 0161 827 Nature of Business: Research and experimental development 9000.Alternative contact: Chris Lawton, Email: Registered office: Eagle Point, Little Park Farm Road, Segensworth, [email protected], Tel: 0161 827 9000. Fareham, Hampshire PO15 5TD Philip Francis Duffy and Benjamin John Wiles, Joint Administrators Principal trading address: 130 Abbott Drive, Sittingbourne, ME9 8AZ 17 November 2015 (2435611) Date of Appointment: 13 November 2015 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767), both of Portland Business & Financial Solutions Ltd, Eagle 2435627In the Grimsby County Court Point, Little Park Farm Road, Segensworth, Fareham, Hampshire No 66 of 2015 PO15 5TD For further details contact: The Joint Administrators on tel: PLATINUM ENGINEERING LIMITED 01489 550 440 or email: [email protected]. Alternative contact: (Company Number 06964338) [email protected] (2435629) Registered office: Alexandra Dock Business Centre, Fisherman Wharf, Grimsby DN31 1UL Principal trading address: Unit 10, Spencer Street, Grimsby, N E MEETINGS OF CREDITORS Lincolnshire DN31 3AA NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be 2435482CHEQUE CENTRES PROPERTIES LIMITED held at Alexandra Dock Business Centre, Fishermans Wharf, Grimsby Company Number: SC182070 DN31 1UL on 8 December 2015 at 10.30 am, for the purpose of In administration considering the administrators’ statement of proposals and to Notice is hereby given that on 5 November 2015, a Petition for consider establishing a creditors committee. If no creditors’ Directions was presented to the Court of Session by Blair Carnegie committee is formed a resolution may be taken to fix the basis of the Nimmo, KPMG LLP, 191 West George Street, Glasgow, G2 2LJ, administrators’ remuneration. A resolution for pre-appointment costs Geoffrey Isaac Jacobs, KPMG LLP, 191 West George Street, is also being requested at the meeting. A proxy form should be Glasgow, G2 2LJ and Brian Green, KPMG LLP, St James’ Square, completed and returned to the Administrator by the date of the Manchester, M2 6DS, as the joint administrators of Cheque Centres meeting if you cannot attend and wish to be represented. Under Rule Properties Limited (“the Company”), a company incorporated under 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if the Companies Acts (company number SC182070) with its registered he has given to the Administrator at Alexandra Dock Business Centre, office at KPMG, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 Fishermans Wharf, Grimsby DN31 1UL, not later than 12.00 noon on 2EG, seeking directions in terms of paragraph 63 of Schedule B1 to the business day before the day fixed for the meeting, details in the INSOLVENCY ACT 1986 as to how the Company should treat the writing of the debt which he claims to be due to him from the position of those landlords who may be entitled to payment in respect Company, and the said claim has been duly admitted under Rule 2.38 of the Company’s occupation of their property and who have not or 2.39. responded to the Petitioners’ correspondence in respect of making Office Holder Details: Charles Howard Ranby-Gorwood (IP number certain payments; in which application the Court of Session by 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock interlocutor dated 10 November 2015 appointed any person who Business Centre, Fishermans Wharf, Grimsby DN31 1UL. Date of claims to have an interest in the application to lodge Answers with the Appointment: 9 October 2015. Further information about this case is Court of Session, Parliament House, Parliament Square, Edinburgh, available from Mark Fletcher at the offices of CRG Insolvency & EH1 1RQ, if so advised, within 21 days after intimation, advertisement Financial Recovery at [email protected]. and service; all of which notice is hereby given. Charles Howard Ranby-Gorwood, Administrator (2435627) Fiona McKerrell, HBJ Gateley, Cornerstone, 107 West Regent Street, Glasgow G2 2BA Solicitors for the Petitioners (2435482) 2435638In the Manchester County Court No 2335 of 2015 S.C.C. LIMITED (Company Number 01434172) Registered office: 1 St Peter’s Square, Manchester, M2 3AE Principal trading address: Kenwood Road, Off Station Road, Reddish, Stockport, SK5 6PH

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a meeting of creditors of S.C.C. Limited convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Creditors' voluntary liquidation Act 1986, to consider one resolution, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the APPOINTMENT OF LIQUIDATORS Insolvency Act 1986. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Company2435532 Number: SC441253 Administrators at 1 St Peter’s Square, Manchester, M2 3AE by 12 Name of Company: 1 ESTATE AGENTS LTD noon on 1 December 2015. Any proxies intended to be used must be Nature of Business: Property Sales and Letting Agency submitted to the Joint Administrators by the date of the meeting (a Type of Liquidation: Creditors Voluntary Company may vote either by proxy or through a representative Registered office: Caledonian Suite, 70 West Regent Street, Glasgow, appointed by a board resolution). G2 2QZ Office Holder details: Paul Nicholas Dumbell (IP No. 9202) and Brian Scott Milne, WRI Associates Ltd, Third Floor, Turnberry House, 175 Green (IP No 8709), both of KPMG LLP, 1 St Peter’s Square, West George Street, Glasgow, G2 2LB Manchester M2 3AE. Date of Appointment: 30 March 2015. Office Holder Number: 17012. If any person requires further information, or a proxy form, they should Date of Appointment: 16 November 2015 contact Matthew Herbert, Tel: 0161 246 4010 By whom Appointed: Members and Creditors Brian Green, Joint Administrator For further details contact David Angus, email: 16 November 2015 (2435638) [email protected], telephone: 0141 285 0910 (2435532)

2435632In the High Court of Justice, Chancery Division Company2435799 Number: 06503815 Birmingham District RegistryNo 8378 of 2015 Name of Company: A1 MICRO DEVELOPMENTS LIMITED SWIFT ALARM SUPPLIES LIMITED Previous Name of Company: A1 Microwave Limited; JMD (Company Number 01387760) Technologies Limited; PB Newco Limited Registered office: St Helen's House, King Street, Derby, DE1 3EE Nature of Business: Manufacture of fabricated metal products Principal trading address: Units 1 & 2 Crown Yard, Bedgebury Park, Type of Liquidation: Creditors Bedgebury, Goudhurst, Kent TN17 2QZ Registered office: 13 Yorkersgate, Malton, YO17 7AA trading as SwiftSafyre Systems Principal trading address: Westgate Carr Road, Pickering, YO18 8LX NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be Julian Pitts and Lee Lockwood, both of Begbies Traynor (Central) LLP, held at Unit 1 Crown Yard, Bedgebury Park, Bedgebury, Goudhurst, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Kent TN17 2QZ on 16 December 2015 at 11:00 am, for the purpose of Office Holder Numbers: 007851 and 13050. considering the administrators’ statement of proposals and to Any person who requires further information may contact the case consider establishing a creditors committee. If no creditors’ administrator by telephone on 0113 244 0044. Alternatively enquiries committee is formed a resolution may be taken to fix the basis of the can be made to Eugine Khorouji by e-mail at administrators’ remuneration. A proxy form should be completed and [email protected] returned to the Joint Administrators by the date of the meeting if you Date of Appointment: 16 November 2015 cannot attend and wish to be represented. Under Rule 2.38 of the By whom Appointed: Members and Creditors (2435799) Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at St Helen's House, King Street, Derby DE1 3EE, not later than 12.00 noon on the business day before the Company2436016 Number: 08174904 day fixed for the meeting, details in writing of the debt which he Name of Company: AFFORDABLE FANCY DRESS LTD claims to be due to him from the Company, and the said claim has Nature of Business: Retail of fancy dress costumes been duly admitted under Rule 2.38 or 2.39. Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Details: Dean Anthony Nelson (IP number 9443) of Registered office: 169 Church Road, Flixton, Manchester M41 6EA Smith Cooper, St Helens House, King Street, Derby DE1 3EE and Principal trading address: 169 Church Road, Flixton, Manchester M41 Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 6EA Edmund Street, Birmingham B3 2HB. Date of Appointment: 14 Alan Fallows and Peter James Anderson of Kay Johnson Gee October 2015. Further information about this case is available from Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, the offices of Smith Cooper at [email protected]. Manchester M3 5EQ Dean Anthony Nelson and Nicholas Charles Osborn Lee, Joint Office Holder Numbers: 9567 and 15336. Administrators (2435632) Date of Appointment: 19 November 2015 By whom Appointed: Members and Creditors Further information about this case is available from Lindsay NOTICES TO MEMBERS Pilkington at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. (2436016) In2436189 the High Court of Justice in Northern Ireland No 85036 of 2015 ULTRASIS PLC Company2435801 Number: 05951768 (Company Number NI015256) Name of Company: AP REALISATIONS UK LIMITED Registered Office: C/o KPMG LLP, Stokes House, 17-25 College Previous Name of Company: Ascent Precision Limited Square East, Belfast BT1 6DH Nature of Business: Production of metal work products Principal trading address: 23 York Road, London SE1 7NJ Type of Liquidation: Creditors Notice is hereby given that members may obtain a copy of the Joint Registered office: Prospect Works, 136 Savile Street East, Sheffield, Administrators’ proposals free of charge by writing to the Joint South Yorkshire, S4 7UQ Administrators at KPMG LLP, 1 St Peter’s Square, Manchester M2 Principal trading address: Prospect Works, 136 Savile Street East, 3AE. Sheffield, South Yorkshire, S4 7UQ Office Holders details: Paul Andrew Flint and David James Costley- Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Wood (IP Nos 9075 and 9336) both of KPMG LLP, 1 St Peter’s Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Square, Manchester M2 3AE. 4LA. Date of Appointment: 9 October 2015. Office Holder Number: 6212. Any person who requires further information regarding this matter Further details contact: Email: [email protected], Tel: 020 8661 should contact Hollie Watson on 0161 246 4792. 7878. Alternative contact: Matthew Crosland Paul Flint, Joint Administrator Date of Appointment: 13 November 2015 17 November 2015 (2436189) By whom Appointed: Members and Creditors (2435801)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 37 COMPANIES

Name2435819 of Company: ASH PUBS & TAVERNS LIMITED John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Company Number: 07767806 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. E: Principal trading address: 43A High Street, Wetherby, LS22 6LR [email protected], T: 020 8441 2000. Alternative person to contact Registered office: Wesley House, Huddersfield Road, Birstall, Batley, with enquiries about the case: Craig Jarvis West Yorkshire. WF17 9EJ Office Holder Number: 4866. Nature of Business: Pub Management Date of Appointment: 11 November 2015 Type of Liquidation: Creditors Voluntary By whom Appointed: Members and Creditors (2435795) Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Office Holder Numbers: 6371 and 9099. Name2435818 of Company: CHICKANOS (HUDDERSFIELD) LIMITED Date of Appointment: 17 November 2015 Company Number: 08347714 By whom Appointed: Members and Creditors Registered office: Queens Court, 24 Queen Street, Manchester M2 If necessary please contact [email protected] or telephone 5HX 01924 477449 (2435819) Principal trading address: Union Street, Huddersfield HD1 6AP Nature of Business: Fast Food Retailer Type of Liquidation: Creditors 2435803Company Number: 05077407 Clive Morris, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Name of Company: BEYOND GREEN LIMITED Heskin, Preston PR7 5PA. Contact information for Liquidator: Philip Nature of Business: Management Consultancy Lawrence, [email protected], 01257 452021 Type of Liquidation: Creditors Office Holder Number: 8820. Registered office: 66 Prescot Street, London, E1 8NN Date of Appointment: 11 November 2015 Principal trading address: 1 Albermarle Way, London, EC1V 4JB By whom Appointed: Members and Creditors (2435818) Melissa Lorraine Jackson and John Anthony Dickinson, both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Office Holder Numbers: 9747 and 9342. Company2435817 Number: 02495441 For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Name of Company: CITIZENS ADVICE NOTES SERVICE TRUST Alternative contact: Toby Cooper, Tel: 020 7309 3902. Nature of Business: Charitable activities Date of Appointment: 17 November 2015 Type of Liquidation: Creditors' Voluntary Liquidation By whom Appointed: Members and Creditors (2435803) Registered office: 6 Hayes Road, Bromley, Kent BR2 9AA Principal trading address: Popeshead Court Offices, Peter Lane, York, YO1 8SU Company2436015 Number: 04935666 Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Name of Company: BROOKDALE TOOL SERVICES LIMITED Hayes Road, Bromley, Kent BR2 9AA Nature of Business: Manufacturer of tools Office Holder Number: 9495. Type of Liquidation: Creditors Date of Appointment: 10 November 2015 Registered office: Townshend House, Crown Road, Norwich NR1 3DT By whom Appointed: Members and Creditors Principal trading address: Brook Farm, Podmore Lane, Scarning, Further information about this case is available from Craig Stevens at Dereham, Norfolk, NR19 2NU the offices of RJC Financial Management Limited on 020 8315 7430 Chris Williams, of McTear Williams & Wood, Townshend House, or at [email protected]. (2435817) Crown Road, Norwich NR1 3DT. Office Holder Number: 008772. Enquiries should be sent to McTear Williams & Wood, Townshend Company2435807 Number: 07461306 House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: Name of Company: CLC CREATIVE LIMITED 01603 877549) or by email to [email protected] Nature of Business: Laser Cutting Date of Appointment: 12 November 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2436015) Registered office: 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT Principal trading address: The ‘Green Hangar’, Scotchells Brook Company2435798 Number: 03704844 Lane, Sandown, PO36 0JP Name of Company: CAPITAL INSIGHT HUMAN RESOURCES Colin Ian Vickers and Christopher David Stevens, both of FRP LIMITED Advisory LLP, 2nd Floor, Phoenix House, 32 West Street, Brighton, Previous Name of Company: Insight Human Resource and BN1 2RT. Management Consultancy Ltd Office Holder Numbers: 00895 and 8770. Nature of Business: HR consultancy For further details contact: Colin Ian Vickers, Email: Type of Liquidation: Creditors [email protected] or Christopher David Stevens, Email: Registered office: c/o Jones Giles & Clay Limited, The Maltings, East [email protected], Tel: 01273 916666. Alternative contact: Tyndall Street, Cardiff CF24 5EZ Donna Kirby. Principal trading address: Capital Building, Tyndall Street, Cardiff, Date of Appointment: 17 November 2015 CF10 4AZ By whom Appointed: Members and Creditors (2435807) W Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF10 5EZ. Office Holder Numbers: 6769 and 9191. Name2435862 of Company: COMMITTED SOCIAL CARE LTD The Joint Liquidators can be contacted by Tel: 029 2035 1490. Company Number: 05921600 Date of Appointment: 12 November 2015 Registered office: c/o Arkin & Co, Maple House, High Street, Potters By whom Appointed: Members and Creditors (2435798) Bar, Herts EN6 5BS Principal trading address: The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey CR9 2ER Name2435795 of Company: CAPITAL WASTE SERVICES LIMITED Nature of Business: Provision of social care accommodation Company Number: 02907204 Type of Liquidation: Creditors Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Hertfordshire WD6 2BT Potters Bar, Herts EN6 5BS. Principal trading address: 104 Scrubs Lane, Willesden, London NW10 Office Holder Number: 9122. 6SF Date of Appointment: 17 November 2015 Nature of Business: Scrap Metal By whom Appointed: Members and Creditors Type of Liquidation: Creditors Contact M Arkin on 01707 828 683 or [email protected] (2435862)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

S.1092435838 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Company2435809 Number: 00777122 INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: ELE-FLEX LIMITED Name of Company: CONCEPT INTERIORS (ALFRETON) LTD Nature of Business: Other manufacturing Company Number: 07837294 Type of Liquidation: Creditors Registered office: 159 Mansefield Road, Alfreton, Derbyshire, DE55 Registered office: Eagle Point, Little Park Farm Road, Segensworth, 7JQ Fareham, Hampshire PO15 5TD Nature of Business: Kitchen & Bathroom Installations Principal trading address: Quarry Lane, Chichester, Sussex, PO19 Type of Liquidation: Creditors Voluntary Liquidation 8NY I . Scott McGregor, GCRR, 3rd Floor, 65 Bath Street, Glasgow, G2 Michael Robert Fortune and Carl Derek Faulds, both of Portland 2BX Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Office Holder Number: 8210. Road, Segensworth, Fareham, Hampshire PO15 5TD. Date of Appointment: 17 November 2015 Office Holder Numbers: 008818 and 008767. By whom Appointed: Members & Creditors (2435838) Further details contact: Joint Liquidators, Email: [email protected], Tel: 01489 550 440. Alternative contact: Email: [email protected] 2436232PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Date of Appointment: 13 November 2015 IRELAND) ORDER 1989 By whom Appointed: Members and Creditors (2435809) Company Number: NI619786 Name of Company: CUISINE DIRECT FOODSERVICE LTD Registered office: Unit 3, Metaflex Complex, Milltown Industrial Name2435814 of Company: ELECSURE (SUSSEX) LIMITED Estate, Greenan Road, Warrenpoint, Newry, BT34 3FN Company Number: 7201977 Type of Liquidation: Creditors Registered office: 94 Oakdene Crescent, Mile Oak, Portslade, East And In the Matter of Sussex, BN41 2RW Nature of Business: Non-specialised wholesale of food Principal trading address: 94 Oakdene Crescent, Mile Oak, Portslade, Tom Keenan and Scott Murray of Keenan Corporate Finance Ltd, 10th East Sussex, BN41 2RW Floor, Victoria House, 15/27 Gloucester Street, BT1 4LS Nature of Business: Electrical Contractors Office Holder Numbers: GBNI 012 and GBNI 096. Type of Liquidation: Creditors By whom Appointed: Creditors (2436232) Simon Peter Edward Knight and William Jeremy Jonathan Knight, both of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 1AE Company2435810 Number: 01113969 Office Holder Numbers: 11150 and 2236. Name of Company: E & F LINES LIMITED Date of Appointment: 17 November 2015 Previous Name of Company: Jebsen (UK) Limited By whom Appointed: Members & Creditors Nature of Business: Sea and coastal freight transport Jeremy Knight, telephone no. 01273 203654 (2435814) Type of Liquidation: Creditors Registered office: C/O Fyffes Group Ltd, Houndmills Road, Houndmills Industrial Estate, Basingtoke, Hampshire, RG21 6XL Company2435904 Number: 08113633 Principal trading address: C/O Fyffes Group Ltd, Houndmills Road, Name of Company: ENLIGHT PHOTO UK LIMITED Houndmills Industrial Estate, Basingtoke, Hampshire, RG21 6XL Trading Name: Enlight Photo Finbarr Thomas O'Connell and Adam Henry Stephens, both of Smith Nature of Business: Creation, Design, Development and Sale of & Williamson LLP, 25 Moorgate, London EC2R 6AY. Photography accessories Office Holder Numbers: 7931 and 9748. Type of Liquidation: Creditors For further details contact: The Joint Liquidators, Tel: 020 7131 4422. Registered office: Findlay James, Saxon House, Saxon Way, Alternative contact: Miriam Lepackova Cheltenham GL52 6QX Date of Appointment: 13 November 2015 Principal trading address: Unit 2, 4 Temple Studios, Lower Approach By whom Appointed: Creditors (2435810) Road, Bristol, Avon, BS1 6QS A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Company2435812 Number: 07691630 Office Holder Number: 008744. Name of Company: ECOGROUP LTD Further details contact: Alisdair James Findlay, Tel: 01242 576555, Nature of Business: Scaffolding and Industrial Shrink wrap Email: [email protected] Type of Liquidation: Creditors Date of Appointment: 10 November 2015 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: Members and Creditors (2435904) N2 8EY Principal trading address: 3 Princes Court, Princes Road, Ferndown, Dorset, BH22 9JG S.1092435848 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Simon Renshaw, of AABRS Limited, Langley House, Park Road, East INSOLVENCY RULES 1986 (AS AMENDED) Finchley, London N2 8EY. Name of Company: FORMATION ELECTRICAL LIMITED Office Holder Number: 9712. Company Number: 07954256 For further details contact: Alan Simon, Tel: 020 8444 2000. Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Alternative person to contact with enquiries about the case: Daniel Principal trading address: 75 Springfield Road, Chelmsford, Essex, Simon. CM2 6JB Date of Appointment: 16 November 2015 Type of Liquidation: Creditors’ Voluntary Liquidation By whom Appointed: Members and Creditors (2435812) Alexander Kinninmonth and Duncan Beat, both of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ, telephone: +44 (0) 2380 646 464 Office Holder Numbers: 9019 and 8161. Date of Appointment: 6 November 2015 By whom Appointed: Alexander Kinninmonth and Duncan Beat were appointed Joint Liquidators of Formation Electrical Limited on 6 November 2015 by Members and Creditors Kirren Keegan, tel: 023 8064 6438, email: [email protected] (2435848)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 39 COMPANIES

Company2435815 Number: 06506968 Company2435811 Number: 02691225 Name of Company: G & T ELECTRICAL LTD Name of Company: HC REALISATIONS 2015 LIMITED Nature of Business: Wholesale of computers Previous Name of Company: Hotelcare Limited & Manor Securities Type of Liquidation: Creditors' Voluntary Liquidation Limited Registered office: 86 Humphrey Road, Manchester M16 9DF Nature of Business: Hotel cleaning Company Principal trading address: 86 Humphrey Road, Manchester M16 9DF Type of Liquidation: Creditors' Voluntary Liquidation Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Registered office: 25 Farringdon Street, London EC4A 4AB Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Principal trading address: 4th Floor, London E15 4PH Office Holder Numbers: 11950 and 9680. Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Date of Appointment: 12 November 2015 Farringdon Street, London EC4A 4AB and Graham Paul Bushby of By whom Appointed: Creditors RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Further information about this case is available from Linda Tolley at Boulevard, Milton Keynes MK9 1BP the offices of McAlister & Co on 01792 459 600 or at Office Holder Numbers: 9627 and 8736. [email protected]. (2435815) Date of Appointment: 11 November 2015 By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Insolvency Act 1986 2435804Company Number: 06230734 Further information about this case is available from Benjamin Dymant Name of Company: GLOBAL CALL CENTRES LIMITED at the offices of RSM Restructuring Advisory LLP on 0203 201 8000. Nature of Business: Call Centre (2435811) Type of Liquidation: Creditors Registered office: 5-6 The Courtyard, East Park, Crawley, West Company2435821 Number: 00929049 Sussex RH10 6AG Name of Company: J.A.Y. ENGINEERING (CRADLEY) LIMITED Principal trading address: Reco House, 2nd Floor, 928 High Road, Nature of Business: Light/Heavy fabrication and machining engineers London, N12 9RW Type of Liquidation: Creditors Grant L Pegg, of Benedict Mackenzie Recovery Limited, 5-6 The Registered office: First Floor, 58 Hagley Road, Stourbridge, West Courtyard, East Park, Crawley, West Sussex RH10 6AG. Midlands, DY8 1QD Office Holder Number: 10832. Principal trading address: 25 Charlton Drive, Corngraves Trading For further details contact: Email: [email protected] Tel: 01293 Estate, Cradley Heath, B64 7BJ 447799/01293 447800 John David Travers, of John D Travers & Company, First Floor, 58 Date of Appointment: 11 November 2015 Hagley Road, Stourbridge, West Midlands, DY8 1QD. By whom Appointed: Members and Creditors (2435804) Office Holder Number: 003492. Further details contact: Paul Warry, Tel: 01384 374000. Date of Appointment: 13 November 2015 Company2435805 Number: 06877143 By whom Appointed: Members and Creditors (2435821) Name of Company: GREENER FUTURE EQUIPMENT LIMITED Previous Name of Company: Recycling Systems Limited Nature of Business: Recycling Company2435903 Number: 05696347 Type of Liquidation: Creditors' Voluntary Liquidation Name of Company: JO HAND RECRUITMENT LTD Registered office: 27 Orgreave Drive, Sheffield S12 9NR Trading Name: Jo Hand Recruitment Principal trading address: 27 Orgreave Drive, Sheffield S12 9NR Type of Liquidation: Creditors Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE 15-17 Roebuck Road, Ilford, Essex IG6 3TU Principal trading address: Ground Floor, 12-14 Albert Road, Office Holder Number: 8760. Middlesbrough TS1 1QA Date of Appointment: 11 November 2015 Peter William Gray and Andrew Little, both of Rowlands Restructuring By whom Appointed: Members and Creditors & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Further information about this case is available from Ryan Sinclair at Office Holder Numbers: 009405 and 009668. the offices of Carter Clark on 020 8559 5092. (2435805) Further details contact: Andy Lowe, Email: [email protected] or Tel: 01642 790790 Date of Appointment: 03 November 2015 PURSUANT2436220 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN By whom Appointed: Members and Creditors (2435903) IRELAND) ORDER 1989 Name of Company: GUARDFORCE LIMITED Company Number: NI018461 Company2435852 Number: 01558854 Nature of Business: 80200 – Security systems service activities Name of Company: JOYTRIX LIMITED Type of Liquidation: Creditors Voluntary Liquidation Trading Name: Charles Stuart Registered office: 28/30 Glenlough Road, Ballymoney, Co. Antrim Nature of Business: Retail of Clothing BT53 7HB Type of Liquidation: Creditors Stephen Cave of PwC LLP, Waterfront Plaza, 8 Laganbank Road, Registered office: 7 Market Square, Lytham St Annes, Lancashire, Belfast BT1 3LR and Toby Underwood of PwC LLP, Barbirolli Square, FY8 5LW 101 Lower Mosley Street, Manchester M2 3PW Principal trading address: 7 Market Square, Lytham St Annes, Office Holder Numbers: 10730 and 9270. Lancashire, FY8 5LW Date of Appointment: 12 November 2015 M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis By whom Appointed: Creditors (2436220) House, Elms Square, Bury New Road, Whitefield M45 7TA. Office Holder Numbers: 9628 and 8617. Further details contact: M Maloney and J M Titley, Email [email protected], Tel: 0161 413 0930. Date of Appointment: 17 November 2015 By whom Appointed: Members and Creditors (2435852)

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2435841 Number: 05655379 Company2435858 Number: 01407204 Name of Company: JUMPING GEMS LIMITED Name of Company: LINGFIELD SECURITIES PLC Trading Name: The Little Gym Nature of Business: Buying and selling of real estate, management of Nature of Business: Fitness facilities for children real estate Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Members Registered office: 311 High Road, Loughton, Essex IG10 1AH Registered office: Black Country House, Rounds Green Road, Principal trading address: 231 London Road, Bishop's Stortford, Oldbury, West Midlands B69 2DG Herts CM23 3LA Principal trading address: 137 Newhall Street, Birmingham B3 1SF Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, James Patrick Nicholas Martin, of CCW Recovery Solutions, Black Loughton, Essex IG10 1AH Country House, Rounds Green Road, Oldbury, West Midlands, B69 Office Holder Number: 8807. 2DG and Mark Newman, of CCW Recovery Solutions, 4 Mount Date of Appointment: 13 November 2015 Ephraim Road, Tunbridge Wells, Kent TN1 1EE. By whom Appointed: Members and Creditors Office Holder Numbers: 008316 and 008723. Further information about this case is available from Michelle Sheffield Further details contact: Mark Shaw, Email: at the offices of ThorntonRones Limited on 020 8418 9333. (2435841) [email protected] or Tel: 0121 543 1900 Date of Appointment: 12 November 2015 By whom Appointed: Members (2435858) 2435829S.109 INSOLVENCY ACT 1986 / RULE 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) Name of Company: KROTON WEYMOUTH LIMITED Company2435846 Number: 01971017 Company Number: 08675231 Name of Company: MARK TWO DISTRIBUTORS LIMITED Trading Name: Il Porto Trading Name: Mark Two Registered office: 84 Lodge Road, Southampton, Hampshire, SO14 Nature of Business: Bathroom and kitchen distributors 6RG Type of Liquidation: Creditors Principal trading address: Cove Street, Weymouth, Dorset, DT4 8TR Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Type of Liquidation: Creditors’ Voluntary Liquidation 1EW Alexander Kinninmonth and David Smithson, both of RSM Principal trading address: Bury Road Industrial Estate, Bury Road, Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Breightmet, Bolton, BL2 6AZ Eastleigh, Hampshire, SO53 3TZ, telephone: +44 (0) 2380 646 464 Philip Duffy and Steven Muncaster, both of Duff & Phelps Ltd, The Office Holder Numbers: 9019 and 9317. Chancery, 58 Spring Gardens, Manchester, M2 1EW. Date of Appointment: 10 November 2015 Office Holder Numbers: 9253 and 9446. By whom Appointed: Alexander Kinninmonth and David Smithson Further details contact: Philip Duffy, Tel: 0161 827 9000. Alternative were appointed Joint Liquidators of Kroton Weymouth Limited on 10 contact: Alison Phillips, Email: [email protected] November 2015 by Members and Creditors Date of Appointment: 10 November 2015 Kirren Keegan, tel: 023 8064 6438, email: [email protected] By whom Appointed: The appointment is effected under Paragraph 83 (2435829) of Schedule B1 of the Insolvency Act 1986 (2435846)

S.1092435823 INSOLVENCY ACT 1986 / RULE 4.106A OF THE INSOLVENCY RULES 1986 (AS AMENDED) S.1092435868 INSOLVENCY ACT 1986 / RULE 4.106A OF THE Name of Company: KWICKPACK BUSINESS SOLUTIONS LIMITED INSOLVENCY RULES 1986 (AS AMENDED) Company Number: 07835247 Name of Company: MARTIN DREW LIMITED Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Company Number: 07643337 Principal trading address: Blenheim Palace, Woodstock, Oxfordshire, Trading Name: Martin Drew Limited OX20 1PP Registered office: Onega House, 112 Main Road, Sidcup, Kent DA14 Type of Liquidation: Creditors’ Voluntary Liquidation 6NE Alexander Kinninmonth and Duncan Beat, both of RSM Restructuring Principal trading address: Onega House, 112 Main Road, Sidcup, Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Kent DA14 6NE Hampshire, SO53 3TZ, telephone: +44 (0) 2380 646 464 Type of Liquidation: Creditors’ Voluntary Liquidation Office Holder Numbers: 9019 and 8161. Alexander Kinninmonth and Duncan Beat, both of RSM Restructuring Date of Appointment: 16 November 2015 Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, By whom Appointed: Alexander Kinninmonth and Duncan Beat were Hampshire, SO53 3TZ, telephone: +44 (0) 2380 646 464 appointed Joint Liquidators of Kwickpack Business Solutions Limited Office Holder Numbers: 9019 and 8161. on 16 November 2015 by Members and Creditors Date of Appointment: 29 October 2015 Kirren Keegan, tel: 023 8064 6438, email: [email protected] By whom Appointed: Alexander Kinninmonth and Duncan Beat were (2435823) appointed Joint Liquidators of Martin Drew Limited on 29 October 2015 by Members and Creditors. Company2435820 Number: 07240610 Matthew Vanderman Tel: 023 8064 6420 Email: Name of Company: LINGFIELD (UTTOXETER) LIMITED [email protected] (2435868) Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: Black Country House, Rounds Green Road, Name2435854 of Company: MICHAEL REDHEAD ASSOCIATES LIMITED Oldbury, West Midlands, B69 2DG Company Number: 07100743 Principal trading address: 137 Newhall Street, Birmingham, B3 1SF Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, James Patrick Nicholas Martin, of CCW Recovery Solutions, Black CA1 1HP Country House, Rounds Green Road, Oldbury, West Midlands, B69 Principal trading address: Beck Farm, Newton Arlosh, Wigton, 2DG and Mark Newman, of CCW Recovery Solutions, 4 Mount Cumbria, Cumbria CA7 5ET Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Nature of Business: Development & sale of fish products Office Holder Numbers: 008316 and 008723. Type of Liquidation: Creditors For further details contact: Mark Shaw, Email: Daryl Warwick & Michael C Kienlen, of Armstrong Watson, Fairview [email protected], Tel: 0121 543 1900. House, Victoria Place, Carlisle, Cumbria CA1 1HP Date of Appointment: 12 November 2015 Office Holder Numbers: 9500 and 9367. By whom Appointed: Members (2435820) Date of Appointment: 17 November 2015 By whom Appointed: Members and Creditors (2435854)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 41 COMPANIES

Name2435857 of Company: MILVUS SOLUTIONS LIMITED Further information about this case is available from Linda Tolley at Company Number: 07504072 the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 Registered office: Atlantic House, Imperial Way, Reading RG2 0TD 459 600 or at [email protected]. (2436051) Principal trading address: Atlantic House, Imperial Way, Reading RG2 0TD Nature of Business: Information technology consultancy activities PURSUANT2435514 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Type of Liquidation: Creditors Company Number: SC426848 Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave Name of Company: QUAYSIDE LEISURE SCOTLAND LIMITED Place, 8 Manchester Road, Bury, Lancashire BL9 0ED, Email: Nature of Business: Licensed Restaurants [email protected], Tel: 0161 763 3183 Type of Liquidation: Creditors Office Holder Numbers: 7787 and 10770. Registered office: 25 Anderston Quay, Glasgow G3 8BX Date of Appointment: 16 November 2015 Kenneth G Le May of KLM, 45 Hope Street, Glasgow, G2 6AE By whom Appointed: Members and Creditors (2435857) Office Holder Number: 153. Date of Appointment: 16 November 2015 By whom Appointed: Creditors (2435514) 2435824Name of Company: MOTORZONE YORKSHIRE LIMITED Company Number: 06029550 Registered office: c/o Kingsland Business Recovery, 14 Derby Road, Company2435822 Number: 05202854 Stapleford, Nottingham, NG9 7AA Name of Company: RDN CHAUFFEURS LIMITED Principal trading address: Horsefair, Pontefract, West Yorkshire, WF8 Nature of Business: Executive Chauffeur Hire 1RF Type of Liquidation: Creditors' Voluntary Liquidation Nature of Business: Motor Sales Registered office: 7 Bourne Court, Southend Road, Woodford Green, Type of Liquidation: Creditors Voluntary Liquidation Essex IG8 8HD Tauseef A Rashid, Kingsland Business Recovery, 14 Derby Road, Principal trading address: 11b Printing House Yard, 15 Hackney Stapleford, Nottingham, NG9 7AA, Email: [email protected], Road, London E2 7PR Telephone: 0800 955 3595 Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Office Holder Number: 9718. 15-17 Roebuck Road, Ilford, Essex IG6 3TU Date of Appointment: 10 November 2015 Office Holder Number: 8760. By whom Appointed: Members and Confirmed by Creditors (2435824) Date of Appointment: 18 November 2015 By whom Appointed: Members and Creditors Further information about this case is available from Sunney Sagoo at Company2435860 Number: 07769385 the offices of Carter Clark on 020 8559 5089. (2435822) Name of Company: NJ CONNECTIONS LIMITED Nature of Business: Electrical installation Type of Liquidation: Creditors' Voluntary Liquidation Company2435855 Number: 02943329 Registered office: 17 Berkeley Mews, 29 High Street, Cheltenham Name of Company: SPECIALIST PROPERTY MAINTENANCE GL50 1DY LIMITED Principal trading address: 16 Berry Maud Lane, Shirley, Solihull, B90 Nature of Business: Specialised maintenance services 1BZ Type of Liquidation: Creditors Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, Street, Cheltenham GL50 1DY Huddersfield, HD3 4TG Office Holder Number: 9583. Principal trading address: Unit 20, Spa Fields Industrial Estate, New Date of Appointment: 18 November 2015 Street, Slaithwaite, Huddersfield HD7 5BB By whom Appointed: Members and Creditors Jonathan Paul Philmore, of Philmore & Co, Unit 11, Dale Street Mills, Further information about this case is available from the offices of Dale Street, Longwood, Huddersfield, HD3 4TG. Durkan Cahill on 01242 250811 or at [email protected]. Office Holder Number: 9098. (2435860) Further details contact: Diane Kinder, Tel: 01484 461959 Date of Appointment: 17 November 2015 Name2435866 of Company: NORTH & SONS (PLUMBING AND HEATING) By whom Appointed: Members and Creditors (2435855) LTD Company Number: 07078871 Registered office: 48 Dorothy Avenue, Glen Parva, Leicester, LE2 9JD Company2435517 Number: SC384055 Principal trading address: 93 King Richards Road, Leicester, LE3 5QG Name of Company: SWANKIE WELL SERVICES LIMITED Nature of Business: Plumbing, heating and building Nature of Business: Provision of Well Services to subsea oil and gas Type of Liquidation: Creditors market Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Type of Liquidation: Creditors & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Registered office: 7 Queens Gardens, Aberdeen, AB15 4YD Lutterworth, Leicestershire, LE17 5FB Principal trading address: 4 Tarriebank Gardens, Arbroath, Angus, Office Holder Numbers: 9291 and 9252. DD11 5RD Date of Appointment: 17 November 2015 Kenneth W Pattullo and Kenneth R Craig, both of Begbies Traynor By whom Appointed: Members and Creditors (2435866) (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD. Office Holder Numbers: 008368 and 008584. Further details contact: Joint Liquidators, Tel: 01224 619354. Company2436051 Number: 06844634 Alternative contact: Les Mason. Name of Company: PAUL LONG LIMITED Date of Appointment: 04 November 2015 Nature of Business: Construction Activities By whom Appointed: Creditors (2435517) Type of Liquidation: Creditors' Voluntary Liquidation Registered office: St Lawrence Lodge, 37 Chamberlain Street, Wells, Somerset BA5 2PQ Principal trading address: 2 Southfields, Seavington, Ilminster TA19 0QR Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Office Holder Numbers: 11950 and 9680. Date of Appointment: 13 November 2015 By whom Appointed: Creditors

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2436089 Number: 03276817 Company2435851 Number: 03200566 Name of Company: TIMOTHY EVEREST GROUP LIMITED Name of Company: WFCA INTEGRATED LIMITED Nature of Business: Wholesale of Clothing & Footwear Trading Name: Twenty20 Media Vision Limited, WFCA Integrated Type of Liquidation: Creditors Limited, Livefeature Limited Registered office: 32 Elder Street, London, E1 6BT Previous Name of Company: Twenty20 Media Vision Limited, WFCA Principal trading address: 35 Bruton Place, London W1J 6NS Integrated Limited, Livefeature Limited Nicholas Simmonds, of Quantuma LLP, Ground Floor, Meridien Nature of Business: Advertising Agents House, 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Type of Liquidation: Creditors Newell, of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU SL7 1NS. Principal trading address: Vale House, Clarence Road, Tunbridge Office Holder Numbers: 9570 and 13690. Wells, Kent, TN1 1HE For further details contact: Joint Liquidators, Tel: 01628 478100, Nigel John Hamilton-Smith and Philip Lewis Armstrong, both of FRP Email: [email protected] Alternative contact: Clive Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU. Jackson, Tel: 01628 478 100, Email: [email protected] Office Holder Numbers: 002093 and 9397. Date of Appointment: 09 November 2015 Further details contact: The Joint Liquidators, Email: By whom Appointed: Members and Creditors (2436089) [email protected] Date of Appointment: 10 November 2015 By whom Appointed: Members and Creditors (2435851) 2435853Company Number: 04831841 Name of Company: TOTAL PARTITIONS & CEILINGS LIMITED Nature of Business: Plastering Company2436090 Number: 05794416 Type of Liquidation: Creditors Name of Company: WHAT-A-WASTE LIMITED Registered office: 4 Koppers Way, Monkton Business Park, South Nature of Business: Recovery of sorted materials Hebburn, NE31 2ES Type of Liquidation: Creditors Principal trading address: 4 Koppers Way, Monkton Business Park, Registered office: Grant Thornton UK LLP, 4 Hardman Square, South Hebburn, NE31 2ES Spinningfields, Manchester M3 3EB Andrew David Haslam and Gordon Smythe Goldie, both of Tait Walker Principal trading address: 14th Floor Dukes Keep, Marsh Lane, LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne Southampton, Hampshire, SO14 3EX NE3 3LS. Eddie Williams and Kevin Hellard, both of Grant Thornton UK LLP, Office Holder Numbers: 9551 and 5799. Colmore Plaza, Colmore Circus, Birmingham, B4 6AT. Further details contact: Andrew David Haslam and Gordon Smythe Office Holder Numbers: 9663 and 8833. Goldie, Email: [email protected], Tel: 0191 285 0321. For further details contact: The Joint Liquidators on tel: 0161 953 Date of Appointment: 17 November 2015 6334. Alternative contact: Paula Martin or Richard Jackson. By whom Appointed: Members and Creditors (2435853) Date of Appointment: 06 November 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2436090) Company2435835 Number: 01182258 Name of Company: VEHICLE ELECTRICS (BIRMINGHAM) LIMITED Nature of Business: Vehicle Electrical Engineers FINAL MEETINGS Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 AKURAWALL2435856 RESOURCES LIMITED 8PH (Company Number 09142930) Principal trading address: 166 Stockfield Road, Acocks Green, Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, Birmingham B27 6AU SM1 4LA C H I Moore of K. J. Watkin & Co, Emerald House, 20-22 Anchor Principal trading address: Winterpick Business Park, Hurstpierpoint Road, Aldridge, Walsall WS9 8PH Road, Wineham, Henfield, West Sussex, BN5 9BJ Office Holder Number: 8156. Notice is hereby given that the Liquidator has summoned final Date of Appointment: 2 November 2015 meetings of the Company’s members and creditors under Section By whom Appointed: Members and Creditors 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Further information about this case is available from P M D'Arcy at the before them an account of the Liquidator’s acts and dealings and of offices of K. J. Watkin & Co on 01922 452 881. (2435835) the conduct of the winding up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at Allen House, 1 Company2435515 Number: SC484548 Westmead Road, Sutton, Surrey, SM1 4LA on 25 January 2016 at Name of Company: WEST BRIDGE RETAIL LIMITED 10.00 am to be followed at 10.15 am respectively. In order to be Previous Name of Company: HMS (1006) Limited entitled to vote at the meeting, members and creditors must lodge Nature of Business: Retail their proxies with the Liquidator at Allen House, 1 Westmead Road, Type of Liquidation: Creditors Sutton, Surrey, SM1 4LA by no later than 12 noon on the business Registered office: 12 Frederick Street, Edinburgh, Midlothian, EH2 day prior to the day of the meetings (together, if applicable, with a 2HB completed proof of debt form if this has not previously been Principal trading address: 12 Frederick Street, Edinburgh, Midlothian, submitted). EH2 2HB Date of Appointment: 02 March 2015 Maureen Elizabeth Leslie, of mlm Solutions, 7th Floor, 90 St Vincent Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Street, Glasgow, G2 5UB. No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Office Holder Number: 8852. Road, Sutton, Surrey, SM1 4LA. Further details contact: Tel: 0845 051 0210 For further details contact: Email: [email protected] Tel: 020 8661 Date of Appointment: 06 November 2015 7878 By whom Appointed: Members (2435515) Martic C Armstrong, Liquidator 16 November 2015 (2435856)

AMMANFORD2435859 TIMBER FRAMES LIMITED (Company Number 05125210) Registered office: Mill House, Stockwith Road, West Stockwith, DN10 4ES

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 43 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act BLOOMSBURY2435837 ASSOCIATES LIMITED 1986, that Final Meetings of the Members and Creditors of the above (Company Number 07583747) named Company will be held at Mill House, Stockwith Road, West Registered office: c/o Guardian Business Recovery, 6 Snow Hill, Stockwith, DN10 4ES 4ES on 11 January 2016 at 10.00am and London EC1A 2AY 10.15am respectively, for the purpose of having an account laid Principal trading address: 22 Long Acre, Covent Garden, London before them showing the manner in which the winding-up of the WC2E 9LY Company has been conducted and the property disposed of, and of Notice is hereby given, pursuant to Section 106 of the Insolvency Act receiving any explanation that may be given by the Liquidator, and 1986, that final meetings of members and creditors of the above also determining the manner in which the books, accounts and named Company will be held at Guardian Business Recovery, 6 Snow documents of the Company shall be disposed of. Hill, London, EC1A 2AY on 18 December 2015 at 10.15 am for Any Member or Creditor is entitled to attend and vote at the above Members and 10.30 am for Creditors, for the purpose of having an Meetings and may appoint a proxy to attend instead of himself. account laid before them showing how the winding-up has been A proxy holder need not be a Member or Creditor of the Company. conducted and the company's property disposed of and giving an Proxies to be used at the Meetings must be lodged at Mill House, explanation of it. Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon A member or creditor entitled to attend and vote is entitled to appoint on 8 January 2016. a proxy to attend and vote instead of him and such proxy need not Where a proof of debt has not previously been submitted by a also be a member or creditor. Proxy forms must be returned to creditor, any proxy must be accompanied by such a completed proof. Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY, no later Martin Paul Halligan (IP No: 9211) Liquidator, of Anderton Hall than 12 noon on the business day before the meeting. LimitedMill House, Stockwith Road, West Stockwith, DN10 4ES Office Holder Details: Mark Philip Bassford (IP number 9323) of Date of Appointment: 6 July 2010 Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY. Date of Zara Cooper: [email protected]. Tel: 01427 790020 (2435859) Appointment: 19 July 2013. Further information about this case is available from Paul Whiteri at the offices of Guardian Business Recovery at [email protected] or [email protected]. 2435836ARROWS BESPOKE JOINERY LTD Mark Philip Bassford, Liquidator (2435837) (Company Number 07362759) Registered office: Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA BLUE2435847 RAINBOW HOTELS (EDINBURGH) LTD Principal trading address: Units 1 & 2, Orchard Street Industrial (Company Number 08307502) Estate, Orchard Street, Salford, M6 6FL Registered office: C/O FRP Advisory LLP, 7th Floor, Ship Canal Notice is hereby given in pursuance of Section 106 OF THE House, 98 King Street, Manchester M2 4WU INSOLVENCY ACT 1986 that final meetings of members and creditors Principal trading address: 7 Constance Street, Manchester, M15 4JQ of the above company will be held at the offices of Leonard Curtis, Notice is hereby given, pursuant to Section 106 OF THE Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 INSOLVENCY ACT 1986 that Final Meetings of the Members and 7TA on 15 January 2016 at 11.00 am and 11.15 am respectively for Creditors of the above named Company will be held at 2nd Floor, the purpose of having an account laid before them, showing the Phoenix House, 32 West Street, Brighton, BN1 2RT on 05 February manner in which the winding-up has been conducted and the 2016 at 10.00 am and 10.15 am respectively, for the purpose of property of the Company disposed of, and of hearing any explanation having an account laid before them showing the manner in which the that may be given by the Liquidators. Any member or creditor entitled winding up of the Company has been conducted and the property to attend and vote is entitled to appoint a proxy to attend and vote disposed of, and of receiving any explanation that may be given by instead of him/her, and such proxy need not also be a member or the Liquidator, and to determine whether the Joint Liquidators should creditor. The proxy form must be returned to the above address by no have their release. Any Member or Creditor is entitled to attend and later than 12.00 noon on the business day before the meeting. vote at the above Meetings and may appoint a proxy to attend In the case of a Company having a share capital, a member may instead of himself. A proxy holder need not be a Member or Creditor appoint more than one proxy in relation to a meeting, provided that of the Company. Proxies to be used at the Meetings must be lodged each proxy is appointed to exercise the rights attached to a different at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no share or shares held by him, or (as the case may be) to a different later than 12.00 noon on the business day preceding the date of the £10, or multiple of £10, of stock held by him. meetings. Where a proof of debt has not previously been submitted Date of Appointment: 18 November 2014 by a creditor, any proxy must be accompanied by such a completed Office Holder details: M Maloney,(IP No. 9628) and J M Titley,(IP No. proof. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Square, Date of Appointment: 18 September 2014 Bury New Road, Whitefield, M45 7TA. Office Holder details: Ben Woolrych,(IP No. 10550) of FRP Advisory For further details contact: M Maloney, Email: LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, [email protected] Tel: 0161 413 0930 BN11 1RY and Russell Cash,(IP No. 008783) of FRP Advisory LLP, 4th M Maloney, Joint Liquidator Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. 16 November 2015 (2435836) For further details contact the Joint Liquidators at Email: [email protected] Tel: 01903 222500. Ben Woolrych and Russell Stewart Cash, Joint Liquidators IN2436230 THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 17 November 2015 (2435847) B & G ELECTRICS LTD In Liquidation (Company Number 047115) BONUSBLEND2435867 LIMITED Notice is hereby given, pursuant to Article 92 of the INSOLVENCY (Company Number 03710161) (NORTHERN IRELAND) ORDER 1989, that the Final Meeting of the Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire, Members and Creditors of the above-named Company will be held at WA15 9SQ the offices of James B Kennedy & Co 22 Lower Windsor Avenue, Principal trading address: 17 London Road South, Poynton, Stockport Lisburn Road, Belfast, on Tuesday 22nd December 2015 at 11.00 am SK12 1LA for the purpose of receiving an account of the Liquidator’s Acts and Notice is hereby given, in pursuance of Section 106 OF THE Dealings and of the conduct of the winding-up to date. INSOLVENCY ACT 1986 that General Meetings of Members and Creditors wishing to vote at their meeting must (unless they are Creditors of the above-named Company will be held at the offices of individual members attending in person) lodge their proxies at the Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, offices of James B Kennedy & Co, Chartered Accountants & Licensed Cheshire, WA15 9SQ on 19 January 2016 at 10.00 am and 10.15 am Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 respectively, for the purpose of having an account laid before them, 7DW, no later than 12.00 noon on Monday 21st December 2015. showing the manner in which the winding-up has been conducted Dated this 19th day of November 2015 and the property of the Company disposed of, and of hearing any James B Kennedy F.C.A., LIQUIDATOR (2436230) explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES attend and vote instead of him/her, and such proxy need not also be 2435534CCG WEST LIMITED a member or creditor, but must be returned to the offices of Milner In Liquidation Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Company Number: SC289237 Cheshire, WA15 9SQ, by no later than 12.00 noon on the business Principal trading address: 64 Waterloo Street Glasgow, G2 7DA day before the Meetings. NOTICE OF FINAL MEETING OF CREDITORS Date of Appointment: 18 December 2014 Notice is hereby given, pursuant to section 106 of the Insolvency Act Office Holder details: Darren Terence Brookes,(IP No. 9297) of Milner 1986, that a Final Meeting of the creditors of the above-named Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Company will be held within the offices of Grainger Corporate Rescue Cheshire, WA15 9SQ. & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on For further details contact: Darren Brookes, Email: Monday 21 December 2015 at 10.00 am for the purposes of receiving [email protected] Tel: 0161 927 7788.Alternative the Liquidator’s account of the winding up and determining whether contact: Antonia Pettener, Email: [email protected] the Liquidators should be released in terms of Section 173 of the Darren Brookes, Liquidator Insolvency Act 1986. 17 November 2015 (2435867) Further details contact Scott McGregor (Office Holder No 8210). Email: [email protected]. Telephone 0141 353 3552. I . Scott McGregor 2435844BRILENS LIMITED Liquidator (2435534) (Company Number 05735586) Registered office: Langley House, Park Road, East Finchley, London N2 8EY CHALLENGE2436225 FOR YOUTH Principal trading address: 139 Goldsmith Avenue, Portsmouth, PO4 IN LIQUIDATION 8QZ (Company Number NI26530) Notice is hereby given, pursuant to Section 106 OF THE Notice is hereby given, pursuant to Article 92 of the INSOLVENCY (NI) INSOLVENCY ACT 1986 that final meetings of the members and ORDER 1989, that a final general meeting of the members of the creditors of the above named Company will be held at Langley above named company will be held at BDO, Lindsay House, 10 House, Park Road, East Finchley, London N2 8EY on 14 January Callender Street, Belfast BT1 5BN on Monday 21 December 2015 at 2016 at 10.00 am and 10.30 am respectively, for the purpose of 10:30 am, to be followed at 11:00 am by a final meeting of creditors having an account laid before them showing how the winding up has for the purpose of receiving an account showing the manner in which been conducted and the property of the Company disposed of and the winding up has been conducted and the property of the company also determining whether the Liquidator should be granted his release disposed of, and of hearing any explanation that may be given by the from office. A member or creditor entitled to attend and vote is Liquidators and to decide whether the Liquidators should be released entitled to appoint a proxy to attend and vote instead of him and such in accordance with Article 147 of the INSOLVENCY (NI) ORDER 1989. proxy need not also be a member or creditor. Proxy forms must be A member or creditor entitled to vote at the above meetings may returned to the offices of AABRS Limited, Langley House, Park Road, appoint a proxy to attend and vote instead of him. A proxy need not London N2 8EY no later than 12.00 noon on the business day before be a member of the company. Proxies to be used at the meetings, the meeting. together with any hitherto unsubmitted proof of debt, must be lodged Date of Appointment: 20 November 2014 with the Liquidators at BDO Northern Ireland, Lindsay House, 10 Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Callender Street, Belfast no later than 12 noon on the preceding Limited, Langley House, Park Road, East Finchley, London N2 8EY. business day. Further details contact: Alison Yarwood, Tel: 020 8444 2000. Dated: 19 November 2015 Simon Renshaw, Liquidator Michael Jennings FCA 12 November 2015 (2435844) Joint Liquidator (2436225)

BURROWFIELDS2435842 WASTE SOLUTIONS LIMITED 2435840CONQUEST PRECISION LIMITED (Company Number 07702018) (Company Number 06434864) Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: 9 High Street, Woburn Sands, Milton Keynes MK17 NW7 3SA 8RF Principal trading address: 50-52 Burrowfields Industrial Estate, Principal trading address: Chapel End Lane, Houghton Conquest, Welwyn Garden City AL7 4SR Bedfordshire MK45 3LW Notice is hereby given pursuant to Section 106 of the Insolvency Act NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 1986, that final meetings of the members and creditors of the above INSOLVENCY ACT 1986, that a final meeting of the members of named Company will be held at Concorde House, Grenville Place, Mill Conquest Precision Limited – In Liquidation will be held at The Old Hill, London NW7 3SA, on 26 January 2016 at 3.00 pm and 3.05 pm Library, The Walk, Winslow, Buckingham MK18 3AJ on 21 January respectively, for the purpose of having an account laid before them 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of showing how the winding-up has been conducted and the property of creditors for the purpose of showing how the winding up has been the Company disposed of, and also determining whether the conducted and the property of the company disposed of, and of Liquidator should be granted his release from office, and destroying hearing any explanation that may be given by the Liquidator. of Company books and records. Proxies to be used at the meetings should be lodged at Robert Day A member or creditor entitled to attend and vote is entitled to appoint and Company Limited, The Old Library, The Walk, Winslow, a proxy to attend and vote instead of him and such proxy need not Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later also be a member or creditor. Proxy forms must be returned to the than 12 noon on 20 January 2016. offices of B&C Associates Limited, Concorde House, Grenville Place, Robert Day (IP No. 9142), Liquidator, Appointed 22 January 2015 Mill Hill, London NW7 3SA no later than 12.00 noon on the business 17 November 2015 (2435840) day before the meetings. Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. COW2435845 AND LOBSTER LIMITED Office Holder Contact Details: 020 8906 7730 or (Company Number 08690743) [email protected]. Date of Appointment: 17 September 2013. Trading names or styles: The Rare Cow and The Rare Hotel Person to contact with enquiries about the case: Rachel Brewester on Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA telephone number: 020 8906 7730 or email address: Principal trading address: 53 High Street, Earls Colne, Colchester, [email protected] Essex CO6 2PB 16 November 2015 (2435842)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 45 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act A member or creditor entitled to attend and vote is entitled to appoint 1986, that a final meeting of the members of the above named a proxy to attend and vote instead of him and such proxy need not company will be held at 1 Kings Avenue, Winchmore Hill, London N21 also be a member or creditor. Proxy forms must be returned to the 3NA on 19 January 2016 at 10.00 am, to be followed by a final offices of B&C Associates Limited, Concorde House, Grenville Place, meeting of creditors at 10.30 am for the purpose of showing how the Mill Hill, London NW7 3SA no later than 12 noon on the business day winding up has been conducted and the property of the company before the meetings. disposed of, and of hearing explanations that may be given by the Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates Liquidator. Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Members and creditors can attend the meetings in person and vote. Office Holder Contact Details: 020 8906 7730 or Creditors are entitled to vote if they have submitted a claim and the [email protected]. Date of Appointment: 19 May 2015. claim has been accepted in whole or in part. If you cannot attend, or Person to contact with enquiries about the case: Rachel Brewester on do not wish to attend, but wish to vote at the meetings, you can telephone number: 020 8906 7730 or email address: nominate the chairman of the meetings, who will be the Liquidator, to [email protected] vote on your behalf. Proxies to be used at the meetings, together with 16 November 2015 (2435839) any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. ESTABLISHED2435850 CREATIVE LIMITED Note: a member or creditor entitled to vote at the meetings is entitled (Company Number 07577226) to appoint another person or persons as his proxy to attend and vote Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX instead of him and a proxy need not also be a member of the Principal trading address: 2a Regent House, Wellington Place, company. London, NW8 7PG Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Notice is hereby given, pursuant to Section 106 OF THE Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and INSOLVENCY ACT 1986 that Final Meetings of the Members and email address: [email protected]. Date of Appointment: 9 September Creditors of the above-named Company will be held at Findlay 2014. Alternative contact for enquiries on proceedings: Kerry Milsome James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 14 (2435845) January 2016 at 12.00 noon and 12.30 pm respectively, 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 2435977CSI AERIAL AND SATELLITE LIMITED property disposed of, and of receiving any explanation that may be (Company Number 06720604) given by the Liquidator. Any member or creditor entitled to attend and Registered office: C/O Kreston Reeves LLP, Compass House, 45 vote is entitled to appoint a proxy to attend and vote instead of him or Gildredge Road, Eastbourne, East Sussex, BN21 4RY her, and such proxy need not also be a member or creditor. The proxy Principal trading address: 2 Cuckmere Close, Hailsham, East Sussex, form must be returned to the above address by no later than 12.00 BN27 3FT noon on the business day before the meetings. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Appointment: 26 November 2014 ACT 1986 that Final Meetings of the Members and Creditors of the Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay above-named Company will be held at Compass House, 45 Gildredge James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Road, Eastbourne, East Sussex, BN21 4RY on 27 January 2016 at Any person who requires further information may contact Caroline 10.00 am and 10.30am respectively, for the purpose of having an Findlay by email at [email protected], or by telephone on 01242 account laid before them showing the manner in which the winding up 576555. of the Company has been conducted and the property disposed of, A J Findlay, Liquidator and of receiving any explanation that may be given by the Liquidator 17 November 2015 (2435850) and for the release of the Liquidator from office. Any Member or Creditor is entitled to attend and vote at either of the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder FD2435849 CLADDING SERVICES LTD need not be a Member or Creditor of the Company. Proxies to be (Company Number 08134273) used at the Meetings must be lodged at Compass House, 45 Registered office: 1 Old Hall Street, Liverpool L3 9HF Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than Principal trading address: 39 Bentham Drive, Childwall, L16 1JE 12.00 noon on 26 January 2016. Where a proof of debt has not Jason Dean Greenhalgh and Gary N Lee (IP No: 009271 and 009204), previously been submitted by a creditor, any proxy must be both of Begbies Traynor (Central) LLP of No 1 Old Hall Street, accompanied by such a completed proof. Liverpool, L3 9HF were appointed as Joint Liquidators of the Date of Appointment: 20 December 2011 Company on 11 December 2014. Pursuant to Section 106 OF THE Office Holder details: Maxine Reid,(IP No. 11492) of Kreston Reeves INSOLVENCY ACT 1986 final meetings of the members and creditors LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, of the above named Company will be held at the offices of Begbies BN21 4RY and Andrew Tate,(IP No. 8960) of Kreston Reeves LLP, Traynor (Central) LLP, No. 1 Old Hall Street, Liverpool L3 9HF on 15 Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 January 2016 at 2.00 pm and 2.15 pm respectively, for the purpose of 4RY. having an account of the winding up laid before them, showing the Further details contact: Maxine Reid or Andrew Tate, Email: manner in which the winding up has been conducted and the property [email protected] Tel: 01634 899805 / 01323 810760 of the Company disposed of, and of hearing any explanation that may Maxine Reid and Andrew Tate, Joint Liquidators be given by the joint liquidators. A member or creditor entitled to 17 November 2015 (2435977) attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge EASTERN2435839 THERMAL INSULATION LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 08462272) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: c/o B&C Associates Limited, Concorde House, LLP, No 1 Old Hall Street, Liverpool, L3 9HF no later than 12.00 noon Grenville Place, Mill Hill, London NW7 3SA on the business day before the meeting. Please note that the Joint Principal trading address: 4 Henry Addlington Close, London E6 6NB Liquidators and their staff will not accept receipt of completed proxy Notice is hereby given pursuant to Section 106 of the Insolvency Act forms by email. Submission of proxy forms by email will lead to the 1986, that final meetings of the members and creditors of the above proxy being held invalid and the vote not cast. named Company will be held at Concorde House, Grenville Place, Mill Any person who requires further information may contact the Joint Hill, London NW7 3SA, on 26 January 2016 at 3.45 pm and 3.50 pm Liquidator by telephone on 0151 227 4010. Alternatively enquiries can respectively, for the purpose of having an account laid before them be made to Anthony Bailey by email at Anthony.Bailey@begbies- showing how the winding-up has been conducted and the property of traynor.com or by telephone on 0151 227 4010. the Company disposed of, and also determining whether the Jason D Greenhalgh, Joint Liquidator Liquidator should be granted his release from office, and destroying 13 November 2015 (2435849) of Company books and records.

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

FITNESS4LESS2435843 BIRMINGHAM LIMITED 1. That the Joint Liquidators’ receipts and payments account be (Company Number 06786815) approved. Registered office: 26-28 Bedford Row, London, WC1R 4HE 2. That the Joint Liquidators receives their release. Principal trading address: 21-22 Stephenson Street, Birmingham, 3. That the books and records of the Company be destroyed by the West Midlands, B2 4BJ Joint Liquidator 1 year after their release. Notice is hereby given, pursuant to Section 106 OF THE A person entitled to attend and vote at the above meeting may INSOLVENCY ACT 1986 that Final Meetings of the Members and appoint a proxy to attend and vote instead of him. Creditors of the above-named Company will be held at the offices of Proxies, if intended to be used, must be lodged at the address shown David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, above no later than 12.00 noon on the 17 December 2015. London N12 8LY on 01 February 2016 at 10.30 am and 10.45 am Gerard Gildernew – Joint Liquidator respectively, for the purpose of having an account laid before them 23 October 2015 (2436198) showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must GUNLAB2435978 LIMITED be lodged with the Liquidator at Pearl Assurance House, 319 Ballards (Company Number 02701477) Lane, London N12 8LY, not later than 4.00 pm of the business day Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS before the Meeting. Principal trading address: Endevour House, Compass PointSt Ives, Date of Appointment: 20 December 2012 Cambridgeshire PE27 5JL Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Notice is hereby given, pursuant to Section 106 of the Insolvency Act Partners, 26 - 28 Bedford Row, London WC1R 4HE. 1986, that the final meeting of the Company and the final meeting of Further details contact: Stephen Katz, Tel: 020 8343 5900. Alternative creditors of the Company will be held at 257b Croydon Road, contact: Philip Kyprianou Beckenham, Kent BR3 3PS on 22 January 2016 at 11.00 am and Stephen Katz, Liquidator 11.15 am respectively, for the purpose of laying before the meetings 17 November 2015 (2435843) an account showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the 2435833FOOD HALL LIMITED Joint Liquidators should have their release and discharge. (Company Number 04853920) A member or creditor entitled to attend and vote at either of the above Registered office: Bridge House, Riverside North, Bewdley, meetings may appoint a proxy to attend and vote instead of him or Worcestershire DY12 1AB her. A proxy need not be a member or creditor of the Company. Principal trading address: 374-378 Old Street, London EC1V 9LT Proxies (and proofs if not already lodged) for use at either of the Notice is hereby given that the Joint Liquidators have summoned final meetings must be lodged at Bailey Ahmad Limited, 257B Croydon meetings of the Company’s members and creditors under Section Road, Beckenham, Kent BR3 3PS no later than 12 noon on the 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid business day preceding the date of the meetings. before them an account of the Joint Liquidators’ acts and dealings Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP and of the conduct of the winding-up, hearing any explanations that numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b may be given by the Joint Liquidators, and passing a resolution Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 7 granting the release of the Joint Liquidators. The meetings will be held February 2013. Further information about this case is available from at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Tony Connor at the offices of Bailey Ahmad Business Recovery on Bromsgrove B60 4DJ on 19 January 2016 at 10.00 am (members) and 0208 662 6070 or at [email protected]. 10.15 am (creditors). In order to be entitled to vote at the meetings, Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2435978) members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the HAMPSON2435877 PRECISION ENGINEERING LIMITED business day prior to the day of the meetings (together, if applicable, (Company Number 00265064) with a completed proof of debt form if this has not previously been Registered office: FRP Advisory LLP, 104-106 Colmore Row, submitted). Birmingham B3 3AG Date of Appointment: 20 September 2013 Principal trading address: N/A Office Holder details: Nick Rimes,(IP No. 009533) of Rimes & Co, 3 Notice is hereby given, pursuant to Section 106 OF THE The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, INSOLVENCY ACT 1986 that the final meeting of the above named Bromsgrove, B60 4DJ and Adam Jordan,(IP No. 9616) of Rimes & Company and the final meeting of creditors of the above named Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Company will be held at FRP Advisory, 2nd Floor, 170 Edmund Prior, Bromsgrove, B60 4DJ. Street, Birmingham, West Midlands B3 2HB on 27 January 2016 at The Joint Liquidators can be contacted by Tel: 01527 10.30 am and 11.00 am respectively, for the purpose of laying before 558410.Alternative contact: Kate Conneely. the meetings an account showing how the winding-up has been Nick Rimes and Adam Jordan, Joint Liquidators conducted and the Company’s property disposed of and hearing any 18 November 2015 (2435833) explanation that may be given by the Liquidators and to determine whether the Liquidators should have their release. A member or creditor entitled to attend to attend and vote at either of the above In2436198 the matter of meetings may appoint a proxy to attend and vote instead of him or THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 her. A proxy need not be a member or creditor of the company. And Proxies for use at either of the meetings must be lodged at FRP GRAINGER COMMUNICATION LIMITED Advisory, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB no In Creditors Voluntary Liquidation later than 12.00 noon on the business day preceding the date of the (Company Number NI 052071) meetings. NOTICE IS HEREBY GIVEN pursuant to Article 91 and Article 92 of Date of Appointment: 13 November 2013 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that an Office Holder details: Gerald Clifford Smith,(IP No. 6335) of FRP annual and final meeting of the members of the Company will be held Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB at Cavanagh Kelly, Chartered Accountants and Licensed Insolvency and Steven Martin Stokes,(IP No. 10330) of FRP Advisory LLP, 2nd Practitioners, 36 - 38 Northland Row, Dungannon, Co. Tyrone, BT71 Floor, 170 Edmund Street, Birmingham, B3 2HB. 6AP on 18 December 2015 at 11.00 am to be followed by the annual The Joint Liquidators can be contacted on Tel: 0121 710 1680. and final meeting of the creditors at 11.15 am for the purpose of Gerald Smith, Joint Liquidator having an account laid before them by the Joint Liquidators showing 10 November 2015 (2435877) the manner in which the winding-up of the Company has been conducted and property of the Company has been disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The following resolutions will be considered at the creditors’ meeting:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 47 COMPANIES

INDULGE2435888 YOURSELF LIMITED Office Holder details: Richard Cacho,(IP No. 11012) of Wood Page (Company Number 07614505) Allen Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Registered office: c/o HJS Recovery, 12-14 Carlton Place, Cambridge, CB24 9PW. Southampton SO15 2EA For further details contact: Rick Kelly, Tel: 0843 8860970 Principal trading address: 64 High Street, Christchurch, Dorset BH23 Richard Cacho, Liquidator 1BN; 2 Yelverton Road, Bournemouth BH1 1DF 12 November 2015 (2435871) Notice is hereby given, that Final Meetings of the Members and Creditors of the Company will be held at 12-14 Carlton Place, Southampton SO15 2EA, on 15 January 2016 at 11.00 am and 11.15 LEAF2435883 CENTRE LIMITED am respectively, for the purpose of having an account laid before (Company Number 04129397) them showing how the winding-up has been conducted and the Registered office: c/o CG&Co, 17 St Ann's Square, Manchester M2 property of the Company disposed of, and also determining whether 7PW the Liquidators should be granted their release from office. Principal trading address: Chester Lane Community Centre, Clock A member or creditor entitled to attend and vote is entitled to appoint Face, St Helens, Merseyside WA9 4DE a proxy to attend and vote instead of him and such proxy need not Notice is hereby given pursuant to Section 106 of the Insolvency Act also be a member or creditor. Proxy forms must be returned to the 1986, that final meetings of the members and creditors of the above offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 named Company will be held at CG&Co, 17 St Ann's Square, 2EA no later than 12 noon on the business day before the meetings. Manchester M2 7PW, on 18 January 2016 at 10.00 am and 10.15 am Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: respectively, for the purpose of having an account laid before them 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, showing how the winding-up has been conducted and the property of Southampton SO15 2EA. Appointed Liquidators of Indulge Yourself the Company disposed of, and also determining whether the Joint Limited on 23 March 2015. Person to contact with enquiries about the Liquidators should be granted their release from office. case: Carol Haines, telephone number: 02380 234222, email address: A member or creditor entitled to attend and vote is entitled to appoint [email protected] (2435888) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CG&Co, 17 St Ann's Square, Manchester M2 7PW no later 2435834INFOSTREAM SOLUTIONS LIMITED than 12.00 noon on the business day before the meeting. (Company Number 07676297) Office Holder Details: Stephen L Conn and Jonathan E Avery-Gee (IP Registered office: c/o Bell Advisory, Tenth Floor, 3 Hardman Street, numbers 1762 and 1549) of CG & Co, 17 St Ann's Square, Spinningfields, Manchester, M3 3HF Manchester M2 7PW. Date of Appointment: 7 October 2014. Further Principal trading address: Unit 16b Norbury Court, 7 Welcomb Street, information about this case is available from Andrew Walker at the Manchester, M11 2NB offices of CG & Co on 0161 358 0210. Notice is hereby given, pursuant to Rule 4.126(1) OF THE Stephen L Conn and Jonathan E Avery-Gee, Joint Liquidators INSOLVENCY ACT 1986 (AS AMENDED) that the Liquidator has Dated: 19 November 2015 (2435883) summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding-up has M.C.2435875 CLARK (BUILDERS) LIMITED been conducted and the property of the Company disposed of. The (Company Number 01324997) meetings will be held at offices of Bell Advisory, 10 Floor, 3 Hardman Registered office: Townshend House, Crown Road, Norwich NR1 3DT Street, Spinningfields, Manchester, M3 3HF on 15 January 2016 at Principal trading address: 21 Penfold Drive, Wymondham, Norfolk 10.00 am and 10.30 am respectively. In order to be entitled to vote at NR18 0WZ the meeting, members and creditors must lodge their proxies with the Notice is hereby given, pursuant to Section 106 OF THE Liquidator at the offices of Bell Advisory, Tenth Floor, 3 Hardman INSOLVENCY ACT 1986 that a final meeting of the members and Street, Spinningfields, Manchester, M3 3HF by no later than 12 noon creditors of the above named Company will be held at Townshend on the business day prior to the day of the meeting (together, if House, Crown Road, Norwich NR1 3DT on 21 December 2015 at applicable, with a completed proof of debt form if this has not 10.00 am and 10.15 am respectively for the purpose of showing the previously been submitted). manner in which the winding up of the Company has been conducted Date of Appointment: 17 January 2014 and the property of the Company disposed of, and of hearing any Office Holder details: Gary Bell,(IP No. 8710) of Bell Advisory, Tenth explanation that may be given by the Liquidator and to pass the Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF. following resolutions: That the Liquidator’s final report and accounts For further details contact: email: [email protected] dated 13 November 2015 are hereby approved and That the Gary Bell, Liquidator Liquidator be granted his release. Proxies and proofs of debt to be 16 November 2015 (2435834) used at the meeting should be lodged with the Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately KATZ2435871 HAIR LIMITED before the meetings. (Company Number 06210906) Date of Appointment: 03 March 2009 Registered office: C/O Wood Page Allen Limited, Unit 7, Trust Court, Office Holder details: Chris Williams,(IP No. 008772) of McTear Vision Building, Chivers Way, Histon, Cambridge, CB24 9PW Williams & Wood, Townshend House, Crown Road, Norwich NR1 Principal trading address: 12a Broadgreen, Wellingbrough, 3DT. Northamtonshire, NN8 4LN Enquiries should be sent to McTear Williams & Wood, Townshend Notice is hereby given, pursuant to Section 106 OF THE House, Crown Road, Norwich NR1 3DT Email: [email protected], INSOLVENCY ACT 1986 that final meetings of the members and (office: 01603 877540 fax: 01603 877549) creditors of the above named Company will be held at Unit 7, Trust Chris Williams, Liquidator Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW on 16 November 2015 (2435875) 14 January 2016 at 11.00 am and 11.15 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 MARTIN2435872 KEITCH LIMITED disposed of, and also determining whether the Liquidator should be (Company Number 05462556) granted his release from office. A member or creditor entitled to Registered office: Winchester House, Deane Gate Avenue, Taunton, attend and vote is entitled to appoint a proxy to attend and vote Somerset TA1 2UH instead of him and such proxy need not also be a member or creditor. Principal trading address: Taunton Vale Golf Club, Creech Heathfield, Proxy forms must be returned to the offices of Wood Page Allen Taunton, Somerset TA3 5EY Limited, Unit 7, Trust Court, Vision Park, Chivers Way, Histon, Cambridge, CB24 9PW no later than 12 noon on the business day before the meeting. Date of Appointment: 26 November 2014

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 106 of the Insolvency Act Office Holder Details: Gagen Dulari Sharma (IP number 9145) of 1986, that final meetings of the members and creditors of the above Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of named Company will be held at Winchester House, Deane Gate Appointment: 8 January 2015. Further information about this case is Avenue, Taunton TA1 2UH on 21 January 2016 at 10.00 am and 10.15 available from the offices of Sharma & Co at am respectively, for the purpose of having an account laid before [email protected]. them showing how the winding-up has been conducted and the Gagen Dulari Sharma, Liquidator property of the Company disposed of, and also determining whether Dated: 19 November 2015 (2435869) the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not PHOENIX2435939 SHOPFITTING LIMITED also be a member or creditor. Proxy forms must be returned to the (Company Number 03589482) offices of the Liquidator at Winchester House, Deane Gate Avenue, Previous Name of Company: Memory Media Limited Taunton, Somerset TA1 2UH no later than 12.00 noon on the Registered office: Langley House, Park Road, East Finchley, London business day before the meeting. N2 8EY Office Holder Details: Timothy Alexander Close (IP number 8023) of Principal trading address: Roman Bank, Bourne, Lincolnshire PE10 Milsted Langdon LLP, Winchester House, Deane Gate Avenue, 9LQ Taunton, Somerset TA1 2UH. Date of Appointment: 23 January 2015. Notice is hereby given, pursuant to Section 106 OF THE Further information about this case is available from Linda Lean at the INSOLVENCY ACT 1986 that final meetings of the members and offices of Milsted Langdon LLP on 01823 445566 or at llean@milsted- creditors of the above named Company will be held at Langley langdon.co.uk. House, Park Road, East Finchley, London N2 8EY on 12 January Timothy Alexander Close, Liquidator (2435872) 2016 at 10.00 am and 10.30 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 2435830METSONE LIMITED also determining whether the Liquidator should be granted his release (Company Number 03021462) from office. A member or creditor entitled to attend and vote is Trading Name: International Watch Co entitled to appoint a proxy to attend and vote instead of him and such Registered office: 257 Hagley Road, Birmingham B16 9NA proxy need not also be a member or creditor. Proxy forms must be Principal trading address: 251 Holly Lane, Erdington, Birmingham B24 returned to the offices of AABRS Limited, Langley House, Park Road, 9LE East Finchley, London N2 8EY no later than 12.00 noon on the NOTICE IS HEREBY GIVEN pursuant to Section 106 of the business day before the meeting. Insolvency Act 1986, that a Final Meeting of the Members and a Final Date of Appointment: 21 February 2013 Meeting of the Creditors of the above named Company will be held Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS on 29th January 2016, at the offices of Sharma & Co, 257 Hagley Limited, Langley House, Park Road, East Finchley, London N2 8EY. Road, Birmingham B16 9NA at 11.00 am and 11.15 am respectively, Further details contact: Alison Yarwood, Tel: 020 8444 2000. for the purpose of having an account laid before them and to receive Simon Renshaw, Liquidator the Report of the Liquidator showing how the winding up of the 17 November 2015 (2435939) company has been conducted and its property disposed of and for hearing any explanation that may be given by the Liquidator. Any Member or Creditor entitled to attend and vote, is entitled to PRE-PACKED2436054 PRODUCTS LIMITED appoint a proxy to attend and vote instead of him or her and such Trading Name: Chempak and Garden & Pet Direct proxy need not also be a Member or a Creditor. Registered office: Recovery House, Hainault Business Park, 15-17 Proxies to be used at the Meetings must be lodged with the Roebuck Road, Ilford, Essex IG6 3TU Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12 Principal trading address: Units 39 A & 40, Hillgrove Business Park, noon of the previous day. Nazeing, Essex EN9 2BB Dated this 19th November 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Office Holder Details: Gagen Dulari Sharma (IP number 9145) of Insolvency Act 1986, that the final meetings of the members and Sharma & Co, 257 Hagley Road, Birmingham B16 9NA. Date of creditors of the above named company will be held at Recovery Appointment: 26 January 2015. Further information about this case is House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex available from the offices of Sharma & Co at IG6 3TU on 22 January 2016 at 1.30 pm and 1.45 pm respectively for [email protected]. the purpose of having an account laid before the meetings showing Gagen Dulari Sharma, Liquidator (2435830) the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. 2435869NEW STREET NEWS LIMITED Proxies, and hitherto unlodged proofs of debt, to be used at the (Company Number 07508062) meetings must be lodged with the Liquidator at Recovery House, Trading Name: Sandhu News Hainault Business Park 15-17 Roebuck Road, Ilford, Essex IG6 3TU, Registered office: 257 Hagley Road, Birmingham B16 9NA no later than 12 noon on the preceding business day. Principal trading address: 15 Navigation Street, Birmingham B2 4DD The telephone number of my office is 020 8524 1447. Julie Jackson, NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency who can be contacted on 020 8559 5086 will be able to assist with Act, 1986, that a Final Meeting of the Members and a Final Meeting of any enquiries. the Creditors of the above named Company will be held on 28 Alan J Clark, Liquidator (IP Number 8760) January 2016, at the offices of Sharma & Co, 257 Hagley Road, Dated: 23 October 2015 (2436054) Birmingham B16 9NA at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Report of the Liquidator showing how the winding up of the company PROFILE2435832 LONDON LIMITED has been conducted and its property disposed of and for hearing any (Company Number 06731973) explanation that may be given by the Liquidator. Trading Name: Jojo & Flo Any Member or Creditor entitled to attend and vote, is entitled to Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA appoint a proxy to attend and vote instead of him or her and such Principal trading address: 310 Green Lanes, Palmers Green, London proxy need not also be a Member or a Creditor. N13 5TT Proxies to he used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 49 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Members and creditors can attend the meetings in person and vote. 1986, that a final meeting of the members of the above named Creditors are entitled to vote if they have submitted a claim and the company will be held at 1 Kings Avenue, Winchmore Hill, London N21 claim has been accepted in whole or in part. If you cannot attend, or 3NA on 25 January 2016 at 10.00 am, to be followed by a final do not wish to attend, but wish to vote at the meetings, you can meeting of creditors at 10.30 am for the purpose of showing how the nominate the chairman of the meetings, who will be the Liquidator, to winding up has been conducted and the property of the company vote on your behalf. Proxies to be used at the meetings, together with disposed of, and of hearing explanations that may be given by the any unlodged proofs, must be lodged with the Liquidator at his Liquidator. registered office at 1 Kings Avenue, Winchmore Hill, London N21 Members and creditors can attend the meetings in person and vote. 3NA, no later than 12 noon on the business day before the meetings. Creditors are entitled to vote if they have submitted a claim and the Note: a member or creditor entitled to vote at the meetings is entitled claim has been accepted in whole or in part. If you cannot attend, or to appoint another person or persons as his proxy to attend and vote do not wish to attend, but wish to vote at the meetings, you can instead of him and a proxy need not also be a member of the nominate the chairman of the meetings, who will be the Liquidator, to company. vote on your behalf. Proxies to be used at the meetings, together with Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, any unlodged proofs, must be lodged with the Liquidator at his Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and registered office at 1 Kings Avenue, Winchmore Hill, London N21 email address: [email protected]. Date of Appointment: 9 September 3NA, no later than 12 noon on the business day before the meetings. 2014. Alternative contact for enquiries on proceedings: Kerry Milsome Note: a member or creditor entitled to vote at the meetings is entitled (2435900) to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. REMDEC2435831 LIMITED Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, (Company Number 02582414) Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, email address: [email protected]. Date of Appointment: 7 May 2015. SM1 4LA Alternative contact for enquiries on proceedings: Kerry Milsome Principal trading address: 13 Fontaine Road, Streatham, London, (2435832) SW16 3PB Notice is hereby given that the Liquidator has summoned final 2435881QUEST INDUSTRIAL SERVICES LTD meetings of the Company’s members and creditors under Section (Company Number 3977511) 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Registered office: c/o Carmichael & Co Lowry House 17, Marble before them an account of the Liquidator’s acts and dealings and of Street Manchester M2 3AW the conduct of the winding up, hearing any explanations that may be Principal trading address: Unit 2 Barsbank Lane Lymm Cheshire given by the Liquidator, and passing a resolution granting the release WA13 0ER of the Liquidator. The meetings will be held at Allen House, 1 NOTICE IS HEREBY GIVEN, pursuant to section 106 of the Westmead Road, Sutton, Surrey, SM1 4LA on 26 January 2016 at INSOLVENCY ACT 1986, that a Final Meeting of the Members of the 10.00 am (members) and 10.15 am (creditors). In order to be entitled above-named Company will be held at the offices of Carmichael & to vote at the meetings, members and creditors must lodge their Co, Lowry House, 17 Marble Street, Manchester, M2 3AW on Friday proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, 15 January 2016, at 11.15 am, to be followed at 11.30 am by a Final Surrey, SM1 4LA by no later than 12 noon on the business day prior Meeting of Creditors at the offices of Carmichael & Co, Lowry House, to the day of the meetings (together, if applicable, with a completed 17 Marble Street, Manchester, M2 3AW, for the purposes of showing proof of debt form if this has not previously been submitted). how the winding-up has been conducted and the property of the Date of Appointment: 07 April 2010 Company disposed of, and of hearing any explanation that may be Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP given by the Liquidator. No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Proxies to be used at the Meetings must be lodged with the Road, Sutton, Surrey, SM1 4LA. Liquidator at the offices of Carmichael & Co, Lowry House, 17 Marble For further details contact: Email: [email protected] or on tel: 020 Street, Manchester, M2 3AW, no later than 12 noon on Thursday 14 8661 7878. Alternative contact: Natalie Stone January 2016. Martin C Armstrong, Liquidator Any queries should be addressed to: 17 November 2015 (2435831) Marc Landsman, IP Number 9138, appointed on 3 September 2013 Tel: 0330 223 0915 e-mail: [email protected] ROOKSBRIDGE2435937 JOINERY LIMITED website: www.carmichaelsinsolvency.co.uk (Company Number 07735208) Marc Landsman, Liquidator Registered office: Suite 3 Farleigh House, Farleigh Court, Old Weston 16 November 2015 (2435881) Road, Flax Bourton, Bristol, BS48 1UR Principal trading address: Sunnyside, Gills Lane, Rooksbridge, Axbridge, BS26 2TZ RARE2435900 COW LIMITED Notice is hereby given that a General Meeting of the Members of the (Company Number 08273810) above named Company are called pursuant to Section 106 OF THE Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA INSOLVENCY ACT 1986 and are to be held at Suite 3 Farleigh House, Principal trading address: Jacksons Lane, Billericay CM11 2DF; 11 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR on Chequers Road, Writtle, Chelmsford CM1 3NG 02 February 2016 at 10.00 am to be followed at 10.30 am on the Notice is hereby given, pursuant to Section 106 of the Insolvency Act same day by a meeting of the creditors of the Company. The 1986, that a final meeting of the members of the above named Meetings are called for the purposes of enabling the Liquidator to company will be held at 1 Kings Avenue, Winchmore Hill, London N21 present an account showing the manner in which the winding-up of 3NA on 19 January 2016 at 11.00 am, to be followed by a final the Company has been conducted and to give any explanation that meeting of creditors at 11.30 am for the purpose of showing how the she may consider necessary. The resolution to be considered is that: winding up has been conducted and the property of the company Alison M Byrne be forthwith released and discharged as Liquidator. A disposed of, and of hearing explanations that may be given by the member or creditor entitled to attend and vote is entitled to appoint a Liquidator. proxy to vote instead of him. A proxy need not be a member or creditor. Proofs and proxies to be used at the meeting should be lodged at Suite 3 Farleigh House, Farleigh Court, Old Weston Road, Flax Bourton, Bristol BS48 1UR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 16 June 2015

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Alison M Byrne,(IP No. 009264) of Byrne Stephen Powell, IP number: 9561 and Gordon Johnston, IP number: Associates, Suite 3 Farleigh House, Farleigh Court, Old Weston Road, 8616, Joint Liquidators of HJS Recovery, 12-14 Carlton Place, Flax Bourton, Bristol, BS48 1UR. Southampton SO15 2EA. Appointed Liquidators of Sean TV Limited For further information please contact Alison Byrne on 01275 464038. on 1 March 2013. Person to contact with enquiries about the case: Alison M Byrne, Liquidator Mike Hall, telephone number: 02380 234222, email address: 17 November 2015 (2435937) [email protected] (2435876)

2435874SAMJAY BULK LTD 2435894SHOREDITCH FOOD LIMITED (Company Number 07489593) (Company Number 07273705) Registered office: 44-46 Old Steine, Brighton BN1 1NH Registered office: Bridge House, Riverside North, Bewdley, Principal trading address: Cardinal House, 46 St. Nicholas Street, Worcestershire, DY12 1AB Ipswich, Suffolk IP1 1TT Principal trading address: 374 - 379 Old Street, London, EC1V 9LT Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given that the Joint Liquidators have summoned final 1986, that final meetings of members and creditors of the above meetings of the Company’s members and creditors under Section named Company will be held at White Maund, 44-46 Old Steine, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Brighton BN1 1NH on 15 January 2016 at 10.00 am for Members and before them an account of the Joint Liquidator’s acts and dealings 10.15 am for Creditors, for the purpose of having an account laid and of the conduct of the winding up, hearing any explanations that before them showing how the winding-up has been conducted and may be given by the Joint Liquidators, and passing a resolution the company's property disposed of and giving an explanation of it. granting the release of the Joint Liquidators. The meetings will be held A member or creditor entitled to attend and vote is entitled to appoint at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, a proxy to attend and vote instead of him and such proxy need not Bromsgrove B60 4DJ on 18 January 2016 at 10.00 am (members) and also be a member or creditor. Proxy forms must be returned to White 10.15am (creditors). In order to be entitled to vote at the meetings, Maund, 44-46 Old Steine, Brighton BN1 1NH, no later than 12 noon members and creditors must lodge their proxies with the Joint on the business day before the meeting. Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Office Holder Details: Christopher Latos and Susan Maund (IP Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the numbers 9399 and 8923) of White Maund, 44-46 Old Steine, Brighton business day prior to the day of the meetings (together, if applicable, BN1 1NH. Date of Appointment: 27 January 2015. Further information with a completed proof of debt form if this has not previously been about this case is available from Sam Hewitt at the offices of White submitted). Maund at [email protected]. Date of Appointment: 20 September 2013 Christopher Latos and Susan Maund, Joint Liquidators (2435874) Office Holder details: Nickolas Garth Rimes,(IP No. 009533) and Adam Peter Jordan,(IP No. 9616) both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 SAVILE2436165 ROW CAFÉ BAR LIMITED 4DJ. (Company Number 07836145) For further details contact the Joint Liquidators at 01527 Trading name/style: Savile Row Café Bar Limited 558410.Alternative contact: Kate Conneely. Registered office: Maclaren House, Skerne Road, Driffield, East Nick Rimes and Adam Jordan, Joint Liquidators Yorkshire YO25 6PN 17 November 2015 (2435894) Principal trading address: 52-53 Savile Street, Hull HU1 3EA Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above SIMPSON2435878 FLEMING LIMITED named company will be held at the offices of Redman Nichols Butler, (Company Number 04888717) Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN, on Registered office: Wilson Field, The Manor House, 260 Ecclesall Road 20 January 2016 at 10.00 am and 10.15 am for the purposes of:- South, Sheffield, S11 9PS 1. laying before the meetings an account of the winding up showing Principal trading address: 76 Cambridge Road, Kingston Upon how it has been conducted and the company’s property disposed of Thames, KT1 3NA and giving an explanation of that account; and Notice is hereby given, pursuant to Section 106 OF THE 2. approving that account and to pass certain resolutions. INSOLVENCY ACT 1986 that a final meeting of the members and Any creditor wishing to vote at the meetings must lodge a duly creditors of the above named Company will be held at Wilson Field completed proxy and statement of claim at the registered office by 12 Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 noon on the last business day before the meetings in order to be 9PS on 14 January 2016 at 10.00 am to be followed at 10.15 am by a entitled to vote at the meetings. final meeting of creditors for the purpose of showing how the winding Liquidators’ names and address: A J Nichols and J W Butler, up has been conducted and the property of the company disposed of Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. T: and for the purpose of laying the account before the meetings and 01377 257788, Office holder numbers: 8367 and 9591. Date of giving an explanation of it. A member or creditor entitled to attend and appointment: 11 March 2015 vote is entitled to appoint a proxy to attend and vote instead of him A J Nichols, Joint Liquidator and such proxy need not also be a member or creditor. Proxy forms 11 November 2015 (2436165) must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. SEAN2435876 TV LIMITED Date of Appointment: 27 May 2010 (Company Number 05149377) Office Holder details: Fiona Grant,(IP No. 9444) and Lisa Jane Hogg, Registered office: 12-14 Carlton Place, Southampton SO15 2EA (IP No. 9037) both of Wilson Field Ltd, The Manor House, 260 Principal trading address: 6 North Close, Lymington, Hampshire SO41 Ecclesall Road South, Sheffield, S11 9PS. 9BU Further details contact: The Joint Liquidators, Tel: 0114 2356780. Notice is hereby given, that Final Meetings of the Members and Alternative contact: Francesca Allott Creditors of the Company will be held at 12-14 Carlton Place, Fiona Grant, Joint Liquidator Southampton SO15 2EA, on 12 January 2016 at 11.00 am and 11.15 17 November 2015 (2435878) am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether SKILLSBANK2436164 LIMITED the Liquidators should be granted their release from office. (Company Number 05919827) A member or creditor entitled to attend and vote is entitled to appoint Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA a proxy to attend and vote instead of him and such proxy need not Principal trading address: Milton Pools Farm, Great Milton, Oxford also be a member or creditor. Proxy forms must be returned to the OX44 7JE offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA no later than 12 noon on the business day before the meetings.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 51 COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay 1986, that a final meeting of the members of the above named James, Saxon House, Saxon Way, Cheltenham GL52 6QX. company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Any person who requires further information may contact Caroline 3NA on 20 January 2016 at 10.00 am, to be followed by a final Findlay by email at [email protected], or by telephone on 01242 meeting of creditors at 10.30 am for the purpose of showing how the 576555. winding up has been conducted and the property of the company A J Findlay, Liquidator disposed of, and of hearing explanations that may be given by the 17 November 2015 (2435870) Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the STANDEVEN2435893 & MATHERS (LEEDS) LIMITED claim has been accepted in whole or in part. If you cannot attend, or (Company Number 04762359) do not wish to attend, but wish to vote at the meetings, you can Registered office: c/o DL Partnership (UK) Limited, DLP House, 46 nominate the chairman of the meetings, who will be the Liquidator, to Prescott Street, Halifax, HX1 2QW vote on your behalf. Proxies to be used at the meetings, together with Principal trading address: 49A Westfield Road, Leeds, LS3 1DF any unlodged proofs, must be lodged with the Liquidator at his Notice is hereby given, pursuant to Section 106 OF THE registered office at 1 Kings Avenue, Winchmore Hill, London N21 INSOLVENCY ACT 1986 that Final General Meetings of the members 3NA, no later than 12 noon on the business day before the meetings. and creditors of Standeven & Mathers (Leeds) Limited will be held at Note: a member or creditor entitled to vote at the meetings is entitled the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott to appoint another person or persons as his proxy to attend and vote Street, Halifax, HX1 2QW on 15 January 2016 at 10.00 am and 10.15 instead of him and a proxy need not also be a member of the am respectively for the purpose of having an account laid before them company. showing the manner in which the winding-up has been conducted, to Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, receive any explanation which may be given by the Joint Liquidators Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7262 and and to pass certain resolutions. Any Creditor wishing to vote at the email address: [email protected]. Date of Appointment: 9 September meeting must lodge a completed Proof of Debt form, (together, if it is 2013. Alternative contact for enquiries on proceedings: Kerry Milsome desired to vote by proxy, with a completed Proxy Form) at the offices (2436164) of DL Partnership (UK) Limited, Insolvency Practitioners of DLP House, 46 Prescott Street, Halifax, HX1 2QW no later than 12.00 noon on 14 January 2016. 2435873SLATER & WALKER POSTER DISTRIBUTION SERVICE LIMITED Date of Appointment: 10 November 2011 (Company Number 01903566) Office Holder details: Sarah Long,(IP No. 9615) and Antony Denham, Registered office: Acre House, 11-15 William Road, London NW1 3ER (IP No. 9613) both of DL Partnership (UK) Limited, DLP House, 46 Principal trading address: 3 Fortune Way, London NW10 6UF Prescott Street, Halifax, HX1 2QW. Notice is hereby given, pursuant to Section 106 OF THE For further details contact: email: [email protected] INSOLVENCY ACT 1986 that final meetings of the members and Sarah Long, Joint Liquidator creditors of the Company will be held at Acre House, 11-15 William 18 November 2015 (2435893) Road, London NW1 3ER on 19 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the THE2435891 QUEEN’S HEAD PUBLIC HOUSE (EPWORTH) LIMITED property of the Company disposed of, and also determining whether (Company Number 04877066) the Joint Liquidators should be granted their release from office. A Registered office: Mill House, Stockwith Road, West Stockwith, DN10 member or creditor entitled to attend and vote is entitled to appoint a 4ES proxy to attend and vote instead of him and such proxy need not also Notice is hereby given, pursuant to Section 106 of the Insolvency Act be a member or creditor. Proxy forms must be returned to the offices 1986, that Final Meetings of the Members and Creditors of the above of Fisher Partners, Acre House, 11-15 William Road, London, NW1 named Company will be held at Mill House, Stockwith Road, West 3ER by no later than 12.00 noon on the business day before the Stockwith, DN10 4ES 4ES on 21 December 2015 at 10.00am and meetings. 10.15am respectively, for the purpose of having an account laid Date of Appointment: 16 February 2015 before them showing the manner in which the winding-up of the Office Holder details: Richard Andrew Segal,(IP No. 2685) and Abigail Company has been conducted and the property disposed of, and of Jones,(IP No. 10290) both of Fisher Partners, Acre House, 11-15 receiving any explanation that may be given by the Liquidator, and William Road, London NW1 3ER. also determining the manner in which the books, accounts and The Joint Liquidators can be contacted by Email: documents of the Company shall be disposed of. [email protected] or Tel: 020 7874 7971 or Harry Hawkins on Any Member or Creditor is entitled to attend and vote at the above 020 7874 7828. Meetings and may appoint a proxy to attend instead of himself. Richard Andrew Segal and Abigail Jones, Joint Liquidators A proxy holder need not be a Member or Creditor of the Company. 16 November 2015 (2435873) Proxies to be used at the Meetings must be lodged at Mill House, Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon on 18 December 2015. SOLOMON2435870 TRAINING (UK) LIMITED Where a proof of debt has not previously been submitted by a (Company Number 07572563) creditor, any proxy must be accompanied by such a completed proof. Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Martin Paul Halligan (IP No: 9211) Liquidator, of Anderton Hall Principal trading address: Shaftesbury Centre, Percy Street, Swindon, LimitedMill House, Stockwith Road, West Stockwith, DN10 4ES Wiltshire, SN2 2AZ Date of Appointment: 20 March 2013 Notice is hereby given, pursuant to Section 106 OF THE Zara Cooper: [email protected]. Tel: 01427 790020 (2435891) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 14 THE2435889 WENDOVER PUB CO LIMITED January 2016 at 11.00 am and 11.30 am respectively, for the purpose (Company Number 08123816) of having an account laid before them, showing the manner in which Trading Name: Russell Arms the winding-up of the Company has been conducted and the property Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS disposed of, and of receiving any explanation that may be given by Principal trading address: Russell Arms, 2 Chalkshire Road, Butlers the Liquidator. Any member or creditor entitled to attend and vote is Cross, Buckinghamshire HP17 0TS entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 20 November 2014

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 of the Insolvency Act TOWN2435938 2 COUNTRY LIMITED 1986, that final meetings of members and creditors of the above (Company Number 07017701) named Company will be held at 257b Croydon Road, Beckenham, Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 Kent BR3 3PS on 21 January 2016 at 10.00 am for Members and 1QL 10.15 am for Creditors, for the purpose of having an account laid Principal trading address: 193 Alkington Road, Whitchurch, before them showing how the winding-up has been conducted and Shropshire, SY13 1SY the company's property disposed of and giving an explanation of it. Notice is hereby given, pursuant to Section 106 OF THE A member or creditor entitled to attend and vote is entitled to appoint INSOLVENCY ACT 1986 that final meetings of the members and a proxy to attend and vote instead of him and such proxy need not creditors of the above named Company will be held at Griffin & King, also be a member or creditor. Proxy forms must be returned to 257b 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 07 Croydon Road, Beckenham, Kent BR3 3PS, no later than 12 noon on January 2016 at 10.00 am and 10.15 am respectively, for the purpose the business day before the meeting. of having an account laid before them showing the manner in which Office Holder Details: Tommaso Waqar Ahmad and Paul Bailey (IP the winding up of the Company has been conducted and the property numbers 9475 and 9428) of Bailey Ahmad Business Recovery, 257b disposed of, and of receiving any explanation that may be given by Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 5 the Liquidator, and to consider the release of the Liquidator under March 2015. Further information about this case is available from section 173 of the Insolvency Act 1986. Any member or creditor is Tony Connor at the offices of Bailey Ahmad Business Recovery on entitled to attend and vote at the meetings and may appoint a proxy 020 8662 6070. to attend instead of himself. A proxy holder need not be a member or Tommaso Waqar Ahmad and Paul Bailey, Joint Liquidators (2435889) creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the business day 2435892TOMWIT.PROJECTS LIMITED prior to the day of the meetings. Where a proof of debt has not been (Company Number 06137725) submitted by a creditor, any proxy must be accompanied by such a Former registered name (in last twelve months): Spanlite Projects completed proof. Limited Date of Appointment: 21 November 2015 Registered office: Concorde House, Grenville Place, Mill Hill, London Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & NW7 3SA King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL. Principal trading address: 116 High Street, Hampton, Middlesex Further details contact: Timothy Frank Corfield, Email: TW12 2ST [email protected] Tel: 44 (0)1922 722205 Notice is hereby given pursuant to Section 106 of the Insolvency Act Timothy Frank Corfield, Liquidator 1986, that final meetings of the members and creditors of the above 17 November 2015 (2435938) named Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 26 January 2016 at 3.15 pm and 3.20 pm respectively, for the purpose of having an account laid before them VERDE2435885 PURE LIMITED showing how the winding-up has been conducted and the property of (Company Number 08467172) the Company disposed of, and also determining whether the Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 Liquidator should be granted his release from office, and destroying 6LT of Company books and records. Principal trading address: 189 Richardshaw Lane, Stanningley, A member or creditor entitled to attend and vote is entitled to appoint Pudsey, West Yorkshire, LS28 6AA a proxy to attend and vote instead of him and such proxy need not NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the also be a member or creditor. Proxy forms must be returned to the INSOLVENCY ACT 1986, that a FINAL MEETING of the members of offices of B&C Associates Limited, Concorde House, Grenville Place, the above-named Company will be held at the offices of Geoffrey Mill Hill, London NW7 3SA no later than 12 noon on the business day Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT before the meetings. on 15 January 2016 at 10.00 am, to be followed at 10.30 am by a final Jeffrey Mark Brenner, IP number: 9301, Liquidator, B&C Associates meeting of creditors’ for the purposes of: Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. (a) Having laid before them an account of the winding-up, showing Office Holder Contact Details: 020 8906 7730 or how it has been conducted and the Company’s property disposed of, [email protected]. Date of Appointment: 10 September 2013. and of hearing any explanations that may be given by the Liquidators. Person to contact with enquiries about the case: Rachel Brewester on (b) Determining whether the Liquidators should have their release telephone number: 020 8906 7730 or email address: under Section 173 of the INSOLVENCY ACT 1986. [email protected] A member or creditor entitled to vote at the above meeting may 16 November 2015 (2435892) appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co, 4 TOPNOTCH2435882 FITNESS (NORTHAMPTON) LIMITED Carlton Court, Brown Lane West, Leeds, LS12 6LT no later than 12.00 (Company Number 04832068) noon on the business day before the meeting. Registered office: 26-28 Bedford Row, London, WC1R 4HE Date of Appointment: 2 February 2015 Principal trading address: 1 Windsor Close, West Cross Centre, Further details contact: Diane Hill, email: [email protected], Brentford, Middlesex, TW8 9DZ Tel: 0113 244 5141 Notice is hereby given, pursuant to Section 106 OF THE James Sleight, Joint Liquidator, (IP No. 9648) INSOLVENCY ACT 1986 that Final Meetings of the Members and 16 November 2015 (2435885) Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 01 February 2016 at 11.00 am and 11.15 am WALTER2435887 SMITH (JOINERY) LIMITED respectively, for the purpose of having an account laid before them (Company Number 00766163) showing how the winding-up of the Company has been conducted Registered office: RSM Restructuring Advisory LLP, 1 St James’ and its property disposed of, and of hearing any explanation that may Gate, Newcastle upon Tyne, NE1 4AD be given by the Liquidator. Proxies to be used at either Meeting must Principal trading address: Westerby Road, East Middlesbrough Ind be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Estate, Middlesbrough, TS3 8BQ Lane, London N12 8LY, not later than 4.00 pm of the business day Notice is hereby given, pursuant to Section 106 OF THE before the Meeting. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Date of Appointment: 20 December 2012 of the members of the above named Company will be held at RSM Office Holder details: Stephen Katz,(IP No. 8681) of David Rubin & Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon Tyne, Partners, 26 - 28 Bedford Row, London WC1R 4HE. NE1 4AD on 04 February 2016 at 11.00 am to be followed at 11.30am Further details contact: Philip Kyprianou, Tel: 020 8343 5900 by a final meeting of creditors for the purpose of receiving an account Stephen Katz, Liquidator showing the manner in which the winding up has been conducted and 18 November 2015 (2435882) the property of the Company disposed of, and of hearing any

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 53 COMPANIES explanation that may be given by the Liquidators and to decide Company has been conducted and the property disposed of, and of whether the Liquidators should be released in accordance with receiving any explanation that may be given by the Liquidators. The Section 173(2)(e) of the Insolvency Act 1986. A member or creditor following resolutions will be put to Members and Creditors: Approval entitled to vote at the above meetings may appoint a proxy to attend of the Liquidators’ Report of their administration of the winding up and vote instead of him. A proxy need not be a member of the and the release of the Liquidators. Company. Proxies to be used at the meetings, together with any Members or Creditors wishing to vote at the respective meetings hitherto unlodged proof of debt, must be lodged with the Liquidator at must lodge their proofs of debt and (unless they are attending in RSM Restructuring Advisory LLP, 1 St James’ Gate, Newcastle upon person) proxies with the Joint Liquidators not later than 12.00 noon Tyne, NE1 4AD no later than 12.00 noon on the preceding business on the business day before the meeting. day. Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael Date of Appointment: 20 September 2011 Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West Correspondence address & contact details of case manager: Yorkshire BD4 0RR. Christine M Bone of RSM Restructuring Advisory LLP, 1 St James’ Any person who requires further information may contact the Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7066. Liquidators on 0870 330 1900. Alternatively enquiries can be made by Office Holder details: Steven Philip Ross,(IP No. 9503) and Ian William email at [email protected] Kings,(IP No. 7232) both of RSM Restructuring Advisory LLP, 1 St Paul Howard Finn and Michael Field, Joint Liquidators James’ Gate, Newcastle upon Tyne, NE1 4AD. 17 November 2015 (2436053) Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Steven Philip Ross and Ian William Kings, Joint Liquidators 12 November 2015 (2435887) MEETINGS OF CREDITORS

ALEXANDER’S2435776 JAZZ THEATRE LIMITED 2435884WESTYE GROUP EUROPE LIMITED (Company Number 02611312) (Company Number 04581426) Registered office: 1 City Wall, Chester CH1 2JG Registered office: The Old Exchange, 234 Southchurch Road, Principal trading address: 2 Rufus Court, Chester, Cheshire CH1 2JW Southend on Sea, SS1 2EG Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Principal trading address: Unit 6B Imprimo Park, Lethall Road, ACT 1986, that a meeting of the creditors of the above-named Debden, IG10 3UF company will be held at 41 Greek Street, Stockport, Cheshire SK3 Jamie Taylor (IP Number: 002748) and Dominik Thiel Czerwinke (IP 8AX on 27 November 2015 at 10.30 am for the purposes mentioned in Number: 009636), both of Begbies Traynor (Central) LLP of The Old Sections 99, 100 and 101 of the Act. Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were The resolutions at the meeting of creditors will include a resolution appointed as Joint Liquidators of the Company on 13 March 2014. specifying the terms on which the Liquidator is to be remunerated. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final The meeting shall be asked to approve: meetings of the members and creditors of the above named 1) The costs of preparing the Statement of Affairs and convening the Company will be held at The Old Exchange, 234 Southchurch Road, meeting: and Southend on Sea, Essex, SS1 2EG on 22 January 2016 at 10.00 am 2) The bases upon which the Liquidator is to be remunerated and 10.15 am respectively, for the purposes of having an account of The exact basis of such remuneration is given in an explanatory policy the winding up laid before them, showing the manner in which the to all creditors. Any creditor wishing to receive further information in winding up has been conducted and the property of the Company relation to this policy, should do so as soon as possible to ensure that disposed of, and of hearing any explanation that may be given by the they fully understand the basis of the fees to be agreed. joint liquidators. Pursuant to section 98(2)(a) of the Act, Andrew Mark Bland (IP A member or creditor entitled to attend and vote is entitled to appoint Number 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, a proxy to attend and vote instead of him and such proxy need not Cheshire SK3 8AX, telephone number 0161 474 0920, who is qualified also be a member or creditor. to act as an Insolvency Practitioner in the UK by the Institute of In order to be entitled to vote at the meeting, creditors must lodge Chartered Accountants in England and Wales in relation to the above, their proofs of debt (unless previously submitted) and unless they are will furnish creditors free of charge such information concerning the attending in person, proxies at the offices of Begbies Traynor (Central) company’s affairs as is reasonably required. LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Pauline Thompson, Director (2435776) SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of ALTIMA2435941 LED LIGHTING LTD proxy forms by email will lead to the proxy being held invalid and the (Company Number 08028206) vote not cast. Registered office: 3rd Floor Lawford House, Albert Place, London, N3 Any person who requires further information may contact the Joint 6QA Liquidator by telephone on 01702 467255. Alternatively enquiries can Principal trading address: 4 Chase Road, London, NW10 6HZ be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY traynor.com or by telephone on 01702 467255. ACT 1986 that a meeting of creditors of the above named Company Jamie Taylor, Joint Liquidator will be held at Egale 1, 80 St Albans Road, Watford, Hertfordshire 16 November 2015 (2435884) WD17 1DL on 27 November 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. James Paul Shaw and Michael Goldstein of Myers Clark, Egale 1, 80 St Albans 2436053WOODFIBRE UK LIMITED Road, Watford, Hertfordshire WD17 1DL, are qualified to act as (Company Number 02582201) insolvency practitioners in relation to the above and will furnish Trading Name: Woodfibre creditors, free of charge, with such information concerning the Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR company’s affairs as is reasonably required. Principal trading address: Unit 44 First Avenue, Deeside Industrial For further details contact: Debbie Convery Email: Park, Deeside CH5 2NU [email protected] Tel: 01923 224411 Notice is hereby given, pursuant to Section 106 OF THE David Clarke, Director INSOLVENCY ACT 1986 that final meetings of the members and 19 November 2015 (2435941) creditors of the above named Company will be held at Tong Hall, Tong, West Yorkshire BD4 0RR on 22 December 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid AXIOM2435781 TECHNOLOGY PARTNERS LLP before them showing the manner in which the winding-up of the Registered office: 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH Principal trading address: 1210 Arlington Business Park, Theale, Reading, RG7 4TY LLP number: OC399473

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency remuneration, receiving an estimate thereof and the approval of Act 1986 that a meeting of the Creditors of the above named LLP will payment of estimated disbursements to be incurred in administering be held at 2.15 pm on the 2 December 2015 at 17 Berkeley Mews, 29 the liquidation. Resolutions to be taken at the meeting will include a High Street, Cheltenham, GL50 1DY for the purposes provided for in resolution specifying the terms on which the liquidators are to be sections 99, 100 and 101 of the Insolvency Act 1986. remunerated. Creditors should lodge particulars of their claims for voting purposes Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 at: and 9191) both of Jones Giles & Clay, The Maltings, East Tyndall Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 Street, Cardiff, CF24 5EZ. 1DY Date of Appointment: 12 November 2014. Secured creditors should also lodge a statement giving details of their The Joint Liquidators can be contacted by Tel: 029 2035 1490. security, the date(s) on which it was given and the value at which it is W Vaughan Jones, Joint Liquidator assessed. 17 November 2015 (2435761) Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at: In2436195 the Matter of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 1DY not later than 12.00 noon on 1 December 2015. And in The Matter of The resolutions to be taken at the meeting will include a resolution to COURTNEY ESTABLISHMENTS LIMITED approve, the costs of preparing the statement of affairs and Trading Name: The House Bar convening the meeting. An explanatory note is available. (Company Number NI603426) M. P. Durkan (IP Number 9583) of Durkan Cahill, 17 Berkeley Mews, Registered Office: 36-38 Northland Row, Dungannon, Co Tyrone, 29 High Street, Cheltenham, GL50 1DY, e-mail: BT71 6AP [email protected], tel. no. 01242 250811, will, during the period Notice is hereby given, pursuant to Article 84 of the INSOLVENCY before the meeting, furnish creditors free of charge with such (NORTHERN IRELAND) ORDER 1989, that a Meeting of Creditors of information concerning the affairs of the LLP as they may reasonably the above-named Company will be held at 10.30am at the offices of require. Alternatively, creditors may contact Rebecca Simpson on the Cavanagh Kelly, Licensed Insolvency Practitioners, 36–38 Northland number above to discuss any queries. Row, Dungannon, Co. Tyrone, BT71 6AP, on 1 December 2015 for Dated this: 18 November 2015 the purposes mentioned in Articles 85 to 87 of the said Order. Daniel Ward, Designated Member (2435781) A list of the names and addresses of the Company’s creditors may be inspected free of charge at the offices of Cavanagh Kelly, Licensed Insolvency Practitioner, 36–38 Northland Row, Dungannon, Co. 2435784B & M EXPRESS FREIGHT LIMITED Tyrone, BT71 6AP between 10.00 am and 4.00pm on the two working (Company Number 04084691) days preceding the above meeting. Registered office: c/o SHPDL Company Services Ltd, 23 Westcourt Creditors wishing to vote at the meeting must (unless they are Lane, Shepherdswell, Dover, Kent, CT15 7PT individual creditors attending in person) lodge their proxies at the Principal trading address: Aylesham Industrial Estate, Aylesham, offices of Cavanagh Kelly, Licensed Insolvency Practitioners, 36–38 Canterbury, Kent, CT3 3EP Northland Row, Dungannon, Co. Tyrone, BT71 6AP no later than Notice is hereby given, pursuant to Section 98(1) OF THE 12.00 noon on 30 November 2015. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors The resolutions at the creditors’ meeting may include a resolution has been summoned for the purposes mentioned in Sections 99, 100 specifying the terms on which any office holder is to be remunerated. and 101 of the said Act. The meeting will be held at Holiday Inn Milton The meeting may receive information about, or be asked to approve, Keynes East M1, Jct 14, London Road, Newport Pagnell, MK16 0JA cost of preparing the statement of affairs and convening the meeting. on 27 November 2015 at 10.30 am. In order to be entitled to vote at Dated this 13 November 2015 the meeting, creditors must lodge their proxies at Rimes & Co, 3 The By Order of the Board Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Drew Courtney, Director (2436195) Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & IN2436214 THE MATTER OF Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency AND IN THE MATTER OF practitioners in relation to the above and a list of the names and CRUSOES AT THE CRANAGH LLP addresses of the Company’s creditors may be inspected free of (Company Number NC001263) charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Registered Office: 78 Portstewart Road, Coleraine, County Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between Londonderry, BT52 1SB 10.00 am and 4.00 pm on the two business days prior to the meeting. Notice is hereby given, pursuant to Article 84 of the INSOLVENCY Further details contact: Email: [email protected] Tel: (NORTHERN IRELAND) ORDER 1989, that a meeting of creditors of 01527 558410 the above-named LLP will be held at the offices of Baker Tilly Mooney Graham Murray, Director Moore, 17 Clarendon Road, Belfast, BT1 3BG on 1 December 2015 at 17 November 2015 (2435784) 11.30 am. A list of names and addresses of the LLP’s creditors may be inspected free of charge at the offices of Baker Tilly Mooney Moore, CAPITAL2435761 INSIGHT HUMAN RESOURCES LIMITED 17 Clarendon Road, Belfast, BT1 3BG between 10.00am and 4.00pm (Company Number 03704844) on 27 November 2015 and 30 November 2015. Previous Name of Company: Insight Human Resource and Creditors wishing to vote at the meeting must (unless they are Management Consultancy Ltd individual creditors attending in person) lodge their proxies at the Registered office: The Maltings, East Tyndall Street, Cardiff CF24 5EZ offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Belfast, BT1 Principal trading address: Capital Building, Tyndall Street, Cardiff, 3BG no later than 12.00 noon on 30 November 2015. CF10 4AZ By order of the Members Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY Dated this 20th day of November 2015 (2436214) RULES 1986that a meeting of creditors of the above named Company will be held at the offices of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF10 5EZ on 04 December 2015 at 10.30 am DECORATING2435772 ESSENTIALS LIMITED for the purpose of fixing the basis of the Joint Liquidators’ (Company Number 08012185) Registered office: 14A Rishworth Street, Wakefield, WF1 3BY Principal trading address: Unit 12, Tanshelf Industrial Estate, Colonels Walk, Pontefract, WF8 4PJ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 55 COMPANIES

Notice is hereby given, pursuant to Section 98(1) OF THE Further details contact: Email: [email protected] Tel: INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 01527 558410. has been summoned for the purposes mentioned in Sections 99, 100 Graham Murray, Director and 101 of the said Act. The meeting will be held at the offices of 17 November 2015 (2435769) DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 04 December 2015 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 29 Park Square West, GLYNNS2435767 METAL RECYCLING LIMITED Leeds, LS1 2PQ, no later than 12.00 noon on the business day prior (Company Number 06953461) to the day of the meeting, together with a completed proof of debt Registered office: 3rd Floor, Scottish Mutual House, 27-29 North form. Street, Hornchurch, Essex, RM11 1RS David Frederick Wilson of DFW Associates, 29 Park Square West, Principal trading address: 3-11 Wellfit Street, London, SE24 02A Leeds, LS1 2PQ is a person qualified to act as an insolvency Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a practitioner in relation to the company who will, during the period meeting of the creditors of the above named company will be held at before the day on which the meeting is to be held, furnish creditors The Lloyds Club, 42 Crutched Friars, London, EC3N 2AP on 17 free of charge with such information concerning the company’s affairs December 2015 at 12:15 pm. The purpose of the meeting, pursuant to as they may reasonable require. Sections 99 to 101 of the Act is to consider the statement of affairs of For further details contact: Email: [email protected] the Company to be laid before the meeting, to appoint a liquidator Tel: 0113 390 7940. and, if the creditors think fit, to appoint a liquidation committee. Brian Watson, Director In order to be entitled to vote at the meeting, creditors must lodge 17 November 2015 (2435772) their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 16 2435792GG ECO SOLUTIONS LTD December 2015. Please note that submission of proxy forms by email (Company Number 07015891) is not acceptable and will lead to the proxy being held invalid and the Registered office: 10 John Street, London WC1N 2EB vote not cast. Principal trading address: Suite 1 The Mansion, Chesterford Research Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is Park, Little Chesterford, Cambridge CB10 1XL a qualified Insolvency Practitioner who will furnish creditors free of Notice is hereby given, pursuant to Section 98 of the Insolvency Act charge with such information concerning the Company’s affairs as 1986 that a meeting of creditors of the above named Company will be they may reasonably require during the period before the day on held at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham which the meeting is to be held. NG1 5DW on 7 December 2015, at 11.45 am for the purposes Any person who requires further information may contact Robert mentioned in Sections 99 to 101 of the said Act. Knight of Begbies Traynor (Central) LLP by e-mail at Any Creditor entitled to attend and vote at this Meeting is entitled to [email protected] or by telephone on 01702 do so either in person or by proxy. Creditors wishing to vote at the 467255. Meeting must (unless they are individual creditors attending in person) By Order of the Board lodge their proxy at Park View House, 58 The Ropewalk, Nottingham Elaine Glynn, Director NG1 5DW by no later than 12:00 on the business day preceding the 10 November 2015 (2435767) date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and GO2435765 GREEN SOUTH WEST LTD. the meeting may receive information about, or be called upon to Trading Name: Go Green approve, the cost of preparing the statement of affairs and convening (Company Number 08026325) the meeting. Registered office: Highgrove House, Truro Business Park, A list of the names and addresses of the company's creditors will be Threemilestone, Truro, Cornwall TR4 9NH available free of charge at Mazars LLP, Park View House, 58 The Principal trading address: Highgrove House, Truro Business Park, Ropewalk, Nottingham NG1 5DW during the two business days Threemilestone, Truro, Cornwall TR4 9NH preceding the above meeting, between the hours of 10.00am and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 4.00pm. ACT 1986that a meeting of creditors of the above named Company Further information about this case is available from Lee Sims at the will be held at Jones Giles & Clay Ltd, 246 Peverell Park Road, offices of Mazars on 0115 964 4752. Plymouth, Devon, PL3 4QG on 03 December 2015 at 10.30 am for the Mr Hugo Upton, Director (2435792) purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Company’s creditors may be inspected, free of charge, between 10.00 am and 2435769GJM LOGISTICS LIMITED 4.00 pm at the offices of Jones Giles & Clay Ltd, 246 Peverell Park (Company Number 09261380) Road, Plymouth, PL3 4QG, on the two business days preceding the Registered office: 1 Hall Farm Cottages, Babingley, King’s Lynn, date of the meeting. Creditors wishing to vote at the meeting must Norfolk, PE31 6AW submit a proof of claim and, unless they are individual creditors Principal trading address: Aylesham Industrial Estate, Aylesham, Kent, attending in person, ensure their proxies are received at the offices of CT3 3EP PJG Recovery Limited, 246 Peverell Park Road, Plymouth PL3 4QG Notice is hereby given, pursuant to Section 98(1) OF THE no later than 12.00 noon on the business day preceding the date of INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors the meeting. has been summoned for the purposes mentioned in Sections 99, 100 Proposed Liquidator details: Vaughan Jones (IP No. 6769) and Susan and 101 of the said Act. The meeting will be held at Holiday Inn, Clay (IP No. 9191) both of Jones Giles & Clay Limited, 11 Coopers Milton Keynes East M1, Jct 14, London Road, Newport Pagnell, Yard, Curran Road, Cardiff CF10 5NB. MK16 0JA on 27 November 2015 at 11.30 am. In order to be entitled Further information about this case is available from the offices of to vote at the meeting, creditors must lodge their proxies at Rimes & Jones Giles & Clay Limited on 01752 794874. Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Michael Colin Carter, Director Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business 17 November 2015 (2435765) day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke GRIFFIN2435770 CONSULTANCY LTD Prior, Bromsgrove B60 4DJ, are qualified to act as insolvency (Company Number 05437580 ) practitioners in relation to the above and a list of the names and Registered office: 78 Queens Park Rise, Brighton, BN2 9ZF addresses of the Company’s creditors may be inspected free of Principal trading address: (formerly) 78 Queens Park Rise, Brighton, charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business BN2 9ZF Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") Any Creditor entitled to attend and vote at this Meeting is entitled to a meeting of the creditors of the above-named Company will be held do so either in person or by proxy. Creditors wishing to vote at the at Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, Meeting must (unless they are individual creditors attending in person) East Sussex BN1 1EE on 04 December 2015 at 11.15 am. The lodge their proxy at 79 Saltergate, Chesterfield, Derbyshire S40 1JS purpose of the meeting, pursuant to Sections 99 to 101 of the Act is by no later than 12:00 on the business day preceding the date of the to consider the statement of affairs of the Company to be laid before meeting. the meeting, to appoint a liquidator and, if the creditors think fit, to Resolutions to be taken at the meeting may include a resolution appoint a liquidation committee. In order to be entitled to vote at the specifying the terms on which the Liquidator is to be remunerated and meeting, creditors must lodge their proxies, together with a statement the meeting may receive information about, or be called upon to of their claim at the offices of Begbies Traynor (Central) LLP, 2/3 approve, the cost of preparing the statement of affairs and convening Pavilion Buildings, Brighton, East Sussex BN1 1EE, not later 12.00 the meeting. noon on 3 December 2015. Please note that the joint liquidators and A list of the names and addresses of the company's creditors will be their staff will not accept receipt of completed proxy forms by email. available free of charge at 79 Saltergate, Chesterfield, Derbyshire S40 Submission of proxy forms by email will lead to the proxy being held 1JS during the two business days preceding the above meeting, invalid and the vote not cast. between the hours of 10.00am and 4.00pm. A list of names and addresses of the above Company’s Creditors may Further information about this case is available from the offices of be inspected, free of charge, at Begbies Traynor (Central) LLP at the Heath Clark Limited at [email protected]. above address between the hours of 10.00 am and 4.00 pm on the Paul Hill, Director (2435764) two business days preceding the date of the Meeting stated above. Any person who requires further information may contact Sara Page by email at [email protected] or by telephone on 01273 2435775ICTIS (UK) LTD 322960. (Company Number 08080565) P Ballard, Director Registered office: Unit 42847, Office 6, Slington House, Rankine 16 November 2015 (2435770) Road, Basingstoke, Hants, RG24 8PH Principal trading address: 55 Canterbury Avenue, Lancaster, Lancashire, LA1 4AU 2435901HARRISONS BOOZER LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Trading Name: The Lord Clyde ACT 1986 that a meeting of the creditors of the Company will be held (Company Number 06819027) at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Registered office: 55 Argyle Avenue, Houslow, Middlesex, TW3 2LE Preston, PR5 6DA on 16 December 2015 at 10.15 am for the Principal trading address: 77 Inward Road, Hounslow, Middlesex, purposes mentioned in Sections 99, 100 and 101 of the said Act. A TW3 1XH list of the names and addresses of the Company’s creditors will be Notice is hereby given, pursuant to Section 98(1) OF THE available for inspection free of charge at the offices of Leonard Curtis, INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, has been summoned for the purposes mentioned in Sections 99, 100 Preston, PR5 6DA, between the hours of 10.00am and 4.00pm on the and 101 of the said Act. The meeting will be held at Parker Getty, two business days preceding the meeting of creditors. Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 Further details contact: M J Colman (IP No. 9721), Email: 1JS on 30 November 2015 at 10.15 am. The resolutions to be taken at [email protected], Tel: 01772 646180. the meeting may include a resolution specifying the basis on which Timothy Huckin, Director the Liquidator is to be remunerated, and the meeting may receive 17 November 2015 (2435775) information about, or be called upon to approve, the costs of preparing the Statement of Affairs, and the convening of the Meeting. In order to be entitled to vote at the meeting, creditors must lodge KALLIOPI2435774 C. LEMOS FINE ARTS LIMITED their proxies at Devonshire House, 582 Honeypot Lane, Stanmore, (Company Number 02731240) Middlesex, HA7 1JS by no later than 12.00 noon on the business day Registered office: 150 Aldersgate Street, London, EC1A 4AB prior to the day of the meeting, together with a completed proof of Principal trading address: 5A 11A & 12 The Arches, Maygrove Road, debt form. At the meeting of Creditors a resolution or resolutions Kilburn, NW6 2EB specifying the terms on which the liquidator or liquidators are to be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY remunerated may be proposed. The meeting may also receive ACT 1986 that a meeting of the creditors of the above-named information about or be asked to approve, the costs of preparing the Company will be held at Langley House, Park Road, East Finchley, statement of affairs and convening the meeting of creditors. A list of London N2 8EY on 11 December 2015 at 11.30 am for the purposes the names and addresses of the company’s creditors will be available mentioned in Sections 99, 100 and 101 of the said Act. Alan S for inspection, free of charge at the offices of Devonshire House, 582 Bradstock of AABRS Limited, Langley House, Park Road, East Honeypot Lane, Stanmore, Middlesex, HA7 1JS, between 10.00am Finchley, London N2 8EY, is qualified to act as an Insolvency and 4.00pm on the two business days prior to the day of the meeting. practitioner in relation to the above and will furnish creditors, free of For further details contact: Email: [email protected] Tel: charge, with such information concerning the company’s affairs as is 0203 475 3900. Alternative contact: D Coutts. reasonably required. Anup Harash, Director For further details contact: Alan S Bradstock (IP No. 005956), Tel: 020 17 November 2015 (2435901) 8444 2000 Kalliopi Christos Lemos and Pandelis Christos Lemos, Directors 16 November 2015 (2435774) HEALTHCARE2435764 BUSINESS CONSULTING LIMITED (Company Number 07545761) Registered office: 152 Manchester Road, Higher Ince, Wigan WN2 KIDDISAVE2435768 LIMITED 2EA (Company Number 03244439) Principal trading address: Unit 12 Paletine Industrial Estate, Registered office: 121 Brownswall Road, Sedgley, Dudley, West Warrington WA4 6QQ Midlands, DY3 3NS Notice is hereby given, pursuant to Section 98 of the Insolvency Act Principal trading address: Seymour House, Green Lane, Walsall, West 1986 that a meeting of creditors of the above named Company will be Midlands WS2 8HE held at 79 Saltergate, Chesterfield, Derbyshire S40 1JS on 3 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY December 2015, at 1.30 pm for the purposes mentioned in Sections ACT 1986 that a meeting of the creditors of the above named 99 to 101 of the said Act. Company will be held at Cable Plaza, Waterfront West, Brierley Hill, DY5 1LW on 03 December 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Company’s

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 57 COMPANIES creditors will be available for inspection free of charge at the offices of remuneration may also be passed. Resolutions may be taken at the W P Mayfields Limited, 16 Beechmore Road, Birmingham, B26 3AR Meeting specifying the terms on which the Liquidator is to be between 10.00am and 4.00pm on the two business days preceding remunerated. The Meeting may also receive information about the the date of the creditors meeting. Any creditor entitled to attend and costs of preparing the Statement of Affairs and convening the vote at this meeting is entitled to do so either in person or by proxy. Meeting. Ashok Kumar Bhardwaj (IP No. 4640) of Bhardwaj Creditors wishing to vote at the meeting must (unless they are Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, individual creditors attending in person) lodge their proxy at the HA6 3AE, is a person qualified to act as an Insolvency Practitioner in offices of W P Mayfields Limited, 16 Beechmore Road, Birmingham, relation to the Company who will, during the period before the day of B26 3AR, or by email to [email protected] no later than 12 the Meeting, furnish creditors free of charge with such information noon on the last working day before the meeting. Unless there are concerning the Company’s affairs as they may reasonably require; exceptional circumstances, a creditor will not be entitled to vote OR; on the two business days before the day on which the Meeting is unless his written statement of claim, (‘proof’), which clearly sets out to be held, a list of names and addresses of the Company’s creditors the name and address of the creditor and the amount claimed, has will be available for inspection free of charge at 47/49 Green Lane, been lodged and admitted for voting purposes. Proofs must be Northwood, Middlesex HA6 3AE being a place in the relevant locality. lodged by 12 noon the business day before the meeting. Unless they Notice is also given that, for the purpose of voting, Secured Creditors surrender their security, secured creditors must give particulars of must (unless they surrender their security) lodge at 47/49 Green Lane, their security, the date when it was given and the estimated value at Northwood, Middlesex, HA6 3AE before the Meeting, a statement which it is assessed if they wish to vote at the meeting. The giving particulars of their Security, the date when it was given, and the resolutions to be taken at the creditors’ meeting may include a value at which it is assessed. resolution specifying the terms on which the Liquidator is to be Further information about this case is available at Bhardwaj remunerated, and the meeting may receive information about, or be Insolvency Practitioners on Email: [email protected] or telephone called upon to approve, the costs of preparing the statement of affairs 01923 820966. and convening the meeting. Shafeeque Ahmed Khanzada, Director For further details contact: Kay Possart, Email: 17 November 2015 (2435826) [email protected], Tel: 07916 174188. Dennis Smith, Director 16 November 2015 (2435768) NEW2435802 SILVER SPOON LTD (Company Number 08171144) Registered office: 307 Greenford Avenue, London W7 1JH 2435758LEA VALLEY PHYSIO LTD Principal trading address: 307 Greenford Avenue, London W7 1JH (Company Number 05957524) Notice is hereby given, pursuant to Section 98(a) OF THE Registered office: 53 Highbridge Street, Waltham Abbey, Essex, EN9 INSOLVENCY ACT 1986 that the first Meeting of the Creditors of the 1BD above named Company will be held at 47/49 Green Lane, Northwood, Principal trading address: 53 Highbridge Street, Waltham Abbey, Middlesex, HA6 3AE on 02 December 2015 at 11.00 am for the Essex, EN9 1BD purpose of having a full statement of the position of the Company’s Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY affairs, together with a List of the Creditors of the Company and the ACT 1986 that a meeting of the creditors of the above named estimated amount of their claims, laid before them, and for the Company will be held at 3-5 Rickmansworth Road, Watford, purpose if thought fit, of nominating a Liquidator and of appointing a Hertfordshire WD18 0GX on 25 November 2015 at 10.30 am for the Liquidation Committee. Resolution for the Liquidator’s remuneration purposes mentioned in Section 99 to 101 of the said Act. The meeting may also be passed. Resolutions may be taken at the Meeting will receive information about or be called upon to approve the costs specifying the terms on which the Liquidator is to be remunerated. of preparing the statement of affairs and convening the meeting. A The Meeting may also receive information about the costs of creditor entitled to attend and vote is entitled to appoint a proxy to preparing the Statement of Affairs and convening the Meeting. Ashok attend and vote instead of him. A proxy need not be a creditor of the Kumar Bhardwaj (IP No. 4640) of Bhardwaj Insolvency Practitioners, Company. Creditors wishing to vote at the meeting must lodge their 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is a person proxy, together with a full statement of account at Moore Stephens qualified to act as an Insolvency Practitioner in relation to the LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX, Company who will, during the period before the day of the Meeting, not later than 12.00 noon on the business day preceding the meeting. furnish creditors free of charge with such information concerning the For the purposes of voting, a secured creditor is required (unless he Company’s affairs as they may reasonably require; OR; on the two surrenders his security) to lodge at Moore Stephens LLP, 3-5 business days before the day on which the Meeting is to be held, a Rickmansworth Road, Watford, Hertfordshire WD18 0GX before the list of names and addresses of the Company’s creditors will be meeting, a statement giving particulars of his security, the date when available for inspection free of charge at 47/49 Green Lane, it was given and the value at which it is assessed. Notice is further Northwood, Middlesex HA6 3AE being a place in the relevant locality. given that a list of the names and addresses of the Company’s Notice is also given that, for the purpose of voting, Secured Creditors creditors may be inspected, free of charge, at Moore Stephens LLP, must (unless they surrender their security) lodge at 47/49 Green Lane, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX between Northwood, Middlesex, HA6 3AE before the Meeting, a statement 10.00 am and 4.00 pm on the two business days preceding the date giving particulars of their Security, the date when it was given, and the of the meeting stated above. value at which it was assessed. For further details contact: Ian Willmott, Email: Further information about this case is available at Bhardwaj [email protected], Tel: 01923 236622. Ref: W74717 Insolvency Practitioners on Email: [email protected] or telephone Sandra Jane Culpitt, Director 01923 820966. 17 November 2015 (2435758) Sajjad Pervis, Director 17 November 2015 (2435802)

2435826NEW EXCELSIOR DRY CLEANERS LTD (Company Number 07315109) NORTH2435813 EAST RESTORATION LIMITED Registered office: 1 Bordars Road, Hanwell, London, W7 1AG Trading Name: Chem-Dry North East Principal trading address: 1 Bordars Road, Hanwell, London, W7 1AG (Company Number 07648998) Notice is hereby given, pursuant to Section 98(a) OF THE Registered office: 1st Floor, Enterprise House, 202-206 Linthorpe INSOLVENCY ACT 1986 that the first meeting of the creditors of the Road, Middlesbrough TS1 3QW above-named Company will be held at 47/49 Green Lane, Principal trading address: Unit 7, Royce Avenue, Cowpen Lane Northwood, Middlesex, HA6 3AE on 02 December 2015 at 1.00 pm Industrial Estate, Billingham, Stockton-on-Tees, TS23 4BX for the purpose of having a full statement of the position of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Company’s affairs, together with a List of the Creditors of the ACT 1986 (AS AMENDED)that a meeting of the creditors of the above Company and the estimated amount of their claims, laid before them, named Company will be held at Rowlands (Yarm), 8 High Street, and for the purpose if thought fit, of nominating a Liquidator and of Yarm, Stockton on Tees, TS15 9AE on 03 December 2015 at 10.30 appointing a Liquidation Committee. Resolution for the Liquidator’s am for the purposes of dealing with Section 99 to 101 of the

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Insolvency Act 1986, as amended. The resolutions to be taken at the Further information about this case is available from the offices of meeting may include a resolution specifying the terms on which the Heath Clark Limited at [email protected]. Joint Liquidators are to be remunerated including the basis on which David Bowden, Director (2435796) disbursements are to be recovered from the Company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and PLUMBING2435523 & GAS SERVICES LTD convening the meeting. A full list of the names and addresses of the Company Number: SC328968 Company’s creditors may be examined free of charge at the offices of Registered Office: 6th Floor Gordon Chambers, 90 Mitchell Street, Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton Glasgow, G1 3NQ on Tees, TS15 9AE, between 10.00 am and 4.00 pm on the two Principal trading address: 905 Garscube Road, Glasgow, Lanarkshire, business days prior to the day of the meeting. Creditors wishing to G20 7ER vote at the meeting must lodge their proxy, together with a proof of NOTICE IS HEREBY GIVEN, pursuant to section 98 of the debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later INSOLVENCY ACT 1986, that a meeting of the creditors of the above- than 12.00 noon on the business day before the meeting. For the named company will be held within the offices of WRI Associates purpose of voting a secured creditor is required (unless he surrenders Limited, 3rd Floor, Turnberry House, 175 West George Street, his security) to lodge at 8 High Street, Yarm, Stockon on Tees, TS15 Glasgow, G2 2LB on 1 December 2015 at 2.30 pm for the purposes 9AE before the meeting, a statement giving particulars of his security, mentioned in Sections 99 to 101 of the said Act. the date when it was given and the value at which it is assessed. A list of names and addresses of the company’s creditors will be Further details contact: Peter William Gray or Andrew Little, Tel: available for inspection, free of charge, at the offices of WRI 01642 790790. Alternative contact: Andy Lowe. Associates Limited, 3rd Floor, Turnberry House, 175 West George S L Rogers, Director Street, Glasgow, G2 2LB on the two business days preceding the 16 November 2015 (2435813) above meeting. Resolutions to be taken at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be 2435759OLT LIMITED remunerated, and the meeting may receive information about, or be (Company Number 08653013) called upon to approve, the costs of preparing the statement of affairs Registered office: 7 Station Road, Hesketh Bank, Preston, Lancashire and convening the meeting. PR4 6SF For further information contact: Ian Wright Principal trading address: Ribble Lodge, 199-201 Ribbleton Avenue, Office Holder Number 9227 Ribbleton, Preston PR2 6RD Email [email protected] Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone 0141 285 0910 ACT 1986 that a meeting of the creditors of the above named By Order of the Board Company will be held at West Lancashire Investment Centre, Maple Adil Javaid Akhter View, White Moss Business Park, Skelmersdale, Lancashire, WN8 Director (2435523) 9TG on 04 December 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Company’s creditors may be PREMIER2435808 TASKFORCE LIMITED inspected, free of charge, at Refresh Recovery Limited, West (Company Number 07430865) Lancashire Investment Centre, Maple View, White Moss Business Registered office: 13 Glanville Mews, Stanmore, Middlesex HA7 4FW Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and Principal trading address: 13 Glanville Mews, Stanmore, Middlesex 4.00 pm on the two business days preceding the date of the meeting HA7 4FW stated above. Notice is hereby given pursuant to Section 98 of the Insolvency Act Resolutions will be placed before the meeting to determine the 1986 that a meeting of the creditors of the above named company will remuneration and disbursements of the Liquidator and the agreement be held at 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex of the fees for the preparation of the Statement of Affairs and the UB8 1JT at 3.00 pm on 27 November 2015 for the purposes costs of convening the meeting of Creditors. mentioned in Sections 100 and 101 of the said Act. Further details: Gordon Craig (IP No. 7983). Case Administrator - Resolutions to be taken at the meeting may also include a resolution Jessica Hodgson, Email: [email protected] or Tel: 01695 specifying the terms on which the liquidator is to be remunerated. The 711200. meeting may receive information about, or be called upon to approve Mrs Elizabeth Moran, Director the costs of preparing the Statement of Affairs and convening a 11 November 2015 (2435759) meeting. A list of the names and addresses of the creditors of the above- named company may be inspected at the offices of LA Business ORCHARD2435796 HOUSE ACCOUNTING LIMITED Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, (Company Number 05963763) Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on Registered office: Station Road, Lenwade, Norwich NR9 5LY the two business days preceding the meeting of creditors. Principal trading address: Station Road, Lenwade, Norwich NR9 5LY The Insolvency Practitioner assisting the director in calling the Notice is hereby given, pursuant to Section 98 of the Insolvency Act meeting is Peter Maurice Levy (IP number 4723) who is authorised by 1986 that a meeting of creditors of the above named Company will be the Secretary of State. Creditors must forward details of the amount held at 79 Saltergate, Chesterfield S40 1JS on 2 December 2015, at due to them by the company together with a statement of account 1.30 pm for the purposes mentioned in Sections 99 to 101 of the said where applicable to LA Business Recovery Limited, 3 Beasley’s Yard, Act. 126a High Street, Uxbridge, Middlesex UB8 1JT. Further information Any Creditor entitled to attend and vote at this Meeting is entitled to on this case can be obtained by telephone on (01895) 819460; or do so either in person or by proxy. Creditors wishing to vote at the email [email protected]. Meeting must (unless they are individual creditors attending in person) For the purposes of voting a statement of claim and any proxy lodge their proxy at 79 Saltergate, Chesterfield, Derbyshire S40 1JS intended for use at the meeting must be lodged at the offices of LA by no later than 12:00 on the business day preceding the date of the Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, meeting. Uxbridge, Middlesex UB8 1JT not later than 12 noon on 26 November Resolutions to be taken at the meeting may include a resolution 2015. specifying the terms on which the Liquidator is to be remunerated and Matthew Stickels, Director the meeting may receive information about, or be called upon to 7 November 2015 (2435808) approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 79 Saltergate, Chesterfield S40 1JS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 59 COMPANIES

PRODUCT2435800 BLUE (COVENT GARDEN) LIMITED Notice is hereby given, pursuant to Section 98 of the Insolvency Act (Company Number 09207417) 1986 that a meeting of creditors of the above named Company will be Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 held at Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 2BX 3BA on 3 December 2015, at 10.45 am for the purposes mentioned in Principal trading address: 5-11 Shorts Gardens, Covent Garden, Sections 99 to 101 of the said Act. London WC2 Any Creditor entitled to attend and vote at this Meeting is entitled to PRODUCT BLUE (BIRMINGHAM) LIMITED do so either in person or by proxy. Creditors wishing to vote at the (Company Number 09207350) Meeting must (unless they are individual creditors attending in person) Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 lodge their proxy at Burton Sweet Corporate Recovery, Pembroke 2BX House, 15 Pembroke Road, Clifton, Bristol BS8 3BA by no later than Principal trading address: Unit SU704, Upper West Mall, Bullring, 12:00 on the business day preceding the date of the meeting. Birmingham B5 4BU Resolutions to be taken at the meeting may include a resolution PRODUCT BLUE (ARNDALE) LIMITED specifying the terms on which the Liquidator is to be remunerated and (Company Number 09207319) the meeting may receive information about, or be called upon to Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 approve, the cost of preparing the statement of affairs and convening 2BX the meeting. Principal trading address: Unit 1, Arndale, Manchester M4 3AQ Graham Lindsay Down (IP number 6600) of Burton Sweet Corporate DENIM OXFORD STREET LIMITED Recovery, Pembroke House, 15 Pembroke Road, Clifton, Bristol BS8 (Company Number 08095457) 3BA is qualified to act as an insolvency practitioner in relation to the Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 company and, during the period before the day on which the meeting 2BX is to be held, will furnish creditors free of charge with such information Principal trading address: 272-274 Oxford Street, London W1C 1DU concerning the company's affairs as they may reasonably require. DENIM RETAIL LIMITED Further information about this case is available from Michelle Breslin (Company Number 07899926) at the offices of Burton Sweet at [email protected]. Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 A J Neal, Director (2435797) 2BX Principal trading address: 9 Lichfield Street, Wolverhampton WV1 1EA DENIM CGL LIMITED RAWLLEYS2435755 LIMITED (Company Number 07222732) Trading Name: Haveli Ponteland Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 (Company Number 08087400) 2BX Registered office: 3rd Floor Paternoster House, 65 St Paul’s Principal trading address: 9 Lichfield Street, Wolverhampton WV1 1EA Churchyard, London, EC4M 8AB DENIM BL LIMITED Principal trading address: 3-5 Broadway, Ponteland, Newcastle, NE20 (Company Number 07904200) 9PW Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 2BX ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 9 Lichfield Street, Wolverhampton WV1 1EA Company will be held at RMT Accountants & Business Advisors Ltd, DENIM AL LIMITED Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 30 (Company Number 07907987) November 2015 at 11.00 am for the purposes mentioned in Sections Registered office: Churchill House, 59 Lichfield Street, Walsall WS4 99, 100 and 101 of the said Act. Emily Louise Thompson and Linda 2BX Ann Farish of RMT Accountants & Business Advisors Ltd, Gosforth Principal trading address: 9 Lichfield Street, Wolverhampton WV1 1EA Park Avenue, Newcastle upon Tyne, NE12 8EG, are qualified to act as Notice is hereby given, pursuant to Section 98 of the Insolvency Act insolvency practitioners in relation to the above and will furnish 1986 that a meeting of creditors of the above named Companies will creditors, free of charge, with such information concerning the be held at St Andrews Town Hotel, Saint Andrews Drive, Droitwich, company’s affairs as is reasonably required. Worcestershire WR9 8AL on 2 December 2015, at 11.30 am for the For further details contact: Emily Thompson & Linda Farish (IP Nos. purposes mentioned in Sections 99 to 101 of the said Act. 4179 and 9054), Email: [email protected] Tel: Any Creditor entitled to attend and vote at the above Meeting is 01912569500 entitled to do so either in person or by proxy. Creditors wishing to Sunil Mehra, Director vote at the Meeting must (unless they are individual creditors 16 November 2015 (2435755) attending in person) lodge their proxy at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the REDHILL2435794 WORKS LIMITED meeting. (Company Number 06787262) Resolutions to be taken at the meeting may include a resolution Registered office: 151 Nottingham Road, Nottingham NG6 0FU specifying the terms on which the Liquidator is to be remunerated and Principal trading address: 151 Nottingham Road, Nottingham NG6 the meeting may receive information about, or be called upon to 0FU approve, the cost of preparing the statement of affairs and convening Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, the meeting. Insolvency Rules 1986 Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 ACT 1986 that a meeting of the creditors of the Company will be held 8DJ is qualified to act as an insolvency practitioner in relation to the at Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 9 above companies and, during the period before the day on which the December 2015 at 11.00 am for the purposes mentioned in Sections meeting is to be held, will furnish creditors free of charge with such 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C information concerning the companies' affairs as they may reasonably Associates Limited, is qualified to act as insolvency practitioner in require. Further information about these cases is available from relation to the above. A list of the names and addresses of the Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or Company’s creditors will be available for inspection free of charge at at [email protected]. the offices of B&C Associates Limited, Concorde House, Grenville Gerald Bailey, Director (2435800) Place, Mill Hill, London NW7 3SA, on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a PROFANO2435797 LIMITED statement of claim, at the offices of B&C Associates Limited, (Company Number 07825543) Concorde House, Grenville Place, Mill Hill, London NW7 3SA, not later Registered office: Holyrood House, 24 Leg Square, Shepton Mallet, than 12 noon on the business day prior to the meeting of creditors. Somerset BA4 5LQ The proxy form and statement may be posted or sent by fax to 020 Principal trading address: Holyrood House, 24 Leg Square, Shepton 8906 7731. Mallet, Somerset BA4 5LQ

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Place at which a list of Creditors will be available for inspection: B&C SILVEROCK2435757 BUILDING & BRICKWORK CONTRACTORS LTD Associates Limited, Concorde House, Grenville Place, Mill Hill, (Company Number 08465804) London NW7 3SA. Tel: 020 8906 7730. Email: Registered office: Ground Floor, Taunton House, Waterside Court, [email protected] Medway City Estate, Rochester, Kent ME2 4NZ Proposed Liquidator: Jeffrey Mark Brenner – IP Number: 9301, B&C Principal trading address: Rear of Cliffe House, Anthonys Way, Associates Limited, Concorde House, Grenville Place, Mill Hill, Medway City Estate, Rochester, Kent ME2 4DY London NW7 3SA. Email address: [email protected]. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Alternative contact: Zuzana Jedlicakova – Act 1986 that a Meeting of the Creditors of the above named [email protected] Company will be held at Ground Floor, Taunton House, Waterside Richard Breffitt, Director Court, Medway City Estate, Rochester, Kent ME2 4NZ on 27 13 November 2015 (2435794) November 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, 2435863S & W ENGINEERING LTD together with a full statement of account at the registered office- (Company Number 02735608) Ground Floor, Taunton House, Waterside Court, Medway City Estate, Registered office: Ground Floor, Taunton House, Waterside Court, Rochester ME2 4NZ not later than 12 noon on 26 November 2015. Medway City Estate, Rochester, Kent ME2 4NZ For the purposes of voting, a secured creditor is required (unless he Principal trading address: Unit 19 Nuralite Industrial Estate, Higham, surrenders his security) to lodge at Ground Floor, Taunton House, Kent ME3 7JA Waterside Court, Medway City Estate, Rochester ME2 4NZ before the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency meeting, a statement giving particulars of his security, the date when Act 1986 that a Meeting of the Creditors of the above named it was given and the value at which it is assessed. Company will be held at Ground Floor, Taunton House, Waterside Creditors should note that Resolutions to be taken at the meeting may Court, Medway City Estate, Rochester, Kent ME2 4NZ on 27 include a Resolution specifying the terms on which the Liquidator is to November 2015 at 10.30 am for the purposes mentioned in Section be remunerated. 99 to 101 of the said Act. Notice is further given that Adelle Firestone of Firestones Corporate Creditors wishing to vote at the Meeting must lodge their proxy, Recovery & Insolvency, Ground Floor, Taunton House, Waterside together with a full statement of account at the registered office- Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is Ground Floor, Taunton House, Waterside Court, Medway City Estate, qualified to act as an insolvency practitioner in relation to the Rochester ME2 4NZ not later than 12 noon on 26 November 2015. company, will furnish creditors free of charge with such information For the purposes of voting, a secured creditor is required (unless he concerning the company's affairs as they may reasonably require surrenders his security) to lodge at Ground Floor, Taunton House, during the period before the day on which the meeting is to be held. Waterside Court, Medway City Estate, Rochester ME2 4NZ before the Further information about this case is available from the offices of meeting, a statement giving particulars of his security, the date when Firestones on 01634 724440. it was given and the value at which it is assessed. Daniel Marc Ashley, Director (2435757) Creditors should note that Resolutions to be taken at the meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated. SPIRES2435816 (UK) LIMITED Notice is further given that Adelle Firestone of Firestones Corporate (Company Number 04408359) Recovery & Insolvency, Ground Floor, Taunton House, Waterside Registered office: Spectrum House, 2B Suttons Lane, Hornchurch, Court, Medway City Estate, Rochester, Kent ME2 4NZ, who is Essex, RM12 6RJ qualified to act as an insolvency practitioner in relation to the Principal trading address: 35 Clark Wood Drive, Braintree, CM7 3LD company, will furnish creditors free of charge with such information Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY concerning the company's affairs as they may reasonably require ACT 1986 that a meeting of the creditors of the above-named during the period before the day on which the meeting is to be held. Company will be held at the offices of Aspect Plus Limited, 40a Further information about this case is available from the offices of Station Road, Upminster, Essex, RM14 2TR on 03 December 2015 at Firestones on 01634 724440. 11.30 am for the purposes mentioned in Sections 99 to 101 of the Daniel Marc Ashley, Director (2435863) said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and SHARE2435979 CAPITAL LIMITED addresses of the Company’s creditors will be available for inspection (Company Number 07634407) free of charge at the offices of Aspect Plus Limited, 40a Station Road, Registered office: Finsgate, 5-7 Cranwood Street, London EC1V 9EE Upminster, Essex, RM14 2TR, between 10.00 am and 4.00 pm on the Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a two business days preceding the date of the creditors meeting. Any meeting of the creditors of the above named company will be held at creditor entitled to attend and vote at the meeting is entitled to do so 24 Conduit Place, London W2 1EP on 2 December 2015 at 11.30 am. either in person or by proxy. Creditors wishing to vote at the meeting The purpose of the meeting, pursuant to Sections 99 to 101 of the Act must (unless they are individual creditors attending in person) lodge is to consider the statement of affairs of the Company to be laid their proxy at the offices of Aspect Plus Limited, 40a Station Road, before the meeting, to appoint a liquidator and, if the creditors think Upminster, Essex, RM14 2TR no later than 12 noon on 2 December fit, to appoint a liquidation committee. 2015. Unless there are exceptional circumstances, a creditor will not In order to be entitled to vote at the meeting, creditors must lodge be entitled to vote unless his written statement of claim, (’proof’), their proxies, together with a statement of their claim at the offices of which clearly sets out the name and address of the creditor and the Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP not amount claimed has been lodged and admitted for voting purposes. later than 12 noon on 1 December 2015. Please note that submission Whilst such proofs may be lodged at any time before voting of proxy forms by email is not acceptable and will lead to the proxy commences, creditors intending to vote at the meeting are requested being held invalid and the vote not cast. to send them with their proxies. Unless they surrender their security, Ian Franses of Begbies Traynor (Central) LLP at the above address is secured creditors must give particulars of their security, the date a qualified Insolvency Practitioner who will furnish creditors free of when it was given and the estimated value at which it is assessed if charge with such information concerning the Company's affairs as they wish to vote at the meeting. The resolutions to be taken at the they may reasonably require during the period before the day on creditors’ meeting may include a resolution specifying the terms on which the meeting is to be held. which the Liquidator is to be remunerated, and the meeting may Any person who requires further information may contact Elliot Segal receive information about, or be called upon to approve, the costs of of Begbies Traynor (Central) LLP by e-mail at elliot.segal@begbies- preparing the Statement of Affairs and convening the meeting. traynor.com or by telephone on 020 7262 1199. Name of Insolvency Practitioner calling the meeting: Darren Edwards Nicholas John Wallis, Director (IP No. 10350) of 40a Station Road, Upminster, Essex, RM14 2TR Dated: 6 November 2015 (2435979) For further details contact: David Young, email: [email protected] Tel: 01708 300170 Robert Lewis, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 61 COMPANIES

13 November 2015 (2435816) Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Revive Business Recovery Limited, Doncaster Business Innovation Centre, 2435806STAR LOOK LIMITED Ten Pound Walk, Doncaster DN4 5HX between 10.00 am and 4.00 (Company Number 09218860) pm on the two business days preceding the date of the meeting Trading Name: Mim Spice stated above. Registered office: 27 Church Street, Rickmansworth, Hertfordshire Insolvency Practitioner details: Claire Foster, IP Number: 9423, Revive WD3 1DE Business Recovery, Suite 7 Doncaster Business Innovation Centre, Principal trading address: 32 High Street, Southend-On-Sea SS3 0EQ Ten Pound Walk, Doncaster DN4 5HX. Alternative contact and NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency number: Elizabeth Sapsted, 01302 554925 Act 1986 that a Meeting of the Creditors of the above named Tracey Bovingdon, Director (2435825) Company will be held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 2 December 2015 at 3.15 pm for the purposes mentioned In Section 99 to 101 of the said Act. THE2435762 COURTYARD (OXTON) LIMITED A meeting of shareholders has been called and will be held prior to (Company Number 07516382) the meeting of creditors to consider passing a resolution for voluntary Registered office: 92 London Road, Liverpool, Merseyside, L3 5NW winding up of the Company. Principal trading address: 7-9 Rose Mount, Oxton, Wirral, CH43 5SG A list of the names and addresses of the Company's creditors will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY available for inspection free of charge at the offices of RE10 (South ACT 1986 that a meeting of the creditors of the above-named East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 Company will be held at Leonard Curtis, 6th Floor, Walker House, 1DE between 10.00 am and 4.00pm on the two business days Exchange Flags, Liverpool L2 3YL on 27 November 2015 at 10.30 am preceding the date of the creditors meeting. for the purposes mentioned in Sections 99, 100 and 101 of the said Any creditor entitled to attend and vote at this meeting is entitled to Act. A list of names and addresses of the Company’s creditors will be do so either in person or by proxy. Creditors wishing to vote at the available for inspection free of charge at the offices of Leonard Curtis, meeting must (unless they are individual creditors attending in person) 6th Floor, Walker House, Exchange Flags, Liverpool L2 3YL, between lodge their proxy at the offices of RE10 (South East) Limited, 27 the hours of 10.00am and 4.00pm on the two business days Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than preceding the meeting of creditors. 12 noon on the business day immediately preceding the meeting. For further details contact: D Moore, email: Unless there are exceptional circumstances, a creditor will not be [email protected] Tel: 0151 556 2790 entitled to vote unless his written statement of claim, ('proof'), which John Francis Mitchell, Director clearly sets out the name and address of the creditor and the amount 16 November 2015 (2435762) claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give UNITED2435756 AUTO PARTS LONDON LTD particulars of their security, the date when it was given and the (Company Number 08337481) estimated value at which it is assessed if they wish to vote at the Registered office: 84 Katherine Road, London, E6 1EN. Previously: 27 meeting. Oakfield Road, East Ham, London, E6 1LN The resolutions to be taken at the creditors' meeting may include a Principal trading address: Star Business Centre, Unit C, Plot 13, resolution specifying the terms on which the liquidator is to be Marsh Way, Rainham, RM13 8RH remunerated, and the meeting may receive information about, or be Notice is hereby given, pursuant to Section 98(a) OF THE called upon to approve, the costs of preparing the statement of affairs INSOLVENCY ACT 1986 that the first Meeting of the Creditors of the and convening the meeting. above-named Company will be held at 47/49 Green Lane, Proposed Liquidator: Bijal Shah (IP Number 8717) of RE10 (South Northwood, Middlesex, HA6 3AE on 30 November 2015 at 11.00 am, East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 for the purpose of having a full statement of the position of the 1DE. Company’s affairs, together with a List of the Creditors of the Further information about this case is available from Chloe Fortucci at Company and the estimated amount of their claims, laid before them, the offices of RE10 (South East) Limited on 020 8315 7430 or at and for the purpose if thought fit, of nominating a Liquidator and of [email protected]. appointing a Liquidation Committee. Resolution for the Liquidator’s Anwar Hussain, Director remuneration may also be passed. Resolutions may be taken at the Dated: 18 November 2015 (2435806) Meeting specifying the terms on which the Liquidator is to be remunerated. The Meeting may also receive information about the costs of preparing the Statement of Affairs and convening the TEA2435825 MONKEY FRANCHISE LIMITED Meeting. Ashok Kumar Bhardwaj of Bhardwaj Insolvency (Company Number 08363617) Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE, is Trading name/style: Tea Monkey a person qualified to act as an Insolvency Practitioner in relation to Registered office: The Old Leather Works, 58 Ivy Road, Northampton the Company who will, during the period before the day of the NN1 4QT Meeting, furnish creditors free of charge with such information Principal trading address: Crown Point Shopping Park, Leeds LS10 concerning the Company’s affairs as they may reasonably require; or; 1EW on the two business days before the day on which the Meeting is to Section 98(1), Insolvency Act 1986 (as amended); Rule 4.53D, be held, a list of names and addresses of the Company’s creditors Insolvency Rules 1986 will be available for inspection free of charge at 47/49 Green Lane, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Northwood, Middlesex HA6 3AE being a place in the relevant locality. ACT 1986 that a Meeting of the Creditors of the above named Notice is also given that, for the purpose of voting, Secured Creditors Company will be held at The Hilton Hotel, 100 Watering Lane, must (unless they surrender their security) lodge at 47/49 Green Lane, Collingtree, Northampton NN4 0XW on 26 November 2015 at 11.30 Northwood, Middlesex, HA6 3AE before the Meeting, a statement am for the purposes mentioned in Section 99 to 101 of the said Act. giving particulars of their Security, the date when it was given, and the Creditors wishing to vote at the Meeting must lodge their proxy, value at which it is assessed. together with a full statement of account at the offices of Revive Further information about this case is available at Bhardwaj Business Recovery Limited, Doncaster Business Innovation Centre, Insolvency Practitioners on telephone number 01923 820966 or email Ten Pound Walk, Doncaster DN4 5HX not later than 12 noon on the [email protected] last business day prior to the meeting. Mohammad Masoud, Director For the purposes of voting, a secured creditor is required (unless he 11 November 2015 (2435756) surrenders his security) to lodge at Revive Business Recovery Limited, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed.

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

VEHICLE2435861 ELECTRICS (BIRMINGHAM) LIMITED Company or by the Solicitors of the Joint Liquidators, to come in and (Company Number 01182258) prove their debts or claims at such time and place as shall be Registered office: 166 Stockfield Road, Acocks Green, Birmingham specified in such notice, or in default thereof they will be excluded B27 6AU from the benefit of any dividend paid before such debts/claims are Principal trading address: 166 Stockfield Road, Acocks Green, proved. Birmingham B27 6AU Date of Appointment: 17 November 2015. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Office holder details: Melissa Lorraine Jackson and John Anthony Act 1986 that a Meeting of the Creditors of the above named Dickinson (IP Nos 9747 and 9342) both of Carter Backer Winter LLP, Company will be held at the offices of K J Watkin & Co, Emerald 66 Prescot Street, London E1 8NN. House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 2 For further details contact: The Joint Liquidators, Tel: 020 7309 3800. November 2015 at 11.30 am for the purposes mentioned in Section Alternative contact: Toby Cooper, Tel: 020 7309 3902. 99 to 101 of the said Act. Melissa Lorraine Jackson and John Anthony Dickinson, Joint Creditors wishing to vote at the Meeting must lodge their proxy, Liquidators together with a full statement of account at the Registered Office of 17 November 2015 (2435879) the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, no later than 12 noon on 30 CAPITAL2435880 INSIGHT HUMAN RESOURCES LIMITED October 2015. For the purposes of voting, a secured creditor is (Company Number 03704844) required (unless he surrenders his security) to lodge at the address Previous Name of Company: Insight Human Resource and shown above, before the meeting, a statement giving particulars of Management Consultancy Ltd his security, the date when it was given and the value at which it is Registered office: c/o Jones Giles & Clay Limited, The Maltings, East assessed. Tyndall Street, Cardiff CF24 5EZ Notice is further given that a list of the names and addresses of the Principal trading address: Capital Building, Tyndall Street, Cardiff, Company's creditors may be inspected, free of charge, at the address CF10 4AZ shown above between 10.00 am and 4.00 pm on the two business Notice is hereby given that creditors of the Company are required, on days preceding the date of the meeting stated above. or before 23 December 2015, to prove their debts by sending their full Should you require any further information then please do not hesitate names and addresses, particulars of their debts or claims, and the to contact either Mr C H I Moore or Mr S R Wall of K J Watkin & Co. names and addresses of their solicitors (if any) to the Joint Liquidators on 01922 452881. at Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Christopher Swingler, Director Cardiff CF24 5EZ. Dated: 12 October 2015 (2435861) If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in NOTICES TO CREDITORS default thereof they will be excluded from the benefit of any distribution made before their debts are proved. A12435890 MICRO DEVELOPMENTS LIMITED Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 (Company Number 06503815) and 9191) both of Jones Giles & Clay Limited, The Maltings, East Previous Name of Company: A1 Microwave Limited; JMD Tyndall Street, Cardiff CF24 5EZ. Date of Appointment: 12 November Technologies Limited; PB Newco Limited 2015. Registered office: 13 Yorkersgate, Malton, YO17 7AA The Joint Liquidators can be contacted by Tel: 029 2035 1490. Principal trading address: Westgate Carr Road, Pickering, YO18 8LX W Vaughan Jones and Susan Clay, Joint Liquidators Julian Pitts and Lee Lockwood (IP Nos 007851 and 13050) both of 17 November 2015 (2435880) Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Liquidators of the Company on 16 November 2015. Creditors of the Company are CITIZENS2435886 ADVICE NOTES SERVICE TRUST required on or before the 26 February 2016 to send their names and (Company Number 02495441) addresses and particulars of their debt or claims and the names and Registered office: 6 Hayes Road, Bromley, Kent BR2 9AA addresses of their solicitors (if any) to the Joint Liquidators, at Principal trading address: Popeshead Court Offices, Peter Lane, York, Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto YO1 8SU Street, Leeds, LS1 2HJ and, if so required by notice in writing from I, Robert Cundy of RJC Financial Management Limited, Hayes House, the Joint Liquidators, by their solicitors or personally, to come in and 6 Hayes Road, Bromley, Kent, BR2 9AA, give notice that I was prove their said debts or claims at such time and place as shall be appointed liquidator of the above named company on 10 November specified in such notice, or in default thereof they will be excluded 2015. from the benefit of any distribution made before such debts are NOTICE IS HEREBY GIVEN that the creditors of the above named proved. company which is being voluntarily wound up, are required, on or Any person who requires further information may contact the case before 21 December 2015 to prove their debts by sending to the administrator by telephone on 0113 244 0044. Alternatively enquiries undersigned, Robert Cundy of RJC Financial Management Limited, can be made to Eugine Khorouji by e-mail at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA, the liquidator [email protected] of the company, written statements of the amounts they claim to be Julian Pitts, Joint Liquidator due to them from the company and, if so requested, to provide such 17 November 2015 (2435890) further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, BEYOND2435879 GREEN LIMITED by reason that he has not participated in it, the distribution of that (Company Number 05077407) dividend or any other dividend declared before his debt was proved. Registered office: 66 Prescot Street, London E1 8NN Names of Insolvency Practitioners calling the meetings: Robert Cundy Principal trading address: 1 Abermarle Way, London, EC1V 4JB Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules Bromley, Kent, BR2 9AA 1986 (as amended) that creditors of the above named Company, IP Numbers: 9495 which is being voluntarily wound up, are required, on or before 4 Contact Name: Craig Stevens January 2016, to send their names and the names and addresses Email Address: [email protected] along with descriptions and full particulars of their debts or claims, Telephone Number: 020 8315 7430 and the names and addresses of their solicitors (if any) to Melissa Robert Cundy, Liquidator (2435886) Lorraine Jackson at 66 Prescot Street, London E1 8NN and, if so required by notice in writing from the Joint Liquidators of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 63 COMPANIES

CLC2435896 CREATIVE LIMITED Scott Murray, Joint Liquidator (2436233) (Company Number 07461306) Registered office: 32 Queens Terrace, Southampton, SO14 3BQ Principal trading address: The ‘Green Hangar’, Scotchells Brook ELECSURE2435928 (SUSSEX) LIMITED Lane, Sandown, PO36 0JP (Company Number 7201977) Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules Registered office: 94 Oakdene Crescent, Mile Oak, Portslade, East 1986 (as amended) that the creditors of the above named Company, Sussex BN41 2RW which is being voluntarily wound up, are required on or before 12 Principal trading address: 94 Oakdene Crescent, Mile Oak, Portslade, January 2016, to send their names and addresses along with East Sussex BN41 2RW descriptions and full particulars of their debts or claims and the Notice is hereby given under INSOLVENCY RULE 4.106 that we, names and addresses of their solicitors (if any), to Colin Ian Vickers at William Jeremy Jonathan Knight, (IP No. 2236), email 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if [email protected], and Simon Peter Edward Knight, (IP No. so required by notice in writing from the Joint Liquidators of the 11150), email [email protected], both of 68 Ship Street, Company or by the Solicitors of the Joint Liquidators, to come in and Brighton, East Sussex BN1 1AE, were appointed Joint Liquidators of prove their debts or claims at such time and place as shall be the above company by the creditors on 17th November 2015. specified in such notice, or in default thereof they will be excluded Creditors are required, on or before 12th January 2016, to send in from the benefit of any dividend paid before such debts/claims are their names and addresses with particulars of their debts or claims proved. and the names and addresses of their Solicitors, if any, to me at the Date of Appointment: 17 November 2015. above address and prove their debts or claims and in default thereof Office holder details: Colin Ian Vickers and Christopher David Stevens they will be excluded from the benefit of any distribution made before (IP Nos 008953 and 8770) both of FRP Advisory LLP, 2nd Floor, such debts are proved. Phoenix House, 32 West Street, Brighton, BN1 2RT W J J Knight, Joint Liquidator For further details contact: Colin Ian Vickers, Email: 17 November 2015 (2435928) [email protected] or Christopher David Stevens, Email: [email protected], Tel: 01273 916666. Alternative contact: Donna Kirby. G2435917 & T ELECTRICAL LTD Colin Ian Vickers and Christopher David Stevens, Joint Liquidators (Company Number 06506968) 17 November 2015 (2435896) Registered office: 86 Humphrey Road, Manchester M16 9DF Principal trading address: 86 Humphrey Road, Manchester M16 9DF Notice is hereby given that the creditors of the above named 2436052COMMITTED SOCIAL CARE LTD Company, which is being voluntarily wound up, are required to prove (Company Number 05921600) their debts on or before 12 February 2016, by sending their names Registered office: c/o Arkin & Co, Maple House, High Street, Potters and addresses along with descriptions and full particulars of their Bar, Herts EN6 5BS debts or claims and the names and addresses of their solicitors (if Principal trading address: The Lansdowne Building, 2 Lansdowne any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Road, Croydon, Surrey CR9 2ER Swansea SA1 4AW and, if so required by notice in writing from the In accordance with Rule 4.106 of The INSOLVENCY RULES 1986, I, Joint Liquidators of the Company or by the Solicitors of the Joint Mehmet Arkin, give notice that on 17 November 2015, I was Liquidators, to come in and prove their debts or claims, or in default appointed Liquidator of the above named company by resolutions of thereof they will be excluded from the benefit of any distribution made the members and creditors. before such debts or claims are proved. NOTICE IS HEREBY GIVEN that the Creditors of the above named Office Holder Details: Simon Thomas Barriball and Helen Whitehouse company which is being voluntarily wound up are required, on or (IP numbers 11950 and 9680) of McAlister & Co Insolvency before 14 January 2016 to send in their names, addresses and the Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple Appointment: 12 November 2015. Further information about this case House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the is available from Linda Tolley at the offices of McAlister & Co on said company, and if so required by Notice in writing from the said 01792 459 600 or at [email protected]. Liquidator, are personally or by their Solicitors to come in and prove Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators their said debts or claims at such time and place as shall be specified (2435917) in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. In2436254 the Matter of Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 and 828 683 or [email protected] GUARDFORCE LIMITED 18 November 2015 (2436052) (Company Number NI018461) In Creditors’ Voluntary Liquidation NOTICE TO CREDITORS THE2436233 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Notice is hereby given that we, Stephen Cave and Toby Underwood, IN THE MATTER OF both licensed Insolvency Practitioners of PricewaterhouseCoopers CUISINE DIRECT FOODSERVICE LTD LLP, Waterfront Piaza, 8 Laganbank Road, Belfast, BT1 3LR and (Company Number NI619786) PricewaterhouseCoopers LLP, Barbirolli Square, 101 Lower Mosley IN CREDITORS’ VOLUNTARY LIQUIDATION Street, Manchester, M2 3PW, were appointed Joint Liquidators of the At a general meeting held under Article 84 of the INSOLVENCY above company at a meeting of creditors held on 12 November 2015. (NORTHERN IRELAND) ORDER 1989, on the 16 November 2015 for The Joint Liquidators give notice that the creditors of the company the above named company, I and my partner Tom Keenan were duly must send details in writing of any claim against the Company to the appointed Joint Liquidators. Joint Liquidators at the above address. NOTICE IS HEREBY GIVEN that the creditors of the above-named Stephen Cave company are required on or before the 20 January 2016 to send their Joint Liquidator full name and addresses and the particular of their debts or claims 12 November 2015 (2436254) and the full names and addresses of the Solicitors, if any, undersigned to Tom Keenan and Scott Murray, Keenan Corporate Finance Ltd, 10th Floor, Victoria House, 15/27 Gloucester Street, HC2435895 REALISATIONS 2015 LIMITED Belfast, BT1 4GB, the joint liquidators of the Company and, if so (Company Number 02691225) come in and prove their said debts or claims at such time and place Previous Name of Company: Hotelcare Limited & Manor Securities as shall be specified in such notice, or in default thereof, they will be Limited excluded from the benefit of any distribution made before such debts Registered office: 25 Farringdon Street, London EC4A 4AB are proved. Principal trading address: 4th Floor, London E15 4PH Dated this 16 November 2015

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Rule 4.54 of the Insolvency PAUL2435930 LONG LIMITED Rules 1986 (as amended), that a general meeting of the Creditors of (Company Number 06844634) the above named company will be held on 8 December 2015 at 11.00 Registered office: St Lawrence Lodge, 37 Chamberlain Street, Wells, am for the purpose of approval of the Liquidators’ fee and Somerset BA5 2PQ disbursements and consideration of forming a creditors’ committee. Principal trading address: 2 Southfields, Seavington, Ilminster TA19 A creditor entitled to vote at the above meeting should return the 0QR postal resolution together with any hither to unlodged proof of debt to Notice is hereby given that the creditors of the above named the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Company, which is being voluntarily wound up, are required to prove Street, London EC4A 4AB, no later than 12 noon on the preceding their debts on or before 13 February 2016, by sending their names business day. and addresses along with descriptions and full particulars of their Office Holder Details: Matthew Robert Haw (IP number 9627) of RSM debts or claims and the names and addresses of their solicitors (if Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, and Graham Paul Bushby (IP number 8736) of RSM Restructuring Swansea SA1 4AW and, if so required by notice in writing from the Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Joint Liquidators of the Company or by the Solicitors of the Joint Keynes MK9 1BP. Date of Appointment: 11 November 2015. Further Liquidators, to come in and prove their debts or claims, or in default information about this case is available from Benjamin Dymant at the thereof they will be excluded from the benefit of any distribution made offices of RSM Restructuring Advisory LLP on 0203 201 8134. before such debts or claims are proved. Matthew Robert Haw and Graham Paul Bushby, Joint Liquidators Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (2435895) (IP numbers 11950 and 9680) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of 2435934JO HAND RECRUITMENT LTD Appointment: 13 November 2015. Further information about this case (Company Number 05696347) is available from Linda Tolley at the offices of McAlister & Co Trading Name: Jo Hand Recruitment Insolvency Practitioners Ltd on 01792 459 600 or at Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE [email protected]. Principal trading address: Ground Floor, 12-14 Albert Road, Simon Thomas Barriball and Helen Whitehouse, Joint Liquidators Middlesbrough TS1 1QA (2435930) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already TIMOTHY2435933 EVEREST GROUP LIMITED proved their debt are required, on or before 31 December 2015, the (Company Number 03276817) last day for proving to send in their names and addresses and to Registered office: 32 Elder Street, London, E1 6BT submit their proof of debt to the undersigned at Rowlands Principal trading address: 35 Bruton Place, London W1J 6NS Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, Notice is hereby given that the creditors of the above-named TS15 9AE and, if so requested by the Joint Liquidators, to provide Company, which is being voluntarily wound up, are invited to prove such further details or produce such documentary or other evidence their debts on or before 7 January 2016, by sending their names and as may appear to be necessary. addresses along with descriptions and full particulars of their debts or A creditor who has not proved his debt before the declaration of any claims and the names and addresses of the solicitors (if any) to dividend is not entitled to disturb, by reason that he has not Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS participated in it, the distribution of that dividend or any other and, if so required by notice in writing from creditor of the company or dividend before his debt was proved. Date of Appointment: 3 by the solicitors of the creditor, to come in and prove their debts or November 2015. claims at such time and place as shall be specified in such notice, or Office Holder details: Peter William Gray (IP No. 009405) and Andrew in default thereof they will be excluded from the benefit of any Little (IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 dividend paid before such debts/claims are proved. High Street, Yarm, Stockton on Tees, TS15 9AE. No further public advertisement of invitation to prove debts will be Further details contact: Andy Lowe, Email: given. [email protected] or Tel: 01642 790790 Date of appointment: 9 November 2015. Office Holder details: Peter William Gray and Andrew Little, Joint Liquidators Nicholas Simmonds (IP No. 9570) at Ground Floor, Meridien House, 04 November 2015 (2435934) 69-71 Clarendon Road, Watford, WD17 1DS and Christopher Newell (IP No. 13690) of 81 Station Road, Marlow, Bucks, SL7 1NS. For further details contact: Joint Liquidators, Tel: 01628 478100, MARK2435922 TWO DISTRIBUTORS LIMITED Email: [email protected] Alternative contact: Clive (Company Number 01971017) Jackson, Tel: 01628 478 100, Email: [email protected] Trading Name: Mark Two Nicholas Simmonds and Christopher Newell, Joint Liquidators Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 17 November 2015 (2435933) 1EW Principal trading address: Bury Road Industrial Estate, Bury Road, Breightmet, Bolton, BL2 6AZ VEHICLE2435899 ELECTRICS (BIRMINGHAM) LIMITED Creditors are invited to prove their debts on or before 18 December (Company Number 01182258) 2015, by sending their names and addresses along with descriptions Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 and full particulars of their debts or claims to Philip Duffy at The 8PH Chancery, 58 Spring Gardens, Manchester, M2 1EW and, if so Principal trading address: 166 Stockfield Road, Acocks Green, required by notice in writing from the Joint Liquidator, to prove their Birmingham B27 6AU debts or claims at such time and place as shall be specified in such In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of notice, or in default thereof they will be excluded from the benefit of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, any dividend paid before such debts/claims are proved. No further Walsall WS9 8PH give notice that on 2 November 2015 I was public advertisement of invitation to prove debts will be given. appointed Liquidator of Vehicle Electrics (Birmingham) Limited by Date of Appointment: 10 November 2015 resolutions of members and creditors. Office Holder details: Philip Duffy and Steven Muncaster (IP Nos. Notice is hereby given that the creditors of the above named 9253 and 9446) both of Philip Duffy at Duff & Phelps Ltd, The company, which is being voluntarily wound up, are required, on or Chancery, 58 Spring Gardens, Manchester, M2 1EW before 14 December 2015 to send in their full Christian and surnames, Further details contact: Philip Duffy, Tel: 0161 827 9000. Alternative their addresses and descriptions, full particulars of their debts or contact: Alison Phillips, Email: [email protected] claims, and the names and addresses of their Solicitors (if any), to the Philip Duffy and Steven Muncaster, Joint Liquidators undersigned C H I Moore of Emerald House, 20-22 Anchor Road, 17 November 2015 (2435922) Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 65 COMPANIES if so required by notice in writing from the said Liquidator, are, At a General Meeting of the Company convened and held at Kay personally or by their Solicitors, to come in and prove their debts or Johnson Gee Corporate Recovery Ltd, Griffin Court, 201 Chapel claims at such time and place as shall be specified in such notice, or Street, Salford, Manchester, M3 5EQ on 19 November 2015 at 11.00 in default thereof they will be excluded from the benefit of any am the following special resolution numbered one and ordinary distribution. resolutions numbered two and three were passed: Further information about this case is available from P M D'Arcy at the 1) That the Company be wound up voluntarily. offices of K. J. Watkin & Co on 01922 452 881. 2) That Alan Fallows and Peter James Anderson of Kay Johnson Gee C H I Moore, Liquidator Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Dated: 2 November 2015 (2435899) Manchester, M3 5EQ, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the RESOLUTION FOR WINDING-UP liquidation. Office Holder Details: Alan Fallows and Peter James Anderson (IP 2435539COMPANIES ACT 2006 numbers 9567 and 15336) of Kay Johnson Gee Corporate Recovery INSOLVENCY ACT 1986 Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 COMPANY LIMITED BY SHARES 5EQ. Date of Appointment: 19 November 2015. Further information RESOLUTIONS about this case is available from Lindsay Pilkington at the offices of 1 ESTATE AGENTS LTD Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. Company Number: SC441253 Philippa Knight, Chairman Registered Office: Calendonian Suite, 70 West Regent Street, Date: 19 November 2015 (2435725) Glasgow G2 2QZ Principal trading address: 65 Townhead, Kirkintilloch, Glasgow G66 1NN and 244 Stonelaw Road, Burnside, Glasgow G73 3SA AP2435743 REALISATIONS UK LIMITED Passed: 16 November 2015 (Company Number 05951768) At a General Meeting of the Members of the above named company, Previous Name of Company: Ascent Precision Limited duly convened and held at Third Floor, Turnberry House, 175 West Registered office: Prospect Works, 136 Savile Street East, Sheffield, George Street, Glasgow G2 2LB on 16 November 2015 at 10.30 am South Yorkshire, S4 7UQ the following Special Resolution was duly passed: Principal trading address: Prospect Works, 136 Savile Street East, “That it has been proved to the satisfaction of the meeting that the Sheffield, South Yorkshire, S4 7UQ company cannot by reason of its liabilities continue its business and Notice is hereby given that the following resolutions were passed on that it is advisable to wind up same and, accordingly, that the 13 November 2015 as a Special Resolution and as an Ordinary company be wound up voluntarily.” Resolution respectively: Thereafter, the following Ordinary Resolution was duly passed: “That the Company be wound up voluntarily and that Martin C “That Scott Milne, (IP No. 17012), Licensed Insolvency Practitioner, of Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, WRI Associates Limited, Third Floor, Turnberry House, 175 West Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. George Street, Glasgow, G2 2LB, be appointed liquidator for the 6212) be appointed as Liquidator for the purposes of such voluntary purposes of such winding up.” winding up.” For further details contact [email protected] or telephone Further details contact: Email: [email protected], Tel: 020 8661 0141 285 0910 7878. Alternative contact: Matthew Crosland Gordon Drennan Andrew Bamforth-West, Chairman (2435743) Chairman of the Meeting 16 November 2015 (2435539) ASH2435727 PUBS & TAVERNS LIMITED (Company Number 07767806) A12435865 MICRO DEVELOPMENTS LIMITED Principal trading address: 43A High Street, Wetherby, LS22 6LR (Company Number 06503815) At an Extraordinary General Meeting of the members of the above Previous Name of Company: A1 Microwave Limited; JMD named Company, duly convened and held at Wesley House, Technologies Limited; PB Newco Limited Huddersfield Road, Birstall, Batley, WF17 9EJ on 17 November 2015 Registered office: 13 Yorkersgate, Malton, YO17 7AA the following resolutions were duly passed; No 1 as a special Principal trading address: Westgate Carr Road, Pickering, YO18 8LX resolution and No 2 as an ordinary resolution:- At a General Meeting of the Members of the above-named Company, 1. “That it has been proved to the satisfaction of this meeting that the duly convened, and held at the offices of Begbies Traynor (Central) Company cannot, by reason of its liabilities, continue its business, LLP, 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ on 16 and that it is advisable to wind up the same, and accordingly that the November 2015 at 10.30 am the following resolutions were duly Company be wound up voluntarily”. passed as a special resolution and as an ordinary resolution 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of respectively: O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, “That the Company be wound up voluntarily and that Julian N R Pitts WF17 9EJ, be and are hereby appointed Joint Liquidators for the and Lee V Lockwood, both of Begbies Traynor (Central) LLP, 4th purposes of such winding up”. Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, (IP Nos For further details please contact Simon Weir, email 007851 and 13050) be and hereby are appointed Joint Liquidators of [email protected], telephone number 01924 477449. the Company for the purpose of the voluntary winding-up, and any Andrew Rickard, Director (2435727) act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time.” 2435864BEYOND GREEN LIMITED Any person who requires further information may contact the case (Company Number 05077407) administrator by telephone on 0113 244 0044. Alternatively enquiries Registered office: 66 Prescot Street, London, E1 8NN can be made to Eugine Khorouji by e-mail at Principal trading address: 1 Albermarle Way, London, EC1V 4JB [email protected] At a General Meeting of the members of the above named Company, Peter Billington, Chairman (2435865) duly convened and held at 66 Prescot Street, London, E1 8NN on 17 November 2015 at 10.00 am the following resolutions were duly passed as a special resolution and as an ordinary resolution AFFORDABLE2435725 FANCY DRESS LTD respectively: (Company Number 08174904) Registered office: 169 Church Road, Flixton, Manchester M41 6EA Principal trading address: 169 Church Road, Flixton, Manchester M41 6EA

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That it has been proven to the satisfaction of the meeting that the Date on which Resolutions were passed: Members: 11 November Company cannot, by reason of its liabilities, continue its business, 2015 Creditors: 11 November 2015 and that it is advisable to wind up the same, and accordingly, the Jay Hannington, Director Company be wound up voluntarily and that Melissa Lorraine Jackson Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP and John Anthony Dickinson, both of Carter Backer Winter LLP, 66 t/a Kelmanson Insolvency Solutions, 4 Stirling Court, Stirling Way, Prescot Street, London, E1 8NN, (IP Nos 9747 and 9342) be and are Borehamwood, Hertfordshire WD6 2BT. E: [email protected], T: hereby appointed Joint Liquidators of the Company for the purpose of 020 8441 2000. Alternative person to contact with enquiries about the the voluntary winding-up and are authorised to act jointly and case: Craig Jarvis (2435742) severally.” For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Toby Cooper, Tel: 020 7309 3902. CHICKANOS2435741 (HUDDERSFIELD) LIMITED Jonathan Paul Smales, Director (2435864) (Company Number 08347714) Registered office: Queens Court, 24 Queen Street, Manchester M2 5HX 2435722BROOKDALE TOOL SERVICES LIMITED Principal trading address: Union Street, Huddersfield HD1 6AP (Company Number 04935666) (Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) Registered office: Townshend House, Crown Road, Norwich NR1 3DT and 100 of the Insolvency Act 1986). Principal trading address: Brook Farm, Podmore Lane, Scarning, At a General Meeting of the members of the above named company, Dereham, Norfolk, NR19 2NU duly convened and held at Wesley Place, Dewsbury, West Yorkshire At a General Meeting of the Members of the above-named Company, WF13 1HD on 11 November 2015 at 10.00 am the following duly convened, and held at Townshend House, Crown Road, Norwich resolutions were duly passed; No 1 as a special resolution and No 2 NR1 3DT at 10.45 am on 12 November 2015 the following Resolutions as an ordinary resolution:- were duly passed, as a Special Resolution and as an Ordinary 1. “That it has been proved to the satisfaction of this meeting that the Resolution respectively: company cannot, by reason of its liabilities, continue its business, and “That the Company be wound up voluntarily and that Chris Williams, that it is advisable to wind up the same, and accordingly that the of McTear Williams & Wood, Townshend House, Crown Road, Company be wound up voluntarily”. Norwich NR1 3DT, (IP No. 008772) be and he is hereby appointed 2. “That Clive Morris be and he is hereby appointed Liquidator for the Liquidator for the purposes of such winding-up.” purposes of such winding up”. Enquiries should be sent to McTear Williams & Wood, Townshend Office Holder: Clive Morris, IP Number: 8820, Marshall Peters Limited, House, Crown Road, Norwich NR1 3DT (office: 01603 877540, Fax: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. Contact 01603 877549) or by email to [email protected] information for Liquidator: Philip Lawrence, Andrew Sneddon, Director (2435722) [email protected], 01257 452021 Mohammed Laher, Director (2435741)

CAPITAL2435719 INSIGHT HUMAN RESOURCES LIMITED (Company Number 03704844) CITIZENS2435731 ADVICE NOTES SERVICE TRUST Previous Name of Company: Insight Human Resource and (Company Number 02495441) Management Consultancy Ltd Registered office: 6 Hayes Road, Bromley, Kent BR2 9AA Registered office: c/o Jones Giles & Clay Limited, The Maltings, East Principal trading address: Popeshead Court Offices, Peter Lane, York, Tyndall Street, Cardiff CF24 5EZ YO1 8SU Principal trading address: Capital Building, Tyndall Street, Cardiff, At a General Meeting of the above named company duly convened CF10 4AZ and held at Leyden Gallery, 9/9a Leyden Street, London, E1 7LE, on Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 10 November 2015, the following resolutions were duly passed as a 1986 (as amended) that the following resolutions were passed on 12 special and an ordinary resolution, respectively: November 2015 as a Special Resolution and an Ordinary Resolution 1. "That it has been resolved by special resolution that the company respectively: be wound up voluntarily." “That the Company cannot, by reason of its liabilities, continue its 2. "That Robert Cundy of RJC Financial Management Limited, Hayes business, and that it is advisable to wind up the same, and House, 6 Hayes Road, Bromley, Kent, BR2 9AA be appointed accordingly that the Company be wound up voluntarily and that W liquidator of the company for the purposes of the winding-up". Vaughan Jones and Susan Clay, both of Jones Giles & Clay Ltd, The Office Holder Details: Robert Cundy (IP number 9495) of RJC Maltings, East Tyndall Street, Cardiff, CF10 5EZ, (IP Nos. 6769 and Financial Management Limited, Hayes House, 6 Hayes Road, 9191) be appointed as joint Liquidators for the purposes of such Bromley, Kent BR2 9AA. Date of Appointment: 10 November 2015. voluntary winding up.” At the subsequent meeting of creditors held on Further information about this case is available from Craig Stevens at 12 November 2015 the appointment of W Vaughan Jones and Susan the offices of RJC Financial Management Limited on 020 8315 7430 Clay as Joint Liquidators was confirmed. or at [email protected]. The Joint Liquidators can be contacted by Tel: 029 2035 1490. Mr Mark Oakley, Chairman of both meetings (2435731) Christopher Nott, Chairman (2435719)

CLC2435787 CREATIVE LIMITED CAPITAL2435742 WASTE SERVICES LIMITED (Company Number 07461306) (Company Number 02907204) Registered office: 2nd Floor, Phoenix House, 32 West Street, Registered office: 4 Stirling Court, Stirling Way, Borehamwood, Brighton, BN1 2RT Hertfordshire WD6 2BT Principal trading address: The ‘Green Hangar’, Scotchells Brook Principal trading address: 104 Scrubs Lane, Willesden, London NW10 Lane, Sandown, PO36 0JP 6SF At a General Meeting of the above named Company, duly convened, Resolution to Wind Up: That the Company be wound up voluntarily. and held at 4th Floor, Southfield House, 11 Liverpool Gardens, Resolution by Members to appoint Liquidator: That John Kelmanson Worthing, West Sussex, BN11 1RY on 17 November 2015 at 11.00 of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 Stirling Court, am the following resolutions were duly passed as a special and as an Stirling Way, Borehamwood, Hertfordshire WD6 2BT be appointed ordinary resolution: Liquidator of the Company for the purposes of the voluntary winding- “That the Company be wound up voluntarily and that Colin Ian Vickers up. and Christopher David Stevens, both of FRP Advisory LLP, 4th Floor, Creditors appointment confirmation: The appointment of John Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, 4 BN11 1RY, (IP Nos 008953 and 8770) be and are hereby appointed Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT, Liquidators for the purposes of such winding up.” as Liquidator was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 67 COMPANIES

For further details contact: Colin Ian Vickers, Email: E2435733 & F LINES LIMITED [email protected] or Christopher David Stevens, Email: (Company Number 01113969) [email protected], Tel: 01273 916666. Alternative contact: Previous Name of Company: Jebsen (UK) Limited Donna Kirby. Registered office: C/O Fyffes Group Ltd, Houndmills Road, Russell Mellor, Chairman (2435787) Houndmills Industrial Estate, Basingtoke, Hampshire, RG21 6XL Principal trading address: C/O Fyffes Group Ltd, Houndmills Road, Houndmills Industrial Estate, Basingtoke, Hampshire, RG21 6XL 2435734COMMITTED SOCIAL CARE LTD Notice is hereby given that the following resolutions were passed on (Company Number 05921600) 13 November 2015 as a special resolution and an ordinary resolution Registered office: c/o Arkin & Co, Maple House, High Street, Potters respectively: Bar, Herts EN6 5BS “That the Company cannot, by reason of its liabilities, continue its Principal trading address: The Lansdowne Building, 2 Lansdowne business, and that it is advisable to wind up the same, and Road, Croydon, Surrey CR9 2ER accordingly that the Company be wound up voluntarily and that At an Extraordinary General Meeting of the members of the above Finbarr Thomas O'Connell and Adam Henry Stephens, both of Smith named company, duly convened and held at Maple House, High & Williamson LLP, 25 Moorgate, London EC2R 6AY, (IP Nos. 7931 Street, Potters Bar, Herts EN6 5BS on 17 November 2015 the and 9748), be appointed as Joint Liquidators for the purposes of such following resolutions were duly passed; No. 1 as a special resolution voluntary winding up.” and No. 2 as an ordinary resolution:- For further details contact: The Joint Liquidators, Tel: 020 7131 4422. 1. “That it has been proved to the satisfaction of this meeting that the Alternative contact: Miriam Lepackova Company cannot, by reason of its liabilities, continue its business, Brian Breathnach, Chairman (2435733) and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily”. 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters ECOGROUP2435828 LTD Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the (Company Number 07691630) purposes of such winding-up”. Registered office: Langley House, Park Road, East Finchley, London Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, N2 8EY High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 Principal trading address: 3 Princes Court, Princes Road, Ferndown, 828 683 or [email protected] Dorset, BH22 9JG Mr E M Rashid - Chairman (2435734) At a General Meeting of the Company, duly convened and held at 30 Christchurch Road, Bournemouth, Dorset, BH1 3PD on 16 November 2015 the following Resolutions were passed as a Special Resolution CONCEPT2435738 INTERIORS (ALFRETON) LTD and an Ordinary Resolution respectively: (Company Number 07837294) “That the Company be wound up voluntarily and that Simon Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the Renshaw, of AABRS Limited, Langley House, Park Road, East directors of the Company propose that: Finchley, London N2 8EY, (IP No 9712) be and is hereby appointed • Resolution 1 below is passed as a special resolution Liquidator of the Company for the purposes of such winding up.” • Resolution 2 is passed as an ordinary resolution For further details contact: Alan Simon, Tel: 020 8444 2000. SPECIAL RESOLUTION Alternative person to contact with enquiries about the case: Daniel 1. THAT it has been proved to the satisfaction of the members that Simon. the company is insolvent and that it is advisable to wind up the same Tomasz Karbowiak, Director (2435828) and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & ELE-FLEX2435739 LIMITED Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX be and is (Company Number 00777122) hereby appointed Liquidator of the Company for the purposes of such Registered office: Eagle Point, Little Park Farm Road, Segensworth, winding up. Fareham, Hampshire PO15 5TD AGREEMENT Principal trading address: Quarry Lane, Chichester, Sussex, PO19 The undersigned, being persons entitled to vote on the above 8NY resolutions on 17 November 2015, hereby irrevocably agrees to the At a general meeting of the members of the above-named Company Special Resolution and Ordinary Resolutions. duly convened and held at Eagle Point, Little Park Farm Road, Andrew Scott and Nicola Scott Segensworth, Fareham, Hampshire PO15 5TD on 13 November 2015 17 November 2015 (2435738) the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Michael Robert NOTICE2436226 UNDER THE INSOLVENCY (NORTHERN IRELAND) Fortune and Carl Derek Faulds, both of Portland Business & Financial ORDER 1989 Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, CUISINE DIRECT FOODSERVICE LIMITED Hampshire PO15 5TD, (IP Nos. 00818 and 008767), be and they are (Company Number NI619786) hereby appointed Joint Liquidators of the Company and that any act At a General Meeting of the above named company, convened and required or authorised to be done by the Liquidators, is to be done by held at Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS on both or either of them for the time being holding office.” 16 November 2015, the following special resolutions number one and Further details contact: Joint Liquidators, Email: [email protected], ordinary resolution number 2 were passed: Tel: 01489 550 440. Alternative contact: Email: 1. “That it has been proved to the satisfaction of this meeting that the [email protected] Company cannot, by reason of its liabilities, continue its business and Ralph Forster, Director (2435739) that it is advisable to wind up the same and, accordingly, that the company resolves by special resolution that it be wound up voluntarily.” COMPANY2435736 LIMITED BY SHARES SPECIAL RESOLUTION 2. “That Tom Keenan and Scott Murray of Keenan Corporate Finance (PURSUANT TO SECTION 30(1) OF THE COMPANIES ACT 2006 Ltd, 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 AND SECTIONS 84 AND 100 OF THE INSOLVENCY ACT 1986) 4LS, are hereby appointed Joint Liquidators of the Company”. ELECSURE (SUSSEX) LIMITED Dated this 16 November 2015 (2436226) (Company Number 7201977) Registered office: 94 Oakdene Crescent, Mile Oak, Portslade, East Sussex BN41 2RW Principal trading address: 94 Oakdene Crescent, Mile Oak, Portslade, East Sussex BN41 2RW Passed – 17th November 2015

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the members of the above named company, Office Holder Details: Simon Thomas Barriball and Helen Whitehouse duly convened and held at 68, Ship Street, BRIGHTON BN1 1AE, on (IP numbers 11950 and 9680) of McAlister & Co Insolvency 17 November 2015 the following resolutions were duly passed; No 1 Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of as a Special Resolution and No 2 as an Ordinary Resolution: Appointment: 12 November 2015. Further information about this case 1. “That the Company be wound up voluntarily”. is available from Linda Tolley at the offices of McAlister & Co on 2. “That William Jeremy Jonathan Knight and Simon Peter Edward 01792 459 600 or at [email protected]. Knight be and they are hereby appointed Joint Liquidators for the Gurdave Singh, Director (2435735) purposes of such winding up”. Further information about the liquidation is available from the offices of Jeremy Knight & Co, 68 Ship Street, Brighton BN1 1AE, 01273 GLOBAL2435745 CALL CENTRES LIMITED 203543, [email protected] (Company Number 06230734) D A Wells - Director Registered office: Reco House, 2nd Floor, 928 High Road, London, Status: CHAIRMAN (2435736) N12 9RW Principal trading address: Reco House, 2nd Floor, 928 High Road, London, N12 9RW 2435728ENLIGHT PHOTO UK LIMITED At a General Meeting of the members of the above named company, (Company Number 08113633) duly convened and held at 3-7 Temple Avenue, London, EC4 0HP on Trading Name: Enlight Photo 11 November 2015 the following resolutions were duly passed as a Registered office: Findlay James, Saxon House, Saxon Way, special resolution and as an ordinary resolution respectively:- Cheltenham GL52 6QX “That the Company be wound up voluntarily and that Grant L Pegg, of Principal trading address: Unit 2, 4 Temple Studios, Lower Approach Benedict Mackenzie Recovery Limited, 5-6 The Courtyard, East Park, Road, Bristol, Avon, BS1 6QS Crawley, West Sussex RH10 6AG, (IP No. 10832) be appointed At a General Meeting of the members of the above named Company, Liquidator for the purposes of the voluntary winding up.” duly convened and held at Saxon House, Saxon Way, Cheltenham For further details contact: Email: [email protected] Tel: 01293 GL52 6QX on 10 November 2015 the following resolutions were 447799/01293 447800 passed as a Special Resolution and as an Ordinary Resolution Karen Ballinger, Chairman (2435745) respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, GREENER2435753 FUTURE EQUIPMENT LIMITED and that it is advisable to wind up the same, and accordingly that the Previous Name of Company: Recycling Systems Limited Company be wound up voluntarily that Alisdair J Findlay, of Findlay (Company Number 06877143) James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP No Registered office: 27 Orgreave Drive, Sheffield S12 9NR 008744) be and he is hereby appointed Liquidator for the purposes of Principal trading address: 27 Orgreave Drive, Sheffield S12 9NR such winding up.” Passed - 11 November 2015 Further details contact: Alisdair James Findlay, Tel: 01242 576555, At an General Meeting of the members of the above named company, Email: [email protected] duly convened and held at Double Tree by Hilton, 92 Southampton Robin James Edward Madelin, Chairman (2435728) Row, Bloomsbury, London WC1B 4BH on 11 November 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- FORMATION2435729 ELECTRICAL LIMITED 1. "That the Company be wound-up voluntarily". (Company Number 07954256) 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he Principal trading address: 75 Springfield Road, Chelmsford, Essex, is hereby appointed Liquidator for the purposes of the voluntary CM2 6JB winding-up". At a General Meeting of the above-named Company, duly convened, Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, and held at RSM Restructuring Advisory LLP, Highfield Court, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 6 November 2015, Ilford, Essex IG6 3TU. Date of Appointment: 11 November 2015. the following resolutions were passed, No 1 as a special resolution The telephone number of Alan Clark is 020 8524 1447. Ryan Sinclair and No 2 as an ordinary resolution: who can be contacted on 020 8559 5092 will be able to assist with 1. “That the company be wound up voluntarily” and enquires by creditors. 2. “That Alexander Kinninmonth and Duncan Beat, Licensed Stephan Jarrett, Director (2435753) Insolvency Practitioners, be appointed Joint Liquidators of the company, and that they act jointly and severally.” Alexander Kinninmonth, IP Number 9019, and Duncan Beat, IP Resolutions2436277 of Number 8161, RSM Restructuring Advisory LLP, Highfield Court, GUARDFORCE LIMITED Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ, “the Company” telephone: +44 (0) 2380 646 464. Capacity: Joint Liquidators. Date of (Company Number NI018461) appointment: 6 November 2015 Registered in Northern Ireland David Buchanan, Chairman Passed on 12 November 2015 Kirren Keegan, tel: 023 8064 6438, email: [email protected] At a general meeting of the Company held at (2435729) PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR on 12 November 2015, the following resolutions G2435735 & T ELECTRICAL LTD were passed; number 1 as a special resolution and numbers 2 and 3 (Company Number 06506968) as ordinary resolutions: Registered office: 86 Humphrey Road, Manchester M16 9DF 1. That it has been proved to the satisfaction of this meeting that the Principal trading address: 86 Humphrey Road, Manchester M16 9DF Company cannot, by reason of its liabilities, continue its business and At a General Meeting of the Members of the above-named Company, that it is advisable to wind up the same and accordingly that the duly convened, and held on 12 November 2015 the following Company be wound up voluntarily. Resolutions were duly passed, as a Special Resolution and as an 2. That Stephen Cave and Toby Underwood of Ordinary Resolution: PricewaterhouseCoopers LLP, be and are hereby appointed Joint That Simon Thomas Barriball and Helen Whitehouse be and are Liquidators of the Company for the purpose of its voluntary winding hereby appointed Joint Liquidators for the purposes of such winding- up. up. 3. That anything required or authorised to be done by the Joint At the subsequent Meeting of Creditors held on 12 November 2015 Liquidators be done by both or either of them. the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 69 COMPANIES

At a meeting of creditors held on 12 November 2015 the creditors JUMPING2435783 GEMS LIMITED confirmed the appointment of Stephen Cave and Toby Underwood as (Company Number 05655379) Joint Liquidators and that anything required or authorised to be done Trading Name: The Little Gym by the Joint Liquidators be done by both or either of them. Registered office: 311 High Road, Loughton, Essex IG10 1AH Sam Barr – Chairman Principal trading address: 231 London Road, Bishop's Stortford, 12 November 2015 (2436277) Herts CM23 3LA At a general meeting of the Company, duly convened and held at 311 High Road, Loughton, Essex, IG10 1AH on 13 November 2015, the 2435777J.A.Y. ENGINEERING (CRADLEY) LIMITED following Resolutions were passed as a Special Resolution and an (Company Number 00929049) Ordinary Resolution respectively: Registered office: First Floor, 58 Hagley Road, Stourbridge, West That the Company be wound up voluntarily and that Richard Rones of Midlands, DY8 1QD ThorntonRones Limited, 311 High Road, Loughton, Essex, IG10 1AH, Principal trading address: 25 Charlton Drive, Corngraves Trading be and is hereby appointed Liquidator of the Company for the Estate, Cradley Heath, B64 7BJ purposes of such winding up. At a General meeting of the above named Company, duly convened Office Holder Details: Richard Jeffrey Rones (IP number 8807) of and held at First Floor, 58 Hagley Road, Stourbridge, DY8 1QD on 13 ThorntonRones Limited, 311 High Road, Loughton, Essex IG10 1AH. November 2015 the following resolutions were duly passed as a Date of Appointment: 13 November 2015. Further information about Special Resolution and as an Ordinary Resolution: this case is available from Michelle Sheffield at the offices of “That the Company be wound up voluntarily and that John David ThorntonRones Limited on 020 8418 9333. Travers, of John D Travers & Company, First Floor, 58 Hagley Road, Virginia Barlow, (2435783) Stourbridge, West Midlands, DY8 1QD, (IP No. 003492) is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Paul Warry, Tel: 01384 374000. KROTON2435771 WEYMOUTH LIMITED Roy Ford, Director (2435777) (Company Number 08675231) Trading Name: Il Porto Registered office: 84 Lodge Road, Southampton, Hampshire, SO14 JO2435766 HAND RECRUITMENT LTD 6RG (Company Number 05696347) Principal trading address: Cove Street, Weymouth, Dorset, DT4 8TR Trading Name: Jo Hand Recruitment At a General Meeting of the above-named Company, duly convened, Registered office: 1st Floor, 16-26 Albert Road, Middlesbrough TS1 and held at RSM Restructuring Advisory LLP, Highfield Court, 1QA Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 10 November 2015, Principal trading address: Ground Floor, 12-14 Albert Road, the following resolutions were passed, No 1 as a special resolution Middlesbrough TS1 1QA and No 2 as an ordinary resolution: At a general meeting of the members of the above named Company 1. “That the company be wound up voluntarily” and duly convened and held at Rowlands (Yarm), 8 High Street, Yarm, 2. “That Alexander Kinninmonth and David Smithson, Licensed Stockton on Tees, TS15 9AE on 03 November 2015 the following Insolvency Practitioners, be appointed Joint Liquidators of the resolutions were duly passed as a Special Resolution and as an company, and that they act jointly and severally. Ordinary Resolution: Alexander Kinninmonth, IP Number 9019, and David Smithson, IP “That it has been proved to the satisfaction of this meeting that the Number 9317, RSM Restructuring Advisory LLP, Highfield Court, Company cannot by reason of its liabilities continue its business and Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ, that it is advisable to wind up the same and that accordingly the telephone: +44 (0) 2380 646 464. Capacity: Joint Liquidators. Date of Company be wound up voluntarily and that Peter William Gray and appointment: 10 November 2015 Andrew Little, both of Rowlands Restructuring & Insolvency, 8 High Domenico De Paola, Chairman Street, Yarm, Stockton on Tees, TS15 9AE, (IP Nos. 009405 and Kirren Keegan, tel: 023 8064 6438, email: [email protected] 009668) be and are hereby appointed Joint Liquidators of the (2435771) Company.” Further details contact: Andy Lowe, Email: KWICKPACK2435779 BUSINESS SOLUTIONS LIMITED [email protected] or Tel: 01642 790790 (Company Number 07835247) Jo Hand, Chairman (2435766) Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Principal trading address: Blenheim Palace, Woodstock, Oxfordshire, OX20 1PP JOYTRIX2435744 LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 01558854) and held at RSM Restructuring Advisory LLP, Highfield Court, Trading Name: Charles Stuart Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 16 November 2015, Registered office: 7 Market Square, Lytham St Annes, Lancashire, the following resolutions were passed, No 1 as a special resolution FY8 5LW and No 2 as an ordinary resolution: Principal trading address: 7 Market Square, Lytham St Annes, 1. “That the company be wound up voluntarily” and Lancashire, FY8 5LW 2. “That Alexander Kinninmonth and Duncan Beat, Licensed At a general meeting of the above named Company, duly convened Insolvency Practitioners, be appointed Joint Liquidators of the and held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury company, and that they act jointly and severally. New Road, Whitefield M45 7TA on 17 November 2015 the following Alexander Kinninmonth, IP Number 9019, and Duncan Beat, IP Resolutions were passed as a Special Resolution and an Ordinary Number 8161, RSM Restructuring Advisory LLP, Highfield Court, Resolution respectively: Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ, “That the Company be wound up voluntarily and that M Maloney and telephone: +44 (0) 2380 646 464. Capacity: Joint Liquidators. Date of J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms appointment: 16 November 2015 Square, Bury New Road, Whitefield M45 7TA, (IP Nos 9628 and 8617) Nicholas Sizer, Chairman be and are hereby appointed as Joint Liquidators of the Company for Kirren Keegan, tel: 023 8064 6438, email: [email protected] the purposes of such winding up.” (2435779) Further details contact: M Maloney and J M Titley, Email [email protected], Tel: 0161 413 0930. LINGFIELD2435782 (UTTOXETER) LIMITED Stuart Hurst, Director (2435744) (Company Number 07240610) Registered office: Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG Principal trading address: 137 Newhall Street, Birmingham, B3 1SF At a general meeting of the above named company duly convened and held on 12 November 2015 at 10.15 am the following resolutions were duly passed:

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that James Patrick MILVUS2435902 SOLUTIONS LIMITED Nicholas Martin, of CCW Recovery Solutions, Black Country House, (Company Number 07504072) Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark Registered office: Atlantic House, Imperial Way, Reading RG2 0TD Newman, of CCW Recovery Solutions, 4 Mount Ephraim Road, Principal trading address: Atlantic House, Imperial Way, Reading RG2 Tunbridge Wells, Kent TN1 1EE, (IP Nos 008316 and 008723) be and 0TD are hereby appointed Joint Liquidators for the purpose of the winding At an EXTRAORDINARY GENERAL MEETING of the above named up.” company, duly convened, and held at the offices of Desai & Co For further details contact: Mark Shaw, Email: Accountants, Desai House, 9-13 Holbrook Lane, Coventry CV6 4AD [email protected], Tel: 0121 543 1900. on 16 November 2015 the following SPECIAL RESOLUTION was duly Jonathan Hart, Chairman (2435782) passed, viz: “THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and 2435748LINGFIELD SECURITIES PLC that it is advisable to wind up the same and, accordingly, that the (Company Number 01407204) Company be wound up voluntarily and that Manubhai Govindbhai Registered office: Black Country House, Rounds Green Road, Mistry and Hemal Mistry of Horsfields be and are hereby appointed Oldbury, West Midlands B69 2DG Liquidators for the purposes of such winding up.” Principal trading address: 137 Newhall Street, Birmingham B3 1SF Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry At a general meeting of the above named Company duly convened IP Nos: 7787 and 10770 and held at 137 Newhall Street, Birmingham B3 1SF on 12 November Firm address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, 2015 at 10.00 am the following resolutions were duly passed: Lancashire BL9 0ED “That the Company be wound up voluntarily and that James Patrick Email: [email protected] Nicholas Martin, of CCW Recovery Solutions, Black Country House, Tel: 0161 763 3183 Rounds Green Road, Oldbury, West Midlands, B69 2DG and Mark N S Gibbons, Director (2435902) Newman, of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE, (IP Nos. 008316 and 008723) be and are hereby appointed Joint Liquidators for the purpose of the MOTORZONE2435746 YORKSHIRE LIMITED winding-up.” (Company Number 06029550) Further details contact: Mark Shaw, Email: Registered office: c/o Kingsland Business Recovery 14 Derby Road [email protected] or Tel: 0121 543 1900 Stapleford Nottingham NG9 7AA Jonathan Hart, Chairman (2435748) Principal trading address: Horsefair Pontefract West Yorkshire WF8 1RF At an EXTRAORDINARY GENERAL MEETING of the above named MARIME2435785 LIMITED Company held at Bolton House, 18 Bolton Road, Bradford, BD1 4DA (Company Number 01729515) on 10 November 2015, the following resolutions were duly passed: At a General Meeting of the members of the above-named company As a Special Resolution: duly convened and held at RSM Restructuring Advisory LLP, Highfield 1 THAT the Company be wound up voluntarily. Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ on As Ordinary Resolutions: 17 November 2015, the following special and ordinary resolutions 2 THAT Tauseef A Rashid of Kingsland Business Recovery, 14 Derby were duly passed: Road, Stapleford, Nottingham, NG9 7AA, be and is hereby appointed Special Resolution Liquidator for the purpose of such winding up. That it has been proved to the satisfaction of this meeting that the Tauseef A Rashid, 9718, Liquidator, Kingsland Business Recovery, 14 company cannot, by reason of its liabilities, continue its business, and Derby Road, Stapleford, Nottinghamshire, NG9 7AA, that it is advisable to wind up the company, and accordingly that the [email protected], 08009553595, Haseeb Butt company be wound up voluntarily. Mr Mohammed Hamid, Chairman of the Meeting Ordinary Resolutions 10 November 2015 (2435746) That Alexander Kinninmonth and David Smithson of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ be and are hereby appointed Joint NJ2435763 CONNECTIONS LIMITED Liquidators for the purposes of such winding up. (Company Number 07769385) That the Joint Liquidators are to act jointly and severally. Registered office: 696 Yardley Wood Road, Billesley, Birmingham, Michael Tunbridge, Chairman West Midlands, B13 0HY 17 November 2015 (2435785) Principal trading address: 16 Berry Maud Lane, Shirley, Solihull, B90 1BZ Passed 18 November 2015 MICHAEL2435791 REDHEAD ASSOCIATES LIMITED At a General Meeting of the members of the above named Company, (Company Number 07100743) duly convened and held at 696 Yardley Wood Road, Billesley, Registered office: Fairview House, Victoria Place, Carlisle, Cumbria, Birmingham, West Midlands, B13 0HY on the 18 November 2015 the CA1 1HP following resolutions were passed: Principal trading address: Beck Farm, Newton Arlosh, Wigton, No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: Cumbria, Cumbria CA7 5ET 1. "That the Company be wound up voluntarily". At a general meeting of the Company, duly convened and held at 2. "That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP on 17 29 High Street, Cheltenham, GL50 1DY, be and he is hereby November 2015, the following Resolutions were passed as a Special appointed Liquidator for the purposes of such winding up". Resolution and an Ordinary Resolution respectively: Office Holder Details: Michael Patrick Durkan (IP number 9583) of That the Company be wound up voluntarily and that Daryl Warwick & Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 Michael C Kienlen of Armstrong Watson, Fairview House, Victoria 1DY. Date of Appointment: 18 November 2015. Further information Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint about this case is available from the offices of Durkan Cahill on 01242 Liquidators of the Company for the purposes of such winding up. 250811 or at [email protected]. Daryl Warwick, IP no 9500 and Michael C Kienlen, IP no 9367 of Michael John Stack, Chairman (2435763) Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Alternative contact: Donna McLeod01228 690200 email: [email protected] NORTH2435773 & SONS (PLUMBING AND HEATING) LTD M Redhead, Chairman (2435791) (Company Number 07078871) Registered office: 48 Dorothy Avenue, Glen Parva, Leicester, LE2 9JD Principal trading address: 93 King Richards Road, Leicester, LE3 5QG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 71 COMPANIES

At a General Meeting of the above-named Company, duly-convened, 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault and held at Alma Park, Woodway Lane, Claybrooke Parva, Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he Lutterworth, Leicestershire, LE17 5FB on 17 November 2015 the is hereby appointed Liquidator for the purposes of the voluntary following resolutions were duly passed as a special and ordinary winding-up". resolutions respectively: Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, “That it has been resolved by special resolution that the Company be Recovery House, Hainault Business Park, 15-17 Roebuck Road, wound up voluntarily and that Martin Richard Buttriss and Richard Ilford, Essex IG6 3TU. Date of Appointment: 18 November 2015. Frank Simms, both of F A Simms & Partners Limited, Alma Park, The telephone number of Alan Clark is 020 8524 1447. Sunney Sagoo Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 who can be contacted on 020 8559 5089 will be able to assist with 5FB (IP nos 9291 and 9252) be and hereby appointed Joint enquires by creditors. Liquidators for the purposes of the winding-up.” Richard Norrington, Director (2435747) For further details contact: Maria Navratilova, Email: [email protected], Tel: 01455 555444 Elliotte North, Chairman (2435773) 2435793SPECIALIST PROPERTY MAINTENANCE LIMITED (Company Number 02943329) Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, 2435754PAUL LONG LIMITED Huddersfield, HD3 4TG (Company Number 06844634) Principal trading address: Unit 20, Spa Fields Industrial Estate, New Registered office: St Lawrence Lodge, 37 Chamberlain Street, Wells, Street, Slaithwaite, Huddersfield HD7 5BB Somerset BA5 2PQ At a general meeting of the above named Company, duly convened Principal trading address: 2 Southfields, Seavington, Ilminster TA19 and held at 27 Market Street, Milnsbridge, Huddersfield, HD3 4ND on 0QR 17 November 2015 the following resolutions were duly passed as a At a General Meeting of the Members of the above-named Company, Special Resolution and as an Ordinary Resolution respectively: duly convened, and held on 13 November 2015 the following “That the Company be wound up voluntarily and that Jonathan Paul Resolutions were duly passed, as a Special Resolution and as an Philmore, of Philmore & Co, Unit 11 Dale Street Mills, Dale Street, Ordinary Resolution: Longwood, Huddersfield, HD3 4TG, (IP No. 9098) be and is hereby "That the Company cannot, by reason of its liabilities, continue its appointed Liquidator of the Company for the purposes of such business, and that it is advisable to wind up the same, and winding-up.” accordingly that the Company be wound up voluntarily, and that Further details contact: Diane Kinder, Tel: 01484 461959 Simon Thomas Barriball and Helen Whitehouse be and are hereby Paul Andrew Barron, Chairman (2435793) appointed as Joint Liquidators for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 13 November 2015 the appointment of Simon Thomas Barriball and Helen Whitehouse as SWANKIE2435530 WELL SERVICES LIMITED Joint Liquidators was confirmed. Company Number: SC384055 Office Holder Details: Simon Thomas Barriball and Helen Whitehouse Registered office: 7 Queens Gardens, Aberdeen, AB15 4YD (IP numbers 11950 and 9680) of McAlister & Co Insolvency Principal trading address: 4 Tarriebank Gardens, Arbroath, Angus, Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of DD11 5RD Appointment: 13 November 2015. Further information about this case At a General Meeting of the members of the above named company, is available from Linda Tolley at the offices of McAlister & Co duly convened and held at Findlay & Company, Peasiehill Road, Insolvency Practitioners Ltd on 01792 459 600 or at Arbroath, DD11 2NJ on 04 November 2015 the following resolutions [email protected]. were passed as a Special Resolution and as Ordinary Resolution Paul Long, Director (2435754) respectively: “That the Company be wound up voluntarily and that Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Traynor (Central) QUAYSIDE2435536 LEISURE SCOTLAND LIMITED LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD, (IP Nos. 008368 and Company Number: SC426848 008584), be and are hereby appointed Joint Liquidators of the Registered Office: 25 Anderston Quay, Glasgow G3 8BX Company for the purpose of the voluntary winding up and any act Principal trading address: 25 Anderston Quay, Glasgow G3 8BX required or authorised under any enactment to be done by the Joint At a General Meeting of the abovenamed Company, duly convened Liquidators may be done by all or any one or more of the persons and held at 45 Hope Street, Glasgow, G2 6AE on 16 November 2015 holding the office of liquidator from time to time.” the following resolutions were passed: Further details contact: Joint Liquidators, Tel: 01224 619354. SPECIAL RESOLUTION Alternative contact: Les Mason. 1. That it has been proved to the satisfaction of this Meeting that the Michael Swankie, Chairman (2435530) company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION TIMOTHY2435780 EVEREST GROUP LIMITED 2. That Kenneth G Le May of KLM, Atlantic House, 45 Hope Street, (Company Number 03276817) Glasgow, G2 6AE (IP No 153) be appointed liquidator of the Company Registered office: 32 Elder Street, London, E1 6BT for the purpose of such winding up. Principal trading address: 35 Bruton Place, London W1J 6NS Joseph Gillan, Director At a general meeting of the above-named Company, duly convened 16 November 2015 (2435536) and held at Quantuma LLP, Ground Floor, Meridien House, 69-71 Clarendon Road, Watford, WD17 1DS on 09 November 2015 the following resolutions were passed as a Special Resolution and as an RDN2435747 CHAUFFEURS LIMITED Ordinary Resolution:- (Company Number 05202854) “That the Company be wound up voluntarily and that Nicholas Registered office: 7 Bourne Court, Southend Road, Woodford Green, Simmonds and Christopher Newell, both of Quantuma LLP, 81 Station Essex IG8 8HD Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos. 9570 and 13690), Principal trading address: 11b Printing House Yard, 15 Hackney be appointed Joint Liquidators of the Company, and that they act Road, London E2 7PR jointly and severally.” Passed 18 November 2015 For further details contact: Joint Liquidators, Tel: 01628 478100, At an General Meeting of the members of the above named company, Email: [email protected] Alternative contact: Clive duly convened and held at Recovery House, Hainault Business Park, Jackson, Tel: 01628 478 100, Email: [email protected] 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 18 November 2015 Timothy Everest, Director (2435780) 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".

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

TOTAL2435940 PARTITIONS & CEILINGS LIMITED WFCA2435760 INTEGRATED LIMITED (Company Number 04831841) (Company Number 03200566) Registered office: 4 Koppers Way, Monkton Business Park, South Trading Name: Twenty20 Media Vision Limited, WFCA Integrated Hebburn, NE31 2ES Limited, Livefeature Limited, Advertising Agents Principal trading address: 4 Koppers Way, Monkton Business Park, Previous Name of Company: Twenty20 Media Vison Limited, WFCA South Hebburn, NE31 2ES Integrated Limited, Livefeature Limited At a General Meeting of the above-named Company, duly convened, Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU and held at Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Principal trading address: Vale House, Clarence Road, Tunbridge Newcastle upon Tyne NE3 3LS on 17 November 2015 the following Wells, Kent, TN1 1HE Resolutions were passed, as a Special Resolution and as Ordinary At a General meeting of the above named Company, duly convened, Resolutions respectively: and held at the office of FRP Advisory LLP, Second Floor, 110 “That the Company be wound up voluntarily, and that Andrew David Cannon Street, London, EC4N 6EU on 10 November 2015 at 2.00pm, Haslam and Gordon Smythe Goldie, both of Tait Walker LLP, Bulman the following resolutions were duly passed as a Special Resolution House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, (IP and as an Ordinary Resolution: Nos 9551 and 5799) be and are hereby appointed Joint Liquidators of “That the Company be wound up voluntarily and that Nigel John the Company and that the Joint Liquidators may act jointly and Hamilton-Smith and Philip Lewis Armstrong, both of FRP Advisory severally in respect of matters regarding the Liquidation, if applicable” LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU, (IP Nos: Further details contact: Andrew David Haslam and Gordon Smythe 002093 and 9397) be and are hereby appointed Joint Liquidators for Goldie, Email: [email protected], Tel: 0191 285 0321. the purposes of such winding up.” Joseph Graham, Chairman (2435940) Further details contact: The Joint Liquidators, Email: [email protected] Gene Golembiewski, Chairman (2435760) 2435778VEHICLE ELECTRICS (BIRMINGHAM) LIMITED (Company Number 01182258) Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 8PH Liquidation by the Court Principal trading address: 166 Stockfield Road, Acocks Green, Birmingham B27 6AU APPOINTMENT OF LIQUIDATORS Passed - 2 November 2015 At a General Meeting of the members of the above named Company, In2435935 the Croydon County Court duly convened and held at Emerald House, 20-22 Anchor Road, No 111 of 2014 Aldridge, Walsall WS9 8PH on 2 November 2015 the following ARCPACE LIMITED resolutions were duly passed; No 1 as a special resolution and No 2 (Company Number 06918123) as an ordinary resolution:- Registered office: 1a Court Hill, South Croydon CR2 9NB 1. "That it has been proved to the satisfaction of this meeting that the Principal trading address: 1a Court Hill, South Croydon CR2 9NB Company cannot, by reason of its liabilities, continue its business, In accordance with Rule 4.106A I, Robin Andrew Upton, Chartered and that it is advisable to wind up the same, and accordingly that the Accountant of Robin Upton Insolvency, Floor D, Milburn House, Dean Company be wound up voluntarily". Street, Newcastle-Upon-Tyne NE1 1LE, Tel: 0191 2602253 hereby 2. "That C H I Moore be and he is hereby appointed Liquidator for the give notice that I have been appointed as Liquidator in the above purposes of such winding up". matter on 9 November 2015. Office Holder Details: C H I Moore (IP number 8156) of K. J. Watkin & Creditors of the Company are required to send in their full names, Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. address and descriptions, full description of their debts or claims and Date of Appointment: 2 November 2015. Further information about the name and address of their Solicitors (if any) to the Liquidator of this case is available from P M D'Arcy at the offices of K. J. Watkin & the Company, and if so required in writing, to prove their debts or Co on 01922 452 881. claims at such time and place as shall be specified in such notice, or Christopher Swingler, Director in default shall be excluded from the benefit of any distribution. Dated: 2 November 2015 (2435778) Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Company’s creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) WEST2435531 BRIDGE RETAIL LIMITED of the Insolvency Act 1986 a creditor may request that a meeting be Company Number: SC484548 summoned if the request is made with the concurrence of at least Previous Name of Company: HMS (1006) Limited 10%, in value, of the Company’s creditors (including the creditor Registered office: 12 Frederick Street, Edinburgh, Midlothian, EH2 making the request). 2HB Further information on this case is available from Gill Burley of Robin Principal trading address: 12 Frederick Street, Edinburgh, Midlothian, Upton Insolvency, Tel: 0191 2602253. EH2 2HB R .A . Upton, Liquidator, Insolvency Practitioner No. 2610 At a general meeting of the above named Company duly convened 12 November 2015 (2435935) and held at Forsyth House, 93 George Street, Edinburgh, EH2 3ES on 06 November 2015 the following Special Resolution and Ordinary Resolution were duly passed: BRIAN2435519 BEDBOROUGH JOINERY LIMITED “That it has been proved to the satisfaction of the meeting that the Company Number: SC376023 Company cannot by reason of its liabilities, continue its business and Registered office: 16 Vennel, South Queensferry, EH30 9HT that it is advisable to wind up same and, accordingly that the Principal Trading Address: 44 Granville Way, Rosyth, Fife, KY11 2HP Company be wound up voluntarily and that Maureen Elizabeth Leslie, I, Paul Dounis, of RSM Restructuring Advisory LLP, First Floor, Quay of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB, 2, 139 Fountainbridge, Edinburgh EH3 9QG, (IP No. 009708) hereby (IP No. 8852) be and is hereby appointed Liquidator for the purposes give notice in accordance with Rule 4.19 of the Insolvency (Scotland) of the winding up.” Rules 1986 I was appointed Liquidator of the company by resolution Further details contact: Tel: 0845 051 0210 of the meeting of creditors held under section 138(3) of the Insolvency Paul Mullen, Director (2435531) Act 1986 on 03 November 2015. A liquidation committee was not established. Accordingly, I hereby give notice that I do not intend to summon a further meeting for the purpose of establishing a Liquidation Committee unless one tenth in value of the creditors require me to do so in terms of Section 142(3) of the Insolvency Act 1986. All creditors who have not already done so are required to lodge their claims with me as soon as possible. For further details Tel: 0131 659 8300. Paul Dounis, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 73 COMPANIES

03 November 2015 (2435519) submitted and accepted at the meeting or lodged beforehand at the above address. A resolution will be passed when a majority in value of those voting have voted in favour of it. For the purpose of formulating 2435912In the County Court at Warrington & Runcorn claims, creditors should note that the date of commencement of the No 113 of 2015 liquidation is 22 September 2015. BROOKSON (1224) LIMITED Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. (Company Number 07575644) Alternative contact: Emma Davidson Registered office: 284 Clifton Drive South, Lytham St Annes, Donald Iain McNaught, Interim Liquidator Lancashire FY8 1LH 03 November 2015 (2435543) Principal trading address: Brunel House, 340 Firecrest Court, Warrington WA1 1RG In accordance with Rule 4.106A I, James Richard Duckworth, In2435913 the Birmingham District Registry Chartered Accountant of Freeman Rich, 284 Clifton Drive South, No 6388 of 2015 Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby FRESHWAY FISH SUPPLY LIMITED give notice that I have been appointed as Liquidator in the above (Company Number 06230460) matter on 11 November 2015. Registered office: 153 Grange Road, Kings Heath, Birmingham, B14 Creditors of the Company are required to send in their full names, 7RX address and descriptions, full description of their debts or claims and Principal Trading Address: 77 Upper Trinity Street, Birmingham, West the name and address of their Solicitors (if any) to the Liquidator of Midlands, B9 4EG the Company, and if so required in writing, to prove their debts or In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is claims at such time and place as shall be specified in such notice, or hereby given that Mustafa Abdulali and Neil Dingley, both of Moore in default shall be excluded from the benefit of any distribution. Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- Notice is also hereby given that the Liquidator does not propose to Trent, ST1 5TL, (IP Nos. 07837 and 09210) were appointed Joint hold a general meeting of the Company’s creditors for the purpose of Liquidators by the Secretary of State on 30 October 2015. Notice is establishing a liquidation committee. However, under Section 141(2) hereby given that the creditors of the Company are required to send of the Insolvency Act 1986 a creditor may request that a meeting be in writing their full forenames and surnames, address and summoned if the request is made with the concurrence of at least descriptions, and full particulars of their debts or claims, to me at the 10%, in value, of the Company’s creditors (including the creditor above address. All creditors who have not already done so are invited making the request). to prove their debts, writing to me for a claim form. No further public Further information on this case is available from Dawn Morris of advertisement of invitation to prove debts will be given. Freeman Rich, Tel: 01253 712231. Further details contact: James Smith, Email: J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 [email protected], Tel: 01782 201120. Ref: FRE1902 13 November 2015 (2435912) Mustafa Abdulali and Neil Dingley, Joint Liquidators 30 October 2015 (2435913)

CATERING2435552 INC. LIMITED Company Number: SC353035 2435923In the High Court of Justice Registered office: 115 Bath Street, Glasgow, G2 2SZ No 1997 of 2015 Principal Trading Address: Shahbaaz Tandoori, 19 Rose Street, GREENWAY TECHNICAL SERVICES LIMITED Aberdeen, AB1 1TX (Company Number 04471837) NOTICE is hereby given that I Colin A F Hastings, of Hastings & Co, Registered office: 284 Clifton Drive South, Lytham St Annes, 82 Mitchell Street, Glasgow, G1 3NA, was appointed Interim Lancashire FY8 1LH Liquidator of Catering Inc. Limited by Interlocutor of the Sheriff of Principal trading address: 53 Greenway Gardens, Chippenham, Glasgow & Strathkelvin at Glasgow dated 11 November 2015. Notice Wiltshire SN15 1AL is also given, pursuant to Section 138(4) of the Insolvency Act 1986 In accordance with Rule 4.106A I, James Richard Duckworth, and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Meeting of Creditors of the Company will be held at Hastings & Co, Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 82 Mitchell Street, Glasgow, G1 3NA on 17 December 2015 at 10.00 give notice that I have been appointed as Liquidator in the above am for the purposes of choosing a Liquidator and considering the matter on 9 November 2015. other Resolutions specified in Rule 4.12(3) of the aforementioned Creditors of the Company are required to send in their full names, Rules. To be entitled to vote at the Meeting, creditors must have address and descriptions, full description of their debts or claims and lodged their claims with me at or before the Meeting. Voting must the name and address of their Solicitors (if any) to the Liquidator of either be in person by the creditor or by form of proxy. To be valid, the Company, and if so required in writing, to prove their debts or proxies must either be lodged with me at the Meeting or at the claims at such time and place as shall be specified in such notice, or undernoted address prior to the meeting. in default shall be excluded from the benefit of any distribution. Further details contact: Tel: 0141 221 5761. Notice is also hereby given that the Liquidator does not propose to Colin A F Hastings, Interim Liquidator hold a general meeting of the Company’s creditors for the purpose of 11 November 2015 (2435552) 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 E2435543 ERSKINE LIMITED 10%, in value, of the Company’s creditors (including the creditor Company Number: SC417096 making the request). Registered office: Westfield Lodge Station Road, Philpstoun, Further information on this case is available from Dawn Morris of Linlithgow, West Lothian, EH49 6RH Freeman Rich, Tel: 01253 712231. Principal Trading Address: Westfield Lodge Station Road, Philpstoun, J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 Linlithgow, West Lothian, EH49 6RH 12 November 2015 (2435923) I, Donald Iain McNaught, of Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. 9359) hereby give notice that I was appointed Interim Liquidator of E Erskine Limited on 03 MARTON2435553 CONTRACTS SERVICE LIMITED November 2015, by Interlocutor of the Sheriff of Livingston. Notice is In Liquidation also given that the first meeting of creditors of the above company will Company Number: SC397665 be held at the offices of Johnston Carmichael LLP, 227 West George Registered Office: 1037 Sauchiehall Street, Glasgow G3 7TZ Street, Glasgow, G2 2ND on 4 December 2015 at 10.00am for the I, Bryce L Findlay, BSc CA MIPA MABRP, 50 Darnley Street, purposes of choosing a liquidator and of determining whether to Pollokshields, Glasgow G41 2SE, hereby give notice that I was establish a liquidation committee. Creditors whose claims are appointed Interim Liquidator of Marton Contracts Service Limited on unsecured, in whole or in part, are entitled to attend and vote in 21 October 2015, by Interlocutor of the Sheriff at Glasgow under court person or by proxy providing that their claims and proxies have been reference L195/15.

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is also given pursuant to Section 138 of the Insolvency Act 18 November 2015 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as Connie Mills, telephone 0131 777 3048, Email: amended by The Insolvency (Scotland) Amendment Rules 1987, that [email protected], Court reference: L200/15 (2435554) the first meeting of creditors of the above company will be held within the offices of Findlay Hamilton, 50 Darnley Street, Glasgow G41 2SE on Wednesday 2 December 2015 at 12.00 noon, for the purpose of RUSSELL2435509 RECRUITMENT LIMITED choosing a liquidator and determining whether to establish a Company Number: SC273466 Liquidation Committee. Registered office: 22 Harverst Drive, Motherwell, ML1 2RT A resolution at the meeting is passed if a majority in value of those Principal Trading Address: 22 Harverst Drive, Motherwell, ML1 2RT voting have voted in favour of it. In terms of Rule 4.19(4)(b) of the Insolvency (Scotland) Rules 1986, A Creditor will be entitled to vote at the meeting only if a claim has notice is hereby given that Donald Iain McNaught, of Johnston been lodged with me at the meeting or before the meeting at my Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No office and it has been accepted for voting purposes in whole or in 9359) was appointed Liquidator of Russell Recruitment Limited on 13 part. For the purpose of formulating claims, Creditors should note that November 2015, by a resolution of the first meeting of creditors held the date of commencement of the liquidation is 21 September 2015. in terms of Section 138(3) of the Insolvency Act 1986. A liquidation Proxies may also be lodged with me at the meeting or before the committee was not established. Accordingly, I hereby give notice that meeting at my office. I do not intend to summon a further meeting for the purpose of Bryce L Findlay BSc CA MIPA MABRP establishing a Liquidation Committee unless one tenth in value of the Interim Liquidator creditors require it in terms of Section 142(3) of the Insolvency Act Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, 1986. email: [email protected] Further details contact Emma Davidson, Tel: 0141 222 5800. 16 November 2015 (2435553) Donald McNaught, Liquidator 13 November 2015 (2435509)

2435550OAKTAY LIMITED In Liquidation DISMISSAL OF WINDING-UP PETITION Company Number: SC323273 Former Registered Office and Former Trading Address: 27 Bramley In2435918 the High Court of Justice (Chancery Division) Drive, Bellshill, North Lanarkshire ML4 3GA Companies CourtNo 5213 of 2015 NOTICE is hereby given, pursuant to Rule 4.19 of the Insolvency In the Matter of SEASONS IN STYLE LIMITED (Scotland) Rules 1986, that on 16 November 2015, I Eileen Blackburn, (Company Number 01070795) French Duncan LLP, 104 Quarry Street, Hamilton ML3 7AX was and in the Matter of the INSOLVENCY ACT 1986 appointed Liquidator of OAKTAY LIMITED by resolution of a Meeting A Petition to wind up the above-named Company of 1 Heritage Court, of Creditors pursuant to Section 138(4) of the Insolvency Act 1986. Chester CH1 1RD presented on 3 August 2015 by AJ BELL (PP) A liquidation committee has not been established. I do not intend to TRUSTEES LIMITED AND PETER GRAHAM WILLIAMS, both of summon a further meeting for the purpose of establishing a Trafford House, Chester Road, Manchester M32 0RS and advertised liquidation committee unless one tenth in value of the creditors in the London Gazette on 16 October 2015 was heard by the Court on require me to do so in terms of section 142(3) of the Insolvency Act 2 November 2015 and was dismissed by the Court. 1986. The Petitioner’s Solicitor is Excello Law, 5 Chancery Lane, London All creditors who have not already done so are required to lodge their WC2A 1LG claims with me. 18 November 2015 (2435918) Eileen Blackburn Office-holder Number 8605 Liquidator FINAL MEETINGS French Duncan LLP 16 November 2015 DRUANTS2435920 PARTNERSHIP Further contact details: Registered office: The Old Bank, 187a Ashley Road, Hale, Cheshire Judith Howson on telephone number 01698 459444 or email WA15 9SQ [email protected] (2435550) Principal Trading Address: Druants House, Upper Mersey Road, Widnes, WA8 0DR A meeting of creditors of the above named company has been ROCKUS2435554 GLASGOW LIMITED summoned by the Joint Liquidators under section 146 of the In Liquidation Insolvency Act 1986 for the purpose of a final meeting of creditors to: Company Number: SC454834 Receive the Joint Liquidators’ Final Report and Resolve to close the Registered office: 15 Ripon Drive, Glasgow, G12 0DT winding up and to Determine whether the Joint Liquidator should Principal trading address: 1038 Argyle Street, Glasgow, G3 8LX have his release under section 174 of the Insolvency Act 1986 and Notice is hereby given that by Interlocutor of Glasgow Sheriff Court approve the final accounts. The meeting will be held at The Old Bank, on 28 October 2015, I, Adam Charles Southard (Office Holder No. 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 12 January 2016 at 11930), of Invocas Financial, GF 6 Deer Park Avenue, Fairways 11.00 am. A proxy form is available which must be lodged with me Business Park, Livingston, EH54 8AF was appointed Interim not later than 12 noon on 11 January 2016 to entitle you to vote by Liquidator of Rockus Glasgow Limited. proxy at the meeting (together with a completed proof of debt form if The first meeting in the Liquidation, called in terms of Section 138(4) you have not already lodged one). of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Office Holder details: Darren Brookes (IP No. 9297) and Colin Thomas Insolvency (Scotland) Rules 1986, will be held at Invocas Financial, Burke (IP No. 008803) both of Milner Boardman & Partners, The Old GF 6 Deerpark Avenue, Fairways Business Park, Livingston, EH54 Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. 8AF on 7 December 2015 at 2.00 pm for the purpose of choosing a Further details contact: Colin Thomas Burke, Email: Liquidator, appointing a Liquidation Committee and considering the [email protected] or Molly Monks, Tel: 0161 927 7788. other resolutions specified in Rule 4.12(3) of the aforementioned Darren Brookes, Joint Liquidator Rules. 16 November 2015 (2435920) Creditors whose claims are unsecured are entitled to attend and vote in person or by proxy providing that their claims and proxies have been submitted and accepted in whole or in part at the meeting or EVANS2435510 PLATFORMS LTD lodged beforehand at my office. A resolution will be passed when a In Liquidation majority in value of those voting have voted in favour of it. For the Company Number: SC420283 purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 1 October 2015. Adam Charles Southard, Interim Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 75 COMPANIES

Registered Office: C/O Wri Associates Limited, 3rd Floor, Turnberry 1986, as amended, and agreeing the Liquidator's Category 2 House, 175 West George Street, Glasgow, G2 2LB Disbursements. Proofs and proxies to be used at the meetings must Principal trading address: 24 Seggarsdean Park, Haddington, East be lodged with the Liquidator at Smart Insolvency Solutions Ltd, 1 Lothian, EH41 4NB Castle Street, Worcester, WR1 3AA by no later than 12.00 noon on NOTICE IS HEREBY GIVEN, pursuant to Rules 4.10(1) and 4.13(1) of the business day preceding the meeting. the Insolvency (Scotland) Rules 1986 and Section 146 of the Office Holder Details: Colin Nicholls (IP number 9052) of Smart Insolvency Act 1986, that the Final General Meeting of the creditors of Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date the above company will be held within the offices of WRI Associates of Appointment: 14 October 2015. Further information about this case Limited, Third Floor, Turnberry House, 175 West George Street, is available from Harriet Barnes at the offices of Smart Insolvency Glasgow, G2 2LB, on 28 January 2016 at 11.00 am to receive my Solutions Ltd on 01905 888737 or at report on the winding up and determine whether or not I should be [email protected]. released as liquidator in terms of Section 174 of the Insolvency Act Colin Nicholls, Liquidator (2435943) 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 BATHGATE2435555 K & B LIMITED claim has been accepted in whole or in part. A resolution will be Company Number: SC424331 passed only if a majority in value of those voting in person or by proxy In Liquidation vote in favour. Proxies and claims must be lodged with me at or Registered Office: Office 20 Stirling Business Centre, Wellgreen before the meeting. Place, Stirling, FK8 2DZ Ian William Wright Previous Registered Office: 6-10 Glasgow Road, Bathgate, West Liquidator Lothian, EH48 2AB Office Holder Number 9227 I, Kevin McLeod, Insolvency Practitioner hereby give notice that I was For further information contact: Ishbel MacNeil appointed Interim Liquidator of Bathgate K & B Limited on 26 October Email: [email protected] 2015 by Interlocutor of the Sheriff of Lothian and Borders at Telephone: 0141 285 0910 Livingston Sheriff Court. 17 November 2015 (2435510) Notice is also given that the First Meeting of Creditors of the above company will be held at the offices of TDC Solutions Limited, Stirling Business Centre, Wellgreen Place, Stirling, FK8 2DZ on 07 December 2435513IN HOUSE GAS (MANUFACTURING) LIMITED 2015 at 10.00am for the purposes of choosing a liquidator and of In Liquidation determining whether to establish a Liquidation Committee. Company Number: SC274327 Creditors whose claims are unsecured, in whole or in part, are entitled Former Registered Office: 2 Railway Court, Lennoxtown, Glasgow to attend and vote in person or by proxy providing that their claims G66 7LL. and proxies have been submitted and accepted at the meeting or Former Trading Address: 8 Railway Court, Lennoxtown, Glasgow, lodged beforehand at the undernoted address. A resolution will be G66 7LL. passed when a majority in value of those voting have voted in favour NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the of it. For the purpose of formulating claims, creditors should note that Insolvency Act 1986 and Rule 4.13(1) of the Insolvency (Scotland) the date of commencement of the liquidation is 23 September 2015. Rules 1986, that a Joint Annual and Final General Meeting of the Kevin McLeod Creditors of the above Company will be held within the offices of Interim Liquidator Carrington Dean, 135 Buchanan Street, Glasgow G1 2JA on 16 TDC Solutions Limited December 2015 at 11.00 a.m. for the purposes of receiving the Office 20 Stirling Business Centre, Wellgreen Place, Stirling FK8 2DZ Liquidator’s account of the winding up together with any explanation 17 November 2015 (2435555) that may be given. The Liquidator will be seeking his release at the meeting. Creditors are entitled to attend in person or alternatively by proxy. A ERGON2435549 PROFILES LIMITED creditor may vote only if his claim has been submitted to me and that Company Number: SC129235 claim has been accepted in whole or in part. A resolution will be Registered office: (Formerly) 13 Queens Road, Aberdeen, AB15 4YL passed only if a majority in value of those voting in person or by proxy Principal trading address: Apiary Building, The Farm Square, vote in favour of it. Proxies and claims must be lodged with me at or Craibstone Estate, Bucksburn, Aberdeen, AB21 9TR before the meeting. Notice is hereby given that I, Alexander Iain Fraser (IP No. 9218) of For further details contact: FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Tel: 0141 221 2323 Aberdeen, AB10 1UD was appointed Interim Liquidator of Ergon Fax: 0141 221 2318 Profiles Limited by Interlocutor of the Sheriff of Grampian Highland Email: [email protected]. and Islands at Aberdeen Sheriff Court on 13 November 2015. Per Peter C Dean Section 138 OF THE INSOLVENCY ACT 1986 and supporting Rules, a Office Holder No. 1392 meeting of the creditors of the above named Company will be held at Liquidator Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, The Carrington Dean Group Limited on 08 December 2015, at 11.00 am for the purposes of appointing a 135 Buchanan Street, Glasgow G1 2JA liquidator and, if the creditors think fit, appointing a liquidation 16 November 2015 (2435513) committee. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending MEETINGS OF CREDITORS in person), together with a statement of their claim at FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 2435943In the Hereford County Court 1UD either before or at the meeting. For the purpose of formulating No 9009 of 2015 claims, creditors should note that the date of commencement of the ARCSYS LIMITED liquidation is 26 October 2015. Alexander Iain Fraser of FRP Advisory (Company Number 01463131) LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 Previous Name of Company: Welding Repairs & Supplied Limited 1UD is qualified to act as an Insolvency Practitioner in relation to the Registered office: 91 Codicote Road, Welwyn, Hertfordshire AL6 9TY above and will provide creditors free of charge with such information Principal trading address: 3a Brandon Way, West Bromwich, West concerning the Company’s affairs as is reasonably required. Midlands B70 8JW For further details contact: Graham Smith on email: Notice is hereby given that a General Meeting of the creditors of the [email protected] or tel: 0330 055 5479. above named Company will be held at Smart Insolvency Solutions A I Fraser, Interim Liquidator Ltd, 1 Castle Street, Worcester, WR1 3AA, on 11 December 2015 at 17 November 2015 (2435549) 11.30 am for the purpose of fixing the basis of the Liquidator's remuneration in accordance with Rule 4.127 of the Insolvency Rules

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2435508RSN WELL SERVICES LIMITED A petition to wind up the above-named company of 6 Rockland In Liquidation Crescent, Bushmills, County Antrim, BT57 8TZ presented on 12 Company Number: SC442586 October 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, Registered office: 9/2 321 Glasgow Harbour Terraces, Glasgow, G11 LAND & PROPERTY SERVICES (RATING), 2nd Floor, Lanyon Plaza, 6BL Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the Principal trading address: 9/2 321 Glasgow Harbour Terraces, company will be heard at The Royal Courts of Justice, Chichester Glasgow, G11 6BL Street, Belfast, BT1 3JE, Registered name(s) in previous 12 months: As above On Thursday Trading name(s): RSN Well Services Limited Date 3 December 2015 Nature of business: Support activities for petroleum and natural gas Time 1000 hours (or as soon thereafter as the petition can be heard) extraction Any person intending to appear on the hearing of the petition (whether Name of office holder 1: Robert Caven to support or oppose it) must give notice of intention to do so to the Office holder number 1: 8784 petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours Address of office holder(s): Grant Thornton UK LLP, 110 Queen on 2 December 2015. Street, Glasgow, G1 3BX Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Capacity of office holder(s): Interim Liquidator Courts of Justice, Chichester Street, Belfast, BT1 3JE Date of appointment: 9 October 2015 19 November 2015 (2436283) Email address or phone number: Jilly McKie - 0131 659 8504, [email protected] Court name and case number: Glasgow Sheriff Court L214/15 CBS2435520 EUROPE LIMITED I, Robert Caven of Grant Thornton UK LLP, give notice that I was Company Number: SC342219 appointed Interim Liquidator of RSN Well Services Limited by On 5 November 2015, a petition was presented to Glasgow Sheriff Interlocutor of the Sheriff of at Glasgow Sheriff Court on 12 November Court by the Advocate General for Scotland for and on behalf of the 2015. Commissioners for Her Majesty’s Revenue and Customs craving the NOTICE IS HEREBY GIVEN that, in terms of Section 138(4) of the Court inter alia to order that CBS Europe Limited, 25 Bothwell Street, INSOLVENCY ACT 1986, a Meeting of Creditors of the above Glasgow G2 6NL (registered office) (company registration number Company will be held at 110 Queen Street, Glasgow, G1 3BX, on 8 SC342219) be wound up by the Court and to appoint a liquidator. All December 2015 at 10.00 am for the purposes of choosing a liquidator parties claiming an interest must lodge Answers with Glasgow Sheriff and of determining whether to establish a liquidation committee as Court, 1 Carlton Place, Glasgow within 8 days of intimation, service specified in Sections 138(3) and 142(1) of the said Act. and advertisement. If no liquidation committee is formed at this meeting, then resolutions M Hare may be taken specifying the terms on which the liquidator is to be Officer of Revenue & Customs remunerated and disbursements charged. HM Revenue & Customs All creditors are entitled to attend in person or by proxy, and a Debt Management & Banking resolution will be passed by a majority in value of those voting. Enforcement & Insolvency Creditors may vote whose claims and proxies have been submitted 20 Haymarket Yards, Edinburgh and accepted at the meeting or lodged beforehand at my office. For for Petitioner the purpose of formulating claims, creditors should note that the date Reference: 623/1070032/ARG (2435520) of liquidation is 9 October 2015. Robert Caven Interim Liquidator CC2435528 YORK PLACE LIMITED Grant Thornton UK LLP Company Number: SC440696 110 Queen Street, Glasgow, G1 3BX Notice is hereby given that on 6 November 2015, a Petition was 18 November 2015 (2435508) presented to the Sheriff at Edinburgh by Universities Superannuation Scheme Limited, a company incorporated under the Companies Act (registered number 01167127) and having its registered office at Royal PETITIONS TO WIND-UP Liver Building, Liverpool, L3 1PY craving the Court inter alia that CC York Place Limited, a company incorporated under the Companies 2435525AVID CM LIMITED Acts with registered number SC440696 and having its registered Company Number: SC333455 office at 45 Charlotte Square, Edinburgh, EH2 4HQ, be wound up by On 9 November 2015, a petition was presented to Glasgow Sheriff the Court and an Interim Liquidator be appointed, in which Petition, Court by the Advocate General for Scotland for and on behalf of the the Sheriff at Edinburgh Sheriff Court by First Deliverance dated 11 Commissioners for Her Majesty’s Revenue and Customs craving the November 2015 appointed any person interested, if they intend to Court inter alia to order that AVID CM LIMITED, The Schoolhouse, show cause why the Petition should not be granted, to lodge Answers 3rd Floor, 101 Portman Street, Glasgow, G41 1EJ (registered office) thereto in the hands of the Sheriff Clerk at Edinburgh within 8 days (company registration number SC333455) be wound up by the Court after intimation, service or advertisement, under certification, all of and to appoint a liquidator. All parties claiming an interest must lodge which notice is hereby given. Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within DLA Piper Scotland LLP 8 days of intimation, service and advertisement. Collins House, Rutland Square, Edinburgh EH1 2AA (2435528) J Noonan Officer of Revenue & Customs HM Revenue & Customs In2435936 the Worcester County Court Debt Management & Banking No 213 of 2015 Enforcement & Insolvency In the Matter of CLOISTERS VIEW DEVELOPMENTS LIMITED 20 Haymarket Yards, Edinburgh (Company Number 07197826) for Petitioner and in the Matter of the INSOLVENCY ACT 1986 Reference: 623/1053753 CJW (2435525) A Petition to wind up the above-named company of 07197826 at Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU presented on 27 October 2015 by FERDINAND KELLY In2436283 the High Court of Justice Northern Ireland LEGAL LIMITED, 96 Broad Street, Birmingham, B15 1AU claiming to No 95775 of 2015 be a creditor of the company will be heard at Worcester County In the Matter of BC DISCOUNT LTD Court, The Shirehall, Forgate Street, Worcester, WR1 1EQ, ref (Company Number NI607567) 213/2015 on 9 December 2015 at 11:30 am (or as soon thereafter as and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) the petition can be heard). ORDER 1989

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 77 COMPANIES

Any person intending to appear on the hearing of the petition (whether J2435527 L NICOLL LIMITED to support or oppose it) must give notice of intention to do so to the Company Number: SC361355 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Notice is hereby given that on 12 November 2015 a petition was on 8 December 2015. presented to the Sheriff at Ayr by J L Nicoll Limited, having its The petitioner’s solicitor is Ferdinand Kelly Solicitors, 96 Broad Street, Registered Office at Caerlaverock Road, Prestwick, KA9 1HT (“the Birmingham, B15 1AU Company”) craving the Court, inter alia, that the Company be wound 17 November 2015 (2435936) up by the Court and that an interim liquidator be appointed; in which Petition the Sheriff at Ayr by Interlocutor dated 12 November 2015 appointed all persons having an interest to lodge answers in the 2436197In the High Court of Justice Northern Ireland hands of the Sheriff Clerk at Ayr within eight days after intimation, No 86997 of 2015 advertisement of service; all of which notice is hereby given. In the Matter of CREONA LIMITED Morisons LLP, 1 Exchange Square, Edinburgh EH3 8AN (Company Number NI56225) AGENTS FOR PETITIONER (2435527) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 300 Seacoast In2436211 the High Court of Justice Northern Ireland Road, Limavady, County Londonderry, BT49 0JY presented on 15 No 97667 of 2015 September 2015 by the DEPARTMENT OF FINANCE AND In the Matter of KEYS HOMECARE AND GARDEN CENTRE PERSONNEL, LAND & PROPERTY SERVICES (RATING), 2nd Floor, LIMITED Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a (Company Number NI617431) creditor of the company will be heard at The Royal Courts of Justice, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Chichester Street, Belfast, BT1 3JE, ORDER 1989 On Thursday A petition to wind up the above-named company of 13 Antrim Street, Date 3 December 2015 Lisburn, County Antrim, BT28 1AU presented on 15 October 2015 by Time 1000 hours (or as soon thereafter as the petition can be heard) the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & Any person intending to appear on the hearing of the petition (whether PROPERTY SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon to support or oppose it) must give notice of intention to do so to the Place, Belfast, BT1 3LP claiming to be a creditor of the company will petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours be heard at The Royal Courts of Justice, Chichester Street, Belfast, on 2 December 2015. BT1 3JE, Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal On Thursday Courts of Justice, Chichester Street, Belfast, BT1 3JE Date 3 December 2015 19 November 2015 (2436197) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the In2435942 the High Court of Justice (Chancery Division) petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours Birmingham District RegistryNo 6389 of 2015 on 2 December 2015. In the Matter of E PEARSON (REMOVALS) LIMITED Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal (Company Number 01006648) Courts of Justice, Chichester Street, Belfast, BT1 3JE and in the Matter of the INSOLVENCY ACT 1986 19 November 2015 (2436211) A Petition to wind up the above-named company E Pearson (Removals) Limited (Registered No. 01006648) Victoria Square House, Victoria Square, Birmingham, B2 4BU presented on 11 August 2015 In2436222 the High Court of Justice Northern Ireland by E PEARSON AND SONS (TEESSIDE) LIMITED of 1 Mickleton No 819139 of 2015 Road, Middlesbrough, Cleveland, TS2 1RQ claiming to be a creditor In the Matter of KILLYCURRAGH DEVELOPMENTS LIMITED of the company will be heard at Birmingham District Registry, 33 Bull (Company Number NI050594) Street, Birmingham, B3 6DS on 3 December 2015 at 1000 hours (or and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) as soon thereafter as the petition can be heard). ORDER 1989 Any person intending to appear on the hearing of the petition (whether A petition to wind up the above-named company of 15 Killycurragh to support or oppose it) must give notice of intention to do so to the Road, Cookstown, County Tyrone, BT80 9LB presented on 22 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours September 2015 by the DEPARTMENT OF FINANCE AND on 2 December 2015. PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd Floor, The petitioner’s solicitor is Shakespeare Martineau, 2 Colton Square, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a Leicester, LE1 1QH, Ref: SPM/953666/2 creditor of the company will be heard at The Royal Courts of Justice, 17 November 2015 (2435942) Chichester Street, Belfast, BT1 3JE, On Thursday Date 3 December 2015 In2436126 the High Court of Justice (Chancery Division) Time 1000 hours (or as soon thereafter as the petition can be heard) Manchester District RegistryNo 3069 of 2015 Any person intending to appear on the hearing of the petition (whether In the Matter of EDDI CONSULTING LIMITED to support or oppose it) must give notice of intention to do so to the (Company Number 8343808) petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours and in the Matter of the INSOLVENCY ACT 1986 on 2 December 2015. A Petition to wind up the above-named company of 36 Meadows Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Road, Brookfields Park, Manvers, Rotherham, S63 5DJ, presented on Courts of Justice, Chichester Street, Belfast, BT1 3JE 13 October 2015 by ROTHERHAM METROPOLITAN BOROUGH 19 November 2015 (2436222) COUNCIL of Riverside House, Main Street, Rotherham, S60 1AE, claiming to be a creditor of the company will be heard at Manchester District Registry at Civil Justice Centre, 1 Bridge Street West, 2436204In the High Court of Justice Northern Ireland Manchester, M60 9DJ on 14 December 2015 at 1000 hours (or as No 95768 of 2015 soon thereafter as the petition can be heard). In the Matter of NMC LANDS ACQUISITION LIMITED Any person intending to appear on the hearing of the petition (whether (Company Number NI57267) to support or oppose it) must give notice of intention to do so to the and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours ORDER 1989 on 11 December 2015. The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic House, Beecham Court, Wigan, WN3 6PR 17 November 2015 (2436126)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

A petition to wind up the above-named company c/o DNT Chartered Date 3 December 2015 Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, County Time 1000 hours (or as soon thereafter as the petition can be heard) Antrim, BT7 1SH presented on 12 October 2015 by the Any person intending to appear on the hearing of the petition (whether DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY to support or oppose it) must give notice of intention to do so to the SERVICES (RATING), 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours BT1 3LP claiming to be a creditor of the company will be heard at The on 2 December 2015. Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal On Thursday Courts of Justice, Chichester Street, Belfast, BT1 3JE Date 3 December 2015 19 November 2015 (2436199) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the In2435914 the High Court of Justice (Chancery Division) petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours Manchester District RegistryNo 3081 of 2015 on 2 December 2015. In the Matter of R R (HULL) LIMITED Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal (Company Number 08646442) Courts of Justice, Chichester Street, Belfast, BT1 3JE and in the Matter of the INSOLVENCY ACT 1986 19 November 2015 (2436204) A Petition to wind up the above-named company of 451 Hedon Road, Hull, HU9 1SQ presented on 15 October 2015 by HULL CITY COUNCIL of The Guildhall, Alfred Gelder Street, Kingston Upon Hull, 2435529PERFECT CARDS LIMITED HU1 2AA, claiming to be a creditor of the company will be heard at Company Number: SC317086 Manchester District Registry at 1 Bridge Street West, Manchester, Notice is hereby given that on 10 November 2015 a petition was M60 9DJ on 14 December 2015 at 1000 hours (or as soon thereafter presented to the Sheriff at Glasgow by Mamoona Abid, residing at 20 as the petition can be heard). Farburn Drive, Stonehaven, Kincardinshire, AB39 2BZ craving the Any person intending to appear on the hearing of the petition (whether Court inter alia, that Perfect Cards Limited, having their Registered to support or oppose it) must give notice of intention to do so to the Office at 77 Torrisdale Street, Glasgow, G42 8PW (“the Company”) be petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours wound up by the Court and that interim liquidators be appointed, in on 11 December 2015. which petition the Sheriff at Glasgow by interlocutor dated 10 The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic November 2015 appointed all persons having an interest to lodge House, Beecham Court, Wigan, WN3 6PR answers in the hands of the Sheriff Clerk, Glasgow, within eight days 17 November 2015 (2435914) after intimation, advertisement or service, and by Interlocutor of 10 November 2015 appointed Kenneth Craig, Insolvency Practitioner, and Kenneth Patullo, Insolvency Practitioner, both of Begbies Traynor SEIVWRIGHT2435524 (HEATING SYSTEMS) LIMITED (Central) LLP, Third Floor, Finlay House, 10-14 West Nile Street, Company Number: SC251170 Glasgow, G1 2PP to be provisional liquidators of the Company with On 10 November 2015, a petition was presented to Elgin Sheriff Court the powers specified in Parts II and III of Schedule 4 of the Insolvency by the Advocate General for Scotland for and on behalf of the Act 1986 (as amended); all of which notice is hereby given. Commissioners for Her Majesty’s Revenue and Customs craving the Levy & McRae Court inter alia to order that Seivwright (Heating Systems) Limited, 266 St Vincent Street, Glasgow G2 5RL 1A Cluny Square, Buckie, Moray, AB56 1AH (registered office) Agents for the Petitioners (2435529) (company registration number SC251170) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of In2435897 the High Court of Justice, Chancery Division intimation, service and advertisement. Companies CourtNo 8649 of 2015 M . Hare, Officer of Revenue & Customs In the Matter of PLANBEA LIMITED HM Revenue & Customs, Debt Management & Banking, Enforcement (Company Number 06495736) & Insolvency, 20 Haymarket Yards, Edinburgh and in the Matter of the THE INSOLVENCY ACT 1986 for Petitioner A Petition to wind up the above named Company of 37 New York Reference: 623/1073273 IDB (2435524) Street, Leeds, Yorkshire, LS2 7DT, presented on 29 October 2015, by DIALOGUE COMMUNICATIONS LIMITED, The Workstation, 15 Paternoster Row, Sheffield, South Yorkshire, S1 2BX, claiming to be 2435924In the Norwich County Court creditor of the Company will be heard at, The Royal Courts of Justice, No 0267 of 2015 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL, on 14 December In the Matter of THREE STAR INSULATIONS LIMITED 2015 at 10.30 am (or as soon thereafter as the Petition can be heard). (Company Number 05426257) Any person intending to appear on the Hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give Notice of Intention to do A Petition to wind up the above-named company (Registered number: so to the Petitioner or their Solicitors in accordance with Rule 4.16 by 05426257) of 54 Thorpe Road, Norwich, Norfolk, NR1 1RY presented 16.00 hours on 11 December 2015. on 3 November 2015 by CYRIL MICHAEL FOX of 35 Rosebery Road, The Petitioner's Solicitor is Irwin Mitchell LLP, 40 Holborn Viaduct, Great Plumstead, Norwich, Norfolk, NR13 5EA claiming to be a London, EC1N 2PZ (Ref: BH/L251946). creditor of the company will be heard at Norwich County Court at The 18 November 2015 (2435897) Law Courts, Bishopgate, Norwich, Norfolk, NR3 1UR on 10 December 2015 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether In2436199 the High Court of Justice Northern Ireland to support or oppose it) must give notice of intention to do so to the No 97693 of 2015 petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours In the Matter of PRO SIGNS (IRELAND) LIMITED on 9 December 2015. (Company Number NI614145) The petitioner’s solicitor is Birketts LLP, Kingfisher House, 1 Gilders and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Way, Norwich, Norfolk, NR3 1UB, Ref: SMC/307425.0001 ORDER 1989 17 November 2015 (2435924) A petition to wind up the above-named company of Unit 10, Cowan’s Yard, 39 Newtown Road, Camlough, Newry, County Down, BT35 7JJ presented on 15 October 2015 by the DEPARTMENT OF FINANCE In2436240 the High Court of Justice Northern Ireland AND PERSONNEL, LAND & PROPERTY SERVICES (RATING), 3rd No 97671 of 2015 Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a In the Matter of TWO CHEFS NEWRY LTD creditor of the company will be heard at The Royal Courts of Justice, (Company Number NI622814) Chichester Street, Belfast, BT1 3JE, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) On Thursday ORDER 1989

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 79 COMPANIES

A petition to wind up the above-named company of 2 The Mall, Time: 10.30 hours (or as soon thereafter as the petition can be heard) Newry, County Down, BT34 1BX presented on 15 October 2015 by Any person intending to appear on the hearing of the petition (whether the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & to support or oppose it) must give notice of intention to do so to the PROPERTY SERVICES (RATING), 2nd Floor, Lanyon Plaza, Lanyon petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 Place, Belfast, BT1 3LP claiming to be a creditor of the company will hours on 4 December 2015. be heard at The Royal Courts of Justice, Chichester Street, Belfast, The petitioner’s solicitor is: Shakespeare Martineau LLP of One BT1 3JE, America Square, Crosswall, London EC3N 2SG (Ref: EL/EL/ On Thursday MOR177-1) Date 3 December 2015 17 November 2015 (2435898) Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the WINDING-UP ORDERS petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 2 December 2015. 2472435944 GASWORKS LTD Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Registered office: Flat 11, Barons Court, Earls Meade, LUTON, LU2 Courts of Justice, Chichester Street, Belfast, BT1 3JE 7EY 19 November 2015 (2436240) In the Birmingham District Registry No 6459 of 2015 Date of Filing Petition: 17 September 2015 2435905In the High Court of Justice (Chancery Division) Date of Winding-up Order: 9 November 2015 Manchester District RegistryNo 3133 of 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the Matter of UNION INVESTMENT MANAGEMENT LIMITED telephone: 0207 6371110, email: [email protected] (Company Number 02788777) Capacity of office holder(s): Liquidator and in the Matter of the INSOLVENCY ACT 1986 9 November 2015 (2435944) A Petition to wind up the above-named company 7 Molasses House, Plantation Wharf, London, England, SW11 3TN presented on 29 October 2015 by DLA PIPER UK LLP, 101 Barbirolli Square, 2436227THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Manchester, M2 3DL, claiming to be a creditor of the company will be BELLS HILL TRADING LIMITED heard at High Court of Justice, Chancery Division, District Registry at By Order dated 12/11/2015, the above-named company (registered Manchester Civil Justice Centre, 1 Bridge Street West, Manchester, office at 2 Lower Foughill Road, Jonesborough, Newry, BT35 8SQ) M60 9DJ on Monday 14 December 2015 at 1000 hours (or as soon was ordered to be wound up by the High Court of Justice in Northern thereafter as the petition can be heard). Ireland. Any person intending to appear on the hearing of the petition (whether Commencement of winding up, 21 September 2015 to support or oppose it) must give notice of intention to do so to the Official Receiver (2436227) petitioner or his solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2015. The petitioner’s solicitor is DLA Piper UK LLP, 101 Barbirolli Square, THE2436206 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Manchester, M2 3DL BLUE WILLOW SPRINGS LIMITED 12 November 2015 (2435905) By Order dated 12/11/2015, the above-named company (registered office at 24 Annaghmore Road, Coalisland, Dungannon, BT71 4QZ) was ordered to be wound up by the High Court of Justice in Northern In2436228 the High Court of Justice Northern Ireland Ireland. No 97681 of 2015 Commencement of winding up, 12 August 2015 In the Matter of VALMONT DEVELOPMENTS LIMITED Official Receiver (2436206) (Company Number NI66010) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE2436224 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 13 Main Street, CANDLES YOU LOVE LIMITED Pomeroy, BT70 2GH presented on 15 October 2015 by the By Order dated 12/11/2015, the above-named company (registered DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY office at 42 Tullyglush Road, Banbridge, BT32 3TN) was ordered to be SERVICES (RATING), 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, wound up by the High Court of Justice in Northern Ireland. BT1 3LP claiming to be a creditor of the company will be heard at The Commencement of winding up, 3 June 2015 Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, Official Receiver (2436224) On Thursday Date 3 December 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) THE2436286 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Any person intending to appear on the hearing of the petition (whether CORRAGH PROPERTIES LIMITED to support or oppose it) must give notice of intention to do so to the By Order dated 12/11/2015, the above-named company (registered petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours office at Drumhose, Lisnaskea, Enniskillen, BT92 0DG) was ordered to on 2 December 2015. be wound up by the High Court of Justice in Northern Ireland. Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Commencement of winding up, 17 September 2015 Courts of Justice, Chichester Street, Belfast, BT1 3JE Official Receiver (2436286) 19 November 2015 (2436228)

DNG2435931 CONSTRUCTION LTD In2435898 the High Court of Justice (Chancery Division) Registered office: 37 Crawford Road, SHEFFIELD, S8 9BT Companies CourtNo 8556 of 2015 In the Birmingham District Registry In the Matter of VENTEO LIMITED No 6456 of 2015 (Company Number 08740793) Date of Filing Petition: 11 September 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 9 November 2015 A Petition to wind up the above-named company whose registered J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 office address is 1 Hampshire Terrace, Portsmouth, PO1 2QF 200 6000, email: [email protected] presented on 26 October 2015 by Sanctuary Personnel Limited of Capacity of office holder(s): Liquidator Neptune Marina, 27 Neptune Quay, Ipswich, Suffolk, IP4 1QJ. 9 November 2015 (2435931) Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL. Date: 7 December 2015

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

THE2436229 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE2436209 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 FAIRHILL HOME & VEHICLE CARE LIMITED LOUGHDAW PROPERTIES LIMITED By Order dated 12/11/2015, the above-named company (registered By Order dated 12/11/2015, the above-named company (registered office at C/o Mooney Matthews Chartered Accountants Linenhall office at 1st Floor Savoy House, 16 West Street, Portadown, Exchange, 26 Linenhall Street, Belfast, BT2 8BG) was ordered to be Craigavon, BT62 3PD) was ordered to be wound up by the High Court wound up by the High Court of Justice in Northern Ireland. of Justice in Northern Ireland. Commencement of winding up, 22 September 2015 Commencement of winding up, 17 September 2015 Official Receiver (2436229) Official Receiver (2436209)

2436237FUTURE ENVIRONMENTAL MAINTENANCE AND SERVICE LTD MORTON2436239 AUSTIN LTD (Company Number 07763988) (Company Number 07029356) Registered office: Insight House, Riverside Business Park, Stoney Registered office: Estate House, Evesham Street, Redditch, B97 4HP Common Road, Stansted, CM24 8PL In the Birmingham District Registry In the High Court Of Justice No 6441 of 2015 No 006419 of 2015 Date of Filing Petition: 3 September 2015 Date of Filing Petition: 28 September 2015 Date of Winding-up Order: 9 November 2015 Date of Winding-up Order: 9 November 2015 Date of Resolution for Voluntary Winding-up: 9 November 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- G O'HareThe Insolvency Service, Cannon House, 18 The Priory ON-SEA, SS99 1AA, telephone: 01702 602570, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator 9 November 2015 (2436237) 9 November 2015 (2436239)

THE2436231 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE2436210 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 GREENGROVE DEVELOPMENTS LIMITED PROVINCEWIDE SURVEYORS LIMITED By Order dated 12/11/2015, the above-named company (registered By Order dated 12/11/2015, the above-named company (registered office at 36 Castlereagh Street, Belfast, BT5 4NH) was ordered to be office at 132 Great Victoria Street, Belfast, BT2 7BG) was ordered to wound up by the High Court of Justice in Northern Ireland. be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 21 September 2015 Commencement of winding up, 23 September 2015 Official Receiver (2436231) Official Receiver (2436210)

KM2435929 & MCF SOLUTIONS LIMITED THE2436218 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (Company Number 06324766) RAINBOW GARLAND LIMITED Registered office: 49 Station Road, Polegate, BN26 6EA By Order dated 12/11/2015, the above-named company (registered In the Leeds District Registry office at 199 Upper Newtownards Road, Belfast, BT4 3JB) was No 690 of 2015 ordered to be wound up by the High Court of Justice in Northern Date of Filing Petition: 7 August 2015 Ireland. Date of Winding-up Order: 10 November 2015 Commencement of winding up, 17 September 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Official Receiver (2436218) 200 6000, email: [email protected] Capacity of office holder(s): Liquidator 10 November 2015 (2435929) SHIRTS2435932 ON LINE LTD (Company Number 08716701) Registered office: 49 Townsend Way, Birmingham, B1 2RT LIONS,2435911 TIGERS & BEARS LTD In the Birmingham District Registry (Company Number 06145326) No 6345 of 2015 Registered office: 26 Royds Close, Tottington, BURY, BL8 3QD Date of Filing Petition: 2 July 2015 In the County Court at Bury Date of Winding-up Order: 9 November 2015 No 86 of 2015 Date of Resolution for Voluntary Winding-up: 9 November 2015 Date of Filing Petition: 18 September 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Date of Winding-up Order: 12 November 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, email: [email protected] telephone: 0161 234 8500, email: Capacity of office holder(s): Liquidator [email protected] 9 November 2015 (2435932) Capacity of office holder(s): Liquidator 12 November 2015 (2435911) Members' voluntary liquidation LJEM2435927 LTD Registered office: 84 Poplar Crescent, SHIPLEY, BD18 2HH APPOINTMENT OF LIQUIDATORS In the Birmingham District Registry No 6451 of 2015 Name2435642 of Company: BENCHMARK EXECUTIVE CONSULTING Date of Filing Petition: 14 September 2015 LIMITED Date of Winding-up Order: 9 November 2015 Company Number: 04405823 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Registered office: The Firs, Coaley, Dursley, Glos, GL11 5DX 200 6000, email: [email protected] Principal trading address: The Firs, Coaley, Dursley, Glos, GL11 5DX Capacity of office holder(s): Liquidator Nature of Business: Business Consulting 9 November 2015 (2435927) Type of Liquidation: Members’ Voluntary Liquidation Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX Office Holder Number: 8935. Date of Appointment: 16 November 2015 By whom Appointed: Members

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 81 COMPANIES

For further information please contact Peter Frost on 01242 680000, Name2435664 of Company: CONSULTING QMS LIMITED or by email at [email protected] (2435642) Company Number: 06851846 Registered office: 8 Forester Close, Seaton Carew, Hartlepool, Cleveland, TS25 1JE 2435712Name of Company: BKB CONSULTING LIMITED Nature of Business: Quality Management Services Company Number: 06759994 Type of Liquidation: Members’ Voluntary Liquidation Registered office: 55 Hartham Road, Islington, London, N7 9JJ Daryl Warwick of Armstrong Watson, Fairview House, Victoria Place, Nature of Business: Management consultancy activities Carlisle, CA1 1HP and Michael C Kienlen of Armstrong Watson, Third Type of Liquidation: Members Floor, 10 South Parade, Leeds, LS1 5QS, telephone: 01228 690200 Richard Frank Simms and Martin Richard Buttriss, both of F A Simms Office Holder Numbers: 9500 and 9367. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Date of Appointment: 12 November 2015 Lutterworth, Leicestershire, LE17 5FB By whom Appointed: Members Office Holder Numbers: 9252 and 9291. Donna McLeod, email: [email protected] Date of Appointment: 13 November 2015 (2435712) (2435664)

2435654Company Number: 03955348 Company2435511 Number: SC201073 Name of Company: COSMIK AVIATION LIMITED Name of Company: CALETRADE LIMITED Nature of Business: Agents involved in the sale of machinery, Nature of Business: Quality Assurance & Quality Control Services industrial equipment, ships and aircraft Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 28 Townsend Place, Kirkcaldy, Fife, KY1 1HB Registered office: Business Innovation Centre, Harry Weston Road, Richard Gardiner, Thomson Cooper, 3 Castle Court, Carnegie Coventry, CV3 2TX Campus, Dunfermline, Fife, KY11 8PB Principal trading address: Burnside, Deppers Bridge, Southam, Office Holder Number: 0462. Warwickshire, CV47 2SU Date of Appointment: 17 November 2015 Tony Mitchell,(IP No. 8203) and Brett Barton,(IP No. 9493) both of By whom Appointed: Members Cranfield Business Recovery Limited, Business Innovation Centre, Further details contact: email: [email protected], Tel: Harry Weston Road, Coventry CV3 2TX. 01383 628800 (2435511) Further details contact: Tel: 02476 553700. Date of Appointment: 12 November 2015 By whom Appointed: Members (2435654) Company2435502 Number: SC456501 Name of Company: CAMPBELL MELVILLE LIMITED Nature of Business: Professional, scientific and technical activities Company2435500 Number: SC029527 Type of Liquidation: Members Name of Company: D.F.E. LIMITED Registered office: 58 Queen’s Road, Aberdeen, Aberdeenshire, AB15 Previous Name of Company: Dog Foods (Edinburgh) Limited 4YE Nature of Business: Development and sale of real estate Principal trading address: 58 Queen’s Road, Aberdeen, Type of Liquidation: Members Aberdeenshire, AB15 4YE Registered office: 17 Craighall Gardens, Edinburgh EH6 4RH Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Principal trading address: 17 Craighall Gardens, Edinburgh EH6 4RH George Street, Glasgow, G2 2ND Matthew Purdon Henderson, of Johnston Carmichael LLP, 7-11 Office Holder Number: 9359. Melville Street, Edinburgh, EH3 7PE Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Office Holder Number: 6884. Alternative contact: Emma Davidson. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 Date of Appointment: 11 November 2015 2203. By whom Appointed: Members (2435502) Date of Appointment: 11 November 2015 By whom Appointed: Members (2435500)

2435675Name of Company: CASTBROOK LIMITED Company Number: 08325459 Company2435498 Number: SC441432 Registered office: 4th Floor Allan House, 10 John Princes Street, Name of Company: DRUM (THE GRANDE) LTD London W1G 0AH Nature of Business: Development of building projects Principal trading address: 29 Greenways, Esher, Surrey KT10 0QH Type of Liquidation: Members Nature of Business: Consultancy Registered office: The Coach House, 12 Rubislaw Terrace Lane, Type of Liquidation: Members Aberdeen AB10 1XF Anthony Harry Hyams, Insolve Plus Ltd, 4th Floor Allan House, 10 Principal trading address: The Coach House, 12 Rubislaw Terrace John Princes Street, London W1G 0AH. Alternative contact: Kelly Lane, Aberdeen AB10 1XF Levelle, Email: [email protected] Tel: 02074952348 Donald Iain McNaught, of Johnston Carmichael LLP, 227 West Office Holder Number: 9413. George Street, Glasgow, G2 2ND Date of Appointment: 13 November 2015 Office Holder Number: 9359. By whom Appointed: Members (2435675) Further details contact: The Liquidator, Tel: 0141 222 5800. Alternative contact: Emma Davidson. Date of Appointment: 30 November 2015 Name2435608 of Company: CIGMAN AND COMPANY LIMITED By whom Appointed: Members (2435498) Company Number: 03226793 Previous Name of Company: Elinkar Limited Registered office: Third Floor, 126-134 Baker Street, London, W1U 2436179PURSUANT TO ARTICLE 95 - THE INSOLVENCY (NORTHERN 6UE IRELAND) ORDER 1989 Nature of Business: Wholesale of textiles Name of Company: EMERALD ISLE BOOKS LIMITED Type of Liquidation: Members Voluntary Liquidation Company Number: NI045765 Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Nature of Business: Sale of Antique Books Grays Inn, London, WC1R 5EF Type of Liquidation: Members’ Voluntary Liquidation Office Holder Number: 9480. Registered office: 539 Antrim Road, Belfast BT15 3BU Date of Appointment: 15 October 2015 James Derek Neill, Scottish Provident Building, 7 Donegall Square By whom Appointed: Members West, Belfast, Antrim, BT1 6JH United Kingdom Antony Batty & Company LLP, telephone: 020 7831 1234, fax: 020 Office Holder Number: GBNI093. 7430 2727, email: [email protected], Office contact: Claire Date of Appointment: 6 November 2015 Howell (2435608) By whom Appointed: Members (2436179)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2435499 Number: SC149680 Company2436190 Number: NI006584 Name of Company: GAMUT TECHNOLOGIES LIMITED Name of Company: JAMES MEGARRY LIMITED Nature of Business: Information technology consultancy Nature of Business: Mixed farming - livestock farming Type of Liquidation: Members Type of Liquidation: Members’ Voluntary Liquidation Registered office: Quartermile One, 15 Lauriston Place, Edinburgh, Registered office: 8 Park Road, Dungannon, Tyrone, BT71 7AP EH3 9EP Ian Finnegan, Wyncroft, 30 Rathfriland Road, Newry, Down, BT34 1JZ Principal trading address: Quartermile One, 15 Lauriston Place, Office Holder Number: GBNI 080. Edinburgh, EH3 9EP Date of Appointment: 12 November 2015 Kenneth W Pattullo, of Begbies Traynor (Central) LLP, Third Floor By whom Appointed: Members (2436190) West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and John Walters, of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, East Sussex BN1 1EE PURSUANT2436181 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Office Holder Numbers: 008368 and 009315. IRELAND ORDER 1989 Further details contact: Joint Liquidators, Tel: 0131 222 9060. Company Number: NI072804 Alternative contact: Siobhan Garstang. Name of Company: LACUNA EDINBURGH LIMITED Date of Appointment: 06 November 2015 Nature of Business: Property Development By whom Appointed: Members (2435499) Type of Liquidation: Members Registered office: 17 Clarendon Road, Belfast BT1 3BG David William John McClean, Baker Tilly Mooney Moore, 17 2435673Name of Company: GATEBRIGHT LIMITED Clarendon Road, Belfast BT1 3BG Company Number: 05913207 Office Holder Number: GBNI 047. Registered office: 17 Millennium Place, Cambridge Heath Road, By whom Appointed: Members (2436181) London, E2 9NL Principal trading address: 17 Millennium Place, Cambridge Heath Road, London, E2 9NL Company2435648 Number: 07794549 Nature of Business: Business Services - Professional Services Name of Company: LOGIX CONSULTING LTD Type of Liquidation: Members Nature of Business: Construction of railways and underground Jamie Taylor and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, railways The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 Type of Liquidation: Members 2EG Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Office Holder Numbers: 002748 and 009141. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Date of Appointment: 10 November 2015 Principal trading address: 13 Robindale Avenue, Earley, Reading, RG6 By whom Appointed: Members 7JR Further Details: Any person who requires further information may Peter Nicholas Wastell,(IP No. 009119) and Miles Needham,(IP No. contact the Joint Liquidator by telephone on 01702 467255. 14372) both of FRP Advisory LLP, Trident House, 42-48 Victoria Alternatively enquiries can be made to Lucy Sibun by e-mail at Street, St Albans, Hertfordshire, AL1 3HZ. [email protected] or by telephone on 01702 467255. Further details contact: The Joint Liquidators, Email: (2435673) [email protected] Date of Appointment: 16 November 2015 Company2435607 Number: 08298372 By whom Appointed: Members (2435648) Name of Company: GREAT JAMES INVESTMENTS LIMITED Nature of Business: Property Development Type of Liquidation: Members' Voluntary Liquidation Company2435714 Number: 02486855 Registered office: Portland, 25 High Street, Crawley, West Sussex Name of Company: MAPRAC (UK) LIMITED RH10 1BG Nature of Business: Metallurgy Principal trading address: Diespeker Wharf 38, Graham Street, Type of Liquidation: Members London N1 8JX Registered office: Langley House, Park Road, East Finchley, London John David Ariel of RSM Restructuring Advisory LLP, Portland, 25 N2 8EY High Street, Crawley, West Sussex RH10 1BG and Terence Guy Principal trading address: PO Box 1078, St Albans, Herts, AL1 9RP Jackson of RSM Restructuring Advisory LLP, Third Floor, One London Alan Simon,(IP No. 008635) of AABRS Limited, Langley House, Park Square, Cross Lanes, Guildford GU1 1UN Road, East Finchley, London N2 8EY. Office Holder Numbers: 7838 and 16450. For further details contact: Alan Simon, Tel: 020 8444 2000. Date of Appointment: 12 November 2015 Alternative contact: Matthew Galloway By whom Appointed: Members Date of Appointment: 13 November 2015 Further information about this case is available from Alison Young at By whom Appointed: Members (2435714) the offices of RSM Restructuring Advisory LLP on 01293 843134. (2435607) Company2435649 Number: 01324483 Company2435710 Number: 06563493 Name of Company: MERTON TIMBER LIMITED Name of Company: INVESTORS IN HOUSING (GP) LIMITED Nature of Business: Tool Design, Manufacturers & Makers Previous Name of Company: Investors in Homes Limited (until Company Number: 04145731 10/12/2009) Name of Company: E G GLASS & GLAZING LIMITED Nature of Business: Property Investment Company Nature of Business: Other business support service activities n.e.c. Type of Liquidation: Members Company Number: 04505172 Registered office: Alhambra House, 27-31 Charing Cross Road, Name of Company: BPB FINANCE (NO.5) LIMITED London, WC2H 0AU Nature of Business: Other business support service activities n.e.c. Principal trading address: Alhambra House, 27-31 Charing Cross Type of Liquidation: Members Road, London, WC2H 0AU Registered office: (All) Tower Bridge House, St Katharine’s Way, John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, London, E1W 1DD (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, Principal trading address: (All) St Gobain House, Binley Business London, E14 5GL. Park, Coventry, CV3 2TT Further details contact: James Bryan, Email: Nigel Heath Sinclair,(IP No. 009030) and Guy Robert Thomas [email protected], Tel: +44 (0)20 7311 1711. Hollander,(IP No. 009233) both of Mazars LLP, Tower Bridge House, Date of Appointment: 17 November 2015 St Katharine’s Way, London, E1W 1DD. By whom Appointed: Members (2435710) For further details contact: Nigel Heath Sinclair and Guy Robert Thomas Hollander, Tel: 0207 063 4477. Alternative contact: Molly McErlane.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 83 COMPANIES

Date of Appointment: 12 November 2015 Company2435713 Number: 02435145 By whom Appointed: Members (2435649) Name of Company: PECO CONTROLS - EUROPE LIMITED Nature of Business: Systems control engineers Type of Liquidation: Members 2435667Company Number: 09272210 Registered office: 288 High Street, Dorking, Surrey RH4 1QT Name of Company: MILL RESIDENTIAL REIT PLC Principal trading address: 4 Kempton Road, Pershore, Worcester, Previous Name of Company: Mill Residential REIT Limited (until WR10 2TA 13/11/2014); Mill REIT Limited (until 22/10/2014) Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Nature of Business: Operates as a real estate investment trust Dorking, Surrey RH4 1QT. investing in UK residential property Further details contact: Email: [email protected] Tel: 01306 Type of Liquidation: Members 888199. Registered office: Alhambra House, 27-31 Charing Cross Road, Date of Appointment: 17 November 2015 London, WC2H 0AU By whom Appointed: Members (2435713) Principal trading address: Alhambra House, 27-31 Charing Cross Road, London, WC2H 0AU John David Thomas Milsom,(IP No. 9241) and Allan Watson Graham, Company2435646 Number: 07696825 (IP No. 8719) both of KPMG Restructuring, 15 Canada Square, Name of Company: PHARMRESOURCE LIMITED London, E14 5GL. Nature of Business: Medical Consultancy Further details contact: James Bryan, Email: Type of Liquidation: Members [email protected], Tel: +44 (0)20 7311 1711. Registered office: Edelman House, 1238 High Road, Whetstone, Date of Appointment: 17 November 2015 London N20 0LH By whom Appointed: Members (2435667) Principal trading address: 22 Wildwood Road, London, NW11 6TE Bernard Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London Company2435522 Number: SC438967 N20 0LH. Name of Company: MOFFAT MEDIA LIMITED For further details contact: Bernard Hoffman, Email: Nature of Business: Computer Consultancy [email protected] Type of Liquidation: Members Date of Appointment: 16 November 2015 Registered office: 1A Sylvan Place, Edinburgh, EH9 1LH By whom Appointed: Members (2435646) Principal trading address: 1A Sylvan Place, Edinburgh, EH9 1LH Philip Beck, of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW 2435643Company Number: 07667390 Office Holder Number: 8720. Name of Company: PSCO GROUP LIMITED Further details contact: Philip Beck, Email: Nature of Business: Activities of other holding companies not [email protected], Tel: 01442 275794. elsewhere classified Date of Appointment: 13 November 2015 Company Number: 06003716 By whom Appointed: Members (2435522) Name of Company: PSCO RENTAL LIMITED Nature of Business: Wholesale of computers, computer peripheral equipment and software; Renting and leasing media entertainment 2435540Company Number: SC203115 equipment Name of Company: NEWCO (D&R) LIMITED Company Number: 06605326 Previous Name of Company: Northern Engineering & Welding Co. Name of Company: YELLOWGLADE LIMITED Limited Nature of Business: Activities of other holding companies not Nature of Business: Manufacture of other fabricated metal products elsewhere classified Type of Liquidation: Members Type of Liquidation: Members Registered office: Unit 5, Glen Nevis Business Park, Fort William, Registered office: (All) Vinces Road, Diss, Norfolk, IP22 4YT Inverness-shire PH33 6RX Principal trading address: (All) Vinces Road, Diss, Norfolk, IP22 4YT Principal trading address: Unit 5, Glen Nevis Business Park, Fort Jeremy Willmont,(IP No. 9044) and Neville Side,(IP No. 15030) both of William, Inverness-shire PH33 6RX Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB. Antonia McIntyre, of mlm Solutions, 7th Floor, 90 St Vincent Street, For further details contact: Stacey Brown on email: Glasgow, G2 5UB [email protected] or tel: 020 7334 9191. Reference: Office Holder Number: 9422. PSCo Group Limited L73586; PSCo Rental Limited L73587; Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Yellowglade Limited L73586 Date of Appointment: 16 November 2015 Date of Appointment: 12 November 2015 By whom Appointed: Members (2435540) By whom Appointed: Members (2435643)

Company2435651 Number: 05156121 Company2435666 Number: 08608036 Name of Company: ORIGIN MOBILE LIMITED Name of Company: PURPLE PHARMACEUTICALS LIMITED Nature of Business: IT Consultancy Nature of Business: Research and experimental development Type of Liquidation: Members Type of Liquidation: Members Registered office: SFP Corporate Solutions Limited, 9 Ensign House, Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Admirals Way, Marsh Wall, London E14 9XQ. 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: 19 Mill Road, Royston, SG8 7AE Principal trading address: C/O The Cambridge Partnership Ltd, Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 Moneta Building, Babraham Research Campus, Cambridge, CB22 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. 3AT For further details contact: Robert Welby or Catherine Harrison, Michael William Young,(IP No. 008077) of FRP Advisory LLP, 2nd telephone number 020 7538 2222. Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, Date of Appointment: 16 November 2015 AL1 3HZ and Peter Nicholas Wastell,(IP No. 009119) of FRP Advisory By whom Appointed: Members (2435651) LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. For further details contact: The Joint Liquidators, Email: [email protected] Date of Appointment: 13 November 2015 By whom Appointed: Members (2435666)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Company2435665 Number: 06399074 Company2435660 Number: 06093723 Name of Company: REEL 2 REAL SOLUTIONS LIMITED Name of Company: V-LOANS LTD Nature of Business: Manufacture and printer of packaging Nature of Business: Second Charge / Secured Loan Packager Type of Liquidation: Members Type of Liquidation: Members Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 LS20 9AT The Parsonage, Manchester M3 2HW Principal trading address: Trent House, Dunning Street, Tunstall, Principal trading address: Unit 1 Millbank House, Bollin Walk, Stoke on Trent, Staffordshire, ST6 5AP Wilmslow, Cheshire, SK9 1BJ Kate Elizabeth Breese,(IP No. 009730) of Walsh Taylor, Oxford John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Kate Elizabeth Breese, Email: For further details contact: Katie Dixon, Email: [email protected] Tel: 0871 222 8308 [email protected] Tel: +44 (0161) 907 4044 Date of Appointment: 30 October 2015 Date of Appointment: 16 November 2015 By whom Appointed: Members (2435665) By whom Appointed: Members (2435660)

2435506Company Number: SC117431 Company2435658 Number: 03339090 Name of Company: SCOTTISH AMICABLE ISA MANAGERS Name of Company: VALRON LIMITED LIMITED Nature of Business: Property Developers Company Number: SC117432 Type of Liquidation: Members' Voluntary Liquidation Name of Company: SCOTTISH AMICABLE PEP AND ISA Registered office: Recovery House, Hainault Business Park, 15-17 NOMINEES LIMITED Roebuck Road, Ilford, Essex IG6 3TU Nature of Business: Other activities auxiliary to financial services, Principal trading address: Orchard Lodge, Hazel Mead, Barnet, except insurance and pension funding. Other business support Hertfordshire EN5 3LP activities n.e.c Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Type of Liquidation: Members Voluntary Liquidation 15-17 Roebuck Road, Ilford, Essex IG6 3TU Registered office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 Office Holder Number: 8760. 5UB Date of Appointment: 10 November 2015 Simon David Chandler and Scott Christian Bevan, both of Mazars By whom Appointed: Members LLP, 45 Church Street, Birmingham, B3 2RT. Alternative person to Further information about this case is available from Julie Jackson at contact with enquiries about the case: Melissa Reardon, telephone the offices of Carter Clark on 020 8559 5086. (2435658) 0121 232 9549 Office Holder Numbers: 008822 and 009614. Date of Appointment: 9 November 2015 Company2435521 Number: SC167894 By whom Appointed: Members (2435506) Name of Company: XANSA SYSTEMS LIMITED Nature of Business: Information technology consultancy Type of Liquidation: Members Name2435655 of Company: SMART CAKES LIMITED Registered office: Quartermile One, 15 Lauriston Place, Edinburgh, Company Number: 04342912 EH3 9EP Previous Name of Company: Smart Cookie Bakeries Limited Principal trading address: Quartermile One, 15 Lauriston Place, Registered office: Excelsior House, 9 Quay View Business Park, Edinburgh, EH3 9EP Barnards Way, Lowestoft, Suffolk, NR32 2HD Kenneth W Pattullo, of Begbies Traynor (Central) LLP, Third Floor Nature of Business: Manufacture and sale of cakes and pastries West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG Type of Liquidation: Members Voluntary Liquidation and John Walters, of Begbies Traynor, 2/3 Pavilion Buildings, East Mr A J Turner, Lovewell Blake LLP, Excelsior House, 9 Quay View Sussex, BN1 1EE Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD. Tel: Office Holder Numbers: 008368 and 009315. 01502 563921 Further details contact: The Joint Liquidators, Tel: 0131 222 9060. Office Holder Number: 8961. Alternative contact: Siobhan Garstang. Date of Appointment: 11 November 2015 Date of Appointment: 06 November 2015 By whom Appointed: The Members (2435655) By whom Appointed: Members (2435521)

Company2435711 Number: 03229736 PURSUANT2435533 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: SYMINGTON FAMILY ESTATES LIMITED Name of Company: YCTT LIMITED Nature of Business: Holding company Previous Name of Company: Invicta Public Affairs (Scotland) Limited Type of Liquidation: Members' Voluntary Liquidation Company Number: SC327313 Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Nature of Business: Other business support service activities not Principal trading address: Church House, 10 Chesham Road, elsewhere classified Guildford GU1 3LS Type of Liquidation: Members Voluntary Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Registered office: George House, 36 North Hanover Street, Glasgow Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS G1 2AD Office Holder Numbers: 9428 and 9475. Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow, G3 Date of Appointment: 17 November 2015 8HB By whom Appointed: Members Office Holder Number: 9381. Further information about this case is available from Chris Hilbert at Date of Appointment: 16 November 2015 the offices of Bailey Ahmad Business Recovery on 0208 662 6070. By whom Appointed: Members (2435533) (2435711)

FINAL MEETINGS

AYALA2435687 CONSULTING LTD (Company Number 07737023) Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly Flat 2, 7 Archie Street, London, SE1 3JT) Principal trading address: Flat 2, 7 Archie Street, London, SE1 3JT

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 85 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act For further details contact: Philip Beck, email: 1986 that a final meeting of the members of the above-named [email protected], Tel 01442 275794. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Philip Beck, Liquidator 23 December 2015 at 12.15 pm, for the purpose of having an account 14 November 2015 (2435678) laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the Liquidator. BRANDING2435671 BUSINESS LTD A member entitled to attend and vote at the meeting may appoint a (Company Number 07605719) proxy, who need not be a member of the Company, to attend and Registered office: C/O SJD Insolvency Services Ltd, KD Tower, vote instead of him/her. Proxies for use at the meeting must be Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly Flat lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 5, 4 Dowry Square, Hotwells, Bristol, BS8 4SH) 2NU, not later than 12.00 noon on the business day before the Principal trading address: Flat 5, 4 Dowry Square, Hotwells, Bristol, meeting. BS8 4SH Date of appointment: 2 March 2015 Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 1986 that a final meeting of the members of the above-named Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Company will be held at 41 Kingston Street, Cambridge CB1 2NU on HP1 1FW 23 December 2015 at 10.45 am, for the purpose of having an account For further details contact: Philip Beck, Email: laid before them showing how the winding up has been conducted [email protected] Tel: 01442 275794 and the property of the Company disposed of and to hear any Philip Beck, Liquidator explanations that may be given by the Liquidator. A member entitled 14 November 2015 (2435687) to attend and vote at the meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of him/her. Proxies for use at the meeting must be lodged with the Liquidator at 2435697BAREX LTD 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon (Company Number 06082628) on the business day before the meeting. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Date of Appointment: 6 December 2014 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly The Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Field House, 7 Skinners Lane, Ashtead, Surrey, KT21 2NP) Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Principal trading address: The Field House, 7 Skinners Lane, Ashtead, HP1 1FW Surrey, KT21 2NP For further details contact: Philip Beck, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected], Tel: 01442 275794. 1986 that a final meeting of the members of the above-named Philip Beck, Liquidator Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 14 November 2015 (2435671) 23 December 2015 at 12.00 noon, 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 to hear BUSINESS2435717 FOCUSSED LIMITED any explanations that may be given by the Liquidator. (Company Number 08463750) A member entitled to attend and vote at the meeting may appoint a Registered office: c/o SJD Insolvency Services Limited, KD Tower, proxy, who need not be a member of the Company, to attend and Cotterells, Hemel Hempstead, Hertfordshire HP1 1FW (formerly 18 vote instead of him/her. Proxies for use at the meeting must be Derby Hill Crescent, London SE23 3YL) lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Principal trading address: 18 Derby Hill Crescent, London SE23 3YL 2NU, not later than 12.00 noon on the business day before the Notice is hereby given, pursuant to Section 94 of the Insolvency Act meeting. 1986 that a final meeting of the members of the above-named Date of appointment: 2 March 2015 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 23 December 2015 at 2.45 pm, for the purpose of having an account Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, laid before them showing how the winding-up has been conducted HP1 1FW and the property of the Company disposed of and to hear any For further details contact: Philip Beck, Email: explanations that may be given by the Liquidator. A member entitled [email protected] Tel: 01442 275794 to attend and vote at the meeting may appoint a proxy, who need not Philip Beck, Liquidator be a member of the Company, to attend and vote instead of him/her. 14 November 2015 (2435697) Proxies for use at the meeting must be lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. BORA2435678 CONSULTING LTD Date of Appointment: 19 March 2015. (Company Number 07975667) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly 3 HP1 1FW Pimlico Close, Upper Saxondale, Radcliffe-on-Trent, Nottingham, Further details contact: Philip Beck, Email: NG12 2PL) [email protected] or Tel: 01442 275794. Principal trading address: 3 Pimlico Close, Upper Saxondale, Philip Beck, Liquidator Radcliffe-on-Trent, Nottingham, NG12 2PL 14 November 2015 (2435717) 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 41 Kingston Street, Cambridge, CB1 2NU on C.P.I.P.2435704 LIMITED 23 December 2015 at 1.15 pm, for the purpose of having an account (Company Number 06161577) laid before them showing how the winding-up has been conducted Registered office: 5 Tabley Court, Victoria Street, Altrincham, and the property of the company disposed of and to hear any Cheshire WA14 1EZ explanations that may be given by the Liquidator. A member entitled Principal trading address: 89 Bourne Way, Bromley, Kent BR2 7EX to attend and vote at the meeting may appoint a proxy, who need not The Company was placed into members' voluntary liquidation on 11 be a member of the company, to attend and vote instead of him/her. March 2015 when Neil Henry (I.P. No: 8622) and Michael Simister (I.P. Proxies for use at the meeting must be lodged with the Liquidator at No: 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Altrincham, Cheshire WA14 1EZ were appointed as Joint Liquidators on the business day before the meeting. of the Company. Date of Appointment: 1 March 2015. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency CENTRICA2435684 BASTROP FINANCE HOLDINGS Act 1986 that a final meeting of the members of the above named (Company Number 05175574) company will be held at the offices of Lines Henry Limited, 5 Tabley BRITISH GAS DIRECT EMPLOYMENT LIMITED Court, Victoria Street, Altrincham, Cheshire WA14 1EZ on 26 January (Company Number 04187128) 2016 at 10.00 am for the purpose of having an account laid before the CENTRICA QUEST LIMITED Members and to receive the Joint Liquidators' report, showing how (Company Number 03271974) the winding up of the Company has been conducted and its property CENTRICA LSA TRUST LIMITED disposed of, and of hearing any explanation that may be given by the (Company Number 03876982) Joint Liquidators. CENTRAL RECOVERIES LIMITED Any member entitled to attend and vote at the above meeting may (Company Number 03157224) appoint a proxy, who need not be a member of the Company, to ES OLD LIMITED attend and vote instead of the member. In order to be entitled to vote (Company Number 06719644) proxies must be lodged with the Joint Liquidators no later than 12 SF (UK) LIMITED noon on the business day prior to the meeting. (Company Number 03704978) Correspondence address and contact details of case manager: Kirsty CENTRICA TRUSTEES LIMITED Jones, Lines Henry Limited, 5 Tabley Court, Victoria Street, (Company Number 03254824) Altrincham, Cheshire WA14 1EZ, Tel: 0161 929 1905 Email: Registered office: (Of all 8 Companies) Millstream, Maidenhead Road, [email protected]. Windsor, Berkshire SL4 5GD Michael Simister, Joint Liquidator Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) Dated 13 November 2015 (2435704) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the above companies on 18 December 2014. 2435789CATER WALSH MEDIA SERVICES LIMITED Notice is hereby given, as required by Section 94 of the Insolvency (Company Number 07966333) Act 1986, that the final meeting of members of the above named Registered office: 79 Caroline Street, Birmingham, B3 1UP companies will be held at the offices of PricewaterhouseCoopers LLP, Principal trading address: 1st Floor, Paddington House, New Road, 7 More London Riverside, London SE1 2RT on 22 December 2015 Kidderminster DY10 1AL commencing at 10.30 am and thereafter at 15 minute intervals for the Notice is hereby given pursuant to Section 94 of the Insolvency Act purpose of having accounts laid before the members showing how 1986 that a General Meeting of Members of the above named each winding-up has been conducted and the property of each company will be held at Butcher Woods, 79 Caroline Street, company disposed of, and hearing any explanation that may be given Birmingham, B3 1UP on 28 January 2016 at 11.00 am, for the by the Liquidator. purpose of receiving an account laid before them showing the manner A member entitled to attend and vote at the meetings may appoint a in which the winding up has been conducted and the company proxy, who need not be a member, to attend and vote instead of him/ disposed of, and of hearing any explanation that may be given by the her. Proxies must be lodged with us at the meeting address given Liquidator. A person entitled to attend and vote at the above meeting above by not later than 12.00 hours on 21 December 2015. may appoint a proxy to attend and vote instead of him. A proxy need Further information about these cases is available from Marion Ryan not be a member of the company. at the above office of PricewaterhouseCoopers LLP on 0207 213 Date of Appointment: 8 January 2015. 4419. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Laura May Waters and Peter James Greaves, Joint Liquidators Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP (2435684) Further details contact: Rod Butcher, Email: rod.butcher@butcher- woods.co.uk or Tel: 0121 236 6001. CG2435700 LAND LIMITED R G Butcher, Liquidator (Company Number 03876842) 20 November 2015 (2435789) CROSSPITE LIMITED (Company Number 03747797) DIDSBURY POINT REVERSION LIMITED CELESTINE2435702 LIMITED (Company Number 03770123) (Company Number 07911594) FHL NOMINEES LIMITED Registered office: C/O SJD Insolvency Services Ltd, KD Tower, (Company Number 03815967) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 41 FREEHOLD 2 LIMITED Granville Road, Sevenoaks, TN13 1HB) (Company Number 05392433) Principal trading address: 41 Granville Road, Sevenoaks, TN13 1HB KENSINGTON WESTSIDE LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 04117685) 1986 that a final meeting of the members of the above-named PUNCHY PROPERTIES LIMITED Company will be held at 41 Kingston Street, Cambridge CB1 2NU on (Company Number 04345948) 23 December 2015 at 11.00 am, for the purpose of having an account REVERTER PLUS LIMITED laid before them showing how the winding up has been conducted (Company Number 01968849) and the property of the Company disposed of and to hear any RIVERSIDE WEST (BLOCK B) LIMITED explanations that may be given by the Liquidator. A member entitled (Company Number 04121628) to attend and vote at the meeting may appoint a proxy, who need not SG LAND LIMITED be a member of the Company, to attend and vote instead of him/her. (Company Number 04008465) Proxies for use at the meeting must be lodged with the Liquidator at Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon 2RT on the business day before the meeting. Principal trading address: 6th Floor, 338 Euston Road, London NW1 Date of Appointment: 8 December 2014 3BG Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, 1986 (as amended) HP1 1FW Date of appointment: 18 November 2014 For further details contact: Philip Beck, Email: Place of Members Meetings: Mazars LLP, 45 Church Street, [email protected], Tel: 01442 275794. Birmingham B3 2RT Philip Beck, Liquidator Date of Members Meetings: 5 January 2016 14 November 2015 (2435702) Times of Members Meetings: 2.00 pm, 2.10 pm, 2.20 pm, 2.30 pm, 2.40 pm, 2.50 pm, 3.00 pm, 3.10 pm, 3.20 pm, 3.30 pm Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 87 COMPANIES

Name, IP number, firm and address of Office Holder 1: Simon David the above-mentioned Meeting is entitled to appoint a proxy to attend Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham and vote instead of him, and such proxy need not also be a Member. B3 2RT Proxies to be used at the meeting must be lodged with the liquidator Telephone number for contact: 0121 232 9546 at Pearl Assurance House, 319 Ballards Lane, London N12 8LY not Alternative person to contact with enquiries about the case: Emma later than 12.00 noon on the business day before the day of the Harper (2435700) meeting in order to be entitled to vote at the meeting. Date of Appointment: 17 November 2014. Office Holder details: David Rubin, (IP No. 2591) of David Rubin & 2435790COCO THERAPEUTICS LIMITED Partners, Pearl Assurance House, 319 Ballards Lane, London N12 (Company Number 08237374) 8LY Registered office: 1st Floor, 24 High Street, Whittlesford, Further details contact: David Rubin or Matthew Hull by Tel: 020 8343 Cambridgeshire, CB22 4LT 5900. Principal trading address: (Formerly) 2nd Floor, 158-160 North Gower David Rubin, Liquidator St, London, NW1 2ND 16 November 2015 (2435708) The Company was placed into members’ voluntary liquidation on 3 December 2014 and on the same date, Mary Anne Currie-Smith and Louise Donna Baxter (IP Nos 008934 and 009123) both of Begbies CROSBY2435685 HOLDINGS LIMITED Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, (Company Number 00224169) Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Company. Notice is hereby given pursuant to Section 94 of the Colchester, Essex, CO3 3AD Insolvency Act 1986, that a general meeting of the members of the Principal trading address: 31 Gresham Street, London, EC2V 7QA Company will be held at the offices of Begbies Traynor (Central) LLP, HOUSE NOMINEES LIMITED at Maynards, 24 High Street, Whittlesford, Cambridge, CB22 4LT on 7 (Company Number 05197493) January 2016 at 10.30 am for the purpose of having an account laid Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, before the members and to receive the Joint Liquidators’ report, Colchester, Essex, CO3 3AD showing how the winding up of the Company has been conducted Principal trading address: 31 Gresham Street, London, EC2V 7QA and its property disposed of, and of hearing any explanation that may CAZENOVE PRIVATE EQUITY LIMITED be given by the Joint Liquidators. Any member entitled to attend and Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, vote at the above meeting may appoint a proxy, who need not be a Colchester, Essex, CO3 3AD member of the Company, to attend and vote instead of the member. Principal trading address: 12 Moorgate, London, EC2R 6DA In order to be entitled to vote, proxies must be lodged with the Joint CAZENOVE NEW EUROPE CAZENOVE’S INTEREST LIMITED Liquidators no later than 12 noon on the business day prior to the (Company Number 03950671) meeting. Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Any person who requires further information may contact the Joint Colchester, Essex, CO3 3AD Liquidator by telephone on 01223 495660. Alternatively enquiries can Principal trading address: Garrard House, 31-45 Gresham Street, be made to Carol Wilson by e-mail at cambridge@begbies- London EC2V 7QA traynor.com or by telephone on 01223 495660. NEWSPHERE TRADING COMPANY LIMITED Mary Currie-Smith, Joint Liquidator (Company Number 00579311) 17 November 2015 (2435790) Registered office: CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD Principal trading address: 31 Gresham Street, London, EC2V 7QA CONEGATE2435705 PROPERTY MANAGEMENT LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 08103914) 1986 (as amended) that final meetings of the members of the above Registered office: Ramillies House, 2 Ramillies Street, London, W1F named Companies will be held at Town Wall House, Balkerne Hill, 7LN Colchester, CO3 3AD on 22 December 2015 at 10.00 am, 10.15 am, Principal trading address: Birch Hall, Coppice Row, Theydon Bois, 10.30 am, 10.45 am and 11.00 am respectively, for the purpose of Essex, CM16 7DR receiving an account showing the manner in which the windings up Notice is hereby given, pursuant to section 94 of the Insolvency Act have been conducted and the property of the Companies disposed 1986, that the final meeting of the Company will be held at 6 Snow of, and of hearing any explanation that may be given by the Hill, London EC1A 2AY on 22 December 2015 at 11.00 am for the Liquidators. purpose of laying before the meeting, and giving an explanation of, A member entitled to vote at the above meetings may appoint a proxy the Liquidator's account of the winding up. Members must lodge to attend and vote instead of him. Proxies to be used at the meetings proxies at Guardian Business Recovery, 6 Snow Hill, London EC1A must be lodged with the Liquidator at CVR Global LLP, Town Wall 2AY by 12.00 noon on the business day preceding the meeting in House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 order to be entitled to vote. noon on the preceding business day. Office Holder Details: John Edmund Paylor (IP number 9517) of Date of appointment: 29 June 2015. Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY. Date of Office Holder details: Lee Michael De'ath, (IP No. 9316) and Richard Appointment: 16 March 2015. Further information about this case is Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, available from the offices of Guardian Business Recovery at Balkerne Hill, Colchester, Essex, CO3 3AD [email protected]. For further details contact: Julian Purser, Tel: 01206 217900, Email: John Edmund Paylor, Liquidator (2435705) [email protected] Lee De'ath and Richard Toone, Joint Liquidators 17 November 2015 (2435685) CORRIGAN2435708 BENTLEY TECHNICAL LIMITED (Company Number 06281273) Registered office: Pearl Assurance House, 319 Ballards Lane, London DAVAL2435686 MARINE ENGINEERING LIMITED N12 8LY (Company Number 07097734) Principal trading address: Unit C3 Windsor Place, Faraday Road, Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Manor Royal Business Park, Crawley, West Sussex, RH10 9TF Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly 58 Notice is hereby given, pursuant to section 94 of the Insolvency Act Century Court, Victoria Way, Woking, Surrey, GU21 6DR) 1986 that a meeting of the Members of the above-named Company Principal trading address: 58 Century Court, Victoria Way, Woking, will be held at Pearl Assurance House, 319 Ballards Lane, London Surrey, GU21 6DR N12 8LY on 5 January 2016 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Liquidator’s report showing how the winding-up of the Company has 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

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act 14 November 2015 (2435716) 1986 that a final meeting of the members of the above-named Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 23 December 2015 at 10.00 am, for the purpose of having an account 2435693EXPEDIUM LIMITED laid before them showing how the winding up has been conducted (Company Number 07821803) and the property of the Company disposed of and to hear any Registered office: C/O SJD Insolvency Services Ltd, KD Tower, explanations that may be given by the Liquidator. Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly 44 A member entitled to attend and vote at the meeting may appoint a Chepstow Road, London, W2 5BE) proxy, who need not be a member of the Company, to attend and Principal trading address: Basement 44 Chepstow Road, London, W2 vote instead of him/her. Proxies for use at the meeting must be 5BE lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 Notice is hereby given, pursuant to Section 94 of the Insolvency Act 2NU, not later than 12.00 noon on the business day before the 1986 that a final meeting of the members of the above-named meeting. Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Date of appointment: 21 July 2014. 23 December 2015 at 11.45 am, for the purpose of having an account Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency laid before them showing how the winding up has been conducted Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, and the property of the Company disposed of and to hear any HP1 1FW explanations that may be given by the Liquidator. For further details contact: Philip Beck, Email: A member entitled to attend and vote at the meeting may appoint a [email protected] Tel: 01442 275794 proxy, who need not be a member of the Company, to attend and Philip Beck, Liquidator vote instead of him/her. Proxies for use at the meeting must be 14 November 2015 (2435686) lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon on the business day before the meeting. 2435696DONALD SCOTT ASSOCIATES LIMITED Date of appointment: 1 March 2015 (Company Number 07483265) Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Registered office: c/o KRE Corporate Recovery LLP, Dukesbridge Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, House, 23 Duke Street, Reading, Berkshire RG1 4SA; (Formerly) HP1 1FW Bayford Cottage Chapel Lane, Ramsbury, Marlborough, Wiltshire SN8 For further details contact: Philip Beck, Email: 2PQ [email protected] Tel: 01442 275794 Principal trading address: Bayford Cottage Chapel Lane, Ramsbury, Philip Beck, Liquidator Marlborough, Wiltshire SN8 2PQ 14 November 2015 (2435693) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Dukesbridge House, 23 Duke Street, FAST2435691 FORWARD MARKETING LIMITED Reading, RG1 4SA on 18 December 2015 at 11.00 am, for the (Company Number 08039215) purpose of having an account laid before them and to receive the Registered office: 41 Kingston Street, Cambridge CB1 2NU (Formerly Liquidator’s report, showing how the winding-up of the Company has The Long Lodge, 265-269 Kingston Road, London, SW19 3FW) been conducted and its property disposed of, and of hearing any Principal trading address: 34 Merton Hall Road, London, SW19 3PS explanation that may be given by the Liquidator. Any Member entitled Notice is hereby given, pursuant to Section 94 of the Insolvency Act to attend and vote at the above meeting is entitled to appoint a proxy 1986 that a final meeting of the members of the above-named to attend and vote instead of him, and such proxy need not also be a Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Member. 23 December 2015 at 1.30 pm, for the purpose of having an account Date of Appointment: 19 December 2014. laid before them showing how the winding up has been conducted Office Holder details: Paul Ellison, (IP No. 007254) and Gareth and the property of the Company disposed of and to hear any Roberts, (IP No. 8826) both of KRE Corporate Recovery LLP, explanations that may be given by the Liquidator. Dukesbridge House, 23 Duke Street, Reading RG1 4SA A member entitled to attend and vote at the meeting may appoint a For further details contact: Lee Lloyd, E-mail: [email protected], proxy, who need not be a member of the Company, to attend and Tel: 01189 479090. vote instead of him/her. Proxies for use at the meeting must be Paul Ellison and Gareth Roberts, Joint Liquidators lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 18 November 2015 (2435696) 2NU, not later than 12.00 noon on the business day before the meeting. Date of appointment: 16 March 2015. EAM2435716 MEDIA LTD Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck Ltd, 41 (Company Number 05900125) Kingston Street, Cambridge, CB1 2NU Registered office: c/o SJD Insolvency Services Limited, KD Tower, For further details contact: Philip Beck, Email: [email protected] Cotterells, Hemel Hempstead, Hertfordshire HP1 1FW (formerly 59 Tel: 01223 367022. Basin Approach, London E14 7JA) Philip Beck, Liquidator Principal trading address: 59 Basin Approach, London E14 7JA 14 November 2015 (2435691) 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 41 Kingston Street, Cambridge CB1 2NU on GLENDALE2435689 PLACEMENTS LIMITED 23 December 2015 at 2.30 pm, for the purpose of having an account (Company Number 06804943) laid before them showing how the winding-up has been conducted Registered office: 2 Axon, Commerce Road, Lynchwood, and the property of the Company disposed of and to hear any Peterborough, PE2 6LR explanations that may be given by the Liquidator. A member entitled Principal trading address: Mancetter House, 1144 Lincoln Road, to attend and vote at the meeting may appoint a proxy, who need not Werrington, Peterborough, PE4 6BP be a member of the Company, to attend and vote instead of him/her. Notice is hereby given that, pursuant to Section 94 of the Insolvency Proxies for use at the meeting must be lodged with the Liquidator at Act 1986, the Final General Meeting of the Company will be held at 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon the offices of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce on the business day before the meeting. Road, Lynchwood, Peterborough PE2 6LR on 21 January 2016 at Date of Appointment: 16 March 2015. 10.00 am to have an account laid before them showing how the Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency winding up has been conducted and the property of the Company Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, disposed of and to hear any explanations that may be given by the HP1 1FW liquidator. Further details contact: Philip Beck, Email: [email protected] or Tel: 01442 275794. Philip Beck, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 89 COMPANIES

A member entitled to attend and vote at the above meeting is entitled Notice is hereby given, pursuant to Section 94 of the Insolvency Act to appoint a proxy, who need not be a member of the Company, to 1986 that a final meeting of the members of the above-named attend and vote instead of them. A form of proxy must be lodged with Company will be held at 41 Kingston Street, Cambridge CB1 2NU on me no later than 12.00 noon on 20 January 2016. 23 December 2015 at 11.15 am, for the purpose of having an account Date of appointment: 3 March 2015 laid before them showing how the winding up has been conducted Office Holder details: Graham Stuart Wolloff, (IP No. 8879) of Elwell and the property of the Company disposed of and to hear any Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, explanations that may be given by the Liquidator. A member entitled Peterborough PE2 6LR to attend and vote at the meeting may appoint a proxy, who need not In the event of any questions regarding the above please contact be a member of the Company, to attend and vote instead of him/her. Graham Stuart Wolloff on 01733 235253. Proxies for use at the meeting must be lodged with the Liquidator at G S Wolloff, Liquidator 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon 18 November 2015 (2435689) on the business day before the meeting. Date of Appointment: 16 February 2015 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 2435694GO2 SOLUTIONS LIMITED Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, (Company Number 05113834) HP1 1FW Registered office: C/O SJD Insolvency Services Ltd, KD Tower, For further details contact: Philip Beck, Email: Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW [email protected], Tel: 01442 275794. Principal trading address: Acacia Bungalow, Old Shifford, Witney, Philip Beck, Liquidator Oxfordshire, OX29 7QS 14 November 2015 (2435688) 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 41 Kingston Street, Cambridge CB1 2NU on ICT2435699 KTN COMPANY 23 December 2015 at 10.15 am, for the purpose of having an account (Company Number 6337565) laid before them showing how the winding up has been conducted Registered office: Concorde House, Grenville Place, Mill Hill, London and the property of the Company disposed of and to hear any NW7 3SA explanations that may by the Liquidator. Principal trading address: c/o 10 St Bride Street, London EC4A 4AD A member entitled to attend and vote at the meeting may appoint a Nature of Business: Administration and Development of Transfer proxy, who need not be a member of the Company, to attend and Network vote instead of him/her. Proxies for use at the meeting must be Notice is hereby given, pursuant to Section 94 of the Insolvency Act lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 1986, that a Final Meeting of the Members of the Company will be 2NU, not later than 12.00 noon on the business day before the held at the offices of B&C Associates Limited, Concorde House, meeting. Grenville Place, Mill Hill, London NW7 3SA, on 8 January 2016 at 3.45 Date of Appointment: 21 August 2014. pm, for the purpose of having an account laid before them showing Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency how the winding-up has been conducted and the property of the Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Company disposed of, and also determining whether the Liquidator HP1 1FW should be granted his release from office, and destroying of Company For further details: Philip Beck, Email: books and records. [email protected] Tel: 01442 275794 Any member entitled to attend and vote at the above meeting is Philip Beck, Liquidator entitled to appoint a proxy to attend and vote in their place, and such 14 November 2015 (2435694) proxy need not also be a member. Proxy forms must be returned to the offices of B&C Associates Limited at the above address by no later than 12 noon on 7 January 2016, in order that the member be 2435751HUCKNALL EMPIRE LIMITED entitled to vote. (Company Number 00123383) Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Peterborough, PE7 8HP Date of Appointment: 9 September 2014. Email address: Principal trading address: Grande Parade, Skegness, Lincolnshire, [email protected] or 020 8906 7730. Alternative person to PE25 2UG contact with enquiries about the case: Rachel Brewester (2435699) Notice is hereby given, pursuant to Section 94 of the INSOLVENCY ACT 1986, that the Final Meeting of Members of the above named company will be held at the offices of Bulley Davey, 4 Cyrus Way, 2435698J.A.H. SERVICES LIMITED Cygnet Park, Hampton, Peterborough PE7 8HP on 11th January 2016 (Company Number 03090816) at 10.00 am, for the purpose of showing how the winding up has been Registered office: Lynton House, 7-12 Tavistock Square, London conducted and the property of the company disposed of, and to hear WC1H 9LT any explanation that may be given by the Liquidator. Proxies to be Principal trading address: 18-20 Parkside Centre, Potters Way, used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Southend on Sea, Essex SS2 5SJ Cygnet Park, Hampton, Peterborough PE7 8HP, no later that 12.00 A final general meeting of the members of the above named Company noon on 8th January 2016 . has been summoned by the Liquidator under Section 94 of the Alternative contact: Laurie Hodgkins, Insolvency Act 1986 for the purpose of having an account laid before [email protected] - telephone: 01733 569494. them, and to receive the report of the Liquidator showing how the Michael James Gregson (IP No 9339) Liquidator of Hucknall Empire winding-up has been conducted, and the property of the Company Limited Appointed 13th January 2015 disposed of, and of hearing any explanation that may be given by the 16 November 2015 (2435751) Liquidator. The meeting will be held at Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 23 December 2015 at 10.00 am. A proxy form must be lodged with the Liquidator no later than 12.00 IANALYSIS2435688 LTD noon on 22 December 2015. A member is entitled to appoint another (Company Number 06706972) person as his proxy to exercise all or any of his rights to attend, speak Registered office: C/O SJD Insolvency Services Ltd, KD Tower, and vote at the above meeting. In the case of a company having a Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 21 share capital, a member may appoint more than one proxy in relation Hambrough Road, Southall, Middlesex, UB1 1HZ) to the meeting, provided that each proxy is appointed to exercise the Principal trading address: 21 Hambrough Road, Southall, Middlesex, rights attached to a different share or shares held by him, or (as the UB1 1HZ case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 2 September 2014. Office Holder details: Laurence Pagden (IP No. 9055) of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Jessica Le, Email: [email protected] or Tel: be a member of the company, to attend and vote instead of him/her. 020 7387 5868 Proxies for use at the meeting must be lodged with the Liquidator at Laurence Pagden, Liquidator 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon 17 November 2015 (2435698) on the business day before the meeting. Date of Appointment: 6 March 2015. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 2435692JONATHAN KNIGHT CONSULTING LIMITED Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, (Company Number 07222876) HP1 1FW Registered office: 41 Kingston Street, Cambridge CB1 2NU (Formerly For further details contact: Philip Beck, email: 7 Coral Apartments, 17 Western Gateway, London, E16 1AQ) [email protected], Tel 01442 275794. Principal trading address: 7 Coral Apartments, 17 Western Gateway, Philip Beck, Liquidator London, E16 1AQ 14 November 2015 (2435750) 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 41 Kingston Street, Cambridge CB1 2NU on MATWAY2435726 INVESTMENTS LIMITED 23 December 2015 at 1.00 pm, for the purpose of having an account (Company Number 05122037) laid before them showing how the winding up has been conducted Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex BN1 and the property of the Company disposed of and to hear any 1EE (formerly 6 Floor Queens House, 55-56 Lincolns Inn Fields, explanations that may be given by the Liquidator. London WC2A 3LJ) A member entitled to attend and vote at the meeting may appoint a Principal trading address: 6 Floor Queens House, 55-56 Lincolns Inn proxy, who need not be a member of the Company, to attend and Fields, London WC2A 3LJ vote instead of him/her. Proxies for use at the meeting must be The Company was placed into members’ voluntary liquidation on 24 lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 March 2015 when John Walters and Jonathan James Beard both of 2NU, not later than 12.00 noon on the business day before the Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East meeting. Sussex BN1 1EE were appointed as Joint Liquidators of the Date of appointment: 12 March 2015. Company. Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck Ltd, 41 Notice is hereby given pursuant to Section 94 of the Insolvency Act Kingston Street, Cambridge, CB1 2NU 1986, that a general meeting of the members of the Company will be For further details contact: Philip Beck, Email: [email protected] held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Tel: 01223 367022. Buildings, Brighton, East Sussex BN1 1EE on 22 December 2015 at Philip Beck, Liquidator 10.15 am for the purpose of having an account laid before the 14 November 2015 (2435692) members and to receive the joint liquidators’ 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 KDB2435682 SOLUTIONS LTD. joint liquidators. Any member entitled to attend and vote at the above (Company Number 07532387) meeting may appoint a proxy, who need not be a member of the Registered office: 25 Farringdon Street, London EC4A 4AB Company, to attend and vote instead of the member. In order to be Principal trading address: 10th Floor, K & B Accountancy Group, entitled to vote, proxies must be lodged with the joint liquidators no London E14 5AA later than 12 noon on the business day prior to the meeting. Notice is hereby given that the Joint Liquidators have summoned a Date of Appointment: 24 March 2015. final meeting of the Company’s members under Section 94 of the Office Holder details: John Walters, (IP No. 9315) and Jonathan Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ James Beard, (IP No. 9552) both of Begbies Traynor (Central) LLP, account showing how the winding up has been conducted and the 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE property of the Company disposed of. The meeting will be held at 25 Any person who requires further information may contact the Joint Farringdon Street, London, EC4A 4AB on 29 January 2016 at 11.00 Liquidator by telephone on 01273 322960. Alternatively enquiries can am. In order to be entitled to vote at the meeting, members must be made to Sara Page by e-mail at [email protected] or lodge their proxies with the Joint Liquidators at 25 Farringdon Street, by telephone on 01273 322960. London, EC4A 4AB by no later than 12.00 noon on the business day J Walters, Joint Liquidator prior to the day of the meeting. 17 November 2015 (2435726) Date of Appointment: 8 August 2014. Office Holder details: Karen Spears, (IP No. 8854) and Alexander Kinninmonth, (IP No. 9019) both of RSM Restructuring Advisory LLP, NEWBY2435737 ENGINEERING SERVICES LIMITED 25 Farringdon Street, London, EC4A 4AB (Company Number 08670661) The Joint Liquidators can be contacted by Tel: 0203 201 8038. Trading name/style: Newby Engineering Services Limited Alternative contact: Thomas Beat. Registered office: Suite 8b, Normanby Gateway, Lysaghts Way, Karen Spears and Alexander Kinninmonth, Joint Liquidators Normanby, Scunthorpe DN15 9YG 18 November 2015 (2435682) Principal trading address: 2 Marylebone Walk, Scartho Top, Grimsby DN33 3RQ Notice is hereby given pursuant to Section 94 of the Insolvency Act MACLP2435750 LIMITED 1986 that a final meeting of the members will be held at the offices of (Company Number 08868184) Redman Nichols Butler, Suite 8b, Normanby Gateway, Lysaghts Way, Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Normanby, Scunthorpe DN15 9YG on 1 February 2016 at 10.00 am Cotterells, Hemel Hempstead, Hertfordshire, HP1 1F for the purpose of having an account laid before them showing the Principal trading address: Flat 107, City Pavilion, 33 Britton Street, manner in which the winding-up has been conducted and the London, EC1M 5UG company’s property disposed of and to receive any explanation which Notice is hereby given, pursuant to Section 94 of the Insolvency Act may be given by the Joint Liquidators and to pass certain resolutions. 1986 that a final meeting of the members of the above-named Any member wishing to vote at the meeting must lodge a duly company will be held at 41 Kingston Street, Cambridge, CB1 2NU on completed proxy and statement of claim at the registered office by 12 23 December 2015 at 2.00 pm, for the purpose of having an account noon on the last business day before the meeting in order to be laid before them showing how the winding-up has been conducted entitled to vote at the meeting. and the property of the company disposed of and to hear any Liquidators’ names and address: J W Butler and A J Nichols, Suite explanations that may be given by the Liquidator. A member entitled 8b, Normanby Gateway, Lysaghts Way, Normanby, Scunthorpe DN15 to attend and vote at the meeting may appoint a proxy, who need not 9YG. T: 01724 230060, Office holder numbers: 9591 and 8367. Date of appointment: 12 June 2015 John Butler, Joint Liquidator 12 November 2015 (2435737)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 91 COMPANIES

NICOLAS2435683 WINCKLER LIMITED Further details contact: Philip Beck, Email: (Company Number 08255406) [email protected] or Tel: 01442 275794. Registered office: c/o SJD Insolvency Services Ltd, KD Tower, Philip Beck, Liquidator Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 95 14 November 2015 (2435732) Ratcliffe Court, London, SE1 4LD) Principal trading address: 95 Ratcliffe Court, London, SE1 4LD Notice is hereby given, pursuant to Section 94 of the Insolvency Act PARADE2435724 CINEMA (SKEGNESS) LIMITED 1986 that a final meeting of the members of the above-named (Company Number 00275135) Company will be held at 41 Kingston Street, Cambridge CB1 2NU on Registered office: 4 Cyrus Way, Cygnet Park, Hampton, 23 December 2015 at 1.45 pm, for the purpose of having an account Peterborough, PE7 8HP laid before them showing how the winding up has been conducted Principal trading address: Grand Parade, Skegness, Lincolnshire, and the property of the Company disposed of and to hear any PE25 2UG explanations that may be given by the Liquidator. Notice is hereby given, pursuant to Section 94 of the INSOLVENCY A member entitled to attend and vote at the meeting may appoint a ACT 1986, that the Final Meeting of Members of the above named proxy, who need not be a member of the Company, to attend and company will be held at the offices of Bulley Davey, 4 Cyrus Way, vote instead of him/her. Proxies for use at the meeting must be Cygnet Park, Hampton, Peterborough PE7 8HP on 11th January 2016 lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 at 10.30 am, for the purpose of showing how the winding up has been 2NU, not later than 12.00 noon on the business day before the conducted and the property of the company disposed of, and to hear meeting. any explanation that may be given by the Liquidator. Proxies to be Date of appointment: 7 March 2015. used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Cygnet Park, Hampton, Peterborough PE7 8HP, no later that 12.00 Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, noon on 8th January 2016. HP1 1FW Alternative contact: Laurie Hodgkins, For further details contact: Philip Beck, Email: [email protected] - telephone: 01733 569494. [email protected] Tel: 01442 275794 Michael James Gregson (IP No 9339) Liquidator of Parade Cinema Philip Beck, Liquidator (Skegness) Limited Appointed 13th January 2015 14 November 2015 (2435683) 16 November 2015 (2435724)

2435720NUSH CONSULTING SERVICES LIMITED THE2436196 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (Company Number 06981173) QUINN GROUP LIMITED NI Registered office: c/o York House, 249 Manningham Lane, Bradford, In Members’ Voluntary Liquidation BD8 7ER (Company Number NI041532) Principal trading address: 2 Windermere Way, Reigate, Surrey, RH2 (“the Company”) 0LW NOTICE IS HEREBY GIVEN in accordance with Article 80 of the Notice is hereby given, pursuant to Section 94 of the Insolvency Act Insolvency (Northern Ireland) Order 1989 that the final general meeting 1986 that a meeting of creditors will be held at 14 Derby Road, of the Company will be held at Deloitte, 29 Earlsfort Terrace, Dublin 2, Stapleford, Nottingham, NG9 7AA on 23 December 2015 at 11.00 am, Ireland on 23rd December 2015 at 10.00a.m, to consider and if for the purpose of laying before the creditors a report on the thought fit to pass the following resolutions:- administration of the above liquidation and for determining whether “THAT the Liquidators’ Final Report be approved” the Liquidator may be granted his release under Section 173 of the ”THAT the Liquidator be released once a report on the outcome of the Insolvency Act 1986. Proxies to be used at the meeting must be Final Meeting has been filed with the Registrar of Companies in lodged with the Liquidator at Bolton House, 18 Bolton Road, accordance with Insolvency (Northern Ireland) Order 1989 Article 145 Bradford, West Yorkshire, BD1 4DA no later than 12 noon on the (6)(a). business day preceding the meeting. “THAT the books, accounts and documents of the Company and of Date of appointment: 18 September 2014. the Liquidator be disposed of as the Liquidator see fit, subject to any Office Holder details: Tauseef A Rashid, (IP No. 9718) of Bolton legal requirements governing the period of retention.” House, 18 Bolton Road, Bradford, West Yorkshire, BD1 4DA. A member of the Company entitled to attend and vote at the above For further details contact: Tauseef Rashid on tel: 0800 955 3595. meeting may appoint a proxy to attend and vote instead of them. A Alternative contact: Hayley Williams. proxy need not be a member of the Company. Proxies must be Tauseef Rashid, Liquidator lodged at the offices of Deloitte, 29 Earlsfort Terrace, Dublin 2, Ireland 16 November 2015 (2435720) no later than 12.00 noon on the business date before the meeting. Please contact Eibhilín Marron on + 353 (0) 1 4172200 or [email protected] for further information. OCORI2435732 LIMITED Tom Kavanagh (Company Number 06480554) Liquidator Registered office: c/o SJD Insolvency Services Limited, KD Tower, Dated: 17th November 2015 (2436196) Cotterells, Hemel Hempstead, Hertfordshire HP1 1FW (formerly Castle Garden, Dairyhouse Lane, Manningtree, Essex CO11 2XB) Principal trading address: Castle Garden, Dairyhouse Lane, RATEL2435679 CONSULTING LIMITED Manningtree, Essex CO11 2XB (Company Number 07072954) Notice is hereby given, pursuant to Section 94 of the Insolvency Act Registered office: C/O SJD Insolvency Services Ltd, KD Tower, 1986 that a final meeting of the members of the above-named Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (Formerly 22 Company will be held at 41 Kingston Street, Cambridge CB1 2NU on The Crescent, Maidenhead, Berkshire, SL6 6AH) 23 December 2015 at 12.45 pm, for the purpose of having an account Principal trading address: 22 The Crescent, Maidenhead, Berkshire, laid before them showing how the winding up has been conducted SL6 6AH and the property of the Company disposed of and to hear any Notice is hereby given, pursuant to Section 94 of the Insolvency Act explanations that may be given by the Liquidator. A member entitled 1986 that a final meeting of the members of the above-named to attend and vote at the meeting may appoint a proxy, who need not company will be held at 41 Kingston Street, Cambridge, CB1 2NU on be a member of the Company, to attend and vote instead of him/her. 23 December 2015 at 2.15 pm, for the purpose of having an account Proxies for use at the meeting must be lodged with the Liquidator at laid before them showing how the winding-up has been conducted 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon and the property of the company disposed of and to hear any on the business day before the meeting. explanations that may be given by the Liquidator. A member entitled Date of Appointment: 10 March 2015. to attend and vote at the meeting may appoint a proxy, who need not Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES be a member of the company, to attend and vote instead of him/her. 2435788SMA REALISATION LIMITED Proxies for use at the meeting must be lodged with the Liquidator at (Company Number 08484752) 41 Kingston Street, Cambridge, CB1 2NU, not later than 12.00 noon Previous Name of Company: SMAOINTE Limited on the business day before the meeting. Date of Appointment: 6 Registered office: Permanent House, 1 Dundas Street, Huddersfield, March 2015. HD1 2EX Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Principal trading address: Grove Cottage, Pontefract Road, Ackworth, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, WF7 7EE HP1 1FW Notice is hereby given that the Liquidator has summoned a final For further details contact: Philip Beck, Email: meeting of the Company’s members under Section 94 of the [email protected] Tel: 01442 275794 Insolvency Act 1986 for the purpose of receiving the Liquidator’s Philip Beck, Liquidator account showing how the winding-up has been conducted and the 14 November 2015 (2435679) property of the Company disposed of. The meeting will be held at Coopers House, Intake Lane, Ossett, WF5 0RG on 22 December 2015 at 10.00 am. 2435718REDWOOD HOMES (SOUTH WALES) LIMITED In order to be entitled to vote at the meeting, members must lodge (Company Number 02966812) their proxies with the Liquidator at Coopers House, Intake Lane, Registered office: Radnor House, Greenwood Close, Cardiff Gate Ossett, WF5 0RG by no later than 12.00 noon on the business day Business Park, Cardiff, CF23 8AA prior to the day of the meeting. Principal trading address: Radnor House, Greenwood Close, Cardiff Date of appointment: 27 February 2015. Gate Business Park, Cardiff, CF23 8AA Office Holder details: Philip Booth, (IP No. 9470) of Booth & Co, Notice is hereby given that the Liquidator has summoned a final Coopers House, Intake Lane, Ossett, WF5 0RG meeting of the Company’s members under Section 94 of the For further details contact: Philip Booth on email: Insolvency Act 1986 for the purpose of receiving the Liquidator’s [email protected], Tel: 01924 263777. Alternative contact: account showing how the winding up has been conducted and the Luke Brough. property of the Company disposed of. The meeting will be held at Philip Booth, Liquidator Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 28 17 November 2015 (2435788) January 2016 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Bailams & Co, Ty Antur, Navigation 2435827SRA IA LIMITED Park, Abercynon, CF45 4SN by no later than 12.00 noon the business (Company Number 07305412) day prior to the day of the meeting. Registered office: C/O SJD Insolvency Services Ltd, KD Tower, Date of Appointment: 12 November 2014 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. (Formerly) 17 Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Parritt Road, Redhill, RH1 1TN. Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN Principal trading address: 17 Parritt Road, Redhill, RH1 1TN For further details contact: Email: [email protected] Alternative Notice is hereby given, pursuant to Section 94 of the Insolvency Act contact: email: [email protected] 1986 that a final meeting of the members of the above-named Michelle Williams, Liquidator Company will be held at 41 Kingston Street, Cambridge CB1 2NU on 16 November 2015 (2435718) 23 December 2015 at 10.30 am, 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 to hear any SINCLAIR2435516 C MACKINTOSH & CO (NORTHERN) LIMITED explanations that may be given by the Liquidator. In Members Voluntary Liquidation A member entitled to attend and vote at the meeting may appoint a Company Number: SC255629 proxy, who need not be a member of the Company, to attend and Notice is hereby given pursuant to section 94 of the Insolvency Act vote instead of him/her. Proxies for use at the meeting must be 1986 that the final meeting of the above company will be held at lodged with the Liquidator at 41 Kingston Street, Cambridge CB1 11.15 am on Friday 18 December 2015 at 9 Carden Place, Aberdeen, 2NU, not later than 12.00 noon on the business day before the AB10 1UR for the purpose of having an account laid before it showing meeting. the manner in which the winding up has been conducted and the Date of appointment: 18 October 2014 property of the company disposed of, receiving an account of the Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency liquidation process from the liquidator, determining the manner in Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, which the accounts and documents of the company are to be HP1 1FW disposed of, and considering the liquidator’s application for Further details contact: Philip Beck, Email: discharge. [email protected] Tel: 01442 275794 Members are entitled to attend and vote at the above meeting or Philip Beck, Liquidator appoint a proxy, or proxies, to attend and vote on their behalf. 14 November 2015 (2435827) Michael J M Reid CA, Liquidator 16 November 2015 (2435516) SSS2435681 IT LTD (Company Number 07173221) SINCLAIR2435535 C MACKINTOSH & CO LIMITED Registered office: C/O SJD Insolvency Services Ltd, KD Tower, In Members Voluntary Liquidation Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW (formerly 2 Company Number: SC228641 Tiffield Close, Portsmouth, PO3 5XD) Notice is hereby given pursuant to section 94 of the Insolvency Act Principal trading address: 2 Tiffield Close, Portsmouth, PO3 5XD 1986 that the final meeting of the above company will be held at Notice is hereby given, pursuant to Section 94 of the Insolvency Act 11.00 am on Friday 18 December 2015 at 9 Carden Place, Aberdeen, 1986 that a final meeting of the members of the above-named AB10 1UR for the purpose of having an account laid before it showing Company will be held at 41 Kingston Street, Cambridge CB1 2NU on the manner in which the winding up has been conducted and the 23 December 2015 at 11.30 am, for the purpose of having an account property of the company disposed of, receiving an account of the laid before them showing how the winding up has been conducted liquidation process from the liquidator, determining the manner in and the property of the Company disposed of and to hear any which the accounts and documents of the company are to be explanations that may be given by the Liquidator. A member entitled disposed of, and considering the liquidator’s application for to attend and vote at the meeting may appoint a proxy, who need not discharge. be a member of the Company, to attend and vote instead of him/her. Members are entitled to attend and vote at the above meeting or Proxies for use at the meeting must be lodged with the Liquidator at appoint a proxy, or proxies, to attend and vote on their behalf. 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon Michael J M Reid CA, Liquidator on the business day before the meeting. 16 November 2015 (2435535) Date of Appointment: 1 March 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 93 COMPANIES

Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency Notice is hereby given that the Liquidator has summoned a final Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, meeting of the Company’s members under Section 94 of the HP1 1FW Insolvency Act 1986 for the purpose of receiving the Liquidator’s For further details contact: Philip Beck, Email: account showing how the winding up has been conducted and the [email protected], Tel: 01442 275794. property of the Company disposed of. The meeting will be held at Philip Beck, Liquidator Tavistock House South, Tavistock Square, London, WC1H 9LG on 22 14 November 2015 (2435681) December 2015 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Tavistock House South, Tavistock 2435740T & G SERVICES FERNDOWN LIMITED Square, London, WC1H 9LG by no later than 12.00 noon on the (Company Number 04361377) business day prior to the day of the meeting. Previous Name of Company: Perkins Services (Ferndown) Limited Date of appointment: 22 October 2012. Registered office: Lynton House, 7-12 Tavistock Square, London Office Holder details: Kevin Goldfarb, (IP No. 8858) of Griffins, WC1H 9LT Tavistock House South, Tavistock Square, London WC1H 9LG Principal trading address: 45 Cobham Road, Ferndown Industrial For further details contact: Kevin Goldfarb Tel: 020 7554 9600. Estate, Ferndown, Dorset, BH21 7QZ Alternative contact: [email protected] A final general meeting of the members of the above named Company Kevin Goldfarb, Liquidator has been summoned by the Joint Liquidators under Section 94 of the 16 November 2015 (2435730) Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the 2435749TOTAL VEGETATION MANAGEMENT LIMITED Company disposed of, and of hearing any explanation that may be (Company Number 02947535) given by the Joint Liquidators. Registered office: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 The meeting will be held at Lynton House, 7-12 Tavistock Square, 1EE (Formerly 2 Croft Road, Brighton, East Sussex, BN1 5JJ) London WC1H 9LT on 22 December 2015 at 11.00 am. A proxy form Principal trading address: 2 Croft Road, Brighton, East Sussex, BN1 must be lodged with the Joint Liquidators no later than 12.00 noon on 5JJ 21 December 2015. A member is entitled to appoint another person The Company was placed into members’ voluntary liquidation on 22 as his proxy to exercise all or any of his rights to attend, speak and January 2015 when John Walters and Jonathan James Beard both of vote at the above meeting. In the case of a company having a share Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East capital, a member may appoint more than one proxy in relation to the Sussex, BN1 1EE were appointed Joint Liquidators of the Company. meeting, provided that each proxy is appointed to exercise the rights Notice is hereby given pursuant to Section 94 of the Insolvency Act attached to a different share or shares held by him, or (as the case 1976, that a general meeting of the members of the Company will be may be) to a different £10, or multiple of £10, of stock held by him. held at the offices of Begbies Traynor (Central) LLP, 2/3 Pavilion Date of Appointment: 30 September 2014 Buildings, Brighton, East Sussex, BN1 1EE at 10.30 am on 22 Office Holder details: Mark Rodney Newton, (IP No. 9732) and Simon December 2015 for the purpose of having an account laid before the James Underwood, (IP No. 2603) both of Menzies LLP, Lynton House, members and to receive the joint liquidators’ report, showing how the 7-12 Tavistock Square, London, WC1H 9LT winding up of the Company has been conducted and its property For further details contact: Craig O’Keefe, Email: disposed of, and of hearing any explanation that may be given by the [email protected] Tel: 020 7387 5868 joint liquidators. Mark Rodney Newton, Joint Liquidator Any member entitled to attend and vote is entitled to appoint a proxy 03 September 2015 (2435740) to attend and vote instead of him/her, and such proxy need not also be a member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day THE2435721 PARK LANE HOTEL LIMITED prior to the meeting. (Company Number 00158092) Office Holder details: John Walters, (IP No. 9315) and Jonathan Registered office: 14 Bolton Street, London W1J 8BF James Beard, (IP No. 9552) both of Begbies Traynor (Central) LLP, Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE of PricewaterhouseCoopers LLP, 7 More London Riverside, London Any person who requires further information may contact the Joint SE1 2RT were appointed liquidators of the above company on 26 Liquidators by telephone on 01273 322960. Alternatively enquiries September 2015. can be made to Sara Page by email at [email protected] Notice is hereby given, as required by Section 94 of the Insolvency or by telephone on 01273 322960. Act 1986, that the final meeting of members of the above named J Walters, Joint Liquidator Company will be held at the offices of PricewaterhouseCoopers LLP, 17 November 2015 (2435749) 7 More London Riverside, London SE1 2RT on 21 December 2015 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been UBICHEM2435680 PLC conducted and the property of the Company disposed of, and hearing (Company Number 01363294) any explanation that may be given by the Liquidator. Registered office: c/o James Cowper LLP, Latimer House, 5 A member entitled to attend and vote at the meeting may appoint a Cumberland Place, Southampton SO15 2BH proxy, who need not be a member, to attend and vote instead of him/ Principal trading address: Mayflower Close, Chandlers Ford Industrial her. Proxies must be lodged with us at the meeting address given Estate, Eastleigh, Hampshire SO53 4AR above by not later than 12.00 hours on 18 December 2015. Notice is hereby given that in accordance with Section 94 of the Further information about this case is available from Paul Meitner at Insolvency Act 1986 that a final meeting of the members of the above the above office of PricewaterhouseCoopers LLP on 0207 212 6394. company will be held at Latimer House, 5 Cumberland Place, Laura May Waters and Peter James Greaves, Joint Liquidators Southampton S015 2BH on 23 December 2015 at 11.00 am for the (2435721) purposes of: (a) having laid before them an account showing how the winding up 2435730TIME FINANCE LIMITED has been conducted and the company's property disposed of; and (Company Number 02875184) (b) hearing any explanations that may be given by the liquidator. Registered office: Tavistock House South, Tavistock Square, London, A member entitled to attend and vote at the above meeting is entitled WC1H 9LG to appoint another person as his or her proxy holder to attend and Principal trading address: 2 Trinton Square, Regents Place, London, vote instead of him or her. A proxy holder need not be a member of NW1 3AN the company. Proxies must be duly completed and lodged at the address shown above no later than 12 noon on 22 December 2015.

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Details: Sandra Lillian Mundy and Alan Peter Whalley (IP conducted and the property of the company disposed of, receiving an numbers 9441 and 6588) of James Cowper LLP, Latimer House, 5-7 account of the liquidation process from the liquidator, determining the Cumberland Place, Southampton SO15 2BH. Date of Appointment: manner in which the accounts and documents of the company are to 28 April 2014. be disposed of, and considering the liquidator’s application for Any queries in relation to this notice should be to lan Robinson of discharge. James Cowper Kreston on 02380 221222. The member can appoint a proxy, or proxies, to attend and vote on Sandra Lillian Mundy and Alan Peter Whalley, Joint Liquidators his behalf. (2435680) Michael J M Reid CA, Liquidator, 12 Carden Place, Aberdeen, AB10 1UR 2435786VICTORIA INVESTMENTS (NO 1) LIMITED 13 November 2015 (2435503) (Company Number 04435220) WARMCROSS LIMITED (Company Number 03713168) NOTICES TO CREDITORS WARMWOOD ESTATES LIMITED (Company Number 04886687) BENCHMARK2435662 EXECUTIVE CONSULTING LIMITED IMPERIAL WHARF (BLOCK A) LIMITED (Company Number 04405823) (Company Number 04116929) Registered office: The Firs, Coaley, Dursley, Glos, GL11 5DX FINALBRIEF LIMITED Principal trading address: The Firs, Coaley, Dursley, Glos, GL11 5DX (Company Number 03103441) NOTICE IS HEREBY GIVEN that Creditors of the above named Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 company are required, on or before 31 December 2015 to prove their 2RT debts by sending their full names and addresses, particulars of their Principal trading address: 6th Floor, 338 Euston Road, London NW1 debts or claims and the names and addresses of their solicitors (if 3BG any) to Peter Richard James Frost of Hazlewoods LLP, Staverton Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act Court, Staverton, Cheltenham, GL51 0UX, the Liquidator of the said 1986 (as amended) company. Date of appointment: 18 November 2014 If so required by notice in writing from the Liquidator, creditors must, Place of Members Meetings: Mazars LLP, 45 Church Street, either personally or by their solicitors, come in and prove their debts Birmingham B3 2RT at such time and place as shall be specified in any such notice, or in Date of Members Meetings: 5 January 2016 default thereof they will be excluded from the benefit of any Times of Members Meetings: 3.40 pm, 3.50 pm, 4.00 pm, 4.10 pm, distribution made before such debts are proved. 4.20 pm NOTE: The directors of the company have made a declaration of Place at which proxies must be lodged: Mazars LLP, 45 Church solvency and it is expected that all creditors will be paid in full. Street, Birmingham B3 2RT Peter Richard James Frost, IP Number 8935, Hazlewoods LLP, Date to lodge proxies: The business day prior to the meetings Staverton Court, Staverton, Cheltenham, GL51 0UX. Date of Time to lodge proxies: 12 noon Appointment: 16 November 2015. 01242 680000. Capacity: Name, IP number, firm and address of Office Holder 1: Simon David Liquidator Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham Pete Frost, [email protected], 01452 634800 (2435662) B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma BKB2435657 CONSULTING LIMITED Harper (2435786) (Company Number 06759994) Registered office: 55 Hartham Road, Islington, London, N7 9JJ Principal trading address: 55 Hartham Road, Islington, London, N7 VIEYRA2435723 LIMITED 9JJ (Company Number 06817826) Nature of business: Management Consultancy Activities Registered office: 41 Kingston Street, Cambridge CB1 2NU (formerly Type of liquidation: Members Voluntary Liquidation 8 Gurney Court Road, St Albans AL1 4RL) We, Richard Frank Simms (IP No. 9252) and Martin Richard Buttriss Principal trading address: 8 Gurney Court Road, St Albans AL1 4RL (IP No. 9291) both of F A Simms & Partners Limited, Alma Park, Notice is hereby given, pursuant to Section 94 of the Insolvency Act Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 1986 that a final meeting of the members of the above-named 5FB, United Kingdom give notice that we were appointed joint Company will be held at 41 Kingston Street, Cambridge CB1 2NU on liquidators of the above named company on 13 November 2015 by a 23 December 2015 at 12.30 pm, for the purpose of having an account resolution of members. laid before them showing how the winding up has been conducted NOTICE IS HEREBY GIVEN that the creditors of the above named and the property of the Company disposed of and to hear any company which is being voluntarily wound up, are required, on or explanations that may be given by the Liquidator. A member entitled before 8 January 2016 to prove their debts by sending to the to attend and vote at the meeting may appoint a proxy, who need not undersigned Richard Frank Simms of F A Simms & Partners Limited, be a member of the Company, to attend and vote instead of him/her. Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Proxies for use at the meeting must be lodged with the Liquidator at Leicestershire, LE17 5FB, United Kingdom the Liquidator of the 41 Kingston Street, Cambridge CB1 2NU, not later than 12.00 noon company, written statements of the amounts they claim to be due to on the business day before the meeting. them from the company and, if so requested, to provide such further Date of Appointment: 3 March 2015. details or produce such documentary evidence as may appear to the Office Holder details: Philip Beck, (IP No. 8720) of Philip Beck Ltd, 41 liquidator to be necessary. A creditor who has not proved this debt Kingston Street, Cambridge, CB1 2NU before the declaration of any dividend is not entitled to disturb, by Further details contact: Philip Beck, Email: [email protected] or reason that he has not participated in it, the distribution of that Tel: 01223 367022. dividend or any other dividend declared before his debt was proved. Philip Beck, Liquidator Contact person: Maria Navratilova, telephone: 01455 555444, e-mail: 14 November 2015 (2435723) [email protected] Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. ZONEPLANT2435503 LIMITED Martin Richard Buttriss, Joint Liquidator In Members Voluntary Liquidation 13 November 2015 (2435657) Company Number: SC128498 Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that the final meeting of the sole member of Zoneplant Limited (SC: 128498) will be held at 10.00 am on 7 January 2016 at 9 Carden Place, Aberdeen, AB10 1UR for the purposes of having an account laid before it showing the manner in which the winding up has been

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 95 COMPANIES

CASTBROOK2435676 LIMITED Brett Barton, Joint Liquidator (Company Number 08325459) 17 November 2015 (2435652) Registered office: 4th Floor Allan House, 10 John Princes Street, London W1G 0AH Principal trading address: 29 Greenways, Esher, Surrey KT10 0QH THE2436186 INSOLVENCY (NL) ORDER 1989 Nature of Business: Consultancy IN THE MATTER OF In accordance with RULE 4.106, I, Anthony Harry Hyams, give notice EMERALD ISLE BOOKS LIMITED that on 13 November 2015, I was appointed Liquidator of Castbrook (Company Number NI045765) Limited by resolution of the members. In Members’ Voluntary Liquidation Notice is hereby given that the creditors of the above named I, James Derek Neill of HNH Partners Limited, Scottish Provident Company, which is being voluntarily wound up, are required, on or Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH, United before 15 February 2016 to send their full names and addresses (and Kingdom give notice that I was appointed liquidator of the above those of their Solicitors, if any) together with full particulars of their named company on 6 November 2015 by a resolution of members. debts or claims to the undersigned Anthony Hyams of Insolve Plus NOTICE IS HEREBY GIVEN that the creditors of the above named Ltd, 4th Floor Allan House, 10 John Princes Street London W1G 0AH, company which is being voluntarily wound up, are required, on or (telephone: 020 7495 2348), the Liquidator of the said Company, and, before 06 January 2015 to prove their debts by sending to the if so required by notice in writing from the said Liquidator, are, undersigned James Derek Neill of HNH Partners Limited, Scottish personally or by their Solicitors, to come in and prove their debts or Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 claims at such time and place as shall be specified in such notice, or 6JH, United Kingdom the Liquidator of the company, written in default thereof they will be excluded from the benefit of any statements of the amounts they claim to be due to them from the distribution made before such debts are proved. company and, if so requested, to provide such further details or Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, produce such documentary evidence as may appear to the liquidator 4th Floor Allan House, 10 John Princes Street London W1G 0AH, to be necessary. A creditor who has not proved this debt before the (telephone: 020 7495 2348), Alternative contact: Kelly Levelle, declaration of any dividend is not entitled to disturb, by reason that he [email protected]. 020 7495 2348 has not participated in it, the distribution of that dividend or any other Anthony Hyams FCCA, Liquidator dividend declared before his debt was proved. 17 November 2015 (2435676) James Derek Neill Liquidator 11 November 2015 (2436186) 2435663CIGMAN AND COMPANY LIMITED (Company Number 03226793) Previous Name of Company: Elinkar Limited EMGOV2435653 LIMITED Registered office: Third Floor, 126-134 Baker Street, London, W1U (Company Number 07589155) 6UE Registered office: 27 Wraysbury Drive, West Drayton, Middlesex UB7 Principal trading address: Third Floor, 126-134 Baker Street, London, 7FL W1U 6UE Principal trading address: 27 Wraysbury Drive, West Drayton, I, Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Middlesex UB7 7FL Court, Gray’s Inn, London, WC1R 5EF was appointed liquidator of the I, Peter Maurice Levy (IP No. 4723) of LA Business Recovery Limited, above named company on 15 October 2015. 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT, NOTICE IS HEREBY GIVEN that the creditors are required to send in hereby give notice that on 13 November 2015 the above company their full names and addresses, full particulars of their debts or claims was placed into Members’ Voluntary Liquidation and I was appointed and the names and addresses of their Solicitors (if any) to me on or as its Liquidator. before 29 December 2015, and if so required by notice in writing from Notice is hereby given that the creditors of the above company are me, are personally or by their Solicitors, to come in and prove their required, on or before 12 December 2015, to send in their claims, and debts or claims at such time and place as shall be specified in such the names and addresses of their solicitors (if any) to me, the notice, or in default they will be excluded from the benefit of any undersigned Peter M Levy of LA Business Recovery Limited, 3 distribution made before such debts are proved. Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT and, Liquidator’s name: Hugh Francis Jesseman, Insolvency Practitioner if so required by notice in writing to prove their debts or claims at Number 9480, Antony Batty & Company LLP, 3 Field Court, Gray’s such time and place as shall be specified in such notice, or in default Inn, London, WC1R 5EF, telephone: 020 7831 1234, fax: 020 7430 thereof shall be excluded from the benefit of any distribution made 2727, email: [email protected], Office contact: Claire Howell. before such debts are proved. Hugh Jesseman, Liquidator This notice is purely formal as the above company is able to pay in full 15 October 2015 (2435663) all known creditors. Further information can be requested from LA Business Recovery Limited at [email protected]; or on 01895 819460. COSMIK2435652 AVIATION LIMITED Peter Maurice Levy, Liquidator (Company Number 03955348) 13 November 2015 (2435653) Registered office: (Formerly) Burnside, Deppers Bridge, Southam, Warwickshire, CV47 2SU Principal trading address: (Formerly) Burnside, Deppers Bridge, GATEBRIGHT2435659 LIMITED Southam, Warwickshire, CV47 2SU (Company Number 05913207) Notice is hereby given pursuant to Rule 4.182A of the Insolvency Registered office: 17 Millennium Place, Cambridge Heath Road, Rules 1986 (as amended) that any creditors of the Company must London, E2 9NL send details in writing of any claim against the Company to Brett Principal trading address: 17 Millennium Place, Cambridge Heath Barton and Tony Mitchell of Cranfield Business Recovery Limited, Road, London, E2 9NL Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX The Company was placed into members’ voluntary liquidation on 10 by 15 December 2015. The Joint Liquidators also give notice pursuant November 2015 when Jamie Taylor (IP Number: 002748) and Lloyd to Rule 4.182A(6) that we intend to make a first and final dividend to Biscoe (IP Number: 009141), both of Begbies Traynor (Central) LLP, of creditors who have submitted claims by 15 December 2015 otherwise The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 a distribution will be made without regard to the claim of any person 2EG were appointed as Joint Liquidators of the Company. The in respect of a debt not already proven. No further public Company is able to pay all its known creditors in full. advertisement of invitation to prove debts will be given. This notice is NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the purely formal and all known creditors have been or will be paid in full. INSOLVENCY RULES 1986, that the Joint Liquidators of the Office Holder details: Brett Barton,(IP No. 9493) and Tony Mitchell,(IP Company intend to make a first and final distribution to creditors. No. 8203) both of Cranfield Business Recovery Limited, Business Creditors of the Company are required, on or before 18 December Innovation Centre, Harry Weston Road, Coventry CV3 2TX. 2015, to prove their debts by sending to Jamie Taylor of Begbies Further details contact: 02476 553700. Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road,

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, Further details contact: The Joint Liquidators, Email: written statements of the amount they claim to be due to them from [email protected] the Company. They must also, if so requested, provide such further Peter Nicholas Wastell, Joint Liquidator details or produce such documentary or other evidence as may 17 November 2015 (2435677) appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 December 2015, or who increases the claim in his proof after that date, will not be entitled to disturb, by MERTON2435701 TIMBER LIMITED reason that he has not participated in it, the intended distribution or (Company Number 01324483) any other distribution declared before his debt is proved. E G GLASS & GLAZING LIMITED The Joint Liquidators intend that, after paying or providing for a first (Company Number 04145731) and final distribution in respect of the claims of all creditors who have BPB FINANCE (NO.5) LIMITED proved their debts by the above date, the funds remaining in the (Company Number 04505172) hands of the Joint Liquidators shall be distributed to shareholders Registered office: (All) Tower Bridge House, St Katharine’s Way, absolutely. London, E1W 1DD Any person who requires further information may contact the Joint Principal trading address: (All) St Gobain House, Binley Business Liquidator by telephone on 01702 467255. Alternatively enquiries can Park, Coventry, CV3 2TT be made to Lucy Sibun by e-mail at [email protected] In accordance with Rule 4.106A, we, Nigel Heath Sinclair and Guy or by telephone on 01702 467255. Robert Thomas Hollander of Mazars LLP, Tower Bridge House, St Jamie Taylor, Joint Liquidator Katharine’s Way, London E1W 1DD give notice that on 12 November 10 November 2015 (2435659) 2015 we were appointed Joint Liquidators of the above named Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 30 December 2015 to 2435669GREAT JAMES INVESTMENTS LIMITED send in their full names and addresses, full particulars of their debts (Company Number 08298372) or claims, and the names and addresses of their solicitors (if any) to Registered office: Portland, 25 High Street, Crawley, West Sussex us and, if so required by notice in writing from us, are personally or by RH10 1BG their solicitors, to come in and prove their debts or claims at such Principal trading address: Diespeker Wharf 38, Graham Street, time and place as shall be specified in such notice, or in default London N1 8JX thereof they will be excluded from the benefit of any distribution made NOTICE IS HEREBY GIVEN that the creditors of the above-named before such debts are proved. The Directors of the Companies have Company, which is being voluntarily wound up, who have not already made a Declaration of Solvency, and the Companies are being wound proved their debt are required, on or before 21 December 2015, the up for the purposes of it will be able to pay its creditors in full, last day for proving to send in their names and addresses and to including statutory interest from the date of liquidations to the date of submit their proof of debt to the undersigned at RSM Restructuring payment, within 12 months. Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 Office Holder details: Nigel Heath Sinclair,(IP No. 009030) and Guy 1BG and, if so requested by the Joint Liquidators, to provide such Robert Thomas Hollander,(IP No. 009233) both of Mazars LLP, Tower further details or produce such documentary or other evidence as Bridge House, St Katharine’s Way, London, E1W 1DD. may appear to be necessary. For further details contact: Nigel Heath Sinclair and Guy Robert A creditor who has not proved his debt before the declaration of any Thomas Hollander, Tel: 0207 063 4477. Alternative contact: Molly dividend is not entitled to disturb, by reason that he has not McErlane. participated in it, the distribution of that dividend or any other Nigel Heath Sinclair and Guy Robert Thomas Hollander, Joint dividend before his debt was proved. Liquidators Office Holder Details: John David Ariel (IP number 7838) of RSM 17 November 2015 (2435701) Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450) of RSM Restructuring Advisory LLP, Third Floor, One London Square, 2435690MILL RESIDENTIAL REIT PLC Cross Lanes, Guildford GU1 1UN. Date of Appointment: 12 November (Company Number 09272210 ) 2015. Further information about this case is available from Alison Previous Name of Company: Mill Residential REIT Limited (until Young at the offices of RSM Restructuring Advisory LLP on 01293 13/11/2014); Mill REIT Limited (until 22/10/2014) 843134. INVESTORS IN HOUSING (GP) LIMITED John David Ariel and Terence Guy Jackson, Joint Liquidators (Company Number 6563493) (2435669) Previous Name of Company: Investors in Homes Limited (until 10/12/2009) 2435677LOGIX CONSULTING LTD Registered office: (Both of) Alhambra House, 27-31 Charing Cross (Company Number 07794549) Road, London, WC2H 0AU Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, Principal trading address: (Both of) Alhambra House, 27-31 Charing 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Cross Road, London, WC2H 0AU Principal trading address: 13 Robindale Avenue, Earley, Reading, RG6 Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 7JR Rules 1986, that the Joint Liquidators of the Companies intend to Notice is hereby given that creditors of the Company, over which I make a final distribution to creditors. Creditors are required to prove was appointed Joint Liquidator on 16 November 2015 are required, their debts on or before 18 December 2015 by sending full details of on or before 14 December 2015 to send in their full names, their their claims to the Joint Liquidators at KPMG Restructuring, 15 addresses and descriptions, full particulars of their debts or claims Canada Square, London E14 5GL. Creditors must also, if so and the names and addresses of their solicitors (if any) to the requested by the joint liquidators, provide such further details and undersigned Peter Wastell of FRP Advisory LLP, 2nd Floor, Trident documentary evidence to support their claims as the joint liquidators House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the deem necessary. The intended distribution is a final distribution and Joint Liquidator of the said Company, and, if so required by notice in may be made without regard to any claims not proved by 18 writing from the said Joint Liquidator, are, personally or by their December 2015. Any creditor who has not proved his debt by that solicitors, to come in and prove their debts or claims at such time and date, or who increases the claim in his proof after that date, will not place as shall be specified in such notice, or in default thereof they be entitled to disturb the intended final distribution. The Joint will be excluded from the benefit of any distribution. Liquidators intend that, after paying or providing for a final distribution The winding up is a members’ voluntary winding up and it is in respect of creditors who have proved their claims, all funds anticipated that all debts will be paid. remaining in the Joint Liquidators’ hands following the final Date of Appointment: 16 November 2015 distribution to creditors shall be distributed to the shareholders of the Office Holder details: Peter Nicholas Wastell,(IP No. 009119) and Companies absolutely. Miles Needham,(IP No. 14372) both of FRP Advisory LLP, Trident The Companies are able to pay all their known liabilities in full. House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Date of Appointment: 17 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 97 COMPANIES

Office Holder details: John David Thomas Milsom,(IP No. 9241) and Notice is hereby given that the Creditors of the above named Allan Watson Graham,(IP No. 8719) both of KPMG Restructuring, 15 Company are required on or before 15 December 2015 to send their Canada Square, London, E14 5GL. names and addresses and particulars of their debts or claims and the Further details contact: James Bryan, Email: names and addresses of their solicitors (if any) to Richard Cacho of [email protected], Tel: +44 (0)20 7311 1711. Parker Andrews Limited, The Union Building, 51-59 Rose Lane, John David Thomas Milsom, Joint Liquidator Norwich, NR1 1BY the Liquidator of the Company, and, if so required 17 November 2015 (2435690) by notice in writing from the 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 2435537MOFFAT MEDIA LIMITED thereof they will be excluded from the benefit of any distribution made Company Number: SC438967 before such debts are proved. Registered office: 1A Sylvan Place, Edinburgh, EH9 1LH Note: This notice is purely formal. All known creditors have been or Principal trading address: 1A Sylvan Place, Edinburgh, EH9 1LH will be paid in full. The directors have made a Declaration of solvency, Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, and the Company is being wound up for the purposes of extracting Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of shareholder funds. the above-named Company on 13 November 2015 by a resolution of Date of Appointment: 29 September 2015 the Company. Notice is hereby given that the Creditors of the above- Office Holder details: Richard Cacho,(IP No. 11012) of Parker named Company are required on or before 17 December 2015, to Andrews Limited, The Union Building, 51-59 Rose Lane, Norwich, send in their names and addresses with particulars of their debts or NR1 1BY. claims, to the Liquidator and if so required by notice in writing from For further details contact: Richard Cacho on tel: 01603 284284. the said Liquidator, personally or by their solicitors, to come in and Alternative contact: Rhys Calder prove their said debts or claims at such time and place as shall be Richard Cacho, Liquidator specified in such notice, or in default thereof they will be excluded 17 November 2015 (2435707) from the benefit of any distribution made before such debts are proved. Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency PECO2435695 CONTROLS - EUROPE LIMITED Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, (Company Number 02435145) HP1 1FW. Registered office: 4 Kempton Road, Pershore, Worcester, WR10 2TA Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Principal trading address: 4 Kempton Road, Pershore, Worcester, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. WR10 2TA Further details contact: Philip Beck, Email: Notice is hereby given that the Creditors of the above named [email protected], Tel: 01442 275794. company are required, on or before 18 December 2015 to send their Philip Beck, Liquidator names and addresses and particulars of their debts or claims and the 16 November 2015 (2435537) names and addresses of their solicitors (if any) to Michael Sutcliffe of Sutcliffe & Co, 288 High Street, Dorking, Surrey RH4 1QT the Liquidator of the said company, and, if so required by notice in writing ORIGIN2435668 MOBILE LIMITED from the said Liquidator, by their solicitors or personally, to come in (Company Number 05156121) and prove their debts or claims at such time and place as shall be Registered office: Unit 8, Dock Offices, Surrey Quays Road, London, specified in any such notice, or in default thereof they will be excluded SE16 2XU from the benefit of any distribution made before such debts are Principal trading address: 19 Mill Road, Royston, SG8 7AE proved. Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act Note: This notice is purely formal. All known creditors have been or 1986 that Robert Welby (IP No 6228) of SFP Corporate Solutions will be paid in full. Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Date of Appointment: 17 November 2015 was appointed Liquidator of the above named Company on 16 Office Holder details: Michael Sutcliffe,(IP No. 6617) of Sutcliffe & Co, November 2015 by a resolution passed by the members. Notice is 288 High Street, Dorking, Surrey RH4 1QT. hereby given that the creditors of the above named Company which is Further details contact: Email: [email protected] Tel: 01306 being voluntarily wound up, are required on or before 22 December 888199. 2015 (”the last date for proving”) to prove their debts by sending to Michael Sutcliffe, Liquidator Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, 17 November 2015 (2435695) Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such PHARMRESOURCE2435703 LIMITED documentary evidence as may appear to the Liquidator to be (Company Number 07696825) necessary. A creditor who has not proved their debt before the Registered office: Edelman House, 1238 High Road, Whetstone, declaration of any dividend is not entitled to disturb, by reason that London N20 0LH they have not participated in it, the distribution of that dividend or any Principal trading address: 22 Wildwood Road, London, NW11 6TE other dividend declared before their debt was proved. The Liquidator In accordance with rule 4.106A, I, Bernard Hoffman of Gerald intends to make the only and final distribution in full to any creditors Edelman Chartered Accountants, Edelman House, 1238 High Road, after the last date for proving. Whetstone, London N20 0LH give notice that on 16 November 2015 I Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate was appointed Liquidator of Pharmresource Limited by resolutions of Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, members. Notice is hereby given that the creditors of the above London E14 9XQ. named Company, which is being wound up voluntarily, are required, For further details contact: Robert Welby or Catherine Harrison, on or before 16 February 2016 to send in their full Christian and telephone number 020 7538 2222. surnames, their addresses and descriptions, full particulars of their Robert Welby, Liquidator debts or claims, and the names and addresses of their solicitors (if 17 November 2015 (2435668) any), to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said P.J.2435707 PRINT (ANGLIA) LIMITED Company, and if so required by notice in writing from the said (Company Number 02700904) Liquidator, is, personally or by their solicitors, to come in and prove Registered office: 2-4 Queen Street, Norwich, Norfolk, NR2 4SQ their debts or claims at such time and place as shall be specified in Principal trading address: Unit 16, The Quadrangle Centre, Nacton such notice, or in default thereof they will be excluded from the Road, Ipswich, Suffolk, IP3 9QR benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Bernard Hoffman,(IP No. 1593) of Gerald Michael William Young, Joint Liquidator Edelman Business Recovery, Edelman House, 1238 High Road, 17 November 2015 (2435672) Whetstone, London N20 0LH. For further details contact: Bernard Hoffman, Email: [email protected] REEL2435709 2 REAL SOLUTIONS LIMITED Bernard Hoffman, Liquidator (Company Number 06399074) 16 November 2015 (2435703) Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Principal trading address: Trent House, Dunning Street, Tunstall, 2435706PSCO GROUP LIMITED Stoke on Trent, Staffordshire, ST6 5AP (Company Number 07667390) Notice is hereby given that the Creditors of the above named PSCO RENTAL LIMITED Company are required, on or before the 17 December 2015 to send in (Company Number 06003716) their names and addresses and particulars of their debts or claims YELLOWGLADE LIMITED and the names and addresses of their solicitors (if any) to Kate (Company Number 06605326) Elizabeth Breese of Walsh Taylor, Oxford Chambers, Oxford Road, Registered office: (All) Vinces Road, Diss, Norfolk, IP22 4YT Guiseley, Leeds, LS20 9AT the Liquidator of the said company, and if Principal trading address: (All) Vinces Road, Diss, Norfolk, IP22 4YT so required by notice in writing from the said Liquidator, by their I, Jeremy Willmont of Moore Stephens LLP, 150 Aldersgate Street, solicitors or personally, to come in and prove their debts or claims at London, EC1A 4AB give notice that on 12 November 2015 I was such time and place as shall be specified in any such notice, or in appointed joint liquidator of the above companies by resolution of the default thereof they will be excluded from the benefit of any members. Please note that this is a solvent liquidation. Notice is distribution made before such debts are proved. Note: This notice is further given pursuant to Rule 4.182A of the Insolvency Rules 1986 purely formal. All known creditors have been or will be paid in full. that I intend to make distribution to creditors. Creditors of the Date of Appointment: 30 October 2015 Companies are required, on or before 24 December 2015 to send Office Holder details: Kate Elizabeth Breese,(IP No. 009730) of Walsh their full forenames and surnames, their addresses and descriptions, Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. full particulars of their debts or claims and the names and addresses For further details contact: Kate Elizabeth Breese, Email: of their solicitors (if any), to the undersigned Jeremy Willmont, of 150 [email protected] Tel: 0871 222 8308 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Kate Elizabeth Breese, Liquidator Companies, and, if so required by notice in writing from the said joint 16 November 2015 (2435709) liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. The distribution will be made without regard to the claim SCOTTISH2435518 AMICABLE ISA MANAGERS LIMITED of any person in respect of a debt not already proved by 24 Company Number: SC117431 December 2015. SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Note: All known creditors have been or will be paid in full, but if any Company Number: SC117432 persons consider they have claims against the Companies they Registered Office: C/o Mazars LLP, 90 St Vincent Street, Glasgow G2 should send in full details forthwith. 5UB Date of Appointment: 12 November 2015 Principal trading address: Craigforth, Stirling FK9 4UE Office Holder details: Jeremy Willmont,(IP No. 9044) and Neville Side, Date of Appointment: 9 November 2015 (IP No. 15030) both of Moore Stephens LLP, 150 Aldersgate Street, Date by which Creditors must submit their claims: 23 December 2015 London, EC1A 4AB. Address to which Creditors must submit their claims: Mazars LLP, 45 For further details contact: Stacey Brown on email: Church Street, Birmingham B3 2RT [email protected] or tel: 020 7334 9191. Reference: Note: All known Creditors have been or will be, paid in full. PSCo Group Limited L73586; PSCo Rental Limited L73587; The Directors of the Company have made a Declaration of Solvency, Yellowglade Limited L73586 and the Company is being wound up for the purposes of making a Jeremy Willmont, Joint Liquidator distribution of all assets to the members. 16 November 2015 (2435706) Simon David Chandler (IP No. 008822) and Scott Christian Bevan (IP No. 009614) both of Mazars LLP, 45 Church Street, Birmingham B3 2RT, Telephone Number: 0121 232 9549 PURPLE2435672 PHARMACEUTICALS LIMITED Alternative person to contact with enquiries about the case: Melissa (Company Number 08608036) Reardon (2435518) Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Principal trading address: C/O The Cambridge Partnership Ltd, 2435715SMART CAKES LIMITED Moneta Building, Babraham Research Campus, Cambridge, CB22 (Company Number 04342912) 3AT Principal trading address: Enterprise Way, Hardwick Narrows, King’s Notice is hereby given that the creditors of the above named Lynn, Norfolk, PE30 4LJ Company, over which I was appointed Joint Liquidator on 13 Notice is hereby given that the creditors of the above named November 2015 are required, on or before 14 December 2015 to send company, which is being voluntarily wound up, are required on or in their full names, their addresses and descriptions, full particulars of before 31 December 2015 to send their full names and addresses, their debts or claims and the names and addresses of their solicitors and full particulars of their debts or claims, and or any security held (if any) to the undersigned FRP Advisory LLP, 2nd Floor, Trident by them, and the names and addresses of their solicitors (if any), to House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ the the undersigned, Andrew John Turner, Lovewell Blake LLP, Excelsior Joint Liquidator of the said Company, and, if so required by notice in House, 9 Quay View Business Park, Barnards Way, Lowestoft, writing from the said Joint Liquidator, are, personally or by their Suffolk, NR32 2HD, and if so required, by notice in writing from me, solicitors, to come in and prove their debts or claims at such time and the said Liquidator, are by their solicitors or personally, to come in place as shall be specified in such notice, or in default thereof they and prove their said debts or claims and to establish any title they will be excluded from the benefit of any distribution. The winding up is may have to priority, at such time and place as shall be specified in a members’ voluntary winding up and it is anticipated that all debts such notice, or in default thereof they will be excluded from the will be paid. benefit of any distribution made before such debts are proved, or Office Holder details: Michael William Young,(IP No. 008077) of FRP such priority is established, or as the case may be, from objecting to Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St such distribution. Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No. Liquidator’s contact details: Andrew Turner, a.turner@lovewell- 009119) of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 blake.co.uk, 01502 563921. Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Alternative contact: Rachel Briggs, case administrator, For further details contact: The Joint Liquidators, Email: [email protected], 01502 563921. [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 99 COMPANIES

Note: All known creditors have been or will be paid in full, but if any NOTE.This notice is purely formal. All known Creditors have been, or persons consider they have claims against the Company, they should will be, paid in full. send in full details forthwith in accordance with this notice. Brian Milne Andrew John Turner (IP No 8961), Liquidator of Smart Cakes Limited Office-holder Number: 9381 12 November 2015 (2435715) Liquidator French Duncan LLP 16 November 2015 2435752SYMINGTON FAMILY ESTATES LIMITED Further contact details: (Company Number 03229736) Craig Allison on telephone number 0141 271 3925 or email Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS [email protected] (2435526) Principal trading address: Church House, 10 Chesham Road, Guildford GU1 3LS Notice is hereby given that the creditors of the above named RESOLUTION FOR VOLUNTARY WINDING-UP Company, which is being voluntarily wound up, are required to prove their debts on or before 4 January 2016, by sending their names and BENCHMARK2435635 EXECUTIVE CONSULTING LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 04405823) claims and the names and addresses of their solicitors (if any), to the Registered office: The Firs, Coaley, Dursley, Glos, GL11 5DX Joint Liquidators at 257b Croydon Road, Beckenham, Kent BR3 3PS Principal trading address: The Firs, Coaley, Dursley, Glos, GL11 5DX and, if so required by notice in writing from the Joint Liquidators of Notice is hereby given that the following resolutions were passed on the Company or by the Solicitors of the Joint Liquidators, to come in 16 November 2015, as a special resolution and an ordinary resolution and prove their debts or claims, or in default thereof they will be respectively: excluded from the benefit of any distribution made before such debts 1. “That the company be wound up voluntarily”; and or claims are proved. Note: It is anticipated that all known creditors 2. “That Peter Richard James Frost be appointed as Liquidator for the will be paid in full. The proposed distribution is to be the only purposes of such voluntary winding up.” distribution to creditors in the winding-up and I may make that Peter Richard Frost, Hazlewoods LLP, Authorised by the IPA No. distribution without regard to the claim of any person in respect of a 8935, Staverton Court, Staverton, Cheltenham, GL51 0UX. Date of debt not proved by the date specified above. Appointment: 16 November 2015. Capacity: Liquidator. Other contact Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP details: Peter Frost 01242 680000, [email protected]. numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Martin John Dennis Hall, Chairman (2435635) Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 17 November 2015. Further information about this case is available from Chris Hilbert at the offices of Bailey Ahmad Business Recovery on BKB2435612 CONSULTING LIMITED 0208 662 6070. (Company Number 06759994) Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators (2435752) At a General Meeting of the members of the above named company, duly convened and held at 55 Hartham Road, Islington, London, N7 9JJ on 13 November 2015 the following resolutions were duly passed V-LOANS2435670 LTD as a special and an ordinary resolution, respectively: (Company Number 06093723) 1. “That the company be wound up voluntarily.” Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 2. “That Richard Frank Simms and Martin Richard Buttriss of F A The Parsonage, Manchester M3 2HW Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Principal trading address: Unit 1 Millbank House, Bollin Walk, Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Wilmslow, Cheshire, SK9 1BJ are hereby appointed joint liquidators of the company for the Notice is hereby given that the creditors of the above-named purposes of the winding up.” company are required on or before 15 December 2015 to send in their Richard James Fairbrother, Chairman (2435612) names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage CALETRADE2435487 LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Company Number: SC201073 by notice in writing from the Liquidator, by their Solicitors or In Members Voluntary Liquidation personally, to come in and prove their said debts or claims at such At an Extraordinary General Meeting of the company duly convened time and place as shall be specified in such notice, or in default and held at 3 Castle Court, Carnegie Campus, Dunfermline, Fife, thereof they will be excluded from the benefit of any such distribution KY11 8PB on Tuesday, 17 November 2015, the following resolutions made before such debts are proved. This notice is purely formal. All were duly passed: known creditors have been, or shall be paid in full. 1. Special Resolutions Date of Appointment: 16 November 2015 “That the company be wound up voluntarily” Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell “That the liquidator be and is hereby authorised to divide among the Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 members either in specie or in kind the whole or any part of the 2HW. assets of the company” For further details contact: Katie Dixon, Email: 2. Ordinary Resolution [email protected] Tel: +44 (0161) 907 4044 “That Richard Gardiner of Thomson Cooper, 3 Castle Court, Carnegie John Paul Bell, Liquidator Campus, Dunfermline, KY11 8PB, be and is hereby appointed 16 November 2015 (2435670) Liquidator for the purpose of such winding up”. Ian David Dickson, Chairman (2435487)

YCTT2435526 LIMITED Previous Name of Company: Invicta Public Affairs (Scotland) Limited CAMPBELL2435489 MELVILLE LIMITED In Members Voluntary Liquidation Company Number: SC456501 Company Number: SC327313 Registered office: 58 Queen’s Road, Aberdeen, Aberdeenshire, AB15 Registered Office: George House, 36 North Hanover Street, Glasgow, 4YE G1 2AD Principal trading address: 58 Queen’s Road, Aberdeen, In accordance with Rule 4.19(4)(b) of the Insolvency (Scotland) Rules Aberdeenshire, AB15 4YE 1986, I, Brian Milne, of French Duncan LLP, 133 Finnieston Street, Resolutions of the above named Company were passed by Written Glasgow, G3 8HB, give notice that on 16 November 2015, I was Resolution of the members of the Company on on 11 November appointed Liquidator of the above company by a Resolution of 2015, as a Special Resolution and as an Ordinary Resolution: Members.

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

“That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Liquidator, IP number, firm and address: Daryl Warwick, IP no 9500, Company be wound up voluntarily. That pursuant to sections 84(1) of Armstrong Watson, Fairview House, Victoria Place, Carlisle, and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Johnston Cumbria, CA1 1HP and Michael Christian Kienlen, IP no 9367, of Carmichael LLP, 227 West George Street, Glasgow, G2 2ND, (IP No. Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS. 9359) be appointed Liquidator of the Company for the purposes of Telephone: 01228 690200 winding up the Company’s affairs and distributing its assets.” J P White Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Donna McLeod, email: [email protected] Altenative contact: Emma Davidson. (2435623) Peter David Melville, Director 11 November 2015 (2435489) COSMIK2435640 AVIATION LIMITED (Company Number 03955348) Registered office: Business Innovation Centre, Harry Weston Road, 2435616THE INSOLVENCY ACT I986 COMPANY LIMITED BY SHARES Coventry, CV3 2TX SPECIAL RESOLUTION OF Principal trading address: (Formerly) Burnside, Deppers Bridge, CASTBROOK LIMITED Southam, Warwickshire, CV47 2SU (Company Number 08325459) At a General Meeting of the members of the above named Company Registered office: 4th Floor Allan House, 10 John Princes Street, duly convened and held at Business Innovation Centre, Harry Weston London W1G 0AH Road, Coventry, CV3 2TX, on 12 November 2015, at 10.20 am, the Principal trading address: 29 Greenways, Esher, Surrey KT10 0QH following special resolution was duly passed: Passed: 13 NOVEMBER 2015 “That the Company be wound up voluntarily and that Tony Mitchell,(IP At a General Meeting of the company duly convened and held at 4th No. 8203) and Brett Lee Barton,(IP No. 9493) both of Cranfield Floor Allan House, 10 John Princes Street, London W1G 0AH on 13 Business Recovery Limited, Business Innovation Centre, Binley November 2015 the following subjoined resolution was duly passed Business Park, Harry Weston Road, Coventry CV3 2TX be and are as a Special and Ordinary Resolution of the company: hereby appointed Joint Liquidators for the purposes of such winding- “That the Company be wound up voluntarily and that Anthony Harry up, and that the Joint Liquidators be hereby authorised under the Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 provision of Section 165 of the Insolvency Act 1986 (as amended) John Princes Street, London W1G 0AH be and hereby is appointed (”the Act”) to exercise the powers laid down in Schedule 4, Part I of Liquidator for the purpose of such winding-up, that the Liquidator be the Act.” authorised to distribute the assets in cash and in specie at his Further details contact: Tel: 02476 553700 discretion.” Mikaela Hurtubise, Chairman Anthony Harry Hyams (IP Number 9413) Liquidator of Insolve Plus Ltd, 12 November 2015 (2435640) 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348). Alternative contact: Kelly Levelle, [email protected], 020 D.F.E.2435495 LIMITED 7495 2348. Company Number: SC029527 Colin Andrew Stevenson, Chairman of the meeting (2435616) Previous Name of Company: Dog Foods (Edinburgh) Limited Registered office: 17 Craighall Gardens, Edinburgh EH6 4RH Principal trading address: 17 Craighall Gardens, Edinburgh EH6 4RH CIGMAN2435613 AND COMPANY LIMITED Special and Ordinary Resolutions of D.F.E. Limited (“the Company”) (Company Number 03226793) were passed on 11 November 2015, by written resolution of the Previous Name of Company: Elinkar Limited members of the Company:- Registered office: Third Floor, 126-134 Baker Street, London, W1U “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the 6UE company be wound up voluntarily and that pursuant to sections 84(1) Principal trading address: Unit 8, Monton Enterprise Park, Oaks Drive, and 91 of the Insolvency Act 1986 Matthew Purdon Henderson, of Newmarket, CB8 7VY Johnston Carmichael LLP, 7-11 Melville Street, Edinburgh, EH3 7PE, Passed on 15 October 2015 (IP No 6884) be appointed Liquidator of the Company for the At a GENERAL MEETING of the above named Company, duly purposes of winding up of the Company’s affairs and distributing its convened and held at Third Floor, 3 Field Court, Gray’s Inn, London, assets.” WC1R 5EF on 15 October 2015 the following Special Resolution was Further details contact: Matthew Purdon Henderson, Tel: 0131 220 duly passed:- 2203. “That the Company be wound up voluntarily” Andrew Scott Mauritzen, Director and 16 November 2015 (2435495) Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Liquidator’s name: Hugh Francis Jesseman, IP Number: 9480, Antony DRUM2435505 (THE GRANDE) LTD Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF. Company Number: SC441432 Telephone: 020 7831 1234. Fax: 020 7430 2727. Email: Registered office: The Coach House, 12 Rubislaw Terrace Lane, [email protected], Office contact: Claire Howell. Aberdeen AB10 1XF T Jaffrey (2435613) Principal trading address: The Coach House, 12 Rubislaw Terrace Lane, Aberdeen AB10 1XF Resolutions of the above named Company were passed by Written Section2435623 85(1), Insolvency Act 1986 Resolution of the members of the Company on 30 October 2015, as a CONSULTING QMS LIMITED Special Resolution and as an Ordinary Resolution: (Company Number 06851846) “That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Registered office: 8 Forester Close, Seaton Carew, Hartlepool, Company be wound up voluntarily, and That pursuant to sections Cleveland, TS25 1JE 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught, of Principal trading address: 8 Forester Close, Seaton Carew, Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 Hartlepool, Cleveland, TS25 1JE 2ND, (IP No. 9359) be appointed Liquidator of the Company for the Written Resolutions were passed pursuant to the provisions of the purposes of winding up the Company’s affairs and distributing its COMPANIES ACT 2006 as a Special Resolution and as an Ordinary assets.” Resolution respectively: Further details contact: The Liquidator, Tel: 0141 222 5800. “That the Company be wound up voluntarily and that Daryl Warwick Alternative contact: Emma Davidson. and Michael Christian Kienlen of Armstrong Watson, Fairview House, Stuart Oag, Director Victoria Place, Carlisle, Cumbria, CA1 1HP be and are hereby 13 November 2015 (2435505) appointed Joint Liquidators of the Company for the purposes of such winding up.” Date on which Resolutions were passed: 12 November 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 101 COMPANIES

RESOLUTION2436273 FOR VOLUNTARY WINDING-UP RESOLUTION2435644 TO WIND UP PURSUANT TO SECTIONS 283 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY EMERALD ISLE BOOKS LIMITED ACT 1986 (Company Number NI045765) GATEBRIGHT LIMITED At an extraordinary general meeting of the above named Company (Company Number 05913207) duly convened and held at 7 Donegall Square West, Belfast, BT1 6JH Registered office: 17 Millennium Place, Cambridge Heath Road, on 6 November 2015 at 10.00 am, the following resolutions were London, E2 9NL passed: Principal trading address: 17 Millennium Place, Cambridge Heath (i) A special resolution that the Company be wound up voluntarily; Road, London, E2 9NL (ii) An ordinary resolution that James Neill of Hnh Partners Ltd, 7 At a General Meeting of the members of Gatebright Limited held on Donegall Square West, Belfast, BT1 6JH is hereby appointed 10 November 2015 the following Resolutions were passed as a Liquidator of the Company. Special Resolution and as an Ordinary Resolution respectively: Jean Gamble, Director “That the Company be wound up voluntarily and that Jamie Taylor Chairman of the Meeting (2436273) and Lloyd Biscoe both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such 2435620EMGOV LIMITED winding up and that any power conferred on them by law or by this (Company Number 07589155) resolution, may be exercised and any act required or authorised under Registered office: 27 Wraysbury Drive, West Drayton, Middlesex UB7 any enactment to be done by them, may be done by them jointly or 7FL by each of them alone.” Principal trading address: 27 Wraysbury Drive, West Drayton, Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: Middlesex UB7 7FL 009141). (Pursuant to section 283(1) of the Companies Act 2006 and section Any person who requires further information may contact the Joint 84(1) of the Insolvency Act 1986) Liquidator by telephone on 01702 467255. Alternatively enquiries can At a General Meeting of the above named company, duly convened, be made to Lucy Sibun by e-mail at [email protected] and held at 4.00 pm on 13 November 2015 at LA Business Recovery or by telephone on 01702 467255. Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex Neil Potter, Director UB8 1JT, the shareholders passed the following Resolutions: 10 November 2015 (2435644) 1. That the Company be wound up voluntarily by Special Resolution. 2. That Peter Maurice Levy of LA Business Recovery be appointed liquidator for the purposes of the said winding up by Ordinary GREAT2435618 JAMES INVESTMENTS LIMITED Resolution. (Company Number 08298372) 3. That the costs of placing the company into liquidation be fixed at Registered office: Diespeker Wharf 38, Graham Street, London N1 £2,500 plus VAT and plus disbursements by Ordinary Resolution. 8JX 4. The remuneration of the liquidator is to be approved pursuant to Principal trading address: Diespeker Wharf 38, Graham Street, rule 4.127(1)(b) of the Insolvency Rules 1986; time properly incurred London N1 8JX by the liquidator in his administration and that his published hourly NOTICE IS HEREBY GIVEN that at a General Meeting of the above- rates are approved by Ordinary Resolution. named Company, duly convened at Diespeker Wharf 38, Graham 5. That the liquidator be and is hereby authorised under the provisions Street, London N1 8JX on 12 November 2015 the following Special of Section 165 of the Insolvency Act 1986 to exercise the powers set Resolution was passed: out in schedule 4 part 1 of the said Act by Special Resolution. "That the Company be wound up voluntarily and that Joint 6. That in accordance with the provisions of the company’s articles of Liquidators be appointed for the purposes of such winding up". association, the liquidator be sanctioned and is hereby authorised to The Company also passed the following Ordinary Resolution: divide amongst the company’s members in specie, the whole or any "That John David Ariel and Terence Guy Jackson of RSM part of the company’s assets and to value such assets and determine Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West how the division shall be carried out as amongst the members or Sussex RH10 1BG be and are hereby appointed Joint Liquidators to different classes of members by Special Resolution. the Company, to act on a joint and several basis". Richard Livingstone Hayman-Joyce, Chair Office Holder Details: John David Ariel (IP number 7838) of RSM 13 November 2015 (2435620) Restructuring Advisory LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG and Terence Guy Jackson (IP number 16450) of RSM Restructuring Advisory LLP, Third Floor, One London Square, GAMUT2435538 TECHNOLOGIES LIMITED Cross Lanes, Guildford GU1 1UN. Date of Appointment: 12 November Company Number: SC149680 2015. Further information about this case is available from Alison Registered office: Quartermile One, 15 Lauriston Place, Edinburgh, Young at the offices of RSM Restructuring Advisory LLP on 01293 EH3 9EP 843134. Principal trading address: Quartermile One, 15 Lauriston Place, Dated: 2 November 2015 (2435618) Edinburgh, EH3 9EP Notice is hereby given that the following resolutions were passed on 06 November 2015, as a Special Resolution and an Ordinary INVESTORS2435621 IN HOUSING (GP) LIMITED Resolution respectively: (Company Number 06563493) “That the Company be wound up voluntarily and that Kenneth W Previous Name of Company: Investors in Homes Limited (until Pattullo, of Begbies Traynor (Central) LLP, Third Floor West, 10/12/2009) Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Registered office: Alhambra House, 27-31 Charing Cross Road, John Walters, of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, London, WC2H 0AU East Sussex, BN1 1EE, (IP Nos. 008368 and 009315), be and are Principal trading address: Alhambra House, 27-31 Charing Cross hereby appointed as Joint Liquidators of the Company for the Road, London, WC2H 0AU purposes of such winding up and that any power conferred on them Pursuant to chapter 2 of part 13 of the Companies Act 2006, the by law or by this resolution, may be exercised and any act required or following written resolutions were passed on 17 November 2015, as a authorised under any enactment to be done by them, may be done Special Resolution and Ordinary Resolution respectively: them jointly or by each of them alone.” “That the Company be wound up voluntarily in accordance with Further details contact: Joint Liquidators, Tel: 0131 222 9060. Chapter III and Part IV of the Insolvency Act 1986 and that John David Alternative contact: Siobhan Garstang. Thomas Milsom,(IP No. 9241) and Allan Watson Graham,(IP No. 8719) Peter Cashmore, Chairman both of KPMG LLP, 15 Canada Square, London, E14 5GL be and are 17 November 2015 (2435538) hereby appointed joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone.”

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: James Bryan, Email: David Graves, Director [email protected], Tel: +44 (0)20 7311 1711. 17 November 2015 (2435615) David Hugh Sheridan Toplas, Director 17 November 2015 (2435621) MERTON2435626 TIMBER LIMITED (Company Number 01324483) 2436185COMPANIES ACT 2006 E G GLASS & GLAZING LIMITED Company Limited by Shares (Company Number 04145731) JAMES MEGARRY LIMITED BPB FINANCE (NO.5) LIMITED (Company Number NI006584) (Company Number 04505172) We, the undersigned, being the members of the above company for Registered office: (All) Tower Bridge House, St Katharine’s Way, the time being having a right to attend and vote at General Meetings, London, E1W 1DD hereby pass the following resolutions in accordance with Section 288 Principal trading address: (All) St Gobain House, Binley Business of the Companies Act 2006: Park, Coventry, CV3 2TT SPECIAL RESOLUTIONS Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1. THAT the Company be wound up by way of a members’ voluntary 1986 (as amended), on 12 November 2015, that the following liquidation. Resolutions were passed: 2. THAT the Liquidator be and is authorised under the provisions of “That the Companies be wound up voluntarily and that Nigel Heath Article 96 of the Insolvency (Northern Ireland) Order 1989 (the Order) Sinclair,(IP No. 009030) and Guy Robert Thomas Hollander,(IP No. to enter into such an arrangement as referred to in Article 96 of the 009233) both of Mazars LLP, Tower Bridge House, St Katharine’s Order. Way, London, E1W 1DD be appointed as Joint Liquidators of the 3. THAT the Liquidator be and is authorised under the provisions of Companies for the purposes of the voluntary windings-up and that Article 140 of the Order to exercise any of the powers specified in Part they be authorised to act jointly and severally.” 1 of Schedule 2 of the Order, namely to pay all creditors in full and to For further details contact: Nigel Heath Sinclair and Guy Robert make compromises with creditors and debtors. Thomas Hollander, Tel: 0207 063 4477. Alternative contact: Molly 4. THAT the liquidator is hereby authorised to divide among the McErlane. members in specie, all or part of the Company’s assets. Alun Oxenham, Director ORDINARY RESOLUTIONS 17 November 2015 (2435626) 5. THATIan Finnegan of ASM (N) Ltd be appointed as liquidator of the Company. 6. THAT the remuneration of the Liquidator be fixed by reference to MILL2435625 RESIDENTIAL REIT PLC time properly given by the liquidator and his staff in attending to (Company Number 09272210 ) matters arising in the winding up. Previous Name of Company: Mill Residential REIT Limited (until 7. THAT the liquidator be and is hereby authorised to claim Category 13/11/2014); Mill REIT Limited (until 22/10/2014) 2 disbursements incurred at ASM (N) Ltd.’s current rates to be paid as Registered office: Alhambra House, 27-31 Charing Cross Road, and when funds permit. London, WC2H 0AU Mark Megarry Principal trading address: Alhambra House, 27-31 Charing Cross 12 November 2015 (2436185) Road, London, WC2H 0AU At a General Meeting of the above-named company, duly convened and held at Nabarro LLP, 125 London Wall, London, EC2Y 5AL, on 03 LOGIX2435602 CONSULTING LTD November 2015, the following Special and Ordinary Resolutions were (Company Number 07794549) passed on 17 November 2015: Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, “That the Company be wound up voluntarily in accordance with 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Chapter III and Part IV of the Insolvency Act 1986 and that John David Principal trading address: 65 Sutcliffe Avenue, Earley, Reading, RG6 Thomas Milsom,(IP No. 9241) and Allan Watson Graham,(IP No. 8719) 7JN both of KPMG LLP, 15 Canada Square, London, E14 5GL be and are At a general meeting of the above named Company duly convened hereby appointed as Joint Liquidators of the Company and that any and held at 65 Sutcliffe Avenue, Reading, Berkshire, RG6 7JN on 16 power conferred on them by the Company, or by law, be exercisable November 2015, at 3.15 pm, the following resolutions were passed as by them jointly, or by either of them alone.” a Special Resolution and as an Ordinary Resolution respectively: Further details contact: James Bryan, Email: “That the Company be wound up voluntarily and that Peter Nicholas [email protected], Tel: +44 (0)20 7311 1711. Wastell,(IP No. 009119) and Miles Needham,(IP No. 14372) both of Ian David Ellis, Director FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, 17 November 2015 (2435625) Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators of the Company on 16 November 2015 for the purposes of such winding up.” MOFFAT2435504 MEDIA LIMITED Further details contact: The Joint Liquidators, Email: Company Number: SC438967 [email protected] Registered office: 1A Sylvan Place, Edinburgh, EH9 1LH Kashif Qadeer, Chairman Principal trading address: 1A Sylvan Place, Edinburgh, EH9 1LH 16 November 2015 (2435602) I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 13 November 2015, 2435615MAPRAC (UK) LIMITED set out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 02486855) 2006 to the effect that such resolution shall be deemed to be as Registered office: Langley House, Park Road, East Finchley, London effective as if it had been passed at a general meeting of the N2 8EY Company duly convened and held: Principal trading address: PO Box 1078, St Albans, Herts, AL1 9RP “That the Company be wound up voluntarily and that Philip Beck,(IP At a General Meeting of the Company duly convened and held at No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Langley House, Park Road, East Finchley, London, N2 8EY on 13 Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby November 2015, the following resolutions were passed as a Special appointed Liquidator for the purposes of the winding-up.” Resolution and as an Ordinary Resolution respectively: Further details contact: Philip Beck, Email: “That the Company be wound up voluntarily and that Alan Simon,(IP [email protected], Tel: 01442 275794. No. 008635) of AABRS Limited, Langley House, Park Road, East Vincent Moffat, Member Finchley, London N2 8EY be and is hereby appointed Liquidator of 13 November 2015 (2435504) the Company for the purposes of such winding up.” For further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Matthew Galloway

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 103 COMPANIES

NEWCO2435507 (D&R) LIMITED For further details contact: Bernard Hoffman, Email: Company Number: SC203115 [email protected] Previous Name of Company: Northern Engineering & Welding Co. Dr Elizabeth Olga Winternitz, Chairman Limited 16 November 2015 (2435674) Registered office: Unit 5, Glen Nevis Business Park, Fort William, Inverness-shire PH33 6RX Principal trading address: Unit 5, Glen Nevis Business Park, Fort PSCO2435650 GROUP LIMITED William, Inverness-shire PH33 6RX (Company Number 07667390) At a General Meeting of the Members of the above-named Company PSCO RENTAL LIMITED duly convened and held at Unit 5, Glen Nevis Business Park, Fort (Company Number 06003716) William, PH33 6RX on 16 November 2015, at 4.00 pm, the following YELLOWGLADE LIMITED Special Resolutions were duly passed: (Company Number 06605326) “That the Company be wound up voluntarily by way of a members’ Registered office: (All) Vinces Road, Diss, Norfolk, IP22 4YT voluntary liquidation and that Antonia McIntyre, of mlm Solutions, 7th Principal trading address: (All) Vinces Road, Diss, Norfolk, IP22 4YT Floor, 90 St Vincent Street, Glasgow, G2 5UB, (IP No. 9422) be and is Notice is hereby given that at a general meeting of the Companies hereby appointed as Liquidator for the purposes of such winding up, held at Vinces Road, Diss, Norfolk, IP22 4YT, on 12 November 2015, and that the Liquidator be and is hereby authorised under the the following resolutions were passed, as a special resolution and as provisions of Section 165 of the Insolvency Act 1986 to exercise the an ordinary resolution: powers laid down in Schedule 4, Part 1 of the said Act.” “That the Companies be wound up voluntarily and that Jeremy Further details contact: Antonia McIntyre, Tel: 0845 051 0210. Willmont,(IP No. 9044) and Neville Side,(IP No. 15030) both of Moore Denise MacLennan, Chairman Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB be 16 November 2015 (2435507) appointed joint liquidators for the purpose of the voluntary windings- up of the Companies. The joint liquidators are to act alone or jointly.” For further details contact: Stacey Brown on email: 2435619ORIGIN MOBILE LIMITED [email protected] or tel: 020 7334 9191. Reference: (Company Number 05156121) PSCo Group Limited L73586; PSCo Rental Limited L73587; Registered office: Unit 8, Dock Offices, Surrey Quays Road, London, Yellowglade Limited L73586 SE16 2XU Stuart Malcolm Holmes, Chairman Principal trading address: 19 Mill Road, Royston, SG8 7AE 16 November 2015 (2435650) At a General meeting of the members of the above named Company, duly convened and held at 19 Mill Road, Royston, SG8 7AE on 16 November 2015, the following resolutions were duly passed, as a PURPLE2435661 PHARMACEUTICALS LIMITED Special Resolution and as an Ordinary Resolution: (Company Number 08608036) “That the Company be wound up voluntarily and that Robert Welby, Registered office: C/O FRP Advisory LLP, 2nd Floor, Trident House, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Principal trading address: C/O The Cambridge Partnership Ltd, appointed as Liquidator for the purpose of the voluntary winding up.” Moneta Building, Babraham Research Campus, Cambridge, CB22 For further details contact: Robert Welby or Catherine Harrison, 3AT telephone number 020 7538 2222. At a general meeting of the above named Company duly convened Edward Hodges, Director and held at the offices of The Cambridge Partnership Ltd, Moneta 16 November 2015 (2435619) Building, Babraham Research Campus, Cambridge, CB22 3AT on 13 November 2015, at 2.30 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution PECO2435609 CONTROLS - EUROPE LIMITED respectively: (Company Number 02435145) “That the Company be wound up voluntarily and that Michael William Registered office: 288 High Street, Dorking, Surrey RH4 1QT Young,(IP No. 008077) and Peter Nicholas Wastell,(IP No. 009119) Principal trading address: 4 Kempton Road, Pershore, Worcester, both of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria WR10 2TA Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby At a General Meeting of the members of the above named company, appointed Joint Liquidators of the Company for the purpose of such duly convened and held at Braywood Ltd, 35 Station Approach, West winding up.” Byfleet, KT14 6NF on 17 November 2015, at 11.00 am, the following For further details contact: The Joint Liquidators, Email: special resolution was duly passed: [email protected] “That the company be wound up voluntarily, and that Michael David Grainger, Chairman Sutcliffe,(IP No. 6617) of Sutcliffe & Co, 288 High Street, Dorking, 17 November 2015 (2435661) Surrey RH4 1QT be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Sutcliffe & Co, 288 High Street, Dorking, REEL2435610 2 REAL SOLUTIONS LIMITED Surrey, H4 1QT, Email: [email protected] Tel: 01306 (Company Number 06399074) 888199. Registered office: Oxford Chambers, Oxford Road, Guiseley, Leeds, Gary Allcock, Director LS20 9AT 17 November 2015 (2435609) Principal trading address: Trent House, Dunning Street, Tunstall, Stoke on Trent, Staffordshire, ST6 5AP At a general meeting of the above named Company, duly convened PHARMRESOURCE2435674 LIMITED and held at Trent House, Dunning Street, Tunstall, Stoke on Trent, (Company Number 07696825) Staffordshire, ST6 5AP, on 30 October 2015, the following Registered office: Edelman House, 1238 High Road, Whetstone, Resolutions were passed as a Special Resolution and an Ordinary London N20 0LH Resolution respectively: Principal trading address: 22 Wildwood Road, London, NW11 6TE “That the Company be wound up voluntarily; and that Kate Elizabeth At a General Meeting of the members of the above named Company, Breese,(IP No. 9730) of Walsh Taylor, Oxford Chambers, Oxford duly convened and held at Edelman House, 1238 High Road, Road, Guiseley, Leeds, LS20 9AT be and is hereby appointed Whetstone, London, N20 0LH, on 16 November 2015, the following Liquidator of the Company for the purposes of such winding up.” Special and Ordinary Resolutions were proposed and duly passed: For further details contact: Kate Elizabeth Breese, Email: “That the Company be wound up voluntarily and that Bernard [email protected] Tel: 0871 222 8308 Hoffman,(IP No. 1593) of Gerald Edelman Chartered Accountants, David Allen, Director Edelman House, 1238 High Road, Whetstone, London N20 0LH be 30 October 2015 (2435610) and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up.”

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

SECTION2435542 85(1), INSOLVENCY ACT 1986 "That Paul Bailey and Tommaso Waqar Ahmad be and are hereby SCOTTISH AMICABLE ISA MANAGERS LIMITED appointed Joint Liquidators for the purposes of such winding-up." Company Number: SC117431 Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b Company Number: SC117432 Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 17 Registered Office: c/o Mazars LLP, 90 St Vincent Street, Glasgow, G2 November 2015. Further information about this case is available from 5UB Chris Hilbert at the offices of Bailey Ahmad Business Recovery on Principal trading address: Craigforth, Stirling, FK9 4UE 0208 662 6070. Resolution to wind up: That the Company be wound up voluntarily. Clare Jackson, Chairman (2435647) Resolution by Members to appoint Liquidator: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham, B3 2RT, be appointed as joint liquidators of the V-LOANS2435606 LTD company for the purposes of the voluntary winding-up and that they (Company Number 06093723) be authorised to act jointly and severally. Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Date on which Resolutions were passed: 9 November 2015 The Parsonage, Manchester M3 2HW Name, IP number, firm and address of Office Holder 1: Simon David Principal trading address: Unit 1 Millbank House, Bollin Walk, Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Wilmslow, Cheshire, SK9 1BJ Birmingham, B3 2RT At a General Meeting of the above named company, duly convened Name, IP number, firm and address of Office Holder 2: Scott Christian and held at Unit 1 Millbank House, Bollin Walk, Wilmslow, Cheshire, Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham, SK9 1BJ, on 16 November 2015, the following resolutions were B3 2RT passed as a special resolution and ordinary resolution respectively: Office Holder’s e-mail address or telephone number: 0121 232 9549 “That the company be wound up voluntarily and John Paul Bell,(IP Alternative person to contact with enquiries about the case: Melissa No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Reardon Parsonage, Manchester M3 2HW be and is hereby appointed Alan Davidson, Director (2435542) Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: [email protected] Tel: +44 (0161) 907 4044 2435656SMART CAKES LIMITED David Pinnington, Director (Company Number 04342912) 16 November 2015 (2435606) WRITTEN RESOLUTIONS OF THE MEMBERS PASSED 11 NOVEMBER 2015 The following resolutions was passed on the above date in VALRON2435645 LIMITED accordance with section 288 of the COMPANIES ACT 2006 by the (Company Number 03339090) members of the above named Company, being all the members of the Registered office: Recovery House, Hainault Business Park, 15-17 Company who at the date of passing the resolutions were entitled to Roebuck Road, Ilford, Essex IG6 3TU attend and vote at a general meeting of the Company. Resolutions No Principal trading address: Orchard Lodge, Hazel Mead, Barnet, 1, No 2, No 3 and No 6 are Special Resolutions and No 4 and No 5 Hertfordshire EN5 3LP are Ordinary Resolutions. Passed- 10 November 2015 RESOLUTIONS PASSED At a General Meeting of the members of the above named company, 1. That the Company be wound up voluntarily. duly convened and held at 3.45 pm at Riverside House, 14 Prospect 2. That the Liquidator be given the power to pay any class of creditor Place, Welwyn, Herts AL6 9EN on 10 November 2015 the following in full. resolutions were duly passed. 3. That Andrew John Turner (IP No 8961), a qualified insolvency RESOLUTION practitioner of the firm of Lovewell Blake LLP, Chartered Accountants, 1. "That the Company be wound up voluntarily". Excelsior House, 9 Quay View Business Park, Barnards Way, 2. "That the Liquidator be authorised to make a distribution of surplus Lowestoft, Suffolk, NR32 2HD be and is hereby appointed as assets in specie". Liquidator of the Company for the purposes of the voluntary winding 3. "That the Liquidator be authorised to pay unsecured creditors in up. Mr Turner can be contacted on 01502 563921 or by email: full". [email protected] Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, 4. That Lovewell Blake LLP be paid their fees amounting to £1,500 Recovery House, Hainault Business Park, 15-17 Roebuck Road, plus VAT in accordance with their time costs in respect of the work Ilford, Essex IG6 3TU. Date of Appointment: 10 November 2015. undertaken by them prior to the commencement of the liquidation. Further information about this case is available from Julie Jackson at 5. That the Liquidator be authorised to draw his remuneration on a the offices of Carter Clark on 020 8559 5086. time cost basis in accordance with the normal fees and Charles Tonkin, Director / Chairman disbursements policy of Lovewell Blake LLP, and may be drawn on Dated: 10 November 2015 (2435645) account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. XANSA2435541 SYSTEMS LIMITED 6. That the Liquidator be given the authority to distribute any of the Company Number: SC167894 Company’s assets to the shareholders in specie or in cash and the Registered office: Quartermile One, 15 Lauriston Place, Edinburgh, Liquidator may exercise his absolute discretion in determining the EH3 9EP value of such assets. Principal trading address: Quartermile One, 15 Lauriston Place, Ms Joanne Elizabeth Cook as holder of 1,000 Ordinary £1 Shares Edinburgh, EH3 9EP 11 November 2015 (2435656) Notice is hereby given that the following resolutions were passed on 06 November 2015, as a Special Resolution and an Ordinary Resolution respectively: SYMINGTON2435647 FAMILY ESTATES LIMITED “That the Company be wound up voluntarily and that Kenneth W (Company Number 03229736) Pattullo, of Begbies Traynor (Central LLP, Third Floor West, Edinburgh Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and John Walters, Principal trading address: Church House, 10 Chesham Road, of Begbies Traynor, 2/3 Pavilion Buildings, East Sussex, BN1 1EE, be Guildford GU1 3LS and are hereby appointed as Joint Liquidators of the Company for the At a General Meeting of the Members of the above-named Company, purposes of such winding up and that any power conferred on them duly convened, and held on 17 November 2015 the following by law or by this resolution, may be exercised and any act required or Resolutions were duly passed, as a Special Resolution and as an authorised under any enactment to be done by them, may be done Ordinary Resolution: them jointly or by each of them alone.” "That the Company be wound up voluntarily." Further details contact: The Joint Liquidators, Tel: 0131 222 9060. Alternative contact: Siobhan Garstang.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 105 COMPANIES

Peter Cashmore, Chairman limited partner in the Partnership including (without limitation) their 16 November 2015 (2435541) capital contribution of £360,000 (the Transferred Interest), to Sculptor Jersey Retail Holding Limited, a company incorporated in Jersey (registered number 119404) and having its registered office at 2435501SPECIAL RESOLUTION 13 Castle Street, St Helier, Jersey JE4 5UT (the Transferee), and that PURSUANT TO SECTION 283 (1) AND (4) TO (6) OF THE with effect from the Effective Date the Transferee assumed all rights COMPANIES ACT 2006 AND 84(1)(B) OF THE INSOLVENCY ACT and obligations in the Transferred Interest and was admitted as the 1986 limited partner of the Partnership and the Transferors ceased to be YCTT LIMITED the limited partner of the Partnership. Previous Name of Company: Invicta Public Affairs (Scotland) Limited Linklaters LLP, One Silk Street, London, EC2Y 8HQ Company Number: SC327313 Agents for the Partnership (2435545) At a General Meeting of the Members of the above named Company duly convened and held at George House, 36 North Hanover Street, Glasgow G1 2AD on 16 November 2015 at 12.00 noon the following DISSOLUTION OF PARTNERSHIP Special Resolution was duly passed:— “That the Company be wound up voluntarily and that Brian Milne, of LIMITED2436256 PARTNERSHIPS ACT 1907 French Duncan Business Recovery, 133 Finnieston Street, Glasgow, ACTIVE DELIVERANCE INVESTMENT LP G3 8HB be and is hereby appointed Liquidator of the Company for (Registered No. LP013465) the purposes of such winding up.” the “Partnership” Chairman of the Meeting NOTICE is hereby given that on 16 November 2015, Active 16 November 2015 (2435501) Deliverance Investment LP, a limited partnership registered in England and Wales with number LP013465, ceased to carry on any business and was dissolved. (2436256) Partnerships 2436035KEY HEALTH MEDICAL CHANGE IN THE MEMBERS OF A PARTNERSHIP Dr Roderick Denise McCrea of Waltham Abbey H.C. Sewardsstone Road, Waltham Abbey, Essex, EN9 1NP hereby give notice of the LODGE2436205 ROAD PROPERTY PARTNERSHIP THREE LP dissolution of the partnership with Mark Christopher Stephen Notice is hereby given that, pursuant to section 10 of the Limited Greenhalgh trading as Key Health Medical with effect from 31st Partnerships Act 1907, the legal and beneficial interest of Roger Louis October 2015. Keenan (deceased) (the “Transferor”) in Lodge Road Property Signed by Partnership Three LP, a limited partnership registered in Northern LOCKHARTS SOLICITORS Ireland with number NL000036, was transferred to Juliet Alexandra on behalf of Dr Roderick Denise McCrea (2436035) Keenan (the “Transferee”) on 11 November 2015. Accordingly, with effect from 11 November 2015, the Transferor ceased to be a limited partner of the Partnership and the Transferee became a limited LIMITED2435551 PARTNERSHIPS ACT 1907 partner of the Partnership. PARTNERS GROUP ACCESS 395 L.P. For and on behalf of Moore Stephens Chartered Accountants as REGISTERED IN SCOTLAND NUMBER SL008732 Manager of Lodge Road Property Partnership Three LP (2436205) Notice is hereby given, that Partners Group Access 395 L.P., a limited partnership registered in Scotland with number SL008732 (the “Partnership”) has been dissolved. (2435551) 2435545CHANGE IN THE MEMBERS OF A LIMITED PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 THE RETAIL PLUS PROPERTY PARTNERSHIP PETITIONS TO WIND-UP (the Partnership) Registered in Scotland, Number SL002436 In2436285 the High Court of Justice Northern Ireland 1. With effect from 2 July 2007 RBSI Trust Company Limited, a No 96295 of 2015 company incorporated in Jersey (registered number 14168), a trustee MESSRS E RICE & CO of the Retail Plus Property Trust and as such trustee (together with “The Partnership” BNP Securities Services Trust Company (Jersey) Limited) a limited And In the Matter of THE INSOLVENT PARTNERSHIPS ORDER partner in the Partnership, changed its name to “BNP Paribas (NORTHERN IRELAND) 1995 Securities Services Trust Company Limited”. A Petition to wind up the above-named Partnership at 8 Cromac 2. With effect from 2 July 2007 RBSI Custody Bank Limited a Street, Belfast, BT2 8JL which business is that of an Accountants company incorporated in Jersey (registered number 1472), a trustee presented on 13 October 2015 by the COMMISSIONERS OF HER of the Retail Plus Property Trust and as such trustee (together with MAJESTY’S REVENUE & CUSTOMS, 100 Parliament Street, London, BNP Paribas Securities Services Trust Company Limited) a limited SW1A 2BQ claiming to be a creditor of the partnership will be heard partner in the Partnership, changed its name to “BNP Securities at the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE Services Custody Bank Limited”. On: Thursday 3. With effect from 30 June 2009 BNP Securities Services Custody Date: 3 December 2015 Bank Limited (formerly “RBSI Custody Bank Limited”) merged with Time: 1000 hours (or as soon thereafter as the petition can be heard) BNP Paribas Securities Services Trust Company (Jersey) Limited, a Any person intending to appear on the hearing of the petition (whether company incorporated in Jersey (registered number 6043), and BNP in support or opposition) must give notice of intention to do so to the Paribas Securities Services Trust Company (Jersey) Limited petitioner or its solicitor in accordance with Rule 4.016 of the succeeded BNP Paribas Securities Services Custody Bank Limited as Insolvency Rules (Northern Ireland) 1991 by 1600 hours on 2 a trustee of the Retail Plus Property Trust and as such trustee December 1015. (together with BNP Paribas Securities Services Trust Company Crown Solicitor for Northern Ireland, Crown Solicitor’s Office, Royal Limited) a limited partner in the Partnership. Courts of Justice, Chichester Street, Belfast, BT1 3JE 4. With effect from 20 November 2015 (the Effective Date) BNP 19 November 2015 (2436285) Paribas Securities Services Trust Company (Jersey) Limited, a company incorporated in Jersey (registered number 6043) and having its registered office at Liberte House, 19-23 La Motte Street, St Helier, TRANSFER OF INTEREST Jersey JE2 4SY, and BNP Paribas Securities Services Trust Company Limited, a company incorporated in Jersey (registered number 14168) LDC2436040 (MANSFIELD) LIMITED PARTNERSHIP and having its registered office at Liberte House, 19-23 La Motte the “Partnership” Street, St Helier, Jersey JE2 4SY, as trustees of the Retail Plus Property Trust (the Transferors) transferred their entire interest as

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT LIMITED2435547 PARTNERSHIPS ACT 1907 1890 Notice is hereby given, pursuant to section 10 of the Limited Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 7 October 2015 the European Partnerships Act 1907 and Section 36(2) of the Partnership Act 1890, Investment Fund transferred to Wilde SEC Limited its entire interest in that pursuant to a transfer on 11 November 2015, Sanne Trustee BBOF II Investors LP (the “Partnership”), a limited partnership Services Limited as managing trustee of the LDC (Mansfield) Unit registered in Scotland with number SL005224, and that with effect Trust has transferred its entire interest in the Partnership, which is from 7 October 2015, the European Investment Fund ceased to be a registered in England and Wales with number LP013772, to LDC limited partner and Wilde SEC Limited became a limited partner in the (Holdings) Plc. Partnership. (2435547) Sanne Trustee Services Limited as managing trustee of the LDC (Mansfield) Unit Trust has ceased to be a limited partner in the Partnership. 2435544LIMITED PARTNERSHIPS ACT 1907 Signed on behalf of the Partnership by AMADEUS IV DIGITAL PROSPERITY GP LP LDC (MANSFIELD) GP1 LIMITED REGISTERED IN SCOTLAND NUMBER SL13486 In its capacity as general partner of the Partnership Notice is hereby given, pursuant to Section 10 of the Limited Principal place of business of the Partnership: Partnerships Act 1907, that: The Core, 40 St. Thomas Street, Bristol, Avon BS1 6JX 1. Calderstone LLC has transferred part of its interest in Amadeus IV Signed on behalf of the Partnership by Digital Prosperity GP LP, a limited partnership registered in Scotland LDC (MANSFIELD) GP2 LIMITED with number SL13486 (the “Partnership”) to each of the following: In its capacity as general partner of the Partnership 1.1 RBC Trustees (CI) Limited as trustee of The Three Oceans Trust; Principal place of business of the Partnership: 1.2 David Newkirk; and The Core, 40 St. Thomas Street, Bristol, Avon BS1 6JX (2436040) 1.3 Gilbert Little. 2. Alastair Breward has transferred part of his interest in the Partnership to Carl Dickinson. 2436029LDC (MANSFIELD) MANAGEMENT LIMITED PARTNERSHIP Each of David Newkirk, Gilbert Little and Carl Dickinson have been the “Partnership” admitted as limited partners of the Partnership. (2435544) LIMITED PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT 1890 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907 and Section 36(2) of the Partnership Act 1890, that pursuant to a transfer on 11 November 2015, Sanne Trustee Services Limited as managing trustee of the LDC (Mansfield) Unit Trust has transferred its entire interest in the Partnership, which is registered in England and Wales with number LP014285 to LDC (Holdings) Plc. Sanne Trustee Services Limited as managing trustee of the LDC (Mansfield) Unit Trust has ceased to be a limited partner in the Partnership. Signed on behalf of the Partnership by LDC (MANSFIELD) GP3 LIMITED In its capacity as general partner of the Partnership Principal place of business of the Partnership: The Core, 40 St. Thomas Street, Bristol, Avon BS1 6JX Signed on behalf of the Partnership by LDC (MANSFIELD) GP4 LIMITED In its capacity as general partner of the Partnership Principal place of business of the Partnership: The Core, 40 St. Thomas Street, Bristol, Avon BS1 6JX (2436029)

LIMITED2435548 PARTNERSHIPS ACT 1907 WPEF IV FEEDER (SCOTLAND) LP REGISTERED IN SCOTLAND NUMBER SL 6572 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that: (i) Private Equity Partners IX Offshore Holdings LP; (ii) AIMS/NJ Euro Small and Mid Fund II LP; (iii) Private Equity Partners IX MGR LP; (iv) Private Equity Partners IX LP; and (v) Private Equity Partners IX PMD QP LP (together the “Transferor Limited Partners”) have each transferred the part of their interests in WPEF IV Feeder (Scotland) LP, a limited partnership registered in Scotland with number SL6952 (the “Partnership”) to each of: (i) Arcano Secondary Fund II, FCR. DE Regimen Simplificado; and (ii) Arcano Secondary Fund BP II, FCR DE Regimen Comun, and consequently, each of the Transferor Limited Partners have ceased to be a limited partner of the Partnership, and Arcano Secondary Fund II, FCR. DE Regimen Simplificado and Arcano Secondary Fund BP II, FCR DE Regimen Comun have been admitted as limited partners of the Partnership. (2435548)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 107 PEOPLE

NOTICE2436067 is hereby given that a Deed Poll dated 2 September 2015 and enrolled in the Senior Courts of England and Wales on 14 PEOPLE October 2015, as person(s) having parental responsibility on behalf of Henry Lee Williams Davies who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, CHANGES OF NAME OR ARMS abandoned the name of Henry Lee Davies and assumed the name of Henry Lee Williams Davies. 2436086NOTICE is hereby given that a Deed Poll dated 29 September 2015 Darwin Gray LLP of Helmont House, Churchill Way, Cardiff, CF10 2HE and enrolled in the Senior Courts of England and Wales on 13 (Ref: GW/2878/1) October 2015, Sandra Yvonne Jackson of 89 Cannock Court, 3 2 September 2015 (2436067) Hawker Place, London, E17 4GD, Single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Sandra Evon Jackson and assumed the name of Sandra Yvonne NOTICE2436064 is hereby given that a Deed Poll dated 3 September 2015 Jackson. and enrolled in the Senior Courts of England and Wales on 8 October 29 September 2015 (2436086) 2015, as person(s) having parental responsibility on behalf of Lucas Benjamin Mead-Ssebakijje who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, NOTICE2436084 is hereby given that a Deed Poll dated 24 August 2015 and abandoned the name of Lucas Benjamin Musinguzi-Ssebakijje and enrolled in the Senior Courts of England and Wales on 14 October assumed the name of Lucas Benjamin Mead-Ssebakijje. 2015, Heather Elizabeth Skillington-Smith of 19 Preston Road, 3 September 2015 (2436064) London, SE19 3HG, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Heather Elizabeth Skillington and assumed the name of NOTICE2436055 is hereby given that a Deed Poll dated 7 July 2015 and Heather Elizabeth Skillington-Smith. enrolled in the Senior Courts of England and Wales on 14 October 24 August 2015 (2436084) 2015, Karen Tong Riby of 414 West Carriage House, Royal Carriage Mews, London, SE18 6GB, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, NOTICE2436083 is hereby given that a Deed Poll dated 26 August 2015 and abandoned the name of Karen Tong and assumed the name of Karen enrolled in the Senior Courts of England and Wales on 14 October Tong Riby. 2015, as person(s) having parental responsibility on behalf of Darren 7 July 2015 (2436055) Jay Webb who is a child and single and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Darren Jay Smith and assumed the name of Darren Jay Webb. NOTICE2436263 is hereby given that a Deed Poll dated 29 September 2015 26 August 2015 (2436083) and enrolled in the Senior Courts of England and Wales on 14 October 2015, Shaun Barry Costello of 10 Lydgate Road, Sale, Cheshire, M33 3LW, Single and a British Citizen under section 1(1) of NOTICE2436080 is hereby given that a Deed Poll dated 25 September 2015 the British Nationality Act 1981, abandoned the name of Shaun Barry and enrolled in the Senior Courts of England and Wales on 8 October Townhill and assumed the name of Shaun Barry Costello. 2015, Alice Gyamfi –Sarpong and Kwodwo Kyei-Gyamfi as person(s) 29 September 2015 (2436263) having parental responsibility on behalf of Elsie Kyei-Gyamfi, who is a child and single and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Elyse Kyei-Gyamfi and NOTICE2436255 is hereby given that a Deed Poll dated 14 August 2015 and assumed the name of Elsie Kyei-Gyamfi. enrolled in the Senior Courts of England and Wales on 14 October 25 September 2015 (2436080) 2015, Emily Victoria Muscatt Drakes of Flat 49 Hargood, 7 Norway Street, London, SE10 9FG, Married/Civil Partnership and a British Citizen under section 1(1) of the British Nationality Act 1981, NOTICE2436078 is hereby given that a Deed Poll dated 2 August 2015 and abandoned the name of Emily Victoria Muscatt and assumed the enrolled in the Senior Courts of England and Wales on 14 October name of Emily Victoria Muscatt Drakes. 2015, Elizabeth Vincenta Barby of 88 Station Road, Great Bowden, 14 August 2015 (2436255) Market Harborough, LE16 7HN, Married/Civil Partnership and a British Citizen under section 11(1) of the British Nationality Act 1981, abandoned the name of Elizabeth Vincenta Burrows and assumed the NOTICE2436166 is hereby given that a Deed Poll dated 29 September 2015 name of Elizabeth Vincenta Barby. and enrolled in the Senior Courts of England and Wales on 14 James Myatt, Thrings LLP, The Paragon, Counterslip, Bristol, BS1 October 2015, Bernice Berschader-Even of Flat 1, Grosvenor Court, 6BX 99-102 Sloane Street, London, SW1X 9PF, Married/Civil Partnership 2 August 2015 (2436078) and a British Citizen under section 37(1) of the British Nationality Act 1981, abandoned the name of Bernice Even-Berschader and assumed the name of Bernice Berschader-Even. NOTICE2436074 is hereby given that a Deed Poll dated 5 May 2015 and 29 September 2015 (2436166) enrolled in the Senior Courts of England and Wales on 8 October 2015, as person(s) having parental responsibility on behalf of Isfhan Jawaid who is a child and single and a British Citizen under section This2436093 notice is in substitution for that which appeared in The Gazette 1(1) of the British Nationality Act 1981, abandoned the name of Notice ID Number 2422524 – https://www.thegazette.co.uk/notice/ Babloo Jawaid and assumed the name of Isfhan Jawaid. 2422524 5 May 2015 (2436074) Notice is hereby given that a Deed Poll dated 11 June 2015 and enrolled in the Senior Courts of England and Wales on 10 September 2015, Skye Bethany Price-Elliott of 1 Stanbridge, Wimborne, Dorset, NOTICE2436073 is hereby given that a Deed Poll dated 24 August 2015 and BH21 4JD, Single and a British Citizen under section 1(1) of the British enrolled in the Senior Courts of England and Wales on 14 October Nationality Act 1981, abandoned the name of Skye Bethany Price- 2015, Philip Jensen Douglas of 25 Wingfield Avenue, Christchurch, Williams and assumed the name of Skye Bethany Price-Elliott. Dorset, BH23 4NR, Widowed and a British Citizen under section 11(1) 11 June 2015 (2436093) of the British Nationality Act 1981, abandoned the name of Philip Douglas and assumed the name of Philip Jensen Douglas. 24 August 2015 (2436073)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2436049NOTICE is hereby given that a Deed Poll dated 8 September 2015 and enrolled in the Senior Courts of England and Wales on 8 October Personal insolvency 2015, Richard Alexander Douglas Langton of 77 Sumatra Road, London, NW6 1PT, Married/Civil Partnership and a British Citizen AMENDMENT OF TITLE OF PROCEEDINGS under section 11(1) of the British Nationality Act 1981, abandoned the name of Richard Alexander Langton Douglas and assumed the name JAN,2435973 FIAZ of Richard Alexander Douglas Langton. 109a Lawrence Road, LIVERPOOL, L15 0EF 21 September 2015 (2436049) Birth details: 21 February 1983 FIAZ JAN, of 109a Lawrence Road, Wavertree, L15 0EF, lately residing at 76 Blantyre Road, LIVERPOOL, L15 3HT, formerly trading NOTICE2436048 is hereby given that a Deed Poll dated 27 July 2015 and on his sole account under the style JAN’S NEWS from 120 Stanley enrolled in the Senior Courts of England and Wales on 8 October Park Avenue, Walton, Liverpool L4 9UF as a NEWSAGENT, and 2015, Lyndsay McLean Hilker as person(s) having parental previously acting as a COMPANY DIRECTOR responsibility Lyndsay McLean Hilker on behalf of Sienna Jasmin Also known as: FIAZ JAN Formerly T/a Jans News And As Fizzles McLean Hilker, who is a child and single and a British Citizen under News occupation unknown of 38/40 Cardigan Street Liverpool L15 section 1(1) of the British Nationality Act 1981, abandoned the name 1HA, formerley trading as Jans News 38/40 Cardigan Street Liverpool of Sienna Jasmin Hilker and assumed the name of Sienna Jasmin L15 1HA and as Fizzles News 120 Stanley Park Avenue Walton McLean Hilker. Liverpool L4 9UF Catherine Taylor, Healys LLP, 8-9 Old Steine, Brighton, BN1 1EJ In the County Court at Liverpool 27 July 2015 (2436048) No 851 of 2014 Bankruptcy order date: 24 February 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, NOTICE2436047 is hereby given that a Deed Poll dated 29 September 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, and enrolled in the Senior Courts of England and Wales on 8 October email: [email protected] 2015, as person(s) having parental responsibility on behalf of Capacity of office holder(s): Trustee Mohammad Hasan of 42 Lytham Road, Manchester, M19 2AS, Single 17 March 2015 (2435973) and a British Citizen under section 1(1) of the British Nationality Act 1981, abandoned the name of Mohammad Hasun and assumed the name of Mohammad Hasan. ANNULMENT OR RESCINDMENT United Solicitors, 1018 Stockport Road, Levenshulme, Manchester, M19 3WN HAWKINS,2436028 CHRISTOPHER CHARLES 29 August 2015 (2436047) 10 Holywell Close, EASTBOURNE, BN20 7RX Birth details: 3 April 1947 CHRISTOPHER CHARLES HAWKINS CURRENTLY A LLOYDS NOTICE2436046 is hereby given that a Deed Poll dated 10 September 2015 UNDERWRITER OF 10 HOLLYWELL CLOSE MEADS EASTBOURNE and enrolled in the Senior Courts of England and Wales on 8 October EAST SUSSEX BN20 7RX 2015, Ryan Garner of 2 Honister Road, Mirehouse, Whitehaven, In the County Court at Eastbourne Cumbria, CA28 8HS, Single and a British Citizen under section 1(1) of No 68 of 2013 the British Nationality Act 1981, abandoned the name of Ryan Michael Bankruptcy order date: 8 May 2013 Gibson and assumed the name of Ryan Garner. Date of annulment: 26 August 2015Grounds of annulment: The 10 September 2015 (2436046) Bankruptcy Order ought not to have been made L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] NOTICE2436045 is hereby given that a Deed Poll dated 22 September 2015 Capacity of office holder(s): Official Receiver and enrolled in the Senior Courts of England and Wales on 13 8 May 2013 (2436028) October 2015, Neil Emile Elias Kenlock of 83b Drewstead Road, Streatham Hill, London, SW16 1AX, Married/Civil Partnership and a British Citizen under section 37(1) of the British Nationality Act 1981, APPOINTMENT AND RELEASE OF TRUSTEES abandoned the name of Emile Elias Kinlock and assumed the name of Neil Emile Elias Kenlock. In2435989 the Canterbury County Court 22 September 2015 (2436045) No 143 of 2012 MARK ELLIOT KERR Currently residing at 26 Mill Lane, Herne, Kent CT6 7ED; lately NOTICE2436036 is hereby given that a Deed Poll dated 1 September 2015 residing at 7 St Marys Grove, Whitstable, Kent CT5 4AF. Formerly and enrolled in the Senior Courts of England and Wales on 14 residing at 138-140 Pinehurst Road, Ferndown, Dorset BH22 0AT October 2015, Matthew James Ellis-Jones of Ground Floor, 256 Birth details: 28 January 1976 Leahurst Road, Hither Green, London, SE13 5LT, Married/Civil Student Partnership and a British Citizen under section 1(1) of the British A General Meeting of Creditors is to take place on: 10 December Nationality Act 1981, abandoned the name of Matthew James Ellis 2015 at 1500 hours. and assumed the name of Matthew James Ellis-Jones. Venue: At the Official Receiver’s office at the address stated below. 1 September 2015 (2436036) Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint a Trustee of the Bankrupt’s Estate. NOTICE2436030 is hereby given that a Deed Poll dated 1 September 2015 Proofs and Proxies: In order to be entitled to vote at the Meeting, and enrolled in the Senior Courts of England and Wales on 14 Creditors must lodge proxies and any previously unlodged proofs by October 2015, Lauren Natalie Ellis-Jones of Ground Floor, 256 12.00 noon on 9 December 2015 at the Official Receiver’s address Leahurst Road, Hither Green, London, SE13 5LT, Married/Civil stated below. Partnership and a British Citizen under section 1(1) of the British Andrew Stanley, Official Receiver, Official Receiver’s Office, West Nationality Act 1981, abandoned the name of Lauren Natalie Jones Wing, Ground Floor, The Observatory, Brunel, Chatham Maritime, and assumed the name of Lauren Natalie Ellis-Jones. Kent ME4 4AF telephone 01634 894700, email 1 September 2015 (2436030) [email protected]. Capacity: Trustee. Date of Appointment: 15 May 2012. (2435989)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 109 PEOPLE

In2435999 the High Court of Justice ALLEN,2435925 MATHEW PAUL No 1977 of 2015 2 Tudor Road, Hazlemere, HIGH WYCOMBE, Buckinghamshire, HP15 COLIN GRANVILLE KITCHING 7PD In Bankruptcy Birth details: 5 April 1971 Bankrupt’s residential address at the date of the bankruptcy order: 31 MATHEW PAUL ALLEN CURRENTLY A SUBCONTRACTOR OF 2 Granville Avenue, Hartlepool, Cleveland, TS26 8ND. Bankrupt’s date TUDOR ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE of birth: 8 April 1959. Bankrupt’s occupation: Sub-contractor. HP15 7PD Richard J Hicken of Grant Thornton UK LLP, Hartwell House, 55-61 In the County Court at Central London Victoria Street, Bristol, BS1 6FT was appointed trustee in bankruptcy No 2357 of 2015 of Colin Granville Kitching on 4 November 2015 following a meeting of Date of Filing Petition: 9 July 2015 creditors. Bankruptcy order date: 13 November 2015 Office Holder details: Richard J Hicken (IP No: 10890) of Grant Time of Bankruptcy Order: 11:33 Thornton (UK) LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Whether Debtor's or Creditor's PetitionCreditor's 6FT. Further details contact: Richard J Hicken, Tel: 0117 305 7809. Name and address of petitioner: Commissioners for HM Revenue & Alternative contact: Amy L Bell. CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Richard J Hicken, Trustee L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 17 November 2015 (2435999) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager BANKRUPTCY ORDERS 13 November 2015 (2435925)

2436127AHMADA, KHAMIS 93 Park Drive, NORTHAMPTON, NN5 7LD ATAY,2435953 CUMHUR Birth details: 10 April 1976 66 Torrington Drive, POTTERS BAR, Hertfordshire, EN6 5HT KHAMIS AHMADA - occupation unknown of 93 Park Drive, Birth details: 16 November 1960 NORTHAMPTON, NN5 7LD CUMHUR ATAY CURRENTLY OCCUPATION UNKNOWN OF 66 In the County Court at Northampton TOTTINGTON DRIVE POTTERS BAR HERTFORDSHIRE EN6 5HT No 142 of 2015 In the High Court Of Justice Date of Filing Petition: 22 June 2015 No 127 of 2015 Bankruptcy order date: 12 November 2015 Date of Filing Petition: 13 January 2015 Time of Bankruptcy Order: 14:45 Bankruptcy order date: 9 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:21 Name and address of petitioner: Northgate Vehicle HireNorflex Whether Debtor's or Creditor's PetitionCreditor's House, 20 Allington Way, DARLINGTON, DL1 4DY Name and address of petitioner: BARCLAYS BANK PLCBarclays G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bank Plc, 1 Churchill Place, LONDON, E14 5HP Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 email: [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 12 November 2015 (2436127) Capacity of office holder(s): Receiver and Manager 9 November 2015 (2435953)

AL-KUWAITY,2435926 MAHAMMED SAEED Flat 20, Verebank, Wimbledon Park Road, LONDON, SW19 6PG ADAMS,2435921 MARK JOHN Birth details: 11 December 1959 20 Wellington Road, TAUNTON, Somerset, TA1 4EQ MAHAMMED SAEED AL-KUWAITY OF 20 VEREBANK HOUSE Birth details: 5 September 1964 WIMBLEDON PARK ROAD LONDON SW19 6PG OCCUPATION Mark John Adams, Carpenter, of 20 Wellington Road, Taunton, UNKNOWN Somerset, TA1 4EQ and lately carrying on business as Mark Adams In the County Court at Central London Carpentry/Building of 20 Wellington Road, Taunton, Somerset, TA1 No 2968 of 2015 4EQ Date of Filing Petition: 11 September 2015 In the County Court at Taunton Bankruptcy order date: 10 November 2015 No 114 of 2015 Time of Bankruptcy Order: 11:16 Date of Filing Petition: 17 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 17 November 2015 Name and address of petitioner: MOHAMMEDYAZDIAN TEHRANI349 Time of Bankruptcy Order: 09:35 Kensington High Street, LONDON, W8 6NW Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 1XN, telephone: 020 8681 5166, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 10 November 2015 (2435926) 17 November 2015 (2435921)

AKHTAR,2435915 YASMIN 4 Acton Street, BRADFORD, West Yorkshire, BD3 8EE Birth details: 25 May 1969 YASMIN AKHTAR, a Care Worker of 4 Acton Street, Bradford, BD3 8EE and lately of 12 Iqbal Court, Bradford, BD3 8RU, both in the County of West Yorkshire In the County Court at Bradford No 238 of 2015 Date of Filing Petition: 16 November 2015 Bankruptcy order date: 16 November 2015 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

16 November 2015 (2435915) ASHWORTH,2435909 ANDREW 63 Wattisham Road, Bildeston, IPSWICH, IP7 7EG Birth details: 28 September 1972 2436219ANGUS, DIANE MICHELLE ANDREW ASHWORTH HGV DRIVER, residign at 63, Wattisham Road, Also known as: Mealey Bildeston, IPSWICH, Suffolk, IP7 7EG and lately residing at 7-8, King Occupation Property Manager, residing at 10 Cloghan Crescent, Street, SUDBURY, Suffolk, CO10 2EB and previously at 2, Bradfield Belfast, BT5 7HG, formerly residing at 32 Cambourne Mews, Crescent, HADLEIGH, IP7 5ET and lately carrying on business as PUB Newtownards, BT23 4WB LANDLORD, Royal Oak, 7-8 King Street, Sudbury, Suffolk, CO10 2EB In the The High Court of Justice in Northern Ireland In the County Court at Ipswich No 103827 of 2015 No 147 of 2015 Date of Filing Petition: 03 November 2015 Date of Filing Petition: 16 November 2015 Bankruptcy order date: 10 November 2015 Bankruptcy order date: 16 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2436219) Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, ANGUS,2436238 COLIN WILLIAM telephone: 01473 217565, email: [email protected] Occupation Self Employed Gardener t/a Colins Cutting Service, Capacity of office holder(s): Receiver and Manager residing at 10 Cloghan Crescent, Dundonald, BT5 7HG, formerly 16 November 2015 (2435909) residing at 32 Cambourne Mews, Newtownards, BT23 4WB In the The High Court of Justice in Northern Ireland No 103824 of 2015 BACZKOWSKI,2435964 MARTIN RAFAL Date of Filing Petition: 03 November 2015 Taxmasters Suite 1, Douglas House, 32-34 Simpson Road, Bletchley, Bankruptcy order date: 10 November 2015 MILTON KEYNES, MK1 1BA Whether Debtor's or Creditor's PetitionDebtor’s (2436238) Birth details: 31 August 1976 MARTIN RAFAL BACZKOWSKI, currently a PROVIDER OF GROUNDWORK SERVICES, address unknown, lately of 49 Buckfast ARMSTRONG,2435919 NEIL PETER Avenue, Bletchley, Milton Keynes, Buckinghamshire MK3 6ND. 18 Queens Road, Swallownest, SHEFFIELD, S26 4UQ In the County Court at Central London Birth details: 27 March 1982 No 3133 of 2015 NEIL PETER ARMSTRONG of 18 Queens Road, Swallownest, Date of Filing Petition: 21 September 2015 Sheffield, S26 4UQ, currently employed as a machine operator Bankruptcy order date: 12 November 2015 In the County Court at Sheffield Time of Bankruptcy Order: 10:00 No 284 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 20 August 2015 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 19 October 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 14:29 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Whether Debtor's or Creditor's PetitionCreditor's Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Name and address of petitioner: DAVID EMANUEL MERTON email: [email protected] MONDNelson House, Park Road, Timperley, ALTRINCHAM, WA14 Capacity of office holder(s): Receiver and Manager 5BZ 12 November 2015 (2435964) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager BELADI,2436215 MOHAMED ANIS 19 October 2015 (2435919) Occupation Unemployed t/a Serendipity Cafe, residing at 40 Upper Malone Gardens, Belfast, BT9 6LY, formerly t/a 423 Lisburn Road, Belfast, BT9 7EW ASHWORTH,2436128 DONNA LOUISE In the The High Court of Justice in Northern Ireland 63 Wattisham Road, Bildeston, IPSWICH, IP7 7EG No 104282 of 2015 Birth details: 25 December 1970 Date of Filing Petition: 04 November 2015 DONNA LOUISE ASHWORTH KITCHEN ASSISTANT, also known as Bankruptcy order date: 10 November 2015 DONNA LOUISE FRENCH, residing at 63, Wattisham Road, Whether Debtor's or Creditor's PetitionDebtor’s (2436215) BILDESTON, IP7 7EG and lately at 7-8 Kings Street, SUDBURY, CO10 2EB, and previously at 2, Bradfield Crescent, HADLEIGH, IP7 5ET and lately carrying on business as PUB LANDLADY, Roayal Oak, 2436216BLAIN, VEONIA ELIZABETH 7-8 King Street, Sudbury, CO10 2EB Also known as: Montgomery or Ve In the County Court at Ipswich Occupation Sales Assistant, residing at 7 Collin View, Ballyclare, BT39 No 148 of 2015 9AR, formerly residing at 6 Woodview Terrace, Braniel, Belfast, BT5 Date of Filing Petition: 16 November 2015 7PE Bankruptcy order date: 16 November 2015 In the The High Court of Justice in Northern Ireland Time of Bankruptcy Order: 10:05 No 101405 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 28 October 2015 J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, Bankruptcy order date: 10 November 2015 telephone: 01473 217565, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor’s (2436216) Capacity of office holder(s): Receiver and Manager 16 November 2015 (2436128) BLAIN,2436213 PETER Occupation HGV Driver, residing at 7 Collin View, Ballyclare, BT39 9AR, formerly residing at 6 Woodview Terrace, Braniel, Belfast, BT5 7PE In the The High Court of Justice in Northern Ireland No 101400 of 2015 Date of Filing Petition: 28 October 2015 Bankruptcy order date: 10 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2436213)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 111 PEOPLE

BLUNDELL,2435910 MARIE LOUISE CLAYTON,2435948 JASON 30 Peach Avenue, WEDNESBURY, West Midlands, WS10 8TU 24 Ainstable Road, Ormesby, MIDDLESBROUGH, Cleveland, TS7 Birth details: 29 August 1978 9NJ MARIE LOUISE BLUNDELL, also known as MARIE LOUISE COOK, Birth details: 24 June 1970 UNEMPLOYED residing at 30 Peach Avenue, Walsall WS10 8TU. Jason Clayton, Unemployed, residing at 24 Ainstable Road, Ormsby, In the County Court at Walsall Middlesbrough, TS7 9NJ, lately residing at 54 Beechcroft Close, No 174 of 2015 Lingdale, TS12 3HG, formerly residing at C/O 35 Stanghow Road, Date of Filing Petition: 16 November 2015 Lingdale, Cleveland, TS12 3ED Bankruptcy order date: 16 November 2015 In the County Court at Middlesbrough Time of Bankruptcy Order: 14:00 No 207 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 16 November 2015 G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 16 November 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Time of Bankruptcy Order: 11:21 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE 16 November 2015 (2435910) UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 2435947CARR, TRACEY 16 November 2015 (2435948) MOONRAKES, NORTH LANE, NOMANSLAND, SALISBURY, SP2 8BU Tracey Carr occupation unknown of Moonrakers, North Lane, CLEAR,2436278 CON Nomansland, Salisbury, Wiltshire SP5 2BU Occupation Publican, t/a Sissy McGintys, residing at 48 Flax Valley, In the County Court at Salisbury Irvinestown, Enniskillen, BT94 1FL, t/a 60-62 Main Street, Irvinestown, No 52 of 2015 Enniskillen, BT94 1GL Date of Filing Petition: 28 September 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 16 November 2015 No 050362 of 2015 Time of Bankruptcy Order: 10:15 Date of Filing Petition: 26 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 09 November 2015 Name and address of petitioner: FARNBOROUGH HILL Whether Debtor's or Creditor's PetitionCreditor’s (2436278) TRUSTFarnborough Road, FARNBOROUGH, HAMPSHIRE, GU14 8AT G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, CLEAR,2436212 MARIE SO15 1EG, telephone: 023 8083 1600, email: Occupation Publican, t/a Sissy McGintys, residing at 48 Flax Valley, [email protected] Irvinestown, Enniskillen, BT94 1FL, t/a 60-62 Main Street, Irvinestown, Capacity of office holder(s): Receiver and Manager Enniskillen, BT94 1GL 16 November 2015 (2435947) In the The High Court of Justice in Northern Ireland No 050349 of 2015 Date of Filing Petition: 26 May 2015 CHALK,2435958 JASON WILLIAM Bankruptcy order date: 09 November 2015 69 Humbolt Road, LONDON, W6 8QQ Whether Debtor's or Creditor's PetitionCreditor’s (2436212) Birth details: 20 November 1970 JASON WILLIAM CHALK OCCUPATION UNKNOWN OF 69 HUMBOLT ROAD HAMMERSMITH GREATER LONDON W6 8QQ COLE,2436223 NEIL In the County Court at Central London Occupation Unknown, 62 Roes Hill, Laurencetown, BT63 6FD, No 3048 of 2015 formerly residing at 23 Greenwood Drive, Newry, BT34 2PQ Date of Filing Petition: 17 September 2015 In the The High Court of Justice in Northern Ireland Bankruptcy order date: 4 November 2015 No 105365 of 2015 Time of Bankruptcy Order: 10:58 Date of Filing Petition: 06 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 10 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor’s (2436223) CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: COLLIER,2435906 JENINE CAROLINE [email protected] 4 Harwich Road, Mistley, MANNINGTREE, Essex, CO11 1LG Capacity of office holder(s): Receiver and Manager Birth details: 14 July 1969 4 November 2015 (2435958) JENINE CAROLINE COLLIER occupation HOUSEWIFE residing at 4 Harwich ROad, MISTLEY in the County of Essex CO11 1LG also known as JENINE CAROLINE WEATHERILL and lately carrying on CLARKE,2435951 WENDY business as CREATIVLY CRAFT at 7 South Street, MANNINGTREE in Flat 1, Caen Tower, Westwood Hill, LONDON, SE26 6NS the County of Essex CO11 1AA Birth details: 20 August 1952 In the County Court at Colchester WENDY CLARKE CURRENTLY A SECRETARY OF 1 CAEN TOWER No 166 of 2015 43A WESTWOOD HILL SYDENHAM GREATER LONDON SE26 6NS Date of Filing Petition: 16 November 2015 In the County Court at Central London Bankruptcy order date: 16 November 2015 No 2046 of 2015 Time of Bankruptcy Order: 10:55 Date of Filing Petition: 18 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 12 November 2015 J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, Time of Bankruptcy Order: 11:43 telephone: 01223 324480, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 16 November 2015 (2435906) L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 12 November 2015 (2435951)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

COSTI,2435945 DINO Capacity of office holder(s): Receiver and Manager 9 Pudsey Street, Liverpool, L1 1JA 16 November 2015 (2436203) Birth details: 21 December 1982 Dino Costi a Bar/Cellar staff member of 9 Pudsey Street Liverpool L1 1JA, lately residing at 11 Deane Road Liverpool L7 0ES DUINNCHINN,2436217 TIARNAN O In the County Court at Liverpool Occupation Unemployed, 37 Fergort Road, Derrynoose, BT60 3DN No 903 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 12 November 2015 No 090765 of 2015 Bankruptcy order date: 12 November 2015 Date of Filing Petition: 28 September 2015 Time of Bankruptcy Order: 12:42 Bankruptcy order date: 12 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2436217) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] DUINNCHINN,2436221 STEPHANIE UI Capacity of office holder(s): Receiver and Manager Also known as: Makem 12 November 2015 (2435945) Occupation Teacher, 37 Fergort Road, Derrynoose, Armagh, BT60 3DN In the The High Court of Justice in Northern Ireland 2436014DAVIES, MARGARET MENNA No 090772 of 2015 51 College Street, AMMANFORD, SA18 2BU Date of Filing Petition: 28 September 2015 Birth details: 3 November 1963 Bankruptcy order date: 12 November 2015 Margaret Menna Davies, Occupation Unknown of 51 College Street, Whether Debtor's or Creditor's PetitionDebtor’s (2436221) Ammanford, Carmarthenshire, SA18 2BU, lately a proprietor of a cafe In the County Court at Central London No 3144 of 2015 ELLWOOD,2435967 CHRISTOPHER PAUL Date of Filing Petition: 21 September 2015 71 Hall Farm Drive, TWICKENHAM, TW2 7PG Bankruptcy order date: 9 November 2015 Birth details: 4 January 1964 Time of Bankruptcy Order: 11:19 Christopher Paul Ellwood of 71 Hall Farm Drive, Twickenham, Whether Debtor's or Creditor's PetitionCreditor's Middlesex TW2 7PG Name and address of petitioner: Commissioners for HM Revenue & In the High Court Of Justice CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH No 4103 of 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Date of Filing Petition: 12 November 2015 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 12 November 2015 [email protected] Time of Bankruptcy Order: 13:08 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 9 November 2015 (2436014) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] DUNN,2435908 SHAUN Capacity of office holder(s): Receiver and Manager 25 Shaftesbury Avenue, LONDON, W1D 7EG 12 November 2015 (2435967) Birth details: 14 June 1968 SHAUN DUNN ALSO KNOWN AS SHAUN NICHOLAS DUNN OF AND TRADING AT 25 Shaftesbury Avenue LONDON W1D 7EG AS A FARRELL,2435957 JAMIE CHRISTOPHER SALESMAN OF TICKETS FOR SPORTS AS FIB TICKETS 14 Saxon Close, WESTBURY, Wiltshire, BA13 3AP In the High Court Of Justice Birth details: 21 November 1987 No 3156 of 2015 Jamie Christopher Farrell, A Driver, of 14 Saxon Close, Westbury, Date of Filing Petition: 23 September 2015 Wiltshire, BA13 3AP, lately residing at 8 Friars Close, Dilton Marsh, Bankruptcy order date: 9 November 2015 Westbury, Wiltshire, BA13 4BS Time of Bankruptcy Order: 10:39 In the County Court at Bath Whether Debtor's or Creditor's PetitionCreditor's No 111 of 2015 Name and address of petitioner: QUEEN OF CLUBS LIFESTYLE Date of Filing Petition: 17 November 2015 LUXURY SERVICES LtdSt. Martins House, 1 Lyric Square, LONDON, Bankruptcy order date: 17 November 2015 W6 0NB Time of Bankruptcy Order: 10:09 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 [email protected] 3ZA, telephone: 029 2038 1300, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 November 2015 (2435908) Capacity of office holder(s): Official Receiver 17 November 2015 (2435957)

DOUGLASS,2436203 JAMIE CHRISTIAN 33 Church Close, Buxton, NORWICH, NR10 5ER FRENCH,2435976 KEVIN KENNETH Birth details: 22 February 1976 191a Beardall Street, Hucknall, NOTTINGHAM, NG15 7JU JAMIE CHRISTIAN DOUGLASS FENCE ERECTOR - SELF Birth details: 2 May 1970 EMPLOYED of 33 Church Close, Buxton, NORWICH, Norfolk, NR10 KEVIN KENNETH FRENCH a Service Manager Technician of 191A 5ER lately residing at 118 Thunder Lane, Thorpe, Norwich, Norfolk, Beardall Street, Hucknall, Nottingham NG15 7JU lately residing at NR7 0JE and formerly residing at 32 Gypsy Close, Norwich, Norfolk, Apartment 2, No. 9 Park Avenue, Mansfield, Nottinghamshire NG18 NR5 8BA and carrying on business as J C DOUGLASS, 33 Church 2AU. Close, Buxton, Norwich, Norfolk, NR10 5ER In the County Court at Nottingham In the County Court at Norwich No 320 of 2015 No 277 of 2015 Date of Filing Petition: 12 November 2015 Date of Filing Petition: 16 November 2015 Bankruptcy order date: 12 November 2015 Bankruptcy order date: 16 November 2015 Time of Bankruptcy Order: 10:05 Time of Bankruptcy Order: 09:43 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: J Goode8th Floor, St. Clare House, Princes Street, IPSWICH, IP1 1LX, 0115 852 5000, email: [email protected] telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Official Receiver

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 113 PEOPLE

12 November 2015 (2435976) GRAY,2436253 GEOFFREY ROY Ground Floor Flat, Tallow View, Lynton Road, Combe Martin, ILFRACOMBE, Devon, EX34 0NA 2436012GILLIGAN , JAMIE PAUL Birth details: 27 April 1949 Stoke Lodge, 116 Tower Road, BOSTON, Lincolnshire, PE21 9AU GEOFFREY ROY GRAY, a retired carpenter, residing at Ground Floor Birth details: 12 January 1986 Flat, Tallow View, Lynton Road, Combe Martin, Ilfracombe, Devon, Jamie Paul Gilligan of Stoke Lodge, 116 Tower Road, Boston, EX34 0NA Lincolnshire PE21 9AU In the County Court at Barnstaple In the County Court at Boston No 72 of 2015 No 55 of 2015 Date of Filing Petition: 16 November 2015 Date of Filing Petition: 17 August 2015 Bankruptcy order date: 16 November 2015 Bankruptcy order date: 16 November 2015 Time of Bankruptcy Order: 11:55 Time of Bankruptcy Order: 10:26 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Name and address of petitioner: FLEXIMIZE LIMITEDGAMMA 9, telephone: 01752 635200, email: [email protected] MASTERLORD OFFICE VILLAGE, WEST ROAD, IP3 9FF Capacity of office holder(s): Receiver and Manager A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 16 November 2015 (2436253) 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 November 2015 (2436012) HALL,2435970 JOHN 9 Sealand Avenue, Formby, LIVERPOOL, L37 2HP Birth details: 13 April 1971 GRIFFITHS,2435952 JOHN DANIEL JOHN HALL CURRENTLY A SUBCONTRACTOR OF 9 SEALAND 11 Oak Close, Farley, SALISBURY, SP5 1AE AVENUE, FORMBY, LIVERPOOL, MERSEYSIDE, L37 2HP Birth details: 8 February 1982 In the County Court at Central London John Daniel Griffiths unemployed, of 11 Oak Close, Farley, Salisbury, No 3188 of 2015 Wiltshire SP5 1AE Date of Filing Petition: 24 September 2015 In the County Court at Salisbury Bankruptcy order date: 11 November 2015 No 57 of 2015 Time of Bankruptcy Order: 11:22 Date of Filing Petition: 16 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 16 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:55 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, SO15 1EG, telephone: 023 8083 1600, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 11 November 2015 (2435970) 16 November 2015 (2435952)

HUDAVERDI,2435946 HUSSEIN GIBBS,2435907 JULIET ANN 1 Thorne Close, LONDON, E11 4HU 40 Hamilton Road, ROMFORD, RM2 5SD Birth details: 19 September 1956 Birth details: 28 April 1977 HUSSEIN HUDAVERDI OF 1 THORNE CLOSE LONDON E11 4HU Ms JULIET ANN GIBBS also known as Ms JULIET CHATFIELD Health OCCUPATION UNKNOWN Care Assistant of 40 Hamilton Road, Romford, Essex RM2 5SD and In the County Court at Central London lately residing at 22 Elms Close, Hornchurch, Essex RM11 1GN No 2986 of 2015 In the County Court at Romford Date of Filing Petition: 14 September 2015 No 316 of 2015 Bankruptcy order date: 10 November 2015 Date of Filing Petition: 13 November 2015 Time of Bankruptcy Order: 10:41 Bankruptcy order date: 13 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:16 Name and address of petitioner: Waltham Forest London Borough Whether Debtor's or Creditor's PetitionDebtor's CouncilRevenues & Benefits, Town Hall, Forest Road, London, E17 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- 4JF ON-SEA, SS99 1AA, telephone: 01702 602570, email: L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 [email protected] 1XN, telephone: 020 8681 5166, email: Capacity of office holder(s): Receiver and Manager [email protected] 13 November 2015 (2435907) Capacity of office holder(s): Receiver and Manager 10 November 2015 (2435946)

2435950GOSS, MICHELLE LOUISE 19 Wassail View, Norton Fitzwarren, TAUNTON, Somerset, TA2 6SQ HANKS,2435954 DAVID KARL Birth details: 15 January 1983 11 Libertus Court, Cheltenham, Gloucestershire, GL51 7HX Michelle Louise Goss, previously Michelle Louise Priddle, Birth details: 12 August 1959 Unemployed, of 19 Wassail View, Norton Fitzwarren, Taunton, David Karl Hanks, currently a sub-contractor of 11 Libertus Court, Somerset, TA2 6SQ Cheltenham, Gloucestershire, GL51 7HX In the County Court at Taunton In the County Court at Central London No 111 of 2015 No 3209 of 2015 Date of Filing Petition: 10 November 2015 Date of Filing Petition: 25 September 2015 Bankruptcy order date: 16 November 2015 Bankruptcy order date: 12 November 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:01 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Name and address of petitioner: Commissioners for HM Revenue & telephone: 0117 9279515, email: [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 16 November 2015 (2435950) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

12 November 2015 (2435954) JONES,2435968 ANTONY DAVID 87 High Street, Hampton Wick, KINGSTON UPON THAMES, Surrey, KT1 4DG 2436252HARTRY, CLAIRE BETHAN Birth details: 8 March 1966 199 Sovereign Road, COVENTRY, CV5 6LW ANTONY DAVID JONES CURRENTLY A PLUMBER OF 87 HIGH Birth details: 12 April 1987 STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 CLAIRE BETHAN HARTRY, a CHEF, currently residing at 199 4DG Sovereign Road, Coventry CV5 6LW, and carrying on business as In the County Court at Central London Hartry Holistic Food Company at 199 Sovereign Road, Coventry, CV5 No 743 of 2015 6LW. Date of Filing Petition: 2 March 2015 In the County Court at Coventry Bankruptcy order date: 12 November 2015 No 223 of 2015 Time of Bankruptcy Order: 11:31 Date of Filing Petition: 16 November 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 16 November 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 12:00 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 G O'HareThe Insolvency Service, Cannon House, 18 The Priory 1XN, telephone: 020 8681 5166, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 12 November 2015 (2435968) 16 November 2015 (2436252)

KUZMICKA,2435960 BARBARA HEELEY,2435949 GRANT THOMAS 20a St. Catherines Place, BRISTOL, BS3 4HG 6 Emperor Place, KIDDERMINSTER, Worcestershire, DY10 2HT Birth details: 21 May 1978 Birth details: 3 March 1981 Barbara Kuzmicka, also known as Barbara Jablonska (Unemployed) GRANT THOMAS HEELEY, HGV DRIVER of 6 Emperor Place, of 20a St Catherines Place, Bristol, BS3 4HG Kidderminster DY10 2HT, lately residing at 3 Doverdale Avenue, In the County Court at Bristol Kidderminster DY10 3BP and formerly residing at 18 Hawford No 520 of 2015 Avenue, Kidderminster DY10 3BH. Date of Filing Petition: 17 November 2015 In the County Court at Worcester Bankruptcy order date: 17 November 2015 No 228 of 2015 Time of Bankruptcy Order: 10:42 Date of Filing Petition: 16 November 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 16 November 2015 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Time of Bankruptcy Order: 10:05 3ZA, telephone: 029 2038 1300, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Official Receiver Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 17 November 2015 (2435960) email: [email protected] Capacity of office holder(s): Receiver and Manager 16 November 2015 (2435949) KYLE,2436207 CHRISTOPHER JAMES Occupation Taxi Driver, 63 Dove Gardens, Derry, BT48 9HD In the The High Court of Justice in Northern Ireland 2435969IBRAHIM, NIMO ALI No 104311 of 2015 64 Hollybrook Park, BRISTOL, BS15 1SX Date of Filing Petition: 04 November 2015 Birth details: 1 January 1976 Bankruptcy order date: 10 November 2015 Nimo Ali Ibrahim (Childcare Assistant) of 64 Hollybrook Park, Bristol, Whether Debtor's or Creditor's PetitionDebtor’s (2436207) BS15 1SX In the County Court at Bristol No 514 of 2015 MANTELLI,2436013 GIAN ANTHONY Date of Filing Petition: 12 November 2015 21 Nicholas Road, Glais, SWANSEA, SA7 9HA Bankruptcy order date: 12 November 2015 Birth details: 28 November 1978 Time of Bankruptcy Order: 10:48 Mr Gian Anthony Mantelli, Unemployed, of 21 Nicholas Road, Glais, Whether Debtor's or Creditor's PetitionDebtor's Swansea, SA7 9HA S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 In the County Court at Swansea 3ZA, telephone: 029 2038 1300, email: No 147 of 2015 [email protected] Date of Filing Petition: 16 November 2015 Capacity of office holder(s): Official Receiver Bankruptcy order date: 16 November 2015 12 November 2015 (2435969) Time of Bankruptcy Order: 02:05 Whether Debtor's or Creditor's PetitionDebtor's M Mace1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 November 2015 (2436013)

2436282MCCONNELL, PAULINE Occupation Unemployed, 3 Grays Park, Belfast, BT8 QH In the The High Court of Justice in Northern Ireland No 099150 of 2015 Date of Filing Petition: 22 October 2015 Bankruptcy order date: 10 November 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2436282)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 115 PEOPLE

MCLAUGHLIN,2436244 JULIE LEANNE NASH,2435965 JANET Also known as: Ross 20 Greenfields, Goxhill, BARROW-UPON-HUMBER, South Occupation Teacher, 73 Millbrooke Manor, Ballymoney, BT53 7HX Humberside, DN19 7JB In the The High Court of Justice in Northern Ireland Birth details: 18 June 1950 No 103667 of 2015 JANET NASH, Retired, residing at 20 Greenfields, Goxhill, North Date of Filing Petition: 03 November 2015 Lincolnshire, DN19 7JB lately residing at Flat 4, 52 Fairlight Avenue, Bankruptcy order date: 10 November 2015 Telscombe Cliff, Peacehaven, East Sussex, BN10 7BS Whether Debtor's or Creditor's PetitionDebtor’s (2436244) In the County Court at Great Grimsby No 78 of 2015 Date of Filing Petition: 16 November 2015 2435959MORGAN, STEPHEN Bankruptcy order date: 16 November 2015 10 Preston on Stour, STRATFORD-UPON-AVON, Warwickshire, CV37 Time of Bankruptcy Order: 09:40 8NG Whether Debtor's or Creditor's PetitionDebtor's Birth details: 14 October 1970 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 STEPHEN MORGAN of 10 Preston on Stour, Stratford upon Avon, 200 6000, email: [email protected] Warwickshire CV37 8NG. Capacity of office holder(s): Receiver and Manager In the County Court at Warwick 16 November 2015 (2435965) No 82 of 2015 Date of Filing Petition: 18 September 2015 Bankruptcy order date: 16 November 2015 O'CARROLL,2436202 MICHELLE TARA Time of Bankruptcy Order: 10:00 13 Barton Boulevard, COLCHESTER, CO4 5SD Whether Debtor's or Creditor's PetitionCreditor's Birth details: 9 March 1980 Name and address of petitioner: STRATFORD ON AVON DISTRICT MICHELLE TARA O'CARROLL occupation DOCTOR residing at 13 COUNCILElizabeth House, Church Street, STRATFORD-UPON- Barton Boulevard, COLCHESTER in the County of Essex CO4 5SD AVON, CV37 6HX In the County Court at Colchester G O'HareThe Insolvency Service, Cannon House, 18 The Priory No 165 of 2015 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Filing Petition: 16 November 2015 email: [email protected] Bankruptcy order date: 16 November 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:55 16 November 2015 (2435959) Whether Debtor's or Creditor's PetitionDebtor's J GoodeEastbrook, Shaftesbury Road, CAMBRIDGE, CB2 8DR, telephone: 01223 324480, email: MOTTRAM,2436247 DR ANDREW MICHAEL [email protected] Occupation Unknown, residing at 93 San Javier Circle, Secret Capacity of office holder(s): Receiver and Manager Harbour, Australia, WA 6173, formerly residing 14 Ballycrochan 16 November 2015 (2436202) Avenue, Bangor, BT19 7LA In the The High Court of Justice in Northern Ireland No 024487 of 2015 O’FLAHERTY2435961 , EOIN OLIVER Date of Filing Petition: 10 March 2015 Apartment 29, City Point, 156 Chapel Street, SALFORD, M3 6ES Bankruptcy order date: 13 November 2015 Birth details: 17 January 1975 Whether Debtor's or Creditor's PetitionCreditor’s (2436247) Eoin Oliver O’Flaherty a deputy manager of Apartment 29, City Point 2, 156 Chapel Street, Salford, M3 6ES lately residing at Ballindoney West, Grange, Clonmel, Co Tipperary, Ireland MOTTRAM,2436208 GILLIAN ARLENE In the Manchester District Registry Also known as: McGrugan No 5015 of 2015 Occupation Unknown, residing at 93 San Javier Circle, Secret Date of Filing Petition: 3 August 2015 Harbour, Australia, WA 6173, formerly residing 14 Ballycrochan Bankruptcy order date: 9 November 2015 Avenue, Bangor, BT19 7LA Time of Bankruptcy Order: 14:44 In the The High Court of Justice in Northern Ireland Whether Debtor's or Creditor's PetitionDebtor's No 024463 of 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Filing Petition: 10 March 2015 telephone: 0161 234 8500, email: Bankruptcy order date: 13 November 2015 [email protected] Whether Debtor's or Creditor's PetitionCreditor’s (2436208) Capacity of office holder(s): Receiver and Manager 9 November 2015 (2435961)

MUNIAN,2435963 KRIS GANESH 13 Gerald Street, PORT TALBOT, West Glamorgan, SA12 6DQ O’REILLY,2436242 RYAN Birth details: 4 February 1980 Occupation Unknown, residing at 40 Seaview, Warrenpoint, Newry, Kris Ganesh Munian, A Quality Control Operator, of 13 Gerald Street, BT34 3NJ, formerly t/a Unit 1 & 2, 17b Warrenpoint Road, Newry, Port Talbot, SA12 6DQ and lately residing at 58 Tan y Groes Street, BT34 2PF Port Talbot, SA13 1EE In the The High Court of Justice in Northern Ireland In the County Court at Neath and Port Talbot No 067761 of 2015 No 74 of 2015 Date of Filing Petition: 16 July 2015 Date of Filing Petition: 17 November 2015 Bankruptcy order date: 11 November 2015 Bankruptcy order date: 17 November 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2436242) Time of Bankruptcy Order: 09:20 Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 November 2015 (2435963)

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

PALLETT,2435966 KAREN JAYNE ROWLAND,2435971 BRIAN SCOTT 87 Beehive Lane, CHELMSFORD, CM2 9TJ 20 Hillside Drive, Stalmine, POULTON-LE-FYLDE, FY6 0LF Birth details: 15 August 1976 Birth details: 18 October 1975 KAREN JAYNE PALLETT Dental Nurse residing at 87 Beehive Lane, BRIAN SCOTT ROWLAND CURRENTLY A PROVDER OF Chelmsford, Essex CM2 9TJ, also known as KAREN JAYNE BOWEN- MAINTENANCE SERVICES OF 20 HILLSIDE DRIVE, STALMINE, DAVIES lately residing at 104 Lime Walk Chelmsford, Essex CM2 9NJ POULTON LE FYLDE, LANCASHIRE, FY6 0LF In the County Court at Chelmsford In the County Court at Central London No 151 of 2015 No 3087 of 2015 Date of Filing Petition: 16 November 2015 Date of Filing Petition: 18 September 2015 Bankruptcy order date: 16 November 2015 Bankruptcy order date: 10 November 2015 Time of Bankruptcy Order: 09:40 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: Commissioners for HM Revenue & ON-SEA, SS99 1AA, telephone: 01702 602570, email: CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH [email protected] N BebbingtonSeneca House, Links Point, Amy Johnson Way, Capacity of office holder(s): Receiver and Manager BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 16 November 2015 (2435966) [email protected] Capacity of office holder(s): Receiver and Manager 10 November 2015 (2435971) 2435955PITHERS, SUZANNE MARIE 7 Whitesmith Drive, BILLERICAY, Essex, CM12 0FP Birth details: 4 June 1974 RAHMAN,2435956 MAHBUB SUZANNE MARIE PITHERS aka Suzanne Marie Davis & Suzanne 19 Moorland Road, STOKE-ON-TRENT, ST6 1DS Marie Baxter unemployed of 30 The Foxgloves, Billericay, Essex Birth details: 6 December 1975 CM12 0TE lately residing at 7 Whitesmith Drive, Billericay, Essex Mahbub Rahman of 124 Bankhall Road, Burslem, Stoke on Trent, ST6 CM12 0FP 7DP In the County Court at Southend In the County Court at Stoke-on-Trent No 0282 of 2015 No 196 of 2015 Date of Filing Petition: 16 November 2015 Date of Filing Petition: 28 September 2015 Bankruptcy order date: 16 November 2015 Bankruptcy order date: 12 November 2015 Time of Bankruptcy Order: 10:30 Time of Bankruptcy Order: 15:34 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: Alpari (UK) Limited - In Special ON-SEA, SS99 1AA, telephone: 01702 602570, email: AdministrationLea House, Middlewich Road, SANDBACH, CW11 1XR [email protected] D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Capacity of office holder(s): Receiver and Manager telephone: 0161 234 8500, email: 16 November 2015 (2435955) [email protected] Capacity of office holder(s): Receiver and Manager 12 November 2015 (2435956) REID,2435972 MATTHEW LEE Polhilsa House, Polhilsa, CALLINGTON, Cornwall, PL17 8PP MATTHEW LEE REID Bricklayer Residing at Polhilsa House, Polhilsa, RASHID,2435962 FARHAT Callington, Cornwall. PL17 8PP Lately residing at 25 Drakewalls 151 Kings Road, Old Trafford, M16 0FL Gardens, Gunnislake, Cornwall. PL18 9LS Farhat Rashid of 151 Kings Road, Old Trafford M16 0FL In the County Court at Plymouth In the County Court at Manchester No 222 of 2015 No 1082 of 2015 Date of Filing Petition: 16 November 2015 Date of Filing Petition: 19 May 2015 Bankruptcy order date: 16 November 2015 Bankruptcy order date: 16 November 2015 Time of Bankruptcy Order: 10:58 Time of Bankruptcy Order: 12:30 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionCreditor's C ButlerCobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, Name and address of petitioner: Trafford Council 2nd Floor, Sale telephone: 01752 635200, email: [email protected] Waterside, SALE, M33 7ZF Capacity of office holder(s): Official Receiver D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 16 November 2015 (2435972) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager ROSE,2436003 JON 16 November 2015 (2435962) 44 George Street, Warsop, MANSFIELD, Nottinghamshire, NG20 0QB Birth details: 13 August 1980 JON ROSE a Support Worker of 44 George Street, Warsop, REID,2436201 DARREN JOHN Mansfield, Nottinghamshire, NG20 0QB lately residing at 25 Day 70 Ashdale Crescent, Droylsden, MANCHESTER, M43 6PT Street, Warsop, Mansfield, Nottinghamshire NG20 0NG. Birth details: 9 June 1966 In the County Court at Nottingham Darren John Reid, unemployed, of 70 Ashdale Crescent, Droylsden, No 321 of 2015 Manchester, M43 6PT, lately residing at 118 Reedshaw Bank, Date of Filing Petition: 12 November 2015 Offerton, Stockport, SK2 5NS, previously residing at 66 Warne Bankruptcy order date: 12 November 2015 Avenue, Droylsden, Manchester, M43 7JS and formerly a Company Time of Bankruptcy Order: 10:09 Director Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Stockport A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: No 139 of 2015 0115 852 5000, email: [email protected] Date of Filing Petition: 12 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 12 November 2015 12 November 2015 (2436003) Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 117 PEOPLE

12 November 2015 (2436201) TOWILL,2436005 BARRY GROUND FLOOR FLAT, 71 CROMWELL ROAD, GRIMSBY, LINCOLNSHIRE, DN21 2DN 2435992ROSSITER, JOHN CHARLES Birth details: 5 February 1955 78 Dan y Bryn, FISHGUARD, Dyfed, SA65 9LQ BARRY TOWILL, Occupation Unknown of Ground Floor Flat, 71 John Charles Rossiter, Unemployed, of 78 Dan y Bryn, Fishguard, Cromwell Road, Grimsby, Lincolnshire, DN21 2DN Pembrokeshire, SA65 9LQ, lately residing at Moreville, Poyston In the County Court at Central London Cross, Haverfordwest, Pembrokeshire, SA62 4DT and lately carrying No 3177 of 2015 on business under the name "J C Rossiter" lately trading from Date of Filing Petition: 24 September 2015 Moreville, Poyston Cross, Haverfordwest, Pembrokeshire, SA62 4DT Bankruptcy order date: 12 November 2015 as an Oil Boiler Engineer Time of Bankruptcy Order: 11:00 In the County Court at Haverfordwest Whether Debtor's or Creditor's PetitionCreditor's No 57 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 17 November 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 17 November 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Time of Bankruptcy Order: 10:29 200 6000, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 12 November 2015 (2436005) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Official Receiver TOYE,2436246 MARK PATRICK 17 November 2015 (2435992) Occupation Waiter, residing at 45 Ashfield Terrace, Creggan Hill, Derry, BT48 9BY, formerly residing at 26 Claremont Manse, Derry, BT48 7GA SCOTT,2436009 BRADLEY In the The High Court of Justice in Northern Ireland JONQUIL Higher Clovelly, EXETER, Devon, EX39 5RR No 104751 of 2015 Birth details: 31 October 1987 Date of Filing Petition: 05 November 2015 BRADLEY SCOTT, t/a Hitech Electrical, carrying on business at Bankruptcy order date: 11 November 2015 Jonquil, Higher Clovelly, Exeter, EX39 5RR, address also at 7 Bridge Whether Debtor's or Creditor's PetitionDebtor’s (2436246) Street, Taunton, TA1 1TG In the County Court at Taunton No 99 of 2015 WARREN,2436008 DAVID EDWARD Date of Filing Petition: 30 July 2015 245 Sundorne Road, SHREWSBURY, SY1 4RF Bankruptcy order date: 12 November 2015 Birth details: 30 May 1974 Time of Bankruptcy Order: 12:13 David Edward Warren unemployed of 245 Sundorne Road, Whether Debtor's or Creditor's PetitionCreditor's Shrewsbury, SY1 4RF, lately residing at 27 Noble Street, Wem, Name and address of petitioner: REXEL UK LIMITEDMaple House, Shropshire, SY4 5DZ High Street, POTTERS BAR, EN6 5BS In the County Court at Telford C ButlerSenate Court, Southernhay Gardens, EXETER, EX1 1UG, No 111 of 2015 telephone: 01392 889650, email: [email protected] Date of Filing Petition: 16 November 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 November 2015 12 November 2015 (2436009) Time of Bankruptcy Order: 10:18 Whether Debtor's or Creditor's PetitionDebtor's N BebbingtonSeneca House, Links Point, Amy Johnson Way, SUTHERLAND,2435998 SIMON EDWARD BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 33 Cinque Foil, PEACEHAVEN, East Sussex, BN10 8DZ [email protected] Birth details: 28 March 1970 Capacity of office holder(s): Receiver and Manager SIMON EDWARD SUTHERLAND, Unemployed of 33 Cinque Foil, 16 November 2015 (2436008) Peacehaven, East Sussex BN10 8DZ and lately residing at 11 Ifield Close, Saltdean, Brighton, East Sussex BN2 8DL In the County Court at Brighton WILSON,2435975 LISA No 424 of 2015 36 Roseberry Terrace, CONSETT, County Durham, DH8 5RT Date of Filing Petition: 17 November 2015 Birth details: 30 March 1971 Bankruptcy order date: 17 November 2015 Lisa Wilson also known as Lisa Butcher, a self employed furniture Time of Bankruptcy Order: 10:55 restorer and retailer, residing at and carrying on business under the Whether Debtor's or Creditor's PetitionDebtor's style of Bohomojo at 36 Roseberry Terrace, Consett, County Durham, L CookCrown House, 11 Regent Hill, BRIGHTON, BN1 3ED, DH8 5RT as a sole trader, lately residing at 32 Iveston Road, Delves telephone: 01273 224100, email: [email protected] Lane, Consett, County Durham, DH8 7HR, previosley residing at 34 Capacity of office holder(s): Receiver and Manager Queensgate, Consett, County Durham, DH8 5FB, formerly residing at 17 November 2015 (2435998) 88 Langdon Close, Templetown, Consett, County Durham, DH8 7NH, lately residing at 44 Eggleston Drive, Templetown, Consett, County Durham, DH8 7UB, previously residing at 7 Rolling Mill, Consett, County Durham, DH8 6NH In the County Court at Durham No 126 of 2015 Date of Filing Petition: 16 November 2015 Bankruptcy order date: 16 November 2015 Time of Bankruptcy Order: 11:30 Whether Debtor's or Creditor's PetitionDebtor's D ElliottGround Floor, Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 November 2015 (2435975)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

WRIGHT,2436245 THOMAS FINAL MEETINGS Occupation Unemployed, 42 Drum Road, Cookstown, BT80 8JQ In the The High Court of Justice in Northern Ireland In2436032 the Birmingham County Court No 098680 of 2015 No 410 of 2013 Date of Filing Petition: 21 October 2015 JAVID AHMED Bankruptcy order date: 10 November 2015 Formerly In Bankruptcy Whether Debtor's or Creditor's PetitionDebtor’s (2436245) Residential Address: 75 Newbridge Road, Small Heath, Birmingham B5 5JE. Occupation: Proprietor of a Newsagent. Date of birth: 7 July 1975 YOKAS,2436011 ANASTASIOS Notice is hereby given that the Trustee has summoned a final meeting 71 Linwood Crescent, ENFIELD, Middlesex, EN1 4UP of the Bankrupt’s creditors under Section 331 of the Insolvency Act Birth details: 23 July 1956 1986 for the purpose of receiving the Trustee’s report of the ANASTASIOS YOKAS CURRENTLY UNKNOWN OF 71 LINWOOD administration of the Bankrupt’s estate and determining whether the CRESCENT ENFIELD MIDDLESEX EN1 4UP Trustee should be given his release. The meeting will be held at the In the High Court Of Justice offices of John D Travers & Company, First Floor, 58 Hagley Road, No 2643 of 2015 Stourbridge West Midlands DY8 1QD on 15 January 2016 at 10.30 Date of Filing Petition: 5 August 2015 am. In order to be entitled to vote at the meeting, creditors must Bankruptcy order date: 9 November 2015 lodge their proxies with the Trustee at John D Travers & Company, Time of Bankruptcy Order: 11:35 First Floor, 58 Hagley Road, Stourbridge, West Midlands DY8 1QD by Whether Debtor's or Creditor's PetitionCreditor's no later than 12 noon on the business day prior to the day of the Name and address of petitioner: BANK OF CYPRUS UK LTDPO BOX meeting (together with a completed proof of debt form if this has not 17484, 87 CHASE SIDE, LONDON, N14 5WH previously been submitted). L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Office Holder details: John David Travers (IP No. 3492) of John D 1XN, telephone: 020 8681 5166, email: Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West [email protected] Midlands DY8 1QD. Date of Appointment: 24 March 2014. Further Capacity of office holder(s): Receiver and Manager details contact: John David Travers 01384 374000. 9 November 2015 (2436011) John David Travers, Trustee 18 November 2015 (2436032)

ZIMNICKI,2436248 JERZY KRZYSZTOF 24 Brookfield Drive, HORLEY, Surrey, RH6 9NX In2436025 the Wrexham County Court Birth details: 8 August 1959 No 200 of 2011 JERZY KRZYSZTOF ZIMNICKI CURRENTLY A PROVIDER OF DAWN ELIZABETH BLACK FLOORING OF 24 BROOKFIELD DRIVE HORLEY SURREY RH6 9NX Formerly in Bankruptcy In the County Court at Central London Residential Address: 18 Cledwen Road, Broughton, Chester CH4 No 2428 of 2015 0TH . Date of Birth: 2 October 1962. Occupation: Civil Servant. Date of Filing Petition: 10 July 2015 NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Bankruptcy order date: 13 November 2015 Rules 1986, that the Trustee has summoned a final general meeting of Time of Bankruptcy Order: 11:01 the creditors of the above named which shall receive the Trustee's Whether Debtor's or Creditor's PetitionCreditor's report of the administration of the bankrupt's estate, and shall Name and address of petitioner: Commissioners for HM Revenue & determine whether the Trustee should have their release under CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH section 299 of the Insolvency Act 1986. The meeting will be held at 10 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 St Helens Road, Swansea SA1 4AW on 19 January 2016 at 11.00 am. 1XN, telephone: 020 8681 5166, email: Proxies must be lodged at 10 St Helens Road, Swansea SA1 4AW by [email protected] 12.00 noon on the business day before the meeting to entitle creditors Capacity of office holder(s): Receiver and Manager to vote by proxy at the meeting. 13 November 2015 (2436248) Office Holder Details: Sandra McAlister (IP number 9375) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 8 November 2011. Further information ZALKAUSKIENE,2436091 SAULE about this case is available from the offices of McAlister & Co 19 Honiton Road, SOUTHEND-ON-SEA, SS1 2RT Insolvency Practitioners Ltd on 01792 459 600 or at Birth details: 24 March 1976 [email protected]. SAULE ZALKAUSKIENE aka Saule Baniulaityte an Activity Co- Sandra McAlister, Trustee (2436025) Ordinator of 19 Honiton Road, Southend on Sea, Essex SS1 2RT, lately residing at 1 Palmerstone Road, Westcliff on Sea, Essex SS0 7TB In2436022 the Wrexham County Court In the County Court at Southend No 199 of 2011 No 0281 of 2015 IAN VICTOR BLACK Date of Filing Petition: 16 November 2015 Formerly in Bankruptcy Bankruptcy order date: 16 November 2015 Residential Address: 18 Cledwen Road, Broughton, Chester CH4 Time of Bankruptcy Order: 10:00 0TH. Date of Birth: 20 September 1958. Occupation: Transport Whether Debtor's or Creditor's PetitionDebtor's Planner. S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency ON-SEA, SS99 1AA, telephone: 01702 602570, email: Rules 1986, that the Trustee has summoned a final general meeting of [email protected] the creditors of the above named which shall receive the Trustee's Capacity of office holder(s): Receiver and Manager report of the administration of the bankrupt's estate, and shall 16 November 2015 (2436091) determine whether the Trustee should have their release under section 299 of the Insolvency Act 1986. The meeting will be held at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW on 18 January 2016 at 11.00 am. Proxies must be lodged at 10 St Helens Road, Swansea SA1 4AW by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 119 PEOPLE

Office Holder Details: Sandra McAlister (IP number 9375) of McAlister In2436162 the Barnsley County Court & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 No 274 of 2010 4AW. Date of Appointment: 8 November 2011. Further information ALAN HAWKSWORTH about this case is available from the offices of McAlister & Co Formerly in Bankruptcy Insolvency Practitioners Ltd on 01792 459600 or at Residential Address: 87 Hoyland Road, Hoyland Common, Barnsley, [email protected] / [email protected]. South Yorkshire S74 0AP. Trading Address: previously 116 Brampton Sandra McAlister, Trustee (2436022) Road, Wath-upon-Dearne, Rotherham S63 6AW. Date of Birth: 9 March 1955. Occupation: Not Known. Trading names or styles: Prestige Car Sales. 2435981In the Newcastle Upon Tyne County Court Purpose of meeting: A meeting of creditors has been summoned by No 582 of 2014 the Trustee under section 331 of the Insolvency Act 1986 (as JASON FAIRBAIRN amended) for the purposes of receiving the trustee's report of the In Bankruptcy administration of the bankrupt's estate and consideration of granting Residing at 47 Milton Square, Gateshead, Tyne & Wear, NE8 3HJ. the Trustee his release under Section 299 of the Insolvency Act 1986 Unemployed. Date of Birth: 22 May 1969. (as amended). Notice is hereby given, pursuant to Section 331 of the Insolvency Act Date of Meeting: 12 February 2016 at 10.00 am to be held at Two 1986 that a Final Meeting of the Creditors of the above has been Humber Quays, Wellington Street West, Hull HU1 2BN. summoned by me, Gary Paul Shankland of 31st Floor, 40 Bank Date and time by which proofs of debt and proxies must be lodged: Street, Canary Wharf, London, E14 5NR appointed as Joint Trustee in 12 noon on 11 February 2016. bankruptcy of the above on 20 November 2014. The meeting will be Place at which they must be lodged: Two Humber Quays, Wellington held at 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR Street West, Hull HU1 2BN. on 14 January 2016 at 10.00 am for the purposes of: having an Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly account laid before it showing the manner in which the bankruptcy Creditor Services LLP, Two Humber Quays, Wellington Street West, has been conducted and the property of the Debtor disposed of, Hull HU1 2BN. Date of Appointment: 19 June 2015. Further hearing any explanation that may be given by the Trustees, and information about this case is available from Karen Prince at the determining whether the Trustees should have their release under offices of Baker Tilly Creditor Services LLP on 01482 607200. Section 299 of the Insolvency Act 1986. Proxy forms must be lodged Alec D Pillmoor, Trustee with me at the above address by 12 noon on the business day before Andrew Appleyard was appointed Trustee of the estate on 22 the meeting to entitle creditors to vote by proxy at the meeting. November 2010 by the Secretary of State. Please note that my staff and I will not accept receipt of completed As a result of Andrew Appleyard retiring from Baker Tilly Creditor proxy forms by email. Submission of proxy forms by email will lead to Services LLP, by Court Order dated 19 June 2015 he was removed as the proxy being held invalid and the vote not cast. Trustee and I, Alec David Pillmoor (IP No 007243) of Baker Tilly Date of Appointment: 20 November 2014. Office holder details: G P Creditor Services LLP was appointed in his place. Shankland (IP No 9587) of Begbies Traynor (Central) LLP, 31st Floor, (2436162) 40 Bank Street, Canary Wharf, London, E14 5NR and Jamie Taylor (IP No 2748) of Begbies Traynor (Central) LLP, The Old Exchange, 234 In2436257 the Kendal County Court Southchurch Road, Southend, Essex SS1 2EG. Any person who No 66 of 2012 requires further information may contact the Joint Trustees in AUSTEN PATRICK LEAHY bankruptcy by telephone on 020 7516 1500. Alternative enquries can Formerly in Bankruptcy be made to Nick Boulton by email at nicholas.boulton@begbies- Also known as: Patrick Austen Leahy. Residential Address: 9 Hillside, traynor.com or by telephone on 020 7516 1500. Holme, Carnforth, Lancs LA6 1QD. Date of Birth: 22 March 1983. G P Shankland, Joint Trustee Occupation: Factory Supervisor. 17 November 2015 (2435981) Purpose of Meeting: 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 In2436019 the Cheltenham County Court administration of the bankrupt's estate and consideration of granting Gloucester DistrictNo 861 of 2010 the Trustee his release under Section 299 of the Insolvency Act 1986 GEOFFREY WILLIAM GREEN (as amended). Discharged Date of Meeting: 29 January 2016 at 10.00 am to be held at Two Current Address: 14 Ashdon Court, Church Road, Bishops Cleeve, Humber Quays, Wellington Street West, Hull HU1 2BN. Gloucestershire, GL52 8DG. Former Address: 118 Tobyfield Road, Date and time by which proofs of debt and proxies must be lodged: Bishops Cleeve, Cheltenham, Gloucestershire GL52 8PG 12 noon on 28 January 2016. Birth details: 3 August 1972 Place at which they must be lodged: Two Humber Quays, Wellington Plumber Street West, Hull HU1 2BN. Trading Name: G W G Plumbing & Heating Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly Principal trading address: Address on Bankruptcy Order: 11 Harvey Creditor Services LLP, Two Humber Quays, Wellington Street West, Lane, Winchcombe, GL54 5QU Hull HU1 2BN. Date of Appointment: 19 June 2015. Further Trading Partners: None Known information about this case is available from Sarah Jessop at the Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY offices of Baker Tilly Creditor Services LLP on 01482 607200. RULES 1986, that a Meeting of the Bankrupt’s Creditors will be held Alec D Pillmoor, Trustee at Harrisons Business Recovery and Insolvency Limited, Rural Andrew Appleyard was appointed Trustee of the estate on 27 July Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 2012 by the Secretary of State. 6FE on 13 January 2016, at 10.00 am for the purpose of considering As a result of Andrew Appleyard retiring from Baker Tilly Creditor the Trustee in Bankruptcy’s final report and granting his release. To Services LLP, by Court Order dated 19 June 2015 he was removed as be entitled to vote at the Meeting, a Creditor must give written details Trustee and I, Alec David Pillmoor (IP No 007243) of Baker Tilly of his debt (including the amount) and lodge any necessary form of Creditor Services LLP was appointed in his place. (2436257) proxy at Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, no later than 12.00 noon on 12 January 2016. In2435983 the Swansea County Court Further Details: Contact: Greg Warren Email: No 158 of 1998 [email protected] Casecode: GREEN002 VERNON LYNN NICHOLAS (DECEASED) Paul Walker, Trustee in Bankruptcy. Date of Appointment: 4 August In Bankruptcy 2011 (2436019) Occupation: Unknown. Former Residential Address: Danesbury Cottage, Vicarage Lane, Llangennith, Swansea, SA4 3RS. Trading address: Unit 3, Crofty Industrial Estate, Penclawydd, Swansea, SA4 3AS

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given that the Trustee has summoned a final meeting In2436050 the Kendal County Court of the Bankrupt’s creditors under Section 331 of the Insolvency Act No 58 of 2012 1986 for the purpose of receiving the Trustee’s report of the JAYNE PEEL administration of the Bankrupt’s estate and determining whether the Formerly in Bankruptcy Trustee should be given their release. The meeting will be held at Residential Address: 9 Hillside, Holme, Carnforth, Lancs LA6 1QD. Griffins, Tavistock House South, Tavistock Square, London, WC1H Trading Address: previously 20 Market Street, Kirkby, Lonsdale LA6 9LG on 6 January 2016 at 11.00 am. In order to be entitled to vote at 2AU. Date of Birth: 16 March 1970. Occupation: Unemployed. Trading the meeting, creditors must lodge their proxies with the Trustee at names or styles: Amulet Jewellery. Tavistock House South, Tavistock Square, London, WC1H 9LG by no Purpose of meeting: A meeting of creditors has been summoned by later than 12.00 noon on the business day prior to the day of the the Trustee under section 331 of the Insolvency Act 1986 (as meeting (together with a completed proof of debt form if this has not amended) for the purposes of receiving the trustee's report of the previously been submitted). Date of appointment: 1 June 2009. administration of the bankrupt's estate and consideration of granting Office Holder details: Stephen Hunt, (IP No. 9183), of Griffins, the Trustee his release under Section 299 of the Insolvency Act 1986 Tavistock House South, Tavistock Square, London, WC1H 9LG. (as amended). Further details contact: Stephen Hunt, Tel: 020 7554 9600, Email: Date of Meeting: 29 January 2016 at 10.30 am to be held at Two [email protected] Humber Quays, Wellington Street West, Hull HU1 2BN. Stephen Hunt, Trustee Date and time by which proofs of debt and proxies must be lodged: 17 November 2015 (2435983) 12 noon on 28 January 2016. Place at which they must be lodged: Two Humber Quays, Wellington Street West, Hull HU1 2BN. 2436041In the High Court of Justice Office Holder Details: Alec D Pillmoor (IP number 7243) of Baker Tilly No 656 of 2007 Creditor Services LLP, Two Humber Quays, Wellington Street West, NTARE KASUMU OGUN Hull HU1 2BN. Date of Appointment: 19 June 2015. Further Formerly In Bankruptcy information about this case is available from Sarah Jessop at the Residential address: 42 Carisbrook Road, London E17 7EF; 12 offices of Baker Tilly Creditor Services LLP on 01482 607200. Whipps Cross House, 289 Wood Street, London E17 3NJ. Date of Alec D Pillmoor, Trustee birth: 04/07/1972. Occupation: Unknown Andrew Appleyard was appointed Trustee of the estate on 23 July Notice is hereby given that the Joint Trustees have summoned a final 2012 by the Secretary of State. meeting of the Bankrupt’s creditors under Section 331 of the As a result of Andrew Appleyard retiring from Baker Tilly Creditor Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ Services LLP, by Court Order dated 19 June 2015 he was removed as report of the administration of the Bankrupt’s estate and determining Trustee and I, Alec David Pillmoor (IP No 007243) of Baker Tilly whether the Joint Trustees should be given their release. The meeting Creditor Services LLP was appointed in his place. (2436050) will be held at Bridge House, London Bridge, London, SE1 9QR on 21 December 2015 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at In2435982 the Central London County Court Bridge House, London Bridge, London, SE1 9QR by no later than 12 No 7721 of 2011 noon on the business day prior to the day of the meeting (together ARMEET SINGH SIKH with a completed proof of debt form if this has not previously been In Bankruptcy submitted). Bankrupt’s residential address: 13 Barn Hill, Wembley, Middlesex Office Holder details: Anthony Malcolm Cork (IP No. 009401) and HA9 9AL. Bankrupt’s date of birth: Not Known. Bankrupt’s Stephen Paul Grant (IP No. 008929) both of Wilkins Kennedy LLP, Occupation: Not Known. Bridge House, London Bridge, London SE1 9QR. Date of Notice is hereby given that a meeting of creditors has been Appointment: 21 December 2007. Contact information for Trustees: summoned by the Trustee under section 331 of the Insolvency Act Meghan Andrews, Email: [email protected] or 1986 (as amended) for the purposes of receiving the trustee’s report on 0207 403 1877. of the administration of the bankrupt’s estate and consideration of Anthony Malcolm Cork and Stephen Paul Grant, Joint Trustees granting the Trustee his release under Section 299 of the Insolvency 18 November 2015 (2436041) Act 1986 (as amended). The meeting will be held on 8 January 2016 at 10.00 am at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to vote at the meeting must lodge their In2436031 the Preston County Court proofs of debt and proxies at Highfield Court, Tollgate, Chandlers No 257 of 2013 Ford, Eastleigh, SO53 3TZ by 12.00 noon on 7 January 2016. ANDREW DAVID PALLETT Correspondence address & contact details of case manager: Vicki 16 Leyland Lane, Leyland, Lancashire PR26 8PH. Previous address: Barber of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, 11 Edgehill Crescent, Leyland, Lancashire PR25 2QU Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 02380 646526. Name, Birth details: 6 March 1961 address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker Joiner Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Under Section 331 of the Insolvency Act 1986 a Final Meeting of Eastleigh, SO53 3TZ, Tel: 02380 646421. Date of Appointment: 12 Creditors has been summoned by the Trustee for the purpose of September 2012. finalising the proceedings and approving the Trustee’s release. Nigel Fox, Trustee The meeting will be held at the office of Freeman Rich, 284 Clifton 17 November 2015 (2435982) Drive South, Lytham St Annes, Lancashire FY8 1LH on 7 January 2016 at 10.00 am A Proxy form must be lodged with me no later than 12 noon on 6 In2436087 the Swindon County Court January 2016 to entitle you to vote by Proxy at the Meeting (together No 38 of 2013 with a completed Proof of Debt form if you have not already lodged JANIS SINCLAIR one). In Bankruptcy Further information on this case is available from Melissa Robertson Residential Address: 1 Smitan Brook, Covingham, Swindon, SN3 of Freeman Rich, Tel: 01253 712231. 5BX. Date of Birth: 24 March 1961. Occupation: HR Team Clerk. J .R . Duckworth, Trustee, Insolvency Practitioner Number: 1381, NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Rules 1986, that the Joint Trustees have summoned a final general Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 meeting of the creditors of the above named which shall receive the 712231. Date of Trustee’s Appointment: 10 October 2013 Joint Trustees' report of the administration of the bankrupt's estate, 12 November 2015 (2436031) and shall determine whether the Joint Trustees should have their release under section 299 of the Insolvency Act 1986. The meeting

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 121 PEOPLE will be held at The Pinnacle, 160 Midsummer Boulevard, Milton be entitled to vote at the Meeting, a Creditor must give written details Keynes MK9 1FF on 13 January 2016 at 12.00 pm. Proxies must be of his debt (including the amount) and lodge any necessary form of lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes proxy and/or postal Resolution at Hodgsons, Nelson House, Park MK9 1FF by 12.00 noon on the business day before the meeting to Road, Timperley, Cheshire, WA14 5BZ no later than 12.00 noon on entitle creditors to vote by proxy at the meeting. the preceding working day. Date of Appointment: 30 May 1991. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP Office Holder details: David E M Mond (IP No 2340) of Hodgsons, numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. For Midsummer Boulevard, Milton Keynes MK9 1FF. Date of further details contact: Rikki Burton ACA, Email: Appointment: 21 August 2013. Further information about this case is [email protected], Tel: 0161 969 2023. available from Savannah Banks-Gould at the offices of Mazars LLP on David E M Mond, Trustee 01908 257 114. 17 November 2015 (2436026) Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2436087)

In2436044 the Birmingham County Court 2436024In the Preston County Court No 126a of 1986 No 243 of 2012 STEPHEN GILBERT WAGSTAFF AND LINDA IRIS WAGSTAFF FAZILA ZUBER WADIA In Bankruptcy Also known as: Alias: Fazila Zuba Manjra Current Address: 77 Wychall Road, Birmingham, West Midlands, B31 18 Regent Drive, Fulwood, Preston PR2 3JA 3AB. Occupation: Unknown. Date of Birth: Unknown Birth details: 27 April 1986 Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules Under Section 331 of the Insolvency Act 1986 a Final Meeting of 1986, that a Meeting of the Bankrupt’s Creditors will be held at Creditors has been summoned by the Trustee for the purpose of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 finalising the proceedings and approving the Trustee’s release. 5BZ on 15 January 2016 at 10.00 am for the purpose of considering The meeting will be held at the office of Freeman Rich, 284 Clifton the Trustee in Bankruptcy’s final report and granting his release. To Drive South, Lytham St Annes, Lancashire FY8 1LH on 7 January be entitled to vote at the Meeting, a Creditor must give written details 2016 at 11.00 am of his debt (including the amount) and lodge any necessary form of A Proxy form must be lodged with me no later than 12 noon on 6 proxy and/or postal Resolution at Hodgsons, Nelson House, Park January 2016 to entitle you to vote by Proxy at the Meeting (together Road, Timperley, Cheshire, WA14 5BZ no later than 12.00 noon on with a completed Proof of Debt form if you have not already lodged the preceding working day. Date of appointment: 30 May 1991 one). Office Holder details: David E M Mond (IP No 2340) of Hodgsons, Further information on this case is available from Melissa Robertson Nelson House, Park Road, Timperley, WA14 5BZ . For further details of Freeman Rich, Tel: 01253 712231. contact: Rikki Burton ACA, Email: [email protected], Tel: 0161 J .R . Duckworth, Trustee, Insolvency Practitioner Number: 1381, 969 2023 Freeman Rich, Chartered Accountants, 284 Clifton Drive South, David E M Mond FCA FCCA, Trustee Lytham St Annes, Lancashire FY8 1LH. Telephone Number: 01253 17 November 2015 (2436044) 712231. Date of Trustee’s Appointment: 31 October 2012 12 November 2015 (2436024) MEETING OF CREDITORS

In2436262 the Birmingham County Court In2436265 the Chelmsford County Court No 126 of 1986 No 199 of 2014 LINDA IRIS WAGSTAFF WILLIAM HENRY DUNCAN GREEN In Bankruptcy In Bankruptcy Former Address: 77 Wychall Road, Birmingham, West Midlands, B31 Bankrupt’s address: 37 Rothesay Avenue, Chelmsford, Essex CM2 3AB. Occupation: Unknown. Date of Birth: Unknown. 9BU. Bankrupt’s Occupation: Barrister at Law. Date of birth: 7 July Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules 1974. 1986, that a Meeting of the Bankrupt’s Creditors will be held at Notice is hereby given that a meeting of creditors of the above named Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 debtor will be held at the offices of Cooper Young, 109 Snakes Lane 5BZ on 15 January 2016 at 10.00 am for the purpose of considering West, Woodford Green, Essex, IG8 0DY on 04 December 2015, at the Trustee in Bankruptcy’s final report and granting his release. To 10.30 am for the purpose of establishing a creditors committee, and if be entitled to vote at the Meeting, a Creditor must give written details no committee is appointed, approval of the following resolutions will of his debt (including the amount) and lodge any necessary form of be sought: “That the Trustee be remunerated on time cost basis and proxy and/or postal Resolution at Hodgsons, Nelson House, Park That Category 2 disbursements be paid in accordance with SIP9.” Road, Timperley, Cheshire, WA14 5BZ no later than 12.00 noon on Creditors entitled to attend and vote at the meeting may appoint a the preceding working day. Date of Appointment: 30 May 1991. proxy to attend and vote instead of him. It is not necessary for the Office Holder details: David E M Mond (IP No 2340) of Hodgsons, proxy holder to be a creditor. Proxies for use at the meeting must be Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ. For lodged at the address shown above no later than 12.00 noon on the further details contact: Rikki Burton ACA, Email: business day before the meeting. [email protected], Tel: 0161 969 2023. Office Holder details: Zafar Iqbal (IP No. 6578) of Cooper Young, David E M Mond, Trustee Hunter House, 109 Snakes Lane West, Woodford Green, Essex IG8 17 November 2015 (2436262) 0DY. Date of Appointment: 17 December 2014. Further details contact: Paula Bates, Email: [email protected] or Tel: 020 8498 0163. Zafar Iqbal, Trustee In2436026 the Birmingham County Court 17 November 2015 (2436265) No 126 of 1986 STEPHEN GILBERT WAGSTAFF In Bankruptcy Former Address: 77 Wychall Road, Birmingham, West Midlands, B31 3AB. Occupation: Unknown. Date of Birth: Unknown. Notice is hereby given, pursuant to Rule 6.137 of Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ on 15 January 2016 at 10.00 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2436023In the County Court of Milton Keynes NOTICES OF DIVIDENDS No 0065 of 2025 ASHRAFUL HAQUE In2435974 the Central London County Court IN BANKRUPTCY No 6355 of 2011 Residing at 3A Benbow Court, Shenley Church End, Milton Keynes, SHAMSEDDIN TORKMORAD (DECEASED) MK5 6JG In Bankruptcy Employed as a Restaurant Manager Residential Address: 51 Circus Lodge, Circus Road, Greater London, NOTICE IS HEREBY GIVEN, pursuant to Rule 6.81 of the NW8 9JN. Date of Birth: 31 July 1958. INSOLVENCY RULES 1986, that a Meeting of the Creditors of the We, Matthew James Chadwick, authorised by the Insolvency above-named individual will be held at 66 Earl Street, Maidstone, Practitioners Association in the UK (IP Number: 9311), and Susan Kent, ME14 1PS on 18 December 2015 at 11:00 am Resolutions Berry, also authorised by the Insolvency Practitioners Association in proposed at the Meeting will include a Resolution specifying the terms the UK, (IP Number: 12010) both of BDO LLP, 2 City Place, Beehive on which the Trustee is to be remunerated. Ring Road, Gatwick, West Sussex, RH6 0PA, were appointed Joint Any Creditor entitled to attend and vote at the Meeting is entitled to Trustees on 29 May 2012 of Shamseddin Torkmorad (Deceased) - in appoint a proxy to attend and vote instead of him. It is not necessary Bankruptcy. for the proxy holder to be a Creditor. Proxies to be used at the Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS Meeting must be lodged with the Trustee, at Capital Books (UK) HEREBY GIVEN that the Joint Trustees in Bankruptcy propose to limited, 66 Earl Street, Maidstone, Kent ME14 1PS, no later man declare a dividend to unsecured creditors of the above named 12.00 noon on the business day preceding the Meeting. bankrupt. Mansoor Mubarik (IP No 009667), Trustee in Bankruptcy The last date for proving debts is 16 December 2015, by which date 16 November 2015 (2436023) claims must be sent to the undersigned, Matthew James Chadwick and Susan Berry of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, the Joint Trustees in Bankruptcy. 2436020In the Middlesbrough Court Notice is further given that the Joint Trustees in Bankruptcy intend No 105 of 2015 declaring a first and final dividend within 2 months of the last date for ADRIAN DAVID JOHNSON proving. Of 35 Penryn Close, Skelton in Cleveland, Saltburn by the Sea TS12 Matthew James Chadwick and Susan Berry may be contacted by 2ND and carrying on business as A D JOHNSON PLUMBING, from 35 email, care of: [email protected] quoting Ref: Penryn Close, Skelton in Cleveland, Saltburn by the Sea TS12 2ND MJC/SXB/HJH/TAB 00179448/C7 or by telephone on 01293591066. Self-employed Plumber Dated 18 November 2015 Date of First Meeting: 17 December 2015 at 10.00 am Matthew James Chadwick, Joint Trustee (2435974) Place of First Meeting: Insolvency Service, 10th Floor, Civic Centre, Barras Bridge, Newcastle upon Tyne NE1 8QH Official Receiver: Dave Elliott (2436020) In2436018 the Bournemouth and Poole County Court No 388 of 2014 STEPHEN ALCOCK & NICHOLA JANET ALCOCK In2436043 the Central London County Court In Bankruptcy No 2545 of 2015 Residential Address: 16 Isaacs Close, Poole, Dorset, BH12 5HE. TERRY PEAKER Trading Address: 308-310 Wimborne Road, Bournemouth, Dorset, In Bankruptcy BH9 2HN. Date of Birth: 3 December 1967 and 9 December 1967. Residential Address: 20a Angel Walk, Hammersmith, London W6 Occupation: Sewing Machine Retailers. Trading names or styles: 9HX. Formerly of: 79 Wooldale Drive, Filey YO14 9ER. Date of Birth: 7 Sewing World. December 1951. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that the Trustee intends to declare a first and final Rules 1986, that a general meeting of the creditors of the bankrupt dividend to the unsecured creditors of the estate within two months of will be held at Smart Insolvency Solutions Ltd, 1 Castle Street, the last date for proving specified below. Creditors who have not yet Worcester WR1 3AA on 11 December 2015 at 10:30 am. The meeting proved their debts must lodge their proofs at Mazars LLP, Unit 121, has been summoned by Colin Nicholls, Trustee for the purposes of Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH fixing the basis of the Trustee's remuneration and calculation of by 21 December 2015 (the last date for proving). The Trustee not allocated disbursements. In order to be entitled to vote at the meeting obliged to deal with proofs lodged after the last date for proving. creditors must ensure that any proxies and hitherto unlodged proofs Office Holder Details: Ann Nilsson (IP number 9558) of Mazars LLP, are lodged at Smart Insolvency Solutions Ltd, 1 Castle Street, Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester Worcester WR1 3AA by 12.00 noon on the business day before the GL1 5SH. Date of Appointment: 10 December 2014. Further day of the meeting. information about this case is available from Chris Collins at the Office Holder Details: Colin Nicholls (IP number 9052) of Smart offices of Mazars LLP on 01452 874 661. Insolvency Solutions Ltd, 1 Castle Street, Worcester WR1 3AA. Date Ann Nilsson, Trustee (2436018) of Appointment: 19 October 2015. Further information about this case is available from Harriet Barnes at the offices of Smart Insolvency Solutions Ltd on 01905 888737 or at In2436006 the Reading County Court [email protected]. No 631 of 2011 Colin Nicholls, Trustee (2436043) JANE ANN MARIE ANSELL In Bankruptcy Jane Ann Marie Ansell previously known as Jane Ann Marie Dockree; who at the date of the bankruptcy order, 05/12/2011, a Healthcare Improvement Consultant, resided at 66 Fox’s Furlong, Chineham, Basingstoke, Hampshire, RG24 8WN; lately residing at The Oaks, West Field Close, Tadley, RG26 3YG. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 June 1960 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 30 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 18 November 2015 (2436006)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 123 PEOPLE

In2436258 the Slough County Court In2436002 the County Court at Liverpool No 26 of 2012 No 3358 of 2009 KARL WILLIAM BADZEK HAYLEY CATHERINE CRITCHLEY In Bankruptcy Also known as: Hayley Catherine Hardman Karl William Badzek; who at the date of the bankruptcy order, In Bankruptcy 23/01/2012 resided at 300 Long Furlong Drive, Slough, Berkshire, SL2 Hayley Catherine Critchley also known as Hayley Catherine Hardman, 2PR, and lately residing at 70 Walpole Road, Cippenham, SL1 6PA. who at the date of the bankruptcy order date 01/12/2009 was NOTE: the above-named was discharged from the proceedings and Unemployed, and resided at 29, Oliver Road, St. Helens, Merseyside, may no longer have a connection with the addresses listed. WA10 3EP. Birth details: 18 July 1981 Birth details: 12 October 1979 Machine Setter Unknown Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 29 December 2015. date of proving. Last date for receiving proofs: 30 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, Suffolk, IP1 1YR, 01473 383535, [email protected] 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 18 November 2015 (2436258) 2038 0178) [email protected] 17 November 2015 (2436002)

2436004In the Canterbury County Court No 80 of 2010 In2436007 the Southend County Court JACOB BAMFORD No 282 of 2000 In Bankruptcy MARK LEE DEMPSTER JACOB BAMFORD; who at the date of the bankruptcy order, In Bankruptcy 21/01/2010, PCV driver, resided at 7 Duke Street Margate, Kent CT9 Residential address: 68 Beechcroft Avenue, Linford, Essex, SS17 1EP. Lately residing at 14 Meverall Avenue, Cliffs End, Ramsgate, 0RR. Date of birth: Unknown. Occupation: Salesman. Kent CT12 5JE. NOTE: the above-named was discharged from the Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency proceedings and may no longer have a connection with the addresses Rules 1986 (as amended), that the Trustee intends to declare a first listed. and final dividend to unsecured creditors of the Bankrupt’s estate Birth details: 5 April 1975 within four months of the last date for proving specified below. Notice is hereby given that I intend to declare a Dividend to Creditors who have not yet done so must prove their debts by unsecured Creditors herein within a period of 4 months from the last sending their full names and addresses, particulars of their debts or date of proving. Last date for receiving proofs: 30 December 2015. claims, and the names and addresses of their solicitors (if any), to the Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Trustee at Griffins, Tavistock House South, Tavistock Square, Suffolk, IP1 1YR, 01473 383535, [email protected] London, WC1H 9LG by no later than 11 December 2015 (the last date 18 November 2015 (2436004) for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of In2435986 the Harrogate County Court Appointment: 20 May 2009. Office Holder details: Stephen Hunt (IP No 37 of 2012 No: 9183) of Griffins, Tavistock House South, Tavistock Square, ALEXANDER RICHARD COATES London, WC1H 9LG. Further details contact: Marvin Doondeea, In Bankruptcy Email: [email protected].. Alexander Richard Coates; who at the date of the bankruptcy order, Stephen Hunt, Trustee 30/04/2012 resided at 11 Park Parade, Harrogate, North Yorkshire 17 November 2015 (2436007) HG1 5AF and lately residing at 26 Kings Avenue, Langley Park, County Durham, DH7 9QH. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the In2435987 the Sunderland County Court addresses listed. No 23 of 2012 Birth details: 29 December 1981 THOMAS EASTICK FOSTER Corporate Account Manager In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Current Address: 13 Barnes View, Sunderland SR4 7PZ. Occupation: unsecured Creditors herein within a period of 2 months from the last Unknown. Date of birth: 24/09/1935. date of proving. Last date for receiving proofs: 30 December 2015. Notice is hereby given that we, the Joint Trustees in Bankruptcy of the Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, above named bankrupt intend to declare a first and final dividend to Suffolk, IP1 1YR, 01473 383535, [email protected] creditors within 2 months from 17 December 2015. Creditors who 18 November 2015 (2435986) have not yet lodged a Proof of Debt in the bankruptcy must do so by 17 December 2015, the last date for proving, failing which they will be excluded from the dividend. Claims should be sent to Gilbert Lemon In2436259 the County Court at Liverpool and Paul Wood of Smith & Wiliamson LLP, Portwall Place, Portwall No 3357 of 2009 Lane, Bristol BS1 6NA. Dates of Appointment: Mr Lemon - PHILLIP CRITCHLEY 30/10/2012, Mr Wood - 1/12/2014. Further details contact: Dave In Bankruptcy Bridge, Email: [email protected] Tel: 0117 376 Philip Critchley, who at the date of the bankruptcy order date 2027, Reference: F0565.. 01/12/2009 was employed as a Electrician, and resided at 29 Oliver Gilbert John Lemon and Paul David Wood, Joint Trustees Road, St. Helens,Merseyside, WA10 3EP. 18 November 2015 (2435987) Birth details: 18 April 1975 Unknown Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 December 2015. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 18 November 2015 (2436259)

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2436010 the Sunderland County Court 18 November 2015 (2436017) No 22 of 2012 GARY THOMAS FOSTER In Bankruptcy In2435997 the Brighton County Court Current Address: 28 Cleadon Meadows, Sunderland, SR6 7PH. Date No 1367 of 2010 of Birth: 28 Cleadon Meadows, Sunderland, SR6 7PH. Date of Birth: ANDREW PAUL HOLLANDS 17 September 1964. In Bankruptcy Notice is hereby given that we, the Joint Trustees in Bankruptcy of the Andrew Paul Hollands; who at the date of the bankruptcy order, above named bankrupt intends to declare a first and final dividend to 25/08/2010 resided at 33 Caburn Crescent,Lewes, East Sussex BN7 creditors within 2 months from 17 December 2015. Creditors who 1NR. NOTE: the above-named was discharged from the proceedings have not yet lodged a Proof of Debt in the bankruptcy must do so by and may no longer have a connection with the addresses listed. 17 December 2015, the last date for proving, failing which they will be Birth details: 15 November 1963 excluded from the dividend. Claims should be sent to Gilbert Lemon Unemployed and Paul Wood of Smith & Wiliamson LLP, Portwall Place, Portwall Notice is hereby given that I intend to declare a Dividend to Lane, Bristol BS1 6NA. Date of Appointment: Mr Lemon - 24 October unsecured Creditors herein within a period of 2 months from the last 2012. Mr Wood - 1 December 2014. Office Holder details: Gilbert date of proving. Last date for receiving proofs: 30 December 2015. John Lemon (IP No: 9573) and Paul David Wood (IP No: 9872), both Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol, BS1 Suffolk, IP1 1YR, 01473 383535, [email protected] 6NA. Further details contact: Dave Bridge, Email: 18 November 2015 (2435997) [email protected], Tel: 0117 376 2027. Ref: FO566.. Gilbert John Lemon and Paul David Wood, Joint Trustees In2435993 the County Court at Bolton 17 November 2015 (2436010) No 691 of 2009 JOANNE LISA HOOD In Bankruptcy 2435988In the Walsall County Court JOANNE LISA HOOD, who at the date of the bankruptcy order date No 719 of 2009 30/11/2009 was employed as a Team Leader, and resided at 59 LEE ANTHONY HARPER Greensmith Way, Westhoughton, Bolton, BL5 3BR, lately residing at In Bankruptcy 179 Long Lane, Bolton, BL2 6EX. NOTE: the above-named was Individual’s Address: 2 Buxton Close, Bloxwich, Walsall, WS3 3RD discharged from the proceedings and may no longer have a Birth details: 13 July 1973 connection with the addresses listed. an HGV Driver Birth details: 2 May 1970 Notice is hereby given that I intend to declare a Dividend to Unknown unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 29 December 2015. unsecured Creditors herein within a period of 4 months from the last Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, date of proving. Last date for receiving proofs: 30 December 2015. London Road, Manchester, M1 [email protected] Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 17 November 2015 (2435988) 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2038 0178) [email protected] 17 November 2015 (2435993) In2435996 the Nottingham Court No 992 of 2011 SIMON MICHAEL HICKMAN In2435991 the Nottingham County Court In Bankruptcy No 859 of 2011 Simon Michael Hickman; who at the date of the bankruptcy order, DALE STEPHEN MARSDEN 08/06/2011, a Performance & Organisation Manager, resided at 6 In Bankruptcy Eliot Close, Long Eaton, Nottingham, NG10 3LS, and lately residing at Individual’s Address: 48 Harmston Rise, Heathfield, Nottingham NG5 8 Windsor Road, Chichester, and formerly at 118 Longford Road, 1NR Bognor Regis, PO21 1AF. NOTE: the above-named was discharged Birth details: 5 September 1983 from the proceedings and may no longer have a connection with the a Groundworker (Construction) addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 27 December 1971 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 29 December 2015. unsecured Creditors herein within a period of 2 months from the last Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, date of proving. Last date for receiving proofs: 30 December 2015. London Road, Manchester, M1 [email protected] Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 17 November 2015 (2435991) Suffolk, IP1 1YR, 01473 383535, [email protected] 18 November 2015 (2435996) In2435995 the Kingston Upon Thames County Court No 263 of 2012 In2436017 the Boston County Court LORNA KATHRYN MOFFAT No 99 of 2012 Also known as: Lorna Kathryn McWalter PATRICIA HELEN HINDMARSH In Bankruptcy In Bankruptcy Lorna Kathryn Moffat; who at the date of the bankruptcy order, Patricia Helen Hindmarsh; who at the date of the bankruptcy order, 06/08/2012 resided at residing at 64 Belfield Road, Epsom KT19 9SY, 29/05/2012 resided at Lintons Farm, Scrane End, Freiston, Boston, lately residing at 80 Lower Court Road, Epsom KT19 8SN, lately Lincolnshire PE22 0LS lately residing at 111 Woodville Road, Boston, residing at 78 Lower Court Road, Epsom KT19 8SN and lately Lincolnshire PE21 8BT. NOTE: the above-named was discharged residing at 106 Craigton Road, Glasgow G51 3RQ. NOTE: the above- from the proceedings and may no longer have a connection with the named was discharged from the proceedings and may no longer have addresses listed. a connection with the addresses listed. Birth details: 22 May 1965 Birth details: 26 July 1972 Registered Nurse A Project worker Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 30 December 2015. date of proving. Last date for receiving proofs: 30 December 2015. Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] Suffolk, IP1 1YR, 01473 383535, [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 125 PEOPLE

18 November 2015 (2435995) In2435994 the Stoke on Trent County Court No 485 of 2009 MARK GEOFFREY SANTER 2436249In the County Court at Bolton In Bankruptcy No 701 of 2009 Individual’s Address: 90 Meaford Drive, Blurton, Stoke-on-Trent, JANE ELIZABETH MORGAN Staffordshire, ST3 2BB In Bankruptcy Birth details: 28 August 1959 JANE ELIZABETH MORGAN, who at the date of the bankruptcy order Goods Inwards Manager date 02/12/2009 was employed as a A Civil Servant, and resided at 4 Notice is hereby given that I intend to declare a Dividend to The Cotton Building, Deakins Mill Way, Egerton, Bolton, BL7 9YX unsecured Creditors herein within a period of 4 months from the last lately residing at 8 New Tong Field, Bromley Cross, Bolton, BL7 9XU date of proving. Last date for receiving proofs: 29 December 2015. Birth details: 6 February 1961 Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, Unknown London Road, Manchester, M1 [email protected] Notice is hereby given that I intend to declare a Dividend to 17 November 2015 (2435994) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 December 2015. Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, In2435984 the County Court at Liverpool 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 No 3348 of 2009 2038 0178) [email protected] VINCENT PATRICK SCULLEY 18 November 2015 (2436249) In Bankruptcy Vincent Patrick Sculley, who at the date of the bankruptcy order date 30/11/2009 was employed as a Warehouse Clerk, and resided at 31 In2435990 the Birmingham County Court Springwood Avenue Allerton, Liverpool, L19 4TU. No 1220 of 2009 Birth details: 5 February 1960 JOSEPH MUXLOW Unknown In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: 73 Doidge Road, Erdington, Birmingham, B23 unsecured Creditors herein within a period of 4 months from the last 7SQ date of proving. Last date for receiving proofs: 30 December 2015. Birth details: 21 January 1964 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, a Contact Team Manager 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 Notice is hereby given that I intend to declare a Dividend to 2038 0178) [email protected] unsecured Creditors herein within a period of 4 months from the last 17 November 2015 (2435984) date of proving. Last date for receiving proofs: 29 December 2015. Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] In2436250 the St. Albans County Court 17 November 2015 (2435990) No 165 of 2012 MOHAMMAD NAVEED SIDDIQUL In Bankruptcy In2436001 the Tunbridge Wells County Court Mohammad Neveed Siddiqul; who at the date of the bankruptcy No 120 of 2010 order, 16/07/2012 resided at 71 Jubilee Close, Pinner, Middlesex, PAUL MADDISON PHILLIPSON HA5 3TB. NOTE: the above-named was discharged from the In Bankruptcy proceedings and may no longer have a connection with the addresses Paul Maddison Phillipson; who at the date of the bankruptcy order, listed. 12/04/2010, a local government officer, resided at 39 Princes Street, Birth details: 19 March 1966 Tunbridge Wells, Kent TN2 4SL. NOTE: the above-named was Internal Auditor 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. unsecured Creditors herein within a period of 2 months from the last Birth details: 27 August 1958 date of proving. Last date for receiving proofs: 30 December 2015. Notice is hereby given that I intend to declare a Dividend to Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, unsecured Creditors herein within a period of 2 months from the last Suffolk, IP1 1YR, 01473 383535, [email protected] date of proving. Last date for receiving proofs: 29 December 2015. 18 November 2015 (2436250) Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 17 November 2015 (2436001) In2436027 the High Court of Justice No 6654 of 2010 HUDAVERDI USTAOGLU In2436000 the County Court at Croydon In Bankruptcy No 1001 of 2014 Hudaverdi Ustaoglu; who at the date of the bankruptcy order, PATRICK ROBERTS 04/10/2010, a bus driver, resided at 82 Middeham Road, London, In Bankruptcy N18 2SD; lately trading as a self employed builder and plumber, lately Bankrupt’s residential address at the date of the bankruptcy order: trading in the name of H.C. Building and Plumbing. NOTE: the above- Flat 3, 3 Grasmere Road, London, SW16 2DA. Bankrupt’s date of named was discharged from the proceedings and may no longer have birth: 2 December 1967. Bankrupt’s Occupation: Unknown (previously a connection with the addresses listed. a Builder). Birth details: 12 June 1956 The trustee in bankruptcy intends to make a distribution to creditors Notice is hereby given that I intend to declare a Dividend to within 2 months of the last date for proving. The dividend is a final unsecured Creditors herein within a period of 2 months from the last dividend. The last date for proving is 16 December 2015. The date of proving. Last date for receiving proofs: 30 December 2015. description relates to the date of the bankruptcy order, 7 April 2015, Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, and does not reflect on any other person or persons now living at or Suffolk, IP1 1YR, 01473 383535, [email protected] trading from the address stated. Date of appointment: 26 August 18 November 2015 (2436027) 2015. Office Holder details: Richard J Hicken (IP No. 10890), Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Further details contact: Benjamin Malcolm, Tel: 0117 305 7692, Email: [email protected]. Richard J Hicken, Trustee 18 November 2015 (2436000)

126 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

2436038In the County Court at Southampton If so required by notice in writing from the Trustee, creditors must, No 586 of 2009 either personally or by their solicitors, come in and prove their debts SIMON NICHOLAS WALKER at such time and place as shall be specified in such notice, or in In Bankruptcy default thereof they will be excluded from the benefit of any Simon Nicholas WALKER; who at the date of the bankruptcy order, distribution made before their debts are proved. Date of Appointment: 14/05/2009 resided at 31 Treloyham Close, Chandlers Ford, 3 November 2015. Hampshire, SO53 3LZ and carried on business as Walkers Taxis,36 Office Holder details: Michael Colin John Sanders (IP No. 8698) of Main Avenue, Bracebridge Heath, Lincoln, LN4 2PE. NOTE: the MHA MacIntrye Hudson, Victoria Court, 17-21 Ashford Road, above-named was discharged from the proceedings and may no Maidstone, Kent ME14 5FA. Contact information for Trustee: longer have a connection with the addresses listed. Katherine Everitt, Email: [email protected] Tel: 01622 Birth details: 16 February 1964 754033. Process, plant & machine operatives Michael Colin John Sanders, Trustee Notice is hereby given that I intend to declare a Dividend to 17 November 2015 (2435980) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 30 December 2015. Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, SUBSTITUTED SERVICE OF PETITION 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, [email protected], Tel: 02920 380137, Fax: In2435916 the High Court of Justice (Chancery Division) 02920 381168 No 3124 of 2015 18 November 2015 (2436038) MR SRI GANESH NADARAJAH Take note that a Bankruptcy Petition was presented on 21 September 2015 in the High Court of Justice, Chancery Division by Kuit Steinart 2435985In the County Court at Canterbury Levy LLP on behalf of Nationwide Building Society. No 100 of 2009 The Court has ordered that the publication of the presentation of the LEE WALTON bankruptcy petition and details of the hearing in respect of Mr Sri In Bankruptcy Ganesh Nadarajah in the London Gazette shall be deemed good and Individual’s Address: 164 Percy Avenue, Kingsgate, Broadstairs, Kent sufficient service on the first day after such publication. CT10 3LF The Petition is due to be heard on 7 December 2015 at 11:00 am in Birth details: 22 June 1969 the High Court of Justice, Chancery Division, First Floor Reception Unknown Area, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A Notice is hereby given that I intend to declare a Dividend to 1NL. unsecured Creditors herein within a period of 4 months from the last If Mr Nadarajah does not attend the hearing of the Petition, the Court date of proving. Last date for receiving proofs: 30 December 2015. may make a Bankruptcy Order in his absence. (2435916) Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, [email protected], Tel: 02920 380137, Fax: 02920 381168 17 November 2015 (2435985)

In2436021 the County Court at Croydon No 702 of 2009 JOY SAMANTHA WILLIAMSON In Bankruptcy Joy Samantha WILLIAMSON; who at the date of the bankruptcy order, 19/05/2009 resided at Flat 14, Seven Stiles Court, Orpington, Kent, BR5 2GY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed Birth details: 9 July 1965 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: 30 December 2015. Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA, [email protected], Tel: 02920 380137, Fax: 02920 381168 18 November 2015 (2436021)

NOTICES TO CREDITORS

In2435980 the Luton County Court No 82 of 2015 JANE MARIE GOWANS In Bankruptcy Residential address: 29 Pomfret Avenue, Luton LU2 0JJ. Date of birth: 6 December 1958. Occupation: Unemployed. Notice is hereby given that creditors of the Bankrupt’s estate are required, on or before 18 January 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Trustee, Michael Colin John Sanders of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent ME14 5FA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 127 PEOPLE

Wills & probate

DECEASED ESTATES

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

ATKINSON, Bridleways, Capplerigg Lane, Crook, Temple Heelis, 1 Kent View, Kendal 29 January 2016 (2436081) Septimus William Kendal. 26 March 2015 LA9 4DZ.

BAMFORD, Brenda Chalfont Court, Uxbridge Road, Hugh James, Hodge House, 114-116 29 January 2016 (2436267) Elaine Rickmansworth, Hertfordshire WD3 7AR. St Mary Street, Cardiff CF10 1DY. 26 October 2015

BANTTEN, Edna 157 Sandy Lane, Upton, Poole, Dorset Harold G Walker, 196a/200a The 29 January 2016 (2436079) BH16 5LU. 7 November 2015 Broadway, Broadstone, Dorset BH18 8DR. (Simon Jonathan Nethercott and Alan Stewart Fairley)

BERNARD, Agnes Flat 2, 1 Seacroft Road, Broadstairs. 23 Barnes Marsland Solicitors, 103 High 29 January 2016 (2436061) Jessie August 2015 Street, Broadstairs, Kent CT10 1JS. (Jacqueline Miles and Colin John Chapman)

BERRY, Linda 20 Coptleigh, Houghton Le Spring, Tyne Chorus Law Ltd, Heron House, 21 January 2016 (2436077) and Wear, DH5 8JD. Practice Manager. Timothy’s Bridge Road, Stratford- 16 June 2015 upon-Avon CV37 9BX. 01789 777346.

BLACKWELL, 37 East Street, Corfe Castle, Wareham, Humphries Kirk LLP, Glebe House, 28 January 2016 (2436270) Anthony John Dorset BH20 5EE. Construction North Street, Wareham, Dorset BH20 Manager (Gas Utilities)/Retained Fire 4AN. Attn: Chris Keenan Ref: CK. Fighter and Station Officer. 5 August 140235.2. (Sarah Elizabeth 2015 Blackwell)

BOWER, Mollie Carr Beck, Gisburn Road, Barnoldswick, QualitySolicitors Mewies, Clifford 29 January 2016 (2436082) Irene Lancashire BB18 5XD. Pharmacist House, Keighley Road, Skipton BD23 (Retired). 23 November 2014 2NB. Solicitors. (Ref: CCJ/13690-4). (Richard Peel Breare and Christopher Charles Jackson.)

BREWER, Ronald 31 Locks Meadow, Dormansland RH7 Mayo Wynne Baxter LLP, The 29 January 2016 (2436085) Samuel 6AW. 28 June 2015 Studio, 43/45 Cantelupe Road, East Grinstead, West Sussex RH19 3BL. (Jonathan David Porter and Scott Gair)

BROWN, Robert 1 River View, Linton on Ouse, York YO30 Hethertons LLP, Tudor Court, Opus 28 January 2016 (2436062) 2BJ. Royal Air Force Warrant Officer Avenue, York Business Park, York (Retired). 28 January 2015 YO26 6RS. Attn: Lee Higham. Ref: LH/30657/2. (George Alexander Brown)

BRUSELL, Mary Castle Donington Care Home, Delvin Trevor F Moore, Solicitor & Notary 19 February 2016 (2436063) Lane, Castle Donington, Derbyshire Public of 71 High Street, Ibstock, DE74 2LJ; formerly of 8 Garden Leicestershire LE67 6LH. Solicitors. Crescent, Castle Donington, Derbyshire DE74 2PL . 29 September 2015

BURGESS, Ian Flat 4, 44 Victoria Avenue, Swanage, Humphries Kirk Solicitors, 4 28 January 2016 (2436072) Frederick Dorset BH19 1AP. Civil Servant (retired). Rempstone Road, Swanage, Dorset 24 October 2015 BH19 1DP. Ref: AP/111109.2. (Mr R C Rowland & Mr S D Cross)

BURKE, Doris 23 Beechwood, Tabley Road, Cheshire Weightmans LLP, First Floor, 3 29 January 2016 (2436092) Evelyn WA16 0PQ. 23 October 2015 Piccadilly Place, Manchester M1 3BN. (Jonathan Charles Burke and Paul Mears Horton)

128 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

BURRY, Margaret Linksway Nursing Home, 17 Douglas Trowers & Hamlins incorporating 29 January 2016 (2436071) Patricia Avenue, Exmouth, Devon EX8 2EY. 28 Stones, Linacre House, Southernhay October 2015 Gardens, Exeter EX1 1UG.

CARNEY, Lillian 23 Thomas Ferguson Court, Beacon Stockdale & Reid Ltd, 52 Howard 29 January 2016 (2436068) Street, North Shields, Tyne and Wear. 16 Street, North Shields, Tyne and Wear October 2015 NE30 1AP. (The Directors of Stockdale & Reid Ltd)

CARVER, Eric John 72 Canada Road, Arundel, West Sussex The Co-operative Legal Services 29 January 2016 (2436066) BN18 9HY. 28 October 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CHAPMAN, Jean Laxfield House Nursing and Residential Adams Harrison, 14/16 Church 28 January 2016 (2436070) Margaret (Jeanne Care Home, Laxfield House, Cundys Street, Saffron Walden, Essex CB10 Boutal Jeanne Lane, Brent Eleigh, Sudbury, Suffolk 1JW. Ref: MFP/TLB/Chapman. Boutal-Chapman CO10 9PL . Opera Singer. 25 October (Melanie Fiona Pratlett and Jennifer Jeanne Chapman) 2015 Diane Carpenter)

CLARK, Carol 17 Anne Greenwood Close, Oxford OX4 Withy King LLP, North Bailey House, 29 January 2016 (2436260) Elizabeth 4DN. 20 June 2015 New Inn Hall Street, Oxford OX1 2EA. (Paul Stephen Clark)

COLLIER, Gladys 13 NORTHUMBERLAND ROAD, 12 BLACK POND LANE, LOWER 23 January 2016 (2435455) Isabel HARROW, HA2 7RA. 22 August 2015 BOURNE, FARNHAM, GU10 3NN. (John Anthony O'Gorman)

COXON, Geoffrey 1 Iveagh Avenue, London NW10 7DL. 23 Hugh James, Hodge House, 114-116 29 January 2016 (2436065) Arthur September 2015 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

CROSS, Derrick 4 Oakwood Avenue, Purley, Surrey CR8 Streeter Marshall, 12 Purley Parade, 28 January 2016 (2436076) Arthur 1AQ. 17 December 2014 High Street, Purley, Surrey CR8 2AB. (Barry Holman and Andrew Russell Pickering)

DALLYN, Vera Molecrest, New Road, South Molton, Brewer Harding & Rowe Solicitors, 1 29 January 2016 (2436075) Emily Devon EX36 4BB. 14 October 2015 The Square, Barnstaple, Devon EX32 8LS. (Ian Donald Ralph Budge, Michael Thomas Dallyn and Robert John Dallyn)

DAWSON, Little Haven Care Home, Beaulieu Road, Pitmans LLP, 46 The Avenue, 29 January 2016 (2436069) Christopher Biron Dibden Purlieu, Hampshire SO45 4JF Southampton, Hampshire SO17 1AX. Stewart and 17 The Lantern Building, Davidson Close, Hythe, Southampton, Hampshire SO45 6JD . 16 September 2015

DENTON, June 32 Sunningdale Court, Lytham St Annes, Zoe Fleming, Roland Robinsons 29 January 2016 (2436059) Lancashire. 23 April 2015 Fentons, 4 Church Road, Lytham FY8 5LH.

DITZEL, Iris Ann 6 Moorland Close, Romford, Essex RM5 The Co-operative Legal Services 29 January 2016 (2436261) 2AB. 22 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DORWARD, David 22 Hadfield Drive, Melton Mowbray, Latham & Co Solicitors, 15 High 29 January 2016 (2436102) Roland Leicestershire LE13 1TQ. 20 August Street, Melton Mowbray, 2015 Leicestershire LE13 0TX.

DUCKETT, Joyce 22 Elm Tree Close, Kingsbury, Tamworth Adcocks Solicitors Limited, 29 January 2016 (2436112) Elizabeth B78 2JG. 31 October 2015 Chancery House, 27 Lombard Street, Lichfield, Staffordshire WS13 6DP. (Adcocks Solicitors Limited and David Duckett)

DUTTON, Isabella Plas Derwen Nursing Home, Llinegr Hill, Ellis & Co, 10 Castle Street, Chester 29 January 2016 (2436060) Ffynnongroew, Holywell. 10 August 2015 CH1 2DS.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 129 PEOPLE

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

ELLIS, Terena 88 Prince Avenue, Southend on Sea, Todmans SRE Solicitors, 29 January 2016 (2436095) Lesley Essex SS2 6NN. 22 September 2015 Barringtons, Hockley Road, Rayleigh, Essex SS6 8EH. (Todmans SRE Solicitors)

EVERSDEN, 29 Sharman Avenue, Watton, Thetford, Ward Gethin Archer, The Manor 29 January 2016 (2436107) Pamela Winifred Norfolk IP25 6EG. 6 November 2015 House, 8 Dereham Road, Watton, Thetford, Norfolk IP25 6ER.

EXLEY, Anne 7 Homefield Road, Coulsdon, Surrey Dollman & Pritchard, 8 The Square, 29 January 2016 (2436100) CR5 1ET. 2 November 2015 Caterham, Surrey CR3 6XS.

FINNEMORE, 16 Greenfield Cottages, Quakers Yard, 6 CENTRAL SQUARE, 21 January 2016 (2433594) KENNETH JOHN Treharris, Merthyr Tydfil, CF46 5EF. Coal PONTYPRIDD, MID-GLAMORGAN, Industry Scientific Officer retired. 10 CF37 4PN. (Huw John) December 2014

FORTUIN, Ann 52 Fern Way, Watford WD25 0HG. 20 The London Gazette, PO Box 3584, 21 January 2016 (2436097) Elizabeth August 2015 Norwich NR7 7WD. (Ref: ABEX).

FORWARD, Helen 26 Forcefield Road, Cullompton, Devon Dunn and Baker Solicitors, 38 High 29 January 2016 (2436057) May EX15 1QB. 25 April 2015 Street, Cullompton, Devon EX15 1AE. (Andrew Gordon Reid and Neil Forward)

GARNER, Jean Altham Court Nursing Home, Altham Chattertons Solicitors, 17-23 West 29 January 2016 (2436094) Terrace, Lincoln LN6 7SP. 10 October Parade, Lincoln LN1 1NW. 2015

GEAL, Richard 31 The Sorrells, Stanford Le Hope, Penmans, 83A St Johns Way, 29 January 2016 (2436236) John Essex SS17 7DZ. 12 September 2015 Corringham, Essex SS17 7LL. (Eileen Ann Geal)

GILBODY, Yvonne 5 Woodlands Avenue, Woodley, Margaret Williams Solicitor, Jones 29 January 2016 (2436268) Pamela Stockport SK6 1QU. 23 December 2014 Law Partnership, 11 Market Street, Marple, Stockport SK6 7AA.

GILCHRIST, Irene 6 Cringleford Chase, Cringleford, Cozens-Hardy LLP, Castle 29 January 2016 (2436058) Patricia Norwich, Norfolk NR4 7RS. 5 November Chambers, Opie Street, Norwich, 2015 Norfolk NR1 3DP. (Cozens-Hardy LLP)

GLOVER, Mary The Bush Care Home, 39 Bush Street, Enoch Evans LLP, St Pauls 27 January 2016 (2436116) Watters Wednesbury, West Midlands WS10 8LE. Chambers, 6/9 Hatherton Road, 10 September 2015 Walsall WS1 1XS. (Susan Kinsey Comrie)

GORE-LLOYD, Somerville House, Willand, Cullompton, Hole & Pugsley Solicitors, 6 St Peter 29 January 2016 (2436106) Anne Devon EX15 2PP. 14 April 2015 Street, Tiverton, Devon EX16 6NX. (Partners of Hole & Pugsley Solicitors)

GRIFFITHS, Sir Coach House, West Front, The Willett & Co, 18 Angel Hill, Bury St 28 January 2016 (2436125) Eldon Wylie Courtyard, Great Churchyard, Bury St Edmunds, Suffolk IP33 1XQ. (John Edmunds, Suffolk IP33 1RS . 3 June Henry Morgan Griffiths) 2014

HEDGES, Margaret Amberley House, 171/173 Ridgeway, Kings Solicitors, 24 Fore Street, 22 January 2016 (2436056) Yoland Plympton and formerly of 1 Palace Ivybridge, Devon PL21 9AB. Cottages, Filham, Ivybridge PL21 0DL . (Kenneth Bryan Jago) 25 September 2015

HENEBURY, 13 Marleyer Close, New Moston, Quality Solicitors AST Hampsons, 7 29 January 2016 (2436161) Michael Edward Manchester M40 0AB. 6 April 2004 South Parade, Rochdale OL16 1LA. (Paula Henebury)

HENRY, Septimus 241 Valence Avenue, Dagenham, Essex Countrywide Tax & Trust Corporation 21 January 2016 (2436098) Nathaniel RM8 1TS. Machine Operator, retired. 30 Ltd, Abbotsfield House, 43 High March 2015 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

HOLDEN, Ethel 10 Clifton Court, Heath Road, Allerton, Gregory Abrams Davidson LLP 29 January 2016 (2436271) Liverpool, Merseyside L19 4UE. 4 Solicitors, 123 Penny Lane, Allerton, November 2015 Liverpool L18 1DF.

130 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HOLROYD, 20 The Hideaway, College Road, Abbots Pictons Solicitors LLP, 28 Dunstable 29 January 2016 (2436101) Rosemary Lynne Langley WD5 0NR. 23 October 2015 Road, Luton LU1 1DY.

HUNT, Yvonne 3 Moor Close, Wincanton, Somerset Rutter and Rutter Solicitors, St 29 January 2016 (2436119) Maree Louie BA9 9EY. 16 February 2015 Audreys, Wincanton, Somerset BA9 9DR. (Gary Hunt)

JACKSON, Mildred 27 Deneside, off Keele Road, Newcastle Walters & Plaskitt Solicitors, of Bews 21 January 2016 (2436104) under Lyme, Staffordshire ST5 2HW. 14 Corner, 2 Westport Road, Burslem, October 2015 Stoke on Trent ST6 4AW.

JACKSON, Joyce 130 UXBRIDGE ROAD, HAMPTON HILL, 16 CULLESDEN ROAD, KENLEY, 21 January 2016 (2433599) Pauline HAMPTON, TW12 1BG. 10 October CR8 5LR. (Roger Stenning) 2015

JONES, Joan 20 Hillview Close, Malvern, HallmarkHulme LLP, 3-5 Sansome 29 January 2016 (2436275) Beatrice Worcestershire WR14 1EE. 10 May 2015 Place, Worcester WR1 1UQ. (Leonard Geoffrey Wood and Sandra Joy Gibbens)

KAUR, Jito (Jito 31 Walter Street, West Bromwich, West The Co-operative Legal Services 29 January 2016 (2436099) Chand) Midlands B70 6HR. 20 May 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

KICKS, Howard 3 Trevor Close, Laceby, Grimsby, Chorus Law Ltd, Heron House, 29 January 2016 (2436096) Lincolnshire DN37 7DH. 4 September Timothy’s Bridge Road, Stratford 2015 upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

KING, Dennis 35 Saxton Avenue, Heanor, Derbyshire Simpson Solicitors, 16 Stanier Way, 29 January 2016 (2436118) DE75 7PZ. 6 October 2015 Wyvern Business Park, Derby DE21 6BF.

KINGSMORE, 62 Littlemoor Lane, Newton, Alfreton, Simpson Solicitors, 16 Stanier Way, 29 January 2016 (2436117) Norman Derbyshire. 10 June 2015 Wyvern Business Park, Derby DE21 6BF.

KIRKPATRICK, 68 The Avenue, Sunbury on Thames Dixon Ward Solicitors, 16 The Green, 28 January 2016 (2436109) Leila Maria (Leila TW16 5ES (formerly of 62 Redway Drive, Richmond, Surrey TW9 1QD. Attn: Maria Watt) Twickenham TW2 7NW) . Television Line Gunda Kriz Ref: GK/KIR0194. Producer (retired). 10 February 2015 (Robert Love Watt)

KNOWLES, Philip 286 Winchcombe Road, Carshalton SM5 Edwin Coe LLP, 2 Stone Buildings, 28 January 2016 (2436163) 1SA. 26 January 2014 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.KNO.23.1. (Colin Roy Sisley)

KYLE, Mrs Maureen 13 Romsley Close, Redditch, Countrywide Tax & Trust Corporation 21 January 2016 (2436108) Worcestershire B98 0PF. Care Worker, Ltd, Abbotsfield House, 43 High retired. 4 October 2015 Street, Kenilworth, Warwickshire CV8 1RU. (Countrywide Tax & Trust Corporation Ltd.)

LASHAM, Derek 19 Ena Road, Foleshill, Coventry CV1 Angels Solicitors LLP, 117-119 New 29 January 2016 (2436113) 4HQ. 20 September 2015 Union Street, Coventry CV1 2NY.

LESTER, John 24 Humber Avenue, Bedford, Geoffrey Leaver Solicitors, 251 29 January 2016 (2436114) Sutherland Bedfordshire MK41 7EL. 19 September Upper Third Street, Central Milton 2015 Keynes MK9 1DR. (Nicholas Sean Scott and Alexandra Theresa Taylor)

LINDSAY, Ms 153 Parker Road, Hastings, East Sussex Percy Walker & Co, Robertson 21 January 2016 (2436110) Angela Mary TN34 3TP. 28 May 2015 Chambers, The Memorial, Hastings, East Sussex TN34 1JB. (Michael Alexander Lindsay.)

LISLE, Thomas Deerhurst Nursing Home, 10 Deerhurst, Watkins Solicitors incorporating 29 January 2016 (2436264) John Harold Soundwell, Bristol BS15 1XH. 20 April Brain Sinnott & Co, 713-715 2015 Fishponds Road, Fishponds, Bristol BS16 3UH. (Richard Frank Lucas)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 131 PEOPLE

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

LOOSE, Cynthia Hill Barn Home, Church Lane, Sparham, Chorus Law Ltd, Heron House, 21 January 2016 (2436115) Hazel Norwich, Norfolk NR9 5PP. Timothy’s Bridge Road, Stratford- Housekeeper (Retired). 14 October 2015 upon-Avon CV37 9BX. 01789 777346.

MANHOOD, Elaine 13 Meadow View, Orchards Residential Chorus Law Ltd, Heron House, 21 January 2016 (2436103) Park, Slough, Berkshire SL3 6AE. Home Timothy’s Bridge Road, Stratford- Carer – (Retired). 4 October 2015 upon-Avon CV37 9BX. 01789 777346.

MAY, Patricia Flat 3 Fishers Court, 68 Walpole Road, Cogent Law, Renaissance, 12 28 January 2016 (2436105) Valerie Teddington TW11 8TG. 17 March 2015 Dingwall Road, Croydon, Surrey CR0 2NA. Ref: LB07/475866/1. (Peter Martin May, Jacqueline Ann Taylor )

MIDMORE, Charles 27 Ashley Gardens, Amberstone, Barry & Co, Bay Terrace, Pevensey 21 January 2016 (2436111) Hailsham, East Sussex BN27 1NQ. 16 Bay, East Sussex BN24 6EE. September 2015 (Jonathan Barry and Andrew Crisford)

MILLER, Jonathan Flat 9 City of London Point, 107 York Chamberlain Martin Solicitors, 40 29 January 2016 (2436121) Daniel Merrick Way, London N7 9QL. 23 October 2015 Sudley Road, Bognor Regis, West Sussex PO21 1ES. (Deborah Tempe Miller and Ian Edward Granville Miller)

MONEYPENNY, Bryn Hyfryd, Clawddnewydd, Ruthin, Griffiths & Hughes Parry, 7 Brynford 22 January 2016 (2436266) Matthew Denbighshire. Painter and decorator Street, Holywell, Flintshire CH8 7RD. (retired). 27 February 2015 (Stephen Geraint Jones.)

MORGAN, Mary Sas-Sa-Quin, 8 Princes Drive, Oxshott, Mundays LLP, Cedar House, 78 29 January 2016 (2436153) Leatherhead, Surrey KT22 0UF. 18 May Portsmouth Road, Cobham, Surrey 2015 KT11 1AN.

MORRIS, David 14 Speedwell Road, Christchurch, Lloyds Bank Private Banking, PO 21 January 2016 (2436142) John Dorset BH23 4LX. 15 October 2015 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

MORTIMER, 4 Cornwall Crescent, Melksham, Wansbroughs, Oakwood House, 7 29 January 2016 (2436120) Gordon Herbert Wiltshire SN12 7LT. 19 October 2015 Spa Road, Melksham, Wiltshire SN12 7NP.

MOUNTFORD, 2 Telcarne Close, Connor Downs, Hayle, CVC Solicitors, Branwells Mill, 29 January 2016 (2436158) Graham Cornwall TR27 5DN. 19 August 2014 Penzance, Cornwall TR18 2LQ.

NEWTON, Yvonne Rock Cottage, 127 Linfit Lane, Messrs Ramsdens Inc Baxter 29 January 2016 (2436147) Kirkburton, Huddersfield, West Yorkshire Caulfield, 13 Station Street, HD8 0UA. 5 June 2015 Huddersfield, West Yorkshire HD1 1LY. (Stephen Graeme Newman)

NICHOLS, Graham 44 Gordon Avenue, Bristol BS5 7DS. 21 The Co-operative Legal Services 21 January 2016 (2436152) Malcolm September 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NORRIS, Lilian May 72 Crown Road, Sutton, Surrey SM1 W H Mathews & Co, 11 & 13 Grove 29 January 2016 (2436157) 1SB. 2 July 2015 Road, Sutton, Surrey SM1 1DS. (Nigel John Quinney and David Jonathan Guy – Power reserved to other Executors)

NORRISH, Mary Wingate Farm, Countisbury, Lynton, Maitland Walker LLP, 22 The Parks, 21 January 2016 (2436123) Patricia Devon EX35 6NQ formerly of 79 Minehead, Somerset TA24 8BT. Prebend Gardens, London W6 0XT . 19 (Elizabeth Ann Norrish and Stephen May 2015 William Weller)

OSBORNE-MOSS, LYNWOOD COURT, LYNWOOD The London Gazette (916), PO Box 31 January 2016 (2435453) Nellie VILLAGE, ASCOT, SL5 0FG. Retired 3584, Norwich, NR7 7WD. (David Head Mistress. 5 October 2015 Osborne-Moss)

O’GORMAN, Peter 46 Thieves Lane, Attleborough, Norfolk Spire Solicitors LLP, The Pines, 50 21 January 2016 (2436160) Anthony NR17 2NB. 29 May 2015 Connaught Road, Attleborough NR17 2BP.

132 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

PALMER, Emily 2 Corner House, Silfield Street, Silfield, Spire Solicitors LLP, 36/40 Prince of 29 January 2016 (2436241) Ellen Gertrude Wymondham, Norfolk NR18 9NS. 30 Wales Road, Norwich NR1 1HZ. September 2015 (Alisdair George Liddle and Peter Cook)

PARKIN, Joan Hazelmere, Howey Road, Llandrindod Gabb & Co, 32 Monk Street, 29 January 2016 (2436274) Susanne Wells, Powys LD1 5PH. 15 May 2015 Abergavenny, Monmouthshire NP7 5NW. (Ann Evans and Kathleen Ann Jones)

PEDLAR, Dorothy Deepdene Care Centre, Hill View, Downs Solicitors LLP, 156 High 21 January 2016 (2436122) Reigate Road, Dorking RH4 1SY Street, Dorking, Surrey RH4 1BQ. formerly of Merryfield, Boxhill Road, Tadworth, Surrey KT20 7JT also owned property at Ferrymead, 15a Ferrymead Gardens, Greenford UB6 9NE . 18 January 2015

PENN, Clive Porter Apartment 210, New Oscott Village, 25 Fraser & Fraser, 39 Hatton Garden, 21 January 2016 (2436138) Sidney Fosseway Drive, Birmingham B23 5GN. London EC1N 8EH. Attn: Andrew Television Repairer (retired). 29 February Fraser. Ref: 45137/ASF/MP/ASF/kx. 2012 (Andrew Fraser)

PICKETT, Denis 9 Avonfield, Holt, Wiltshire BA14 6RE. 24 Goughs, 2 Fore Street, Trowbridge, 29 January 2016 (2436149) Leonard September 2015 Wiltshire BA14 8HX.

POTTS, Fred 8 Meadowcroft Brooks Road, London Edwin Coe LLP, 2 Stone Buildings, 21 January 2016 (2436129) Thomas W4 3BD. 2 April 2015 Lincoln’s Inn, London WC2A 3TH. Ref: BOS.POT.22.1. (Kevin Tremayne Steel)

QUESTED, Richard 18 Broomhill Road, Strood, Rochester, The Carly Partnership, St James 21 January 2016 (2436168) John Kent ME2 3LE. Retail Manager – House, 8 Overcliffe, Gravesend, Decorating (Retired). 15 December 2014 Kent, DA11 0HJ. (Barry Owen, David Eves and Michael Munson.)

QUESTED, Muriel 18 Broomhill Road, Strood, Rochester, The Carly Partnership, St James 21 January 2016 (2436124) Lois Kent ME2 3LE. Company Director House, 8 Overcliffe, Gravesend, (Property). 25 November 2014 Kent, DA11 0HJ. (Barry Owen, David Eves and Susan Muriel Jenkins.)

REES, Bloomer 18 Seton Road, Taverham, Norwich NR8 Hatch Brenner LLP, 4 Theatre Street, 29 January 2016 (2436155) Brenda 6QE. 25 October 2015 Norwich NR2 1QY.

RENDLE, June 10 The Linkway, Barnet, Hertfordshire Bright & Sons, West Square, Maldon 21 January 2016 (2436276) Patricia Ann (June EN5 2BX. 16 December 2014 CM9 6HA. (Suzette Audrey James) Holley June Roberts June Indoe)

REYNOLDS, Daisy 17 Sedgemoor Drive, Dagenham, Essex F Barnes Solicitors Limited, 1-5 High 29 January 2016 (2436154) Florence RM10 7JL. 11 September 2015 Street, Romford, Essex RM1 1JU. (Lorraine Payne and Leslie Robert Payne)

REYNOLDS, Robert 17 Sedgemoor Drive, Dagenham, Essex F Barnes Solicitors Limited, 1-5 High 29 January 2016 (2436135) RM10 7JL. 7 February 1999 Street, Romford, Essex RM1 1JU. (Lorraine Payne and Leslie Robert Payne)

RICHARDS, 28B West Street, Oundle, Greene & Greene, 80 Guildhall 29 January 2016 (2436151) Margaret Ann Northamptonshire PE8 5LN. 24 May Street, Bury St Edmunds, Suffolk 2015 IP33 1QB.

ROWDEN, Reginald 34 Carnation Road, Strood, Rochester, Dakers Marriott Dugdale Solicitors, 4 29 January 2016 (2436279) Edward Bruce Kent ME2 2YE. 5 June 2015 Michael Gill Building, Tolgate Lane, Strood, Rochester, Kent ME2 4TG. (Patricia Tree)

ROWLEY, John 23 Chapel Street, Wordsley, Waldrons, Wychbury Court, Two 29 January 2016 (2436156) Thomas Ernest Stourbridge, West Midlands DY8 5QP. 8 Woods Lane, Brierley Hill, West November 2014 Midlands DY5 1TA. (Keith Rowley)

RUDIN, Marlene 18 Fosbrooke Close, Ravenstone, Simpson Solicitors, 16 Stanier Way, 29 January 2016 (2436159) Winifred Coalville, Leicestershire LE67 2AB. 23 Wyvern Business Park, Derby DE21 October 2015 6BF.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 133 PEOPLE

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

SAVAGE, Elsie Robertson Nursing Home, Priorsfield New Patch, 11 Haydon Place, 21 January 2016 (2436136) Maud Road, Godalming GU7 2RF. 27 Yateley GU46 7UA. (Lisa Suzanne November 2014 Helen Wood)

SEAWARD, Andrew 1 SUSSEX VILLAS, TULSE HILL, 4 THE FINCHES, NEWPORT, ISLE 21 January 2016 (2435444) VENTNOR, ISLE OF WIGHT, PO38 1TQ. OF WIGHT, PO30 5GU. (Jem Retired Senior Education Officer. 10 Seaward) September 2015

SEDGLEY, Florence Home, 47 Park Avenue, TG Baynes, Broadway House, 208 29 January 2016 (2436137) Gwendoline Iris Bromley, Kent BR1 4EG. 15 March 2015 Broadway, Bexleyheath, Kent DA6 7BG. (Keith Robert Gough and Michael Anthony Clark)

SEYMOUR, Flat 10, Church Court, Midsomer Norton, Thatcher & Hallam LLP, Solicitors, 21 January 2016 (2436145) Kenneth Clifford Radstock, BA3 2JA. Executive Accounts Island House, Midsomer Norton, Manager (Retired). 14 September 2015 Radstock, BA3 2HJ. (Thatcher & Hallam Solicitors)

SHAW, Cynthia 9 Kennington Road, Bath BA1 3EA Mowbray Woodwards, 3 Queen 22 January 2016 (2436167) Verone formerly of 29a Empress Avenue, Ilford, Square, Bath BA1 2HG. Essex IG1 3DE . 23 July 2015

SIBSON, Eleanor 1 Crossways, Colne Engaine, Holmes & Hills LLP, 96 North Street, 28 January 2016 (2436146) Margaret Colchester, Essex CO6 2JA. 5 Sudbury, Suffolk CO10 1RF. Ref: September 2015 DAA. (Edward John Sibson, Robert Francis Sibson, Rachel Joanne Mickelson)

SMITH, Robert 15 The Crescent, Fairwater, Cardiff CF5 Hopkins Law, 20 Windsor Place, 29 January 2016 (2436141) Charles 3DF. 10 September 2014 Cardiff CF10 3BY. (Catherine Anne Powell)

SOUTHAM, William 19 Roestock Gardens, Colney Heath, St HRJ Foreman Laws, 10 Parkway, 29 January 2016 (2436140) John Albans, Hertfordshire. 6 November 2015 Welwyn Garden City, Hertfordshire AL8 6HG.

SPRINGFORD, 3 Old Orchard Court, Coneygar Road, Wilmot & Co Solicitors LLP, 38 21 January 2016 (2436144) Vera Constance Quenington, Cirencester, Castle Street, Cirencester, Gloucestershire GL7 5BY. 16 August Gloucestershire GL7 1QH. (Simon 2015 Hugh Mumford and Philip Lewis Gruffydd Nicholas)

STEINER, Bronia 77 Dunstan Road, Golders Green, Carpenters Rose, 26 The Broadway, 29 January 2016 (2436269) London NW11 8AE. 2 February 2015 Mill Hill, London NW7 3NL. (Alan Peter Rose and Olga Susan Vyvoda)

SURREY DANE, St John’s Home, St Mary’s Road, Oxford Mrs Deborah Windibank, Rawlison 29 January 2016 (2436139) Joan OX4 1QE. 1 September 2015 Butler LLP, 15 Carfax, Horsham, West Sussex RH12 1DY. (Digby Robert Armstrong and Robert Martin Worthing)

SYMONS, Beatrice 9 FILEY CLOSE, SUTTON, SM2 5JZ. 4 The London Gazette (876), PO Box 21 January 2016 (2431220) Mary July 2015 3584, Norwich, NR7 7WD. (Clive Matthews)

TADD, Albert 61 Poolemead Road, Twerton, Bath BA2 The Co-operative Legal Services 29 January 2016 (2436150) James 1QP. 6 October 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TAYLOR, Lawrence FLAT 9, BLYTHE COURT, The London Gazette (914), PO Box 21 January 2015 (2435449) BIRMINGHAM, B46 1AE. Engineer. 23 3584, Norwich, NR7 7WD. (Terence August 2015 Taylor)

THOMAS, Elaine 51 Springstone Avenue, Ossett WF5 Chadwick Lawrence Solicitors, 8-16 28 January 2016 (2436148) Daphne Roberts 9EH. Court Clerk (retired). 19 March Dock Street, Leeds, West Yorkshire 2015 LS10 1LX. Ref: HLD LS76038-1. (Robert Nicholas Brackup and Neil Anthony Wilson)

THOMAS, Peter 56 Southway, Totteridge, London N20 WSL, Canal Court, 154 High Street, 29 January 2016 (2436143) 8DB. 24 May 2015 Brentford, Middlesex TW8 8JA. (Geralyn Donohoe)

134 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

THORNBORROW , 17 Boundary Road, Farnborough, Fraser & Fraser, 39 Hatton Garden, 21 January 2016 (2436133) Douglas Hampshire GU14 6SU. 6 January 2010 London EC1N 8EH. Attn: Andrew Fraser Ref: 43251/ASF/GL/[ASF]/kx (Andrew Fraser.)

TORR, Eric Thorn Park Care Home, 69-73 Curtis BMD Solicitors, 8 Plymouth 22 January 2016 (2436272) Wainwright Mannamead Road, Mannamead, Road, Tavistock, Devon PL19 8AY. Plymouth PL3 4ST. 19 September 2015 (Curtis BMD Solicitors)

TROWELL, John 41 Ashdown Road, Bexhill on Sea, East Potter Owtram & Peck, 42 West 29 January 2016 (2436176) Martin Sussex TN40 1SF. 3 March 2015 Street, Haslemere, Surrey GU27 2AN. (Geoffrey David Trowell)

TUCKER, Deanna Ivor Road, Woodingdean, Brighton BN2 Adams & Remers LLP, Trinity House, 28 January 2016 (2436187) Mary 6BR. 19 April 2015 School Hill, Lewes, East Sussex BN7 2NN. Solicitors. (Rodney M Tucker and Stephen K Tucker.)

TULLY, Hilda Sunrise Senior Living of Weybridge, Adams Delmar Solicitors, 56 Ashley 29 January 2016 (2436134) Ellesmere Road, Weybridge, Surrey Road, Hampton, Middlesex TW12 KT13 0HY. 20 March 2015 2HU. (Richard James Hedges)

TUTHILL, Brian Ellis Gorse Farm, Biddenden, Ashford, Kent Pengelly & Rylands, 39-41 High 22 January 2016 (2436171) TN27 8JJ. 5 July 2015 Street, Tenterden, Kent TN30 6BJ. (Derek Ellis Tuthill and Katherine Jane Walling)

URSELL, Nancy Quarry Hall Care Centre, Newport Road, Clodes Solicitors, Regus House, 21 January 2016 (2436182) Doreen St Mellons, Cardiff; formerly of 59 Malthouse Avenue, Cardiff CF23 Newborough Avenue, Llanishen, Cardiff 8RU. (Michael Clode, Damian Clode CF14 5DA . Retired. 23 March 2015 and Victoria Clode.)

VICKERS, Anne 31 Charles Street, Berkhamsted, Harrowell & Atkins, Boxwell House, 29 January 2016 (2436177) Mary Hertfordshire HP4 3DG. 9 July 2015 275 High Street, Berkhamsted, Hertfordshire HP4 1BW. (Michael Ian Avern and Richard Adkinson)

WALKER, Rosina Flat 111, Nicholson Court, 32 Forest Chorus Law Ltd, Heron House, 21 January 2016 (2436172) May Road, London E17 6JP. Waitress Timothy’s Bridge Road, Stratford- (Retired). 9 April 2015 upon-Avon CV37 9BX. 01789 777 346.

WARD, Nellie Jane 17 Willow Bank Close, Throckmorton, Ward Gethin Archer, Market Place, 29 January 2016 (2436131) Pershore, Worcestershire WR10 2JW. 26 Ely, Cambridgeshire CB7 4QN. May 2015

WARREN, Alma Stretton Nursing Home, Manor Fields, APS Legal & Associates, White Hart 21 January 2016 (2436169) Doreen Burghill, Hereford HR4 7RR. 15 October Yard, Bridge Street, Worksop, 2015 Nottinghamshire S80 1HR. (Adam Peter Shaw)

WATSON, Pamela 44 Saxton Avenue, Heanor, Derbyshire Simpson Solicitors, 16 Stanier Way, 29 January 2016 (2436251) DE75 7PZ. 6 October 2015 Wyvern Business Park, Derby DE21 6BF.

WATTS, Ivor Meirion Place, Cardiff. 27 August 2015 Loosemores Solicitors, 18/19 High 29 January 2016 (2436280) Street, Cardiff CF10 1PT. (Barbara Elizabeth Thompson)

WHITEHEAD, 95 Old Road, Wheatley, Oxford OX33 Penningtons Manches LLP, 9400 29 January 2016 (2436132) Antonia 1NX. 25 October 2015 Garsington Road, Oxford OX4 2HN.

WHITEHOUSE, 2 Glebe Gardens, Cheadle, Staffordshire The Eric Whitehead Partnership, 14 21 January 2016 (2436191) Gerald Michael ST10 1YW. 5 July 2012 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Nicolas John)

WILLIAMS, Dorothy Hunters Care Centre, Cherry Tree Lane, Sewell Mullings Logie LLP, 7 Dollar 29 January 2016 (2436180) Margaret Cirencester, Gloucestershire GL7 5DT Street, Cirencester, Gloucestershire (formerly of Parkside, London Road, GL7 2AS. (Paul John Cansdale) Ampney Crucis, Cirencester, Gloucestershire GL7 5RW) . 17 May 2015

WILLIAMS, Glenys 19 Cornwall Drive, Prenton, Wirral, Lloyds Bank Private Banking, PO 21 January 2016 (2436200) Grace Merseyside CH43 0RW. 9 October 2015 Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 135 PEOPLE

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

WYKES, Ronald 9 Cleveland Close, Swadlincote, Timms Solicitors, 23 West Street, 29 January 2016 (2436130) John Derbyshire DE11 9EZ. 3 September Swadlincote, Derbyshire DE11 9DG. 2015

2436297Deceased Surname:Walker Deceased First name:William Date of Death:2015-04-24 Address Line 1:The Court Care Home Address Line 2:1a Queens Avenue Town: Ballymoney County:County Antrim Postcode:BT53 6DF Executor/Administrator Company Name:John W Pinkerton & Son Address 1:5 Linenhall Street Town: Ballymoney County:County Antrim Postcode:BT53 6DP Claims Date:2016-02-11 (2436297)

2436296Deceased Surname:Walsh Deceased First name:John Deceased Middle name(s):Michael Date of Death:2010-05-27 Address Line 1:Hamilton Park Nursing Home Town: Balrothery County:County Dublin Postcode:Dublin 9 Address Line 1:83 Calderwood Road Address Line 2:Drumcondra Town: Dublin Postcode:Dublin 9 Executor/Administrator Company Name:Fisher Mullan Address 1:8 Trevor Hill Town: Newry Postcode:BT34 1DN Claims Date:2016-02-28 (2436296)

136 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 137 Terms and Conditions Relating to Submission of Notices

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

138 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | 139 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online between 20 and 22 November 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

140 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 20 AND 22 NOVEMBER 2015 | ALL NOTICES GAZETTE