ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 PRINTED ON 8 SEPTEMBER 2016 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/11* Money/12* Companies/13* People/82* Terms & Conditions/105* * Containing all notices published online on 7 September 2016 STATE STATE

Departments of State

CROWN OFFICE

2607817THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 2 September 2016 to confer the dignity of a Barony of the for life upon the following: In the forenoon Jonathan Michael Caine, Esquire, by the name, style and title of BARON CAINE, of Temple Newsam in the City of Leeds. In the afternoon Gabrielle Louise Bertin, by the name, style and title of BARONESS BERTIN, of Battersea in the London Borough of Wandsworth. (2607817)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2607828 building certified for worship named Masjid-E-Owaise Qarni, in the registration district of Redbridge in the London Borough of Redbridge was on 23rd August 2016 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958). Julie Bryant, Superintendent Registrar 31 August 2016 (2607828)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 3 ENVIRONMENT & INFRASTRUCTURE

Any person aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the ENVIRONMENT & powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 07 September 2016 apply to the High Court for the suspension or INFRASTRUCTURE quashing of the Order or of any provision included. S Zamenzadeh, Casework Manager (2607826)

ENVIRONMENTAL PROTECTION DEPARTMENT2607847 FOR TRANSPORT 2607850DEPARTMENT FOR BUSINESS, ENERGY AND INDUSTRIAL TOWN AND COUNTRY PLANNING ACT 1990 STRATEGY The Secretary of State gives notice of an Order made under Section RIVER HUMBER GAS PIPELINE REPLACEMENT PROJECT 247 of the above Act entitled “The Stopping up of Highway (North THE PLANNING ACT 2008 AND THE INFRASTRUCTURE West) (No.55) Order 2016” authorising the stopping up of an area of PLANNING (ENVIRONMENTAL IMPACT ASSESSMENT) highway verge to the east of Grenville Street South at Liverpool, in the REGULATIONS 2009 City of Liverpool. This is to enable development as permitted by NOTICE OF A DECISION ON AN APPLICATION FOR AN ORDER Liverpool City Council reference 15O/1998. GRANTING DEVELOPMENT CONSENT Copies of the Order may be obtained, free of charge, from the The Secretary of State for Business, Energy and Industrial Strategy Secretary of State, National Transport Casework Team, Tyneside (“the Secretary of State”) gives notice under regulation 23 of the House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Infrastructure Planning (Environmental Impact Assessment) Tyne NE4 7AR or [email protected] (quoting Regulations 2009 that a determination has been made on an NATTRAN/NW/S247/2388) and may be inspected during normal application by National Grid Gas plc, 1-3 Strand, London, WC2N 5EH opening hours at Toxteth Library, Windsor Street, Liverpool L8 1XF. for an Order granting development consent under the Planning Act Any person aggrieved by or desiring to question the validity of or any 2008 (“the application”).The application was for construction and provision within the Order, on the grounds that it is not within the operation of a replacement section of gas pipeline crossing under the powers of the above Act or that any requirement or regulation made Humber Estuary between the existing Goxhill Above Ground has not been complied with, may, within 6 weeks of Installation on the south bank within North Lincolnshire to the Paull 07 September 2016 apply to the High Court for the suspension or Above Ground Installation on the north bank within the East Riding of quashing of the Order or of any provision included. Yorkshire. S Zamenzadeh, Casework Manager (2607847) The Secretary of State has decided, following consideration of the report of the Examining Authority who conducted an examination into the application, that development consent should be granted for the ZOO2607846 LICENSING project and therefore has decided to make an Order under sections OWL & FALCONRY CENTRE 114 and 120 of the Planning Act 2008. 1. We, “Owl & Falconry Centre”, Bridgnorth Road, Wolverhampton, The statement of reasons for deciding to make an Order granting WV6 7EJ hereby give notice that in not less than 2 months after development consent prepared by the Secretary of State under publication of this notice we intend to make application to the section 116(1) of the Planning Act 2008 and the statement under the Shropshire Council for a licence to operate a zoo at Owl & Falconry, regulation 23(2)(d) of the Infrastructure Planning (Environmental Bridgnorth Road, Wolverhampton, WV6 7EJ. Impact Assessment) Regulations 2009 containing the content of the 2. A written notice of the intention to make application for a zoo decision, the requirements imposed in connection with the licence, giving details about the proposed zoo, has been sent to development, the main reasons and considerations on which the Council. decision is based including relevant information about the This may be inspected free-of-charge at the office of the Council at participation of the public, a description of the main measures to Shropshire Council at Shirehall, Abbey Foregate, Shrewsbury, SY2 avoid, reduce and offset any major adverse effects of the 6ND. development, and information regarding the right to challenge the Between the hours of 8.30am - 5pm Monday - Thursday or 8.30am - decision and the procedures for doing so, is published on the 4.30pm on Friday. National Infrastructure pages of the Planning Portal’s website at: Mark Kubis-Law, Proprietor https://infrastructure.planninginspectorate.gov.uk/projects/yorkshire- Owl & Falconry Centre (2607846) and-the-humber/river-humber-gas-pipeline-replacement-project/ (2607850) Property & land Planning PROPERTY DISCLAIMERS TOWN PLANNING TSRef:2608253 BV21612617/1/CH DEPARTMENT2607826 FOR TRANSPORT NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE TOWN AND COUNTRY PLANNING ACT 1990 COMPANIES ACT 2006 The Secretary of State gives notice of an Order made under Section DISCLAIMER OF WHOLE OF THE PROPERTY 247 of the above Act entitled “The Stopping up of Highways (North 1. In this Notice the following shall apply: West) (No.56) Order 2016” authorising the stopping up of a network of Company Name: XEPA LIMITED highways lying between Clowes Street and Wenlock Way at West Company Number: 05280900 Gorton, in the City of Manchester to enable development as permitted Previous Name of Company: Apex Accountancy Limited by Manchester City Council, reference 107525/JO/2014/N2. Interest: Licence to Occupy dated 27 August 2015 and made between Copies of the Order may be obtained, free of charge, from the Unipart Group (1) and Apex Accountancy Limited (2) Secretary of State, National Transport Casework Team, Tyneside Property: The Property situated at Unit 11, First Floor Offices, Dana House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Offices, Transfesa Road, Paddock Wood TN12 6UT being the land Tyne NE4 7AR or [email protected] (quoting comprised in the above mentioned Licence NATTRAN/NW/S247/2294) and may be inspected during normal Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s opening hours at Children and Commissioning Services, Wenlock Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Way Offices, Wenlock Way, West Gorton M12 5DH. Kingsway).

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. In pursuance of the powers granted by section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006 the Treasury Solicitor as nominee for the Crown Companies Act 2006, the Treasury Solicitor as nominee for the (in whom the property and rights of the company vested when the Crown (in whom the property and rights of the Company vested Company was dissolved) hereby disclaims the Crown’s title (if any) in when the Company was dissolved) hereby disclaims the Crown`s the Property the vesting of the Property having come to his notice on title (if any) in the property, the vesting of the property having 25 July 2016. come to his notice on . Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) Assistant Treasury Solicitor 30 August 2016 (2608253) 2 September 2016 (2608123)

2608133NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2608121 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21611314/1/SHD T S ref: BV21611296/1/CH 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: 164 ORCHARD WAY LIMITED Company Name: FRINTON LIMITED Company Number: 07140365 Company Number: 03761289 Interest: freehold Interest: leasehold Title number: SY192410 Title number: NGL713746 Property: The Property situated at 164 Orchard Way, Croydon CR10 Property: The Property situated at 122A Westbourne Terrace, London 7NN being the land comprised in the above mentioned title W2 6QJ being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). Kingsway). 2 In pursuance of the powers granted by Section 1013 of the 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having title (if any) in the property, the vesting of the property having come to his notice on . come to his notice on 5 July 2016. Assistant Treasury Solicitor Assistant Treasury Solicitor 2 September 2016 (2608133) 2 September 2016 (2608121)

NOTICE2608126 OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2608117 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21612678/1/JJ T S ref: BV21613407/1/DO 1 In this notice the following shall apply: 1 In this notice the following shall apply: Company Name: ALLSMITH LTD Company Name: PLOT BUILD LIMITED Company Number: 00313530 Company Number: 2643270 Interest: freehold Interest: freehold Conveyance: Conveyance dated 26 February 1969 and made Title number: DU227746 between The Parish Council of Steeple and Allsmith Limited Property: The Property situated at Land and Buildings at Willow Property: The Property situated at Land Adjoining 20 Chaloners Hill, Grove, Horden being the land comprised in the above mentioned title Steeple Claydon, Buckinghamshire, MK18 2PE being the land Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's comprised in the above mentioned Conveyance Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 4 August 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 28 July 2016. 2 September 2016 (2608117) Assistant Treasury Solicitor 2 September 2016 (2608126) T2608116 S Ref: BV21312375/1/PJD NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE NOTICE2608123 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY DISCLAIMER OF WHOLE OF THE PROPERTY 1. In this Notice the following shall apply: T S ref: BV21609855/1/SHD Company Name: CLEMENT SHAW & CO. LIMITED 1 In this notice the following shall apply: Previous Name of Company: 00246891 Company Name: TORR HOMES (SHEFFIELD) LIMITED Property: Any interest whatsoever in or arising from a charge by way Company Number: 01186893 of legal mortgage dated 16 July 1982 over freehold land at 27 Malvern Interest: freehold Avenue, Bexleyheath (such land being registered with title number Title number: SYK70339 K18694) made between Kenneth Lambert and Clement Shaw & Co. Property: The Property situated at Land and Buildings on the West Limited side of Sheffield Road North and South Anston Rotherham being the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s land comprised in the above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 5 ENVIRONMENT & INFRASTRUCTURE

2. In pursuance of the powers granted by section 1013 of the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Companies Act 2006 the Treasury Solicitor as nominee for the Crown Treasury of PO Box 70165, London WC1A 9HG (DX 123240 (in whom the property and rights of the company vested when the Kingsway). Company was dissolved) hereby disclaims the Crown’s title (if any) in 2 In pursuance of the powers granted by Section 1013 of the the Property the vesting of the Property having come to his notice on Companies Act 2006, the Treasury Solicitor as nominee for the 11 September 2013. Crown (in whom the property and rights of the Company vested Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) when the Company was dissolved) hereby disclaims the Crown`s 25 August 2016 (2608116) title (if any) in the property, the vesting of the property having come to his notice on 24 February 2016. Assistant Treasury Solicitor 2608115NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE 2 September 2016 (2608111) COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY T S ref: BV21613918/1/MO NOTICE2608110 OF DISCLAIMER UNDER SECTION 1013 OF THE 1 In this notice the following shall apply: COMPANIES ACT 2006 Company Name: THE ORCHID (2013) LIMITED DISCLAIMER OF WHOLE OF THE PROPERTY Company Number: 08693324 T S ref: BV21603586/1/CH Previous Name of Company: THE ORCHARD (2013) LIMITED 1 In this notice the following shall apply: Interest: leasehold Company Name: CAMBRIDGE DEVELOPMENTS UK LIMITED Lease: Lease dated 15 July 2014 and made between Kau Liu, Tin Tai Company Number: 04972063 Kevin Liu and Jennifer Liu(1) and The Orchard (2013) Limited(2) Interest: leasehold Property: The Property situated at Units 4 and 5, Hanover Mill, Title number: NGL278059 Hanover Street, Newcastle-upon-Tyne being the land comprised in Property: The Property situated at 1 Sylvia Court, Monks Park, and demised by the above mentioned Lease Wembley, HA9 6HS being the land comprised in the above mentioned Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 22 August 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 16 February 2016. 2 September 2016 (2608115) Assistant Treasury Solicitor 2 September 2016 (2608110)

NOTICE2608112 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 NOTICE2608108 OF DISCLAIMER UNDER SECTION 1013 OF THE DISCLAIMER OF WHOLE OF THE PROPERTY COMPANIES ACT 2006 T S ref: BV21611540/1/CH DISCLAIMER OF WHOLE OF THE PROPERTY 1 In this notice the following shall apply: T S ref: BV21516722/6/MO Company Name: A.W. PHILLIPS LIMITED 1 In this notice the following shall apply: Company Number: 00134933 Company Name: RECORD SHOP 1 LIMITED Interest: freehold Company Number: 00805812 Conveyance: Conveyance dated 7 December 1940 and made Previous Name of Company: HMV UK Limited between Harry Cleaver (1) and A.W. Phillips Limited (2) Interest: leasehold Property: The Property situated at Attleborough in the County of Title number: HS315991 Warwick being the land comprised in the above mentioned Property: The Property situated at Units LSU9 and LSU10, The Conveyance Parishes, John Street, Scunthorpe being the land comprised in the Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's above mentioned title Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Kingsway). Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2 In pursuance of the powers granted by Section 1013 of the Kingsway). Companies Act 2006, the Treasury Solicitor as nominee for the 2 In pursuance of the powers granted by Section 1013 of the Crown (in whom the property and rights of the Company vested Companies Act 2006, the Treasury Solicitor as nominee for the when the Company was dissolved) hereby disclaims the Crown`s Crown (in whom the property and rights of the Company vested title (if any) in the property, the vesting of the property having when the Company was dissolved) hereby disclaims the Crown`s come to his notice on 11 July 2016. title (if any) in the property, the vesting of the property having Assistant Treasury Solicitor come to his notice on 19 August 2016. 2 September 2016 (2608112) Assistant Treasury Solicitor 2 September 2016 (2608108)

NOTICE2608111 OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 T2608096 S Ref: BV21608368/1/PJD DISCLAIMER OF WHOLE OF THE PROPERTY NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE T S ref: BV2021569/3/ASY COMPANIES ACT 2006 1 In this notice the following shall apply: DISCLAIMER OF WHOLE OF THE PROPERTY Company Name: VEAMIT PROPERTIES LIMITED 1. In this Notice the following shall apply: Company Number: 00573716 Company Name: MY MOZZARELLA LTD Interest: freehold Company Number: 08939462 Title number: SX18113 Property: Any interest or right whatsoever arising in or from an Property: The Property situated at West side of The Ridgway and on agreement for a lease dated 4 November 2014 relating to Unit the East side of Falmer Road, Woodingdean being the land 21/22B, The Broadway Shopping Centre, Hammersmith and made comprised in the above mentioned title between (1) Hammersmith Broadway S.à.r.l and (2) My Mozzarella Ltd

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 5. Any person desiring to question the validity of the Order or of any Treasury of PO Box 70165, London WC1A 9HG (DX 123240 provision contained therein on the grounds that they are not made Kingsway). within the relevant powers of the Road Traffic Regulation Act 1984 or 2. In pursuance of the powers granted by section 1013 of the that any of the relevant requirements thereof or of any relevant Companies Act 2006 the Treasury Solicitor as nominee for the Crown regulations made there under has not been complied with in relation (in whom the property and rights of the company vested when the to the Order, may make application for the purpose to the High Court Company was dissolved) hereby disclaims the Crown’s title (if any) in before the expiration of 6 weeks from the date on which the Order is the Property the vesting of the Property having come to his notice on made. 12 May 2016. Dated 7th September 2016 Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876) G Ward 25 August 2016 (2608096) Deputy Director of Regeneration, Communities and Customer Services (Services and Programmes) (2607822) 2608089NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE COMPANIES ACT 2006 DISCLAIMER OF WHOLE OF THE PROPERTY LONDON2607821 BOROUGH OF BEXLEY T S ref: BV21314420/1/CH THE BEXLEY (WAITING AND LOADING RESTRICTION) 1 In this notice the following shall apply: (AMENDMENT NO. 12) TRAFFIC ORDER 2016 Company Name: BENTRAY INVESTMENTS LIMITED THE BEXLEY (BEXLEYHEATH STATION) (PARKING PLACES) Company Number: 00626972 (AMENDMENT NO. 4) TRAFFIC ORDER 2016 Interest: freehold 1. NOTICE IS HEREBY GIVEN that the Council of the London Title number: HD177392 Borough of Bexley have on 5th September 2016 made the above Property: The Property situated at Land and buildings in Stratfield mentioned Traffic Orders under sections 6, 45, 46, 49 and 124 of and Road, Borehamwood being the land comprised in the above Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as mentioned title amended by Section 8 of and Part 1 of Schedule 5 to the Local Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Government Act 1985 and all other enabling powers. Treasury of PO Box 70165, London WC1A 9HG (DX 123240 2. The general effect of the above mentioned Amendment Orders, Kingsway). would be to; (a) amend the Bexley (Waiting and Loading Restriction) 2 In pursuance of the powers granted by Section 1013 of the Traffic Order 2015 to propose no waiting at any time restrictions on Companies Act 2006, the Treasury Solicitor as nominee for the Glynde Road near the junction with Brampton Road in place of the Crown (in whom the property and rights of the Company vested existing single yellow line no waiting Monday to Friday, Monday to when the Company was dissolved) hereby disclaims the Crown`s Friday 10am to noon restriction, and (b) amend the Bexley title (if any) in the property, the vesting of the property having (Bexleyheath Station) (Parking Places) Traffic Order 2015 to make come to his notice on 10 October 2013. minor changes to the layout of free parking places on the south side Assistant Treasury Solicitor of Glynde Road near the junction with Brampton Road. 2 September 2016 (2608089) 3. Copies of the Orders which becomes operational on 12th September 2016, the corresponding Parent Order (and any Orders that have amended that Order), the Council’s statement of reasons for making the Orders, and map which indicates the length of road to Roads & highways which the Orders relate, can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, ROAD RESTRICTIONS 2 Watling Street, Bexleyheath, DA6 7AT. 4. Further information may be obtained by telephoning Martin LONDON2607822 BOROUGH OF BEXLEY Wybraniec on 020 3045 5812. THE BEXLEY (BEXLEYHEATH STATION) (PARKING PLACES) 5. Any person desiring to question the validity of the Order or of any (AMENDMENT NO. 5) TRAFFIC ORDER 2016 provision contained therein on the grounds that they are not made 1. NOTICE IS HEREBY GIVEN that the Council of the London within the relevant powers of the Road Traffic Regulation Act 1984 or Borough of Bexley have on 5th September 2016 made the above that any of the relevant requirements thereof or of any relevant mentioned Traffic Orders under sections 6, 45, 46, 49 and 124 of and regulations made there under has not been complied with in relation Part IV of schedule 9 to the Road Traffic Regulation Act 1984, as to the Order, may make application for the purpose to the High Court amended by Section 8 of and Part 1 of Schedule 5 to the Local before the expiration of 6 weeks from the date on which the Order Government Act 1985 and all other enabling powers. was made. 2. The general effect of the above mentioned Amendment Order Dated 7th September 2016 would be to amend the Bexley (Bexleyheath Station) (Parking Places) G Ward Traffic Order 2015 to (a) make minor changes to the layout of free Deputy Director of Regeneration, Communities and Customer parking places on the south side of Ethronvi Road which is proposed Services to be replaced by the controlled parking zone restriction of no waiting, (Services and Programmes) (2607821) Monday to Friday 10am to 12 noon, denoted by a single yellow line, and (b) remove business permit bay on the west side of Sandford Road near the junction with Ethronvi Road and is proposed to be LONDON2607824 BOROUGH OF BROMLEY replaced by the controlled parking zone restriction of no waiting, THE BROMLEY (PARKING PLACES) (CAR CLUBS) ORDER 2009 Monday to Friday 10am to 12 noon, denoted by a single yellow line (AMENDMENT NO. 4) ORDER 2016. 3. Copies of the Order which becomes operational on 12th THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) September 2016, the corresponding Parent Order (and any Orders ORDER 2004 (AMENDMENT NO. 87) ORDER 2016. that have amended that Order), the Council’s statement of reasons for THE BROMLEY (FREE PARKING PLACE) (DISABLED PERSONS) proposing to make the Order, and maps which indicates the length of ORDER 2003 (AMENDMENT NO. 52) ORDER 2016. road to which the Order relates, can be inspected during normal office (ELMFIELD PARK, BROMLEY; KNOLL RISE, ORPINGTON) hours on Mondays to Fridays inclusive, at the Contact Centre, Civic NOTICE IS HEREBY GIVEN that the Council of the London Borough Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. of Bromley on 23rd August 2016 made the above-mentioned Orders 4. Further information may be obtained by telephoning Martin under Sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 of Wybraniec on 020 3045 5812. the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985, and of all other powers thereunto enabling, which will come into operation on 12th September 2016. The effect of the Orders would be to:-.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 7 ENVIRONMENT & INFRASTRUCTURE

(a) change the use of a Pay & Display parking bay in Elmfield CITY2607816 OF LONDON Park, Bromley to a Car Club parking bay as specified in the ALDGATE HIGH STREET Schedule to this notice; THE CITY OF LONDON (PRESCRIBED ROUTES) (NO VEHICLES) (b) change the use of a Disabled parking bay in Knoll Rise, (NO. *) ORDER 201* Orpington to a Car Club parking bay as specified in the Schedule 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of to this notice. London, propose to make the above Order under section 6 of the A copy of the Orders may be inspected during normal office hours on Road Traffic Regulation Act 1984. Mondays to Fridays at the Bromley Civic Centre, Stockwell Close, 2. The effect of the Order would be to prohibit all vehicles from Bromley, Kent until the expiration of a period of 6 weeks from the date entering the Aldgate Bus Station from Aldgate High Street ‘at any of making the Orders. time’. ANY person wishing to question the validity of the Orders or of any of 3. Copies of the proposed Order, of the statement of reasons for their provisions on the grounds that it is not within the powers of the proposing to make the Order and of a plan showing the proposals can relevant enabling Act or that any requirement of any such enabling be inspected during normal office hours on Monday to Fridays Act or of any relevant regulations made thereunder has not been inclusive until 30 September 2016 at the Planning Enquiry Desk, North complied with, may within 6 weeks from the date on which the Orders Wing, Guildhall, London, EC2P 2EJ. were made, make application for the purpose to the High Court. 4. Further information may be obtained from the Department of the SCHEDULE:- Built Environment, City of London, PO Box 270, Guildhall, London CAR CLUB PLACES EC2P 2EJ or by telephone 020 7332 1108. At Any Time:- 5. Persons desiring to object to the proposed measures should send ELMFIELD PARK, Bromley, the north to south arm, the west side, a statement of their objection and the grounds thereof in writing to the from a point 40.5m north of a point opposite the northern kerbline of Transportation and Public Realm Director at the above address by 30 the southernmost west to east arm of Elmfield Park northwards for a September 2016 quoting the reference DBE/CT/TMO-GL. distance of 5m. Dated 7 September 2016 KNOLL RISE, Orpington, the north east side, from a point 13m north Steve Presland west of the north western kerbline of Berwick Way north westwards Transportation and Public Realm Director (2607816) for a distance of 5.5m. Nigel Davies Executive Director of Environment CROYDON2607820 COUNCIL and Community Services DISABLED PERSONS PARKING PLACES – SCHEDULE 180B Civic Centre THE CROYDON (FREE PARKING PLACES) (DISABLED PERSONS) Stockwell Close (NO.8) TRAFFIC ORDER 2016 Bromley BR1 3UH (2607824) 1. NOTICE IS HEREBY GIVEN that Croydon Council on 05 September 2016 made the above Traffic Order under section 6 of the Road Traffic Regulation Act 1984, as amended and all other enabling 2607819CITY OF LONDON powers. ALDERMAN’S WALK, BREAD STREET, CHEAPSIDE, POULTRY, 2. The general effect of the Croydon (Free Parking Places) (Disabled THREADNEEDLE STREET AND WHITE HART COURT Persons) (No.8) Traffic Order 2016 would be to: THE CITY OF LONDON (PROHIBITED AND COMPULSORY (a) Designate new parking places at which vehicles displaying a MOVEMENTS) (AMENDMENT NO. *) ORDER 201* disabled persons’ badge may be left without charge or time limit THE CITY OF LONDON (WAITING AND LOADING RESTRICTION) in: (AMENDMENT NO. *) ORDER 201* Lower Road, Kenley Outside No.22 and partially across 1. NOTICE IS HEREBY GIVEN that the Common Council of the City of frontage of No.24 London, propose to make the above Orders under section 6 of the Woodcroft Road, Thornton Opposite No.65 (conversion of a Pay Road Traffic Regulation Act 1984. Heath and Display bay) 2. The effect of the Order would be in:- 3. A copy of the Order, which will come into operation on 12 (a) Alderman’s Walk to revoke the compulsory left turn at the junction September 2016 and of all associated Orders can be inspected from with Bishopsgate; 9am to 4pm on Mondays to Fridays inclusive until the end of six (b) Bread Street to extend the existing ‘at any time’ waiting weeks from the date on which the Order was made, at the “Access restrictions southward to the junction with Cannon Street; Croydon” Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, (c) Cheapside to introduce ‘at any time’ loading restrictions on the CR0 1EA. south side outside the Tesco Metro; 4. Copies of the Order may be obtained from Order Making Section, (d) Poultry to introduce ‘at any time’ loading restrictions on the south Parking Design Team, 6th Floor Zone C, Bernard Wetherill House, 8 side outside No.1; Mint Walk, Croydon CR0 1EA. (e) Threadneedle Street to introduce loading restrictions operating 5. Any person desiring to question the validity of the Order or of any ‘between 7 a.m. and 7p.m. on Mondays to Fridays inclusive’ on the provision contained therein on the ground that it is not within the south side outside Nos. 32 and 34; and relevant powers of the Road Traffic Regulation Act, 1984 or that any (f) White Hart Court to extend ‘at any time’ waiting restrictions of the relevant requirements thereof or of any relevant regulations throughout and revoke the compulsory left turn at the junction with made there under have not been complied with in relation to the Bishopsgate. Order may, within six weeks of the date on which the Order was 3. Copies of the proposed Orders, of the statement of reasons for made, make application for the purpose to the High Court. proposing to make the Orders and of plans showing the proposals 6. The Order is intended to introduce disabled parking bays in roads can be inspected during normal office hours on Monday to Fridays where difficulty is being experienced in the parking of disabled inclusive until 30 September 2016 at the Planning Enquiry Desk, North persons’ vehicles due to heavy demand for parking in those areas. Wing, Guildhall, London, EC2P 2EJ. The order would also revoke those disabled parking bays which are 4. Further information may be obtained from the Department of the no longer required in order to make best use of kerb space. Built Environment, City of London, PO Box 270, Guildhall, London Dated 07 September 2016 EC2P 2EJ or by telephone 020 7332 1108. Mike Barton, 5. Persons desiring to object to the proposed measures should send Highways Improvement Manager a statement of their objection and the grounds thereof in writing to the Place Department (2607820) Transportation and Public Realm Director at the above address by 30 September 2016 quoting the reference DBE/CT/TMO-GL. Dated 7 September 2016 Steve Presland Transportation and Public Realm Director (2607819)

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

LONDON2607833 BOROUGH OF HILLINGDON 5. If any person wishes to question the validity of any of the Orders or THE HILLINGDON (PRESCRIBED ROUTES) (NO.) TRAFFIC of any of their provisions on the grounds that it or they are not within ORDER 2016 the powers conferred by the Act, or that any requirement of the Act or Hillingdon Council gives notice that it intends to make this Order, of any instrument made under the Act has not been complied with, which proposes to install a no entry restriction in the rear access that person may, within six weeks from the date on which the Order is road behind Nos. 388 to 398 Long Lane, Hillingdon to prevent made, apply for the purpose to the High Court. vehicular access to Long Lane from the car park. A copy of the Dated 7 September 2016 proposed Order together with full details, a plan and the Council’s John Biden statement of reasons for the proposals can be seen at Oak Farm Head of Commissioning (Highways and Traffic) (2607838) Library and by appointment at, Civic Centre, Uxbridge during normal office hours until 28th September 2016. Further information can be obtained by telephoning Residents Services on 01895 277879. If you SURREY2607849 COUNTY COUNCIL wish to comment on, or object to the proposals please write by 28th NOTICE BY HIGHWAY AUTHORITY OF INTENTION TO APPLY September 2016, stating grounds for objection and your home FOR AN ORDER UNDER SECTION 116 OF THE HIGHWAYS ACT address to Transport & Projects, Residents Services, Civic Centre, 1980 FOR THE STOPPING UP OF HIGHWAY Uxbridge, Middlesex UB8 1UW quoting reference 4W/06/CH/09420. NOTICE is hereby given that an application will be made to Redhill Dated this the 7th day of September 2016. Magistrates’ Court sitting at The Law Courts, Hatchlands Road, Jean Palmer, Redhill, Surrey, RH1 6DH on 11 October 2016 at 10:00am for an order Deputy Chief Executive & Corporate Director of Residents Services. that the area of highway described in The Schedule hereto shall be (2607833) stopped up on the grounds that the same is unnecessary as highway. The drawing number P1 referred to in the Schedule may be inspected 2607838LONDON BOROUGH OF NEWHAM free of charge at all reasonable hours at: FOREST GATE CONTROLLED PARKING ZONE Camberley Library THE NEWHAM (FOREST GATE) (PARKING PLACES) (SPECIAL Knoll Road PARKING AREA) (NO. 1, 2002) (AMENDMENT NO. 10) ORDER Camberley 2016 Surrey THE NEWHAM (FOREST GATE) (SHARED USE PARKING PLACES) GU15 3SY (NO. 1, 2014) (AMENDMENT NO. 1) ORDER 2016 THE SCHEDULE THE NEWHAM (FOREST GATE) (FREE PARKING PLACES) (NO. 1, An area of highway land being part of highway verge at the rear of 36 2014) (AMENDMENT NO. 1) ORDER 2016 Wensleydale Drive, Camberley, Surrey edged red on drawing number THE NEWHAM (FOREST GATE) (DISABLED RESIDENT PARKING P1 annexed hereto. PLACES) (NO. 1, 2010) (AMENDMENT NO. 5) ORDER 2016 Dated: 7 September 2016 THE NEWHAM (FREE PARKING PLACES) (DISABLED PERSONS) Ann Charlton (NO. 1, 2011) (AMENDMENT NO. 19) ORDER 2016 Director of Legal, THE NEWHAM (WAITING AND LOADING RESTRICTION) Democratic and Cultural Services (AMENDMENT NO. 85) ORDER 2016 Surrey County Council THE NEWHAM (FOREST GATE) (DOCTOR PARKING PLACE) (NO. Kingston upon Thames 1) ORDER 2016 KT1 2DN (2607849) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham on 5 September 2016 made the above- mentioned Orders under Sections 6, 45, 46, 49, 51 and 124 of the TRANSPORT2607831 FOR LONDON Road Traffic Regulation Act 1984, as amended. ROAD TRAFFIC REGULATION ACT 1984 2. The effect of the Orders will be to continue in force indefinitely the THE A41 GLA ROAD (FINCHLEY ROAD, LONDON BOROUGHS OF provisions of the following experimental Orders which came into force CAMDEN AND CITY OF WESTMINSTER)(BUS PRIORITY) on 1 September 2015: CONSOLIDATIONS ORDER 2009 VARIATION ORDERS 2016 The Newham (Forest Gate) (Parking Places) (No. 3) Experimental THE A41 GLA ROAD (FINCHLEY ROAD, LONDON BOROUGH OF Traffic Order 2015 CAMDEN AND CITY OF WESTMINSTER) PRESCRIBED ORDER The Newham (Forest Gate) (Shared Use Parking Places) (No. 3) 2016 Experimental Traffic Order 2015 1. Transport for London haven consulted with the London Boroughs The Newham (Forest Gate) (Free Parking Places) (No. 3) Experimental of Camden and City of Westminster hereby gives notice that on 7th Traffic Order 2015 October 2016 it made the above named Order, under section 6 of the The Newham (Forest Gate) (Disabled Resident Parking Places) (No. 3) Road Traffic Regulation Act 1984. The Order will come into force on Experimental Traffic Order 2015 10th October 2016. The Newham (Forest Gate) (Free Parking Places) (Disabled Persons) 2. The general nature and effect of the Orders will be the following: (No. 1, 2011) (No. 3) Experimental Traffic Order 2015 a) Extend the northbound bus lane on the on the south-west side The Newham (Forest Gate) (Waiting and Loading Restriction) (No. 3) Finchley Road by 19.6 metres northward from the extended southern Experimental Traffic Order 2015 building line of No.2 Finchley Road The Newham (Forest Gate) (Doctor Parking Place) (No. 2) b) Reduce the northbound bus lane on the north-west side Finchley Experimental Traffic Order 2015 Road at its junction with Boundary Road by 11 metres north from the 3. The above experimental Orders introduced an extension to the northern kerb line of Boundary Road. Forest Gate controlled Parking Zone (CPZ) into uncontrolled parts of c) No vehicle travelling in a northerly direction on A41 Finchley Road Clova Road, Earlham Grove, Norwich Road and Sprowston Road. at its junction with Boundary Road shall cause or permit that vehicle Forest Gate CPZ was previously extended on two occasions to to travel in any other direction apart from ‘ahead only’. include uncontrolled lengths of Balmoral Road, Claremont Road, d) No person causing or permitting a vehicle except pedal cycles Hampton Road, Osborne Road and Windsor Road on an experimental proceeding on Boundary Road, west side shall cause or permit that basis by Orders which came into force on 30 March 2015 and 29 vehicle to proceed in any direction other than eastwards between a June 2015 respectively. The above experimental Orders also revoked point 7 metres east from the extended western building line of and re-enacted the provisions of those Orders so as to form one set Sherlock Court and its junction with Finchley Road. of experimental Orders covering the three CPZ extensions. They also The roads which would be affected by the Orders are Boundary Road designated disabled resident parking places in various roads in Forest and Finchley Road Gate CPZ. 3. A copy of the Orders, a map indicating the location and effect of 4. Copies of the Orders, which will come into force on 12 September the Orders and copies of any Orders revoked, suspended or varied by 2016, and documents giving more detailed particulars of the Orders the Orders can be inspected during normal office hours at the offices are available for inspection during normal office hours on Monday to of: Friday inclusive at Newham Dockside, 1000 Dockside Road E16 2QU for a period of six weeks from the date on which the Orders were made.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 9 ENVIRONMENT & INFRASTRUCTURE

• Transport for London • Highways Management Streets Traffic Order Team Team (RSM/PI/STOT) London Borough of Camden Palestra, 197 Blackfriars Town Hall Road Argyle Street London, SE1 8NJ London WC1H 8EQ • Principal Traffic Order Maker WSP UK 10th Floor South Westminster City Hall 64 Victoria Street London SW1E 6QP 4. Any person wishing to question the validity of the Orders or of any of its provisions on the grounds that they are 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 are made, make application for the purpose to the High Court. Dated this 7th day of October 2016 Mufu Durowoju Network Impact Management Team- Manager Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2607831)

2607829WELSH GOVERNMENT THE A483 TRUNK ROAD (LLANDEILO ROAD & HEOL GWILYM, LLANDYBIE, CARMARTHENSHIRE) (PART-TIME 20 MPH SPEED LIMIT) ORDER 201— The Welsh Ministers propose to make an Order under sections 84(1) and (2) of the Road Traffic Regulation Act 1984. The effect of the Order will be to introduce a part-time 20 mph speed limit on a length of the A483 trunk road known as Llandeilo Road and Heol Gwilym, Llandybie, Carmarthenshire in order to reduce the speed of traffic adjacent to Llandybie County Primary School. The length of the A483 trunk road that extends from a point 210 metres north-west of the centre-point of its junction with the county road known as Llandeilo Road to a point 101 metres south of the centre-point of that junction will be subject to the part-time speed limit. This reduced speed limit is only likely to apply for limited periods of the day during school term time and is not expected to operate at weekends: at all other times the existing 30 mph speed limit will be in force. During a period of 21 days from 8 September 2016 a copy of the proposed Order, plan and a Statement of Reasons for making the Order may be inspected, free of charge, during normal opening hours at Ammanford Library, 3 Wind Street, Ammanford SA18 3DN or may be obtained free of charge from the address below quoting reference number qA1263053/1. Objections, specifying the grounds on which they are made, must be sent in writing to Orders Branch, Transport, Welsh Government, Cathays Park, Cardiff CF10 3NQ by 28 September 2016. Should you wish to object, support or make representations, we may need to consult with people and organisations outside of the Welsh Government. As part of the process of consulting with others we may pass information to them, including information you have given us and your personal data. We will, however, only disclose your personal details where it is necessary to do so to enable us to deal with issues you have brought to our attention. A copy of the Order and Notice can be viewed on the Welsh Government’s website at www.gov.wales (select: Legislation/ Subordinate Legislation/ Draft Legislation/ Draft Local Statutory Instruments/ Permanent Traffic Orders). A copy of this Notice in larger print can be obtained from Transport, Orders Branch, Welsh Government, Cathays Park, Cardiff CF10 3NQ. M D Burnell Transport Welsh Government (2607829)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE OTHER NOTICES OTHER NOTICES

2607830COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2607830)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 11 MONEY MONEY

PENSIONS

ABL2608254 FIDUCIARY LTD BCF2 PENSION SCHEME Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that the Trustee of the BCF2 Pension Scheme (the “Scheme”) is finalising its winding-up and wishes to trace any persons who were or are a member of the Scheme or who believe that they may have any right to benefits from the Scheme. If you were a member of the Scheme and consider that you may have been entitled to benefits from the BCF2 Pension Scheme and have not already been contacted, please write to Bruce Davey, BCF2 Pension Scheme, Rossmore House, Rossmore Road East, Ellesmere Port, CH65 3DA, with full details of your claim and any benefits that you think you are entitled to, including your full name, address, NI Number, dates of employment and copies of any relevant papers, within 2 months of the date of publication of this advertisement. After the 2 month period, the Trustee will proceed with the winding up of the BCF2 Pension Scheme and may have regard only to those claims and entitlements of which they had prior written notice and will not be liable to or in respect of any person whose claim or entitlement has not been so notified to them within the said 2 month period. If the Trustee, ABL Fiduciary Ltd, or the Scheme Administrator, is already in contact with you (for example if you have received correspondence from them or are receiving a pension) please do not reply to this notice since your interest has already been noted. (2608254)

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Wern Home Farm, Tre-Mostyn, Whitford, Holywell CH8 9AR NOTICE IS HEREBY GIVEN pursuant to Rule 11.2(1A) of the COMPANIES Insolvency Rules 1986 that I, Jean Ellis of DSG, Castle Chambers, 43 Castle Street, Liverpool L2 9TL being the Liquidator of the above, intend declaring a first and final dividend to the unsecured creditors within 2 months of the last date for proving specified below. Creditors Corporate insolvency who have not already proved are required, on or before 27th September 2016 to submit their Proof of Debt to me at DSG, Castle NOTICES OF DIVIDENDS Chambers, 43 Castle Street, Liverpool L2 9TL and if requested by me to provide such further details or produce such documentary or other 26078093E AUTOS evidence that may appear to be necessary. A creditor who has not In Members’ Voluntary Liquidation proved his debt before the date specified above will be excluded from 08339300 the dividend and is not entitled to disturb, by reason that he has not Trading Name: Nottingham Motor Company participated in the dividend so declared. Registered office: Park View House, 58 The Ropewalk, Nottingham Please note: The last date for submitting a Proof of Debt is 27th NG1 5DW September 2016. Principal trading address: Haydn Road, Sherwood, Nottingham NG5 Office Holder Details: Jean Ellis, (IP No. 9318) of DSG, Castle 1EA Chambers, 43 Castle Street, Liverpool L2 9TL Notice is hereby given pursuant to Rule 4.182A of the Insolvency Alternative Contact: Lyn Williams Email: [email protected] Tel: 0151 243 Rules 1986 that a first and final dividend will be paid to the unsecured 1236 creditors of the Company within a period of 2 Months of the last date Jean Ellis, Liquidator for proving being 31 October 2016. 31 August 2016 (2607848) Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Park View House, 58 The Ropewalk, KING2607872 TANKTECHNIC LTD Nottingham NG1 5DW by 31 October 2016 ("the last date for In Creditors’ Voluntary Liquidation proving"). If so required by notice from the Joint Liquidators, either 02576055 personally or by their Solicitors, Creditors must come in and prove Registered office: 5 Tabley Court Victoria Street Altrincham Cheshire their debts at such time and place as shall be specified in such notice. WA14 1EZ If they default in providing such proof, they will be excluded from the Principal trading address: 155 Fairfield Road, Droylsden, Manchester benefit of any distribution made before such debts are proved. M43 6AR A creditor who has not proved his debt before the date mentioned Notice is hereby given that I intend to declare a first and final dividend above is not entitled to disturb, by reason that he has not participated to unsecured creditors herein within a period of two months from the in it, the first dividend or any other dividend declared. last date of proving. Office Holder Details: Scott Christian Bevan and Simon David Last day for receiving proofs- 7 October 2016 Chandler (IP numbers 9614 and 8822) of Mazars LLP, Park View Any creditor who has not yet lodged a proof of debt in the above House, 58 The Ropewalk, Nottingham NG1 5DW. Date of matter must do so on or before the above date or they will be Appointment: 24 February 2016. Further information about this case is excluded from this dividend. Proofs should be lodged with the Joint available from Rachael Draycott at the offices of Mazars LLP on 0115 Liquidators, who were appointed on 16 July 2015, at the address 964 4747. detailed here under: Scott Christian Bevan and Simon David Chandler , Joint Liquidators Office Holder Details: Neil Henry and Michael Simister (IP numbers (2607809) 8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 16 July BRAYSCALE2607832 LIMITED 2015. Further information about this case is available from Rob Jones 01676582 at the offices of Lines Henry Limited on 0161 929 1905. Trading Name: Heron Pharmacy Neil Henry and Michael Simister , Joint Liquidators (2607872) Registered office: Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Principal Trading Address: 193 Edgware Road, London, NW9 6LP PRITCHARD2607793 DEVELOPMENTS (MIDLANDS) LIMITED I, Zafar Iqbal, of Cooper Young, Hunter House, 109 Snakes Lane In Creditors’ Voluntary Liquidation West, Woodford Green, Essex, IG8 0DY, liquidator of the above 01058873 Company, intend to declare a first and final dividend to unsecured Registered office: One Snowhill, Snow Hill Queensway, Birmingham creditors herein within a period of 1 month from the last date of B4 6GH proving, being 3 October 2016. Creditors who have not already Principal trading address: Suite 11, Point South, Park Plaza, Heath proved are required on or before the last date of proving to submit Hayes, Cannock WS12 2DD their proof of debt to me at Hunter House, 109 Snakes Lane West, Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules Woodford Green, Essex, IG8 0DY and, if so requested by me, to 1986 that the Joint Liquidators intend to declare a first and final provide such further details or produce such documentary or other dividend to the unsecured creditors within a period of 2 months from evidence as may appear to be necessary. A creditor who has not the last date for proving. proved his debt before the date specified above is not entitled to Creditors must send their full names and addresses (and those of disturb, by reason that he has not participated in it, the dividend so their Solicitors, if any), together with full particulars of their debts or declared. claims to the Joint Liquidators at One Snowhill, Snow Hill Queensway, Date of appointment: 31 August 2016 Birmingham, B4 6GH by 29 September 2016 ("the last date for Office holder details: Zafar Iqbal (IP No. 6578) of Cooper Young, proving"). If so required by notice from the Joint Liquidators, either Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 personally or by their Solicitors, Creditors must come in and prove 0DY their debts at such time and place as shall be specified in such notice. For further details contact: Paula Bates, Email: [email protected] Tel: If they default in providing such proof, they will be excluded from the 020 8498 0163. benefit of any distribution made before such debts are proved. Zafar Iqbal, Liquidator Office Holder Details: Richard James Philpott and Mark Jeremy Orton 02 September 2016 (2607832) (IP numbers 9226 and 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Date of Appointment: 1 March 2016. Further information about this case is available from the offices In2607848 the Rhyl County Court of KPMG LLP on 0115 935 3576. No 88 of 2013 Richard James Philpott and Mark Jeremy Orton , Joint Liquidators GR & SJ MONK PARTNERSHIP (2607793) Previous Name of Company: Monk Brothers (In Liquidation)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 13 COMPANIES

In2607827 the High Court of Justice 4. pass the following resolution to be proposed as an extraordinary No 001838 of 2015 resolution: SPARKLE PROFESSIONAL CLEANING LTD THAT in accordance with the provisions of the Company’s articles of 07310296 association, the liquidator be authorised to divide among the Registered office: 7 Westmoreland House, Cumberland Park, London, members in specie all or any part of the Company’s surplus assets as NW10 6RE he shall think fit. Notice is hereby given that I intend to declare a final dividend of 4 p/£ A member of the Company entitled to attend and vote at the above to unsecured creditors within a period of 2 months from the last date meeting is entitled to appoint a proxy to attend and vote in his place. of proving. A proxy need not be a member of the Company. Creditors who have not proved their debts must do so by 10 October A member of the Company is also deemed to be present if that 2016 otherwise they will be excluded from the dividend. member participates by telephone or other electronic means and The required proof of debt form, which must be lodged with me at the members participating in the meeting are able to communicate with address below, is available on the Insolvency Service website each other. (www.bis.gov.uk/insolvency, select “Forms” and then form 4.25). J C Bourbon Alternatively, you can contact my office at the address below to Director supply a form. 1 August 2016 (2607837) Official Receiver: Mr D Gibson, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR. 01473 383535, [email protected] Capacity: Liquidator (2607827) NOTICE2607851 OF EXTRAORDINARY GENERAL MEETING SEAMIGHT LIMITED 116848C 2607836SYNERGY IT SERVICES LIMITED IN MEMBERS’ VOLUNTARY LIQUIDATION 04707817 Notice is hereby given, pursuant to Section 224 of the Companies Act Registered office: Griffins, Tavistock House South, Tavistock Square, 1931, that an EXTRAORDINARY GENERAL MEETING of the Members London, WC1H 9LG of the above named company will be held at 3rd Floor, Barclays Principal Trading Address: International House, Station Approach, House, Victoria Street, Douglas, Isle of Man IM1 2LE on 14th October Ashford, Kent, TN23 1HU 2016 at 10 a.m. for the purpose of having an account laid before Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency them, and to receive the Liquidator’s report showing how the winding Rules 1986 (as amended), that the Joint Liquidators intend to declare up of the Company has been conducted and its property disposed of, a first and dividend to creditors of the Company within two months of and of hearing any explanation that may be given by the Liquidator the last date for proving specified below. and also determining by extraordinary resolution the manner in which Creditors who have not yet done so must prove their debts by the books, accounts, papers and documents of the Company and of sending their full names and addresses, particulars of their debts or the Liquidators thereof, shall be disposed of. claims, and the names and addresses of their solicitors (if any), to the Note: Any Member entitled to vote at the above mentioned meeting is Joint Liquidators at Griffins, Tavistock House South, Tavistock entitled to appoint a proxy to attend and vote instead of him and such Square, London, WC1H 9LG by no later than 12 October 2016 (the proxy need not also be a Member. last date for proving). Creditors who have not proved their debt by the Dated this 5th day of September 2016 last date for proving may be excluded from the benefit of this dividend David Michael Spencer or any other dividend declared before their debt is proved. Liquidator (2607851) Date of appointment: 15 August 2011. Office Holder details: Stephen Hunt (IP No. 9183) and Timothy Bramston (IP No. 8278) both of Griffins, Tavistock House South, Tavistock Square, London, WC1H RE-USE OF A PROHIBITED NAME 9LG. For further details contact: Email: [email protected] RULE2607840 4.228 OF THE INSOLVENCY RULES 1986 Stephen Hunt, Joint Liquidator NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 01 September 2016 (2607836) THE RE-USE OF A PROHIBITED NAME APPLESON AGENCIES LIMITED 07451285 OVERSEAS TERRITORIES & CROSS-BORDER Trading Name: Vibe Collection INSOLVENCIES The above-named company was placed into insolvent liquidation on 22 August 2016. The following individual was a relevant director of the EGM2607837 NOTICE above named company during the 12 months ending with the day THE PREMIER DIVERSIFIED PROPERTY FUND PLC before it went into liquidation. I, John Appleson of 53 Kingsley the “Company” Avenue, Adel, Leeds, West Yorkshire, LS16 7PA hereby give notice NOTICE OF EXTRAORDINARY GENERAL MEETING that it is my intention to act in all or any of the ways specified in Notice is hereby given that an Extraordinary General Meeting of the section 216 (3) of the Insolvency Act 1986 in connection with, or for Company will be held on 26 September 2016 at Burleigh Manor, the purposes of, carrying on the whole or substantially the whole of Douglas, Isle of Man at 11.00am (GMT) to consider and, if thought fit: the business of the insolvent company under the following names: 1. pass the following resolution to be proposed as a special Impulse Products & Services Limited intends to change its company resolution: name to Appleson Accessories Limited and also proposes to adopt THAT the Company be wound up voluntarily; the trading style of “Vibe Collection”. (2607840) 2. pass the following resolution to be proposed as an ordinary resolution: THAT Craig Mitchell of Browne Craine & Co, Burleigh Manor, Peel RULE2607839 4.228 OF THE INSOLVENCY RULES 1986 Road, Douglas, Isle of Man be appointed liquidator for the purpose of NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF the winding up of the Company; THE RE-USE OF A PROHIBITED NAME 3. pass the following resolution to be proposed as an ordinary PUBLIC LIMITED resolution: 02164345 THAT the remuneration of the liquidator for his services in the winding up be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up and at the basic hourly charging rate for the liquidator or member of staff concerned to be supported by time sheets and an analysis of time spent in attending to such matter together with all reasonable out of pocket expenses and proper disbursements together with VAT at the applicable rate;

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

ON 30 AUGUST 2016, THE ABOVE-NAMED COMPANY WENT In the High Court of Justice, Chancery Division INTO INSOLVENT LIQUIDATION. Companies CourtNo 5194 of 2016 I, Paul Green of Summerfield House, Mill Hill Road, Doncaster DN7 4CHILDREN (GLOUCESTERSHIRE) LIMITED 6BQ was a director of the above-named Company during the 12 (Company Number 08443101) months ending with the day before it went into liquidation. I give Nature of Business: Child day-care activities notice that it is my intention to act in one or more of the ways Registered office: All of - City Reach, 5 Greenwich View Place, Isle of specified in section 216(3) of the Insolvency Act 1986 in connection Dogs, London, E14 9NN with, or for the purposes of, the carrying on of the whole or Principal trading address: Various trading addresses substantially the whole of the business of the insolvent Company Date of Appointment: 31 August 2016 under the following name: Public Image Doncaster Ltd. (2607839) Adam Henry Stephens, Finbarr Thomas O'Connell and Andrew Stephen McGill (IP Nos 9748 and 7931 and 9350), of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY For further details 2607835RULE 4.228 OF THE INSOLVENCY RULES 1986 contact: Alistair Minchin, Email: NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF [email protected] (2607854) THE RE-USE OF A PROHIBITED NAME PUBLIC LIMITED 02164345 In2607842 the County Court at Newcastle upon Tyne On 30 August 2016, the above-named Company went into insolvent No 0316 of 2016 liquidation. I, Cheryl Green of Summerfield House, Mill Hill Road, A-B-A-C-U-S FRANCHISING COMPANY LIMITED Doncaster, DN7 6BQ was a director of the above-named company (Company Number 04987125) during the 12 months ending with the day before it went into Nature of Business: Provider of Accountancy Franchisers liquidation. I give notice that it is my intention to act in one or more of Registered office: Begbies Traynor (Central) LLP, 4th Floor, Cathedral the ways specified in section 216(3) of the Insolvency Act 1986 in Buildings, Dean Street, Newcastle upon Tyne NE1 1PG (Formerly) 3A connection with, or for the purposes of, the carrying on of the whole Blue Sky Way, Monkton Business Park South, Hebburn NE31 2EQ or substantially the whole of the business of the above-named Principal trading address: 3A Blue Sky Way, Monkton Business Park company under the following name: Public Image Doncaster Limited South, Hebburn NE31 2EQ (2607835) Date of Appointment: 02 September 2016 Gerald Maurice Krasner and Gillian Margaret Sayburn (IP Nos 005532 RULE2607804 4.228 OF THE INSOLVENCY RULES 1986 and 10830), both of Begbies Traynor (Central) LLP, 4th Floor, NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG Any RE-USE OF A PROHIBITED NAME person who requires further information may contact the Joint T&T PARTITIONING LTD Adminsitrator by telephone on 0191 2699820. Alternatively enquiries 7513363 can be made to Shaun Hudson by email at Shaun.Hudson@begbies- On 11 August 2016 the above-named company went into insolvent traynor.com or by telephone on 0191 2699820 (2607842) liquidation. I, Andrew Talbot of 19 Main Street, Weston Coyney, Stoke on Trent ST3 6QR was a director of the above-named company during the 12 In2607845 the High Court of Justice, Chancery Division months ending with the day before it went into liquidation. Companies CourtNo 5341 of 2016 I give notice that it is my intention to act in one or more of the ways EVIDENTLY LIMITED specified in section 216(3) of the Insolvency Act 1986 in connection (Company Number 04160853) with, or for the purposes of, the carrying on of the whole or Nature of Business: Advertising agencies substantially the whole of the business of the insolvent company Registered office: Harella House, 90-98 Goswell Road, London, EC1V under the following name: T&T INTERNAL FIT OUTS LTD (2607804) 7DF Principal trading address: Harella House, 90-98 Goswell Road, London, EC1V 7DF Date of Appointment: 01 September 2016 Administration David Rubin and Asher Miller (IP Nos 2591 and 9251), both of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London APPOINTMENT OF ADMINISTRATORS N12 8LY For further details contact: The Joint Administrators, Tel: 020 8343 5900. Alternative contact: David Stephenson. (2607845) In2607854 the High Court of Justice, Chancery Division Companies CourtNo 5191 of 2016 4CHILDREN In2607825 the High Court of Justice, Chancery Division (Company Number 01789253) Companies CourtNo 5209 of 2016 In the High Court of Justice, Chancery Division PROVIDENCE BONDS II PLC Companies CourtNo 5192 of 2016 (Company Number 09551589) 4CHILDREN (TRADING) LIMITED Nature of Business: Management Activities Holding Comps (Company Number 02433565) Previous Name of Company: Providence Bonds July 2015 PLC - In the High Court of Justice, Chancery Division (Changed 15 June 2015) Companies CourtNo 5196 of 2016 Registered office: 6th Floor, 60 Gracechurch Street, London, EC3V 4CHILDREN (WORCESTERSHIRE) LIMITED 0HR (Company Number 08856474) Principal trading address: N/A In the High Court of Justice, Chancery Division Date of Appointment: 02 September 2016 Companies CourtNo 5195 of 2016 Philip Stephen Bowers and Nicholas Guy Edwards (IP Nos 9630 and 4CHILDREN (PLYMOUTH) LIMITED 8811), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, (Company Number 09164390) EC4A 3WA For further details contact: Nahima Begum, Tel: 0121 695 In the High Court of Justice, Chancery Division 5303. (2607825) Companies CourtNo 5193 of 2016 4CHILDREN (DIRECT) LIMITED (Company Number 05133622)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 15 COMPANIES

In2607853 the High Court of Justice, Chancery Division A H Beckingham, Joint Administrator Companies CourtNo 5210 of 2016 02 September 2016 (2607856) PROVIDENCE BONDS PLC (Company Number 09218764) Nature of Business: Miscellaneous Financial Services/Other Financial In2607844 the High Court of Justice Intermediation No 8571 of 2015 Registered office: 6th Floor, 60 Gracechurch Street, London, EC3V TRICOLOR SPORT PLC 0HR (Company Number 08565299) Principal trading address: N/A Registered office: 82 St John Street, London, EC1M 4JN Date of Appointment: 02 September 2016 Principal trading address: No 1 London Bridge, London SE1 9BG Philip Stephen Bowers and Nicholas Guy Edwards (IP Nos 9630 and Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency 8811), both of Deloitte LLP, PO Box 810, 66 Shoe Lane, London, Rules 1986, that the Joint Administrators are conducting the business EC4A 3WA For further details contact: Nahima Begum, Tel: 0121 695 of a meeting of creditors of the company by correspondence for the 5303. (2607853) purpose of seeking the consent of creditors to extend the period of the Administration for 12 months, to 25 October 2017, under Paragraph 76 of Schedule B1 to the Insolvency Act 1986. The closing MEETINGS OF CREDITORS date for votes to be submitted on Form 2.25B is 12.00 noon on 22 September 2016, by which time and date votes must be received at 2607843In the County Court at Colchester 82 St John Street, London, EC1M 4JN. A copy of Form 2.25B is No 88 of 2016 available on request. Under Rule 2.38 a person is entitled to submit a BURGIN LIMITED vote only if: they have given to the Joint Administrators at 82 St John (Company Number 01298751) Street, London, EC1M 4JN, not later than 12.00 noon on the closing Registered office: Townshend House, Crown Road, Norwich NR1 3DT date, details in writing of the debt which they claim to be due to them Principal trading address: 39 Heckworth Close, Severalls Industrial from the company; and the claim has been duly admitted under Rule Park, Colchester CO4 9TB 2.38 or 2.39. Date of Appointment: 26 October 2015. Office holder Notice is hereby given that a meeting of creditors of the above details: Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) Company will be held at 19 Silent Street, Ipswich, IP1 1TF on 21 both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. September 2016 at 10.00 am to consider the joint administrators’ For further details contact: Michael Solomons or Andrew Pear, Tel: proposals under Paragraph 49 of Schedule B1 of the Insolvency Act 020 7549 2916. Alternative contact: Claire Gould. 1986, to approve pre-appointment costs and to consider establishing Michael Solomons and Andrew Pear, Joint Administrators a creditors’ committee. A creditor will be entitled to vote only if a 01 September 2016 (2607844) written statement of claim is sent to me at the offices of McTear Williams & Wood, 19 Silent Street, Ipswich, IP1 1TF (fax: 01473 218081) not later than 12.00 noon on 20 September 2016 and if the NOTICES TO MEMBERS claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting to the In2607855 the Bristol District Registry above address. A Company may vote either by proxy or through a High CourtNo 235 of 2016 representative appointed by board resolution. Date of Appointment: RAME ENERGY PLC 14 July 2016. (Company Number 112494 (Jersey)) Office Holder details: Anthony Davidson and Andrew McTear (IP Nos Registered office: 12-14 Esplanade, St Helier, Jersey, JE1 1EE 0026649 and 007242) both of McTear Williams & Wood, 19 Silent Principal trading address: Unit 38, Turnchapel Wharf, Barton Road, Street, Ipswich, IP1 1TF. Turnchapel, Plymouth, PL9 9RQ Enquiries should be sent to McTear Williams & Wood, 19 Silent Street, Notice is hereby given in accordance with Paragraph 49(6) of Ipswich, IP1 1TF, E-mail: [email protected], Tel: 01473 218191, Fax: Schedule B1 to the Insolvency Act 1986 and Rule 2.33(7) of the 01473 218081. Insolvency Rules 1986 (as amended) that a copy of the statement of Anthony Davidson, Joint Administrator proposals for achieving the purpose of the administration will be 02 September 2016 (2607843) provided free of charge to any member of the company who applies in writing to the Joint Administrators at 2nd floor, 30 Queen Square, Bristol, BS1 4ND. In2607856 the Bristol District Registry Date of Appointment: 4 August 2016. Office holder details: Andrew High CourtNo 235 of 2016 Beckingham and Colin Prescott (IP Nos. 8683 and 9056) both of RAME ENERGY PLC Leonard Curtis, 2nd floor, 30 Queen Square, Bristol, BS1 4ND. (Company Number 112494 (Jersey)) For further details contact: Andrew Beckingham, Email: Renewable Energy Provider [email protected] Tel: 0117 929 4900. Registered office: 12-14 Esplanade, St Helier, Jersey, JE1 1EE Andrew Beckingham, Joint Administrator Principal trading address: Unit 38, Turnchapel Wharf, Barton Road, 02 September 2016 (2607855) Turnchapel, Plymouth, PL9 9RQ Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ Creditors' voluntary liquidation Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the basis upon which the APPOINTMENT OF LIQUIDATORS Administrators’ remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an Company2608385 Number: 08387915 expense of the Administration, and specifying the date upon which Name of Company: A.R.P. FIRE LIMITED the Administrators are discharged from liability in respect of any Nature of Business: Alarm Installations action of theirs as Administrators. The closing date for receipt of Type of Liquidation: Creditors' Voluntary Liquidation Forms 2.25B by the Joint Administrators is 20 September 2016. The Registered office: Recovery House, Hainault Business Park, 15-17 form must be accompanied by a statement of claim, if one has not Roebuck Road, Ilford, Essex IG6 3TU already been lodged, and sent to the Joint Administrators’ office. Any Principal trading address: 9 Grenville Gardens, Frimley Green, creditors who have not received Form 2.25B can obtain one from the Camberley, Surrey GU16 6NH Joint Administrators’ office. Date of appointment: 4 August 2016. Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Office holder details: A H Beckingham and C A Prescott (IP Nos. 8683 House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex and 9056) both of Leonard Curtis, 2nd Floor, 30 Queen Square, IG6 3TU Bristol, BS1 4ND. Office Holder Number: 8760. For further details contact: A H Beckingham, Email: Date of Appointment: 5 September 2016 [email protected] Tel: 0117 929 4900. By whom Appointed: Members and Creditors

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Further information about this case is available from Ryan Sinclair at Company2607993 Number: 08485626 the offices of Carter Clark on 020 8559 5092. (2608385) Name of Company: BLACK SHIRE LTD Nature of Business: Mechanical Engineering Type of Liquidation: Creditors 2607988Company Number: 07154267 Registered office: Sugnall Business Centre, Sugnall, Stafford, Name of Company: ACROENERGY LIMITED Staffordshire, ST21 6NF Nature of Business: Other professional, scientific and technical Principal trading address: Sugnall Business Centre, Sugnall, Stafford, activity Staffordshire, ST21 6NF Type of Liquidation: Creditors Peter James Anderson and Alan Fallows, both of Kay Johnson Gee Registered office: Prospect House, 11-13 Lonsdale Gardens, Corporate Recovery Limited, 1 City Road East, Manchester, M15 Tunbridge Wells, Kent, TN1 1NU (Formerly) The Court, The Street, 4PN. Charmouth, Dorset, DT6 6PE Office Holder Numbers: 15336 and 9567. Principal trading address: Kent Bridge Cottage, Horns Hill, For further details contact: The Joint Liquidators, Tel: 0161 832 6221. Hawkhurst, Kent, TN18 4XH Alternative conact: Amanda Slaney Mark Stephen Willis, of Compass Financial Recovery & Insolvency Date of Appointment: 02 September 2016 Limited, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, By whom Appointed: Members and Creditors (2607993) Kent, TN1 1NU. Office Holder Number: 9391. Further details contact: Mark Willis, Email: Company2607999 Number: 06018400 [email protected], Tel: 01892 530600. Alternative contact: Name of Company: CASTLEFIELD BUSINESS FORMS LIMITED Nick Coulter, Email: [email protected] Nature of Business: Manufacture of paper stationery Date of Appointment: 02 September 2016 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2607988) Registered office: C/O Cowgill Holloway Business Recovery LLP, 6th Floor, Sunlight House, Quay Street, Manchester, M3 3JZ Principal trading address: Unit 5, Seaford Industrial Estate, Seaford 2607942Company Number: 07711242 Road, Salford, M6 6AQ Name of Company: AG ELECTRICAL SERVICES (BRUNDALL) LTD Jason Mark Elliott and Craig Johns, both of Cowgill Holloway Nature of Business: Electrical Services and Renewable Energy Business Recovery LLP, Regency House, 45-53 Chorley New Road, Type of Liquidation: Creditors Bolton, BL1 4QR. Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Office Holder Numbers: 009496 and 013152. Norwich, NR1 1BY For further details contact: The Joint Liquidators on Tel: 0161 827 Principal trading address: Unit 17 Damgate Ind Est, Damgate Lane, 1200. Alternative contact: Amy Whitehead, Email: Acle, Norfolk, NR13 3DJ [email protected]. Tel: 0161 827 1200 Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Date of Appointment: 02 September 2016 Building, 51-59 Rose Lane, Norwich, NR1 1BY. By whom Appointed: Members and Creditors (2607999) Office Holder Number: 11012. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Sam Stoupe Company2607810 Number: 08797472 Date of Appointment: 30 August 2016 Name of Company: CBSTIEL SERVICES LIMITED By whom Appointed: Members and Creditors (2607942) Nature of Business: Activities of collection agencies and other business support service activities not elsewhere classified Type of Liquidation: Creditors' Voluntary Liquidation Company2608004 Number: 03449366 Registered office: 6 Fox Road, Holmer Green, High Wycombe, Name of Company: ALEXANDER CHARLES LIMITED Buckinghamshire HP15 6SE Nature of Business: Employment placement agencies Principal trading address: 6 Fox Road, Holmer Green, High Type of Liquidation: Creditors Wycombe, Buckinghamshire HP15 6SE Registered office: Butts Hill House, 13 High Street, Heckington, Liquidator's name and address: David Andrew Butler of Fieldstead Sleaford, Lincolnshire, NG34 9RA Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Principal trading address: 33 St James Square, London, SW1Y 4JS Buckinghamshire HP19 8DB Joanne Wright and Robert Neil Dymond, both of Wilson Field Limited, Office Holder Number: 8695. The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Date of Appointment: 25 May 2016 Office Holder Numbers: 15550 and 10430. By whom Appointed: Members and Creditors For further details contact: The Joint Liquidators, Tel: 0114 2356780. Further information about this case is available from the offices of Alternative contact: Keith Wilson. Fieldstead Insolvency Limited on 01296 433303. (2607810) Date of Appointment: 26 August 2016 By whom Appointed: Members and Creditors (2608004) Company2607997 Number: 07843925 Name of Company: COGS FLEET MANAGEMENT LIMITED Name2607998 of Company: BIPEX CONSULTANCY LIMITED Nature of Business: supply of vehicle tracking systems Company Number: 08420883 Type of Liquidation: Creditors Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: MLG Associates, Unit 4 Sunfield Business Park, NW7 3SA New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT Principal trading address: Vision House, 3 Dee Road, Richmond, Principal trading address: Innovation House, Molly Millars Close, Surrey TW9 2JN Wokingham, Berkshire, RG41 2RX Nature of Business: Management Consultancy Activities Mike Grieshaber, of MLG Associates, Unit 4, Sunfield Business Park, Type of Liquidation: Creditors New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT. Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Office Holder Number: 9539. Grenville Place, Mill Hill, London NW7 3SA. Email address: For further details contact: Mike Grieshaber, Email: [email protected] or telephone number: 020 8906 7730. [email protected] Tel: 0118 973 7776. Alternative person to contact with enquiries about the case: Rachel Date of Appointment: 01 September 2016 Brewester By whom Appointed: Members and Creditors (2607997) Office Holder Number: 9301. Date of Appointment: 30 August 2016 By whom Appointed: Members and Creditors (2607998)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 17 COMPANIES

Name2608006 of Company: E. RANKIN LIMITED Company2608094 Number: 08373574 Company Number: 04011742 Name of Company: GMFL PROJECTS LIMITED Nature of Business: Demolition and Site preparation Nature of Business: Manufacturers of furniture used in education Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Arkin & Co, Maple House, High Street, Potters Bar, Registered office: Premier House, Bradford Road, Cleckheaton, BD19 Herts EN6 5BS 3TT Principal trading address: Unit 6 Blackheath Business Centre, 78B Principal trading address: Unit E, Harrison Street, Rotherham, S61 Blackheath, London SE10 8BA 1EE Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, J N Bleazard, of XL Business Solutions Limited, Premier House, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or Bradford Road, Cleckheaton, BD19 3TT. [email protected] Office Holder Number: 9354. Office Holder Number: 9122. For further details contact: J N Bleazard, Email: [email protected] Date of Appointment: 31 August 2016 Alternative contact: Graham Harsley By whom Appointed: Members and Creditors (2608006) Date of Appointment: 02 September 2016 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2608094) 2608277Company Number: 02855712 Name of Company: EUROLINK CONSTRUCTION SERVICES LIMITED Company2608139 Number: 08081990 Nature of Business: Supplier of modular buildings Name of Company: GREEN PLANET WATER CONSERVATION Type of Liquidation: Creditors' Voluntary Liquidation LIMITED Registered office: Clark Business Recovery Limited, 26 York Place, Nature of Business: Water collection, Treatment and Supply Leeds, LS1 2EY Type of Liquidation: Creditors Principal trading address: Link Business Park, Knowle Lane, Meltham Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Holmfirth, Huddersfield HD9 4DS Principal trading address: Woodside Cottage, Road, , Liquidator's name and address: Dave Clark of Clark Business Kent, ME5 9NH Recovery Limited, 26 York Place, Leeds LS1 2EY Nedim Ailyan, of Griffins, 142-148 Main Road, Sidcup, Kent, DA14 Office Holder Number: 9565. 6NZ. Date of Appointment: 6 September 2016 Office Holder Number: 9072. By whom Appointed: Members and Creditors For further details contact: Nedim Ailyan, Email: [email protected] or Further information about this case is available from Phil Clark at the Tel: 0208 302 4344 offices of Clark Business Recovery on 0113 243 8617 or at Date of Appointment: 31 August 2016 [email protected]. (2608277) By whom Appointed: Members and Creditors (2608139)

Name2607991 of Company: FOREVER INVASION LIMITED Company2608382 Number: 06770925 Company Number: 07593154 Name of Company: HOMESTEAD INVESTMENTS LIMITED Trading Name: Shrewsbury Fields Forever Festival and Shrewsbury Nature of Business: Property Development International Comic Art Festival Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Station House, Midland Drive, Sutton Coldfield, Registered office: c/o Thomas Kieran Gannon, 20 Wordsworth Road, West Midlands B72 1TU Worthing, West Sussex BN11 3NH Principal trading address: 7 Mary Webb Road, Shrewsbury SY3 9NS Principal trading address: 20 Wordsworth Road, Worthing, West Nature of Business: Amusement and Recreational Activities Sussex BN11 3NH Type of Liquidation: Creditors Liquidator's name and address: Alan J Clark of Carter Clark, Recovery Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Coldfield, West Midlands B72 1TU. Tel No. 0121 321 1700 IG6 3TU Office Holder Number: 8753. Office Holder Number: 8760. Date of Appointment: 1 September 2016 Date of Appointment: 2 September 2016 By whom Appointed: Members and Creditors (2607991) By whom Appointed: Members and Creditors Further information about this case is available from Ryan Sinclair at the offices of Carter Clark on 020 8559 5092. (2608382) Company2608003 Number: 07690518 Name of Company: FUNDING KNIGHT HOLDINGS LIMITED Nature of Business: Activities of head offices Company2608001 Number: 04894836 Type of Liquidation: Creditors Name of Company: HS16 LIMITED Registered office: Imperial House, 18-21 Kings Park Road, Previous Name of Company: Highfield Strand Associates Limited Southampton SO15 2AT Nature of Business: Accountants and book keeping Principal trading address: Enterprise House, 2nd Floor, 27-29 Market Type of Liquidation: Creditors Street, Eastleigh, Hampshire, SO50 5RG Registered office: 47 Lower Brook Street, Ipswich, IP1 1AQ Gregory Andrew Palfrey and Stephen John Adshead, both of Smith & Principal trading address: 47 Lower Brook Street, Ipswich, IP1 1AQ Williamson LLP, Imperial House, 18-21 Kings Park Road, Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Southampton SO15 2AT. Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Numbers: 9060 and 8574. Office Holder Number: 11012. For further details contact: The Joint Administrators, Tel: 023 8082 Further details contact: Richard Cacho, Tel: 01603 284284. 7600. Alternative contact: Michael Banton Alternative contact: Emma Ives Date of Appointment: 15 August 2016 Date of Appointment: 26 August 2016 By whom Appointed: Automatic move from Administration pursuant By whom Appointed: Members and Creditors (2608001) to Paragraph 83 Schedule B1 Insolvency Act 1986 (2608003)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2607806 Number: 08049793 Company2608283 Number: 07835211 Name of Company: KGMMEDIA SERVICES LIMITED Name of Company: MG CONTRACTS (SOUTH) LIMITED Trading Name: Kilogram Media Nature of Business: Sports ground maintenance Nature of Business: Public Relations Consultants Type of Liquidation: Creditors' Voluntary Liquidation Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 23 St Leonards Road, Bexhill-On-Sea, East Sussex, Registered office: Bury Barn, Brent Pelham, Buntingford, Herts SG9 TN40 1HH 0AU Principal trading address: 23 St Leonards Road, Bexhill-On-Sea, East Principal trading address: Bury Barn, Brent Pelham, Buntingford, Sussex, TN40 1HH Herts SG9 0AU Liquidator's name and address: Thomas D'Arcy and Susan Maund of Liquidator's name and address: Alan J Clark of Carter Clark, Recovery White Maund, 44-46 Old Steine, Brighton BN1 1NH House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex Office Holder Numbers: 10852 and 8923. IG6 3TU Date of Appointment: 5 September 2016 Office Holder Number: 8760. By whom Appointed: Members and Creditors Date of Appointment: 2 September 2016 Further information about this case is available from Jamie Balding at By whom Appointed: Members and Creditors the offices of White Maund on : 01273 731144 or at Further information about this case is available from Harry Carter at [email protected]. (2608283) the offices of Carter Clark on 020 8559 5093. (2607806)

Company2608007 Number: 02123305 2607987Company Number: 08957082 Name of Company: MIDSHIRES SCAFFOLDING COMPANY Name of Company: LANCASHIRE BAR & INNS LIMITED LIMITED Trading Name: The New Inn, The Manor Inn & The Windmill Tavern Trading Name: Midshires Scaffolding Limited Nature of Business: Public Houses Nature of Business: Scaffolding Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: 3 Staplow Road, Worcester WR5 2LZ King Street, Manchester M2 4NG Principal trading address: Unit 22 Bilton Industrial Estate, Humber Principal trading address: The New Inn, 59 Main Street, Galgate, LA2 Avenue, Coventry, Warwickshire, CV3 1JL 0JW; The Manor Inn, 1 Main Street, Cockerham, LA2 0EF; and The Carrie James and Andrew Stevens, both of SA Insolvency, 3 Staplow Windmill Tavern, Clifton Lane, Clifton, PR4 0YE Road, Worcester WR5 2LZ. John Paul Bell, of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Office Holder Numbers: 16570 and 9646. Street, Manchester M2 4NG. Further details contact: The Joint Liquidators, Email: Office Holder Number: 8608. [email protected] or 0800 999 4995. Further details contact: Toyah Poole, Email: Date of Appointment: 02 September 2016 [email protected] Tel: +44 (0161) 907 4044 By whom Appointed: Members and Creditors (2608007) Date of Appointment: 02 September 2016 By whom Appointed: Members and Creditors (2607987) Company2607761 Number: 06985309 Name of Company: N4 CAR MAT MANUFACTURING LIMITED Name2608176 of Company: LUTTO MANAGEMENT LIMITED Trading Name: Needed 4 and Mr Car Mats.com Company Number: 08420857 Nature of Business: Manufacturing of vehicle specific car mats Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors' Voluntary Liquidation NW7 3SA Registered office: 43 Heming Road, Washford Industrial Estate, Principal trading address: Vision House, 3 Dee Road, Richmond, Redditch, Worcs, B98 0DH Surrey TW9 2JN Principal trading address: 43 Heming Road, Washford Industrial Nature of Business: Management Consultancy Activities Estate, Redditch, Worcs, B98 0DH Type of Liquidation: Creditors Liquidator's name and address: Mark Elijah Thomas Bowen of MB Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Grenville Place, Mill Hill, London NW7 3SA. Email address: Worcestershire WR9 8DJ [email protected] or telephone number: 020 8906 7730. Office Holder Number: 8711. Alternative person to contact with enquiries about the case: Rachel Date of Appointment: 5 September 2016 Brewester By whom Appointed: Members and Creditors Office Holder Number: 9301. Further information about this case is available from Marina Bray at Date of Appointment: 30 August 2016 the offices of MB Insolvency on 01905 776771 or at marinabray@mb- By whom Appointed: Members and Creditors (2608176) i.co.uk. (2607761)

Company2608215 Number: 06167151 Company2608008 Number: 01321016 Name of Company: MEDAL AIRCON ACCESSORIES LIMITED Name of Company: NORLAND ELECTRICAL SUPPLIES LIMITED Nature of Business: Suppliers of Air Conditioning/Heating Equipment Nature of Business: Wholesaler of electrical goods Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Telford House, 1 Claremont Bank, Shrewsbury, Registered office: 17th Floor, Cale Cross House, Pilgrim Street, Shropshire, SY1 1RW Newcastle upon Tyne, NE1 6SU Principal trading address: Suite 5, LMH Business Park, Harlescott Principal trading address: 2 Saint James Bolulevard, Newcastle upon Lane, Shrewsbury, SY1 3AH Tyne, Tyne and Wear, NE4 5SS Timothy Frank Corfield, of Griffin & King, 26-28 Goodall Street, Neil Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Walsall, West Midlands, WS1 1QL. Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU. Office Holder Number: 8202. Office Holder Number: 6861. For further details contact: Timothy Frank Corfield, Email: For further details contact: Neil Matthews, Tel: 0191 224 6760. [email protected] Tel: 01922 722205. Date of Appointment: 02 September 2016 Date of Appointment: 12 August 2016 By whom Appointed: Members and Creditors (2608008) By whom Appointed: Members and Creditors (2608215)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 19 COMPANIES

Company2608011 Number: 08070588 Company2608046 Number: 08708559 Name of Company: OAKLEAF PUB COMPANY LTD Name of Company: QUINCE ORGANIC LIMITED Trading Name: The Brewpot and The Florist Public House Previous Name of Company: Delish Organic Limited Nature of Business: Retail sale of beverages Nature of Business: Catering Services Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Eagle Point, Little Park Farm Road, Segensworth, Registered office: Business Innovation Centre, Harry Weston Road, Fareham, Hampshire PO15 5TD Coventry, CV3 2TX Principal trading address: 11a North Cross Street, Gosport PO12 1BE Principal trading address: 10 Chesterford Gardens, London NW3 7DE Michael Robert Fortune and Carl Derek Faulds, both of Portland Tony Mitchell and Brett Barton, both of Cranfield Business Recovery Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Limited, Business Innovation Centre, Harry Weston Road, Coventry, Road, Segensworth, Fareham, Hampshire PO15 5TD. CV3 2TX. Office Holder Numbers: 008818 and 008767. Office Holder Numbers: 8203 and 9493. Further details contact: Carl Derek Faulds or Michael Ian Field, Email: For further details contact: Jennifer Verdon, Tel: 0247 655 3700. [email protected], Tel: 01489 550 440. Alternative contact: E-mail: Date of Appointment: 31 August 2016 [email protected]. By whom Appointed: Members and Creditors (2608046) Date of Appointment: 31 August 2016 By whom Appointed: Members and Creditors (2608011) Company2608036 Number: OC353852 Name of Company: R DUNN TRAINING LLP 2608048Name of Company: ON-SEA LIMITED Nature of Business: Horticultural Training Company Number: 06049383 Type of Liquidation: Creditors Voluntary Nature of Business: Other information technology service activites Registered office: The Garden House, Southill Park, Southill, Type of Liquidation: Creditors Biggleswade, SG18 9LL Registered office: Clarence Street Chambers, 32 Clarence Street, Principal trading address: The Garden House, Southill Park, Southill, Southend on Sea, Essex, SS1 1DB Biggleswade SG18 9LL Principal trading address: 156 Alexandra Road, Southend on Sea, Robert Day, Robert Day and Company Limited, The Old Library, The Essex SS1 1HE Walk, Winslow, Buckingham, MK18 3AJ, 0845 226 7331, Deborah Ann Cockerton, Liquidator, 2 Nelson Street, Southend on [email protected] Sea, Essex SS1 1EF. Alternative contact: Keely Edwards, Office Holder Number: 9142. [email protected], 01702 344558 Date of Appointment: 2 September 2016 Office Holder Number: 9641. By whom Appointed: Members and Creditors (2608036) Date of Appointment: 2 September 2016 By whom Appointed: Members (2608048) Company2608044 Number: 01299413 Name of Company: R.R. LILLY (TIMBER) LIMITED Company2608045 Number: 09303620 Nature of Business: Timber Merchant Name of Company: PA HAGUE MANAGEMENT SERVICES LTD Type of Liquidation: Creditors Nature of Business: Other professional, scientific and technical Registered office: The Kites Private Lane, Normanby-by-Spital, activities Market Rasen, Lincolnshire, LN8 2HF Type of Liquidation: Creditors Principal trading address: The Kites Private Lane, Normanby-by- Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Spital, Market Rasen, Lincolnshire, LN8 2HF Norwich, NR1 1BY Charles Howard Ranby-Gorwood, of CRG Financial Recovery Ltd Principal trading address: 164 Shakespeare Way, Taverham, Norwich, trading as CRG Insolvency & Financial Recovery, Alexandra Dock NR8 6TZ Business Centre, Fishermans Wharf, Grimsby DN31 1UL. Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Office Holder Number: 9129. Building, 51-59 Rose Lane, Norwich, NR1 1BY. Further details contact: Charles Howard Ranby-Gorwood, Email: Office Holder Number: 11012. [email protected]. Alternative contact: Mark Fletcher. For further details contact: Richard Cacho, Tel: 01603 284284. Date of Appointment: 02 September 2016 Alternative contact: Phoebe Jones By whom Appointed: Creditors (2608044) Date of Appointment: 31 August 2016 By whom Appointed: Members and Creditors (2608045) Company2608049 Number: 07625569 Name of Company: RM RECRUITMENT LIMITED Company2608010 Number: 06072460 Nature of Business: Employment Agency Name of Company: PRIMARY COMMUNICATIONS LTD Type of Liquidation: Creditors Nature of Business: Public relations and communications Registered office: 7 Hatchers Mews, 137 Bermondsey Street, London, Type of Liquidation: Creditors SE1 3GS Registered office: Last-But-One, 27 Deepdene Gardens, Dorking, Principal trading address: 7 Hatchers Mews, 137 Bermondsey Street, RH4 2BH London, SE1 3GS Principal trading address: Last-But-One, 27 Deepdene Gardens, Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Dorking, RH4 2BH Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Amie Johnson, of Greenfield Recovery Limited, One Victoria Square, 4LA. Birmingham, B1 1BD. Office Holder Number: 6212. Office Holder Number: 18570. Further details contact: Email: [email protected], Tel: 020 8661 For further details contact: Katie Wells, Email: 7878. Alternative contact: Mark Boast. [email protected] or Tel: 0121 201 1720 Date of Appointment: 31 August 2016 Date of Appointment: 02 September 2016 By whom Appointed: Members and Creditors (2608049) By whom Appointed: Creditors (2608010)

Name2608032 of Company: RODENS ESTATE AGENTS LIMITED Company Number: 03498096 Trading Name: Rodens Registered office: 1H High Street, Sedgley, West Midlands DY3 1RP Principal trading address: 1H High Street, Sedgley, West Midlands DY3 1RP Nature of Business: Estate Agents Type of Liquidation: Creditors

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Paul Brindley, Midlands Business Recovery, Alpha House, Tipton Company2607751 Number: 05126313 Street, Sedgley, West Midlands DY3 1HE. Contact person: Angela Name of Company: TATRY LTD Horne. Telephone no: 01902 672323, e-mail address: angela@in- Nature of Business: Building Contractor solve-ncy.co.uk Type of Liquidation: Creditors' Voluntary Liquidation Office Holder Number: 8337. Registered office: 923 Finchley Road, London, NW11 7PE Date of Appointment: 25 August 2016 Principal trading address: 4 Marion Close, Bushey, Hertfordshire, By whom Appointed: Members and Creditors (2608032) WD23 2AR Liquidator's name and address: Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP 2608033Name of Company: ROSUX MANAGEMENT LIMITED Office Holder Number: 9067. Company Number: 08408465 Date of Appointment: 5 September 2016 Registered office: Concorde House, Grenville Place, Mill Hill, London By whom Appointed: Members and Creditors NW7 3SA Further information about this case is available from D Leigh at the Principal trading address: Vision House, 3 Dee Road, Richmond, offices of Sinclair Harris on 020 8203 3344. (2607751) Surrey TW9 2JN Nature of Business: Management Consultancy Activities Type of Liquidation: Creditors Company2608055 Number: 07486451 Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, Name of Company: TEC-FIX LIMITED Grenville Place, Mill Hill, London NW7 3SA. Email address: Trading Name: Fantastec [email protected] or telephone number: 020 8906 7730. Nature of Business: Other information technology service activities Alternative person to contact with enquiries about the case: Rachel Type of Liquidation: Creditors Brewester Registered office: 93 Wellington Road North, Stockport, Cheshire, Office Holder Number: 9301. SK4 2LR Date of Appointment: 30 August 2016 Principal trading address: 2A Partington Street, Failsworth, M35 9RD By whom Appointed: Members and Creditors (2608033) Paul Stanley and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Office Holder Numbers: 8123 and 9271. 2608054Name of Company: SCSC CATERING LTD Any person who requires further information may contact the Joint Company Number: 08043293 Liquidators by telephone on 0161 837 1700. Alternatively enquiries Previous Name of Company: Stonehouse Creek Social Club Catering can be made to Alex Coffey by e-mail at Alex.Coffey@begbies- LtdTrading as: SCSC Catering Ltd traynor.com or by telephone on 0161 837 1700. Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE Date of Appointment: 01 September 2016 Principal trading address: Stonehouse Creek Community Centre, By whom Appointed: Members and Creditors (2608055) Kings Road, Plymouth, PL1 3SF Nature of Business: Catering Giles Frampton and Hamish Adam, Richard J Smith & Co, 53 Fore Company2608039 Number: 03562849 Street, Ivybridge, Devon, PL21 9AE Name of Company: TEN ALPS MEDIA LIMITED Office Holder Numbers: 7911 and 9140. Previous Name of Company: Atalink Link Date of Appointment: 31 August 2016 Nature of Business: Publishing of journals and periodicals By whom Appointed: Members and Creditors Type of Liquidation: Creditors Alternative person to contact with enquiries about the case & Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE telephone number: [email protected] (2608054) Principal trading address: 13th Floor, Portland House, Bressenden Place, London, SW1E 5BH Paul Appleton and Paul Cooper, both of David Rubin & Partners, Company2608023 Number: 07613110 26-28 Bedford Row, London WC1R 4HE. Name of Company: SH CONSULTING AND TRADING LIMITED Office Holder Numbers: 8883 and 15452. Nature of Business: Management consultancy For further details contact: The Joint Liquidators, Tell: 020 7400 7900. Type of Liquidation: Creditors Alternative contact: Adam Shama. Registered office: The Axis Building, Maingate, Team Valley Trading Date of Appointment: 31 August 2016 Estate, Gateshead NE11 0NQ By whom Appointed: Members and Creditors (2608039) Principal trading address: Unit B2 Morston Quay, Stephenson Street, Wallsend, NE28 6EU Ian William Kings, of KRE (North East) Limited, The Axis Building, Name2608012 of Company: THE BUTTERY DISTRIBUTION LTD Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. Company Number: 07403232 Office Holder Number: 7232. Trading Name: The Buttery Store For further details contact: Paul Kings, Email: [email protected] Nature of Business: Clothing Store Tel: 0191 404 6836. Type of Liquidation: Creditors Voluntary Liquidation Date of Appointment: 26 July 2016 Registered office: Charter House, 103-105 Leigh Road, Leigh on Sea, By whom Appointed: Members and Creditors (2608023) Essex, SS9 1JL Principal trading address: Unit 4, Stirling Hall, 11-13 Elm Road, Leigh on Sea, Essex, SS9 1SW Company2608028 Number: 09149713 Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Name of Company: SP TECHNICAL SERVICES LIMITED Street, Southend on Sea, SS1 1EF Alternative Contact: Luke Nature of Business: Oil & Gas Cockerton, Email Address: [email protected], Telephone: Type of Liquidation: Creditors 01702 344558 Registered office: 12 Palmer Road, Gorleston, Great Yarmouth, NR31 Office Holder Number: 9641. 6LE Date of Appointment: 30 August 2016 Principal trading address: 12 Palmer Road, Gorleston, Great By whom Appointed: Members (2608012) Yarmouth, NR31 6LE Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY. Office Holder Number: 11012. For further details contact: Richard Cacho, Tel: 01603 284284. Alternative contact: Phoebe Jones Date of Appointment: 31 August 2016 By whom Appointed: Members and Creditors (2608028)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 21 COMPANIES

Name2608043 of Company: VEZAX CONSULTANCY LIMITED Name2608034 of Company: ZIRED CONSULTANCY LIMITED Company Number: 08408738 Company Number: 08668168 Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA NW7 3SA Principal trading address: Vision House, 3 Dee Road, Richmond, Principal trading address: Vision House, 3 Dee Road, Richmond, Surrey TW9 2JN Surrey TW9 2JN Nature of Business: Management Consultancy Activities Nature of Business: Management Consultancy Activities Type of Liquidation: Creditors Type of Liquidation: Creditors Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. Email address: Grenville Place, Mill Hill, London NW7 3SA. Email address: [email protected] or telephone number: 020 8906 7730. [email protected] or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Alternative person to contact with enquiries about the case: Rachel Brewester Brewester Office Holder Number: 9301. Office Holder Number: 9301. Date of Appointment: 30 August 2016 Date of Appointment: 30 August 2016 By whom Appointed: Members and Creditors (2608043) By whom Appointed: Members and Creditors (2608034)

2608395Company Number: 08313873 Name2608047 of Company: ZONU MANAGEMENT LIMITED Name of Company: VISION INTEGRATED SECURITY LIMITED Company Number: 08668070 Nature of Business: Sale and installation of security equipment Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors' Voluntary Liquidation NW7 3SA Registered office: 177 South Liberty Lane, Ashton, Bristol BS3 2TN Principal trading address: Vision House, 3 Dee Road, Richmond, Principal trading address: 177 South Liberty Lane, Ashton, Bristol Surrey TW9 2JN BS3 2TN Nature of Business: Management Consultancy Activities Liquidator's name and address: Helen Whitehouse and Gareth Bishop Type of Liquidation: Creditors of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Swansea SA1 4AW Grenville Place, Mill Hill, London NW7 3SA. Email address: Office Holder Numbers: 9680 and 17870. [email protected] or telephone number: 020 8906 7730. Date of Appointment: 2 September 2016 Alternative person to contact with enquiries about the case: Rachel By whom Appointed: Members and Creditors Brewester Further information about this case is available from Pam Mankoo at Office Holder Number: 9301. the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Date of Appointment: 30 August 2016 563600 or at [email protected]. (2608395) By whom Appointed: Members and Creditors (2608047)

Name2608038 of Company: WATERGATE INVESTMENTS LIMITED FINAL MEETINGS Company Number: 08694695 Registered office: Concorde House, Grenville Place, Mill Hill, London A2607766 & B ELECTRICAL & MECHANICAL SERVICES LIMITED NW7 3SA (Company Number 02872472) Principal trading address: Vision House, 3 Dee Road, Richmond, Registered office: 35 Ludgate Hill, Birmingham, B3 1EH Surrey TW9 2JN Principal trading address: Unit 16 Stainer Road, Cottage Lane Nature of Business: Management Consultancy Activities Industrial Estate, Leicester, LE9 6TW Type of Liquidation: Creditors NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, and Creditors of the above named Company have been summoned Grenville Place, Mill Hill, London NW7 3SA. Email address: by me, M T Coyne, Office Holder Number 6575 the Liquidator of the [email protected] or telephone number: 020 8906 7730. above Company. The Meetings will be held at the offices of Messrs. Alternative person to contact with enquiries about the case: Rachel Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH Brewester telephone number 0121 200 2962 on 4 November 2016 at 2.00pm Office Holder Number: 9301. and 2.15pm respectively, for the purposes of having a final account Date of Appointment: 30 August 2016 laid before them by the Liquidator, showing the manner in which the By whom Appointed: Members and Creditors (2608038) winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator, and of considering the release of Name2608042 of Company: WRAYBURN SOLUTIONS LIMITED the Liquidator. Company Number: 08452022 Creditors can also contact Sharon Hill on 0121 200 2962 or via email Registered office: Concorde House, Grenville Place, Mill Hill, London at the following address, [email protected]. NW7 3SA Members and Creditors can attend the meetings in person and vote. Principal trading address: Vision House, 3 Dee Road, Richmond, Creditors are entitled to vote if they have submitted a claim and the Surrey TW9 2JN claim has been accepted in whole or in part. If you cannot attend, or Nature of Business: Management Consultancy Activities do not wish to attend, but wish to vote at the meeting, you can Type of Liquidation: Creditors nominate the Chairman of the Meeting, who will be the Liquidator, to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, vote on your behalf. Proxies to be used at the meeting, together and Grenville Place, Mill Hill, London NW7 3SA. Email address: any hitherto unlodged proofs must be lodged at, Poppleton & [email protected] or telephone number: 020 8906 7730. Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on Alternative person to contact with enquiries about the case: Rachel the business day before the meeting. Brewester Office Holder Details: Martin Thomas Coyne (IP number 6575) of Office Holder Number: 9301. Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of Date of Appointment: 30 August 2016 Appointment: 27 March 2013. By whom Appointed: Members and Creditors (2608042) Martin Thomas Coyne , Liquidator 6 September 2016 (2607766)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A2607768 & B ELECTRICAL & MECHANICAL SERVICES LIMITED Pursuant to Section 106 of the INSOLVENCY ACT 1986, final (Company Number 02872472) meetings of the members and creditors of the above named Registered office: 35 Ludgate Hill, Birmingham, B3 1EH Company will be held at The Old Exchange, 234 Southchurch Road, Principal trading address: Unit 16 Stainer Road, Cottage Lane Southend on Sea, Essex, SS1 2EG on 4 November 2016 at 10.00 am Industrial Estate, Leicester, LE9 6TW and 10.15 am respectively, for the purpose of having an account of NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members the winding up laid before them, showing the manner in which the and Creditors of the above named Company have been summoned winding up has been conducted and the property of the Company by me, M T Coyne, Office Holder Number 6575 the Liquidator of the disposed of, and of hearing any explanation that may be given by the above Company. The Meetings will be held at the offices of Messrs. joint liquidators. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH A member or creditor entitled to attend and vote is entitled to appoint telephone number 0121 200 2962 on 4 November 2016 at 2.00pm a proxy to attend and vote instead of him and such proxy need not and 2.15pm respectively, for the purposes of having a final account also be a member or creditor. laid before them by the Liquidator, showing the manner in which the In order to be entitled to vote at the meeting, creditors must lodge winding-up of the said Company has been conducted, and the their proofs of debt (unless previously submitted) and unless they are property of the Company disposed of and of hearing any explanation attending in person, proxies at the offices of Begbies Traynor (Central) that may be given by the Liquidator, and of considering the release of LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the Liquidator. SS1 2EG no later than 12.00 noon on the business day before the Creditors can also contact Sharon Hill on 0121 200 2962 or via email meeting. Please note that the joint liquidators and their staff will not at the following address, [email protected]. accept receipt of completed proxy forms by email. Submission of Members and Creditors can attend the meetings in person and vote. proxy forms by email will lead to the proxy being held invalid and the Creditors are entitled to vote if they have submitted a claim and the vote not cast. claim has been accepted in whole or in part. If you cannot attend, or Any person who requires further information may contact the Joint do not wish to attend, but wish to vote at the meeting, you can Liquidator by telephone on 01702 467255. Alternatively enquiries can nominate the Chairman of the Meeting, who will be the Liquidator, to be made to Christopher Gore by e-mail at christopher.gore@begbies- vote on your behalf. Proxies to be used at the meeting, together and traynor.com or by telephone on 01702 467255. any hitherto unlodged proofs must be lodged at, Poppleton & Wayne Macpherson, Joint Liquidator Appleby, 35 Ludgate Hill, Birmingham, B3 1EH not later than noon on 30 August 2016 (2608040) the business day before the meeting. Office Holder Details: Martin Thomas Coyne (IP number 6575) of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH. Date of AYLESBURY2608270 PROJECT COMMUNITY INTEREST COMPANY Appointment: 27 March 2013. (Company Number 08002662) Martin Thomas Coyne , Liquidator Registered office: Unit 7-8, Manor Courtyard, Aston Sandford, 6 September 2016 (2607768) Buckinghamshire HP17 8JB Principal trading address: Unit 12, March Place, Gatehouse Industrial Area, Aylesbury, Buckinghamshire HP19 8UG 2608026A CLEANING CONTRACTORS (LONDON) LIMITED Notice is hereby given, that a Final Meeting of the Members will be (Company Number 01981995) held at 10.00 am on 3 November 2016 to be followed at 10.15 am on Registered office: Langley House, Park Road, East Finchley, London the same day by a meeting of the Creditors of the company. The N2 8EY meetings will be held at Field stead Insolvency Limited, 1st Floor, Principal trading address: 1 Old Oak Bridge, The Common, Southall, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 Middlesex, UB2 5PJ 8DB. Notice is hereby given, pursuant to Section 106 OF THE The meetings are called pursuant to Section 106 of the Insolvency Act INSOLVENCY ACT 1986 that final meetings of members and creditors 1986 for the purpose of enabling the Liquidator to present an account of the above named Company will be held at Langley House, Park showing the manner in which the winding-up of the company has Road, East Finchley, London N2 8EY on 03 November 2016 at 11.00 been conducted and the property of the Company disposed of, and am and 11.30 am respectively, for the purpose of having an account of hearing any explanation that may be given by the Liquidator. laid before them showing how the winding up has been conducted In addition the meeting is also convened for the purpose of approving and the property of the Company disposed of, and also determining the Liquidator's final report and receipts and payments account, whether the Liquidator should be granted his release from office. A providing the liquidator with his release and determining the manner member or creditor entitled to attend and vote is entitled to appoint a in which the books, accounts and documents of the company and the proxy to attend and vote instead of him and such proxy need not also liquidator shall be disposed of. be a member or creditor. Proxy forms must be returned to the offices A member or creditor entitled to attend and vote is entitled to appoint of AABRS Limited, Langley House, Park Road, East Finchley, London, a proxy to attend and vote instead of him. A proxy need not be a N2 8EY by no later than 12.00 noon on the business day before the member or creditor. Proxies to be used at the meeting should be meeting. lodged at Fieldstead Insolvency Limited, 1st Floor, Barclays House, Date of Appointment: 22 May 2012 Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB, no later Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, than 12 noon on the working day immediately before the meetings. Langley House, Park Road, East Finchley, London N2 8EY. Office Holder Details: David Andrew Butler (IP number 8695) of For further details contact: Alison Yarwood on tel: 020 8444 2000. Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Alan Simon, Liquidator Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 7 01 September 2016 (2608026) November 2013. Further information about this case is available from Judith Hall at the offices of Fieldstead Insolvency Limited on 01296 433303 or at [email protected]. ARTQUARTERS2608040 LIMITED David Andrew Butler , Liquidator (2608270) (Company Number 03873184) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG BARCLAY2607770 BUILDERS (SOUTH WALES) LIMITED Principal trading address: 20 Cranwell Close, Violet Road, Bow, E3 (Company Number 01835639) 3QY Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff, Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP CF24 5JW Number: 009445), both of Begbies Traynor (Central) LLP of The Old Principal trading address: 4 Melville Avenue, St. Mellons, Cardiff, CF3 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were 5TZ appointed as Joint Liquidators of the Company on 14 March 2013.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 23 COMPANIES

Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP the members and creditors of the above named Company will be held Number: 009445), both of Begbies Traynor (Central) LLP of The Old at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were 18 November 2016 at 11.15 am and 11.30 am respectively, for the appointed as Joint Liquidators of the Company on 1 July 2015. purpose of having an account of the winding up laid before them, Pursuant to Section 106 of the INSOLVENCY ACT 1986, final showing the manner in which the winding up has been conducted and meetings of the members and creditors of the above named the property of the Company disposed of, and of hearing any Company will be held at The Old Exchange, 234 Southchurch Road, explanation that may be given by the joint liquidators. Southend on Sea, Essex, SS1 2EG on 8 November 2016 at 10.00 am A member or creditor entitled to attend and vote is entitled to appoint and 10.15 am respectively, for the purpose of having an account of a proxy to attend and vote instead of him and such proxy need not the winding up laid before them, showing the manner in which the also be a member or creditor. winding up has been conducted and the property of the Company In order to be entitled to vote at the meeting, creditors must lodge disposed of, and of hearing any explanation that may be given by the their proofs of debt (unless previously submitted) and unless they are joint liquidators. attending in person, proxies at the offices of Begbies Traynor (Central) A member or creditor entitled to attend and vote is entitled to appoint LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW no a proxy to attend and vote instead of him and such proxy need not later than 12 noon on the business day before the meeting. Please also be a member or creditor. note that the joint liquidators and their staff will not accept receipt of In order to be entitled to vote at the meeting, creditors must lodge completed proxy forms by email. Submission of proxy forms by email their proofs of debt (unless previously submitted) and unless they are will lead to the proxy being held invalid and the vote not cast. attending in person, proxies at the offices of Begbies Traynor (Central) Office Holder Details: Peter Richard Dewey and David Hill (IP numbers LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, 7806 and 6904) of Begbies Traynor (Central) LLP, 1st Floor North, SS1 2EG no later than 12.00 noon on the business day before the Anchor Court, Keen Road, Cardiff CF24 5JW. Date of Appointment: meeting. Please note that the joint liquidators and their staff will not 24 October 2013. Further information about this case is available from accept receipt of completed proxy forms by email. Submission of shaun Healey at the offices of Begbies Traynor (Central) LLP on 029 proxy forms by email will lead to the proxy being held invalid and the 2089 4270 or at [email protected]. vote not cast. Peter Richard Dewey and David Hill , Joint Liquidators Any person who requires further information may contact the Joint 5 September 2016 (2607770) Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies- traynor.com or by telephone on 01702 467255. 2607748BARE EARTH LTD Lloyd Biscoe, Joint Liquidator (Company Number 04871764) 31 August 2016 (2608009) Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: Oakland Farms, Church Lane, Moor 2608024BUREAU DESK LIMITED Monkton, York Y026 8LA (Company Number 09150521) In the Schedule B1 p.83(7) of The IA1986 (Case Number: 171 of 2014) Registered office: Baltic House, 4-5 Baltic Street East, London, EC1Y Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 0UJ 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Principal trading address: 6 Cambridge Court, 210 Shepherds Bush, Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies- London, W6 7NJ Traynor.com were appointed as Joint Liquidators of the Company on Notice is hereby given that the Final Meeting of Members of the 09 February 2015. above Company will be held at the offices of S G Banister & Co, Baltic Pursuant to Section 106 of the Insolvency Act 1986, final meetings of House, 4-5 Baltic Street East, London, EC1Y 0UJ on 18 November the members and creditors of the above named Company will be held 2016 at 11.30 am to be followed at 11.45 am by the Final Meeting of at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 10 the Creditors. The following resolution will be placed before the November 2016 at 10.00 am and 10.15 am respectively, for the meeting:- To approve the Liquidator’s account of receipts and purpose of having an account of the winding up laid before them, payments. To approve the Liquidator’s report on his administration showing the manner in which the winding up has been conducted and and conduct of the liquidation. To approve the release of the the property of the Company disposed of, and of hearing any Liquidator of the Company. The purpose of this meeting, which is explanation that may be given by the joint liquidators. called under the provisions of Section 106 of the Insolvency Act 1986, A member or creditor entitled to attend and vote is entitled to appoint is to receive an account of my acts and dealings and the conduct of a proxy to attend and vote instead of him and such proxy need not the winding up. also be a member or creditor. No formal voting is anticipated at the meeting, but a creditor or In order to be entitled to vote at the meeting, creditors must lodge shareholder wishing to vote at a meeting must complete and lodge their proofs of debt (unless previously submitted) and unless they are with me a proxy form, unless the creditor is an individual attending the attending in person, proxies at the offices of Begbies Traynor (SY) meeting personally or a Company authorising a representative under LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, the provisions of Section 245 of the Companies Act 1985. Those [email protected] no later than 12 noon on the creditors who wish to vote by proxy must return the form of proxy, to business day before the meeting. Please note that the joint liquidators the Liquidator at Baltic House, 4-5 Baltic Street East, London, EC1Y and their staff will not accept receipt of completed proxy forms by 0UJ, which is to be received by 12.00 noon on the working day before email. Submission of proxy forms by email will lead to the proxy being the meeting of creditors. A creditor who has not yet submitted a claim held invalid and the vote not cast. and who wishes to vote must do so before the meeting. Any person who requires further information may contact the Joint Date of Appointment: 07 August 2015 Liquidator by telephone on 0114 275 5033. Alternatively enquiries can Office Holder details: Tim Alexander Clunie,(IP No. 1734) of S G be made to either Claire Dowson or Kerry Kosowski by email at Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y [email protected] 0UJ. Dated 5 September 2016 For further details contact: Tim Clunie, Tel: 0207 608 1123. Gareth David Rusling , Joint Liquidator (2607748) Tim Clunie, Liquidator 31 August 2016 (2608024)

BRAKENALL2608009 PROPERTIES LIMITED (Company Number 04883834) CAPITALL2608030 CONTRACTS LTD Registered office: The Old Exchange, 234 Southchurch Road, (Company Number 07846802) Southend on Sea, SS1 2EG Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: 64 Oakington Avenue, Wembley, Principal trading address: 30 Wyatt Place, Rochester, Kent ME2 2DQ Middlesex, HA9 8HZ

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE In the case of a Company having a share capital, a member may INSOLVENCY ACT 1986, that a final meeting of the members of appoint more than one proxy in relation to a meeting, provided that Capitall Contracts Limited will be held at the offices of Aspect Plus each proxy is appointed to exercise the rights attached to a different Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 02 share or shares held by him, or (as the case may be) to a different November 2016 at 3.00 pm to be followed at 3.30 pm on the same £10, or multiple of £10, of stock held by him. day by a meeting of creditors of the Company. The meetings are Date of Appointment: 03 September 2015 called for the purpose of receiving an account from the Liquidator Office Holder details: Conrad Beighton,(IP No. 9556) of Leonard explaining the manner in which the winding up of the Company has Curtis, Leonard Curtis House, Elms Square, Bury New Road, been conducted and to receive any explanation that they may Whitefield, Manchester, M45 7TA and Paul Masters,(IP No. 8262) of consider necessary. A member or creditor entitled to attend and vote Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, is entitled to appoint a proxy to attend and vote instead of him. A Whitefield, Manchester, M45 7TA. proxy need not be a member or creditor. The following resolutions will For further details contact: Conrad Beighton, Email: be considered at the creditors’ meeting: That the Liquidator’s final [email protected] Tel: 0161 413 0930. report and receipts and payments account be approved and that the Conrad Beighton, Joint Liquidator Liquidator receives his release. Proxies to be used at the meetings 02 September 2016 (2608016) must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. CIK2608029 DESIGN & BUILD LTD Date of Appointment: 08 September 2015 (Company Number 07922860) Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Registered office: 340 Deansgate, Manchester, M3 4LY Limited, 40a Station Road, Upminster, Essex, RM14 2TR. Jason D Greenhalgh and Gary N Lee both of Begbies Traynor For further details contact: David Young, E-mail: (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed [email protected], Tel: 01708 300170. as Joint Liquidators of the Company on 8 October 2015. Pursuant to Darren Edwards, Liquidator Section 106 OF THE INSOLVENCY ACT 1986, final meetings of the 26 August 2016 (2608030) members and creditors of the above named Company will be held at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 08 November 2016 at 11.00 am and 11.30 am respectively, for the 2608035CCS CARPENTRY LIMITED purpose of having an account of the winding up laid before them, (Company Number 06950418) showing the manner in which the winding up has been conducted and Registered office: Langley House, Park Road, East Finchley, London the property of the Company disposed of, and of hearing any N2 8EY explanation that may be given by the joint liquidators. A member or Principal trading address: 15 Gordon Road, Enfield, Middx, EN2 0PU creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given, pursuant to Section 106 OF THE attend and vote instead of him and such proxy need not also be a INSOLVENCY ACT 1986 that final meetings of members and creditors member or creditor. In order to be entitled to vote at the meetings, of the Company will be held at Langley House, Park Road, East creditors must lodge their proofs of debt (unless previously submitted) Finchley, London N2 8EY on 03 November 2016 at 10.00 am and and unless they are attending in person, proxies at the offices of 10.30 am respectively, for the purpose of having an account laid Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY before them showing how the winding up has been conducted and no later than 12.00 noon on the business day before the meetings. the property of the Company disposed of and also determining Please note that the Joint Liquidators and their staff will not accept whether the Liquidator should be granted his release from office. A receipt of completed proxy forms by email. Submission of proxy member or creditor entitled to attend and vote is entitled to appoint a forms by email will lead to the proxy being held invalid and the vote proxy to attend and vote instead of him and such proxy need not also not cast. be a member or creditor. Proxy forms must be returned to the offices Office Holder details: Jason Dean Greenhalgh,(IP No. 009271) and of AABRS Limited, Langley House, Park Road, East Finchley, London, Gary N Lee,(IP No. 009204) both of Begbies Traynor (Central) LLP, N2 8EY by no later than 12.00 noon on the business day before the 340 Deansgate, Manchester, M3 4LY. meeting. Any person who requires further information may contact the Joint Date of Appointment: 19 August 2015 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Office Holder details: Alan Simon,(IP No. 008635) of AABRS Limited, be made to Rachael Taylor by telephone on 0161 837 1700. Langley House, Park Road, East Finchley, London N2 8EY. Jason D Greenhalgh, Joint Liquidator For further details contact: Alison Yarwood, Tel: 020 8444 2000 30 August 2016 (2608029) Alan Simon, Liquidator 01 September 2016 (2608035) 2607759COMMERCIAL PROPERTY SURVEYORS LIMITED (Company Number 03612761) CEDAR2608016 LAWNS ASSOCIATES LLP Previous Name of Company: Bettesworths Professional Limited (Company Number OC304308) Registered office: Hillcairnie House, St. Andrews Road, Droitwich, Registered office: Bamfords Trust House, 85-89 Colmore Row, WR9 8DJ Birmingham, B3 2BB Principal trading address: 6 Queen Street, Newton Abbot, TQ12 2EF Principal trading address: Church Street, Burbage, Leicestershire, Notice is hereby given, pursuant to Section 106 of the Insolvency Act LE10 2DE 1986, that final meetings of members and creditors of the above Notice is hereby given in pursuance of Section 106 OF THE named Company will be held at Hillcairnie House, St. Andrews Road, INSOLVENCY ACT 1986 that final meetings of members and creditors Droitwich, WR9 8DJ on 15 November 2016 at 11:00 am for Members of the above company will be held at the offices of Leonard Curtis, and 11:15 am for Creditors, for the purpose of having an account laid Leonard Curtis House, Elms Square, Bury New Road, Whitefield, before them showing how the winding-up has been conducted and Manchester M45 7TA on 01 November 2016 at 11.00 am and the company's property disposed of and giving an explanation of it. 11.15am respectively for the purpose of having an account laid before A member or creditor entitled to attend and vote is entitled to appoint them, showing the manner in which the winding-up has been a proxy to attend and vote instead of him and such proxy need not conducted and the property of the Company disposed of, and of also be a member or creditor. Proxy forms must be returned to hearing any explanation that may be given by the Liquidators. Any Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later member or creditor entitled to attend and vote is entitled to appoint a than 12 noon on the business day before the meeting. proxy to attend and vote instead of him/her, and such proxy need not Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of also be a member or creditor. The proxy form must be returned to the MB Insolvency, Hillcairnie House, St. Andrews Road, Droitwich, WR9 above address by no later than 12.00 noon on the business day 8DJ. Date of Appointment: 30 January 2014. Further information before the meeting. about this case is available from Sam Shepherd at the offices of MB Insolvency on 01905 776 771 or at [email protected]. Mark Elijah Thomas Bowen , Liquidator (2607759)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 25 COMPANIES

CREPES2607812 & CREAMS LIMITED Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) of IP (Company Number 07249096) Insolvency Solutions, PO Box 4883, Sheffield, S25 9EF. Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston For further details contact: Email: [email protected] Farm Business Park, Stockton on Tees, TS18 3TX Catherine Lee-Baggaley, Liquidator Notice is hereby given, pursuant to Section 106 of the Insolvency Act 05 September 2016 (2608025) 1986, that final meetings of members and creditors of the above named Company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX on DRAIN-AGE2608177 2000 (SOUTH) LIMITED 15 November 2016 at 10:00 am for Members and 10.15 am for (Company Number 07164084) Creditors, for the purpose of having an account laid before them Registered office: Bishop Fleming, 2nd Floor Stratus House, Emperor showing how the winding-up has been conducted and the company's Way, Exeter Business Park, Exeter, Devon, EX1 3QS property disposed of and giving an explanation of it. Principal trading address: Stag Manor, Norden, Corfe Castle, A member or creditor entitled to attend and vote is entitled to appoint Wareham, Dorset, BH20 3DX 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 BWC, INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Dakota House, 25 Falcon Court, Preston Farm Business Park, above-named Company will be held at Bishop Fleming LLP, Stratus Stockton on Tees, TS18 3TX, no later than 12 noon on the business House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS day before the meeting. on 04 November 2016 at 10.00 am to be followed at 10.30 am by a Office Holder Details: David Antony Willis and Martyn James Pullin (IP final meeting of the Creditors, for the purpose of showing how the numbers 9180 and 15530) of BWC, Dakota House, 25 Falcon Court, winding-up has been conducted and the property of the Company Preston Farm Business Park, Stockton on Tees TS18 3TX. Date of disposed of, and also of determining whether the Liquidator should be Appointment: 15 October 2015. Further information about this case is granted his release from office. Proxies to be used at the Meetings available from Bhuvnesh Majupuria at the offices of BWC on 01642 must be lodged with me no later than 12.00 noon on the preceding 608588. business day. David Antony Willis and Martyn James Pullin , Joint Liquidators Date of Appointment: 30 October 2012 (2607812) Office Holder details: Jonathan Mark Williams,(IP No. 13070) of Bishop Fleming LLP, 2nd Floor Stratus House, Emperor Way, Exeter 2608037D G VALETING SERVICES LIMITED Business Park, Exeter, Devon, EX1 3QS. (Company Number 03934803) For further details contact: Jonathan Mark Williams, Email: Registered office: The Derwent Business Centre, Clarke Street, Derby, [email protected] or Tel: 01392 448800 or Fax: DE1 2BU 01392 365536 Principal trading address: 4 Copse Grove, Littleover, Derbyshire, Jonathan Mark Williams, Liquidator DE23 3WW 01 September 2016 (2608177) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a Final Meeting of the members of the above company will be held at The Derwent Business Centre, Clarke FULLBRIDGE2608214 RESTORATION COMPANY LTD Street, Derby, DE1 2BU on 04 November 2016 at 10.00 am; to be (Company Number 08246383) followed at 10.30 am by a General Meeting of the creditors for the Registered office: 40a Station Road, Upminster, Essex, RM14 2TR purpose of receiving an account of the Liquidator’s acts and dealings Principal trading address: 5 Crittal Road, Witham, Essex, CM8 3DR and of the conduct of the winding up. A member or creditor entitled to Notice is hereby given, pursuant to Section 106 OF THE attend and vote at the above meetings may appoint a proxy to attend INSOLVENCY ACT 1986 that a final meeting of the members of and vote in his place. It is not necessary for the proxy to be a member Fullbridge Restoration Company Limited will be held at the offices of or creditor. Proxy forms must be returned to Cirrus Professional Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Services, Unit 30, The Derwent Business Centre, Clarke Street, Derby, on 03 November 2016 at 2.00 pm to be followed at 2.30 pm on the DE1 2BU, by no later than 12 noon on the business day preceding the same day by a meeting of creditors of the Company. The meetings date of the meetings. are called for the purpose of receiving an account from the Liquidator Date of Appointment: 20 January 2016 explaining the manner in which the winding up of the Company has Office Holder details: Simon Gwinnutt,(IP No. 8877) of Cirrus been conducted and to receive any explanation that they may Professional Services, The Derwent Business Centre, Clarke Street, consider necessary. A member or creditor entitled to attend and vote Derby, DE1 2BU. is entitled to appoint a proxy to attend and vote instead of him. A For further details contact: Simon Gwinnutt, Email: proxy need not be a member or creditor. The following resolutions will [email protected] or Tel: 01332 333290 or 01332 365967 be considered at the creditors’ meeting: That the Liquidator’s final Simon Gwinnutt, Liquidator report and receipts and payments account be approved and that the 02 September 2016 (2608037) Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the DAVIES2608025 & ASSOCIATES LIMITED working day immediately before the meetings. (Company Number 03985221) Date of Appointment: 08 September 2014 Registered office: 1 Levett Road, Tamworth, Staffordshire, B77 4AB Office Holder details: Darren Edwards,(IP No. 10350) of Aspect Plus Principal trading address: 2 Albert Road, Tamworth, Staffordshire, Limited, 40a Station Road, Upminster, Essex, RM14 2TR. S79 7JN For further details contact: David Young, email: Notice is hereby given that the Liquidator has summoned final [email protected] or Tel: 01708 300170 meetings of the Company’s members and creditors under Section Darren Edwards, Liquidator 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 31 August 2016 (2608214) before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release HELIUM2608041 MIRACLE 206 LIMITED of the Liquidator. The meetings will be held at 1st Floor, Consort (Company Number 08528672) House, Waterdale, Doncaster, DN1 3HR on 08 November 2016 at Trading Name: Optimum Dental North 10.30 am (members) and 11.00 am (creditors). In order to be entitled Registered office: Leonard Curtis House, Elms Square, Bury New to vote at the meetings, members and creditors must lodge their Road, Whitefield M45 7TA proxies with the Liquidator at IP Insolvency Solutions, PO Box 4883, Principal trading address: Highridge, 51 Wisewood Road, Sheffield, S25 9EF by no later than 12.00 noon on the business day Hillsborough, Sheffield, S6 4TB prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 16 September 2011

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given in pursuance of Section 106 OF THE and conduct of the liquidation. To approve the release of the INSOLVENCY ACT 1986 that final meetings of members and creditors Liquidator of the Company. The purpose of this meeting, which is of the above company will be held at the offices of Leonard Curtis, called under the provisions of Section 106 of the Insolvency Act 1986, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 is to receive an account of my acts and dealings and the conduct of 7TA on 01 November 2016 at 11.00 am and 11.15 am respectively for the winding up. the purpose of having an account laid before them, showing the No formal voting is anticipated at the meeting, but a creditor or manner in which the winding-up has been conducted and the shareholder wishing to vote at a meeting must complete and lodge property of the Company disposed of, and of hearing any explanation with me a proxy form, unless the creditor is an individual attending the that may be given by the Liquidators. Any member or creditor entitled meeting personally or a Company authorising a representative under to attend and vote is entitled to appoint a proxy to attend and vote the provisions of Section 245 of the Companies Act 1985. Those instead of him/her, and such proxy need not also be a member or creditors who wish to vote by proxy must return the form of proxy, to creditor. The proxy form must be returned to the above address by no the Liquidator at Baltic House, 4-5 Baltic Street East, London, EC1Y later than 12.00 noon on the business day before the meeting. 0UJ, which is to be received by 12.00 noon on the working day before In the case of a Company having a share capital, a member may the meeting of creditors. A creditor who has not yet submitted a claim appoint more than one proxy in relation to a meeting, provided that and who wishes to vote must do so before the meeting. each proxy is appointed to exercise the rights attached to a different Date of Appointment: 17 July 2015 share or shares held by him, or (as the case may be) to a different Office Holder details: Tim Alexander Clunie,(IP No. 1734) of S G £10, or multiple of £10, of stock held by him. Banister & Co, Baltic House, 4-5 Baltic Street East, London, EC1Y Date of Appointment: 03 September 2014 0UJ. Office Holder details: Martin Maloney,(IP No. 9628) and John Titley,(IP For further details contact: Tim Clunie, Tel: 0207 608 1123. No. 8617) both of Leonard Curtis, Leonard Curtis House, Elms Tim Clunie, Liquidator Square, Bury New Road, Whitefield, M45 7TA. 31 August 2016 (2608250) For further details contact: Martin Maloney, Email: [email protected] or Tel: 0161 413 0930 Martin Maloney, Joint Liquidator IRVING2608021 LITTLE & CO. LIMITED 01 September 2016 (2608041) (Company Number 00489967) Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP Principal trading address: 215-223 Cleveland Street, Birkenhead, 2608244HOLLAND & WATTS LIMITED Merseyside, CH41 3QE (Company Number 03902328) Notice is hereby given, pursuant to Section 106 OF THE Registered office: 9 Ensign House, Admirals Way, Marsh Wall, London INSOLVENCY ACT 1986 that the final meeting of the members of the E14 9XQ above named Company will be held at Aticus Recovery Limited, 1 Principal trading address: Unit 1, Parogon Court, Tongham Road, Hanson Road, Aintree, Liverpool, L9 7BP on 01 November 2016 at Aldershot, Hants, GU12 4AA 12.45 pm to be followed at 1.00 pm by the final meeting of creditors Notice is hereby given, pursuant to Section 106 OF THE for the purpose of showing how the winding-up has been conducted INSOLVENCY ACT 1986 that Final Meetings of the Members and and the property of the Company disposed of, and of hearing any Creditors of the above named Company will be held at SFP, 9 Ensign explanation that may be given by the Liquidator, and also of House, Admirals Way, Marsh Wall, London E14 9XQ on 08 November determining the manner in which the books, accounts and documents 2016 at 10.00 am and 10.30 am respectively for the purposes of: of the Company and of the Liquidator shall be disposed of. Proxies to receiving an account of how the winding up has been conducted and be used at the meetings must be lodged with the Liquidator at Aticus the Company’s property disposed of and hearing any explanations Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later that may be given by the Joint Liquidators and; considering a than 12.00 noon on the preceding day. resolution granting the release of the Joint Liquidators. Members or Date of Appointment: 26 February 2016 creditors wishing to vote at the meetings must lodge proxies, together Office Holder details: Daniel Paul Hennessy,(IP No. 9286) of Aticus with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP. House, Admirals Way, Marsh Wall, London, E14 9XQ not later than For further details contact: Daniel Paul Hennessy on email: 12.00 noon on the business day before the meetings. A member or [email protected] or Tel: 0844 887 1480 creditor entitled to attend and vote is entitled to appoint a proxy to Daniel Paul Hennessy, Liquidator attend and vote instead of him and such proxy need not be a member 02 September 2016 (2608021) or creditor. Date of Appointment: 06 September 2011 Office Holder details: Daniel Plant,(IP No. 9207) and Simon Franklin 2608090JOHN WILLIAMS TRANSPORT (NEWPORT) LIMITED Plant,(IP No. 9155) both of SFP, 9 Ensign House, Admirals Way, (Company Number 02820629) Marsh Wall, London E14 9XQ. Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff For further details contact: Daniel Plant or Richard Hunt on Tel: 020 CF15 9SS 7538 2222. Principal trading address: Corporation Road, Newport, South Wales Daniel Plant, Joint Liquidator NP19 4XE 02 September 2016 (2608244) NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a general meeting of the members of the above named company will be held at 6, Ynys Bridge Court, INC2608250 STAFF LIMITED Gwaelod-y-Garth, CARDIFF, CF15 9SS on 14 October 2016 at 10:00 (Company Number 09150255) AM, to be followed at 10:15 AM by a final meeting of creditors for the Registered office: Baltic House, 4-5 Baltic Street East, London, EC1Y purpose of receiving an account showing the manner in which the 0UJ winding up has been conducted and the property of the company Principal trading address: 6 Cambridge Court, 210 Shepherds Bush disposed of, and of hearing any explanation that may be given by the Road, London, W6 7NJ Liquidator. Notice is hereby given that the Final Meeting of Members of the A member entitled to vote at the above meeting may appoint a proxy above Company will be held at the offices of S G Banister & Co, Baltic to attend and vote instead of him. A proxy need not be a member of House, 4-5 Baltic Street East, London, EC1Y 0UJ on 11 November the company. Proxies to be used at the meetings must be lodged with 2016 at 11.30 am to be followed at 11.45 am by the Final Meeting of the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- the Creditors. The following resolution will be placed before the Garth, Cardiff, CF15 9SS, no later than 4:00 PM on the 13 October meeting:- To approve the Liquidator’s account of receipts and 2016. payments. To approve the Liquidator’s report on his administration Office Holder Details: Brendan Eric Doyle (IP number 6343) of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS. Date of Appointment: 4 September 2008. Further information about this case is available from Dean Collins at the offices of Doyle Davies on 029 2082 0344 or at [email protected].

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 27 COMPANIES

Brendan Eric Doyle , Liquidator A member or creditor entitled to attend and vote is entitled to appoint 6 September 2016 (2608090) 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 Hillcairnie House, St.Andrews Road, Droitwich, WR9 8DJ, no later 2608020KILKENEY INN LTD than 12 noon on the business day before the meeting. (Company Number 08426164) Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Registered office: 3 The Courtyard, Harris Business Park, Hanbury MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Road, Stoke Prior, Bromsgrove B60 4DJ Worcestershire WR9 8DJ. Date of Appointment: 18 November 2015. Principal trading address: Andoversford, Cheltenham, Further information about this case is available from Sam Shepherd at Gloucestershire, GL54 4LN the offices of MB Insolvency on 01905 776771 or at Notice is hereby given that the Joint Liquidators have summoned final [email protected]. meetings of the Company’s members and creditors under Section Mark Elijah Thomas Bowen , Liquidator (2607753) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding up, hearing any explanations that LONGFORD2608013 ENGINE LTD may be given by the Joint Liquidators, and passing a resolution (Company Number 09353819) granting the release of the Joint Liquidators. The meetings will be held Registered office: Oxford Chambers, Oxford Road, Guiseley, LS20 at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, 9AT Bromsgrove B60 4DJ on 02 November 2016 at 11.00 am (members) Notice is hereby given, pursuant to Section 106 of the Insolvency Act and 11.15 am (creditors). In order to be entitled to vote at the 1986, that final meetings of members and creditors of the above meetings, members and creditors must lodge their proxies with the named Company will be held at Oxford Chambers, Oxford Road, Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Guiseley, LS20 9AT on 21 October 2016 at 10.00 am for Members Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on and 10.15 am for Creditors, for the purpose of having an account laid the business day prior to the day of the meeting (together, if before them showing how the winding-up has been conducted and applicable, with a completed proof of debt form if this has not the company's property disposed of and giving an explanation of it. previously been submitted). A member or creditor entitled to attend and vote is entitled to appoint Date of Appointment: 03 September 2014 a proxy to attend and vote instead of him and such proxy need not Office Holder details: Nickolas Garth Rimes,(IP No. 9533) of CMB also be a member or creditor. Proxy forms must be returned to Partners UK Limited, 3 The Courtyard, Harris Business Park, Hanbury Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 Road, Stoke Prior, Bromsgrove, B60 4DJ and Adam Peter Jordan,(IP noon on the business day before the meeting. No. 9616) of Rimes & Co, 3 The Courtyard, Harris Business Park, Office Holder Details: Kate Elizabeth Breese (IP number 9730) of Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ. Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 For further details contact: Ansar Mahmood, Email: 9AT. Date of Appointment: 14 July 2015. Further information about [email protected] this case is available from Robert Barker at the offices of Walsh Taylor Nickolas Garth Rimes, Joint Liquidator at [email protected]. 05 September 2016 (2608020) Kate Elizabeth Breese , Liquidator (2608013)

LAST2608017 MINUTE LOCATIONS LIMITED MK2607747 STEEL FABRICATORS LIMITED (Company Number 05700855) (Company Number 08009863) Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP Registered office: Unit 1 & 3, The Innovation Centre, Bridgend Principal trading address: 32 Marlott Road, Gillingham, Dorset, SP8 Science Park, Bridgend CF31 3NA 4FA Principal trading address: Venture Workshops, Tremorfa Industrial Notice is hereby given, pursuant to Section 106 OF THE Estate, Martin Road, Cardiff CF24 5SD INSOLVENCY ACT 1986 that the final meeting of the members of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act above named Company will be held at Aticus Recovery Limited, 1 1986, that final meetings of members and creditors of the above Hanson Road, Aintree, Liverpool, L9 7BP on 01 November 2016 at named Company will be held at 10 St Helen's Road, Swansea SA1 10.45 am to be followed at 11.00am by the final meeting of creditors 4AW on 14 November 2016 at 11:30 am for Members and 11:45 am for the purpose of showing how the winding-up has been conducted for Creditors, for the purpose of having an account laid before them and the property of the Company disposed of, and of hearing any showing how the winding-up has been conducted and the company's explanation that may be given by the Liquidator, and also of property disposed of and giving an explanation of it. determining the manner in which the books, accounts and documents A member or creditor entitled to attend and vote is entitled to appoint of the Company and of the Liquidator shall be disposed of. Proxies to a proxy to attend and vote instead of him and such proxy need not be used at the meetings must be lodged with the Liquidator at Aticus also be a member or creditor. Proxy forms must be returned to Recovery Limited, 1 Hanson Road, Aintree, Liverpool, L9 7BP no later McAlister & Co, 10 St Helen's Road, Swansea SA1 4AW, no later than than 12.00 noon on the preceding day. 12 noon on the business day before the meeting. Date of Appointment: 19 January 2016 Office Holder Details: Sandra McAlister and Simon Thomas Barriball Office Holder details: Daniel Paul Hennessy,(IP No. 9286) of Aticus (IP numbers 9375 and 11950) of McAlister & Co Insolvency Recovery Limited, 1 Hanson Road, Aintree, Liverpool L9 7BP. Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of For further details contact: Daniel Paul Hennessy, Email: Appointment: 21 March 2013. Further information about this case is [email protected] Tel: 0844 887 1480. available from Dani Williams at the offices of McAlister & Co Daniel Paul Hennessy, Liquidator Insolvency Practitioners Ltd on 03300563600 or at 02 September 2016 (2608017) [email protected]. Sandra McAlister and Simon Thomas Barriball , Joint Liquidators (2607747) 2607753LATCO ENGINEERING LIMITED (Company Number 07437676) MOORSIDE2608057 BUILDING SUPPLIES (DRIGHLINGTON) LTD Registered office: Hillcairnie House, St.Andrews Road, Droitwich, (Company Number 06072068) WR9 8DJ Registered office: 1st Floor, Consort House, Waterdale, Doncaster, Principal trading address: 25 Britannia Square, Worcester, WR1 3DH DN1 3HR Notice is hereby given, pursuant to Section 106 of the Insolvency Act Principal trading address: (Formerly) 37-39 King Street, Drighlington, 1986, that final meetings of members and creditors of the above Bradford, West Yorkshire, BD11 1EJ named Company will be held at Hillcairnie House, St.Andrews Road, Notice is hereby given, pursuant to Section 106 OF THE Droitwich, WR9 8DJ on 4 November 2016 at 11.00 am for Members INSOLVENCY ACT 1986 that the Joint Liquidators have summoned and 11.15 am for Creditors, for the purpose of having an account laid Final Meetings of the Members and Creditors of the above-named before them showing how the winding-up has been conducted and Company which will be held at the offices of Silke & Co Ltd, 1st Floor, the company's property disposed of and giving an explanation of it. Consort House, Waterdale, Doncaster, DN1 3HR on 10 November

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

2016 at 10.00 am and 10.15 am respectively, for the purpose of For further details contact: Kevin Weir or Tammy Klaasen on 0207 099 having an account laid before them showing the manner in which the 6086. winding up of the Company has been conducted and its property Kevin James Wilson Weir, Liquidator disposed of, and of receiving any explanation that may be given by 01 September 2016 (2608018) the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to RUBICON2608059 CORPORATE PRINT LIMITED appoint a proxy to attend and vote instead of him and such proxy (Company Number 04630838) need not also be a member or creditor. Proxies and unlodged proofs Registered office: The Old Exchange, 234 Southchurch Road, must be lodged with the Joint Liquidators at Silke & Co Ltd, 1st Floor, Southend on Sea, SS1 2EG Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 Principal trading address: 40 Paul Street, London, EC2A 4NA noon on the business day before the meetings, in order to be entitled Wayne Macpherson (IP Number: 009445) and Lloyd Biscoe (IP to vote at the meeting. Number: 009141), both of Begbies Traynor (Central) LLP of The Old Date of Appointment: 21 October 2014 Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Office Holder details: Catherine Lee-Baggaley,(IP No. 9534) and Ian appointed as Joint Liquidators of the Company on 20 March 2014. Michael Rose,(IP No. 9144) both of Silke & Co Limited, 1st Floor, Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Consort House, Waterdale, Doncaster, DN1 3HR. meetings of the members and creditors of the above named Further details regarding this Company can be obtained by contacting Company will be held at The Old Exchange, 234 Southchurch Road, Jane Burns, Tel: 01302 342875. Southend on Sea, Essex, SS1 2EG on 8 November 2016 at 10.00 am Catherine Lee-Baggaley, Joint Liquidator and 10.15 am respectively, for the purpose of having an account of 01 September 2016 (2608057) the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the 2608060PRIME INVESTMENTS PROPERTY LIMITED joint liquidators. (Company Number 09462174) A member or creditor entitled to attend and vote is entitled to appoint Registered office: Mountview Court, 1148 High Road, Whetstone, a proxy to attend and vote instead of him and such proxy need not London N20 0RA also be a member or creditor. Principal trading address: 161 Malden Road, London NW5 4HT In order to be entitled to vote at the meeting, creditors must lodge NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the their proofs of debt (unless previously submitted) and unless they are INSOLVENCY ACT 1986, that a final meeting of the members of the attending in person, proxies at the offices of Begbies Traynor (Central) above named company will be held at Mountview Court, 1148 High LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Road, Whetstone, London N20 0RA on 02 November 2016 at 10:45 SS1 2EG no later than 12.00 noon on the business day before the am to be followed at 11.00 am, by a final meeting of creditors for the meeting. Please note that the joint liquidators and their staff will not purpose of showing how the winding up has been conducted and the accept receipt of completed proxy forms by email. Submission of property of the company disposed of, determining whether the proxy forms by email will lead to the proxy being held invalid and the Liquidator should be released and of hearing any explanation that vote not cast. may be given by the Liquidator. The meetings are being convened at Any person who requires further information may contact the Joint the above address to save costs. If creditors or members would like Liquidator by telephone on 01702 467255. Alternatively enquiries can the meetings to be held at a more convenient location then they be made to Christopher Gore by e-mail at christopher.gore@begbies- should contact Kallis & Company. traynor.com or by telephone on 01702 467255. Proxies to be used at the meetings, together with any hitherto Wayne Macpherson, Joint Liquidator unlodged proofs, must be lodged with the Liquidator at Mountview 31 August 2016 (2608059) Court, 1148 High Road, Whetstone, London, N20 0RA. Alternative contact: Alexia Phlora, [email protected], 020 8446 6699 no later than 12 noon on the working day immediately before the SAFEBUILD2608072 (BEDFORD) LIMITED meetings. (Company Number 07083601) Kikis Kallis FCCA FABRP, (IP No 004692), Liquidator Appointed Registered office: First Floor Woburn Court, 2 Railton Road, 02/09/2015 Kempston MK42 7PN 31 August 2016 (2608060) Principal trading address: Woburn Court, 2 Railton Road, Kempston MK42 7PN NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the REGENCY2608018 BARS LIMITED INSOLVENCY ACT 1986, that a final meeting of the members of (Company Number 07227960) Safebuild (Bedford) Limited – In Liquidation will be held at The Old Registered office: Third Floor, 112 Clerkenwell Road, London EC1M Library, The Walk, Winslow, Buckingham MK18 3AJ on 4 November 5SA 2016 at 10.00 am, to be followed at 10.15 am by a final meeting of Principal trading address: Unit 2 Mount Mascal Stables, Stable Lane, creditors for the purpose of showing how the winding up has been Bexley, Kent, DA5 2AW conducted and the property of the company disposed of, and of Notice is hereby given that the Liquidator has summoned final hearing any explanation that may be given by the Liquidator. meetings of the Company’s members and creditors under Section Proxies to be used at the meetings should be lodged at Robert Day 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid and Company Limited, The Old Library, The Walk, Winslow, before them an account of the liquidator's acts and dealings and of Buckingham MK18 3AJ, [email protected], 0845 226 7331 no later the conduct of the winding up, hearing any explanations that may be than 12 noon on 3 November 2016. given by the Liquidator and passing a resolution granting the release Lee James Cotton (IP No. 9610), Liquidator, Appointed 14 March of the liquidator. The meetings will be held at the offices of Hudson 2016. Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA 2 September 2016 (2608072) on 10 November 2016 at 12.00 noon (members) and 12.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Hudson T&D2608064 HOLDINGS LIMITED Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA (Company Number 06315661) by no later than 12 noon on the business day prior to the day of the Registered office: Griffins, Tavistock House South, Tavistock Square, meeting (together if applicable, with a completed proof of debt form if London, WC1H 9LG this has not previously been submitted). Principal trading address: Suite 2, 1st Floor, Turnpike Gate House, Date of Appointment: 02 December 215 Birmingham Road, Alcester, B49 5JG Office Holder details: Kevin James Wilson Weir,(IP No. 9332) of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 29 COMPANIES

Notice is hereby given that the Liquidator has summoned final Office Holder details: Joseph P McLean,(IP No. 8903) of Grant meetings of the Company’s members and creditors under Section Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid LS1 4BN and Christopher J Petts,(IP No. 12390) of Grant Thornton UK before them an account of the Liquidator’s acts and dealings and of LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. the conduct of the winding-up, hearing any explanations that may be Further details contact: The Joint Liquidators, Email: given by the Liquidator, and passing a resolution granting the release [email protected] Tel: 0113 200 1604. Alternative contact: of the Liquidator. The meetings will be held at Griffins, Tavistock Zoe Culbert or Karen Mairs. House South, Tavistock Square, London, WC1H 9LG on 08 Joseph P McLean and Christopher J Petts, Joint Liquidators November 2016 at 2.00 pm (members) and 2.15 pm (creditors). In 02 September 2016 (2608022) order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than THE2608027 GOURMET PUB COMPANY LIMITED 12 noon on the business day prior to the day of the meeting (together, (Company Number 05204415) if applicable, with a completed proof of debt form if this has not Notice is hereby given, pursuant to Section 106 OF THE previously been submitted). INSOLVENCY ACT 1986 that meetings of the members and creditors Date of Appointment: 20 March 2012 of the above-named company will be held at 1 More London Place, Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock London, SE1 2AF on 30 January 2017 at 10.00 am and 10.15 am House South, Tavistock Square, London WC1H 9LG. respectively, for the purpose of laying before each of the meetings an For further details contact: Eva Ogunro, Email: account of the winding up. Members and Creditors wishing to vote at [email protected] the respective meetings must lodge their proofs of debt and (unless Stephen Hunt, Liquidator they are attending in person) proxies at the offices of Ernst & Young 01 September 2016 (2608064) LLP, 1 More London Place, London, SE1 2AF no later than 12.00 noon on the business day before the meeting. A Swarbrick, Joint Liquidator 2608031THE CLOCKHOUSE PRE-SCHOOL CENTRE LIMITED 31 August 2016 (2608027) (Company Number 03041785) Trading Name: The Clockhouse Pe-School Centre Previous Name of Company: TRAC (U.K.) Limited 2607755THE GREEN BIKE COMPANY LIMITED Registered office: Sky View, Argosy Road, Castle Donington, Derby, (Company Number 06540657) DE74 2SA Registered office: Hillcairnie House, St. Andrews Road, Droitwich, Principal trading address: 229-232 Victoria Street, Nottingham NG1 WR9 8DJ 3QP Principal trading address: A44 Service Station, Bromyard Road, St Notice is hereby given that pursuant to Section 106 OF THE Johns, Worcester WR2 5ER INSOLVENCY ACT 1986, that General Meetings of the members and Notice is hereby given, pursuant to Section 106 of the Insolvency Act creditors of the Company will be held at the offices of PKF Cooper 1986, that final meetings of members and creditors of the above Pary Group Limited, Sky View, Argosy Road, Castle Donington, named Company will be held at Hillcairnie House, St. Andrews Road, Derby, DE74 2SA on 03 November 2016 at 10.00 am and 10.30 am Droitwich, WR9 8DJ on 10 November 2016 at 11:00 am for Members respectively, for the purpose of having an account laid before them and 11:15 am for Creditors, for the purpose of having an account laid and to receive the report of the Joint Liquidators showing how the before them showing how the winding-up has been conducted and winding-up of the Company has been conducted and its property the company's property disposed of and giving an explanation of it. disposed of and of hearing any explanation that may be given by the A member or creditor entitled to attend and vote is entitled to appoint Joint Liquidator. Any member or creditor entitled to attend and vote is a proxy to attend and vote instead of him and such proxy need not entitled to appoint a proxy to attend and vote instead of him. Proxies also be a member or creditor. Proxy forms must be returned to to be used at the meetings should be lodged with the Joint Liquidator Hillcairnie House, St. Andrews Road, Droitwich, WR9 8DJ, no later no later than 12.00 noon on the business day before the meetings than 12 noon on the business day before the meeting. together with a proof of debt if not already provided. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of Date of Appointment: 03 April 2014 MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Office Holder details: Tyrone Shaun Courtman,(IP No. 7237) of PKF Worcestershire WR9 8DJ. Date of Appointment: 21 January 2016. Cooper Parry Group Limited, Sky View, Argosy Road, Castle Further information about this case is available from Sam Shepherd at Donington, Derby, DE74 2SA and Lee Brocklehurst,(IP No. 9459) of the offices of MB Insolvency on 01905 776 771 or at PKF Cooper Parry Group Limited, Sky View, Argosy Road, Castle [email protected]. Donington, Derby, DE74 2SA. Mark Elijah Thomas Bowen , Liquidator (2607755) For further details contact: Samantha Wetwood, E-mail; [email protected], Tel: 01332 411163. Tyrone Shaun Courtman and Lee Brocklehurst, Joint Liquidators VIRGO2608056 DISTRIBUTION LTD. 01 September 2016 (2608031) (Company Number 06125056) Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD 2608022THE COTSWOLD FOOD PARTNERSHIP LIMITED Principal trading address: Unit 2 Fleetsbridge Business Centre, Upton (Company Number 05938709) Road, Poole, Dorset, BH17 7AF Trading Name: CFP Notice is hereby given, pursuant to Section 106 OF THE Registered office: No. 1 Whitehall Riverside, Whitehall Road, Leeds INSOLVENCY ACT 1986 of final meetings of members and creditors LS1 4BN for the purpose of having an account laid before them and to receive Principal trading address: Units 1-5 Hockney Road, Thornton Road, the report of the Liquidator showing how the winding-up of the Bradford, BD8 9HQ Company has been conducted and its property disposed of, and of A meeting of the Company and meeting of the creditors under hearing any explanation that may be given by the Liquidator. The Section 106 OF THE INSOLVENCY ACT 1986 will take place at the meetings will be held at Eagle Point, Little Park Farm Road, offices of Grant Thornton UK LLP, No. 1 Whitehall Riverside, Whitehall Segensworth, Fareham, Hampshire PO15 5TD on 04 November 2016 Road, Leeds LS1 4BN on 07 December 2016 at 10.30 am for the at 10.30 am and 10.45 am respectively. Proxies to be used at the purpose of receiving the liquidators’ account of the winding up and of meeting must be lodged with the Liquidator at Eagle Point, Little Park hearing any explanation that may be given by the liquidators. To be Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later entitled to vote at the meetings, a creditor must lodge with the joint than 12.00 noon on the business day preceding the meeting. liquidator at his postal address, or at the below email address, not Date of Appointment: 06 April 2016 later than 12.00 noon on the business day before the date fixed for Office Holder details: Michael Robert Fortune,(IP No. 008818) and the meetings a proof of debt (if not previously lodged in the Carl Derek Faulds,(IP No. 008767) both of Portland Business & proceedings) and (if the creditor is not attending in person) a proxy. Financial Solutions Limited, Eagle Point, Little Park Farm Road, Date of Appointment: 23 May 2014 Segensworth, Fareham, Hampshire, PO15 5TD.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Joint Liquidators, Email: MEETINGS OF CREDITORS [email protected] Tel: 01489 550 440.Alternative contact: Email: [email protected] AMAROO2607958 MEDIA LTD Michael Robert Fortune, Joint Liquidator (Company Number 08714605 ) 02 September 2016 (2608056) Registered office: 9 The Crescent, Plymouth PL1 3AB Principal trading address: Canningford House, 38 Victoria Street, Bristol, BS1 6BY 2608076WHITEFIELD PROPERTIES (UK) LIMITED Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 06664201) ACT 1986that a meeting of the creditors of the Company will be held Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, at the Travelodge, 8-9 Howeson Lane, Plymouth, PL6 8BB on 09 M3 4LY September 2016 at 11.00 am to receive a statement of affairs of the Principal trading address: 73 Tyler Street, Sheffield, South Yorkshire, company; to hear a report on the company’s position; to nominate an S9 1GL insolvency practitioner as liquidator; if fit, to appoint a liquidation Robert Michael Young and Steven John Currie of The Old Barn, committee; and to pass any other resolution considered necessary. Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 Other resolutions to be considered at this meeting include those 6HP were appointed as Joint Liquidators of the Company on 30 April dealing with liquidator’s fees and costs of preparing the statement of 2015. By virtue of a Block Transfer Order in the High Court of Justice, affairs and convening the meeting. Creditors wishing to vote at the Number 2542 of 2015, dated 19 May 2015, Paul Stanley and Paul Meeting (unless they are individual creditors attending in person) must William Barber of Begbies Traynor (Central) LLP, 340 Deansgate, lodge their proxy, together with a full statement of account at the Manchester, M3 4LY replaced Robert Michael Young and Steven registered office, 9 The Crescent, Plymouth PL1 3AB, not later than John Currie of Begbies Traynor (Central) LLP, The Old Barn, 12.00 noon on the day before the Meeting. A form of General and Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP. Pursuant Special Proxy is available. For the purposes of voting, a secured to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the Creditor is required (unless he surrenders his security) to lodge at 9 members and creditors of the above named company will be held at The Crescent, Plymouth PL1 3AB, before the Meeting, a statement 340 Deansgate, Manchester, M3 4LY on 24 November 2016 at 11.00 giving particulars of his security, the date when it was given and the am and 11.15 am respectively, for the purpose of having an account value at which it is assessed. of the winding up laid before them, showing the manner in which the Notice is further given that a list of the names and addresses of the winding up has been conducted and the property of the Company Company’s Creditors may be inspected, free of charge, at 9 The disposed of, and of hearing any explanation that may be given by the Crescent, Plymouth PL1 3AB between 10.00 am and 4.00 pm on the joint liquidators. A member or creditor entitled to attend and vote is two business days preceding the date of the Meeting stated above. entitled to appoint a proxy to attend and vote instead of him and such For further details contact: Geoffrey Kirk, Email: proxy need not also be a member or creditor. In order to be entitled to [email protected] Tel: 01752 664422. vote at the meeting, creditors must lodge their proofs of debt (unless David Crew, Director previously submitted) and unless they are attending in person, proxies 05 May 2016 (2607958) at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their BEACON2607939 DESIGN AND CONTRACTING SERVICES LIMITED staff will not accept receipt of completed proxy forms by email. Trading Name: Beacon Designs Submission of proxy forms by email will lead to the proxy being held (Company Number 04878897) invalid and the vote not cast. Registered office: 15a Anchor Road, Aldridge, West Midlands WS9 Any person who requires further information may contact the Joint 8PT Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Principal trading address: Suite 50, Beacon Buildings, Leighswood be made to Alex Coffey by email at [email protected] Road, Aldridge WS9 8AA or by telephone on 0161 837 1700. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Paul Stanley, Joint Liquidator ACT 1986,that a meeting of the creditors of the above named 01 September 2016 (2608076) Company will be held at Aston House, 5 Aston Road North, Aston, Birmingham B6 4DS on 14 September 2016 at 10.15 am for the purposes provided for in sections 99, 100 and 101 of the Insolvency WHITEHOUSE2608075 CONTRACTORS LTD Act 1986. Creditors should lodge particulars of the claims for voting (Company Number 02308489) purposes at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Registered office: 3rd Floor, Regent House, Bath Avenue, Cheltenham,, GL50 1DY. Secured creditors should also lodge a Wolverhampton, WV1 4EG statement giving details of their security, the dates(s) on which it was Principal trading address: 20 Victoria Road, Wednesfield, West given and the value at which it is assessed. Any Creditor entitled to Midlands, WV11 1RZ attend and vote at this meeting is entitled to do so either in person or NOTICE IS HEREBY GIVEN, that pursuant to section 106 of the by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 INSOLVENCY ACT 1986 a final meeting of the members of the above Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY not later than named company will be held at 3rd Floor, Regent House, Bath 12.00 noon on 13 September 2016. The resolutions to be taken at the Avenue Wolverhampton, WV1 4EG on 4 November 2016 at 10.00 am, meeting will include a resolution to approve, the costs of preparing to be followed at 10.15 am by a final meeting of creditors. The the statement of affairs and convening the meeting. An explanatory purpose of the meeting being to show how the winding up has been note is available. M P Durkan (IP No 9583) of Durkan Cahill, 17 conducted. A resolution to consider the release of the liquidator will Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, will during be proposed at the meetings. the period before the meeting, furnish creditors free of charge with A member or creditor entitled to attend and vote at the meetings is such information concerning the affairs of the Company as they may entitled to appoint a proxy holder to attend and vote instead of him. reasonably require. Proxies to be used at the meetings must be lodged with the For further details contact: M P Durkan, E-mail: Liquidator, together with hitherto unlodged proofs at Muras Baker [email protected], Tel: 01242 250811. Alternative contact: Mike Jones, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Noakes, Tel: 01242 250811. telephone number 01902 393000 no later than 12 noon on the Mark Donald Brindley, Director preceding day in order to be entitled to vote. 02 September 2016 (2607939) Alternative contact Miss Alison Endacott, [email protected] Mark Jonathan Botwood (IP Number 8965) Liquidator BURLINGTONS2607952 BOUTIQUE LIMITED Date of Appointment: 20 December 2011 Trading Name: Burlingtons Boutique 2 September 2016 (2608075) (Company Number 09462614) Registered office: Cambridge House, 27 Cambridge Park, London, E11 2PU Principal trading address: 14 John Prince’s St, London, W1G 0JS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 31 COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further information contact Bev Rushforth at the offices of DMC ACT 1986 that a meeting of the creditors of the Company will be held Recovery Limited on 0161 474 0920, or [email protected]. at 37 Sun Street, London, EC2M 2PL on 15 September 2016 at 11.30 6 September 2016 (2607945) am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company’s creditors will be available for inspection free of charge at the offices of 2607960CANFORD HEATH COMMUNITY CLUB LIMITED (PRIVATE CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 12 COMPANY LIMITED BY GUARANTEE) September 2016 between the hours of 10.00 am and 4.00 pm. (Company Number 06727578) Further details contact: Tel: 020 7377 4370. Alternative contact: Registered office: 7 Mitchell Road, Canford Heath, Poole, Dorset, Stephen Nicholas BH17 8UE Jonathan Rudwick, Director Principal trading address: 7 Mitchell Road, Canford Heath, Poole, 25 August 2016 (2607952) Dorset, BH17 8UE Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2607954C.E.M. MANAGEMENT SERVICES LIMITED Company will be held at 30 Christchurch Road, Bournemouth, BH1 (Company Number 07124824) 3PD on 27 September 2016 at 2.30 pm for the purposes mentioned in Registered office: Unit 6, Denbigh Enterpris Centre, Colomendy Sections 99, 100 and 101 of the said Act. Simon Renshaw of AABRS Industrial Estate, Rhyl Road, Denbigh, Denbishire, LL16 5TA Limited, Langley House, Park Road, East Finchley, London N2 8EY, is Principal trading address: Unit 6, Denbigh Enterpris Centre, qualified to act as an Insolvency practitioner in relation to the above Colomendy Industrial Estate, Rhyl Road, Denbigh, Denbishire, LL16 and will, during the period before the day on which the meeting is to 5TA be held, 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 is reasonably required. ACT 1986 that a meeting of the creditors of the above named For further details contact: Simon Renshaw (IP No. 9712) Tel: 020 Company will be held at The Holiday Inn Chester - South, Wrexham 8444 2000 Road, Chester, CH4 9DL on 14 September 2016 at 12.00 noon for the Tracey Lynn Beattie, Director purposes mentioned in Section 99 to 101 of the said Act. Creditors 01 September 2016 (2607960) wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, not later than 12.00 CB2607948 LOGISTICS (UK) LIMITED noon on 13 September 2016. (Company Number 06454780) A list of the names and addresses of the Company’s creditors may be Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 inspected, free of charge, at the offices of Silke & Co Ltd, at the 1QL above address between 10.00 am and 4.00 pm on the two business Principal trading address: 31 Bridle Lane, Streetly, Sutton Coldfield, days preceding the date of the meeting stated above. West Midlands, B74 3QE Contact Silke & Co Ltd on 01302 342875. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Andrew Godfrey, Director ACT 1986 that a meeting of the creditors of the above named 30 August 2016 (2607954) Company will be held at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL on 26 September 2016 at 10.15 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. 2607945CAFE LIFE CONCEPTS LIMITED Timothy Frank Corfield (IP No. 8202) of Griffin & King, 26-28 Goodall (Company Number 09795382) Street, Walsall, West Midlands, WS1 1QL, is qualified to act as an Registered office: DMC Recovery Limited, 41 Greek Street, Stockport, insolvency practitioner in relation to the above. A list of names and SK3 8AX addresses of the company creditors may be inspected, free of charge Principal trading address: Lifestyle Fitness Manchester, Great at the offices of Griffin & King, 26-28 Goodall Street, Walsall, West Northern Building, Deansgate, M3 4EN Midlands, WS1 1QL, on the two business days before the date on Type of Liquidation: Creditors' Voluntary. which the meeting is to be held. Creditors wishing to vote at the Place of meeting: Booth Ainsworth, 4 Greek Street, Stockport, meeting must (unless they are individual creditors attending in person) Cheshire, SK3 8AB. ensure that their proxy form and statement of claim is received at Date of meeting: 14 September 2016. 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than Time of meeting: 2:15 pm. midday on the business day before the meeting is to be held. Notice is hereby given, pursuant to Section 98 of the Insolvency Act Secured creditors can only vote for the balance of their debt that will 1986 that meeting of the creditors of the above named Company will not be recovered by enforcement of their security, unless they agree be held at the place, date and time specified in this notice for the not to enforce their security at all. purposes mentioned in Sections 99, 100 and 101 of the said Act. The For further details contact: Timothy Frank Corfield, Email: Insolvency Practitioner named below is qualified to act in this matter. [email protected] Tel: 01922 722205. A list of names and addresses of the Company's creditors may be Christopher Beenham, Director inspected, free of charge, at the address given below, between 02 September 2016 (2607948) 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution CHAN'S2608015 COOKER UK LTD specifying the terms on which the liquidator is to be remunerated, and (Company Number 09350283) the meeting may receive information about, or be called upon to Registered office: Unit 4, Bridge Works, Mill Lane, Dronfield, S18 2XL approve the costs of preparing the statement of affairs and convening Principal trading address: Unit 4, Bridge Works, Mill Lane, Dronfield, the meeting. S18 2XL Creditors wishing to vote at the Meeting must lodge their proxy, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY together with a full statement of account at the Registered Office, or ACT 1986 that a meeting of the creditors of the above named with the Insolvency Practitioners not later than 12:00 pm on the last Company will be held at Focus Insolvency Group, Skull House Lane, business day preceding the Meeting. For the purposes of voting, any Appley Bridge, Wigan, Lancs, WN6 9DW on 20 September 2016 at secured creditors are required (unless they surrender their security) to 11.45 am for the purposes mentioned in sections 99 to 101 of the said lodge a statement with the Insolvency Practitioner prior to the Act. Resolutions to be taken at the meeting may include a resolution Meeting, giving particulars of their security, the date when it was specifying the terms on which the Liquidators are to be remunerated. given and its assessed value. In addition the meeting may be called upon to approve the costs of By Order of the Board preparing the statement of affairs and convening the meetings. A Insolvency Practitioner's Name and Address: Andrew M Bland (IP No. proof of debt and proxy form which, if intended to be used for voting 9472) of DMC Recovery Limited, 41 Greek Street, Stockport, at the meeting, must be duly completed and lodged with the Cheshire, SK3 8AX. Email: [email protected]. Telephone: Company at Focus Insolvency Group, Skull House Lane, Appley 0161 474 0920. Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on the

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES business day preceding the meeting. Pursuant to section 98(2)(b) of Khalid Undre, Director the Act, a list of names and addresses of the Company’s creditors will 31 August 2016 (2607964) be available for inspection, free of charge, at the offices of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW between 10.00 am and 4.00 pm on the two business days DROPZONE2608095 LEISURE (UK) LTD preceding the date of the meeting. (Company Number 09377240) For further information please contact Natalie Hughes (IP No. 14336) Registered office: 101 Wanstead Park Road, Ilford, Essex, IG1 3TH at [email protected], Tel: 01257 251319. Principal trading address: Unit 2, North Gunnels, Basildon, Essex, Wee Leong Lum, Director SS14 1HZ 02 September 2016 (2608015) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, 2607950CREATIVE CEILINGS UK LIMITED London N3 3LF on 15 September 2016 at 11.00 am for the purposes Trading Name: Creative Ceilings (UK) Ltd provided for in Sections 99, 100 and 101 of the said Act. Creditors (Company Number 07144430) can attend the meeting in person and vote, and are entitled to vote if Registered office: Unit 1, The Vulcan Centre, Dixon Street, they have submitted a statement of claim and the claim has been Wolverhampton, West Midlands WV2 2BS accepted in whole or in part. If you cannot attend in person, or do not Principal trading address: Unit 1, The Vulcan Centre, Dixon Street, wish to attend but still wish to vote at the meeting, you can either Wolverhampton, West Midlands WV2 2BS nominate a person to attend on your behalf, or you may nominate the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY chairman of the meeting, who will be a director of the Company, to ACT 1986,that a meeting of the Creditors of the above named vote on your behalf. Creditors must lodge their proxy by no later than Company will be held at Saxon House, Saxon Way, Cheltenham GL52 12.00 noon on the business day before the meeting, together with a 6QX on 14 September 2016 at 2.30 pm for the purposes provided for statement of claim, which is to be lodged by no later than the in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors commencement of the meeting, although creditors are requested to should lodge particulars of their claims for voting purposes at Findlay lodge their claim with their proxy. All statements of claim and proxies James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured must be lodged with Streets SPW, Gable House, 239 Regents Park Creditors should also lodge a statement giving details of their Road, London N3 3LF. security, the date(s) on which it was given and the value at which it is At the meeting, creditors will be requested to consider a resolution assessed. Any creditor entitled to attend and vote at this meeting is specifying the terms on which the liquidator is to be remunerated and entitled to do so either in person or by proxy. Completed proxy forms the meeting may receive information about, the costs of preparing the must be lodged at Findlay James, Saxon House, Saxon Way, statement of affairs and convening the meeting. A copy of ‘A Cheltenham, GL52 6QX no later than 12.00 noon on the preceding Creditors Guide to Liquidators’ Fees’ is available to download at working day of the meeting. The resolutions to be taken at the http://www.streetsspw.co.uk/sites/www.streetsspw.co.uk/files/ meeting may include a resolution specifying the terms on which the documents/guide_to_liquidators_fees_oct_2015.pdf. A hard copy can liquidator is to be remunerated, and the meeting may receive be obtained on request from the above address. Notice is also given information about, or be called upon to approve, the costs of that Stella Davis of Streets SPW, Gable House, 239 Regents Park preparing the statement of affairs and convening the meeting. An Road, London N3 3LF is qualified to act as insolvency practitioner in explanatory note is available. A J Findlay (IP No 8744) of Findlay relation to the company. James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during A list of names and addresses of the Company’s creditors will be the period before the meeting, furnish creditors free of charge with available for inspection free of charge, at Streets SPW, Gable House, such information concerning the affairs of the Company as they may 239 Regents Park Road, London N3 3LF, between 10.00 am and 4.00 reasonably require. pm on the two business days prior to the meeting. Creditors can For further details contact: Alisdair J Findlay, Email: contact this office on 020 8371 5000 or by email at [email protected], Tel: 01242 576555. [email protected]. Michael Grantham, Director For further details contact: Stella Davis (IP No. 9585) on Email: 31 August 2016 (2607950) [email protected] Tel: 020 8371 5000. Rosalind Ingram, Director 02 September 2016 (2608095) DOWN2607964 TO EARTH (LONDON) LIMITED (Company Number 08707666) Registered office: 240-242 Kensington High Street, London, W8 6ND E2608138 F DECOR LIMITED Principal trading address: 240-242 Kensington High Street, London, (Company Number 08064838) W8 6ND Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Wilmslow Road, Didsbury, Manchester M20 5PG meeting of the creditors of the above named company will be held at Principal trading address: 377 Billinge Road, Pemberton, Wigan, WN3 31st Floor, 40 Bank Street, London, E14 5NR on 15 September 2016 6BJ at 1.15 pm. The purpose of the meeting, pursuant to Sections 99 to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 101 of the Act is to consider the statement of affairs of the Company ACT 1986 that a meeting of the creditors of the above named to be laid before the meeting, to appoint a liquidator and, if the Company will be held at Jones Lowndes Dwyer LLP, 4 The Stables, creditors think fit, to appoint a liquidation committee. Wilmslow Road, Didsbury, Manchester M20 5PG on 15 September In order to be entitled to vote at the meeting, creditors must lodge 2016 at 10.30 am for the purposes mentioned in Sections 99 to 101 of their proxies, together with a statement of their claim at the offices of the said Act. Creditors wishing to vote at the Meeting must lodge their Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch proxy, together with a full statement of account, at Jones Lowndes Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 14 Dwyer LLP, 4 The Stables, Wilmslow Road, Didsbury, Manchester September 2016. Please note that submission of proxy forms by M20 5PG, not later than 12.00 noon on 14 September 2016. email is not acceptable and will lead to the proxy being held invalid For the purposes of voting, a secured Creditor is required (unless he and the vote not cast. surrenders his security) to lodge at 4 The Stables, Wilmslow Road, Wayne Macpherson of Begbies Traynor (Central) LLP at the above Didsbury, Manchester M20 5PG, before the Meeting, a statement address is a qualified Insolvency Practitioner who will furnish creditors giving particulars of his security, the date when it was given and the free of charge with such information concerning the Company’s value at which it is assessed. affairs as they may reasonably require during the period before the Notice is further given that a list of the names and addresses of the day on which the meeting is to be held. Company’s Creditors may be inspected, free of charge, at 4 The Any person who requires further information may contact George Stables, Wilmslow Road, Didsbury, Manchester M20 5PG, between Langley of Begbies Traynor (Central) LLP by e-mail at 10.00 am and 4.00 pm on the two business days preceding the date [email protected] or by telephone on 01702 of the Meeting stated above. 467255. For further details contact: Claire L Dwyer (IP No. 9329), Email: By Order of the Board [email protected] Tel: 0161 438 8555.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 33 COMPANIES

Stephen Haselden, Director Unless there are exceptional circumstances, a creditor will not be 02 September 2016 (2608138) entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs 2607944EDA GRILL LIMITED must be lodged by noon the business day before the meeting. (Company Number 08335851) Unless they surrender their security, secured creditors must give Registered office: Unit 5, York House, 400-404 York Way, London, particulars of their security, the date when it was given and the , N7 9LR estimated value at which it is assessed if they wish to vote at the NOTICE IS HEREBY GIVEN pursuant to Section 98 of the meeting. INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above The resolutions to be taken at the creditors’ meeting may include a named Company will be held at 122 Hither Green Lane, Hither Green, resolution specifying the terms on which the Liquidator is to be London, SE13 6QA on 12 September 2016 at 12:30 pm for the remunerated, and the meeting may receive information about, or be purposes mentioned in Section 99 to 101 of the said Act. called upon to approve, the costs of preparing the statement of affairs A meeting of shareholders has been called and will be held prior to and convening the meeting. the meeting of creditors to consider passing a resolution for voluntary Name of Insolvency Practitioner calling the meetings: Nicholas Barnett winding up of the Company. Address of Insolvency Practitioner: 3 Chandlers House, Hampton Any creditor entitled to attend and vote at this meeting is entitled to Mews, 191-195 Sparrows Herne, Bushey, Herts, WD23 1FL IP do so either in person or by proxy. Creditors wishing to vote at the Number: 9731 meeting must (unless they are individual creditors attending in person) Contact Name: Valma Pipi Email Address: lodge their proxy at the offices of CAPITAL BOOKS, 66 Earl Street, [email protected] Telephone Number: 020 8634 5599 , ME14 1PS, United Kingdom no later than 12 noon on the J . Pereira, Director business day immediately preceding the meeting. 26 August 2016 (2607943) Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount ENERGY2607940 SAVE UK BROKERAGE LTD claimed, has been lodged and admitted for voting purposes. Proofs (Company Number 09306383) must be lodged by noon the business day before the meeting. Registered office: 47 Ryton Way, Hilton, Derbyshire DE65 5GY Unless they surrender their security, secured creditors must give Principal trading address: Unit W4 Winchester Avenue, Blaby particulars of their security, the date when it was given and the Industrial Park, Blaby, Leicester, LE8 4GZ estimated value at which it is assessed if they wish to vote at the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY meeting. ACT 1986 that a meeting of the creditors of the Company will be held The resolutions to be taken at the creditors’ meeting may include a at 19 Warren Park Way, Enderby, Leicester, LE19 4SA on 15 resolution specifying the terms on which the Liquidator is to be September 2016 at 10.30 am for the purposes mentioned in Section remunerated, and the meeting may receive information about, or be 99 to 101 of the said Act. In order to be entitled to vote at the called upon to approve, the costs of preparing the statement of affairs meeting, creditors must lodge their proxies at 47 Ryton Way, Hilton, and convening the meeting. Derbyshire DE65 5GY, by no later than 12.00 noon on the business Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik day prior to the day of the meeting, together with a completed proof Address of Insolvency Practitioner: 66 Earl Street, Maidstone, ME14 of debt form. 1PS, United Kingdom Andrew Stevens and Carrie James (IP Nos 9646 and 16570) of SA IP Numbers: 009667 Insolvency, 47 Ryton Way, Hilton, Derbyshire DE65 5GY give notice Email Address: [email protected] that they are qualified to act as insolvency practitioners in relation to Telephone Number: 01622754927 this Company, who, during the period before the day on which the By Order of the Board creditors’ meeting is to be held, will furnish creditors free of charge Aytec Keles, Director with such information concerning the Company’s affairs as they may 26 August 2016 (2607944) reasonably require. For further details contact: Andrew Stevens, email: [email protected] Tel: 0800 999 4995. Alternative contact: EDGEBURY2607943 PROPERTIES LIMITED Carrie James. (Company Number 04555329) Welsey Hughes, Director Registered office: 96 Seymour Place, London, W1H 1NB 02 September 2016 (2607940) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of Libertas Associates 2607980FORCE INTERBROOK LTD Limited, 3 Chandlers House, Hampton Mews, 191 - 195 Sparrows (Company Number 07675314) Herne, Bushey, Hertfordshire, WD23 1FL on 13 September 2016 at Registered office: 8 Hawthorne Drive, Worsley, Manchester, M28 2DA 11:15 am for the purposes mentioned in Section 99 to 101 of the said Principal trading address: 8 Hawthorne Drive, Worsley, Manchester, Act. M28 2DA A meeting of shareholders has been called and will be held prior to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY the meeting of creditors to consider passing a resolution for voluntary ACT 1986 that a meeting of the creditors of the above named winding up of the Company. Company will be held at the offices of KSA Group Ltd, Chancery A list of the names and addresses of the Company’s creditors will be Place, 50 Brown Street, Manchester, M2 2JG on 22 September 2016 available for inspection free of charge at the offices of Libertas at 11.15 am for the purposes mentioned in Section 99 to 101 of the Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 said Act. It is likely that a resolution will be taken at the meeting to Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00am agree the basis on which the liquidator’s remuneration is to be and 4.00pm on the two business days preceding the date of the calculated. A resolution will also be taken to agree the amount to be creditors meeting. paid in respect of the costs of summoning the meetings of members Any creditor entitled to attend and vote at this meeting is entitled to and creditors and assisting the director in the preparation of a do so either in person or by proxy. Creditors wishing to vote at the statement of the company’s affairs. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) meeting must lodge their proxy, together with a full statement of lodge their proxy at the offices of Libertas Associates Limited, 3 account at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on Hertfordshire, WD23 1FL no later than 12 noon on 12 September the business day preceding the day of the meeting. 2016. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES before the day on which the meeting of creditors is to be held E Walls NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Act 1986, that a Meeting of Creditors of the above named Company Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish will be held at the offices of MT Insolvency, 21 High View Close, creditors free of charge with such information concerning the Hamilton, Leicester, LE4 9LJ on 15 September 2016 at 12:15 pm for company’s affairs as they may reasonably require. the purposes mentioned in Section 99, 100 and 101 of the said Act, Alternative contact: E Walls, Email: [email protected] Tel: being to lay a statement of affairs before the creditors, appoint a 0191 482 3343 liquidator and appoint a liquidation committee. Ian Carpenter, Director The Resolutions at the meeting of creditors may include a resolution 01 September 2016 (2607980) specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the 2607983GLOBAL CATERING SOLUTIONS LIMITED meeting. (Company Number 08017115) Creditors wishing to vote at the meeting must (unless they are Trading Name: Canteen individual creditors attending in person) ensure that their proxy form Registered office: 17 Glendown House, Amhurst Road, London, E8 and statement of claim is received at MT Insolvency, 21 High View 2AR Close, Hamilton Office Park, Hamilton, Leicester LE4 9LJ not later Principal trading address: Acton Yard, Horn Lane, London, W3 9EH than 12.00 noon on the business day before the meeting. Notice is hereby given, pursuant to Section 98 of the INSOLVENCY NOTICE IS ALSO GIVEN that, for the purposes of voting, secured ACT 1986, that a Meeting of Creditors of the above named company creditors must, unless they surrender their security, lodge at the will be held at 601 High Road Leytonstone, London, E11 4PA, on 23 Registered Office of the Company particulars of their security, September 2016, at 12.00 noon, for the purposes mentioned in including the date when it was given and the value at which it is Sections 99, 100 and 101 of the said Act. The Resolutions to be taken assessed. at the Meeting may include a Resolution specifying the terms on Pursuant to Section 98(2) of the Act, lists of the names and addresses which the Liquidator is to be remunerated and the Meeting may of the Company's Creditors will be available for inspection, free of receive information, or be called upon to approve, the costs of charge, at the offices of MT Insolvency, 21 High View Close, Hamilton preparing the statement of affairs and convening the Meeting. Office Park, Hamilton, Leicester, LE4 9LS on the two business days Harjinder Johal (IP No. 9175) and George Michael (IP No. 9230), of prior to the day of the Meeting. Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both Mark Grahame Tailby (IP Number 9115) of MT Insolvency, 21 High qualified to act as an Insolvency Practitioners in relation to the View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LS is company who will, during the period before the date of the meeting, qualified to act as insolvency practitioner in relation to the company, furnish creditors free of charge with such information concerning the and may be contacted on 0116 216 6223 or by email to Company’s affairs as they may reasonably require. [email protected]. Alternative contact: Amrit Johal, [email protected], 020 8556 BY ORDER OF THE BOARD 2888. Deepak Abraham , Chairman Ferhat Tengiz, Director Dated: 1 September 2016 (2607800) 2 September 2016 (2607983)

LAMEY2607746 LIMITED 2607982I & F ENTERPRISE (UK) LTD (Company Number 09309697) (Company Number 08723191) Registered office: Flat 30 Chevron House Crest Avenue Grays Essex Trading Name: Mobile & Internet Centre RM17 6RZ Registered office: 87 Upton Lane, London, E7 9PB Principal trading address: Flat 30 Chevron House Crest Avenue Grays Principal trading address: 87 Upton Lane, London, E7 9PB Essex RM17 6RZ Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Notice is hereby given, pursuant to Section 98 of the Insolvency Act ACT 1986, that a Meeting of Creditors of the above named company 1986 that a meeting of creditors of the above named Company will be will be held at 601 High Road Leytonstone, London, E11 4PA, on 23 held at Regus Victory Way Admirals Park Crossways Dartford DA2 September 2016, at 3.15 pm, for the purposes mentioned in Sections 6QD on 15 September 2016, at 2.30 pm for the purposes mentioned 99, 100 and 101 of the said Act. in Sections 99 to 101 of the said Act. The Resolutions to be taken at the Meeting may include a Resolution Any Creditor entitled to attend and vote at this Meeting is entitled to specifying the terms on which the Liquidator is to be remunerated and do so either in person or by proxy. Creditors wishing to vote at the the Meeting may receive information, or be called upon to approve, Meeting must (unless they are individual creditors attending in person) the costs of preparing the statement of affairs and convening the lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. Helens Road, Swansea SA1 4AW by no later than 12:00 on the 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, business day preceding the date of the meeting. are both qualified to act as an Insolvency Practitioners in relation to Resolutions to be taken at the meeting may include a resolution the company who will, during the period before the date of the specifying the terms on which the Liquidator is to be remunerated and meeting, furnish creditors free of charge with such information the meeting may receive information about, or be called upon to concerning the Company’s affairs as they may reasonably require. approve, the cost of preparing the statement of affairs and convening Alternative contact: Amrit Johal, [email protected], 020 8556 the meeting. 2888. Helen Whitehouse (IP number 9680) of McAlister & Co Insolvency Idris Abdul Patel, Director Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW is qualified 2 September 2016 (2607982) to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning 2607800KERALA RESTAURANTS LIMITED the company's affairs as they may reasonably require. Further (Company Number 08518626) information about this case is available from Linda Tolley at the Registered office: 21 High View Close, Hamilton Office Park, offices of McAlister & Co Insolvency Practitioners Ltd on 03300 Hamilton, Leicester, LE4 9LJ 563600 or at [email protected]. Principal trading address: 153 Granby Street, Leicester, LE1 6FE and Jean Baptiste Lamey Kamano , Director (2607746) 8 Broad Street, Nottingham, NG1 3AL and 42 Regent Street, Leamington Spa, CV32 5EG LAPDOG2607769 FOR BUSINESS LIMITED (Company Number 09003076) Registered office: Reedham House, 31 King Street West, Manchester, M3 2PJ Principal trading address: 4th Floor, The Landing, Media City UK, Salford, M50 2ST

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 35 COMPANIES

Notice is hereby given, pursuant to Section 98 of the Insolvency Act likely that a resolution will be taken at the meeting to agree the basis 1986 that a meeting of the creditors of the Company will be held at on which the Liquidators’ remuneration is to be calculated. A CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 23 September resolution will also be taken to agree the amount to be paid in respect 2016 at 14:30 hours for the purposes mentioned in Sections 99, 100 of the costs of summoning the meetings of members and creditors and 101 of the said Act. A list of the names and addresses of the and assisting the director in preparation of a statement of the Company's creditors will be available for inspection free of charge at company’s affairs. Creditors wishing to vote at the Meeting must the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on lodge their proxy, together with a full statement of account at the the two business days prior to the meeting of creditors between the offices of KSA Group Ltd, C12 Marquis Court, Marquisway, Team hours of 10.00 am and 4.00 pm. Valley, Gateshead, NE11 0RU, not later than 12 noon on the business DATED: 1 September 2016 day preceding the day of the meeting. BY ORDER OF THE BOARD For the purposes of voting, a secured creditor is required (unless he Further information about this case is available from Emma Verity at surrenders his security) to lodge at C12 Marquis Court, Marquisway, the offices of CG & Co on 0161 358 0210. Team Valley, Gateshead, NE11 0RU before the meeting, a statement Simon Andrew Howitt , Director (2607769) giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that in the period before the day on which the 2607992LIGHTING LOGIC LIMITED meeting of creditors is to be held E Walls and W Harrison (IP Nos. (Company Number 04995568) 9113 and 9703) of KSA Group Ltd Insolvency Practitioners, of C12 Registered office: Suite 2, Rutland House, 44 Masons Hill, Bromley, Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU will Kent, BR2 9JG furnish creditors free of charge with such information concerning the Principal trading address: Unit 5, The Hopkilns Building, Goblands company’s affairs as they may reasonably require. Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT For further details contact: E Walls, Email: Notice is hereby given, pursuant to Section 98(1) OF THE [email protected] Tel: 0191 482 3343. INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Ian Aubrey, Director has been summoned for the purposes mentioned in Sections 99, 100 02 September 2016 (2607979) and 101 of the said At. The meeting will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 15 September 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge MAC2607996 PROFESSIONAL SOLUTIONS LTD their proxies at BM Advisory, Arundel House, 1 Amberley Court, (Company Number 05707925) Whitworth Road, Crawley, RH11 7XL, by no later than 12 noon on the Registered office: 10 Churchill Square, Kings Hill, West Malling, Kent, business day prior to the day of the meeting, together with a ME19 4YU completed proof of debt form. Principal trading address: Suite 14, 30 Churchill Square, Kings Hill, A list of the names and addresses of the company’s creditors will be West Malling, Kent ME19 4YU available for inspection, free of charge, at the offices of BM Advisory, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 ACT 1986 that a meeting of the creditors of the above-named 7XL between 10.00 am and 4.00 pm on the two business days prior to Company will be held at the offices of KSA Group Ltd, 99 the day of the meeting. Bishopsgate, London, EC2M 3XD on 14 September 2016 at 12.00 For further details contact: Jill Smith, Email: jill.smith@bm- noon for the purposes mentioned in Section 99 to 101 of the said Act. advisory.com It is likely that a resolution will be taken at the meeting to agree the Mick Cocker, Director basis on which the Liquidators’ remuneration is to be calculated. A 02 September 2016 (2607992) resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in preparation of a statement of the 2607984LYTOLLIS ENGINEERING LIMITED company’s affairs. Creditors wishing to vote at the Meeting must (Company Number 08081196) lodge their proxy, together with a full statement of account at the Registered office: 18 Central Parade, Grimsby, North East offices of KSA Group Ltd, C12 Marquis Court, Marquisway, Team Lincolnshire DN34 4HF Valley, Gateshead, NE11 0RU, not later than 12 noon on the business Principal trading address: Lytollis Office & Yard, Railway Street, day preceding the day of the meeting. Grimsby, North East Lincolnshire DN32 7DA For the purposes of voting, a secured creditor is required (unless he Notice is hereby given pursuant to Section 98 of the INSOLVENCY surrenders his security) to lodge at C12 Marquis Court, Marquisway, ACT 1986 that a meeting of creditors of the above company will be Team Valley, Gateshead, NE11 0RU before the meeting, a statement held at Holiday Inn, Hull Marina, Castle Street, Hull HU1 2BX on 13 giving particulars of his security, the date when it was given and the September 2016 at 1.15 pm, for the purpose provided for in sections value at which it is assessed. 99, 100 and 101 of the said Act. Notice is further given that in the period before the day on which the If no liquidation committee is formed, a resolution may be taken meeting of creditors is to be held E Walls and W Harrison (IP Nos. specifying the terms on which the liquidator is to be remunerated. 9113 and 9703) of KSA Group Ltd Insolvency Practitioners, of C12 A list of names and addresses of the company’s creditors will be Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU will available for inspection free of charge at the offices of HJS Recovery, furnish creditors free of charge with such information concerning the 12-14 Carlton Place, Southampton SO15 2EA on 9 September 2016 company’s affairs as they may reasonably require. and 12 September 2016 between the hours of 10.00 am and 4.00 pm. For further details contact: E Walls, Email: For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: [email protected] Tel: 0191 482 3343. [email protected] Ian Aubrey, Director Ryan Lytollis, Director 02 September 2016 (2607996) 31 August 2016 (2607984)

MARKETING2607995 SOLUTIONS ESSEX LIMITED 2607979MAC C2 LTD (Company Number 09270828) (Company Number 05752019) Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA Registered office: 10 Churchill Square, Kings Hill, West Malling, Kent, Principal trading address: Suite 1 Chichester House, 45 Chichester ME19 4YU Road, Southend on Sea, SS1 2DZ Principal trading address: Suite 14, 30 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named Company will be held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 14 September 2016 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. It is

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a relation to the Company who will, during the period before the day of meeting of the creditors of the above named company will be held at the Meeting, furnish creditors free of charge with such information The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, concerning the Company’s affairs as they may reasonably require. SS1 2EG on 21 October 2016 at 11.30 am. The purpose of the David Rubin, or alternatively Charlotte Jobling may be contacted on meeting, pursuant to Sections 99 to 101 of the Act is to consider the telephone number 020 8343 5900. Notice is also given that, for the statement of affairs of the Company to be laid before the meeting, to purpose of voting, Secured Creditors must (unless they surrender appoint a liquidator and, if the creditors think fit, to appoint a their security) lodge at the Registered Office of the Company before liquidation committee. the Meeting, a statement giving particulars of their Security, the date In order to be entitled to vote at the meeting, creditors must lodge when it was given, and the value at which it is assessed. their proxies, together with a statement of their claim at the offices of Richard Olsen, Director Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 26 August 2016 (2608005) Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy PIZZA2608000 GREAT BARR LIMITED being held invalid and the vote not cast. (Company Number 09484444) A list of the names and addresses of the Company’s creditors may be Registered office: 3 Staplow Road, Worcester WR5 2LZ inspected, free of charge, at Begbies Traynor (Central) LLP at the Principal trading address: 614 Walsall Road, Great Barr, West above address between 10.00 am and 4.00 pm on the two business Midlands, B42 1EZ days preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Any person who requires further information may contact Robert ACT 1986 that a meeting of the creditors of the above named Knight of Begbies Traynor (Central) LLP by e-mail at Company will be held at 1192 Stratford Road, Hall Green, [email protected] or by telephone on 01702 Birmingham, B28 8AB on 21 September 2016 at 11.15 am for the 467255. purposes mentioned in Section 99 to 101 of the said Act. In order to By Order of the Board be entitled to vote at the meeting, creditors must lodge their proxies Roisin Mcardle-Holmes, Director at 3 Staplow Road, Worcester WR5 2LZ, by no later than 12 noon on 31 August 2016 (2607995) the business day prior to the day of the meeting, together with a completed proof of debt form. Carrie James and Andrew Stevens (IP nos. 16570 and 9646) of SA 2608051PDQ SAGE LIMITED Insolvency, 3 Staplow Road, Worcester WR5 2LZ give notice that they (Company Number 05386386) are qualified to act as Insolvency Practitioners in relation to this Registered office: 3 Staplow Road, Worcester WR5 2LZ Company, who, during the period before the day on which the Principal trading address: 40 Whitton Way, Newport Pagnell, Bucks, creditors meeting is to be held, will furnish creditors free of charge MK16 0PT with such information concerning the Company’s affairs as they may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY reasonably require. ACT 1986 that a meeting of the creditors of the above named For further details contact: Carrie James, email: Company will be held at @Meetings Milton Keynes, 500 Avenury [email protected] Tel: 0800 999 4995. Alternative contact: Boulevard, Milton Keynes, MK9 2BE on 15 September 2016 at 11.30 Andrew Stevens. am for the purposes mentioned in Section 99 to 101 of the said Act. Hamid Reza Hajizadeh, Director In order to be entitled to vote at the meeting, creditors must lodge 02 September 2016 (2608000) their proxies at 3 Staplow Road, Worcester WR5 2LZ, 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. RJ2608050 & MC HAULAGE LIMITED Carrie James and Andrew Stevens (IP nos. 16570 and 9646) of SA (Company Number 06877192) Insolvency, 3 Staplow Road, Worcester WR5 2LZ give notice that they Registered office: New Station House, Sedgefield Station, Sedgefield, are qualified to act as Insolvency Practitioners in relation to this Stockon On Tees, TS21 2EP Company, who, during the period before the day on which the Principal trading address: New Station House, Sedgefield Station, creditors meeting is to be held, will furnish creditors free of charge Sedgefield, Stockton on Tees, TS21 2EP with such information concerning the Company’s affairs as they may Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY reasonably require. ACT 1986 (AS AMENDED) that a meeting of the creditors of the above For further details contact: Carrie James, email: named Company will be held at Rowlands, Rowlands House, [email protected] Tel: 0800 999 4995. Alternative contact: Portobello Road, Birtley, Chester-le-Street, Co. Durham, DH3 2RY on Andrew Stevens 28 September 2016 at 10.30 am for the purposes of dealing with Peter Griffiths, Director Section 99 to 101 of the Insolvency Act 1986, as amended. The 02 September 2016 (2608051) resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be PECT2608005 CONSULTANCY LIMITED recovered from the Company’s assets and the meeting may receive (Company Number 05761698) information about, and be called upon to approve, the costs of Previous Name of Company: PECT Trading Limited preparing the statement of affairs and convening the meeting. A full Registered office: Pearl Assurance House, 319 Ballards Lane, London list of the names and addresses of the Company’s creditors may be N12 8LY examined free of charge at the offices of Baldwins Restructuring & Principal trading address: 12 Commerce Road, Lynch Wood, Insolvency Ltd, Wynyard Park House, Wynyard Avenue, Wynyard, Peterborough PE2 6LR TS22 5TB, between 10.00 am and 4.00 pm on the two business days Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY prior to the day of the meeting. Creditors wishing to vote at the ACT 1986,that a Meeting of the Creditors of the above named meeting must lodge their proxy, together with a proof of debt at Company will be held at the offices of Buckles Solicitors LLP, Great Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB not later House, 101 Bourges Boulevard, Peterborough PE1 1NG on 14 than 12.00 noon on the business day before the meeting. For the September 2016 at 12.00 noon for the purposes mentioned in purpose of voting a secured creditor is required (unless he surrenders Sections 99 to 101 of the said Act. Resolutions may also be passed at his security) to lodge at Wynyard Park House, Wynyard Avenue, this meeting with regard to the Liquidator’s remuneration and the Wynyard, TS22 5TB, before the meeting, a statement giving costs of preparing the Statement of Affairs and convening the particulars of his security, the date when it was given and the value at Meeting. Proxies to be used at the Meeting must be lodged with the which it is assessed. Company at its Registered Office at: Pearl Assurance House, 319 Further details contact: Peter William Gray (IP No: 009405) or Kerry Ballards Lane, London N12 8LY not later than 12.00 noon on the Pearson (IP No: 016014), both of Baldwins Restructuring & business day before the Meeting. David Rubin (IP No 2591) of David Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London 5TB, Tel: 01642 790790. Alternative contact: William Keates. N12 8LY, is a person qualified to act as an Insolvency Practitioner in Robert Ellison, Director

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 37 COMPANIES

26 August 2016 (2608050) In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch 2607989S K M (LEICESTER) LIMITED Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 16 (Company Number 08504960) September 2016. Please note that submission of proxy forms by Registered office: 99 Bridge Road, Leicester LE5 3LD email is not acceptable and will lead to the proxy being held invalid 99 Bridge Road, Leicester LE5 3LD and the vote not cast. Notice is hereby given pursuant to Section 98 of the Insolvency Act Lloyd Biscoe of Begbies Traynor (Central) LLP at the above address is 1986 that a meeting of creditors of S K M (Leicester) Limited will be a qualified Insolvency Practitioner who will furnish creditors free of held at Charlotte House, 19B Market Place, Bingham, Nottingham charge with such information concerning the Company’s affairs as NG13 8AP, on 14 September 2016 at 11.30 am for the purposes they may reasonably require during the period before the day on provided for in Sections 99, 100 and 101 of the said Act. which the meeting is to be held. A form of proxy must be duly completed and lodged together with a Any person who requires further information may contact Robert written statement of claim at Blades Insolvency Services, Charlotte Knight of Begbies Traynor (Central) LLP by e-mail at House, 19B Market Place, Bingham, Nottingham NG13 8AP, not later [email protected] or by telephone on 01702 than 12 noon on the business day prior to the meeting if creditors 467255. wish to vote at the meeting. By Order of the Board The resolutions at the meeting of creditors may include a resolution Giulia Sarno, Director specifying the terms on which the Liquidator is to be remunerated. 25 August 2016 (2607985) The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. SOUTHERN2607990 TRADE CENTRE LIMITED A list of the names and addresses of the company’s creditors will be (Company Number 07104639) available for inspection, free of charge, at the offices of Blades Registered office: Unit 1, Rodney Road, Portsmouth, PO4 8SY Insolvency Services, Charlotte House, 19B Market Place, Bingham, Principal trading address: Unit 1, Rodney Road, Portsmouth, PO4 Nottingham NG13 8AP, on the two business days preceding the day 8SY of the meeting. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Creditors requiring further information should contact Julie Elizabeth INSOLVENCY ACT 1986, that a meeting of the creditors of the Willetts (IP No: 9133), Telephone No: 01949 831260, email: Company will be held at 14 Floor, Dukes Keep, Marsh Lane, [email protected] Southampton, SO14 3EX on 19 September 2016 at 3.15 pm for the M S Barot, Director purposes of receiving the Director’s Statement of Affairs, appointing a 25 August 2016 (2607989) liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. SAFETY2607752 SOLUTIONS LTD In order to be entitled to vote at the meeting, creditors must lodge (Company Number 08848438) their proxies (unless they are individual creditors attending in person), Registered office: Hedley Court, Boothferry Road, Goole, North together with a statement of their claim at the offices of Quantuma Humberside DN14 6AA LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX Principal trading address: Hedley Court, Boothferry Road, Goole, not later than 12 noon on 16th September 2016. North Humberside DN14 6AA The meeting may receive information about, or be asked to approve Notice is hereby given, pursuant to Section 98 of the Insolvency Act resolutions relating to the costs of convening the meeting and 1986 that a meeting of creditors of the above named Company will be assisting the Director in preparing the Statement of Affairs and report held at Regus Princes Exchange, Princes Square, Leeds LS1 4HY on for presentation at the meeting. 20 September 2016, at 1:30 pm for the purposes mentioned in Andrew Watling (IP No. 15910) and Carl Jackson (IP No. 8860) of Sections 99 to 101 of the said Act. Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, Any Creditor entitled to attend and vote at this Meeting is entitled to SO14 3EX are qualified to act as Insolvency Practitioners in relation to do so either in person or by proxy. Creditors wishing to vote at the the Company and will provide creditors free of charge with such Meeting must (unless they are individual creditors attending in person) information concerning the Company’s affairs as is reasonably lodge their proxy at 10 St Helens Road, Swansea SA1 4AW by no required. Contact details - e-mail at [email protected] or phone on later than 12:00 on the business day preceding the date of the 023 8033 6464. meeting. Alternative contact: Adam Price, 023 8082 1865 or at Resolutions to be taken at the meeting may include a resolution [email protected]. specifying the terms on which the Liquidator is to be remunerated and Quang Hong Ly, Company Director the meeting may receive information about, or be called upon to 1st September 2016 (2607990) approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Linda Tolley at SULMAC2607986 LTD the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 (Company Number 08667476) 563600 or at [email protected]. Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Paul Lloyd , Director (2607752) 1NS Principal trading address: 28 Queen Elizabeth Road, Walthamstow, London, E17 6ES 2607985SLOPPY JOE’S LIMITED Notice is hereby given, pursuant to Section 98(1) OF THE (Company Number 08584428) INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors Registered office: 11 Old Cross, Hertford, Hertfordshire, SG14 1RE has been summoned for the purposes mentioned in Sections 99, 100 Principal trading address: 11 Old Cross, Hertford, Hertfordshire, SG14 and 101 of the said Act. The meeting will be held at 81 Station Road, 1RE Marlow, Buckinghamshire SL7 1NS on 21 September 2016 at 11.15 Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a am. In order to be entitled to vote at the meeting, creditors must meeting of the creditors of the above named company will be held at lodge their proxies at 81 Station Road, Marlow, Bucks SL7 1NS by no The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, later than 12.00 noon on the business day prior to the day of the SS1 2EG on 19 September 2016 at 12.00 noon. The purpose of the meeting, together with a completed proof of debt form. Chris Newell meeting, pursuant to Sections 99 to 101 of the Act is to consider the of 81 Station Road, Marlow, Buckinghamshire SL7 1NS, is a person statement of affairs of the Company to be laid before the meeting, to qualified to act as an Insolvency Practitioner in relation to the appoint a liquidator and, if the creditors think fit, to appoint a Company who will, during the period before the day on which the liquidation committee. meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require.

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Chris Newell, Email: For further details contact: Callum Kiernan, E-mail: [email protected] Tel: 01628 478100. Alternative contact: [email protected], Tel: 01908 306090. Jodie Gilbert, Email: [email protected], Tel: 01628 478100. David Price, Director Michael Mackie, Director 31 August 2016 (2607941) 02 September 2016 (2607986)

THE2607756 ROSE GARDEN DIDSBURY LTD 2608052THE CONSUMER LOANS COMPANY LIMITED (Company Number 07541665) (Company Number 02173037) Registered office: 218 Burton Road, West Didsbury, Manchester M20 Registered office: 150 Aldersgate Street, London, EC1A 4AB 2LW Principal trading address: Warwick House, 737 Warwick House, Principal trading address: 218 Burton Road, West Didsbury, Solihull, West Midlands, B91 3DG Manchester M20 2LW Notice is hereby given, that a meeting of creditors of the Company Notice is hereby given, pursuant to Section 98 of the Insolvency Act will be held at Moore Stephens LLP, 150 Aldersgate Street, London, 1986 that a meeting of the creditors of the Company will be held at EC1A 4AB on 26 September 2016 at 10.00 am in order to consider CG&Co, 17 St Ann's Square, Manchester M2 7PW, on 19 September the following resolution: That the remuneration of the Joint Liquidators 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 be fixed by a fixed fee of £14,000 plus VAT in relation to statutory and 101 of the said Act. compliance, administration and planning in accordance with Rule A list of the names and addresses of the Company's creditors will be 4.127(2)(c) of The Insolvency Rules 1986; 5% of the realisation of available for inspection free of charge at the offices of CG&Co, 17 St assets, net of any mortgage, fixed charged or hire purchase and Ann's Square, Manchester M2 7PW on the two business days prior to gross of selling costs, excluding any realisations recovered as a result the meeting between the hours of 10.00 am and 4.00 pm. of investigations, in accordance with Rule 4.127(2)(a) of The Further information about this case is available from Andrew Walker at Insolvency Rules 1986; and 5% of the total value of assets distributed the offices of CG&Co on 0161 358 0210. to creditors in accordance with Rule 4.127(2)(a) of The Insolvency Dated 5 September 2016 Rules 1986. Creditors wishing to vote at the meeting must lodge their By Order of the Board proxy, together with a completed proof of debt form at 150 George Anthony Mills , Director (2607756) Aldersgate Street, London, EC1A 4AB, not later than 12 noon on the business day preceding the meeting. Date of appointment: 10 June 2016. Office holder details: Jeremy TITO'S2608377 GRILL & RESTAURANT LTD Willmont and Neville Side, (IP Nos. 9044 and 15030) both of Moore (Company Number 09325773) Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB Registered office: 31 Bailgate, Lincoln, Lincolnshire LN1 3AP For further details contact: Vicky Stroud, Email: Principal trading address: 11 Union Road, Lincoln LN1 8BJ [email protected], Tel: 020 7334 9191, Reference: Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a L87256. meeting of the creditors of the above named company will be held at Jeremy Willmont, Joint Liquidator Landmark House, 1 Rishholme Road, Lincoln LN1 3SN on 15 02 September 2016 (2608052) September 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator THE2607941 HARPENDEN INTERIORS COMPANY LTD and, if the creditors think fit, to appoint a liquidation committee. (Company Number 05528927) In order to be entitled to vote at the meeting, creditors must lodge Registered office: Little Mead, Hollingdon, Buckinghamshire LU7 0DN their proxies, together with a statement of their claim at the offices of Principal trading address: 7, Southdown Industrial Estate, Harpenden Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, AL5 1PW Sheffield S3 7BS, [email protected] not later Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY than 12 noon on 14 September 2016. Please note that submission of ACT 1986,that a meeting of the creditors of the above named proxy forms by email is not acceptable and will lead to the proxy Company will be held at Opus Restructuring LLP, One Eversholt being held invalid and the vote not cast. Street, Euston, London NW1 2DN on 19 September 2016 at 2.30 pm A list of the names and addresses of the Company's creditors may be for the purposes mentioned in Sections 99 to 101 of the said Act. A inspected, free of charge, at Begbies Traynor (SY) LLP at the above form of proxy is available which is to be used at the meeting and must address between 10.00 am and 4.00 pm on the two business days be completed in accordance with the guidance notes provided preceding the date of the meeting stated above. thereon and lodged with Opus Restructuring LLP, Exchange House, Any person who requires further information may contact John 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, not later than Russell of Begbies Traynor (SY) LLP by email at 12.00 noon on the business day immediately preceding the meeting. [email protected] or by telephone on 0114 275 A list of the names and addresses of the Company’s creditors will be 5033. available for inspection free of charge at the offices of Opus By Order of the Board Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Coralia Maria Abruneiras-Mills , Director Milton Keynes, MK9 2EA on the two business days immediately Dated 25 August 2016 (2608377) preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. UNICO2607994 KNITWEAR LIMITED A resolution may be sought at the meeting to approve the sum of (Company Number 04148418) £6,000 plus disbursements and VAT, in respect of the costs incurred Registered office: 19 Dolphin Street, Ardwick, Manchester, M12 6BG in the convening of the meetings of members and creditors, the Principal trading address: 19-21 Dolphin Street, Ardwick, Manchester, production of the information for creditors to be presented to the M12 6BG meeting and provided prior to the meeting and for the assistance Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY provided in accordance with the preparation of the statement of ACT 1986 that a meeting of the creditors of the above named affairs and other work undertaken in the preparation of the meetings Company will be held at Focus Insolvency Group, Skull House Lane, convened in accordance with Section 98 of the Insolvency Act 1986; Appley Bridge, Wigan, Lancs, WN6 9DW on 14 September 2016 at such fees to be paid from the assets of the Company. Creditors will 10.45 am for the purposes mentioned in sections 99 to 101 of the said not be entitled to vote unless their proofs have been lodged and Act. Resolutions to be taken at the meeting may include a resolution admitted for voting purposes. While proofs may be lodged at any time specifying the terms on which the Liquidators are to be remunerated. before voting commences, creditors intending to vote at the meeting In addition the meeting may be called upon to approve the costs of are requested to send them with their proxies. preparing the statement of affairs and convening the meetings. A Names and address of Insolvency Practitioners calling the meetings: proof of debt and proxy form which, if intended to be used for voting Colin David Wilson and Timothy John Edward Dolder (IP Nos 9478 at the meeting, must be duly completed and lodged with the and 9008) both of Opus Restructuring LLP, Exchange House, 494 Company at Focus Insolvency Group, Skull House Lane, Appley Midsummer Boulevard, Milton Keynes, MK9 2EA. Bridge, Wigan, Lancs, WN6 9DW, not later than 12.00 noon on the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 39 COMPANIES business day preceding the meeting. Pursuant to section 98(2)(b) of NOTICES TO CREDITORS the Act, a list of names and addresses of the Company’s creditors will be available for inspection, free of charge, at the offices of Focus ACROENERGY2608137 LIMITED Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, (Company Number 07154267) WN6 9DW between 10.00 am and 4.00 pm on the two business days Registered office: Prospect House, 11-13 Lonsdale Gardens, preceding the date of the meeting. Tunbridge Wells, Kent, TN1 1NU (Formerly) The Court, The Street, For further information please contact Natalie Hughes (IP No. 14336) Charmouth, Dorset, DT6 6PE at [email protected], Tel: 01257 251319. Principal trading address: Kent Bridge Cottage, Horns Hill, Abdul Rashid, Director Hawkhurst, Kent, TN18 4XH 05 September 2016 (2607994) Notice is hereby given that the Creditors of the above named Company are required on or before the 31 October 2016 to send their names and addresses and particulars of their debts or claims and the 2607981VIEWTRACK LIMITED names and addresses of the solicitors (if any) to Mark Stephen Willis (Company Number 05805883) the liquidator of the said company, at Compass Financial Recovery & Registered office: 1 Royal Terrace, Southend on Sea, Essex, SS1 1EA Insolvency Ltd, Prospect Place, 11-13 Lonsdale Gardens, Tunbridge Principal trading address: 47 Leysdown Road, Leysdown on Sea, Wells, Kent, TN1 1NU and, if so required by notice in writing from the Sheerness, Kent, ME12 4RB said liquidator, by his solicitors or personally, to come in and prove Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a their said debts or claims at such time and place as shall be specified meeting of the creditors of the above named company will be held at in such notice, or in default thereof they will be excluded from the The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, benefit of any distribution made before such debts are proved. SS1 2EG on 27 September 2016 at 1.30 pm. The purpose of the Date of Appointment: 2 September 2016 meeting, pursuant to Sections 99 to 101 of the Act is to consider the Office Holder details: Mark Stephen Willis (IP No: 9391), of Compass statement of affairs of the Company to be laid before the meeting, to Financial Recovery & Insolvency Ltd, Prospect Place, 11-13 Lonsdale appoint a liquidator and, if the creditors think fit, to appoint a Gardens, Tunbridge Wells, Kent, TN1 1NU liquidation committee. Further details contact: Mark Willis, Email: In order to be entitled to vote at the meeting, creditors must lodge [email protected], Tel: 01892 530600. Alternative contact: their proxies, together with a statement of their claim at the offices of Nick Coulter, Email: [email protected] Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Mark Stephen Willis, Liquidator Road, Southend on Sea, SS1 2EG not later than 12.00 noon on the 02 September 2016 (2608137) business day prior to the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. COGS2608085 FLEET MANAGEMENT LIMITED A list of the names and addresses of the Company’s creditors may be (Company Number 07843925) inspected, free of charge, at Begbies Traynor (Central) LLP at the Registered office: MLG Associates, Unit 4 Sunfield Business Park, above address between 10.00 am and 4.00 pm on the two business New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT days preceding the date of the meeting stated above. Principal trading address: Innovation House, Molly Millars Close, Any person who requires further information may contact Robert Wokingham, Berkshire, RG41 2RX Knight of Begbies Traynor (Central) LLP by e-mail at I, Mike Grieshaber (IP No. 9539) of MLG Associates, Unit 4 Sunfield [email protected] or by telephone on 01702 Business Park, New Mill Road, Finchampstead, Wokingham, 467255. Berkshire, RG40 4QT, give notice that I was appointed liquidator of By Order of the Board the above named company on 1 September 2016. Notice is hereby Thomas Dunn, Director given that the creditors of the above named Company which is being 31 August 2016 (2607981) voluntarily wound up, are required, on or before 31 October 2016 to prove their debts by sending to the undersigned, Mike Grieshaber of MLG Associates, Unit 4 Sunfield Business Park, New Mill Road, WARSASH2608002 MOTORS LIMITED Finchampstead, Wokingham, Berkshire, RG40 4QT, the liquidator of (Company Number 07032781) the Company, written statements of the amounts they claim to be due Registered office: CVR Global LLP, 5 Prospect House, Meridian to them from the Company and, if so requested, to provide such Cross, Ocean Way, Southampton, SO14 3TJ (Formerly) The further details or produce such documentary evidence as may appear Workshop Vero Park, Greenaway Lane, Warsash, Southampton, to the liquidator to be necessary. A creditor who has not proved this Hampshire, SO13 9HT debt before the declaration of any dividend is not entitled to disturb, Principal trading address: The Workshop Vero Park, Greenaway Lane, by reason that he has not participated in it, the distribution of that Warsash, Southampton, Hampshire, SO13 9HT dividend declared before his debt was proved. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Mike Grieshaber, Email: ACT 1986 (AS AMENDED)(”THE ACT”)that a meeting of creditors of [email protected] Tel: 0118 973 7776. the above named Company will be held at CVR Global LLP, 5 Mike Grieshaber, Liquidator Prospect House, Meridian Cross, Ocean Way, Southampton, SO14 02 September 2016 (2608085) 3TJ on 14 September 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the Company’s creditors may be examined free of E.2608080 RANKIN LIMITED charge at the offices of CVR Global LLP, 5 Prospect House, Meridian (Company Number 04011742) Cross, Ocean Way, Southampton, SO14 3TJ, between 10.00am and Registered office: c/o Arkin & Co, Maple House, High Street, Potters 4.00pm on the two business days prior to the day of the meeting. Bar, Herts EN6 5BS Insolvency Practitioners who are assisting in the convening of the Principal trading address: Unit 6 Blackheath Business Centre, 78B meeting are: Simon Lowes and Matthew Fox (IP Nos. 9194 and 9325) Blackheath, London SE10 8BA of 5 Prospect House, Meridian Cross, Ocean Way, Southampton, In accordance with Rule 4.106 of The INSOLVENCY RULES 1986, I, SO14 3TJ Mehmet Arkin, give notice that on 31 August 2016, I was appointed For further details contact: Ryan Goldingay, Tel: 023 8033 5888 Liquidator of the above named company by resolutions of the Richard Bevis, Director members and creditors. 01 September 2016 (2608002) NOTICE IS HEREBY GIVEN that the Creditors of the above named company which is being voluntarily wound up are required, on or before 11 November 2016 to send in their names, addresses and the particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES said company, and if so required by Notice in writing from the said claim to be due to them from the company and, if so requested, to Liquidator, are personally or by their Solicitors to come in and prove provide such further details or produce such documentary evidence their said debts or claims at such time and place as shall be specified as may appear to the liquidator to be necessary. A creditor who has in such notice, or in default thereof they will be excluded from the not proved this debt before the declaration of any dividend is not benefit of any distribution made before such debts are proved. entitled to disturb, by reason that he has not participated in it, the Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, distribution of that dividend or any other dividend declared before his High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 debt was proved. 828 683 or [email protected] Paul Ronald Brindley, IP Number: 8337, Liquidator, Midlands 5 September 2016 (2608080) Business Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE. Contact Name: Angela Horne. Email Address: [email protected]. Telephone Number: 01902 672323 2608136GMFL PROJECTS LIMITED (2608065) (Company Number 08373574) Registered office: Premier House, Bradford Road, Cleckheaton, BD19 TEN2608070 ALPS MEDIA LIMITED 3TT (Company Number 03562849) Principal trading address: Unit E, Harrison Street, Rotherham, S61 Previous Name of Company: Atalink Link 1EE Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Notice is hereby given that the Creditors of the Company are required Principal trading address: 13th Floor, Portland House, Bressenden on or before 30 September 2016 to send their names and addresses Place, London, SW1E 5BH and particulars of their debts or claims to the Liquidator of the Paul Appleton (IP No 8883) and Paul Cooper (IP No 15452) both of Company, J N Bleazard, of XL Business Solutions Limited, Premier David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, House, Bradford Road, Cleckheaton, BD19 3TT. In default thereof were appointed Joint Liquidators of the above-named Company on they will be excluded from the benefit of any distribution made before 31 August 2016 by resolutions of members and this appointment was such debts are proved. ratified shortly afterward by the creditors. Notice is hereby given that Date of appointment: 2 September 2016. the Creditors of the above-named Company are required on or before Office Holder details: J N Bleazard, (IP No. 9354), of XL Business the 30 September 2016 to send in their names and addresses with Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 particulars of their Debts or Claims to the Joint Liquidators, in default 3TT. thereof they will be excluded from the benefit of any distribution made For further details contact: J N Bleazard, Tel: 01274 870101, Email: before such debts are proved. [email protected] Alternative contact: Graham Harsley For further details contact: The Joint Liquidators, Tell: 020 7400 7900. J N Bleazard, Liquidator Alternative contact: Adam Shama. 05 September 2016 (2608136) Paul Appleton, Joint Liquidator 31 August 2016 (2608070)

NORLAND2608069 ELECTRICAL SUPPLIES LIMITED (Company Number 01321016) VISION2608394 INTEGRATED SECURITY LIMITED Registered office: 17th Floor, Cale Cross House, Pilgrim Street, (Company Number 08313873) Newcastle upon Tyne, NE1 6SU Registered office: 177 South Liberty Lane, Ashton, Bristol BS3 2TN Principal trading address: 2 Saint James Bolulevard, Newcastle upon Principal trading address: 177 South Liberty Lane, Ashton, Bristol Tyne, Tyne and Wear, NE4 5SS BS3 2TN Notice is hereby given that the creditors of the above named Notice is hereby given that the creditors of the above named Company are required on or before the 31 October 2016 to send their Company, which is being voluntarily wound up, are required to prove names and addresses and particulars of their debts or claims and the their debts on or before 2 December 2016, by sending their names names and addresses of the solicitors (if any) to Neil Matthews, the and addresses along with descriptions and full particulars of their Liquidator of the said Company, at Leather Matthews Restructuring debts or claims and the names and addresses of their solicitors (if LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon any), to the Joint Liquidators at McAlister & Co Insolvency Tyne, NE1 6SU and if so required by notice in writing from the said Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW and, if so Liquidator, by their solicitors or personally, to come in and prove their required by notice in writing from the Joint Liquidators of the said debts or claims at such time and place as shall be specified in Company or by the Solicitors of the Joint Liquidators, to come in and such notice, or in default thereof they will be excluded from the prove their debts or claims, or in default thereof they will be excluded benefit of any distribution made before such debts are proved. from the benefit of any distribution made before such debts or claims Date of Appointment: 2 September 2016. are proved. Office Holder details: Neil Matthews (IP No. 6861), Leather Matthews Office Holder Details: Helen Whitehouse and Gareth Bishop (IP Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners Newcastle upon Tyne, NE1 6SU. Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 2 For further details contact: Neil Matthews, Tel: 0191 224 6760. September 2016. Further information about this case is available from Neil Matthews, Liquidator Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners 02 September 2016 (2608069) Ltd on 03300 563600 or at [email protected]. Helen Whitehouse and Gareth Bishop , Joint Liquidators (2608394)

RODENS2608065 ESTATE AGENTS LIMITED (Company Number 03498096) RESOLUTION FOR WINDING-UP Trading Name: Rodens Registered office: 1H High Street, Sedgley, West Midlands DY3 1RP A.R.P.2608384 FIRE LIMITED Principal trading address: 1H High Street, Sedgley, West Midlands (Company Number 08387915) DY3 1RP Registered office: 11 Forest Drive, Woodford Green, Essex IG8 9NG The Insolvency Act 1986 Principal trading address: 9 Grenville Gardens, Frimley Green, I, Paul Ronald Brindley of Midlands Business Recovery, Alpha House, Camberley, Surrey GU16 6NH Tipton Street, Sedgley, West Midlands DY3 1HE, give notice that I At a General Meeting of the members of the above named company, was appointed liquidator of the above named company on 25 August duly convened and held at Recovery House, Hainault Business Park, 2016. 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 5 September 2016 Notice is hereby given that the creditors of the above named the following resolutions were duly passed; No 1 as a special company which is being voluntarily wound up, are required, on or resolution and No 2 as an ordinary resolution:- before 25 December 2016 to prove their debts by sending to the 1. That the Company be wound-up voluntarily. undersigned, Paul Ronald Brindley of Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE, the liquidator of the company, written statements of the amounts they

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 41 COMPANIES

2. That Alan J Clark of Carter Clark, Recovery House, Hainault 2607937BIPEX CONSULTANCY LIMITED Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. (Company Number 08420883) 8760) be and he is hereby appointed Liquidator for the purposes of Registered office: Concorde House, Grenville Place, Mill Hill, London the voluntary winding-up. NW7 3SA Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Principal trading address: Vision House, 3 Dee Road, Richmond, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Surrey TW9 2JN Ilford, Essex IG6 3TU. Date of Appointment: 5 September 2016. The Companies Act 2006 and The Insolvency Act 1986 Further information about this case is available from Ryan Sinclair at At a general meeting of the Company, duly convened and held at the offices of Carter Clark on 020 8559 5092. Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 Annie Rose Pass , Director (2608384) August 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark 2607930ACROENERGY LIMITED Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, (Company Number 07154267) Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Registered office: Prospect House, 11-13 Lonsdale Gardens, appointed liquidator of the Company for the purposes of the voluntary Tunbridge Wells, Kent, TN1 1NU (Formerly) The Court, The Street, winding-up.” Charmouth, Dorset, DT6 6PE At a subsequent meeting of creditors held at the same place on the Principal trading address: Kent Bridge Cottage, Horns Hill, same date, the resolutions were ratified confirming the appointment of Hawkhurst, Kent, TN18 4XH Jeffrey Mark Brenner as Liquidator. At a General Meeting of the above named Company duly convened Date on which Resolutions were passed: Members: 30 August 2016 and held at the offices of Compass Financial Recovery & Insolvency Creditors: 30 August 2016 Ltd, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Kent, TN1 1NU on 02 September 2016 the following Special Associates Limited, Concorde House, Grenville Place, Mill Hill, Resolution and Ordinary Resolution were proposed and duly passed: London NW7 3SA. Email address: [email protected] or “That the Company be wound up voluntarily and that Mark Stephen telephone number: 020 8906 7730. Alternative person to contact with Willis, of Compass Financial Recovery & Insolvency Limited, Prospect enquiries about the case: Rachel Brewester House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, (IP Andrew David May, Director No: 9391) be appointed Liquidator of the Company for the purposes Dated – 30 August 2016 (2607937) of the voluntary winding up.” At a subsequent meeting of the Company’s creditors held on the same day and at the same place, the appointment of the said M S Willis as Liquidator of the Company 2607976BLACK SHIRE LTD was confirmed. (Company Number 08485626) Further details contact: Mark Willis, Email: Registered office: Sugnall Business Centre, Sugnall, Stafford, [email protected], Tel: 01892 530600. Alternative contact: Staffordshire, ST21 6NF Nick Coulter, Email: [email protected] Principal trading address: Sugnall Business Centre, Sugnall, Stafford, Stuart Whiting, Director & Chairman (2607930) Staffordshire, ST21 6NF At a General Meeting of the Company convened and held at Premier Meetings Stoke, Stone Road, Stoke on Trent, Staffordshire, ST4 8JG AG2607915 ELECTRICAL SERVICES (BRUNDALL) LTD on 02 September 2016 the following special resolution and ordinary (Company Number 07711242) resolutions were passed: Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, “That the Company be wound up voluntarily and that Peter James Norwich, NR1 1BY Anderson and Alan Fallows, both of Kay Johnson Gee Corporate Principal trading address: Unit 17 Damgate Ind Est, Damgate Lane, Recovery Limited, 1 City Road East, Manchester, M15 4PN, (IP Nos. Acle, Norfolk, NR13 3DJ 15336 and 9567) be and are hereby appointed joint liquidators of the At a General Meeting of the above named Company duly convened Company and that the Liquidators be authorised to act joint and and held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, severally in the liquidation for the purposes of such winding up.” NR1 1BY on 30 August 2016 the following Resolutions were duly For further details contact: The Joint Liquidators, Tel: 0161 832 6221. passed as a Special Resolution and as an Ordinary Resolution Alternative conact: Amanda Slaney respectively: Sarah Hollyoak, Director (2607976) “That the Company be wound up voluntarily and that Richard Cacho, of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed CASTLEFIELD2607911 BUSINESS FORMS LIMITED Liquidator for the purposes of such winding up.” (Company Number 06018400) For further details contact: Richard Cacho, Tel: 01603 284284. Registered office: C/O Cowgill Holloway Business Recovery LLP, Alternative contact: Sam Stoupe Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Andrew Glanville, Director (2607915) Principal trading address: Unit 5, Seaford Industrial Estate, Seaford Road, Salford, M6 6AQ At a General Meeting of the Company, duly convened, and held at the ALEXANDER2607927 CHARLES LIMITED offices of Cowgill Holloway Business Recovery LLP, 6th Floor, (Company Number 03449366) Sunlight House, Quay Street, Manchester, M3 3JZ on 02 September Registered office: Butts Hill House, 13 High Street, Heckington, 2016 the following Resolutions were passed, as a Special Resolution Sleaford, Lincolnshire, NG34 9RA and as Ordinary Resolutions respectively: Principal trading address: 33 St James Square, London, SW1Y 4JS “That the Company be wound up voluntarily, and that Jason Mark Notice is hereby given that on 26 August 2016 the following Elliott and Craig Johns, both of Cowgill Holloway Business Recovery resolutions were passed: LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, (IP “That the Company be wound up voluntarily and that Joanne Wright Nos 009496 and 013152) be and are hereby appointed Joint and Robert Neil Dymond, both of Wilson Field Limited, The Manor Liquidators of the Company for the purposes of such winding up and House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 15550 that the Joint Liquidators will act jointly and severally.” and 10430) be and are hereby appointed Joint Liquidators for the For further details contact: The Joint Liquidators on Tel: 0161 827 purposes of such winding up.” The appointments of Joanne Wright 1200. Alternative contact: Amy Whitehead, Email: and Robert Neil Dymond were confirmed by the creditors. [email protected]. Tel: 0161 827 1200 For further details contact: The Joint Liquidators, Tel: 0114 2356780. Philip Carter, Director (2607911) Alternative contact: Keith Wilson. Kelvin Charles Trott, Director (2607927)

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

CBSTIEL2607811 SERVICES LIMITED EUROLINK2608276 CONSTRUCTION SERVICES LIMITED (Company Number 08797472) (Company Number 02855712) Registered office: 6 Fox Road, Holmer Green, High Wycombe, Registered office: Clark Business Recovery Limited, 26 York Place, Buckinghamshire HP15 6SE Leeds, LS1 2EY Principal trading address: 6 Fox Road, Holmer Green, High Principal trading address: Link Business Park, Knowle Lane, Meltham Wycombe, Buckinghamshire HP15 6SE Holmfirth, Huddersfield HD9 4DS Passed - 25 May 2016 At a General meeting of the above named company, duly convened At a General Meeting of the members of the above named company, and held at Clark Business Recovery Limited, 26 York Place, Leeds, duly convened and held at Fieldstead Insolvency Limited, 1st Floor, LS1 2EY on 6 September 2016 at 10.00 am the following resolutions Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 were duly passed; No 1 as a special resolution and No 2 as an 8DB, the following resolutions were duly passed; No 1 as a special ordinary resolution:- resolution and No 2 as an ordinary resolution: - 1. That the company be wound-up voluntarily and 1. "That it has been proved to the satisfaction of the meeting that it is 2. That Dave Clark of Clark Business Recovery Limited, 26 York advisable to wind up the company voluntarily". Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the 2. "That David A Butler of Fieldstead Insolvency Limited be and he is company for the purposes of such winding-up. hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: Dave Clark (IP number 9565) of Clark Business At a subsequent meeting of creditors held on the same day pursuant Recovery Limited, 26 York Place, Leeds LS1 2EY. Date of to Section 98 of the Insolvency Act 1986, the appointment of David Appointment: 6 September 2016. Further information about this case Andrew Butler as Liquidator of the company was confirmed by the is available from Phil Clark at the offices of Clark Business Recovery company's creditors. on 0113 243 8617 or at [email protected]. Office Holder Details: David Andrew Butler (IP number 8695) of Michael Stancliffe , Chairman (2608276) Fieldstead Insolvency Limited, Barclays House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. Date of Appointment: 25 May 2016. Further information about this case is available from the offices FOREVER2607931 INVASION LIMITED of Fieldstead Insolvency Limited on 01296 433303. Company Limited by Shares Paul Stiel , Chairman (2607811) (Company Number 07593154) Trading Name: Shrewsbury Fields Forever Festival and Shrewsbury International Comic Art Festival 2608014COGS FLEET MANAGEMENT LIMITED Registered office: Station House, Midland Drive, Sutton Coldfield, (Company Number 07843925) West Midlands B72 1TU Registered office: MLG Associates, Unit 4 Sunfield Business Park, Principal trading address: 7 Mary Webb Road, Shrewsbury SY3 9NS New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 4QT At a General Meeting of the above named Company, duly convened Principal trading address: Innovation House, Molly Millars Close, and held at Station House, Midland Drive, Sutton Coldfield, West Wokingham, Berkshire, RG41 2RX Midlands B72 1TU, on 1 September 2016, the following resolutions At a General Meeting of the above named company duly convened were duly passed; No 1 as a Special Resolution and No 2 as an and held at MLG Associates, Unit 4 Sunfield Business Park, New Mill Ordinary Resolution:- Road, Finchampstead, Wokingham, Berkshire, RG40 4QT on 01 1. “That the Company be wound up voluntarily”. September 2016 the following resolutions were duly passed as a 2. “That Gerald Irwin of Irwin and Company, Station House, Midland Special and an Ordinary Resolution, respectively: Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the “That it has been resolved by special resolution that the company be purposes of such winding up”. wound up voluntarily and that Mike Grieshaber, of MLG Associates, Office Holder Number: 8753 Unit 4, Sunfield Business Park, New Mill Road, Finchampstead, Tel No: 0121 321 1700 Wokingham, Berkshire, RG40 4QT, (IP No. 9539) be appointed Dene Edwards, Director (2607931) liquidator of the company for the purposes of the winding up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Mike GREEN2607932 PLANET WATER CONSERVATION LIMITED Grieshaber as liquidator. (Company Number 08081990) For further details contact: Mike Grieshaber, Email: Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ [email protected] Tel: 0118 973 7776. Principal trading address: Woodside Cottage, Lidsing Road, Boxley, Glen Horwood, Chairman (2608014) Kent, ME5 9NH At a General Meeting of the above-named Company held at 10.00am at 142-148 Main Road, Sidcup, Kent, DA14 6NZ on 31 August 2016 E.2608053 RANKIN LIMITED the following Resolutions were duly passed: (Company Number 04011742) “That the Company be wound up voluntarily and that Nedim Ailyan, of Registered office: c/o Arkin & Co, Maple House, High Street, Potters Griffins, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, (IP No. 9072) Bar, Herts EN6 5BS is appointed Liquidator for the purposes of the voluntary winding up.” Principal trading address: Unit 6 Blackheath Business Centre, 78B For further details contact: Nedim Ailyan, Email: [email protected] or Blackheath, London SE10 8BA Tel: 0208 302 4344 At an Extraordinary General Meeting of the members of the above Steven Elliott, Director (2607932) named company, duly convened and held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 31 August 2016 the following resolutions were duly passed; No. 1 as a special resolution and No. 2 HOMESTEAD2608383 INVESTMENTS LIMITED as an ordinary resolution:- (Company Number 06770925) 1. “That it has been proved to the satisfaction of this meeting that the Registered office: c/o Thomas Kieran Gannon, 20 Wordsworth Road, Company cannot, by reason of its liabilities, continue its business, Worthing, West Sussex BN11 3NH and that it is advisable to wind-up the same, and accordingly that the Principal trading address: 20 Wordsworth Road, Worthing, West Company be wound up voluntarily”. Sussex BN11 3NH 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters At an General Meeting of the members of the above named company, Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the duly convened and held at Recovery House, Hainault Business Park, purposes of such winding-up”. 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 2 September 2016 the Contact details: Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, following resolutions were duly passed; No 1 as a special resolution Maple House, High Street, Potters Bar, Herts EN6 5BS. Contact M and No 2 as an ordinary resolution:- Arkin on 01707 828 683 or [email protected] 1. "That the Company be wound-up voluntarily". Mr E Rankin - Chairman (2608053) 2. "That Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU be and he is hereby appointed Liquidator for the purposes of the voluntary winding-up".

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 43 COMPANIES

Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, 2607968LUTTO MANAGEMENT LIMITED Recovery House, Hainault Business Park, 15-17 Roebuck Road, (Company Number 08420857) Ilford, Essex IG6 3TU. Date of Appointment: 2 September 2016. Registered office: Concorde House, Grenville Place, Mill Hill, London Further information about this case is available from Ryan Sinclair at NW7 3SA the offices of Carter Clark on 020 8559 5092. Principal trading address: Vision House, 3 Dee Road, Richmond, Thomas Gannon , Director (2608383) Surrey TW9 2JN The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at 2607935HS16 LIMITED Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 (Company Number 04894836) August 2016, the following Resolutions were passed as a Special Previous Name of Company: Highfield Strand Associates Limited Resolution and an Ordinary Resolution respectively: Registered office: 47 Lower Brook Street, Ipswich, IP1 1AQ “That the Company be wound up voluntarily and that Jeffrey Mark Principal trading address: 47 Lower Brook Street, Ipswich, IP1 1AQ Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, At a General Meeting of the above named Company duly convened Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and held at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, appointed liquidator of the Company for the purposes of the voluntary NR1 1BY on 26 August 2016 the following Resolutions were duly winding-up.” passed as a Special Resolution and as an Ordinary Resolution At a subsequent meeting of creditors held at the same place on the respectively: same date, the resolutions were ratified confirming the appointment of “That the Company be wound up voluntarily and that Richard Cacho, Jeffrey Mark Brenner as Liquidator. of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Date on which Resolutions were passed: Members: 30 August 2016 Lane, Norwich, NR1 1BY, (IP No 11012) be and is hereby appointed Creditors: 30 August 2016 Liquidator for the purposes of such winding up.” Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Further details contact: Richard Cacho, Tel: 01603 284284. Associates Limited, Concorde House, Grenville Place, Mill Hill, Alternative contact: Emma Ives London NW7 3SA. Email address: [email protected] or Duncan Jay, Director (2607935) telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester Andrew David May, Director 2607805KGMMEDIA SERVICES LIMITED Dated – 30 August 2016 (2607968) (Company Number 08049793) Trading Name: Kilogram Media Registered office: Bury Barn, Brent Pelham, Buntingford, Herts SG9 MG2608282 CONTRACTS (SOUTH) LIMITED 0AU (Company Number 07835211) Principal trading address: Bury Barn, Brent Pelham, Buntingford, Registered office: 23 St Leonards Road, Bexhill-On-Sea, East Sussex, Herts SG9 0AU TN40 1HH At a General Meeting of the members of the above named company, Principal trading address: 23 St Leonards Road, Bexhill-On-Sea, East duly convened and held at Recovery House, Hainault Business Park, Sussex, TN40 1HH 15-17 Roebuck Road, Ilford, Essex, IG6 3TU on 2 September 2016 At a General Meeting of the Members of the above-named Company, the following resolutions were duly passed; No 1 as a special duly convened, and held on 5 September 2016 the following resolution and No 2 as an ordinary resolution: Resolutions were duly passed, as a Special Resolution and as an 1. That the Company be wound-up voluntarily. Ordinary Resolution: 2. That Alan J Clark of Carter Clark, Recovery House, Hainault That the Company be wound up voluntarily. Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU (IP No. That Thomas D’Arcy and Susan Maund of White Maund, 44-46 Old 8760) be and he is hereby appointed Liquidator for the purposes of Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the the voluntary winding-up. Company for the purposes of the voluntary winding up. Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, At the Meeting of Creditors held on 5 September 2016 the Recovery House, Hainault Business Park, 15-17 Roebuck Road, appointment of Thomas D'Arcy and Susan Maund as Joint Ilford, Essex IG6 3TU. Date of Appointment: 2 September 2016. Liquidators was confirmed. Further information about this case is available from Harry Carter at Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers the offices of Carter Clark on 020 8559 5093. 10852 and 8923) of White Maund, 44-46 Old Steine, Brighton BN1 Jane Garner , Director (2607805) 1NH. Date of Appointment: 5 September 2016. Further information about this case is available from Jamie Balding at the offices of White Maund on : 01273 731144 or at [email protected]. 2607971LANCASHIRE BAR & INNS LIMITED Martin Gurr , Director (2608282) (Company Number 08957082) Trading Name: The New Inn, The Manor Inn & The Windmill Tavern Registered office: C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 MIDSHIRES2607934 SCAFFOLDING COMPANY LIMITED King Street, Manchester M2 4NG (Company Number 02123305) Principal trading address: The New Inn, 59 Main Street, Galgate, LA2 Trading Name: Midshires Scaffolding Limited 0JW; The Manor Inn, 1 Main Street, Cockerham, LA2 0EF; and The Registered office: 3 Staplow Road, Worcester WR5 2LZ Windmill Tavern, Clifton Lane, Clifton, PR4 0YE Principal trading address: Unit 22 Bilton Industrial Estate, Humber At a General Meeting of the above-named Company, duly convened, Avenue, Coventry, Warwickshire, CV3 1JL and held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Notice is hereby given that the following resolutions were passed on Street, Manchester, M2 4NG on 02 September 2016 the subjoined 02 September 2016 as a Special Resolution and an Ordinary resolution was duly pased: Resolution respectively: “That it has been proved to the satisfaction of this Meeting that the “That the Company cannot, by reason of its liabilities, continue its Company cannot, by reason of its liabilities, continue its business, business, and that it is advisable to wind up the same, and and that it is advisable to wind up the same, and accordingly that the accordingly that the Company be wound up voluntarily and that Carrie Company be wound up voluntarily, and that John Paul Bell, of Clarke James and Andrew Stevens, both of SA Insolvency, 3 Staplow Road, Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 Worcester WR5 2LZ, (IP Nos: 16570 and 9646) be appointed as Joint 4NG, (IP No: 8608) be and is hereby appointed Liquidator for the Liquidators for the purposes of such voluntary winding up, and they purposes of such a winding-up.” are both to act jointly or separately on all matters.” At the subsequent Further details contact: Toyah Poole, Email: meeting of creditors held on 2 September 2016 the appointment of [email protected] Tel: +44 (0161) 907 4044 Carrie James and Andrew Stevens as Joint Liquidators was Carla Blackley, Director (2607971) confirmed. Further details contact: The Joint Liquidators, Email: [email protected] or 0800 999 4995. Michael Doran, Director (2607934)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

N42607760 CAR MAT MANUFACTURING LIMITED ON-SEA2607967 LIMITED (Company Number 06985309) (Company Number 06049383) Trading Name: Needed 4 and Mr Car Mats.com Registered office: Clarence Street Chambers, 32 Clarence Street, Registered office: 43 Heming Road, Washford Industrial Estate, Southend on Sea, Essex, SS1 1DB Redditch, Worcs, B98 0DH Principal trading address: 156 Alexandra Road, Southend on Sea, Principal trading address: 43 Heming Road, Washford Industrial Essex SS1 1HE Estate, Redditch, Worcs, B98 0DH At a General Meeting of the above named company duly convened At a General Meeting of the Members of the above-named Company, and held at 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, duly convened, and held on 5 September 2016 the following United Kingdom, on 2 September 2016, the following resolutions were Resolutions were duly passed, as a Special Resolution and as an duly passed as a special and an ordinary resolution, respectively: Ordinary Resolution: 1. “That it has been resolved by special resolution that the company "That the Company cannot, by reason of its liabilities, continue its be wound up voluntarily.” business, and that it is advisable to wind up the same, and 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP, 2 accordingly that the Company be wound up voluntarily." Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom "That Mark Elijah Thomas Bowen be appointed as liquidator for the be appointed liquidator of the company for the purposes of the purposes of such winding up." winding-up”. At the subsequent Meeting of Creditors held on 5 September 2016 Contact details: Deborah Ann Cockerton, IP Number 9641, Liquidator, the appointment of Mark Elijah Thomas Bowen as liquidator was DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, confirmed. Essex SS1 1EF. Alternative contact: Keely Edwards, Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711) of [email protected], 01702 344558. MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Alisdair John Mills (2607967) Worcestershire WR9 8DJ. Date of Appointment: 5 September 2016. Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb- PA2607972 HAGUE MANAGEMENT SERVICES LTD i.co.uk. (Company Number 09303620) Colin Blake , Director (2607760) Registered office: 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY Principal trading address: 164 Shakespeare Way, Taverham, Norwich, 2607969NORLAND ELECTRICAL SUPPLIES LIMITED NR8 6TZ (Company Number 01321016) At a General Meeting of the above named Company duly convened Registered office: 17th Floor, Cale Cross House, Pilgrim Street, and held at The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, Newcastle upon Tyne, NE1 6SU NR1 1BY on 31 August 2016 the following Resolutions were duly Principal trading address: 2 Saint James Bolulevard, Newcastle upon passed as a Special Resolution and as an Ordinary Resolution Tyne, Tyne and Wear, NE4 5SS respectively: At a general meeting of the members of the above named Company, “That the Company be wound up voluntarily and that Richard Cacho, duly convened and held at 17th Floor, Cale Cross House, Pilgrim of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Street, Newcastle upon Tyne, NE1 6SU on 02 September 2016 the Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed following resolutions were duly passed as Special Resolutions: Liquidator for the purposes of such winding up.” “That it has been proved to the satisfaction of this meeting that the For further details contact: Richard Cacho, Tel: 01603 284284. Company cannot, by reason of its liabilities, continue its business, Alternative contact: Phoebe Jones and that the Company be wound up voluntarily and that Neil Paul Hague, Director (2607972) Matthews, of Leather Matthews Restructuring LLP, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle upon Tyne NE1 6SU, (IP No 6861) be and is hereby appointed Liquidator for the purposes of PRIMARY2607955 COMMUNICATIONS LTD winding up the Company’s affairs.” (Company Number 06072460) For further details contact: Neil Matthews, Tel: 0191 224 6760. Registered office: Last-But-One, 27 Deepdene Gardens, Dorking, Jonathan Paul Christie, Chairman (2607969) RH4 2BH Principal trading address: Last-But-One, 27 Deepdene Gardens, Dorking, RH4 2BH OAKLEAF2607959 PUB COMPANY LTD At a general meeting of the above-named Company duly convened (Company Number 08070588) and held at One Victoria Square, Birmingham, B1 1BD on 02 Trading Name: The Brewpot and The Florist Public House September 2016 the following resolutions were passed as a special Registered office: Eagle Point, Little Park Farm Road, Segensworth, resolution and as an ordinary resolution: Fareham, Hampshire PO15 5TD “That it has been resolved by special resolution that the Company be Principal trading address: 11a North Cross Street, Gosport PO12 1BE wound up voluntarily and that Amie Johnson, of Greenfield Recovery At a General Meeting of the members of the above-named Company Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. 18570) be duly convened and held at Eagle Point, Little Park Farm Road, and is hereby appointed liquidator of the Company for the purposes Segensworth, Fareham, Hampshire PO15 5TD on 31 August 2016 the of the winding-up.” following Special and Ordinary resolutions were duly passed:- For further details contact: Katie Wells, Email: “That the Company be wound up voluntarily and that Michael Robert [email protected] or Tel: 0121 201 1720 Fortune and Carl Derek Faulds, both of Portland Business & Financial Denise Davenport-Ffoulkes, Director (2607955) Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that QUINCE2607956 ORGANIC LIMITED any act required or authorised to be done by the Liquidators, is to be (Company Number 08708559) done by both or either of them for the time being holding office.” Previous Name of Company: Delish Organic Limited Further details contact: Carl Derek Faulds or Michael Ian Field, Email: Registered office: Business Innovation Centre, Harry Weston Road, [email protected], Tel: 01489 550 440. Alternative contact: E-mail: Coventry, CV3 2TX [email protected]. Principal trading address: 10 Chesterford Gardens, London NW3 7DE Edward Anderson, Director (2607959) At a General Meeting of the above named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 31 August 2016 the subjoined Special Resolutions were duly passed:-

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 45 COMPANIES

“That it has been proved to the satisfaction of this Meeting that the RODENS2607978 ESTATE AGENTS LIMITED Company cannot, by reason of its liabilities, continue its business, (Company Number 03498096) and that it is advisable to wind up the same, and accordingly that the Trading Name: Rodens Company be wound up voluntarily, and that Tony Mitchell and Brett Registered office: 1H High Street, Sedgley, West Midlands DY3 1RP Barton, both of Cranfield Business Recovery Limited, Business Principal trading address: 1H High Street, Sedgley, West Midlands Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, (IP Nos DY3 1RP 8203 and 9493) be and are hereby appointed as Joint Liquidators for (Pursuant to Sections 282 and 283 of the Companies Act 2006 and the purposes of such winding-up.” Sections 84(1) and 100 of the Insolvency Act 1986) For further details contact: Jennifer Verdon, Tel: 0247 655 3700. At a General Meeting of the above named company duly convened Maya Meron, Chairman (2607956) and held Alpha House, Tipton Street, Sedgley, West Midlands DY3 1HE, on 25 August 2016, the following resolutions were duly passed as a special and an ordinary resolution, respectively: 2607977R DUNN TRAINING LLP 1. “That it has been resolved by special resolution that the company (Company Number OC353852) be wound up voluntarily.” Registered office: The Garden House, Southill Park, Southill, 2. “That Paul Ronald Brindley of Midlands Business Recovery, Alpha Biggleswade SG18 9LL House, Tipton Street, Sedgley, West Midlands DY3 1HE, be Principal trading address: The Garden House, Southill Park, Southill, appointed liquidator of the company for the purposes of the winding- Biggleswade SG18 9LL up.” At a General Meeting of the LLP designated members of the above At the subsequent meeting of creditors held at the same place on the named company, duly convened and held at Regus, Fairbourne Drive, same date, the appointment of Paul Ronald Brindley as liquidator was Atterbury, Milton Keynes MK10 9RG on 2 September 2016 the confirmed. following determinations were duly passed; No 1 as a special Office Holder: Paul Ronald Brindley, Office Holder Number: 8337, determination and No 2 as an ordinary determination: - Midlands Business Recovery, Alpha House, Tipton Street, Sedgley, 1. “That the company be wound up voluntarily”. West Midlands DY3 1HE. Contact person: Angela Horne. Telephone 2. “That Robert Day of Robert Day and Company Limited, The Old no. 01902 672323, e-mail address: [email protected] Library, The Walk, Winslow, Buckingham MK18 3AJ be and he is Christopher Antony Roden, Chairman (2607978) hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up”. Contact details: Robert Day (IP No. 9142), Liquidator, Robert Day and ROSUX2607962 MANAGEMENT LIMITED Company Limited, The Old Library, The Walk, Winslow, Buckingham (Company Number 08408465) MK18 3AJ, [email protected], 0845 226 7331. Registered office: Wincham House, Greenfield Farm Trading Estate, J Todd, Chairman (2607977) Congleton, Cheshire CW12 4TR Principal trading address: Vision House, 3 Dee Road, Richmond, Surrey TW9 2JN 2607946R.R. LILLY (TIMBER) LIMITED The Companies Act 2006 and The Insolvency Act 1986 (Company Number 01299413) At a general meeting of the Company, duly convened and held at Registered office: The Kites Private Lane, Normanby-by-Spital, Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 Market Rasen, Lincolnshire, LN8 2HF August 2016, the following Resolutions were passed as a Special Principal trading address: The Kites Private Lane, Normanby-by- Resolution and an Ordinary Resolution respectively: Spital, Market Rasen, Lincolnshire, LN8 2HF “That the Company be wound up voluntarily and that Jeffrey Mark Notice is hereby given that the following resolutions were passed on Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, 02 September 2016 as a special resolution and an ordinary resolution Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be respectively: appointed liquidator of the Company for the purposes of the voluntary “That the Company cannot, by reason of its liabilities, continue its winding-up.” business, and that it is advisable to wind up the same, and At a subsequent meeting of creditors held at the same place on the accordingly that the company be wound up voluntarily and that same date, the resolutions were ratified confirming the appointment of Charles Howard Ranby-Gorwood, of CRG Financial Recovery Ltd Jeffrey Mark Brenner as Liquidator. trading as CRG Insolvency & Financial Recovery, Alexandra Dock Date on which Resolutions were passed: Members: 30 August 2016. Business Centre, Fishermans Wharf, Grimsby DN31 1UL, (IP No: Creditors: 30 August 2016 9129) be appointed as Liquidator for the purposes of such voluntary Jeffrey Mark Brenner, Liquidator, IP number: 9301, of B&C Associates winding up.” At the subsequent meeting of creditors held on 2 Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. September 2016 the appointment of Charles Howard Ranby- Email address: [email protected] or telephone number: 020 Gorwood as Liquidator was confirmed. 8906 7730. Alternative person to contact with enquiries about the Further details contact: Charles Howard Ranby-Gorwood, Email: case: Rachel Brewester [email protected]. Alternative contact: Mark Fletcher. Andrew David May, Director Janet Lilly, Director (2607946) 30 August 2016 (2607962)

2607951RM RECRUITMENT LIMITED SCSC2607966 CATERING LTD (Company Number 07625569) (Company Number 08043293) Registered office: 7 Hatchers Mews, 137 Bermondsey Street, London, Trading Name: SCSC Catering Ltd SE1 3GS Previous Name of Company: Stonehouse Creek Social Club Catering Principal trading address: 7 Hatchers Mews, 137 Bermondsey Street, Ltd London, SE1 3GS Registered office: 53 Fore Street, Ivybridge, Devon, PL21 9AE Notice is hereby given that the following resolutions were passed on Principal trading address: Stonehouse Creek Community Centre, 31 August 2016 as a Special Resolution and as an Ordinary Kings Road, Plymouth, PL1 3SF Resolution respectively: At a general meeting of the Company, duly convened and held at The “That the Company be wound up voluntarily and that Martin C Watermark, Erme Court, Leonards Road, Ivybridge, PL21 0SZ on 31 Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, August 2016, the following Resolutions were passed as a Special Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No Resolution and Ordinary Resolutions respectively: 6212) be appointed as Liquidator for the purposes of such voluntary “That the Company be wound up voluntarily, that Giles Frampton and winding up.” Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Further details contact: Email: [email protected], Tel: 020 8661 Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of 7878. Alternative contact: Mark Boast. the Company for the purposes of such winding up and that any act Paul Reilly, Chairman (2607951) required or authorised under any enactment may be done by either Joint Liquidator.”

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Date on which Resolutions were passed: Members: 31 August 2016 TEC-FIX2607957 LIMITED Creditors: 31 August 2016 (Company Number 07486451) Liquidator, IP number, firm and address: Giles Frampton and Hamish Trading Name: Fantastec Adam (IP Numbers 7911 and 9140) of Richard J Smith & Co, 53 Fore Registered office: 93 Wellington Road North, Stockport, Cheshire, Street, Ivybridge, Devon, PL21 9AE. Alternative person to contact with SK4 2LR enquiries about the case & telephone number: Principal trading address: 2A Partington Street, Failsworth, M35 9RD [email protected], 01752 690101 At a General Meeting of the Members of the above-named Company, Mary King (2607966) duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on 01 September 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: 2607961SH CONSULTING AND TRADING LIMITED “That the Company be wound up voluntarily and that Paul Stanley (Company Number 07613110) and Jason Dean Greenhalgh, both of Begbies Traynor (Central) LLP, Registered office: The Axis Building, Maingate, Team Valley Trading 340 Deansgate, Manchester, M3 4LY, (IP Nos. 8123 and 9271) be and Estate, Gateshead NE11 0NQ hereby are appointed Joint Liquidators of the Company for the Principal trading address: Unit B2 Morston Quay, Stephenson Street, purpose of the voluntary winding-up, and any act required or Wallsend, NE28 6EU authorised under any enactment to be done by the Joint Liquidators At a General Meeting of the above-named Company, duly convened may be done by all or any one or more of the persons holding the and held at The Axis Building, Maingate, Team Valley Trading Estate, office of Liquidator from time to time.” Gateshead NE11 0NQ on 26 July 2016 at 11.00 am the following Any person who requires further information may contact the Joint resolutions were passed as a Special resolution and as an Ordinary Liquidators by telephone on 0161 837 1700. Alternatively enquiries resolution respectively: can be made to Alex Coffey by e-mail at Alex.Coffey@begbies- “That the Company be wound up voluntarily and that Ian William traynor.com or by telephone on 0161 837 1700. Kings, of KRE (North East) Limited, The Axis Building, Maingate, Team Michael Johnston, Chairman (2607957) Valley Trading Estate, Gateshead NE11 0NQ, (IP No. 7232) be appointed Liquidator of the Company.” For further details contact: Paul Kings, Email: [email protected] TEN2607970 ALPS MEDIA LIMITED Tel: 0191 404 6836. (Company Number 03562849) Ian William Kings, Liquidator (2607961) Previous Name of Company: Atalink Link Registered office: 1st Floor, 26-28 Bedford Row, London WC1R 4HE Principal trading address: 13th Floor, Portland House, Bressenden SP2607965 TECHNICAL SERVICES LIMITED Place, London, SW1E 5BH (Company Number 09149713) At a General Meeting of the Members of the above-named Company, Registered office: 12 Palmer Road, Gorleston, Great Yarmouth, NR31 duly convened and held at 1st Floor, 6-28 Bedford Row, London 6LE WC1R 4HE, on 31 August 2016 the following Resolutions were duly Principal trading address: 12 Palmer Road, Gorleston, Great passed as a Special Resolution and Ordinary Resolution respectively: Yarmouth, NR31 6LE “That the Company be wound up voluntarily and that Paul Appleton At a General Meeting of the above named Company duly convened and Paul Cooper, both of David Rubin & Partners, 26-28 Bedford and held at Parker Andrews Limited, 5th Floor, The Union Building, Row, London WC1R 4HE, (IP Nos 8883 and 15452) be and they are 51-59 Rose Lane, Norwich, NR1 1BY on 31 August 2016 the following hereby appointed Joint Liquidators for the purposes of such winding resolutions were duly passed as a Special Resolution and as an up.” Ordinary Resolution respectively: For further details contact: The Joint Liquidators, Tell: 020 7400 7900. “That the Company be wound up voluntarily and that Richard Cacho, Alternative contact: Adam Shama. of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose David James Galan, Chairman (2607970) Lane, Norwich, NR1 1BY, (IP No. 11012) be and is hereby appointed Liquidator for the purposes of such winding up.” For further details contact: Richard Cacho, Tel: 01603 284284. THE2607925 BUTTERY DISTRIBUTION LTD Alternative contact: Phoebe Jones (Company Number 07403232) Shaun Potter, Director (2607965) Trading Name: The Buttery Store Registered office: Charter House, 103-105 Leigh Road, Leigh on Sea, Essex, SS9 1JL TATRY2607750 LTD Principal trading address: Unit 4, Stirling Hall, 11-13 Elm Road, Leigh (Company Number 05126313) on Sea, Essex, SS9 1SW Registered office: 923 Finchley Road, London, NW11 7PE At a General Meeting of the above-named Company, duly convened, Principal trading address: 4 Marion Close, Bushey, Hertfordshire, and held at 2 Nelson Street, Southend, Essex, SS1 1EF on 30 August WD23 2AR 2016 the following resolutions were duly passed, number 1 as a At a General Meeting of the Company convened and held at 46 Vivian Special resolution and number 2 as an Ordinary Resolution: Avenue, Hendon Central, London, NW4 3XP on 5 September 2016 at 1. “That the company be wound up voluntarily.” 2pm the following special resolution numbered one and ordinary 2. “That Deborah Ann Cockerton of DCA Business Recovery LLP be resolution numbered two were passed: appointed liquidator of the company for the purposes of the winding- 1 That the Company be wound up voluntarily. up”. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Contact details: Names of Insolvency Practitioner: Deborah Ann Central, London NW4 3XP, be appointed liquidator of the Company Cockerton, (Liquidator) IP No.: 9641 Address of Insolvency for the purposes of the voluntary winding-up. Practitioner: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF Office Holder Details: Jonathan Sinclair (IP number 9067) of Sinclair Alternative Contact: Luke Cockerton, Email Address: Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP. Date of [email protected], Telephone: 01702 344558 Appointment: 5 September 2016. Further information about this case Edward Hyde - Chairman (2607925) is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. KAROL RUSNAK , Chairman 2607949VEZAX CONSULTANCY LIMITED 5 September 2016 (2607750) (Company Number 08408738) Registered office: Concorde House, Grenville Place, Mill Hill, London NW7 3SA Principal trading address: Vision House, 3 Dee Road, Richmond, Surrey TW9 2JN The Companies Act 2006 and The Insolvency Act 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 47 COMPANIES

At a general meeting of the Company, duly convened and held at WRAYBURN2607933 SOLUTIONS LIMITED Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 (Company Number 08452022) August 2016, the following Resolutions were passed as a Special Registered office: Concorde House, Grenville Place, Mill Hill, London Resolution and an Ordinary Resolution respectively: NW7 3SA “That the Company be wound up voluntarily and that Jeffrey Mark Principal trading address: Vision House, 3 Dee Road, Richmond, Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Surrey TW9 2JN Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be The Companies Act 2006 and The Insolvency Act 1986 appointed liquidator of the Company for the purposes of the voluntary At a general meeting of the Company, duly convened and held at winding-up.” Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 At a subsequent meeting of creditors held at the same place on the August 2016, the following Resolutions were passed as a Special same date, the resolutions were ratified confirming the appointment of Resolution and an Ordinary Resolution respectively: Jeffrey Mark Brenner as Liquidator. “That the Company be wound up voluntarily and that Jeffrey Mark Date on which Resolutions were passed: Members: 30 August 2016. Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, Creditors: 30 August 2016 Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Jeffrey Mark Brenner, Liquidator, IP number: 9301, of B&C Associates appointed liquidator of the Company for the purposes of the voluntary Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. winding-up.” Email address: [email protected] or telephone number: 020 At a subsequent meeting of creditors held at the same place on the 8906 7730. Alternative person to contact with enquiries about the same date, the resolutions were ratified confirming the appointment of case: Rachel Brewester Jeffrey Mark Brenner as Liquidator. Andrew David May, Director Date on which Resolutions were passed: Members: 30 August 2016 30 August 2016 (2607949) Creditors: 30 August 2016 Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, 2608396VISION INTEGRATED SECURITY LIMITED London NW7 3SA. Email address: [email protected] or (Company Number 08313873) telephone number: 020 8906 7730. Alternative person to contact with Registered office: 177 South Liberty Lane, Ashton, Bristol BS3 2TN enquiries about the case: Rachel Brewester Principal trading address: 177 South Liberty Lane, Ashton, Bristol Andrew David May, Director BS3 2TN Dated – 30 August 2016 (2607933) At a General Meeting of the Members of the above-named Company, duly convened, and held on 2 September 2016 the following Resolutions were duly passed, as a Special Resolution and as an ZIRED2607947 CONSULTANCY LIMITED Ordinary Resolution: (Company Number 08668168) "That the Company cannot, by reason of its liabilities, continue its Registered office: Concorde House, Grenville Place, Mill Hill, London business, and that it is advisable to wind up the same, and NW7 3SA accordingly that the Company be wound up voluntarily." Principal trading address: Vision House, 3 Dee Road, Richmond, "That Helen Whitehouse and Gareth Bishop be appointed as Joint Surrey TW9 2JN Liquidators for the purposes of such winding up." The Companies Act 2006 and The Insolvency Act 1986 At the subsequent Meeting of Creditors held on 02 September 2016 At a general meeting of the Company, duly convened and held at the appointment of Helen Whitehouse and Gareth Bishop as Joint Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 Liquidators was confirmed. August 2016, the following Resolutions were passed as a Special Office Holder Details: Helen Whitehouse and Gareth Bishop (IP Resolution and an Ordinary Resolution respectively: numbers 9680 and 17870) of McAlister & Co Insolvency Practitioners “That the Company be wound up voluntarily and that Jeffrey Mark Ltd, 10 St Helens Road, Swansea SA1 4AW. Date of Appointment: 2 Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, September 2016. Further information about this case is available from Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Pam Mankoo at the offices of McAlister & Co Insolvency Practitioners appointed liquidator of the Company for the purposes of the voluntary Ltd on 03300 563600 or at [email protected]. winding-up.” Marilyn Joyce Brimble , Director (2608396) At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. WATERGATE2607963 INVESTMENTS LIMITED Date on which Resolutions were passed: Members: 30 August 2016 (Company Number 08694695) Creditors: 30 August 2016 Registered office: Concorde House, Grenville Place, Mill Hill, London Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C NW7 3SA Associates Limited, Concorde House, Grenville Place, Mill Hill, Principal trading address: Vision House, 3 Dee Road, Richmond, London NW7 3SA. Email address: [email protected] or Surrey TW9 2JN telephone number: 020 8906 7730. Alternative person to contact with The Companies Act 2006 and The Insolvency Act 1986 enquiries about the case: Rachel Brewester At a general meeting of the Company, duly convened and held at Andrew David May, Director Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 Dated – 30 August 2016 (2607947) August 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark ZONU2607953 MANAGEMENT LIMITED Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, (Company Number 08668070) Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Registered office: Concorde House, Grenville Place, Mill Hill, London appointed liquidator of the Company for the purposes of the voluntary NW7 3SA winding-up.” Principal trading address: Vision House, 3 Dee Road, Richmond, At a subsequent meeting of creditors held at the same place on the Surrey TW9 2JN same date, the resolutions were ratified confirming the appointment of The Companies Act 2006 and The Insolvency Act 1986 Jeffrey Mark Brenner as Liquidator. At a general meeting of the Company, duly convened and held at Date on which Resolutions were passed: Members: 30 August 2016. Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 30 Creditors: 30 August 2016 August 2016, the following Resolutions were passed as a Special Jeffrey Mark Brenner, Liquidator, IP number: 9301, of B&C Associates Resolution and an Ordinary Resolution respectively: Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA. “That the Company be wound up voluntarily and that Jeffrey Mark Email address: [email protected] or telephone number: 020 Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, 8906 7730. Alternative person to contact with enquiries about the Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be case: Rachel Brewester appointed liquidator of the Company for the purposes of the voluntary Andrew David May, Director winding-up.” 30 August 2016 (2607963)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

At a subsequent meeting of creditors held at the same place on the NOTICES TO CREDITORS same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. In2608084 the Chester County Court Date on which Resolutions were passed: Members: 30 August 2016 No 146 of 2013 Creditors: 30 August 2016 HUGHES & CRAWFORD LIMITED Liquidator details: Jeffrey Mark Brenner, IP number: 9301, of B&C (Company Number 04703603) Associates Limited, Concorde House, Grenville Place, Mill Hill, Registered office: Riverside House, River Lane, Saltney, Chester, CH4 London NW7 3SA. Email address: [email protected] or 8RQ telephone number: 020 8906 7730. Alternative person to contact with Principal trading address: Riverside House, River Lane, Saltney, enquiries about the case: Rachel Brewester Chester, CH4 8RQ Andrew David May, Director Paul Stanley and Paul W Barber (IP Nos. 8123 and 9469), both of Dated – 30 August 2016 (2607953) Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 4 July 2016 following the resignation of Steven Williams (IP No. 8887) who was appointed as Liquidator of the Company on 31 Liquidation by the Court July 2014. Creditors of the Company who have not yet proved their debts are DISMISSAL OF WINDING-UP PETITION required, on or before the 28 September 2016, to submit their proof of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 1 2608078In the High Court of Justice (Chancery Division) Winckley Court, Chapel Street, Preston, PR1 8BU, or in default Companies CourtNo 001910 of 2016 thereof they will be excluded from the benefit of any distribution made In the Matter of ARMSTRONG INVESTMENT MANAGERS LLP before such debts are proved. Any creditor who requires a proof of (Company Number OC344084) debt form (Form 4.25) can request a copy of the same by contacting and in the Matter of the INSOLVENCY ACT 1986 Dawn Porter whose contact details are provided below. Petition Number: CR-2016-001910 Any person who requires further information may contact the Joint A Petition to wind up the above-named company whose registered Liquidator by telephone on 01772 202000. Alternatively enquiries can office is at 26 Dover Street, London, W15 4LY trading under the name be made to Dawn Porter by email at dawn.porter@begbies- ‘AIM’ traynor.com or by telephone 01772 202000. presented on 8 April 2016 Paul Stanley, Joint Trustee by MYRIANTHI MYLONAS-PRIOR of 5 Moffats Close, Brookmans, 01 September 2016 (2608084) Park, Hatfield, Hertfordshire AL9 7RR claiming to be a creditor of the company was advertised in the London Gazette on 29 June 2016 PETITIONS TO WIND-UP and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 July 2016 and was dismissed by the 2607181In the High Court of Justice (Chancery Division) Court. Companies Court No 3634 of 2016 The Petitioner’s Solicitor is Thomson Snell & Passmore LLP of In the Matter of ABBEY ROSE INVESTMENTS LIMITED Corinthian House, Galleon Boulevard, Crossways Business Park, (Company Number 03103406) Dartford, Kent DA2 6QE (ref: JAG/724827-1) Principal trading address: Unknown 5 September 2016 (2608078) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 03103406, of ,Unit 4 Stirling Court, Stirling Way, MEETINGS OF CREDITORS Borehamwood, Hertfordshire, England, WD6 2BT, presented on 29 June 2016 by the COMMISSIONERS FOR HM REVENUE AND In2607765 the Birmingham County Court CUSTOMS, of South West Wing, Bush House, Strand, London, No 6317 of 2015 WC2B 4RD,, claiming to be Creditors of the Company, will be heard COUNTY DEVELOPMENTS (NORTHAMPTON) LIMITED at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter (Company Number 08589683) Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as Registered office: Park View House, 58 The Ropewalk, Nottingham soon thereafter as the Petition can be heard). NG1 5DW Any persons intending to appear on the hearing of the Petition Principal trading address: The Courtyard, River Way, Uckfield, East (whether to support or oppose it) must give notice of intention to do Sussex, TN22 1SL so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules by 1600 hours on 16 September 2016 . 1986 that a meeting of Creditors has been summoned by the Joint The Petitioners` Solicitor is the Solicitor to, HM Revenue and Liquidators for the purpose of ascertaining if creditors wish to Customs,Solicitor's Office & Legal Services, South West Wing, Bush establish a Liquidation Committee under Section 141 of the House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Insolvency Act 1986. In the event that no Liquidation Committee is SLR1826892/A.) constituted, determining the basis upon which the (Joint) Liquidators 7 September 2016 (2607181) are to be remunerated and approving the basis of the (Joint) Liquidators' category 2 disbursements. The meeting will be held at Mazars LLP, Park View House, 58 The Ropewalk, Nottingham, NG1 2606616In the High Court of Justice (Chancery Division) 5DW on 23 September 2016 at 11:00 am. Companies Court No 4575 of 2016 In order to be entitled to vote at the meeting. creditors must lodge In the Matter of ABLE BUSINESS SERVICES CLEANING proxies and hitherto unlodged proofs at Park View House, 58 The SOLUTIONS LIMITED Ropewalk, Nottingham, NG1 5DW by 12.00 hours on the business (Company Number 05699752) day before the date fixed for the meeting. and in the Matter of the INSOLVENCY ACT 1986 Office Holder Details: Scott Christian Bevan and Roderick John A Petition to wind up the above-named Company, Registration Weston (IP numbers 9614 and 8730) of Mazars LLP, Park View Number 05699752, of ,Unit 4 Peerglow, Queensway, Enfield, EN3 House, 58 The Ropewalk, Nottingham NG1 5DW. Date of 4SB, presented on 5 August 2016 by the COMMISSIONERS FOR HM Appointment: 5 November 2015. Further information about this case REVENUE AND CUSTOMS, of South West Wing, Bush House, is available from Lee Sims at the offices of Mazars LLP on 0115 964 Strand, London, WC2B 4RD,, claiming to be Creditors of the 4752. Company, will be heard at the High Court, Royal Courts of Justice, 7 Scott Christian Bevan and Roderick John Weston , Joint Liquidators Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September (2607765) 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 49 COMPANIES

Any persons intending to appear on the hearing of the Petition South West Wing, Bush House, Strand, London, WC2B 4RD,, (whether to support or oppose it) must give notice of intention to do claiming to be Creditors of the Company, will be heard at the High so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, by 1600 hours on 16 September 2016 . EC4A 1NL on 19 September 2016 at 1030 hours (or as soon The Petitioners` Solicitor is the Solicitor to, HM Revenue and thereafter as the Petition can be heard). Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1827245/Z.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 7 September 2016 (2606616) by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush 2606533In the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Companies Court No 4465 of 2016 SLR1830062/Z.) In the Matter of ADCOCK CONSTRUCTION LTD 7 September 2016 (2606612) (Company Number 07845598) Principal trading address: 26 Falcon Way, Sleaford, Lincolnshire, N7UA In2606537 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4316 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of AGA LONDON LTD Number 07845598, of ,32 Carre Street, Sleaford, Lincolnshire, NG34 (Company Number 08471033) 7TR, presented on 2 August 2016 by the COMMISSIONERS FOR HM Principal trading address: Unknown REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 08471033, of ,15 High Road, Wood Green, London, N22 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 6BH, presented on 26 July 2016 by the COMMISSIONERS FOR HM 2016 at 1030 hours (or as soon thereafter as the Petition can be REVENUE AND CUSTOMS, of South West Wing, Bush House, heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2016 at 1030 hours (or as soon thereafter as the Petition can be by 1600 hours on 16 September 2016 . heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1865060/W.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606533) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref In2606551 the High Court of Justice (Chancery Division) SLR1826935/U.) Companies Court No 4319 of 2016 7 September 2016 (2606537) In the Matter of ADVANCE ROBOTIC TECNIK LIMITED (Company Number 06439006) and in the Matter of the INSOLVENCY ACT 1986 2606536In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4342 of 2016 Number 06439006, of ,Celyn House Top Road, Acton Trussell, In the Matter of AGWM LIMITED Stafford, Staffordshire, ST17 0RQ, presented on 26 July 2016 by the (Company Number 07414323) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 07414323, of ,3 The Courtyard, Timothy's Bridge Road, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Stratford-upon-Avon, Warwickshire, CV37 9NP, presented on 27 July 19 September 2016 at 1030 hours (or as soon thereafter as the 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Petition can be heard). of South West Wing, Bush House, Strand, London, WC2B 4RD,, Any persons intending to appear on the hearing of the Petition claiming to be Creditors of the Company, will be heard at the High (whether to support or oppose it) must give notice of intention to do Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL on 19 September 2016 at 1030 hours (or as soon by 1600 hours on 16 September 2016 . thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1852064/Z.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606551) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref In2606612 the High Court of Justice (Chancery Division) SLR1851202/Z.) Companies Court No 4510 of 2016 7 September 2016 (2606536) In the Matter of AFFORDABILITY SOLUTIONS LIMITED (Company Number 06688515) and in the Matter of the INSOLVENCY ACT 1986 2606594In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4545 of 2016 Number 06688515, of ,Building C 89 The Street, Little Clacton, In the Matter of AKHTAR ENTERPRISE LIMITED Clacton on Sea, Essex, England, CO16 9LT (formerly at 11 East Hill, (Company Number 08809840) Colchester, Essex, England, CO1 2QX) presented on 3 August 2016 Principal trading address: 157 Radipole Lane, Weymouth, Dorset, DT4 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of 0TF and in the Matter of the INSOLVENCY ACT 1986

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08809840, of ,14A Albany Road, Weymouth, Dorset, DT4 Number 07612635, of ,75 Siloh Road, Plasmarl, Swansea, SA1 2NT, 9TH, presented on 4 August 2016 by the COMMISSIONERS FOR HM presented on 27 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1851028/W.) SLR1826511/A.) 7 September 2016 (2606594) 7 September 2016 (2606556)

2606578In the High Court of Justice (Chancery Division) In2606552 the High Court of Justice (Chancery Division) Companies Court No 4408 of 2016 Companies Court No 004400 of 2016 In the Matter of ALPHASOFT STUDIOS LTD. In the Matter of B A JOINTING SOLUTIONS LIMITED (Company Number 06959776) (Company Number 08349092) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06959776, of ,Chantry Lodge, Pyecombe Street, Pyecombe, Number 08349092, of ,98 Hornchurch Road, Hornchurch, Essex, Brighton, BN45 7EE, presented on 29 July 2016 by the RM11 1JS, presented on 29 July 2016 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 19 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1856722/G.) SLR1861302/W.) 7 September 2016 (2606578) 7 September 2016 (2606552)

In2606538 the High Court of Justice (Chancery Division) In2606588 the High Court of Justice (Chancery Division) Companies Court No 4407 of 2016 Companies Court No 004553 of 2016 In the Matter of ASTORIA INTERNATIONAL LIMITED In the Matter of BAKER STREET ACCOUNTING LTD (Company Number 04629361) (Company Number 7370878) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04629361, of ,York House, 353A Station Road, Harrow, Number 7370878, of ,Suite 476 43 Bedford Street, Covent Garden, Middlesex, HA1 1LN, presented on 29 July 2016 by the London, WC2E 9HA, presented on 4 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1858113/G.) SLR1870015/Z.) 7 September 2016 (2606538) 7 September 2016 (2606588)

In2606556 the High Court of Justice (Chancery Division) 2606548In the High Court of Justice (Chancery Division) Companies Court No 4335 of 2016 Companies Court No 4546 of 2016 In the Matter of AUTOMEC MOTOR GARAGES LTD In the Matter of BIG GREEN BOOK (UK) LTD (Company Number 07612635) (Company Number 04710887) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 51 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04710887, of ,3-5 Old Station Building, Oswald Road, Number 06699233, of ,Gilbert Wakefield House, 67 Bewsey Street, Oswestry, Shropshire, SY11 1RE, presented on 4 August 2016 by the Warrington, WA2 7JQ, presented on 1 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1833015/U.) SLR1841882/Z.) 7 September 2016 (2606548) 7 September 2016 (2606540)

2606579In the High Court of Justice (Chancery Division) 2608066In the High Court of Justice Companies Court No 4288 of 2016 Chancery DivisionNo 004418 of 2016 In the Matter of BIRMINGHAM CAB COMPANY LIMITED In the Matter of BM ONE LIMITED (Company Number 04059667) (Company Number 07450576) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: South Staffs Freight Building, Lynn Lane, A Petition to wind up the above-named Company, Registration Shenstone, Lichfield, Staffordshire, England, WS14 0ED Number 04059667, of ,69 Musgrave Road, Birmingham, West and in the Matter of the INSOLVENCY ACT 1986 Midlands, B18 5HH, presented on 25 July 2016 by the CR-2016-004418 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company of South Staffs West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, Creditors of the Company, will be heard at the High Court, Royal England, WS14 0ED, presented on 2 August 2016 by ASHFORD Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on BOROUGH COUNCIL, of Debt Recovery Team Civic Centre Tannery 19 September 2016 at 1030 hours (or as soon thereafter as the Lane Ashford, Kent TN23 1PL, claiming to be a Creditor of the Petition can be heard). Company will be heard at Companies Court, The Rolls Building, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September (whether to support or oppose it) must give notice of intention to do 2016 at 10.30 am (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any person intending to appear on the hearing of the Petition by 1600 hours on 16 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioner or its Solicitor in accordance with Rule 4.16 by Customs,Solicitor's Office & Legal Services, South West Wing, Bush 16.00 hours on 16 September 2016. House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref Solicitor’s name: Wilkin Chapman LLP, PO BOX 16, Town Hall SLR1850059/W.) Square, Grimsby, DN31 1HE, Telephone: 01472 265 996, email: 7 September 2016 (2606579) [email protected]. Reference Number: DEBT/JF/ 1011255/97 2 September 2016 (2608066) In2606543 the High Court of Justice (Chancery Division) Companies Court No 4521 of 2016 In the Matter of BLENHEIM LEARNING LIMITED 2606603In the High Court of Justice (Chancery Division) (Company Number 07281585) Companies Court No 4544 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of BUILDABILITY PROPERTIES LTD A Petition to wind up the above-named Company, Registration (Company Number 06130941) Number 07281585, of ,McGills Oakley House, Tetbury Road, and in the Matter of the INSOLVENCY ACT 1986 Cirencester, Gloucestershire, United Kingdom, GL7 1US, presented A Petition to wind up the above-named Company, Registration on 3 August 2016 by the COMMISSIONERS FOR HM REVENUE AND Number 06130941, of ,Nordia, 215C Duffield Road, Darley Abbey, CUSTOMS, of South West Wing, Bush House, Strand, London, Derby, Derbyshire, England, DE22 1JE, presented on 4 August 2016 WC2B 4RD,, claiming to be Creditors of the Company, will be heard by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter South West Wing, Bush House, Strand, London, WC2B 4RD,, Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as claiming to be Creditors of the Company, will be heard at the High soon thereafter as the Petition can be heard). Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Any persons intending to appear on the hearing of the Petition EC4A 1NL on 19 September 2016 at 1030 hours (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 16 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1827309/W.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 7 September 2016 (2606543) House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1826489/Z.) 7 September 2016 (2606603) In2606540 the High Court of Justice (Chancery Division) Companies Court No 4431 of 2016 In the Matter of BLU DEBT MANAGEMENT LIMITED In2606564 the High Court of Justice (Chancery Division) (Company Number 06699233) Companies Court No 4523 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of CANK STREET GALLERY LIMITED (Company Number 08383144) and in the Matter of the INSOLVENCY ACT 1986

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08383144, of ,44-46 Cank Street, Leicester, LE1 5GW, Number 08412393, of ,80A Ashfield Street, C/O Muhit & Co, Unit 4, presented on 3 August 2016 by the COMMISSIONERS FOR HM London, England, E1 2BJ, presented on 1 August 2016 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2016 at 1030 hours (or as soon thereafter as the Petition can be 19 September 2016 at 1030 hours (or as soon thereafter as the heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1854331/U.) SLR1858212/W.) 7 September 2016 (2606564) 7 September 2016 (2606611)

2606585In the High Court of Justice (Chancery Division) 2606545In the High Court of Justice (Chancery Division) Companies Court No 004399 of 2016 Companies Court No 4524 of 2016 In the Matter of CDS PAYROLL (LINCS) LTD In the Matter of CITY FRYER LTD (Company Number 08577059) (Company Number 08132748) Principal trading address: Unknown Principal trading address: Kiosk 2, The Terrace, West Orchard and in the Matter of the INSOLVENCY ACT 1986 Shopping Centre, Coventry, CV1 1QS A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08577059, of ,Eventus Sunderland Road, Northfields Ind Est, A Petition to wind up the above-named Company, Registration Market Deeping, Lincs, PE6 8FD, presented on 29 July 2016 by the Number 08132748, of ,Ground Floor, 2 Woodberry Grove, London, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South England, N12 0DR, presented on 3 August 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 19 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 19 September 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1769089/A.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 7 September 2016 (2606585) SLR1831547/A.) 7 September 2016 (2606545)

In2606586 the High Court of Justice (Chancery Division) Companies Court No 4517 of 2016 In2606620 the High Court of Justice (Chancery Division) In the Matter of CFX STAFFING LIMITED Companies Court No 4499 of 2016 (Company Number 09753599) In the Matter of COMMUNITY VOICE LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04860531) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 09753599, of ,6 Cambridge Court, 210 Shepherds Bush A Petition to wind up the above-named Company, Registration Road, London, United Kingdom, W6 7NJ, presented on 3 August Number 04860531, of ,Unit 17 Hardman Business Centre, New Hall 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Hey Road, Rawtenstall, Lancashire, BB4 6HH, presented on 3 August of South West Wing, Bush House, Strand, London, WC2B 4RD,, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, claiming to be Creditors of the Company, will be heard at the High of South West Wing, Bush House, Strand, London, WC2B 4RD,, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, claiming to be Creditors of the Company, will be heard at the High EC4A 1NL on 19 September 2016 at 1030 hours (or as soon Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, thereafter as the Petition can be heard). EC4A 1NL on 19 September 2016 at 1030 hours (or as soon Any persons intending to appear on the hearing of the Petition thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1870026/A.) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 7 September 2016 (2606586) SLR1514766/A.) 7 September 2016 (2606620)

In2606611 the High Court of Justice (Chancery Division) Companies Court No 4439 of 2016 In2606550 the High Court of Justice (Chancery Division) In the Matter of CHOUDHURY TANDOORI LIMITED Companies Court No 4438 of 2016 (Company Number 08412393) In the Matter of CONCORDIA CONSTRUCTION LTD Principal trading address: 32 The Broadway, Bedford, MK40 2TH (Company Number 07258167) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 53 COMPANIES

A Petition to wind up the above-named Company, Registration In2606615 the High Court of Justice (Chancery Division) Number 07258167, of ,Unit 10 Stockwell Works, Stephenson Way, Companies Court No 4473 of 2016 Crawley, West Sussex, RH10 1TN, presented on 1 August 2016 by In the Matter of DDL INDUSTRIAL LIMITED the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 07713525) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Principal trading address: Maltkin Cottage Ferry Lane, Carlton-on- Creditors of the Company, will be heard at the High Court, Royal Trent, Newark, NG23 6NS Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on and in the Matter of the INSOLVENCY ACT 1986 19 September 2016 at 1030 hours (or as soon thereafter as the A Petition to wind up the above-named Company, Registration Petition can be heard). Number 07713525, of ,Cromwell House, 68 West Gate, Mansfield, Any persons intending to appear on the hearing of the Petition Nottinghamshire, NG18 1RR, presented on 2 August 2016 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South so to the Petitioners or to their Solicitor in accordance with Rule 4.16 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be by 1600 hours on 16 September 2016 . Creditors of the Company, will be heard at the High Court, Royal The Petitioners` Solicitor is the Solicitor to, HM Revenue and Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Customs,Solicitor's Office & Legal Services, South West Wing, Bush 19 September 2016 at 1030 hours (or as soon thereafter as the House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Petition can be heard). SLR1679202/G.) Any persons intending to appear on the hearing of the Petition 7 September 2016 (2606550) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . 2606539In the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 4354 of 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush In the Matter of CORNERSTONE RECRUITMENT AGENCY LTD House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref (Company Number 06483686) SLR1870123/W.) and in the Matter of the INSOLVENCY ACT 1986 7 September 2016 (2606615) A Petition to wind up the above-named Company, Registration Number 06483686, of ,209 Bexley Road, Erith, Kent, DA8 3EU, presented on 27 July 2016 by the COMMISSIONERS FOR HM In2606566 the High Court of Justice (Chancery Division) REVENUE AND CUSTOMS, of South West Wing, Bush House, Companies Court No 4511 of 2016 Strand, London, WC2B 4RD,, claiming to be Creditors of the In the Matter of DEDICATED COURIERS (SHEFFIELD) LIMITED Company, will be heard at the High Court, Royal Courts of Justice, 7 (Company Number 06701444) Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Principal trading address: The Old Barn, 27a Front Street, Treeton, 2016 at 1030 hours (or as soon thereafter as the Petition can be Rotherham, S60 5QP heard). and in the Matter of the INSOLVENCY ACT 1986 Any persons intending to appear on the hearing of the Petition A Petition to wind up the above-named Company, Registration (whether to support or oppose it) must give notice of intention to do Number 06701444, of ,51 Clarkegrove Road, Sheffield, South so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Yorkshire, United Kingdom, S10 2NH, presented on 3 August 2016 by by 1600 hours on 16 September 2016 . the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South The Petitioners` Solicitor is the Solicitor to, HM Revenue and West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Customs,Solicitor's Office & Legal Services, South West Wing, Bush Creditors of the Company, will be heard at the High Court, Royal House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on SLR1668264/Z.) 19 September 2016 at 1030 hours (or as soon thereafter as the 7 September 2016 (2606539) Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do In2606593 the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 4518 of 2016 by 1600 hours on 16 September 2016 . In the Matter of COURTYARD CAFE (BROADWAY) LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 08726691) Customs,Solicitor's Office & Legal Services, South West Wing, Bush Principal trading address: The Huntings, Church Close, Broadway, House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Worcestershire, WR12 7AH SLR1869478/G.) and in the Matter of the INSOLVENCY ACT 1986 7 September 2016 (2606566) A Petition to wind up the above-named Company, Registration Number 08726691, of ,c/o PCB, 9 Lifford Gardens, Broadway, Worcestershire, WR12 7DA, presented on 3 August 2016 by the In2606582 the High Court of Justice (Chancery Division) COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Companies Court No 4350 of 2016 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In the Matter of EIQ TECHNOLOGY LIMITED Creditors of the Company, will be heard at the High Court, Royal (Company Number 07598133) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Principal trading address: Unknown 19 September 2016 at 1030 hours (or as soon thereafter as the and in the Matter of the INSOLVENCY ACT 1986 Petition can be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07598133, of ,"Strathmore", 53 Bowleaze Coveway, Preston, (whether to support or oppose it) must give notice of intention to do Weymouth, Dorset, DT3 6PL, presented on 27 July 2016 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South by 1600 hours on 16 September 2016 . West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be The Petitioners` Solicitor is the Solicitor to, HM Revenue and Creditors of the Company, will be heard at the High Court, Royal Customs,Solicitor's Office & Legal Services, South West Wing, Bush Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 19 September 2016 at 1030 hours (or as soon thereafter as the SLR1826578/W.) Petition can be heard). 7 September 2016 (2606593) Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1834365/G.)

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

7 September 2016 (2606582) In2606575 the High Court of Justice (Chancery Division) Companies Court No 4311 of 2016 In the Matter of FORKLIFT ENTERPRISES HIRE LTD 2608074In the High Court of Justice Chancery Division (Company Number 07351457) Manchester District RegistryNo 2715 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of ENVY RETAIL LIMITED A Petition to wind up the above-named Company, Registration (Company Number 9597005) Number 07351457, of ,70 Erskine Road, Sutton, Surrey, SM1 3BH, and in the Matter of the INSOLVENCY ACT 1986 presented on 26 July 2016 by the COMMISSIONERS FOR HM A Petition to wind up the above-named company of 142 Cross Lane, REVENUE AND CUSTOMS, of South West Wing, Bush House, Sheffield, South Yorkshire, S10 1WN, Company Number 9597005, Strand, London, WC2B 4RD,, claiming to be Creditors of the presented on 5 August 2016 by HULL CITY COUNCIL of The Company, will be heard at the High Court, Royal Courts of Justice, 7 Guildhall, Alfred Gelder Street, Kingston Upon Hull, HU1 2AA, Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Claiming to be a creditor of the company will be heard at Manchester 2016 at 1030 hours (or as soon thereafter as the Petition can be District Registry at Civil Justice Centre, 1 Bridge Street West, heard). Manchester, M60 9DJ, Any persons intending to appear on the hearing of the Petition Date 19 September 2016 (whether to support or oppose it) must give notice of intention to do Time 10:00 am so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (or as soon thereafter as the petition can be heard) by 1600 hours on 16 September 2016 . Any person intending to appear on the hearing of the petition (whether The Petitioners` Solicitor is the Solicitor to, HM Revenue and to support or oppose it) must give notice of intention to do so to the Customs,Solicitor's Office & Legal Services, South West Wing, Bush petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref hours on 16 September 2016 SLR1847797/W.) The petitioner’s solicitor is Greenhalgh Kerr Solicitors Ltd, Olympic 7 September 2016 (2606575) House, Beecham Court, Wigan, WN3 6PR 5 September 2016 (2608074) 2606607In the High Court of Justice (Chancery Division) Companies Court No 004409 of 2016 2606535In the High Court of Justice (Chancery Division) In the Matter of FOWLERSFINANCE.COM LIMITED Companies Court No 4519 of 2016 (Company Number 08381442) In the Matter of ESS MANAGEMENT (UK) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08090818) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 08381442, of ,Unit 1, Berryhill Industrial Estate, Victoria A Petition to wind up the above-named Company, Registration Road, Stoke-on-Trent, England, ST4 2HE, presented on 29 July 2016 Number 08090818, of ,Unit 28 Carbrook Business Park, Dunlop by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Street, Sheffield, South Yorkshire, S9 2HR, presented on 3 August South West Wing, Bush House, Strand, London, WC2B 4RD,, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, claiming to be Creditors of the Company, will be heard at the High of South West Wing, Bush House, Strand, London, WC2B 4RD,, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, claiming to be Creditors of the Company, will be heard at the High EC4A 1NL on 19 September 2016 at 1030 hours (or as soon Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, thereafter as the Petition can be heard). EC4A 1NL on 19 September 2016 at 1030 hours (or as soon Any persons intending to appear on the hearing of the Petition thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1863244/A.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 7 September 2016 (2606607) SLR1869639/W.) 7 September 2016 (2606535) In2606567 the High Court of Justice (Chancery Division) Companies Court No 4373 of 2016 In2606598 the High Court of Justice (Chancery Division) In the Matter of G1 ARCHITECTURE LLP Companies Court No 004347 of 2016 (Company Number OC344210) In the Matter of FOLK DIGITAL LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 04637532) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number OC344210, of ,133 Great Suffolk Street, Great Suffolk Street, A Petition to wind up the above-named Company, Registration London, England, SE1 1PP, presented on 19 September 2016 by the Number 04637532, of ,The Old Joinery, Unit 2 Crescent Road, Poole, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Dorset, BH14 9AF, presented on 27 July 2016 by the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Creditors of the Company, will be heard at the High Court, Royal 19 September 2016 at 1030 hours (or as soon thereafter as the Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Petition can be heard). 19 September 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1851065/G.) House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref 7 September 2016 (2606567) SLR1842610/U.) 7 September 2016 (2606598)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 55 COMPANIES

In2606602 the High Court of Justice (Chancery Division) In2606568 the High Court of Justice (Chancery Division) Companies Court No 4549 of 2016 Companies Court No 4470 of 2016 In the Matter of GREAT NORTHERN SPICE CO VENTURE ONE In the Matter of GUNMAN AIRSOFT MIDLANDS LIMITED LIMITED (Company Number 06709285) (Company Number 06992039) Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06992039, of ,Melandra Castle, Winster Mews, Gamesley, Number 06709285, of ,Frogmore Grange, Frog Lane, Balsall Glossop, Derbyshire, SK13 0LU, presented on 4 August 2016 by the Common, West Midlands, CV7 7FP, presented on 2 August 2016 by COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1866240/A.) SLR1800662/G.) 7 September 2016 (2606602) 7 September 2016 (2606568)

2606563In the High Court of Justice (Chancery Division) In2606558 the High Court of Justice (Chancery Division) Companies Court No 004522 of 2016 Companies Court No 004361 of 2016 In the Matter of GROSVENOR FLOORING LTD In the Matter of HAMILTON COMMUNICATIONS LTD (Company Number 08969044) (Company Number 06540203) Principal trading address: 103 High Street, Gorleston, Great and in the Matter of the INSOLVENCY ACT 1986 Yarmouth, NR31 6RF A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06540203, of ,Flat C, 92 Umfreville Road, London, N4 1SA, A Petition to wind up the above-named Company, Registration presented on 27 July 2016 by the COMMISSIONERS FOR HM Number 08969044, of ,7 Church Plain, Great Yarmouth, Norfolk, REVENUE AND CUSTOMS, of South West Wing, Bush House, NR30 1PL, presented on 3 August 2016 by the COMMISSIONERS Strand, London, WC2B 4RD,, claiming to be Creditors of the FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush Company, will be heard at the High Court, Royal Courts of Justice, 7 House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Company, will be heard at the High Court, Royal Courts of Justice, 7 2016 at 1030 hours (or as soon thereafter as the Petition can be Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September heard). 2016 at 1030 hours (or as soon thereafter as the Petition can be Any persons intending to appear on the hearing of the Petition heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1827043/U.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 7 September 2016 (2606558) SLR1869986/W.) 7 September 2016 (2606563) In2608058 the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6299 of 2016 In2606532 the High Court of Justice (Chancery Division) In the Matter of HB JOINERY LIMITED Companies Court No 004334 of 2016 (Company Number 08979383) In the Matter of GRS1 SECURITY SERVICES LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08430810) A petition to wind-up the above-named Company of Richmond and in the Matter of the INSOLVENCY ACT 1986 House, Walkern Road, Stevenage, Herts, SG1 3QP (Registered Office) A Petition to wind up the above-named Company, Registration presented on the 28 July 2016 by TRAVIS PERKINS TRADING Number 08430810, of ,c/o Parry & co, Unit 1 Temple House Estate, 6 COMPANY LIMITED whose registered office is situate at Lodge Way West Road, Harlow, Essex, CM20 2DU, presented on 27 July 2016 by House, Lodge Way, Harlestone Road, Northampton, NN5 7UG the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (claiming to be a Creditor of the Company) will be heard at the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Birmingham District Registry, Chancery Division at the Priory Courts, Creditors of the Company, will be heard at the High Court, Royal 33 Bull Street, Birmingham, B4 6DS on 19 September 2016 at 1000 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on hours (or as soon thereafter as the Petition can be heard). 19 September 2016 at 1030 hours (or as soon thereafter as the Any person intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on (whether to support or oppose it) must give notice of intention to do 16 September 2016. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Solicitor’s name: Group Corporate Recoveries, Lodge Way House, by 1600 hours on 16 September 2016 . Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: The Petitioners` Solicitor is the Solicitor to, HM Revenue and 01604 503566, email: [email protected]. Customs,Solicitor's Office & Legal Services, South West Wing, Bush Solicitor’s Reference Number: MM/OLLECW/XX8303 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 2 September 2016 (2608058) SLR1838373/W.) 7 September 2016 (2606532)

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

In2606572 the High Court of Justice (Chancery Division) In2608082 the Leicester County Court Companies Court No 004356 of 2016 No 117 of 2016 In the Matter of HELKSBAY LIMITED In the Matter of INK FASHION LTD (Company Number 08672359) (Company Number 06420768) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration CR-2016-117 Number 08672359, of ,42 Faraday Road, Guildford, GU1 1EB, A petition to wind up the above-named Company, Ink Fashion Ltd, of presented on 27 July 2016 by the COMMISSIONERS FOR HM 167 London Road, Leicester, Leicestershire, LE2 1EG, presented on REVENUE AND CUSTOMS, of South West Wing, Bush House, 2nd August 2016 by ARC FABRICS LIMITED of 18 Frederick Road, Strand, London, WC2B 4RD,, claiming to be Creditors of the Loughborough, Leicestershire, LE11 3BJ claiming to be a creditor of Company, will be heard at the High Court, Royal Courts of Justice, 7 the Company will be heard at Leicester County Court, 90 Wellington Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Street, Leicester, LE1 6HJ on:- 2016 at 1030 hours (or as soon thereafter as the Petition can be Date: 31 October 2016 heard). Time: 10.30 am Any persons intending to appear on the hearing of the Petition (or as soon thereafter as the petition can be heard) (whether to support or oppose it) must give notice of intention to do Any person intending to appear on the hearing of the petition (whether so to the Petitioners or to their Solicitor in accordance with Rule 4.16 to support or oppose it) must give notice of intention to do so to the by 1600 hours on 16 September 2016 . Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours The Petitioners` Solicitor is the Solicitor to, HM Revenue and on 28th October 2016. Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioner’s Solicitors are Bond Adams LLP Solicitors, Richmond House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, 94 London Road, Leicester, LE2 0QS. DX 17005 Leicester 2, SLR1862203/G.) Tel: 0116 285 8080, Fax: 0116 285 8185. (RS/RDP/ARC1:10.) 7 September 2016 (2606572) 2 September 2016 (2608082)

2606562In the High Court of Justice (Chancery Division) In2606571 the High Court of Justice (Chancery Division) Companies Court No 004526 of 2016 Companies Court No 4562 of 2016 In the Matter of HUGO ELLIOT LIMITED In the Matter of IOS INTERNATIONAL SECURITY AGENCY (Company Number 07898784) LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09124696) A Petition to wind up the above-named Company, Registration Principal trading address: Chambers Business Centre, Chapel Road, Number 07898784, of ,c/o Blinkhorns, 27 Mortimer Street, London, Hollinwood, Oldham, OL8 4QQ W1T 3BL, presented on 3 August 2016 by the COMMISSIONERS and in the Matter of the INSOLVENCY ACT 1986 FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush A Petition to wind up the above-named Company, Registration House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 09124696, of ,Regency House, Westminster Place, York Company, will be heard at the High Court, Royal Courts of Justice, 7 Business Park, York, YO26 6RW, presented on 4 August 2016 by the Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 2016 at 1030 hours (or as soon thereafter as the Petition can be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 19 September 2016 at 1030 hours (or as soon thereafter as the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Petition can be heard). by 1600 hours on 16 September 2016 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office & Legal Services, South West Wing, Bush so to the Petitioners or to their Solicitor in accordance with Rule 4.16 House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref by 1600 hours on 16 September 2016 . SLR1832918/W.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 7 September 2016 (2606562) Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1870170/U.) In2606614 the High Court of Justice (Chancery Division) 7 September 2016 (2606571) Companies Court No 004574 of 2016 In the Matter of IMPACT PERFORMANCE LIMITED (Company Number 04537091) In2606587 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4463 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of JAMES DANIEL CONSTRUCTION LONDON Number 04537091, of ,14 Sanditon Way, Worthing, West Sussex, LIMITED England, BN14 9FF (formerly at Exchange House, St. Cross Lane, (Company Number 09031849) Newport, Isle of Wight, United Kingdom, PO30 5BZ) presented on 5 Principal trading address: Iver Grove, Wood Lane, Iver, SL0 0LB August 2016 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of South West Wing, Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD,, claiming to be Creditors of the Company, will be heard Number 09031849, of ,United House, 311A Uxbridge Road, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Rickmansworth, Hertfordshire, England, WD3 8DS, presented on 2 Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as August 2016 by the COMMISSIONERS FOR HM REVENUE AND soon thereafter as the Petition can be heard). CUSTOMS, of South West Wing, Bush House, Strand, London, Any persons intending to appear on the hearing of the Petition WC2B 4RD,, claiming to be Creditors of the Company, will be heard (whether to support or oppose it) must give notice of intention to do at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as by 1600 hours on 16 September 2016 . soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1833573/G.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606614) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1863253/W.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 57 COMPANIES

7 September 2016 (2606587) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 2606599In the High Court of Justice (Chancery Division) SLR1860886/A.) Companies Court No 4446 of 2016 7 September 2016 (2606619) In the Matter of JMS STAFF LIMITED (Company Number 09821027) and in the Matter of the INSOLVENCY ACT 1986 In2606547 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4285 of 2016 Number 09821027, of ,290 Moston Lane, Manchester, England, M40 In the Matter of KINSMOORE LTD 9WB, presented on 1 August 2016 by the COMMISSIONERS FOR HM (Company Number 04371512) REVENUE AND CUSTOMS, of South West Wing, Bush House, Principal trading address: Unknown Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Number 04371512, of ,71 Bellesgrove Road, Welling, Kent, DA16 2016 at 1030 hours (or as soon thereafter as the Petition can be 3PG, presented on 25 July 2016 by the COMMISSIONERS FOR HM heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September by 1600 hours on 16 September 2016 . 2016 at 1030 hours (or as soon thereafter as the Petition can be The Petitioners` Solicitor is the Solicitor to, HM Revenue and heard). Customs,Solicitor's Office & Legal Services, South West Wing, Bush Any persons intending to appear on the hearing of the Petition House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref (whether to support or oppose it) must give notice of intention to do SLR1860550/U.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 7 September 2016 (2606599) by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2606589 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Companies Court No 4284 of 2016 SLR1826241/A.) In the Matter of KAN PROPERTY LIMITED 7 September 2016 (2606547) (Company Number 04916415) Principal trading address: Unit 1, Chancery Gate Business Centre, Stonefield Way, Ruislip, HA4 0JA In2606555 the High Court of Justice (Chancery Division) and in the Matter of the INSOLVENCY ACT 1986 Companies Court No 4282 of 2016 A Petition to wind up the above-named Company, Registration In the Matter of KKA MAINTENANCE LTD Number 04916415, of ,Stanton House, 41 Blackfriars Road, Salford, (Company Number 07757302) Greater Manchester, M3 7DB, presented on 25 July 2016 by the Principal trading address: Unknown COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 07757302, of ,The Technopole Centre, Kingston Crescent, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Portsmouth, PO2 8FA, presented on 25 July 2016 by the 19 September 2016 at 1030 hours (or as soon thereafter as the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Petition can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 19 September 2016 at 1030 hours (or as soon thereafter as the by 1600 hours on 16 September 2016 . Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR6000736/W.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606589) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In2606619 the High Court of Justice (Chancery Division) SLR1863278/G.) Companies Court No 4547 of 2016 7 September 2016 (2606555) In the Matter of KEITH BARROW HEATING AND PLUMBING (SPECIAL PROJECTS) LIMITED (Company Number 05883986) In2606569 the High Court of Justice (Chancery Division) Principal trading address: Unit 6, Titley Bawk Avenue, Earls Barton, Companies Court No 004509 of 2016 Northampton, NN6 0LA In the Matter of L & H CONSTRUCTION LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09278805) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 05883986, of ,ITLEY, Tollgate Court, Tollgate Drive, Tollgate A Petition to wind up the above-named Company, Registration Industrial Estate, Stafford, England, ST16 3HS, presented on 4 August Number 09278805, of ,Alexander House 60, Tenby Street North, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Birmingham, West Midlands, B1 3EG, presented on 3 August 2016 by of South West Wing, Bush House, Strand, London, WC2B 4RD,, the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South claiming to be Creditors of the Company, will be heard at the High West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Creditors of the Company, will be heard at the High Court, Royal EC4A 1NL on 19 September 2016 at 1030 hours (or as soon Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on thereafter as the Petition can be heard). 19 September 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 .

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1856236/A.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606569) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref 2606574In the High Court of Justice (Chancery Division) SLR1861859/A.) Companies Court No 4467 of 2016 7 September 2016 (2606584) In the Matter of LING JOINERY LIMITED (Company Number 02382591) Principal trading address: Ling Park, Cilburn, Penrith, Cumbria, CA10 In2606604 the High Court of Justice (Chancery Division) 3AL Companies Court No 4375 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of NOVO DRINKS LTD A Petition to wind up the above-named Company, Registration (Company Number 09038597) Number 02382591, of ,418 Station Road, Dorridge, Solihull, West Principal trading address: 36 First Avenue, Deeside Industrial Park, Midlands, B93 8EU, presented on 2 August 2016 by the Deeside, CH5 2NU COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South and in the Matter of the INSOLVENCY ACT 1986 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 09038597, of ,Innovations House, 19 Staple Gardens, 19 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Staple Gardens, Winchester, SO23 8SR, presented on 28 July 2016 19 September 2016 at 1030 hours (or as soon thereafter as the by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Petition can be heard). South West Wing, Bush House, Strand, London, WC2B 4RD,, Any persons intending to appear on the hearing of the Petition claiming to be Creditors of the Company, will be heard at the High (whether to support or oppose it) must give notice of intention to do Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL on 19 September 2016 at 1030 hours (or as soon by 1600 hours on 16 September 2016 . thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1862485/Z.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606574) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref In2606542 the High Court of Justice (Chancery Division) SLR1861460/G.) Companies Court No 4401 of 2016 7 September 2016 (2606604) In the Matter of MLJ CONTRACTWYR CYF (Company Number 06544758) and in the Matter of the INSOLVENCY ACT 1986 In2606546 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4472 of 2016 Number 06544758, of ,Adeilad St David's Building, Stryd Lombard In the Matter of ODF CONSTRUCTION LIMITED Street, Porthmadog, Gwynedd, LL49 9AP, presented on 29 July 2016 (Company Number 08248652) by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of and in the Matter of the INSOLVENCY ACT 1986 South West Wing, Bush House, Strand, London, WC2B 4RD,, A Petition to wind up the above-named Company, Registration claiming to be Creditors of the Company, will be heard at the High Number 08248652, of ,C/O Evans Mockler Ltd, 5 Beauchamp Court, Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Victors Way, Barnet, Herefordshire, EN5 5TZ, presented on 2 August EC4A 1NL on 19 September 2016 at 1030 hours (or as soon 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, thereafter as the Petition can be heard). of South West Wing, Bush House, Strand, London, WC2B 4RD,, Any persons intending to appear on the hearing of the Petition claiming to be Creditors of the Company, will be heard at the High (whether to support or oppose it) must give notice of intention to do Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 EC4A 1NL on 19 September 2016 at 1030 hours (or as soon by 1600 hours on 16 September 2016 . thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1827016/Z.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606542) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref In2606584 the High Court of Justice (Chancery Division) SLR1855819/W.) Companies Court No 4437 of 2016 7 September 2016 (2606546) In the Matter of NORTH BIRMINGHAM METAL RECYCLING LIMITED (Company Number 07876905) In2606596 the High Court of Justice (Chancery Division) Principal trading address: 252 Wheelwright Road, Erdington, Companies Court No 4348 of 2016 Birmingham, B24 8DT In the Matter of ON TOP CONSTRUCTION LTD and in the Matter of the INSOLVENCY ACT 1986 (Company Number 09488094) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 07876905, of ,18-22 Stoney Lane, Yardley, Birmingham, A Petition to wind up the above-named Company, Registration West Midlands, B25 8YP, presented on 1 August 2016 by the Number 09488094, of ,626, 6th Floor 3, Hyde Park Hayes, 11 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Millington Road, Hayes, United Kingdom, UB3 4AZ, presented on 27 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be July 2016 by the COMMISSIONERS FOR HM REVENUE AND Creditors of the Company, will be heard at the High Court, Royal CUSTOMS, of South West Wing, Bush House, Strand, London, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on WC2B 4RD,, claiming to be Creditors of the Company, will be heard 19 September 2016 at 1030 hours (or as soon thereafter as the at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Petition can be heard). Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 59 COMPANIES

Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1861532/W.) SLR1857678/W.) 7 September 2016 (2606596) 7 September 2016 (2606606)

2606621In the High Court of Justice (Chancery Division) In2606590 the High Court of Justice (Chancery Division) Companies Court No 4558 of 2016 Companies Court No 004576 of 2016 In the Matter of OPTIMA PLUS RECRUITMENT LTD In the Matter of PORTSMOUTH PROPERTY SERVICES LIMITED (Company Number 08840540) (Company Number 06693131) Principal trading address: unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06693131, of ,127 Albert Road, Southsea, Hampshire, PO5 Number 08840540, of ,Ridge House, 9-10 Ridge House Drive, Festival 2SQ, presented on 5 August 2016 by the COMMISSIONERS FOR HM Park, Stoke-on-Trent, Staffordshire, ST1 5SJ, presented on 4 August REVENUE AND CUSTOMS, of South West Wing, Bush House, 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Strand, London, WC2B 4RD,, claiming to be Creditors of the of South West Wing, Bush House, Strand, London, WC2B 4RD,, Company, will be heard at the High Court, Royal Courts of Justice, 7 claiming to be Creditors of the Company, will be heard at the High Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, 2016 at 1030 hours (or as soon thereafter as the Petition can be EC4A 1NL on 19 September 2016 at 1030 hours (or as soon heard). thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1837659/Z.) SLR1839178/A.) 7 September 2016 (2606590) 7 September 2016 (2606621)

In2606581 the High Court of Justice (Chancery Division) In2606628 the High Court of Justice (Chancery Division) Companies Court No 4310 of 2016 Companies Court No 4403 of 2016 In the Matter of PROFESSIONAL & TECHNICAL DEVELOPMENT In the Matter of OPUS WEB SYSTEMS LTD LIMITED (Company Number 07454899) (Company Number 04605714) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07454899, of ,Flat 2, 11 Norman Street, Dover, Kent, Number 04605714, of ,17-27 New Road, Llanelli, Carmarthenshire, England, CT17 9RS, presented on 29 July 2016 by the SA15 3DP, presented on 26 July 2016 by the COMMISSIONERS FOR COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South HM REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 19 September 2016 at 1030 hours (or as soon thereafter as the 2016 at 1030 hours (or as soon thereafter as the Petition can be Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1863103/W.) SLR1790726/U.) 7 September 2016 (2606628) 7 September 2016 (2606581)

In2606606 the High Court of Justice (Chancery Division) In2606613 the High Court of Justice (Chancery Division) Companies Court No 4445 of 2016 Companies Court No 4480 of 2016 In the Matter of PATERSON BROWN LIMITED In the Matter of QUARR LIGHTING CONSULTANCY LIMITED (Company Number 08602054) (Company Number 06969746) Principal trading address: Unknown Principal trading address: Unknown and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08602054, of ,Polar House, Unit 6 Union St, Ashton-under- Number 06969746, of ,Coronation House 2, Queen Street, Lymington, Lyne, Lancashire, OL6 6HL, presented on 1 August 2016 by the SO41 9NH (formerly at Headmaster's Halls The Square, Pennington, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Lymington, Hampshire, SO41 8GN) presented on 2 August 2016 by West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard).

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be A Petition to wind up the above-named Company, Registration Creditors of the Company, will be heard at the High Court, Royal Number 05372980, of ,32-34 Great Marlborough Street, London, W1F Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 7JB, presented on 28 July 2016 by the COMMISSIONERS FOR HM 19 September 2016 at 1030 hours (or as soon thereafter as the REVENUE AND CUSTOMS, of South West Wing, Bush House, Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2016 at 1030 hours (or as soon thereafter as the Petition can be by 1600 hours on 16 September 2016 . heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1831080/A.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606613) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 2608068In the High Court of Justice (Chancery Division) SLR1759867/W.) Companies CourtNo 004555 of 2016 7 September 2016 (2606565) In the Matter of RACE 1 LIMITED (Company Number 03757342) and in the Matter of the INSOLVENCY ACT 1986 In2606560 the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company RACE 1 LIMITED Companies Court No 4529 of 2016 (registered number 03757342) of The Old Thatched House, Mill Lane, In the Matter of RIGHT CLICK CONSULTANTS LIMITED Chichester, West Sussex, PO19 3JN, presented on 4 August 2016 by (Company Number 07087077) CATALYST BUSINESS FINANCE LIMITED (company registered Principal trading address: Unknown number 08230044) of 42 London Road, Palace Chambers, Stroud, and in the Matter of the INSOLVENCY ACT 1986 Gloucestershire, GL5 2AJ, claiming to be a Creditor of the Company A Petition to wind up the above-named Company, Registration will be heard at Royal Courts of Justice, The Rolls Building, 7 Rolls Number 07087077, of ,A501 Scott Avenue, London, SW15 3ST, Building, Fetter Lane, London, EC4 1NL on presented on 4 August 2016 by the COMMISSIONERS FOR HM Date: 19 September 2016 REVENUE AND CUSTOMS, of South West Wing, Bush House, Time: 10.30 am (or as soon thereafter as the Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any person intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 2016 at 1030 hours (or as soon thereafter as the Petition can be 16.00 hours on Friday 16 September 2016. heard). The Petitioner’s Solicitor is PDT Solicitors of Premier House, 36-48 Any persons intending to appear on the hearing of the Petition Queen Street, Horsham, West Sussex, RH13 5AD. Ref: BA/ (whether to support or oppose it) must give notice of intention to do CAT0013/0008. so to the Petitioners or to their Solicitor in accordance with Rule 4.16 5 September 2016 (2608068) by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush In2606570 the High Court of Justice (Chancery Division) House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref Companies Court No 4478 of 2016 SLR1858083/G.) In the Matter of RAVESS LTD 7 September 2016 (2606560) (Company Number 09336667) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2608019 the High Court of Justice (Chancery Division) Number 09336667, of ,c/o OFFICE 2092, No.1, Fore Street, London, Birmingham District RegistryNo 6302 of 2016 England, EC2Y 5EJ, presented on 2 August 2016 by the In the Matter of S C CONSTRUCTION (SOUTH EAST) LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 09198998) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A petition to wind-up the above-named Company of Kingsley Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Maybrook, Lawford House, 4 Albert Place, London, England, N3 1QB 19 September 2016 at 1030 hours (or as soon thereafter as the (Registered Office) presented on the 28 July 2016 by TRAVIS Petition can be heard). PERKINS TRADING COMPANY LIMITED whose registered office is Any persons intending to appear on the hearing of the Petition situate at Lodge Way House, Lodge Way, Harlestone Road, (whether to support or oppose it) must give notice of intention to do Northampton, NN5 7UG (claiming to be a Creditor of the Company) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 will be heard at the Birmingham District Registry, Chancery Division at by 1600 hours on 16 September 2016 . the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 The Petitioners` Solicitor is the Solicitor to, HM Revenue and September 2016 at 1000 hours (or as soon thereafter as the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush can be heard). House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Any person intending to appear on the hearing of the Petition SLR1869524/U.) (whether to support or oppose it) must give notice of intention to do 7 September 2016 (2606570) so to the Petitioner in accordance with Rule 4.16 by 16:00 hours on 16 September 2016. Solicitor’s name: Group Corporate Recoveries, Lodge Way House, In2606565 the High Court of Justice (Chancery Division) Lodge Way, Harlestone Road, Northampton, NN5 7UG, Telephone: Companies Court No 4386 of 2016 01604 503566, email: [email protected]. In the Matter of RED ROUTE LIMITED Reference Number: MM/OLLECW/RW0204 (Company Number 05372980) 2 September 2016 (2608019) and in the Matter of the INSOLVENCY ACT 1986

In2607779 the High Court of Justice (Chancery Division) Companies Court No 4532 of 2016 In the Matter of SARAH INFOTECH PVT LTD (Company Number 07054248) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 61 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07054248, of ,20 Chester Street, Saltney, Chester, CH4 8BJ, Number 08560389, of ,17 Blackwell Close, Stonehouse, Stroud, presented on 4 August 2016 by the COMMISSIONERS FOR HM Gloucestershire, GL10 2HF, presented on 4 August 2016 by the REVENUE AND CUSTOMS, of South West Wing, Bush House, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Strand, London, WC2B 4RD,, claiming to be Creditors of the West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company, will be heard at the High Court, Royal Courts of Justice, 7 Creditors of the Company, will be heard at the High Court, Royal Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 2016 at 1030 hours (or as soon thereafter as the Petition can be 19 September 2016 at 1030 hours (or as soon thereafter as the heard). Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1827223/W.) SLR1842906/Z.) 7 September 2016 (2607779) 7 September 2016 (2606549)

2606591In the High Court of Justice (Chancery Division) In2606580 the High Court of Justice (Chancery Division) Companies Court No 4377 of 2016 Companies Court No 004580 of 2016 In the Matter of SELBY CARPETS LIMITED In the Matter of SOLARIS HEAT LTD (Company Number 03599568) (Company Number 05709758) and in the Matter of the INSOLVENCY ACT 1986 Principal trading address: 57 Uttoxeter Road, Longton, Stoke-on- A Petition to wind up the above-named Company, Registration Trent, ST3 1NY Number 03599568, of ,Unit 1 Old Jamaica Road Business Estate, and in the Matter of the INSOLVENCY ACT 1986 London, London, England, SE16 4AW, presented on 28 July 2016 by A Petition to wind up the above-named Company, Registration the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Number 05709758, of ,83 Ducie Street, Manchester, England, M1 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 2JQ, presented on 5 August 2016 by the COMMISSIONERS FOR HM Creditors of the Company, will be heard at the High Court, Royal REVENUE AND CUSTOMS, of South West Wing, Bush House, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Strand, London, WC2B 4RD,, claiming to be Creditors of the 19 September 2016 at 1030 hours (or as soon thereafter as the Company, will be heard at the High Court, Royal Courts of Justice, 7 Petition can be heard). Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Any persons intending to appear on the hearing of the Petition 2016 at 1030 hours (or as soon thereafter as the Petition can be (whether to support or oppose it) must give notice of intention to do heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 16 September 2016 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office & Legal Services, South West Wing, Bush by 1600 hours on 16 September 2016 . House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref The Petitioners` Solicitor is the Solicitor to, HM Revenue and SLR1826531/Z.) Customs,Solicitor's Office & Legal Services, South West Wing, Bush 7 September 2016 (2606591) House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1828910/A.) 7 September 2016 (2606580) In2606561 the High Court of Justice (Chancery Division) Companies Court No 4358 of 2016 In the Matter of SILE GROUNDWORK SOLUTIONS. LTD In2606559 the High Court of Justice (Chancery Division) (Company Number 08077348) Companies Court No 4405 of 2016 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of SPEED 5100 LIMITED A Petition to wind up the above-named Company, Registration (Company Number 05870502) Number 08077348, of ,7 Church Lane, London, NW9 8BG, presented Principal trading address: Unknown on 27 July 2016 by the COMMISSIONERS FOR HM REVENUE AND and in the Matter of the INSOLVENCY ACT 1986 CUSTOMS, of South West Wing, Bush House, Strand, London, A Petition to wind up the above-named Company, Registration WC2B 4RD,, claiming to be Creditors of the Company, will be heard Number 05870502, of ,Alfred Cook House, Canal Parade, Cardiff, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter CF10 5RD, presented on 29 July 2016 by the COMMISSIONERS FOR Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as HM REVENUE AND CUSTOMS, of South West Wing, Bush House, soon thereafter as the Petition can be heard). Strand, London, WC2B 4RD,, claiming to be Creditors of the Any persons intending to appear on the hearing of the Petition Company, will be heard at the High Court, Royal Courts of Justice, 7 (whether to support or oppose it) must give notice of intention to do Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September so to the Petitioners or to their Solicitor in accordance with Rule 4.16 2016 at 1030 hours (or as soon thereafter as the Petition can be by 1600 hours on 16 September 2016 . heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office & Legal Services, South West Wing, Bush (whether to support or oppose it) must give notice of intention to do House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref so to the Petitioners or to their Solicitor in accordance with Rule 4.16 SLR1860592/U.) by 1600 hours on 16 September 2016 . 7 September 2016 (2606561) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref 2606549In the High Court of Justice (Chancery Division) SLR1862226/Z.) Companies Court No 4528 of 2016 7 September 2016 (2606559) In the Matter of SLK CONTRACTS LTD (Company Number 08560389) and in the Matter of the INSOLVENCY ACT 1986 In2606609 the High Court of Justice (Chancery Division) Companies Court No 4530 of 2016 In the Matter of SPRINGWELL INVESTMENTS (PVT) LTD (Company Number 06669107)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06768389, of ,101 Trinity Road, Halstead, Essex, CO9 1ED, Number 06669107, of ,10 Lysons Road, Aldershot, Hampshire, GU11 presented on 28 July 2016 by the COMMISSIONERS FOR HM 1NB, presented on 4 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1836535/G.) SLR1814412/A.) 7 September 2016 (2606531) 7 September 2016 (2606609)

In2606573 the High Court of Justice (Chancery Division) 2606544In the High Court of Justice (Chancery Division) Companies Court No 4372 of 2016 Companies Court No 4340 of 2016 In the Matter of STONES CRAFT LTD In the Matter of SRG002 LIMITED (Company Number 06838254) formerly SCOTT ROBERT COMMERCIAL LIMITED and in the Matter of the INSOLVENCY ACT 1986 (Company Number 08304263) A Petition to wind up the above-named Company, Registration and in the Matter of the INSOLVENCY ACT 1986 Number 06838254, of ,15 Henwain Street, Blaina, Blaenau, Gwent, A Petition to wind up the above-named Company, Registration NP13 3DU, presented on 28 July 2016 by the COMMISSIONERS FOR Number 08304263, of ,Barclay House, Whitworth Street West, HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Manchester, M1 5NG, presented on 27 July 2016 by the Strand, London, WC2B 4RD,, claiming to be Creditors of the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company, will be heard at the High Court, Royal Courts of Justice, 7 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Creditors of the Company, will be heard at the High Court, Royal 2016 at 1030 hours (or as soon thereafter as the Petition can be Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on heard). 19 September 2016 at 1030 hours (or as soon thereafter as the Any persons intending to appear on the hearing of the Petition Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the Petitioners or to their Solicitor in accordance with Rule 4.16 (whether to support or oppose it) must give notice of intention to do by 1600 hours on 16 September 2016 . so to the Petitioners or to their Solicitor in accordance with Rule 4.16 The Petitioners` Solicitor is the Solicitor to, HM Revenue and by 1600 hours on 16 September 2016 . Customs,Solicitor's Office & Legal Services, South West Wing, Bush The Petitioners` Solicitor is the Solicitor to, HM Revenue and House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Customs,Solicitor's Office & Legal Services, South West Wing, Bush SLR1858215/A.) House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref 7 September 2016 (2606573) SLR1860177/W.) 7 September 2016 (2606544) 2606576In the High Court of Justice (Chancery Division) Companies Court No 004404 of 2016 In2606592 the High Court of Justice (Chancery Division) In the Matter of THE NEST HUB LTD Companies Court No 4474 of 2016 (Company Number 08170785) In the Matter of ST THOMAS PLACE CONSTRUCTION LIMITED Principal trading address: Unknown (Company Number 08106722) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 08170785, of ,c/o Taxpoint Direct Ltd, Mae House, 96 Number 08106722, of ,7 Empress Street, Old Trafford, Manchester, George Lane, South Woodford, London, E18 1AD, presented on 29 M16 9EN, presented on 2 August 2016 by the COMMISSIONERS July 2016 by the COMMISSIONERS FOR HM REVENUE AND FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush CUSTOMS, of South West Wing, Bush House, Strand, London, House, Strand, London, WC2B 4RD,, claiming to be Creditors of the WC2B 4RD,, claiming to be Creditors of the Company, will be heard Company, will be heard at the High Court, Royal Courts of Justice, 7 at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as 2016 at 1030 hours (or as soon thereafter as the Petition can be soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1829563/U.) SLR1860234/A.) 7 September 2016 (2606576) 7 September 2016 (2606592)

In2606541 the High Court of Justice (Chancery Division) In2606531 the High Court of Justice (Chancery Division) Companies Court No 4317 of 2016 Companies Court No 004415 of 2016 In the Matter of TOTAL COMPLIANCE LIMITED In the Matter of STEVEN T FRY LTD. (Company Number 06458769) (Company Number 06768389) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 63 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 06458769, of ,37A Chippenham Mews, London, W9 2AN, Number 08005573, of ,15/17 Grosvenor Gardens, London, SW1W presented on 26 July 2016 by the COMMISSIONERS FOR HM 0BD, presented on 4 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1829631/G.) SLR1837175/A.) 7 September 2016 (2606541) 7 September 2016 (2606600)

2606553In the High Court of Justice (Chancery Division) In2606583 the High Court of Justice (Chancery Division) Companies Court No 004554 of 2016 Companies Court No 4436 of 2016 In the Matter of TURAMA LIMITED In the Matter of UK FARM FINANCE LTD (Company Number 07156668) (Company Number 06474912) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07156668, of ,Skeppers Cottage, The Street, Woodton, Number 06474912, of ,Acorn House, Hoopers Close, Isleport Bungay, Suffolk, NR35 2LZ, presented on 4 August 2016 by the Business Park, Highbridge, Somerset, TA9 4JT, presented on 1 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South August 2016 by the COMMISSIONERS FOR HM REVENUE AND West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be CUSTOMS, of South West Wing, Bush House, Strand, London, Creditors of the Company, will be heard at the High Court, Royal WC2B 4RD,, claiming to be Creditors of the Company, will be heard Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter 19 September 2016 at 1030 hours (or as soon thereafter as the Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as Petition can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1856209/G.) SLR1859429/G.) 7 September 2016 (2606553) 7 September 2016 (2606583)

In2606534 the High Court of Justice (Chancery Division) 2606554In the High Court of Justice (Chancery Division) Companies Court No 4531 of 2016 Companies Court No 4314 of 2016 In the Matter of TWIN PINES LIMITED In the Matter of VANGUARD SUPPLIES LTD (Company Number 07275561) (Company Number 04686116) Principal trading address: Newmarket Suite 3, Keys Business Village, Principal trading address: Unknown Keys Park Road, Hednesford, Cannock, WS12 2HA and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 04686116, of ,c/o Henshaws, Office 7, 37-39 Shakespeare Number 07275561, of ,c/o Ballance & Lowbridge, 65 Market Street, Street, Southport, Merseyside, PR8 5AB, presented on 26 July 2016 Hednesford, Cannock, Staffordshire, WS12 1AD, presented on 4 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of August 2016 by the COMMISSIONERS FOR HM REVENUE AND South West Wing, Bush House, Strand, London, WC2B 4RD,, CUSTOMS, of South West Wing, Bush House, Strand, London, claiming to be Creditors of the Company, will be heard at the High WC2B 4RD,, claiming to be Creditors of the Company, will be heard Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter EC4A 1NL on 19 September 2016 at 1030 hours (or as soon Lane, London, EC4A 1NL on 19 September 2016 at 1030 hours (or as thereafter as the Petition can be heard). soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1828539/W.) SLR1844995/W.) 7 September 2016 (2606554) 7 September 2016 (2606534)

In2606601 the High Court of Justice (Chancery Division) 2606600In the High Court of Justice (Chancery Division) Companies Court No 4444 of 2016 Companies Court No 4550 of 2016 In the Matter of WALLIS TEAGAN LIMITED In the Matter of UBER LAND RESIDENTIAL LTD (Company Number 07584742) (Company Number 08005573) Principal trading address: Site Office, Ground Floor, Cassell House, and in the Matter of the INSOLVENCY ACT 1986 Stockwell Gardens Estate, SW9 9AY

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Members' voluntary liquidation Number 07584742, of ,International House, 24 Holborn Viaduct, London, England, WC1A 2BN, presented on 1 August 2016 by the APPOINTMENT OF LIQUIDATORS COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Company2607877 Number: 06985242 Creditors of the Company, will be heard at the High Court, Royal Name of Company: ABOUTIME BUSINESS SOLUTIONS LTD Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Nature of Business: Software Services 19 September 2016 at 1030 hours (or as soon thereafter as the Type of Liquidation: Members Petition can be heard). Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Any persons intending to appear on the hearing of the Petition King Street, Manchester, M2 4NG (whether to support or oppose it) must give notice of intention to do Principal trading address: 1st Floor, 4 Hampstead West, 224 Iverson so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Road, London, NW6 2HL by 1600 hours on 16 September 2016 . John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The The Petitioners` Solicitor is the Solicitor to, HM Revenue and Pinnacle, 73 King Street, Manchester, M2 4NG. Customs,Solicitor's Office & Legal Services, South West Wing, Bush For further details contact: Millie Baker, Email: House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref [email protected], Tel: 0161 907 4044. SLR1869988/Z.) Date of Appointment: 26 August 2016 7 September 2016 (2606601) By whom Appointed: Members (2607877)

2606610In the High Court of Justice (Chancery Division) Company2607902 Number: 05728807 Companies Court No 4484 of 2016 Name of Company: CLARITEC CONSULTING LIMITED In the Matter of WHITE STAR WHOLESALE LTD Nature of Business: Information Technology Consultancy Activities (Company Number 07555967) Type of Liquidation: Members and in the Matter of the INSOLVENCY ACT 1986 Registered office: Silverbirches, 7 Northwich Road, Cranage, Cheshire A Petition to wind up the above-named Company, Registration CW4 8HL Number 07555967, of ,8 Dacre Street, Bootle, Liverpool, Merseyside, Principal trading address: Silverbirches, 7 Northwich Road, Cranage, L20 8DN, presented on 2 August 2016 by the COMMISSIONERS FOR Cheshire CW4 8HL HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of Strand, London, WC2B 4RD,, claiming to be Creditors of the Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Company, will be heard at the High Court, Royal Courts of Justice, 7 Whitefield, M45 7TA. Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September For further details contact: Steve Markey, Email: 2016 at 1030 hours (or as soon thereafter as the Petition can be [email protected], Tel: 0161 413 0930. Alternative heard). contact: James Hall. Any persons intending to appear on the hearing of the Petition Date of Appointment: 25 August 2016 (whether to support or oppose it) must give notice of intention to do By whom Appointed: Members (2607902) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 September 2016 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company2607888 Number: 04856939 Customs,Solicitor's Office & Legal Services, South West Wing, Bush Name of Company: CRAIG AND NEAL LIMITED House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref Nature of Business: Retail Sales/Post Office SLR1847188/A.) Type of Liquidation: Members 7 September 2016 (2606610) Registered office: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG Principal trading address: Betwys Y Coed Delivery Office, Holyhead In2606623 the High Court of Justice (Chancery Division) Road, Betwys Y Coed, Gwynedd, LL24 0AA Companies Court No 004565 of 2016 Alan Brian Coleman,(IP No. 009402) and Julie Webster,(IP No. In the Matter of WWS CONVENIENCE STORE LTD 017850) both of Royce Peeling Green Limited, The Copper Room, (Company Number 07209050) Deva Centre, Trinity Way, Manchester, M3 7BG. Principal trading address: 222 Houghton Lane, Hoghton, Preston, For further details contact: The Joint Liquidators, Tel: 0161 608 0000. PR5 0JH Alternative contact: Matthew Bannon. and in the Matter of the INSOLVENCY ACT 1986 Date of Appointment: 30 August 2016 A Petition to wind up the above-named Company, Registration By whom Appointed: Members (2607888) Number 07209050, of ,280 Colne Road, Business Centre, Burnley, Lancashire, England, BB10 1DZ, presented on 4 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Company2607814 Number: 09114071 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Name of Company: DAENARYS LIMITED Creditors of the Company, will be heard at the High Court, Royal Nature of Business: Management Consultants Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Type of Liquidation: Members' Voluntary Liquidation 19 September 2016 at 1030 hours (or as soon thereafter as the Registered office: Recovery House, Hainault Business Park, 15-17 Petition can be heard). Roebuck Road, Ilford, Essex IG6 3TU Any persons intending to appear on the hearing of the Petition Principal trading address: 26a Almeric Road, London SW11 1HL (whether to support or oppose it) must give notice of intention to do Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 15-17 Roebuck Road, Ilford, Essex IG6 3TU by 1600 hours on 16 September 2016 . Office Holder Number: 8760. The Petitioners` Solicitor is the Solicitor to, HM Revenue and Date of Appointment: 1 September 2016 Customs,Solicitor's Office & Legal Services, South West Wing, Bush By whom Appointed: Members House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref Further information about this case is available from Ryan Sinclair at SLR1861508/U.) the offices of Carter Clark on 020 8559 5092. (2607814) 7 September 2016 (2606623)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 65 COMPANIES

Company2607892 Number: 08387457 Further information about these cases is available from the offices of Name of Company: ERIGO PERSONNEL LIMITED BDO LLP at [email protected] quoting SMB/RAF. (2608370) Nature of Business: Management consultancy activities other than financial Type of Liquidation: Members Company2607883 Number: 08133650 Registered office: 1st Floor Commerce House, 1 Raven Road, South Name of Company: KONIK CAPITAL MANAGEMENT LIMITED Woodford, London E18 1HB Nature of Business: Investment Services Principal trading address: 1st Floor Commerce House, 1 Raven Road, Type of Liquidation: Members South Woodford, London E18 1HB Registered office: The Long Lodge, 265-269 Kingston Road, London, Paul Atkinson,(IP No. 9314) of FRP Advisory LLP, Jupiter House, SW19 3NW Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Principal trading address: 19 Elnathan Mews, London, W9 2JE and Jeremy Stuart French,(IP No. 003862) of FRP Advisory LLP, Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Cambridge, CB1 2NU. Essex, CM13 3BE. Further details contact: Philip Beck, Email: [email protected], Tel: For further details contact: The Joint Liquidators, E-mail: 01223 367022. [email protected]. Date of Appointment: 02 September 2016 Date of Appointment: 25 August 2016 By whom Appointed: Members (2607883) By whom Appointed: Members (2607892)

Company2608104 Number: 03556971 Company2607887 Number: 08430654 Name of Company: LIFE EDUCATION CENTRES THAMES VALLEY Name of Company: GLM ENERGY SERVICES LIMITED LIMITED Nature of Business: Engineering related scientific & technical Nature of Business: Primary Education consulting activities Type of Liquidation: Members' Voluntary Liquidation Type of Liquidation: Members Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS Registered office: 2 The Village, Main Road, Fleggburgh, Norfolk, Principal trading address: Hampden House, Monument Park, NR29 3DL Chalgrove OX44 7RW Principal trading address: 2 The Village, Main Road, Fleggburgh, Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Norfolk, NR29 3DL Recovery, 257b Croydon Road, Beckenham, Kent BR3 3PS Beverley Ellice Budsworth,(IP No. 008941) of The Business Debt Office Holder Numbers: 9428 and 9475. Advisor, West Point, 501 Chester Road, Old Trafford, Manchester, Date of Appointment: 30 August 2016 M16 9HU. By whom Appointed: Members For further details contact the Joint Liquidators on Tel: 0333 9999 Further information about this case is available from Chris Hilbert - 625, Email: [email protected] Alternative contact: Laura Case Manager at the offices of Bailey Ahmad Business Recovery on Walshe, Assistant Insolvency Manager 020 8662 6070. (2608104) Date of Appointment: 17 August 2016 By whom Appointed: Members (2607887) Company2608289 Number: 05725165 Name of Company: LINCS HEALTHCARE LTD Name2607891 of Company: I. NEMETNEJAD PROPERTIES LIMITED Nature of Business: Care Home Company Number: 03902081 Type of Liquidation: Members' Voluntary Liquidation Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: 27-29 Lumley Avenue, Skegness, Lincolnshire, Principal trading address: 6 Atlas Road, Wembley, London HA9 0JH PE25 5AT Type of Liquidation: Members Principal trading address: Bank House, Gosberton, Spalding, Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Lincolnshire PE11 4PB Telephone no: 020 8370 7250. Alternative contact for enquiries on Gareth David Rusling and Ashleigh William Fletcher of Begbies proceedings: Sanna Khwaja Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 Office Holder Number: 002240. 7BS Date of Appointment: 24 August 2016 Office Holder Numbers: 9481 and 9566. By whom Appointed: Members (2607891) Date of Appointment: 31 August 2016 By whom Appointed: Members Further information about this case is available from Marie Harrison at Company2608370 Number: 01208244 the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at Name of Company: JARDINE REINSURANCE MANAGEMENT [email protected]. (2608289) LIMITED Previous Name of Company: Jardine Thompson Graham (Underwriting Management) Limited; Thompson Graham Company2607896 Number: 08265038 (Underwriting Management) Limited; Gloeth Limited Name of Company: LINDFIELD THOMAS FACILITIES Company Number: 03921079 CONSULTANCY LIMITED Name of Company: INGHAM & CO (LIABILITIES) LIMITED Nature of Business: Other service activities not elsewhere classified Company Number: 00959012 Type of Liquidation: Members Name of Company: JARDINE (LLOYD'S UNDERWRITING AGENTS) Registered office: 1 Worsley Court, High Street, Worsley, Manchester, LTD M28 3NJ Previous Name of Company: Jardine Glanvill (Underwriting Agencies) Principal trading address: 6 Chapel Close, Nailsea, Bristol, BS48 1DP Limited; Turnbull Gibson (Underwriting Agencies) Limited Jason Mark Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) Nature of Business: Non-life insurance; Activities auxiliary to both of Cowgill Holloway Business Recovery LLP, Regency House, insurance and pension funding; Other business activities not 45-53 Chorley New Road, Bolton BL1 4QR. elsewhere classified For further details contact: Kate Spencer, Email: Type of Liquidation: Members' Voluntary Liquidation [email protected] Tel: 0161 827 1218. Registered office: 55 Baker Street, London W1U 7EU Date of Appointment: 26 August 2016 Principal trading address: The St Botolph Building, 138 Houndsditch, By whom Appointed: Members (2607896) London EC3A 7AW Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Office Holder Number: 6825. Date of Appointment: 26 August 2016 By whom Appointed: Members

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Company2607875 Number: 05714796 Company2607879 Number: 07696040 Name of Company: MAT & MAR LTD Name of Company: OLSUP LIMITED Nature of Business: Clothing design Nature of Business: Computer Consultancy Type of Liquidation: Members Type of Liquidation: Members Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Registered office: 43c Station Road, Finchley, London, N3 2SH King Street, Manchester, M2 4NG Principal trading address: 43c Station Road, Finchley, London, N3 Principal trading address: Tudor House Mews, Westgate, Grantham, 2SH Lincolnshire, NG31 6LU Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Pinnacle, 73 King Street, Manchester, M2 4NG. Further details contact: Philip Beck, Email: For further details contact: Katie Dixon, Email: [email protected], Tel: 01442 275794. [email protected] Tel: 0161 907 4044 Date of Appointment: 03 September 2016 Date of Appointment: 09 August 2016 By whom Appointed: Members (2607879) By whom Appointed: Members (2607875)

Company2607884 Number: 02408144 2607889Company Number: 02002991 Name of Company: SLAGTER TRADING LIMITED Name of Company: METHUSELAH LIFE MARKETS LIMITED Nature of Business: Wholesale of other intermediate products Nature of Business: Dormant Company Type of Liquidation: Members Type of Liquidation: Members Registered office: 108 Marys Mead, Hazlemere, Buckinghamshire Registered office: 1 More London Place, London SE1 2AF HP15 7DY Principal trading address: Woolgate Exchange, 25 Basinghall Street, Principal trading address: N/A London, EC2V 5HA Nigel John Hamilton-Smith,(IP No. 002093) of FRP Advisory LLP, 2nd Richard Barker,(IP No. 17150) and Samantha Keen,(IP No. 9250) both Floor, 110 Cannon Street, London, EC4N 6EU and Anthony John of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Wright,(IP No. 10870) of FRP Advisory LLP, 2nd Floor, 110 Cannon For further details contact: The Joint Liquidators, Tel: 020 7951 6984. Street, London, EC4N 6EU. Alternative contact: Sam Taylor. For further details contact: The Joint Liquidators, E-mail: Date of Appointment: 24 August 2016 [email protected], Tel: 0203 005 4000. Alternative contact: By whom Appointed: Members (2607889) Charlie Dagworthy. Date of Appointment: 31 August 2016 By whom Appointed: Members (2607884) Company2607859 Number: 03180130 Name of Company: MNOPP TRUSTEES LIMITED Nature of Business: Dormant company Company2607864 Number: 08811761 Type of Liquidation: Members Name of Company: TCHING IT LIMITED Registered office: No.1 Dorset Street, Southampton, SO15 2DP Nature of Business: IT Consultancy Principal trading address: C/O Ensign Pensions Limited, The Beehive, Type of Liquidation: Members Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, RH6 0PA London E14 9XQ. Sean K Croston,(IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Principal trading address: Flat 132 Ionian Building, 45 Narrow Street, Street, Southampton, SO15 2DP. London, E14 8DX For further details contact: Cara Cox, Email: [email protected] Tel: Robert Welby,(IP No. 6228) of SFP Restructuring Limited, 9 Ensign 02380 381 137. House, Admirals Way, Marsh Wall, London E14 9XQ. Date of Appointment: 30 August 2016 For further details contact: Robert Welby or Joanne Davis, telephone By whom Appointed: Members (2607859) number 020 7538 2222. Date of Appointment: 26 August 2016 By whom Appointed: Members (2607864) Name2607873 of Company: NOMAD BLUE LIMITED Company Number: 06315375 Registered office: Turnpike House, 1210 London Road, Leigh on Sea, Company2607878 Number: 08718696 Essex, SS9 2UA Name of Company: UK SOLAR (ESPL) LIMITED Nature of Business: Procurement Services Previous Name of Company: Ellough Solar Power Ltd; Stone Farm Type of Liquidation: Members Voluntary Liquidation Solar Ltd David Smithson and Alexander Kinninmonth, RSM Restructuring Nature of Business: Member of LLP Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Type of Liquidation: Members SO53 3TY Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Office Holder Numbers: 9317 and 9019. Cheltenham, GL50 1DY Date of Appointment: 19 August 2016 Principal trading address: N/A By whom Appointed: Members M P Durkan,(IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 Other trading (names) or style(s): Nomad Blue Limited High Street, Cheltenham, GL50 1DY. Correspondence address & contact details of case manager: Further details contact: Michael P Durkan, Email: Thomas McConkey, 02380 646532, RSM Restructuring Advisory LLP, [email protected], Tel: 01242 250811. Alternative contact: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Mike Noakes. Name, address & contact details of Joint Liquidators Date of Appointment: 01 September 2016 Primary Office Holder By whom Appointed: Members (2607878) David Smithson, RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY Joint Office Holder: Company2607880 Number: 07957797 Alexander Kinninmonth, RSM Restructuring Advisory LLP, Highfield Name of Company: UPPER GLASS HOME IMPROVEMENTS Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY (2607873) LIMITED Nature of Business: Glazing Type of Liquidation: Members Registered office: 44 Nutberry Avenue, Grays, Essex RM16 2TL Principal trading address: 44 Nutberry Avenue, Grays, Essex RM16 2TL Philip Beck,(IP No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 67 COMPANIES

Further details contact: Philip Beck, Email: [email protected], Tel: FINAL MEETINGS 01223 367022. Date of Appointment: 24 August 2016 2607973ALVATECH LIMITED By whom Appointed: Members (2607880) (Company Number 2443272) Registered office: c/o Newman & Partners Insolvency & Recovery Services Limited, Lynwood House, 373-375 Station Road, Harrow, 2608247Company Number: 01969271 Middlesex, HAl 2AW Name of Company: VENTSTAND LIMITED Principal trading address: 5 Harewood Close, Northolt, Middlesex, Trading Name: Willenhall Coachcraft UB5 5DF Nature of Business: Formerly motor vehicle retailers and repairers Notice is hereby given pursuant to Section 94 of the INSOLVENCY Type of Liquidation: Members' Voluntary Liquidation ACT 1986, that a Final Meeting of members will be held at 373-375 Registered office: 27 Crab Lane, Willenhall, West Midlands, WV12 Station Road, Harrow, Middlesex, HA1 2AW on Friday, 14 October 5BJ, to be changed to BDO LLP, Two Snowhill, Birmingham, B4 6GA 2016 at 11.00 am for the purposes of (a) having laid before them an Principal trading address: 348 Wolverhampton Road West, Willenhall, account of how the winding-up has been conducted and the West Midlands, WV13 2RN Company’s property disposed of and (b) hearing any explanations Edward Terence Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA that may be given by the Liquidator. and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU A member entitled to attend and vote at the above meeting may Office Holder Numbers: 9021 and 6825. appoint a proxy to attend and vote instead of him or her. A proxy Date of Appointment: 2 September 2016 need not be a member of the Company. Proxies for use at the By whom Appointed: Members meeting must be lodged at the registered office above, no later than For further information, please contact Ann Moore of BDO LLP on 12.00 noon on Thursday, 13 October 2016. 0121 352 6399 or at [email protected]. (2608247) Date of Appointment: 7 March 2016. Laurence Gerald Factor, (IP no: 3151), of Newman & Partners Insolvency & Recovery Services Limited, Lynwood House, 373-375 2607870Company Number: 07749579 Station Road, Harrow, Middlesex, HAl 2AW. Name of Company: VICTORY CONSULTING LIMITED For further details contact: L G Factor. Email: Nature of Business: Computer Consultancy [email protected]. Tel: 020 8357 2727. Type of Liquidation: Members 2 September 2016 (2607973) Registered office: 58 South Lane, Waterlooville, Hampshire, PO8 0RY Principal trading address: 58 South Lane, Waterlooville, Hampshire, PO8 0RY BAWN2607913 INVESTMENTS LIMITED Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, (Company Number 00637684) Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Registered office: Business Innovation Centre, Harry Weston Road, For further details contact: Philip Beck, Email: Coventry, CV3 2TX (Fomerly) Ferndale, 18 Frome Road, Beckington, [email protected], Tel: 01442 275794. Frome, Somerset BA11 6TD Date of Appointment: 30 August 2016 Principal trading address: (Fomerly) Ferndale, 18 Frome Road, By whom Appointed: Members (2607870) Beckington, Frome, Somerset BA11 6TD Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above named Company2607886 Number: 05998940 Company will be held at Business Innovation Centre, Harry Weston Name of Company: WEF PUBLISHING UK, LIMITED Road, Coventry, CV3 2TX on 8 November 2016 at 10.00 am for the Nature of Business: Other business support service activities not purpose of having an account laid before the meeting showing the elsewhere classified manner in which the winding up has been conducted and the property Type of Liquidation: Members of the Company disposed of and of hearing any explanation that may Registered office: Unit 10, 1 Luke Street, London, EC2A 4PX be given by the Joint Liquidators. Principal trading address: Unit 10, 1 Luke Street, London, EC2A 4PX A member entitled to vote at the meeting may appoint a proxy to Simon Thomas,(IP No. 8920) and Nicholas O'Reilly,(IP No. 8309) both attend and vote instead of him. A proxy need not be a member of the of Moorfields, 88 Wood Street, London, EC2V 7QF. Company. Proxies and hitherto unlodged proof of debt to be used at For further details contact: Sarah Colledge, Email: the meeting must be lodged at the offices of Cranfield Business [email protected] Tel: 020 7186 1167. Recovery, Business Innovation Centre, Harry Weston Road, Coventry, Date of Appointment: 17 August 2016 CV3 2TX, no later than 12.00 noon on the preceding business day. By whom Appointed: Members (2607886) Date of Appointment: 15 February 2015 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Company2607874 Number: 07633842 Innovation Centre, Harry Weston Road, Coventry CV3 2TX Name of Company: ZR GLANVILLE GHARBI FOR DESIGNS For further details contact: The Joint Liquidators, Tel: 024 7655 3700 LIMITED Tony Mitchell, Joint Liquidator Nature of Business: Property Development 02 September 2016 (2607913) Type of Liquidation: Members Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ BINGLEYS2607909 LIMITED Principal trading address: Flat 2, 7 Wedderburn Road, London NW3 (Company Number 08726986) 5QS Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason, South Wales, NP20 5NT (IP No. 9688) both of MHA MacIntyre Hudson, New Bridge Street Principal trading address: 99 Croesonen Park, Abergavenny, Mon, House, 30-34 New Bridge Street, London, EC4V 6BJ. NP7 6PF For further details contact: Michael Colin John Sanders or Georgina NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Marie Eason, E-mail: [email protected]. Alternative contact: INSOLVENCY ACT 1986, that the final meeting of members of the James Mackie. above named Company, will be held on 5 October 2016 at Purnells, 5 Date of Appointment: 01 September 2016 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT By whom Appointed: Members (2607874) at 2.00 pm for the purposes of: 1. Having laid before them an account showing how the winding-up has been conducted and the company’s property disposed of; and 2. Hearing any explanations that may be given by the Liquidator.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

A Member entitled to attend and vote at the above meeting may Any person who requires further information may contact the Joint appoint a proxy to attend and vote instead of him/her. A proxy need Liquidator by telephone on 01702 467255. Alternatively enquiries can not be a Member of the company. Proxies for use at the meeting must be made to Christopher Gore by e-mail at christopher.gore@begbies- be lodged at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, traynor.com or by telephone on 01702 467255. South Wales, NP20 5NT, no later than, 12.00 noon on 4 October Jamie Taylor, Joint Liquidator 2016. 1 September 2016 (2607867) For further information contact [email protected] or [email protected] Susan Purnell - Liquidator – (IP No 9386), Appointed: 10 March 2016 INVESTEAD2607910 LIMITED 2 September 2016 (2607909) (Company Number 02919873) Registered office: 4 High Street, Alton, Surrey GU34 1BU Principal trading address: Woodlands, Eglinton Road, Rushmoor, 2607914BULMAIN SERVICES LIMITED Farnham GU10 2DH (Company Number 06096814) Notice is hereby given that a final meeting of the members of Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Investead Limited will be held at 10.00 am on 31 October 2016. The London, E14 9XQ meeting will be held at the offices of Mark Riley & Co, 28-30 High Principal trading address: (Formerly) 35 Victoria Road, London, N4 Street, Guildford, GU1 3HY. The meeting is called pursuant to Section 3SJ 94 of the Insolvency Act 1986 for the purpose of receiving an account Notice is given that a final meeting of the members of the above showing the manner in which the winding-up of the Company has named Company will be held at SFP Restructuring Limited, 9 Ensign been conducted and the property of the Company disposed of, and House, Admirals Way, Marsh Wall, London, E14 9XQ on 6 October to receive any explanation that may be considered necessary. Any 2016 at 10.00am for the purposes of receiving an account of how the member entitled to attend and vote at the meeting is entitled to winding-up has been conducted and the Company’s property appoint a proxy to attend and vote on their behalf. A proxy need not disposed of and hearing any explanations that may be given by the be a member of the Company. Liquidator. A resolution is passed when a majority in value of those The following resolutions will be considered at the meeting: That the voting, in person or by proxy, have voted in favour of it. liquidator’s final report and receipts and payments account be Members can attend the meeting in person and vote. Alternatively, if approved and that the liquidator be released and discharged. Proxies members wish to vote by proxy, a completed form of proxy must be to be used at the meeting must be returned to the offices of Mark received by the Liquidator at SFP Restructuring Limited, 9 Ensign Riley & Co, at 28-30 High Street, Guildford, GU1 3HY no later than House, Admirals Way, Marsh Wall, London, E14 9XQ by no later than 12.00 noon on the working day immediately before the meeting. 12.00 noon on the business day before the day of the meeting. A Date of Appointment: 1 June 2016. member entitled to attend and vote at the above meeting may appoint Office Holder details: Mark Pearce Riley, (IP No. 5778) of Mark Riley & another person as his proxy to exercise all or any of his rights to Co, 28-30 High Street, Guildford, Surrey, GU1 3HY attend and to speak and vote at a meeting of the Company. A For further details contact: Mark Pearce Riley, Tel: 01483 342 341. member may appoint more than one proxy in relation to a meeting, Mark Pearce Riley, Liquidator provided that each proxy is appointed to exercise the rights attached 05 September 2016 (2607910) to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 7 October 2015 LONDON2607918 ANALYTICAL PSYCHOLOGY LIMITED Office Holder details: Robert Welby, (IP No. 6228) of SFP (Company Number 06482636) Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Registered office: 13-15 Carteret Street, London, SW1H 9DJ London E14 9XQ Principal trading address: 176 Holland Road, London, W14 8AH For further details contact: Robert Welby or Catherine Harrison, Tel: Notice is hereby given that a final meeting of the members of London 020 7538 2222 Analytical Psychology Limited will be held at 10.00 am on 31 October Robert Welby, Liquidator 2016. The meeting will be held at the offices of Mark Riley & Co, 02 September 2016 (2607914) 28-30 High Street, Guildford, GU1 3HY. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of 2607867PURSUANT TO SECTION 94(2) OF THE INSOLVENCY ACT 1986 the Company has been conducted and the property of the Company AND RULE 4.126A OF THE INSOLVENCY RULES 1986 disposed of, and to receive any explanation that my be considered EMBER ACCOUNTING RESOURCES LIMITED necessary. Any member entitled to attend and vote at the meeting is (Company Number 07656453) entitled to appoint a proxy to attend and vote on their behalf. A proxy Registered office: The Old Exchange, 234 Southchurch Road, need not be a member of the Company. Southend on Sea, Essex, SS1 2EG The following resolutions will be considered at the meeting: That the Principal trading address: Magdalene House, Harlow Common, liquidator’s final report and receipts and payments account be Essex, CM17 9ND approved and that the liquidator be released and discharged. Proxies The Company was placed into members’ voluntary liquidation on 7 to be used at the meeting must be returned to Mark Riley at 28-30 March 2016 and on the same date, Jamie Taylor (IP Number: 002748) High Street, Guildford, GU1 3HY no later than 12 noon on the working and Louise Donna Baxter (IP Number: 009123), both of Begbies day immediately before the meeting. Traynor (Central) LLP, of The Old Exchange, 234 Southchurch Road, Date of Appointment: 9 March 2016 Southend on Sea, SS1 2EG were appointed as Joint Liquidators of Office Holder details: Mark Pearce Riley, (IP No. 5778) of Mark Riley & the Company. Co, 28-30 High Street, Guildford, Surrey, GU1 3HY NOTICE IS HEREBY GIVEN pursuant to Section 94 of the For further details contact: Mark Pearce Riley, Tel: 01483 342 341 INSOLVENCY ACT 1986, that a general meeting of the members of Mark Pearce Riley, Liquidator the Company will be held at the offices of Begbies Traynor (Central) 05 September 2016 (2607918) LLP, at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 20 October 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the joint M2607905 & D SECURITY LTD liquidators’ report, showing how the winding up of the Company has (Company Number 06750016) been conducted and its property disposed of, and of hearing any Registered office: Premier House, Bradford Road, Cleckheaton, BD19 explanation that may be given by the joint liquidators. 3TT Note: Any member entitled to attend and vote at the above meeting Principal trading address: Peak House, Greaves Road, Rotherham may appoint a proxy, who need not be a member of the Company, to S61 1SZ attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 69 COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP 1986, that a Final General Meeting of the Members of the Company numbers 9970 and 8908) of Ernst & Young LLP, Ten George Street, will be held at Premier House, Bradford Road, Cleckheaton, BD19 Edinburgh EH2 2DZ. Date of Appointment: 8 October 2015. Further 3TT on 10 October 2016 at 10.00 am, for the purpose of having an information about this case is available from Kathryn Todd at the account laid before them and to receive the Liquidator’s report, offices of Ernst & Young LLP on 0141 226 9460. showing how the winding-up of the Company has been conducted Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators and its property disposed of, and of hearing any explanation that may 6 September 2016 (2607802) be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and REEVOTEC2607928 LTD such proxy need not also be a Member. Proxies must be lodged at XL (Company Number 08427978) Business Solutions Limited, Premier House, Bradford Road, Registered office: 2 Nelson Street, Southend-On-Sea, Essex, SS1 Cleckheaton, BD19 3TT by the last business day prior to the meeting 1EF in order that the member be entitled to vote. Principal trading address: 2 Shirlett Close, Lonford, Coventry, CV1 Date of Appointment: 30 November 2015. 2PG Office Holder details: J N Bleazard, (IP No. 009354) of XL Business NOTICE IS HEREBY GIVEN that a final meeting of the members of Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 Reevotec Ltd will be held at 10.00 am on 6 October 2016. The 3TT meeting will be held at the offices of DCA Business Recovery LLP, at Further details contact: Jeremy Bleazard, E-mail: 2 Nelson Street, Southend on Sea, Essex SS1 1EF. [email protected]. Alternative contact: Graham Harsley. The meeting is called pursuant to Section 94 of the INSOLVENCY J N Bleazard, Liquidator ACT 1986 for the purpose of receiving an account showing the 01 September 2016 (2607905) manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled 2607926MELBOURN VILLAGE COLLEGE to attend and vote at the meeting is entitled to appoint a proxy to (Company Number 07730905) attend and vote on their behalf. A proxy need not be a member of the Registered office: 1st Floor, 24 High Street, Maynards, Whittlesford, company. Cambridgeshire, CB22 4LT The following resolutions will be considered at the meeting: Principal trading address: Formerly: The Moor, Melbourn, Royston, 1. That the liquidator be released and discharged. Herts, SG8 6EF Proxies to be used at the meeting must be returned to the offices of The Company was placed into members’ voluntary liquidation on 21 DCA Business Recovery LLP, at 2 Nelson Street, Southend on Sea, October 2015 when Mary Anne Currie-Smith (IP No 008934) of Essex SS1 1EF no later than 12 noon on the working day immediately Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Maynards, before the meeting. Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter (IP Names of Insolvency Practitioner calling the meeting: Deborah Ann No 009123), Begbies Traynor (Central) LLP, The Old Exchange, 234 Cockerton (IP Number 9641), 2 Nelson Street, Southend on Sea, Southchurch Road, Southend on Sea, SS1 2EG were appointed as Essex SS1 1EF Joint Liquidators of the Company. Notice is hereby given pursuant to Contact Name: Laura Kenna, Email Address: Section 94 of the Insolvency Act 1986, that a general meeting of the [email protected] Telephone Number: 01702 344558 members of the Company will be held at the offices of Begbies Deborah Ann Cockerton, Liquidator Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, 1 September 2016 (2607928) Cambridgeshire, CB22 4LT on 6 October 2016 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators’ report, showing how the winding up of the ROBIN2607922 KAYE RISK MANAGEMENT LIMITED Company has been conducted and its property disposed of, and of (Company Number 04681664) hearing any explanation that may be given by the Joint Liquidators. Registered office: (Formerly) Fulford House, Newbold Terrace, Note: Any member entitled to attend and vote at the above meeting Leamington Spa, Warwickshire, CV32 4EA may appoint a proxy, who need not be a member of the Company, to Principal trading address: (Formerly) 3 Glover Close, Warwick, attend and vote instead of the member. In order to be entitled to vote, Warwickshire, CV34 6RU proxies must be lodged with the Joint Liquidators no later than 12 Notice is hereby given, pursuant to Section 94 of the Insolvency Act noon on the business day prior to the meeting. 1986 (as amended), that a meeting of members of the above named Any person who requires further information may contact the Joint Company will be held at Business Innovation Centre, Harry Weston Liquidator by telephone on 01223 495660. Alternatively enquiries can Road, Coventry, CV3 2TX on 8 November 2016 at 10.30 am for the be made to Carol Wilson by e-mail at carol.wilson@begbies- purpose of having an account laid before the meeting showing the traynor.com or by telephone on 01223 495660. manner in which the winding up has been conducted and the property Mary Currie-Smith, Joint Liquidator of the Company disposed of and of hearing any explanation that may 01 September 2016 (2607926) be given by the Joint Liquidators. A member entitled to vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the QUINDELL2607802 ACH LIMITED Company. Proxies and hitherto unlodged proof of debt to be used at (Company Number 08586650) the meeting must be lodged at the offices of Cranfield Business Registered office: 1 More London Place, London, SE1 2AF Recovery Ltd, Business Innovation Centre, Harry Weston Road, Principal trading address: 50- 52 Chancery Lane, London, WC2A 1HL Coventry, CV3 2TX, no later than 12.00 noon on the preceding NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the business day. Insolvency Act 1986 the final general meeting of the shareholders of Date of appointment: 2 April 2015. the Company will be held at Ten George Street, Edinburgh, EH2 2DZ Office Holder details: Tony Mitchell and Brett Barton, (IP Nos. 8203 on 7 October 2016 at 10.00 am, to have an account laid before them and 9493) of Cranfield Business Recovery Limited, Business showing how the winding up has been conducted and the property of Innovation Centre, Harry Weston Road, Coventry CV3 2TX the Company has been disposed of, and to hear any explanation that For further details contact: The Joint Liquidators, Tel: 024 7655 3700. may be given by the Joint Liquidators. Tony Mitchell and Brett Barton, Joint Liquidators Members wishing to vote at the meeting must (unless they are 02 September 2016 (2607922) individual members attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ by 12 noon on the business day before the date ROUNDPEG2607917 ASSOCIATES LIMITED of the meeting. (Company Number 04588961) Registered office: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Principal trading address: Thorn, Slapton, Kingsbridge TQ7 2RD

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 94 of the Insolvency Act THE2607912 NORTHANTS PROPERTY CO LTD 1986, that a final meeting of members of the above named Company (Company Number 09502141) will be held at the offices of Cooper Young, Hunter House, 109 Registered office: Business Innovation Centre, Harry Weston Road, Snakes Lane West, Woodford Green, Essex, IG8 0DY on 10 Coventry, CV3 2TX (Formerly) Venture Court, Debdale Road, November 2016 at 10.00 am for the purposes of receiving an account Wellingborough, Northamptonshire, NN8 5AA showing the manner in which the winding up has been conducted, Principal trading address: Venture Court, Debdale Road, and the property of the Company has been disposed of, and hearing Wellingborough, Northamptonshire, NN8 5AA of any explanation given by the Liquidator, and considering the Notice is hereby given, pursuant to Section 94 of the Insolvency Act release of the Liquidator. A member entitled to attend and vote at the 1986 (as amended), that a meeting of members of the above named above meeting may appoint a proxy to attend and vote instead of Company will be held at Cranfield Business Recovery, Business him. It is not necessary for the proxy holder to be a member. Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 14 Proxies for use at the meeting must be lodged at the address shown October 2016 at 10.00 am for the purpose of having an account laid above no later than 12.00 noon on the business day before the before the meeting showing the manner in which the winding up has meeting. been conducted and the property of the Company disposed of and of Date of appointment: 19 February 2016. hearing any explanation that may be given by the Joint Liquidators. Office Holder details: Zafar Iqbal, (IP No. 6578) of Cooper Young, A member entitled to vote at the meeting may appoint a proxy to Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 attend and vote instead of him. A proxy need not be a member of the 0DY Company. Proxies and hitherto unlodged proof of debt to be used at Further details contact: Paula Bates, E-mail: [email protected], Tel: the meeting must be lodged at the offices of Cranfield Business 020 8498 0163. Recovery Limited, Business Innovation Centre, Harry Weston Road, Zafar Iqbal, Liquidator Coventry, CV3 2TX, no later than 12.00 noon on the preceding 02 September 2016 (2607917) business day. Date of Appointment: 27 October 2015 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, 2607936S N G SITE MAINTENANCE LIMITED (IP No. 9493) both of Cranfield Business Recovery Limited, Business (Company Number 03148596) Innovation Centre, Harry Weston Road, Coventry CV3 2TX Registered office: Townshend House, Crown Road, Norwich, NR1 For further details contact Tony Mitchell and Brett Barton (IP Nos 3DT 8203 and 9493), Tel: 024 7655 3700 Principal trading address: Rookery Farm House, Brick Kiln Road, Tony Mitchell, Joint Liquidator Trunch, North Walsham, Norfolk NR28 0PY 01 September 2016 (2607912) Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the Company will be held on 11 October 2016 at 11.00 am at Townshend House, Crown Road, TOKUDA2607923 GLOBAL HEALTHCARE SYSTEMS LIMITED Norwich, NR1 3DT for the purpose of showing the manner in which (Company Number 07829163) the winding up of the Company has been conducted and the property Registered office: Acre House, 11-15 William Road, London, NW1 of the Company disposed of, and of hearing any explanation that may 3ER be given by the liquidator and to pass the following resolution: “That Principal trading address: 18 Rosencroft Avenue, London, NW3 7QB the liquidator’s final report and accounts be approved.” Notice is hereby given pursuant to Section 94 of the Insolvency Act Proxies to be used at the meeting should be lodged at Townshend 1986, that a General Meeting of the Members of the above named House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later Company will be held at Acre House, 11-15 William Road, London, than 12.00 noon on the working day immediately before the meeting. NW1 3ER on 14 October 2016 at 10.00am, for the purpose of having Date of Appointment: 15 February 2016. an account laid before them and to receive the Liquidators’ report, Office Holder details: Chris Williams, (IP No. 008772) of McTear showing how the winding-up of the Company has been conducted Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT and its property disposed of, and of hearing any explanation that may Enquiries should be sent to McTear Williams & Wood, Townshend be given by the Liquidators. House, Crown Road, Norwich, NR1 3DT, E-mail: gerardsmith@mw- Any Member entitled to attend and vote at the above Meeting is w.com, Tel: 01603 877540. Fax: 01603 877549. entitled to appoint a proxy to attend and vote instead of him, and Chris Williams, Liquidator such proxy need not also be a Member. Proxies must be lodged at 01 September 2016 (2607936) Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 13 October 2016 in order that the member be entitled to vote. Date of Appointment: 03 July 2015 SHCL2607767 (BC) HOLDCO LIMITED Office Holder details: David Birne, (IP No. 9034) and Brian Johnson, (Company Number 9686198) (IP No. 9288) both of Fisher Partners, 11-15 William Road, London Registered office: 35 Ludgate Hill, Birmingham, B3 1EH NW1 3ER Principal trading address: Non trading Company For further details contact: The Joint Liqidators, Email: Date of Appointment: 31 July 2015 [email protected] or Tel: 020 7388 7000. Alternative contact: NOTICE IS HEREBY GIVEN that FINAL MEETING of the Members of Abdul Tahid, Tel:020 7874 7880 the above named Company has been summoned by me, A Turpin, David Birne, Joint Liquidator Office Holder Number 8936, the Liquidator of the above Company, 05 September 2016 (2607923) under Section 94 of the Insolvency Act 1986. The Meeting will be held at the offices of Messrs. Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH telephone number 0121 200 2962 on 15 WHITEOAK2607921 ASSOCIATES LIMITED November 2016 at 3.00pm, for the purposes of having a final account (Company Number 03733864) laid before them by the Liquidator, showing the manner in which the Registered office: West Mount, 4 The Mount, Chester, Cheshire CH3 winding-up of the said Company has been conducted, and the 5UD property of the Company disposed of and of hearing any explanation Principal trading address: West Mount, 4 The Mount, Chester, that may be given by the Liquidator. Cheshire CH3 5UD Members can also contact Mark Monaghan on 0121 200 2962 or via Notice is hereby given that the Liquidator has summoned a final email at the following address, [email protected]. meeting of the Company’s members under Section 94 of the Any proof or proxy to be used at this meeting should be forwarded to Insolvency Act 1986 for the purpose of receiving the Liquidator’s the above address by 12:00 noon on 14 November 2016. account showing how the winding-up has been conducted and the Dated This 6 September 2016 property of the Company disposed of. The meeting will be held at 3 Andrew Turpin , Liquidator Havyat Business Park, Wrington, Bristol, BS40 5PA on 2 November 35 Ludgate Hill, Birmingham B3 1EH (2607767) 2016 at 11 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 71 COMPANIES

In order to be entitled to vote at the meeting, members must lodge CRAIG2607876 AND NEAL LIMITED their proxies with the Liquidator at 3 Havyat Business Park, Wrington, (Company Number 04856939) Bristol, BS40 5PA by no later than 12.00 noon on the business day Registered office: The Copper Room, Deva Centre, Trinity Way, prior to the day of the meeting. Manchester, M3 7BG Date of appointment: 31 August 2015. Principal trading address: Betwys Y Coed Delivery Office, Holyhead Office Holder details: David Exell, (IP No. 5796) of David Exell Road, Betwys Y Coed, Gwynedd, LL24 0AA Associates, 3 Havyat Park, Wrington, Bristol BS40 5PA Notice is hereby given that the Creditors of the above named For further details contact: David Exell, Email: Company are required, on or before the 03 October 2016 to send [email protected] Tel: 01934 862375. Alternative their names and addresses and particulars of their debts or claims contact: Mrs Hopkins and the names and addresses of their solicitors (if any) to Alan Brian David Exell, Liquidator Coleman and Julie Webster of Royce Peeling Green Limited, The 05 September 2016 (2607921) Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, NOTICES TO CREDITORS to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be 2607862ABOUTIME BUSINESS SOLUTIONS LTD excluded from the benefit of any distribution made before such debts (Company Number 06985242) are proved. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 The Directors have made Declaration of Solvency, and the Company King Street, Manchester, M2 4NG is being wound up. Note: This notice is purely formal. All known Principal trading address: 1st Floor, 4 Hampstead West, 224 Iverson creditors have been or will be paid in full. Road, London, NW6 2HL Date of Appointment: 30 August 2016 Notice is hereby given that the creditors of the above-named Office Holder details: Alan Brian Coleman,(IP No. 009402) and Julie company are required on or before 29 September 2016 to send their Webster,(IP No. 017850) both of Royce Peeling Green Limited, The names and addresses and particulars of their debts or claims, and the Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. names and addresses of the solicitors (if any) to John Paul Bell, For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The Alternative contact: Matthew Bannon. Pinnacle, 73 King Street, Manchester M2 4NG and if so required by Alan Brian Coleman, Joint Liquidator notice in writing from the Liquidator, by their Solicitors or personally, 02 September 2016 (2607876) to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before DAENARYS2607815 LIMITED such debts are proved. Note: This notice is purely formal. All known (Company Number 09114071) creditors have been, or shall be paid in full. Registered office: Recovery House, Hainault Business Park, 15-17 Date of Appointment: 26 August 2016 Roebuck Road, Ilford, Essex IG6 3TU Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Principal trading address: 26a Almeric Road, London SW11 1HL Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the 4NG. Insolvency Act 1986 that I intend to declare a dividend to non For further details contact: Millie Baker, Email: preferential creditors within the period of two months from the last [email protected], Tel: 0161 907 4044. date of proving being 15 November 2016. John Paul Bell, Liquidator All Creditors who have not yet done so are required, on or before this 02 September 2016 (2607862) date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 2607899CLARITEC CONSULTING LIMITED 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the (Company Number 05728807) company. Registered office: Silverbirches, 7 Northwich Road, Cranage, Cheshire Creditors who do not prove their claims by the final date of proving CW4 8HL will be excluded from the benefit of such distribution and be unable to Principal trading address: Silverbirches, 7 Northwich Road, Cranage, disturb its payment by reason of their non-participation. Cheshire CW4 8HL Last date of proving: 15 November 2016 Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, Rules 1986 (as amended), that the Joint Liquidators intend to declare Recovery House, Hainault Business Park, 15-17 Roebuck Road, a first and final dividend to creditors of the above Company within two Ilford, Essex IG6 3TU. Date of Appointment: 1 September 2016. months of the last date for proving specified below. Creditors who Further information about this case is available from Ryan Sinclair at have not yet done so must prove their debts by sending their full the offices of Carter Clark on 020 8559 5092. names and addresses, particulars of their debts or claims and the Alan J Clark , Liquidator (2607815) names and addresses of their solicitors (if any), by no later than 30 September 2016 (the last date for proving) to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, ENTERGY2607890 EUROPE OPERATIONS LIMITED Whitefield M45 7TA. Creditors who have not proved their debt by the (Company Number 03613049) last date for proving may be excluded from the benefit of this dividend Registered office: 25 Farringdon Street, London, EC4A 4AB or any other dividend declared before their debt is proved. Note: The Principal trading address: 7 Albemarle Street, London, W1S 4HQ Directors of the Company have made a declaration of solvency and it Notice is hereby given that the creditors of the above named is expected that all creditors will be paid in full. company, which is being voluntarily wound up, who have not already Date of Appointment: 25 August 2016 proved their debt are required, on or before 20 October 2016 the last Office Holder details: Steve Markey,(IP No. 14912) and Martin day for proving to send in their names and addresses and to submit Maloney,(IP No. 9628) both of Leonard Curtis, Leonard Curtis House, their proof of debt to the undersigned at RSM Restructuring Advisory Elms Square, Bury New Road, Whitefield, M45 7TA. LLP, 25 Farringdon Street, London, EC4A 4AB and, if so requested by For further details contact: Steve Markey, Email: the Joint Liquidators, to provide such further details or produce such [email protected], Tel: 0161 413 0930. Alternative documentary or other evidence as may appear to be necessary. contact: James Hall. A Creditor who has not proved his debt before the declaration of any Steve Markey and Martin Maloney, Joint Liquidators dividend is not entitled to disturb, by reason that he has not 01 September 2016 (2607899) participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 01 September 2016

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Karen Spears,(IP No. 8854) and Matthew Robert Notice is hereby given that the creditors of the above-named Haw,(IP No. 9627) both of RSM Restructuring Advisory LLP, 25 Company are invited to prove their debts. Any person claiming to be a Farringdon Street, London, EC4A 4AB. creditor of the above-named Company and wishing to recover his Correspondence address & contact details of case manager: Hilary debt in whole or in part should submit the claim in writing to the Norris of RSM Restructuring Advisory LLP, 25 Farringdon Street, Liquidator at Alexander Lawson Jacobs Limited, 1 Kings Avenue, London, EC4A 4AB, Tel: 0203 201 8233. Contact details of Joint Winchmore Hill, London N21 3NA. Forms of proof of debt can be Liquidators: Karen Spears, Tel: 0203 201 8421 and Matthew Robert obtained on application during normal business hours to the liquidator Haw, Tel: 0203 201 8178 at the address above or 0208 370 7251. Karen Spears, Joint Liquidator The winding up is a members’ voluntary winding up and it is 01 September 2016 (2607890) anticipated that all debts will be paid. Ninos Koumettou, IP number: 002240, Liquidator, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 8370 2607938ERIGO PERSONNEL LIMITED 7250. Alternative contact for enquiries on proceedings: Sanna Khwaja (Company Number 08387457) 24 August 2016 (2607869) Registered office: 1st Floor Commerce House, 1 Raven Road, South Woodford, London E18 1HB Principal trading address: 1st Floor Commerce House, 1 Raven Road, JARDINE2608371 REINSURANCE MANAGEMENT LIMITED South Woodford, London E18 1HB (Company Number 01208244) Notice is hereby given that the creditors of the above named Previous Name of Company: Jardine Thompson Graham Company, over which I was appointed Joint Liquidator on 25 August (Underwriting Management) Limited; Thompson Graham 2016 are required, on or before 29 September 2016 to send in their (Underwriting Management) Limited; Gloeth Limited full names, their addresses and descriptions, full particulars of their INGHAM & CO (LIABILITIES) LIMITED debts or claims and the names and addresses of their solicitors (if (Company Number 03921079) any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD House, Warley Hill Business Park, The Drive, Brentwood, Essex, (Company Number 00959012) CM13 3BE the Joint Liquidator of the said Company, and, if so Previous Name of Company: Jardine Glanvill (Underwriting Agencies) required by notice in writing from the said Joint Liquidator, are, Limited; Turnbull Gibson (Underwriting Agencies) Limited personally or by their solicitors, to come in and prove their debts or Registered office: 55 Baker Street, London W1U 7EU claims at such time and place as shall be specified in such notice, or Principal trading address: The St Botolph Building, 138 Houndsditch, in default thereof they will be excluded from the benefit of any London EC3A 7AW distribution. NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of The winding up is a members’ voluntary winding up and it is BDO LLP, 55 Baker Street, London W1U 7EU was appointed anticipated that all debts will be paid. Liquidator of the Companies by written resolutions passed on 26 Office Holder details: Paul Atkinson,(IP No. 9314) of FRP Advisory August 2016. LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, The Liquidator gives notice pursuant to Rule 4.182(A) of the Essex, CM13 3BE and Jeremy Stuart French,(IP No. 003862) of FRP Insolvency Rules 1986 that the creditors of the Companies must send Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, details in writing of any claim against the Companies to the Liquidator Brentwood, Essex, CM13 3BE. at BDO LLP, 55 Baker Street, London W1U 7EU by 14 October 2016. For further details contact: The Joint Liquidators, E-mail: The Liquidator also gives notice under the provision of Rule 4.182(A) [email protected]. (6) that he intends to make a final distribution to creditors who have Paul Atkinson, Joint Liquidator submitted claims by 14 October 2016 otherwise a distribution will be 02 September 2016 (2607938) made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. 2607975GLM ENERGY SERVICES LIMITED The Liquidator may be contacted care of [email protected] (Company Number 08430654) quoting 7/SMB/RF/JLT Registered office: 2 The Village, Main Road, Fleggburgh, Norfolk, Dated 5 September 2016 NR29 3DL Malcolm Cohen , Liquidator (2608371) Principal trading address: 2 The Village, Main Road, Fleggburgh, Norfolk, NR29 3DL Notice is hereby given that creditors of the Company are required, on KONIK2607868 CAPITAL MANAGEMENT LIMITED or before 30 September 2016 to prove their debts by sending their full (Company Number 08133650) names and addresses, particulars of their debts or claims, and the Registered office: The Long Lodge, 265-269 Kingston Road, London, names and addresses of their Solicitors (if any), to the Liquidator at SW19 3NW West Point, 501 Chester Road, Old Trafford, Manchester, M16 9HU. If Principal trading address: 19 Elnathan Mews, London, W9 2JE so required by notice in writing from the said Liquidator, creditors Philip Beck of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU, must either personally or by their solicitors, come in and prove their was appointed Liquidator of the above named Company on 02 debts or claims at such time and place as shall be specified in such September 2016 by a resolution of the Company. Notice is hereby notice, or in default thereof they will be excluded from the benefit of given that the Creditors of the above named Company are required, any distribution made before their debts are proved. on or before 6 October 2016, to send in their names and addresses Note: The Director of the Company has made a declaration of with particulars of their debts or claims, to the Liquidator and if so solvency and it is expected that all creditors will be paid in full. required by notice in writing from the said Liquidator, personally or by Date of Appointment: 17 August 2016 their solicitors, to come in and prove their said debts or claims at Office Holder details: Beverley Ellice Budsworth,(IP No. 008941) of such time and place as shall be specified in such notice, or in default The Business Debt Advisor, West Point, 501 Chester Road, Old thereof they will be excluded from the benefit of any distribution made Trafford, Manchester, M16 9HU. before such debts are proved. For further details contact the Joint Liquidators on Tel: 0333 9999 Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck, 41 625, Email: [email protected] Alternative contact: Laura Kingston Street, Cambridge, CB1 2NU. Walshe, Assistant Insolvency Manager Further details contact: Philip Beck, Email: [email protected], Tel: Beverley Ellice Budsworth, Liquidator 01223 367022. 05 September 2016 (2607975) Philip Beck, Liquidator 03 September 2016 (2607868)

I.2607869 NEMETNEJAD PROPERTIES LIMITED (Company Number 03902081) Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Principal trading address: 6 Atlas Road, Wembley, London HA9 0JH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 73 COMPANIES

LIFE2608106 EDUCATION CENTRES THAMES VALLEY LIMITED and prove their Debts or Claims at such time and place as shall be (Company Number 03556971) specified in any such notice, or in default thereof they will be excluded Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS from the benefit of any distribution made before such debts are Principal trading address: Hampden House, Monument Park, proved. The Director has made a Declaration of Solvency, and the Chalgrove OX44 7RW Company is being wound up for the purposes of Members Voluntary NOTICE IS HEREBY given that I, Paul Bailey, of Bailey Ahmad Liquidation. Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS, the Joint This notice is purely formal. All known creditors have been, or will be, Liquidator of the above named Company, intend to make a paid in full. distribution to creditors of the above named Company following the Date of Appointment: 26 August 2016. last date for proving mentioned below. Office Holder details: Jason Mark Elliott,(IP No. 009496) and Craig All creditors of the Company are required, on or before 13 October Johns,(IP No. 13152) both of Cowgill Holloway Business Recovery 2016, which is the last date for proving, to prove their debt by sending LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. to Paul Bailey at Bailey Ahmad Limited, 257b Croydon Road, For further details contact: Kate Spencer, Email: Beckenham, Kent BR3 3PS, a written statement of the amount they [email protected] Tel: 0161 827 1218. claim to be due from the Company and, if so requested, to provide Jason Mark Elliott, Joint Liquidator such further details or produce such documentary or other evidence 05 September 2016 (2607865) as may appear to the Joint Liquidators to be necessary. The proposed distribution is to be the only distribution to creditors in the winding-up and I may make that distribution without regard to the LUIP2607904 LIMITED claim of any person in respect of a debt not proved by the date (Company Number 08527945) specified above. Registered office: 25 Farringdon Street, London, EC4A 4AB Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Principal trading address: One America Square, Crosswall, london, numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b EC3N 2SG Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 30 Notice is hereby given that the creditors of the above named August 2016. Further information about this case is available from company, which is being voluntarily wound up, who have not already Chris Hilbert - Case Manager at the offices of Bailey Ahmad Business proved their debt are required, on or before 18 October 2016 the last Recovery on 020 8662 6070. day for proving to send in their names and addresses and to submit Paul Bailey and Tommaso Waqar Ahmad , Joint Liquidators their proof of debt to the undersigned at RSM Restructuring Advisory Dated 8 September 2016 (2608106) LLP, 25 Farringdon Street, London, EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. 2608290LINCS HEALTHCARE LTD A Creditor who has not proved his debt before the declaration of any (Company Number 05725165) dividend is not entitled to disturb, by reason that he has not Registered office: 27-29 Lumley Avenue, Skegness, Lincolnshire, participated in it, the distribution of that dividend or any other PE25 5AT dividend before his debt was proved. Principal trading address: Bank House, Gosberton, Spalding, Date of Appointment: 30 August 2016 Lincolnshire PE11 4PB Office Holder details: Karen Spears,(IP No. 8854) and Mark Wilson,(IP The Company was placed into members' voluntary liquidation on 31 No. 008612) both of RSM Restructuring Advisory LLP, 25 Farringdon August 2016 when Gareth David Rusling (IP Number: 9481) and Street, London, EC4A 4AB. Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor Correspondence address & contact details of case manager: Hilary (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Norris of RSM Restructuring Advisory LLP, 25 Farringdon Street, [email protected] were appointed as Joint London, EC4A 4AB, Tel: 0203 201 8233. Contact details of Joint Liquidators of the Company. The Company is able to pay all its known Liquidators: Karen Spears, Tel: 0203 201 8421 and Mark Wilson, Tel: liabilities in full. 0203 201 8662. NOTICE IS HEREBY GIVEN that the creditors of the Company are Karen Spears, Joint Liquidator required on or before 28 September 2016 to send in their names and 02 September 2016 (2607904) addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gareth David Rusling of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland MAT2607907 & MAR LTD Street, Sheffield, S3 7BS, Sheffield [email protected] the (Company Number 05714796) Joint Liquidator of the Company and, if so required by notice in Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 writing to prove their debts or claims at such time and place as shall King Street, Manchester, M2 4NG be specified in such notice, or in default shall be excluded from the Principal trading address: Tudor House Mews, Westgate, Grantham, benefit of any distribution made before such debts are proved. Lincolnshire, NG31 6LU Office Holder Details: Gareth David Rusling and Ashleigh William Notice is hereby given that the creditors of the above-named Fletcher (IP numbers 9481 and 9566) of Begbies Traynor (SY) LLP, company are required on or before 30 September 2016 to send their Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of names and addresses and particulars of their debts or claims, and the Appointment: 31 August 2016. Further information about this case is names and addresses of the solicitors (if any) to John Paul Bell, available from Marie Harrison at the offices of Begbies Traynor (SY) Liquidator of the said company at Clarke Bell Limited, 3rd Floor, The LLP on 0114 275 5033 or at [email protected]. Pinnacle, 73 King Street, Manchester M2 4NG and if so required by Gareth David Rusling and Ashleigh William Fletcher , Joint Liquidators notice in writing from the Liquidator, by their Solicitors or personally, 31 August 2016 (2608290) to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before LINDFIELD2607865 THOMAS FACILITIES CONSULTANCY LIMITED such debts are proved. Note: This notice is purely formal. All known (Company Number 08265038) creditors have been, or shall be paid in full. Registered office: 1 Worsley Court, High Street, Worsley, Manchester, Date of Appointment: 09 August 2016 M28 3NJ Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Principal trading address: 6 Chapel Close, Nailsea, Bristol, BS48 1DP Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 Notice is hereby given that the Creditors of the above named 4NG. Company are required, on or before 04 October 2016 to send their For further details contact: Katie Dixon, Email: names and addresses and particulars of their debts or claims and the [email protected] Tel: 0161 907 4044 names and addresses of the solicitors (if any) to Jason Mark Elliott John Paul Bell, Liquidator and Craig Johns of Cowgill Holloway Business Recovery LLP, 09 August 2016 (2607907) Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the Company and, if so required by notice in writing from the Joint Liquidators, by their Solicitors or personally, to come in

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

METHUSELAH2607866 LIFE MARKETS LIMITED David Smithson, Primary Office Holder (IP Number: 9317). Appointed: (Company Number 02002991) 19 August 2016. RSM Restructuring Advisory LLP, Highfield Court, Registered office: 1 More London Place, London SE1 2AF Tollgate, Chandlers Ford, Eastleigh SO53 3TY Principal trading address: Woolgate Exchange, 25 Basinghall Street, Alexander Kinninmonth, Joint Office Holder (IP Number 9019). London, EC2V 5HA Appointed: 19 August 2016. RSM Restructuring Advisory LLP, As Joint Liquidators of the Company, we, Richard Barker and Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY Samantha Keen, hereby give notice that we intend to make a final 31 August 2016 (2607916) distribution to its creditors. The last date for proving is 30 September 2016 and creditors of the Company should, by that date, send in their full names and addresses and particulars of their debts or claims to OLSUP2607908 LIMITED me, Richard Baker of Ernst & Young LLP, 1 More London Place, (Company Number 07696040) London, SE1 2AF. Registered office: 43c Station Road, Finchley, London, N3 2SH Date of Appointment: 24 August 2016 Principal trading address: 43c Station Road, Finchley, London, N3 Office Holder details: Richard Barker,(IP No. 17150) and Samantha 2SH Keen,(IP No. 9250) both of Ernst & Young LLP, 1 More London Place, Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, London, SE1 2AF. Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- For further details contact: The Joint Liquidators, Tel: 020 7951 6984. named Company on 3 September 2016 by a resolution of the Alternative contact: Sam Taylor. Company. Notice is hereby given that the Creditors of the above- Richard Barker, Joint Liquidator named Company are required on or before 06 October 2016 to send 31 August 2016 (2607866) in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their 2607906MNOPP TRUSTEES LIMITED said debts or claims at such time and place as shall be specified in (Company Number 03180130) such notice, or in default thereof they will be excluded from the Registered office: No.1 Dorset Street, Southampton, SO15 2DP benefit of any distribution made before such debts are proved. Principal trading address: C/O Ensign Pensions Limited, The Beehive, Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, RH6 0PA HP1 1FW. The liquidator intends to make a first and final distribution to creditors Further details contact: Philip Beck, Email: under Rule 4.182A of the Insolvency Rules 1986. The last date for [email protected], Tel: 01442 275794. proving is 30 September 2016 by which date claims must be sent to Philip Beck, Liquidator Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, 03 September 2016 (2607908) Southampton, SO15 2DP the liquidator of the company. After 30 September 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not SLAGTER2607903 TRADING LIMITED already proved. The liquidator intends that, after paying or providing (Company Number 02408144) for a distribution to creditors who have proved their debts by the Registered office: 108 Marys Mead, Hazlemere, Buckinghamshire above date, the assets remaining in the hands of the liquidator will be HP15 7DY distributed to shareholders absolutely. Principal trading address: N/A Date of Appointment: 30 August 2016 Notice is hereby given that the creditors of the Company, over which I Office Holder details: Sean K Croston,(IP No. 8930) of Grant Thornton was appointed Joint Liquidator on 31 August 2016 are required, on or UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP. before 05 October 2016 to send in their full names, their addresses This notice refers to company number 03180130 which is solvent. The and descriptions, full particulars of their debts or claims and the notice does not refer to other companies bearing the name which are names and addresses of their solicitors (if any) to the undersigned trading and are not in liquidation. Nigel John Hamilton-Smith of FRP Advisory LLP, 2nd Floor, 110 For further details contact: Cara Cox, Email: [email protected] Tel: Cannon Street, London, EC4N 6EU the Joint Liquidator of the said 02380 381 137. Company, and, if so required by notice in writing from the said Joint Sean K Croston, Liquidator Liquidator, are, personally or by their solicitors, to come in and prove 02 September 2016 (2607906) their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members’ voluntary NOMAD2607916 BLUE LIMITED winding up and it is anticipated that all debts will be paid. (Company Number 06315375) Office Holder details: Nigel John Hamilton-Smith,(IP No. 2093) of FRP Registered office: Turnpike House, 1210 London Road, Leigh on Sea, Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Essex SS9 2UA Anthony John Wright,(IP No. 10870) of FRP Advisory LLP, 2nd Floor, Previous registered name(s) in the last 12 months: None 110 Cannon Street, London, EC4N 6EU. Other trading name(s) or style(s): None For further details contact: The Joint Liquidators, E-mail: Nature of business: Procurement Services [email protected], Tel: 0203 005 4000. Alternative contact: NOTICE IS HEREBY GIVEN that the creditors of the above-named Charlie Dagworthy. company, which is being voluntarily wound up, who have not already Anthony John Wright, Joint Liquidator proved their debt are required, on or before 7 October 2016, the last 02 September 2016 (2607903) day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY TCHING2607920 IT LIMITED and, if so requested by the Joint Liquidators, to provide such further (Company Number 08811761) details or produce such documentary or other evidence as may Registered office: Flat 132 Ionian Building, 45 Narrow Street, London appear to be necessary. E14 8DX A creditor who has not proved his debt before the declaration of any Principal trading address: Flat 132 Ionian Building, 45 Narrow Street, dividend is not entitled to disturb, by reason that he has not London E14 8DX participated in it, the distribution of that dividend or any other Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act dividend before his debt was proved. 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign Correspondence address & contact details of case manager House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Thomas McConkey, Tel: 02380 646532, RSM Restructuring Advisory Liquidator of the above named company on 26 August 2016 by a LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY resolution passed by the members. Notice is hereby given that the Name, address & contact details of Joint Liquidators creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 October 2016 (”the last date for proving”) to prove their debts by sending to Robert Welby of SFP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 75 COMPANIES

Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, 2607974VICTORY CONSULTING LIMITED London E14 9XQ written statements of the amounts they claim to be (Company Number 07749579) due to them from the Company and, if so requested, to provide such Registered office: 58 South Lane, Waterlooville, Hampshire, PO8 0RY further details or produce such documentary evidence as may appear Principal trading address: 58 South Lane, Waterlooville, Hampshire, to the Liquidator to be necessary. A creditor who has not proved their PO8 0RY debt before the last date for proving is not entitled to disturb, by Philip Beck of SJD Insolvency Services Ltd, KD Tower, Cotterells, reason that they have not participated in it, the distribution or any Hemel Hempstead HP1 1FW, was appointed Liquidator of the above- other distribution paid before their debt was proved. The Liquidator named Company on 30 August 2016 by a resolution of the Company. intends to make the only and final distribution in full to any creditors Notice is hereby given that the Creditors of the above-named after the last date for proving. Company are required on or before 06 October 2016 to send in their Office Holder details: Robert Welby,(IP No. 6228) of SFP names and addresses with particulars of their debts or claims, to the Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, Liquidator and if so required by notice in writing from the said London E14 9XQ. Liquidator, personally or by their solicitors, to come in and prove their For further details, contact: Robert Welby or Catherine Harrison, said debts or claims at such time and place as shall be specified in telephone number 020 7538 2222. such notice, or in default thereof they will be excluded from the Robert Welby, Liquidator benefit of any distribution made before such debts are proved. 02 September 2016 (2607920) Office Holder details: Philip Beck,(IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. 2607919UPPER GLASS HOME IMPROVEMENTS LIMITED For further details contact: Philip Beck, Email: (Company Number 07957797) [email protected], Tel: 01442 275794. Registered office: 44 Nutberry Avenue, Grays, Essex RM16 2TL Philip Beck, Liquidator Principal trading address: 44 Nutberry Avenue, Grays, Essex RM16 03 September 2016 (2607974) 2TL Philip Beck of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU, was appointed Liquidator of the above named Company on 24 2607929WEF PUBLISHING UK, LIMITED August 2016 by a resolution of the Company. Notice is hereby given (Company Number 05998940) that the Creditors of the above named Company are required, on or Registered office: Unit 10, 1 Luke Street, London, EC2A 4PX before 06 October 2016 to send in their names and addresses with Principal trading address: Unit 10, 1 Luke Street, London, EC2A 4PX particulars of their debts or claims, to the Liquidator at Philip Beck, 41 Notice is hereby given that creditors of the Company are required, on Kingston Street, Cambridge, CB1 2NU and if so required by notice in or before 30 September 2016 to prove their debts by sending their full writing from the said Liquidator, personally or by their solicitors, to names and addresses, particulars of their debts or claims, and the come in and prove their said debts or claims at such time and place names and addresses of their solicitors (if any), to the Joint as shall be specified in such notice, or in default thereof they will be Liquidators, Simon Thomas and Nick O’Reilly, at Moorfields, 88 Wood excluded from the benefit of any distribution made before such debts Street, London, EC2V 7QF. If so required by notice in writing from the are proved. Joint Liquidators, creditors must, either personally or by their Office Holder details: Philip Beck,(IP No. 8720) of Philip Beck, 41 solicitors, come in and prove their debts at such time and place as Kingston Street, Cambridge, CB1 2NU. shall be specified in such notice, or in default thereof they will be Further details contact: Philip Beck, Email: [email protected], Tel: excluded from the benefit of any distribution made before their debts 01223 367022. are proved. Note: The Directors of the Company have made a Philip Beck, Liquidator declaration of solvency and it is expected that all creditors will be paid 03 September 2016 (2607919) in full. Date of Appointment: 18 August 2016 Office Holder details: Simon Thomas,(IP No. 8920) and Nicholas VENTSTAND2608245 LIMITED O'Reilly,(IP No. 8309) both of Moorfields, 88 Wood Street, London, (Company Number 01969271) EC2V 7QF. Trading Name: Willenhall Coachcraft For further details contact: Sarah Colledge, Email: The Company's registered office is 27 Crab Lane, Willenhall, West [email protected] Midlands, WV12 5BJ, to be changed to c/o BDO LLP, Two Snowhill, Simon Thomas, Joint Liquidator Birmingham, B4 6GA 02 September 2016 (2607929) NOTICE IS GIVEN that Edward Terence Kerr (Insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, ZR2607924 GLANVILLE GHARBI FOR DESIGNS LIMITED 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators (Company Number 07633842) of the above named company at a General Meeting held on 2 Registered office: New Bridge Street House, 30-34 New Bridge September 2016. Street, London, EC4V 6BJ The Liquidators give notice pursuant to Rule 4.182(A) of the Principal trading address: Flat 2, 7 Wedderburn Road, London NW3 Insolvency Rules 1986 that the creditors of the Company must send 5QS details in writing of any claim against the Company to the Liquidators Notice is hereby given that Creditors of the above named Company at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 30 September are required, on or before 14 October 2016 to prove their debts by 2016. The Liquidators also give notice under the provision of Rule sending their full names and addresses, particulars of their debts or 4.182(A)(6) that they intend to make a final distribution to creditors claims, and the names and addresses of their solicitors (if any) to the who have submitted claims by 30 September 2016, otherwise a Joint Liquidators at MHA MacIntyre Hudson, New Bridge Street distribution will be made without regard to the claim of any person in House, 30-34 New Bridge Street, London, EC4V 6BJ. If so required respect of a debt not already proven. No further public advertisement by notice in writing from the Joint Liquidators, creditors must, either of invitation to prove debts will be given. personally or by their solicitors, come in and prove their debts at such It should be noted that the Directors of the Company have made a time and place as shall be specified in such notice, or in default Statutory Declaration that they have made a full inquiry into the affairs thereof they will be excluded from the benefit of any distribution made of the Company and that they are of the opinion that the Company before their debts are proved. Note: The Directors of the Company will be able to pay its debts in full within a period of twelve months have made a declaration of solvency and it is expected that all from the commencement of the winding-up. creditors will be paid in full. For further information, please contact Ann Moore of BDO LLP on Date of Appointment: 01 September 2016 0121 352 6399 or at [email protected]. Office Holder details: Michael Colin John Sanders,(IP No. 8698) and Dated: 6 September 2016 Georgina Marie Eason,(IP No. 9688) both of MHA MacIntyre Hudson, Edward Terence Kerr , Liquidator (2608245) New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ.

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Michael Colin John Sanders or Georgina DAENARYS2607813 LIMITED Marie Eason, E-mail: [email protected]. Alternative contact: (Company Number 09114071) James Mackie. Registered office: Recovery House, Hainault Business Park, 15-17 Michael Colin John Sanders and Georgina Marie Eason, Joint Roebuck Road, Ilford, Essex IG6 3TU Liquidators Principal trading address: 26a Almeric Road, London SW11 1HL 01 September 2016 (2607924) At a General Meeting of the Members of the above-named Company, duly convened, and held at 11.00 am at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 1 RESOLUTION FOR VOLUNTARY WINDING-UP September 2016 the following Resolutions were duly passed: "That the Company be wound up voluntarily." 2607823ABOUTIME BUSINESS SOLUTIONS LTD "That A J Clark of the firm of Carter Clark, be and is hereby appointed (Company Number 06985242) as Liquidator of the Company for the purposes of the winding-up." Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Office Holder Details: Alan J Clark (IP number 8760) of Carter Clark, King Street, Manchester, M2 4NG Recovery House, Hainault Business Park, 15-17 Roebuck Road, Principal trading address: 1st Floor, 4 Hampstead West, 224 Iverson Ilford, Essex IG6 3TU. Date of Appointment: 1 September 2016. Road, London, NW6 2HL Further information about this case is available from Ryan Sinclair at At a General Meeting of the above named company, duly convened the offices of Carter Clark on 020 8559 5092. and held at 41 Marion Road, Mill Hill, London, NW7 4AL on 26 August Patrick Cronin , Director/Chairman 2016, the following resolutions were passed as a special resolution Dated 1 September 2016 (2607813) and ordinary resolution respectively: “That the company be wound up voluntarily and John Paul Bell,(IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King 2607841ERIGO PERSONNEL LIMITED Street, Manchester, M2 4NG be and is hereby appointed Liquidator (Company Number 08387457) for the purposes of such winding up.” Registered office: 1st Floor Commerce House, 1 Raven Road, South For further details contact: Millie Baker, Email: Woodford, London E18 1HB [email protected], Tel: 0161 907 4044. Principal trading address: 1st Floor Commerce House, 1 Raven Road, Keith New, Director South Woodford, London E18 1HB 26 August 2016 (2607823) At a General Meeting of the above named Company, duly convened, and held at 76 Wardour Street, London W1F 0UR, on 25 August 2016, at 3.30 pm, the following resolutions were duly passed as a Special CLARITEC2607834 CONSULTING LIMITED Resolution and as an Ordinary Resolution: (Company Number 05728807) “That the Company be wound up voluntarily and that Paul Atkinson, Registered office: Silverbirches, 7 Northwich Road, Cranage, Cheshire (IP No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill CW4 8HL Business Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy Principal trading address: Silverbirches, 7 Northwich Road, Cranage, Stuart French,(IP No. 003862) of FRP Advisory LLP, Jupiter House, Cheshire CW4 8HL Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Notice is hereby given that the following resolutions were passed on be and are hereby appointed Joint Liquidators for the purpose of the 25 August 2016, as a special resolution and an ordinary resolution voluntary winding up.” respectively: For further details contact: The Joint Liquidators, E-mail: “That the Company be and it is hereby wound up voluntarily and that [email protected]. Steve Markey,(IP No. 14912) and Martin Maloney,(IP No. 9628) both of Thomas Emanual Gaffney, Chairman Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, 25 August 2016 (2607841) Whitefield, M45 7TA be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company.” 2607863GLM ENERGY SERVICES LIMITED For further details contact: Steve Markey, Email: (Company Number 08430654) [email protected], Tel: 0161 413 0930. Alternative Registered office: 2 The Village, Main Road, Fleggburgh, Norfolk, contact: James Hall. NR29 3DL Graham Richard Ward, Director Principal trading address: 2 The Village, Main Road, Fleggburgh, 01 September 2016 (2607834) Norfolk, NR29 3DL The following written resolutions were duly passed on 17 August 2016, by the members of the company, as a Special Resolution and CRAIG2607852 AND NEAL LIMITED as an Ordinary Resolution respectively: (Company Number 04856939) “That the Company be wound up voluntarily and that Beverley Ellice Registered office: The Copper Room, Deva Centre, Trinity Way, Budsworth,(IP No. 008941) of The Business Debt Advisor, West Point, Manchester, M3 7BG 501 Chester Road, Old Trafford, Manchester, M16 9HU is hereby Principal trading address: Betwys Y Coed Delivery Office, Holyhead appointed liquidator of the company.” Road, Betwys Y Coed, Gwynedd, LL24 0AA For further details contact the Joint Liquidators on Tel: 0333 9999 The following written resolutions were passed on 30 August 2016, 625, Email: [email protected] Alternative contact: Laura pursuant to the provisions of Section 288 of the Companies Act 2006 Walshe, Assistant Insolvency Manager as a Special and Ordinary Resolutions respectively: George Manning, Chairman “That the Company be wound up voluntarily and that Alan Brian 17 August 2016 (2607863) Coleman,(IP No. 009402) and Julie Webster,(IP No. 017850) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be and are hereby appointed Joint I.2607900 NEMETNEJAD PROPERTIES LIMITED Liquidators of the Company and that the liquidators be authorised to (Company Number 03902081) act jointly and severally in the liquidation for the purposes of such Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA winding up.” Principal trading address: 6 Atlas Road, Wembley, London HA9 0JH For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Insolvency Act 1986 – section 84(1)(b) Alternative contact: Matthew Bannon. At a general meeting of the above named company, duly convened James Craig, Director and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 24 02 September 2016 (2607852) August 2016 the following Resolutions were passed, No 1 as a special resolution and No 2 as an ordinary resolution: i) That I. Nemetnejad Properties Limited be wound up voluntarily.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 77 COMPANIES ii) That Ninos Koumettou of Alexander Lawson Jacobs Limited, 1 "THAT Paul Bailey, licensed insolvency practitioner, and Tommaso Kings Avenue, Winchmore Hill, London N21 3NA be and is hereby Ahmad, licensed insolvency practitioner, both of Bailey Ahmad appointed Liquidator for the purpose of the voluntary winding up of Limited, 257B Croydon Road, Beckenham, Kent BR3 3PS are hereby the Company. appointed as Joint Liquidators for the purposes of such winding-up. " Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP Avenue, Winchmore Hill, London N21 3NA. Telephone number: 020 numbers 9428 and 9475) of Bailey Ahmad Business Recovery, 257b 8370 7250. Alternative contact for enquiries on proceedings: Sanna Croydon Road, Beckenham, Kent BR3 3PS. Date of Appointment: 30 Khwaja August 2016. Further information about this case is available from Jacob Nemetnejad, Director/Chairman/Secretary (2607900) Chris Hilbert - Case Manager at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Roger Feaviour , Chairman (2608105) 2608369JARDINE REINSURANCE MANAGEMENT LIMITED (Company Number 01208244) Previous Name of Company: Jardine Thompson Graham LINCS2608288 HEALTHCARE LTD (Underwriting Management) Limited; Thompson Graham (Company Number 05725165) (Underwriting Management) Limited; Gloeth Limited Registered office: 27-29 Lumley Avenue, Skegness, Lincolnshire, INGHAM & CO (LIABILITIES) LIMITED PE25 5AT (Company Number 03921079) Principal trading address: Bank House, Gosberton, Spalding, JARDINE (LLOYD'S UNDERWRITING AGENTS) LTD Lincolnshire PE11 4PB (Company Number 00959012) At a General Meeting of the members of Lincs Healthcare Ltd held on Previous Name of Company: Jardine Glanvill (Underwriting Agencies) 31 August 2016 the following Resolutions were passed as a Special Limited; Turnbull Gibson (Underwriting Agencies) Limited Resolution and as an Ordinary Resolution respectively: Registered office: 55 Baker Street, London W1U 7EU That the Company be wound up voluntarily and that Gareth David Principal trading address: The St Botolph Building, 138 Houndsditch, Rusling and Ashleigh William Fletcher both of Begbies Traynor (SY) London EC3A 7AW LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Passed 26 August 2016 [email protected] be and are hereby appointed Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the as joint liquidators for the purposes of such winding up and that any directors of the companies propose that resolutions 1 and 2 are power conferred on them by law or by this resolution, may be passed as special resolutions (Special Resolutions) and resolution 3 is exercised and any act required or authorised under any enactment to passed as an ordinary resolution (Ordinary Resolution). be done by them, may be done by them jointly or by each of them SPECIAL RESOLUTIONS alone. 1 That the companies be wound up voluntarily and Malcolm Cohen of Office Holder Details: Gareth David Rusling and Ashleigh William BDO LLP, 55 Baker Street, London WIU 7EU be and is hereby Fletcher (IP numbers 9481 and 9566) of Begbies Traynor (SY) LLP, appointed Liquidator for the purposes of such winding-up. Kendal House, 41 Scotland Street, Sheffield S3 7BS. Date of 2 That the Liquidator be and is authorised to distribute all or part of Appointment: 31 August 2016. Further information about this case is the assets in specie to the shareholders in such proportion as they available from Marie Harrison at the offices of Begbies Traynor (SY) mutually agree. LLP on 0114 275 5033 or at [email protected]. ORDINARY RESOLUTION Jane Louise Moore , Director (2608288) 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU. Date of Appointment: 26 August LINDFIELD2607857 THOMAS FACILITIES CONSULTANCY LIMITED 2016. Further information about these cases is available from the (Company Number 08265038) offices of BDO LLP at [email protected] quoting SMB/RAF. Registered office: 1 Worsley Court, High Street, Worsley, Manchester, (2608369) M28 3NJ Principal trading address: 6 Chapel Close, Nailsea, Bristol, BS48 1DP KONIK2607858 CAPITAL MANAGEMENT LIMITED At a general meeting of the above-named company duly convened (Company Number 08133650) and held at 6 Chapel Close, Nailsea, Bristol, BS48 1DP, on 26 August Registered office: The Long Lodge, 265-269 Kingston Road, London, 2016, the following resolutions were passed as a special resolution SW19 3NW and as an ordinary resolution respectively: Principal trading address: 19 Elnathan Mews, London, W9 2JE “That the Company be wound up voluntarily and that Jason Mark I, the undersigned, being the sole member of the Company having the Elliott,(IP No. 009496) and Craig Johns,(IP No. 13152) both of Cowgill right to vote at general meetings or authorised agents of such Holloway Business Recovery LLP, Regency House, 45-53 Chorley members, pass the special written resolution on 02 September 2016, New Road, Bolton BL1 4QR be and are hereby appointed Joint set out below pursuant to Chapter 2 of Part 13 of the Companies Act Liquidators of the Company for the purposes of such winding-up.” 2006 to the effect that such resolution shall be deemed to be effective For further details contact: Kate Spencer, Email: as if it had been passed at a general meeting of the Company duly [email protected] Tel: 0161 827 1218. convened and held: William John Lindfield, Director “That the Company be wound up voluntarily and that Philip Beck,(IP 05 September 2016 (2607857) No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU be and is hereby appointed Liquidator for the purposes of the winding-up.” MAT2607861 & MAR LTD Further details contact: Philip Beck, Email: [email protected], Tel: (Company Number 05714796) 01223 367022. Registered office: C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 Konstantinos Nikolopoulos, Member King Street, Manchester, M2 4NG 02 September 2016 (2607858) Principal trading address: Tudor House Mews, Westgate, Grantham, Lincolnshire, NG31 6LU At a General Meeting of the above named company, duly convened LIFE2608105 EDUCATION CENTRES THAMES VALLEY LIMITED and held at 1 Eastlands Crescent, Dulwich, London, SE21 7EG, on 09 (Company Number 03556971) August 2016, the following resolutions were passed as a special Registered office: 257b Croydon Road, Beckenham, Kent BR3 3PS resolution and ordinary resolution respectively: Principal trading address: Hampden House, Monument Park, “That the company be wound up voluntarily and John Paul Bell,(IP Chalgrove OX44 7RW No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King At a General Meeting of the Members of the above-named Company, Street, Manchester, M2 4NG be and is hereby appointed Liquidator duly convened, and held on 30 August 2016 the following Resolutions for the purposes of such winding up.” were duly passed, as a Special Resolution and as an Ordinary For further details contact: Katie Dixon, Email: Resolution: [email protected] Tel: 0161 907 4044 "That the Company be wound up voluntarily." Michael Randolfi, Director

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES

09 August 2016 (2607861) 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 03 September 2016, 2607897METHUSELAH LIFE MARKETS LIMITED set out below pursuant to Chapter 2 of Part 13 of the Companies Act (Company Number 02002991) 2006 to the effect that such resolution shall be deemed to be as Registered office: 1 More London Place, London SE1 2AF effective as if it had been passed at a general meeting of the Principal trading address: Woolgate Exchange, 25 Basinghall Street, Company duly convened and held: London, EC2V 5HA “That the Company be wound up voluntarily and that Philip Beck,(IP Pursuant to Section 288 of the Companies Act 2006, the following No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, written resolutions were duly passed on 24 August 2016, as a Special Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby and Ordinary Resolution respectively: appointed Liquidator for the purposes of the winding-up.” “That the Company be wound up voluntarily and that Richard Barker, Further details contact: Philip Beck, Email: (IP No. 17150) of Ernst & Young LLP, 1 More London Place, London, [email protected], Tel: 01442 275794. SE1 2AF and Samantha Keen,(IP No. 9250) of Ernst & Young LLP, 1 Deepak Nayal, Member More London Place, London, SE1 2AF be and they are hereby 03 September 2016 (2607895) appointed Joint Liquidators for the purposes of the winding up.” For further details contact: The Joint Liquidators, Tel: 020 7951 6984. Alternative contact: Sam Taylor. SLAGTER2607885 TRADING LIMITED Cornelia Frentz, Director (Company Number 02408144) 02 September 2016 (2607897) Registered office: 108 Marys Mead, Hazlemere, Buckinghamshire HP15 7DY Principal trading address: N/A MNOPP2607894 TRUSTEES LIMITED At a General Meeting of the Company, duly convened, and held at (Company Number 03180130) 108 Marys Mead, Hazlemere, High Wycombe, Buckinghamshire HP15 Registered office: No.1 Dorset Street, Southampton, SO15 2DP 7DY, on 31 August 2016, at 11.15 am, the following resolutions were Principal trading address: C/O Ensign Pensions Limited, The Beehive, passed, as a Special Resolution and an Ordinary Resolution Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, respectively: RH6 0PA “That the Company be wound up voluntarily and that Nigel John Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the Hamilton-Smith,(IP No. 002093) of FRP Advisory LLP, 2nd Floor, 110 following resolution was passed by the members on 30 August 2016, Cannon Street, London, EC4N 6EU and Anthony John Wright,(IP No. as a special written resolution: 10870) of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, “That the Company be wound up voluntarily and that Sean K Croston, EC4N 6EU be and are hereby appointed Joint Liquidators for the (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, purpose of the voluntary winding up.” Southampton, SO15 2DP be appointed liquidator of the Company for For further details contact: The Joint Liquidators, E-mail: the purposes of the voluntary winding up.” [email protected], Tel: 0203 005 4000. Alternative contact: For further details contact: Cara Cox, Email: [email protected] Tel: Charlie Dagworthy. 02380 381 137. Hedrikus Slagter, Chairman Michael John Jess, Director 31 August 2016 (2607885) 02 September 2016 (2607894)

TCHING2607893 IT LIMITED NOMAD2607860 BLUE LIMITED (Company Number 08811761) (Company Number 06315375) Registered office: Flat 132 Ionian Building, 45 Narrow Street, London, Registered office: Turnpike House, 1210 London Road, Leigh on Sea, E14 8DX Essex SS9 2UA Principal trading address: Flat 132 Ionian Building, 45 Narrow Street, Previous registered name(s) in the last 12 months: None London, E14 8DX Other trading name(s) or style(s): None At a General Meeting of the members of the above named company, Nature of business: Procurement Services duly convened and held at Flat 132 Ionian Building, 45 Narrow Street, NOTICE IS HEREBY GIVEN that by written resolution of the members London, E14 8DX on 26 August 2016, the following resolutions were of the above-named company, on 19 August 2016 the following duly passed as a special resolution and as an ordinary resolution: special resolution was passed: ”That the Company be wound up voluntarily and that Robert Welby, “That the Company be wound up voluntarily and that Joint (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Liquidators be appointed for the purposes of such winding up” Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby The Company also passed the following ordinary resolution: appointed as Liquidator for the purpose of the voluntary winding up.” “That David Smithson and Alexander Kinninmonth of RSM For further details contact: Robert Welby or Joanne Davis, telephone Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, number 020 7538 2222. Eastleigh SO53 3TY be and are hereby appointed Joint Liquidators to Pascal Tching-Sin, Director the company, to act on a joint and several basis” 02 September 2016 (2607893) Further details are available from: Correspondence address & contact details of case manager Marcus Tout, Tel: 02380646436, RSM Restructuring Advisory LLP, UK2607898 SOLAR (ESPL) LIMITED Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY (Company Number 08718696) Name, address & contact details of Joint Liquidators Previous Name of Company: Ellough Solar Power Ltd; Stone Farm David Smithson, Primary Office Holder (IP Number: 9317), RSM Solar Ltd Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Registered office: Durkan Cahill, 17 Berkeley Mews, 29 High Street, Eastleigh SO53 3TY Cheltenham, GL50 1DY Alexander Kinninmonth, Joint Office Holder (IP Number 9019), RSM Principal trading address: N/A Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, At a General Meeting of the members of the above named Company, Eastleigh SO53 3TY (2607860) duly convened and held at 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 2607895OLSUP LIMITED “That the Company be wound up voluntarily and that Michael Patrick (Company Number 07696040) Durkan,(IP No. 9583) of Durkan Cahill, 17 Berkeley Mews, 29 High Registered office: 43c Station Road, Finchley, London, N3 2SH Street, Cheltenham, GL50 1DY be and is hereby appointed Liquidator Principal trading address: 43c Station Road, Finchley, London, N3 for the purpose of the winding-up of the Company.” 2SH

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 79 COMPANIES

Further details contact: Michael P Durkan, Email: WEF2607901 PUBLISHING UK, LIMITED [email protected], Tel: 01242 250811. Alternative contact: (Company Number 05998940) Mike Noakes. Registered office: Unit 10, 1 Luke Street, London, EC2A 4PX Nigel Street, Chairman Principal trading address: Unit 10, 1 Luke Street, London, EC2A 4PX 02 September 2016 (2607898) Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 August 2016, as a special resolution and an ordinary resolution 2607881UPPER GLASS HOME IMPROVEMENTS LIMITED respectively: (Company Number 07957797) “That the company be wound up voluntarily and that Simon Thomas, Registered office: 44 Nutberry Avenue, Grays, Essex RM16 2TL (IP No. 8920) and Nicholas O'Reilly,(IP No. 8309) both of Moorfields, Principal trading address: 44 Nutberry Avenue, Grays, Essex RM16 88 Wood Street, London, EC2V 7QF be appointed as Joint 2TL Liquidators for the purposes of such voluntary winding up.” I the undersigned, being a member of the Company having the right For further details contact: Sarah Colledge, Email: to vote at general meetings or authorised agents of such members, [email protected] pass the special written resolution on 24 August 2016, set out below Daniel McCarthy, Director pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the 02 September 2016 (2607901) effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: 2607871ZR GLANVILLE GHARBI FOR DESIGNS LIMITED “That the Company be wound up voluntarily and that Philip Beck,(IP (Company Number 07633842) No. 8720) of Philip Beck, 41 Kingston Street, Cambridge, CB1 2NU Registered office: New Bridge Street House, 30-34 New Bridge be and is hereby appointed Liquidator for the purposes of the winding Street, London, EC4V 6BJ up.” Principal trading address: Flat 2, 7 Wedderburn Road, London NW3 Further details contact: Philip Beck, Email: [email protected], Tel: 5QS 01223 367022. Notice is hereby given that the following resolutions were passed on Mark John Hull, Member 01 September 2016, as a Special Resolution and an Ordinary 24 August 2016 (2607881) Resolution respectively: “That the Company be wound up voluntarily and that Michael Colin John Sanders,(IP No. 8698) and Georgina Marie Eason,(IP No. 9688) VENTSTAND2608246 LIMITED both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 (Company Number 01969271) New Bridge Street, London, EC4V 6BJ be appointed as Joint Trading Name: Willenhall Coachcraft Liquidators for the purposes of such voluntary winding up.” Registered office: 27 Crab Lane, Willenhall, West Midlands, WV12 For further details contact: Michael Colin John Sanders or Georgina 5BJ Marie Eason, E-mail: [email protected]. Alternative contact: Former Trading Address: 348 Wolverhampton Road West, James Mackie. Willenhall, West Midlands, WV13 2RN Sharon Glanville, Director Passed 2 September 2016 01 September 2016 (2607871) At a General Meeting of the above-named Company, duly convened, and held at 27 Crab Lane, Willenhall, West Midlands, WV12 5BJ on 2 September 2016 the subjoined Special Resolutions were duly passed, viz:- Partnerships Special Resolutions 1 THAT the Company be wound-up voluntarily and Edward T Kerr PETITIONS TO WIND-UP (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency In2606622 the High Court of Justice (Chancery Division) Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, Companies Court No 4305 of 2016 London, W1U 7EU, be and are hereby appointed Joint Liquidators for MERSEYSIDE CASH REGISTERS the purposes of such winding-up, and are to act jointly and severally. And In the Matter of INSOLVENCY ACT 1986 2. THAT the Liquidators be and are hereby authorised to distribute all A Petition to wind up the above-named Partnership, of ,192 Muirhead or part of the assets in specie to the shareholders in such proportion Avenue, Liverpool, Merseyside, L13 0BA, presented on 22 July 2016 as they mutually agree. by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of For further information, please contact Ann Moore of BDO LLP on South West Wing, Bush House, Strand, London, WC2B 4RD,, 0121 352 6399, or e-mail [email protected]. claiming to be Creditors of the Partnership, will be heard at the High Date of Appointment: 2 September 2016. Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Peter Burke , Chairman of Meeting (2608246) EC4A 1NL on 19 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition VICTORY2607882 CONSULTING LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 07749579) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Registered office: 58 South Lane, Waterlooville, Hampshire, PO8 0RY by 1600 hours on 16 September 2016 . Principal trading address: 58 South Lane, Waterlooville, Hampshire, The Petitioners` Solicitor is the Solicitor to, HM Revenue and PO8 0RY Customs,Solicitor's Office & Legal Services, South West Wing, Bush I, the undersigned, being a member of the Company having the right House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref to vote at general meetings or authorised agents of such members, SLR1848207/U.) pass the special written resolution on 30 August 2016, set out below 7 September 2016 (2606622) pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly TRANSFER OF INTEREST convened and held: “That the Company be wound up voluntarily and that Philip Beck,(IP LIMITED2608258 PARTNERSHIPS ACT 1907 No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Notice is hereby given, pursuant to section 10 of the Limited Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby Partnerships Act 1907, that on 30 October 2013 CD Associates LP appointed Liquidator for the purposes of the winding-up.” acting by its manager Capital Dynamics Limited transferred to CD For further details contact: Philip Beck, Email: Red Rose Founder Partner LP acting by its manager Capital [email protected], Tel: 01442 275794. Dynamics Limited all of its interest held in Capital Dynamics Red Rose Nigel Cantrell, Member Infrastructure LP (the “Partnership”), a limited partnership registered 30 August 2016 (2607882) in England & Wales with registered number LP014530 and that with

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE COMPANIES effect from 30 October 2013 CD Associates LP acting by its manager Capital Dynamics Limited ceased to be a limited partner in the Partnership and CD Red Rose Founder Partner LP acting by its manager Capital Dynamics Limited increased its commitment as a limited partner in the Partnership. For and on behalf of Capital Dynamics Limited in its capacity as manager of Capital Dynamics Red Rose Infrastructure LP 2 September 2016 (2608258)

2608127INNOVA/4 LP (Registered No. LP011130) TRANSFER OF PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 September 2016, Tundra Investors SA transferred its entire interest in Innova/4 LP (the “Partnership”) to Odenslund LLP. As a result of the above transfer, with effect from 1 September 2016, Odenslund LLP was admitted to the Partnership as a limited partner in respect of the limited partnership interest referred to in the foregoing paragraph and Tundra Investors SA ceased to be a limited partner in the Partnership. Principal place of business of the Partnership: 190 Elgin Avenue, George Town, Grand Cayman, Cayman Islands, KY1-9005. Paul Hastings Signed by Paul Hastings (Europe) LLP as duly authorised agents for and on behalf of Innova/4 GP Ltd., in its capacity as general partner of the Partnership. (2608127)

INDUSTRIAL2608113 PROPERTY INVESTMENT FUND (Registered No. LP012303) Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is hereby given that, on 31 August 2016, Pavilion Trustees Limited and Pavilion Property Trustees Limited, in their capacity as the outgoing joint managing trustees of the T3 Unit Trust, transferred their entire limited partnership interest in IPIF Trade Limited Partnership to IPIF Trustee Limited, in its capacity as the incoming trustee of the T3 Unit Trust, and thereby ceased to be a limited partner. Andrew Banks For and on behalf of IPIF TRADE GENERAL PARTNER LIMITED acting as general partner of IPIF TRADE LIMITED PARTNERSHIP (2608113)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 81 PEOPLE

Notice2608155 is hereby given that a Deed Poll dated 20 July 2016 and enrolled in the Senior Courts of England and Wales on 30 August PEOPLE 2016 as person(s) having parental responsibility on behalf of Lilliana Winifred Suleyman Carter 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 Liberti Winifred Suleyman and assumed the name of Lilliana Winifred Suleyman Carter. 2608259Notice is hereby given that a Deed Poll dated 1 August 2016 and 20 July 2016 (2608155) enrolled in the Senior Courts of England and Wales on 30 August 2016 as person(s) having parental responsibility on behalf of Seyi Olatidoye Imran Olumide Ajibola who is a child and single and a Notice2608152 is hereby given that a Deed Poll dated 9 August 2016 and British Citizen under section 1(1) of the British Nationality Act 1981 enrolled in the Senior Courts of England and Wales on 26 August abandoned the name of Imran Oluwaseyi Olumide Olatidoye Ajibola 2016, Michael James, 31 Hawthorn Close, Bury St Edmunds IP32 and assumed the name of Seyi Olatidoye Imran Olumide Ajibola. 6TB Married/Civil Partnership and a British Citizen, under section 1(1) Bloomfield Solicitors, Equitable House, 10 Woolwich New Road, of the British Nationality Act 1981 abandoned the name of Michael London, SE18 6AB James Hunt and assumed the name of Michael James. 1 August 2016 (2608259) 9 August 2016 (2608152)

2608213Notice is hereby given that a Deed Poll dated 6 July 2016 and Notissce2608148 is hereby given that a Deed Poll dated 7 June 2016 and enrolled in the Senior Courts of England and Wales on 25 August enrolled in the Senior Courts of England and Wales on 30 August 2016, Lexi Hookham, 11 Ty Mawr Avenue, Rumney, Cardiff CF3 3AF 2016 as person(s) having parental responsibility on behalf of Malakai Single and a British Citizen, under section 1(1) of the British Ramayne Phillips Corbin who is a child and single and a British Nationality Act 1981 abandoned the name of Gemma Louise Citizen under section 1(1) of the British Nationality Act 1981 Hookham and assumed the name of Lexi Hookham. abandoned the name of Malakai Ramayne Phillips and assumed the 6 July 2016 (2608213) name of Malakai Ramayne Phillips Corbin. 7 June 2016 (2608148)

Notice2608212 is hereby given that a Deed Poll dated 9 August 2016 and enrolled in the Senior Courts of England and Wales on 25 August Notice2608147 is hereby given that a Deed Poll dated 22 July 2016 and 2016, Michael Collins, Flat 2, 26 South Street, Eastbourne, East enrolled in the Senior Courts of England and Wales on 26 August Sussex BN21 4XB Married/Civil Partnership and a British Citizen, 2016, Lisa Martine Levine, 46 Edenfield Road, Prestwich, Manchester under section 6(1) of the British Nationality Act 1981 abandoned the M25 0EE Divorced/Civil Partnership dissolved and a British Citizen, name of Michal Kawecki and assumed the name of Michael Collins. under section 11.1 of the British Nationality Act 1981 abandoned the 9 August 2016 (2608212) name of Lisa Martine Harris and assumed the name of Lisa Martine Levine. 22 July 2016 (2608147) Notice2608168 is hereby given that a Deed Poll dated 7 June 2016 and enrolled in the Senior Courts of England and Wales on 30 August 2016 as person(s) having parental responsibility on behalf of Willow Notice2608146 is hereby given that a Deed Poll dated 2 August 2016 and Isis Phillips Corbin who is a child and single and a British Citizen enrolled in the Senior Courts of England and Wales on 26 August under section 1(1) of the British Nationality Act 1981 abandoned the 2016, Timothy John Seaton, 21 Swallow Way, Wokingham, Bershire name of Willow Isis Phillips and assumed the name of Willow Isis RG41 3TQ Single and a British Citizen, under section 11(1) of the Phillips Corbin. British Nationality Act 1981 abandoned the name of Timothy John 7 June 2016 (2608168) Peacock and assumed the name of Timothy John Seaton. 2 August 2016 (2608146)

Notice2608163 is hereby given that a Deed Poll dated 9 August 2016 and enrolled in the Senior Courts of England and Wales on 25 August Notice2608145 is hereby given that a Deed Poll dated 20 April 2016 and 2016, Anna Collins, Flat 2, 26 South Street, Eastbourne, East Sussex enrolled in the Senior Courts of England and Wales on 26 August BN21 4XB Married/Civil Partnership and a British Citizen, under 2016, Jade Amber Werbitzky, 43 Long Street, Williton, Taunton, section 6(1) of the British Nationality Act 1981 abandoned the name of Somerset TA4 4QU Single and a British Citizen, under section 1(1) of Anna Agnieszka Kawecka and assumed the name of Anna Collins. the British Nationality Act 1981 abandoned the name of Jade Amber 9 August 2016 (2608163) Foster and assumed the name of Jade Amber Werbitzky. 20 May 2016 (2608145)

Notice2608159 is hereby given that a Deed Poll dated 25 July 2016 and enrolled in the Senior Courts of England and Wales on 30 August Notice2608143 is hereby given that a Deed Poll dated 16 July 2016 and 2016 as person(s) having parental responsibility on behalf of Lucy enrolled in the Senior Courts of England and Wales on 26 August Jade Farrell who is a child and single and a British Citizen under 2016, Joanne Elizabeth Paterson, 56 Sidney Road, Beeston, section 1(1) of the British Nationality Act 1981 abandoned the name of Nottingham NG9 1AN Divorced/Civil Partnership dissolved and a Lucy Jade Oliver and assumed the name of Lucy Jade Farrell. British Citizen, under section 1(1) of the British Nationality Act 1981 25 July 2016 (2608159) abandoned the name of Joanne Elizabeth Black and assumed the name of Joanne Elizabeth Paterson. Susan Jane Benson Notice2608158 is hereby given that a Deed Poll dated 4 August 2016 and Hawley & Rodgers enrolled in the Senior Courts of England and Wales on 25 August Albion House, 5-13 Canal Street, Nottingham NG1 7EH 2016, Sebastian John Bell, 11 Hawkesbourne Road, Horsham, West 16 July 2016 (2608143) Sussex RH12 4EH Single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Sebastian John Turner and assumed the name of Sebastian John Bell. Notice2608142 is hereby given that a Deed Poll dated 25 July 2016 and 4 August 2016 (2608158) enrolled in the Senior Courts of England and Wales on 25 August 2016, Neil Michael Northman, Bromley Cottage, Milburn, Penrith, Cumbria CA10 1TN Single and a British Citizen, under section 11(1) of the British Nationality Act 1981 abandoned the name of Neil Michael Pope and assumed the name of Neil Michael Northman. 25 July 2016 (2608142)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2608107Notice is hereby given that a Deed Poll dated 10 June 2016 and APPOINTMENT AND RELEASE OF TRUSTEES enrolled in the Senior Courts of England and Wales on 30 August 2016 as person(s) having parental responsibility on behalf of Troy In2608073 the Central London County Court Patrick Wright who is a child and single and a British Citizen under No 275 of 2016 section 1(1)(a) of the British Nationality Act 1981 abandoned the name MICHAEL JAMES RIDGWAY of Troy Patrick Blake and assumed the name of Troy Patrick Wright. In Bankruptcy Aika Stephenson of Hodge Jones & Allen LLP, 180 North Gower Date of Birth: 24 December 1982. Occupation: Self-employed Haulier. Street, Euston, London NW1 2NB Residential Address: Kamar, Wood Lane, Hinstock, Shropshire, TF9 10 June 2016 (2608107) 2TA. Notice is hereby given, pursuant to Section 296(4) of the Insolvency Act 1986 (as amended), that a Trustee has been appointed to the 2608103Notice is hereby given that a Deed Poll dated 12 July 2016 and Bankrupt’s estate by the Secretary of State. Notice is hereby given enrolled in the Senior Courts of England and Wales on 26 August that creditors of the Bankrupt’s estate are required, on or before 6 2016, Katherine Kelly Armstrong Lamb, 12 Osborne Road, Chester-le- October 2016, to prove their debts by sending their full names and Street DH3 3DS Married/Civil Partnership and a British Citizen, under addresses, particulars of their debts or claims, and the names and section 1(1) of the British Nationality Act 1981 abandoned the name of addresses of their solicitors (if any), to the Trustee at Aaron & Partners Katherine Kelly Armstrong and assumed the name of Katherine Kelly LLP, 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG. Armstrong Lamb. Date of appointment: 12 August 2016. Office holder details: David 12 July 2016 (2608103) Simon Matthew Edwards (IP No. 8244) of Aaron & Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG. Further details contact: Shabina Ali, Email: [email protected], Tel: Notice2608098 is hereby given that a Deed Poll dated 2 July 2016 and 01244 405515. enrolled in the Senior Courts of England and Wales on 25 August David Simon Matthew Edwards, Trustee 2016, Rebecca May Reeves, 30 Fair Acres, Prestwood HP16 0LE 02 September 2016 (2608073) Single and a British Citizen, under section 1(1) of the British Nationality Act 1981 abandoned the name of Rebecca May Qurashi and assumed the name of Rebecca May Reeves. BANKRUPTCY ORDERS 2 July 2016 (2608098) AHMED,2606481 SHAHID Flat 1, Jade House, Ferro Road, RAINHAM, Essex, RM13 9UQ Notice2608097 is hereby given that a Deed Poll dated 15 July 2016 and Birth details: 22 January 1987 enrolled in the Senior Courts of England and Wales on 30 August SHAHID AHMED, Occupation Unknown, of Flat 1 Jade House, Ferro 2016 as person(s) having parental responsibility on behalf of Jaidan - Road, Rainham, Essex, RM13 9UQ James Willis who is a child and single and a British Citizen under In the County Court at Romford section 1(1) of the British Nationality Act 1981 abandoned the name of No 35 of 2016 Jaidan - James Scawthorn and assumed the name of Jaidan - James Date of Filing Petition: 3 February 2016 Willis. Bankruptcy order date: 25 August 2016 15 July 2016 (2608097) Time of Bankruptcy Order: 11:03 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: LONDON BOROUGH OF TOWER HAMLETSTOWN HALL, MULBERRY PLACE, 5 CLOVE CRESCENT, Personal insolvency LONDON, E14 2BT J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, AMENDMENT OF TITLE OF PROCEEDINGS SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] JONES,2606474 PAUL NIGEL Capacity of office holder(s): Receiver and Manager Flat 6, Lisnagarvey Court, Caer Wenallt, CARDIFF, CF14 7HA 25 August 2016 (2606481) Birth details: 14 October 1961 Paul Nigel Jones of Flat 6 Lisnagarvey Court, Rhiwbina, Cardiff CF14 7HA lately residing at 84 Caer Wenallt, CARDIFF, CF14 7HQ, United ABLETT,2606493 STEVEN JOHN Kingdom and carrying on business as The Gallery selling pictures and 34 Rowner Lane, Gosport, PO13 0ND frames, lately trading as The Gallery Direct also known as The Gallery Birth details: 17 September 1966 from Unit 7, Parc Tawe Retail Park, Swansea, SA1 2AL and trading Steven John Ablett,Self Employed, of 34 Rowner Lane, Gosport, from Unit 13 and Unit 16, Capitol Shopping Centre, Queen Street, Hampshire, PO13 0ND and carrying on business as Steven Ablett Cardiff, CF10 2HQ from 34 Rowner Lane, Gosport, Hampshire, PO13 0ND and trading Also known as: Paul Nigel Jones,Self Employed, of 84 Caer Wenallt, from 10 Pear Tree Close, Fareham, Hampshire, PO14 2LX and trading CARDIFF, CF14 7HQ, United Kingdom and carrying on business as from 108 Mays Lane, Fareham, Hampshire, PO14 2ED The Gallery Direct also known as The Gallery from Unit 7, Parc Tawe In the Office of the Adjudicator Retail Park, Swansea, SA1 2AL and trading from The Gallery, Capitol No 5009198 of 2016 Shopping Centre, Queen Street, Cardiff, CF110 2HQ Date of Filing Petition: 30 August 2016 In the Office of the Adjudicator Bankruptcy order date: 31 August 2016 No 5007916 of 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 31 August 2016 Whether Debtor's or Creditor's PetitionDebtor's S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, 3ZA, telephone: 029 2036 8700 SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: Capacity of office holder(s): Official Receiver [email protected] 31 August 2016 (2606474) Capacity of office holder(s): Receiver and Manager 31 August 2016 (2606493)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 83 PEOPLE

ALDCROFT,2606465 IAN CHANDLER,2606468 NICHOLAS JOHN 13 Holly Bank Road, Wilmslow, SK9 4DR 5 Red Longdon Court, Oldfield Road, Bromsgrove, B61 8BD Birth details: 8 July 1961 Birth details: 20 November 1975 Ian Aldcroft, Currently not working of 13 Holly Bank Road, Wilmslow, Nicholas John Chandler, Employed, of 5 Red Longdon Court, Oldfield Cheshire, SK9 4DR Road, Bromsgrove, B61 8BD In the Office of the Adjudicator In the Office of the Adjudicator No 5009222 of 2016 No 5009238 of 2016 Date of Filing Petition: 31 August 2016 Date of Filing Petition: 31 August 2016 Bankruptcy order date: 1 September 2016 Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 telephone: 01223 324480 8QH, telephone: 0191 260 4600, email: Capacity of office holder(s): Official Receiver [email protected] 1 September 2016 (2606465) Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606468)

2606497BROCKHOUSE, PAUL ANDREW MICHAEL 42 Rectory Park Road, BIRMINGHAM, B26 3LJ DOUGLAS,2606487 IAN JAMES Birth details: 18 August 1969 35b Cintra Park, LONDON, SE19 2LQ Paul Andrew Michael Brockhouse Currently A Provider of Renovation Birth details: 15 November 1964 Services of 42 Rectory Park Road, Birmingham, West Midlands,B26 IAN JAMES DOUGLAS OF 35B Cintra Park, Upper Norwood, Greater 3LJ London SE19 2LQ, England In the County Court at Central London In the High Court Of Justice No 1348 of 2016 No 482 of 2016 Date of Filing Petition: 12 July 2016 Date of Filing Petition: 15 April 2016 Bankruptcy order date: 30 August 2016 Bankruptcy order date: 26 August 2016 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 11:48 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH K Read 4th Floor, Cannon House, 18 The Priory Queensway, L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 Birmingham, B4 6FD, telephone: 0121 698 4000 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 30 August 2016 (2606497) 26 August 2016 (2606487)

BROWN,2606485 CLAUDETTE DISSON,2606473 JAMES PATRICK 212 Bury Street, LONDON, N9 9LG 22 James Close, Marlow, SL7 1TS Birth details: 21 August 1964 Birth details: 28 July 1980 CLAUDETTE BROWN OCCUPATION UNKNOWN OF 212 BURY James Patrick Disson, Currently not working, of 22 James Close, STREET LONDON N9 9LG Marlow, Buckinghamshire, SL7 1TS In the County Court at Central London In the Office of the Adjudicator No 1086 of 2016 No 5009252 of 2016 Date of Filing Petition: 27 May 2016 Date of Filing Petition: 31 August 2016 Bankruptcy order date: 25 August 2016 Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 10:32 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: LONDON BOROUGH OF G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: ENFIELDDirectorate of Property Services, PO Box 50, ENFIELD, EN1 0115 852 5000 3XA Capacity of office holder(s): Receiver and Manager L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1 September 2016 (2606473) 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 25 August 2016 (2606485) DREW,2606507 CLAIR LOUSIE 253 Waltwood Road, Llanmartin, Casnewydd, NP18 2EY Birth details: 3 April 1966 BONSU,2606475 PETER Clair Lousie Drew, also known as Clair Hoffrock and Clair Staddon, Flat 3, 435 New Cross Road, LONDON, SE14 6TA Currently not working, of 253 Waltwood Road, Llanmartin, Birth details: 19 May 1979 Casnewydd, NP18 2EY Mr PETER BONSU occupation unknown residing at Flat 3, 435 New In the Office of the Adjudicator Cross Road, New Cross, London SE14 6TA No 5009264 of 2016 In the County Court at Croydon Date of Filing Petition: 31 August 2016 No 127 of 2015 Bankruptcy order date: 1 September 2016 Date of Filing Petition: 12 March 2015 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 30 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 03:14 T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Whether Debtor's or Creditor's PetitionCreditor's 6000 Name and address of petitioner: LONDON BOROUGH OF Capacity of office holder(s): Receiver and Manager BROMLEY3RD FLOOR, NORTH BLOCK, CIVIC CENTRE, 1 September 2016 (2606507) STOCKWELL CLOSE, BROMLEY, KENT, BR1 3UH L Cook 11th Floor, Southern House, Wellesley Grove, Croydon, CR0 1XN, telephone: 0208 681 5166 Capacity of office holder(s): Receiver and Manager 30 August 2016 (2606475)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

DROMONTAS,2606499 ANDRIUS GRAHAM,2606504 PAUL 112 Leverington Common, Leverington, Wisbech, PE13 5BW 6 Barnett Avenue, Newton-Le-Willows, WA12 9JX Birth details: 15 July 1985 Birth details: 29 June 1948 Andrius Dromontas,Employed, of 112 Leverington Common, Paul Graham, Retired of 6 Barnett Avenue, Newton-le-Willows, Leverington, Wisbech, PE13 5BW, United Kingdom formerly of 30 Merseyside, WA12 9JX Rockfield Park, Maynooth, Kildare, none, Ireland and formerly of 16 In the Office of the Adjudicator mikanda Close, wisbech, Cambs, PE13 2TU, UK and formerly of 93 No 5009244 of 2016 waterlees road, wisbech, Cambs, PE13 3PG, UK and formerly of cant Date of Filing Petition: 31 August 2016 remember, Bettystown, Meath, none, Ireland Bankruptcy order date: 1 September 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 00:00 No 5008552 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 18 August 2016 D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Bankruptcy order date: 1 September 2016 8QH, telephone: 0191 260 4600, email: Time of Bankruptcy Order: 00:00 [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 1 September 2016 (2606504) Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606499) GRAHAM,2606500 JOAN ELIZABETH 6 Barnett Avenue, Newton-Le-Willows, WA12 9JX Birth details: 17 February 1954 2606498EBAI, CECILIA Joan Elizabeth Graham also known as Joan Taylor and also known as 279 Dallow Road, LUTON, LU1 1TF Elizabeth Hodson, Retired of 6 Barnett Avenue, Newton-le-Willows, Cecilia Ebai of 279 Dallow Road, Luton, Bedfordshire, LU1 1TF Merseyside, WA12 9JX In the County Court at Luton In the Office of the Adjudicator No 45 of 2016 No 5009246 of 2016 Date of Filing Petition: 6 May 2016 Date of Filing Petition: 31 August 2016 Bankruptcy order date: 16 August 2016 Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 10:45 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: London Borough of HaringeyHousing D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Office, Apex House, 820 Seven Sisters Road, LONDON, N15 5PQ 8QH, telephone: 0191 260 4600, email: A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, [email protected] telephone: 020 7637 1110 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606500) 16 August 2016 (2606498)

HIRD,2606501 VICKI LOUISE GEORGE,2606505 ELEANOR MAIR 5 Hawthorn Walk, Eastfield, Scarborough, YO11 3HW 15 Cornwall Road, Y Barri, CF62 9AH Birth details: 4 November 1986 Birth details: 4 April 1946 Vicki Louise Hird, Currently not working of 5 Hawthorn Walk, Eleanor Mair George, Retired, of 15 Cornwall Road, Y Barri, CF62 Eastfield, Scarborough, North Yorkshire, YO11 3HW, formerly of 8 9AH Merrydale, Scarborough, North Yorkshire, YO11 3EH and formerly of In the Office of the Adjudicator 31 Grayswood Crescent, Holmewood, Bradford, BD4 9EG No 5009258 of 2016 In the Office of the Adjudicator Date of Filing Petition: 31 August 2016 No 5009214 of 2016 Bankruptcy order date: 1 September 2016 Date of Filing Petition: 31 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 1 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 2nd Floor, Alexander House, 21 Victoria Avenue, Whether Debtor's or Creditor's PetitionDebtor's SOUTHEND-ON-SEA, SS99 1AA, telephone: 01702 602570, email: G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: [email protected] 0115 852 5000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 1 September 2016 (2606505) 1 September 2016 (2606501)

GHADERY,2606508 KAVOOS HODKIN,2606503 IAN DAVID 70 Liverpool Road, Newcastle, ST5 2AX Flat 5, Churchfield House, Rectory Close, Barnsley, S73 8BQ Birth details: 1 August 1975 Birth details: 12 April 1963 Kavoos Ghadery, Employed of 70 Liverpool Road, Newcastle, Ian David Hodkin, Employed of Flat 5, Churchfield House, Rectory Staffordshire, ST5 2AX, formerly of 94 Wilton Street, Newcastle, Close, Barnsley, South Yorkshire, S73 8BQ and formerly of 72 West Staffordshire, ST5 9EY and formerly of 8 Linden Grove, Newcastle, Street, Eckington, Derbyshire, S21 4GB Staffordshire, ST5 9LJ In the Office of the Adjudicator In the Office of the Adjudicator No 5009242 of 2016 No 5009260 of 2016 Date of Filing Petition: 31 August 2016 Date of Filing Petition: 31 August 2016 Bankruptcy order date: 1 September 2016 Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 00:00 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, telephone: 0118 958 1931 Birkenhead, CH41 6DU, telephone: 0151 666 0220 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606503) 1 September 2016 (2606508)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 85 PEOPLE

HUSSAIN,2606509 TASNEEM MIAH,2606483 ASKAR 261 Monument Road, Birmingham, B16 8UZ Birchdene, Ling Dale, SOUTHAMPTON, SO16 7LR Birth details: 19 May 1970 Askar Miah Occupation CURRENTLY UNKNOWN OF BIRCHDENE, Tasneem Hussain, Currently not working, of 261 Monument Road, LINGDALE, SOUTHAMPTON, HAMPSHIRE, SO16 7LR Birmingham, West Midlands, B16 8UZ In the High Court Of Justice In the Office of the Adjudicator No 1649 of 2015 No 5009272 of 2016 Date of Filing Petition: 18 May 2015 Date of Filing Petition: 31 August 2016 Bankruptcy order date: 9 August 2016 Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 12:35 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8QH, telephone: 0191 260 4600, email: G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, [email protected] telephone: 0118 958 1931 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606509) 9 August 2016 (2606483)

2606470JANKOWSKI, MAK MCQUOID2606477 , JASON 16 Clematis Approach, Lincoln, Lincolnshire, LN6 0QD 77 HAMMERTON STREET, BLACKBURN, BB1 1LE Birth details: 14 September 1991 Jason McQuoid of last known address,77 Hammerton Street, Burnley Mak Jankowski, Currently not working of 16 Clematis Approach, BB11 1LE and carrying on business as a licencee of Vogue Bar and Lincoln, Lincolnshire, LN6 0QD Club,King Street,Leigh WN7 4LJ and also at 77 Hammerton In the Office of the Adjudicator Street,Burnley BB11 1LE and lately residing at a mobile home at No 5009248 of 2016 Edisford Bridge Caravan and Camping Site, Clitheroe BB7 3LJ and Date of Filing Petition: 31 August 2016 lately carrying on business as nightclub licence holder/proprietor Bankruptcy order date: 1 September 2016 In the County Court at Burnley Time of Bankruptcy Order: 00:00 No 8 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 1 February 2016 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Bankruptcy order date: 1 September 2016 telephone: 01223 324480 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 1 September 2016 (2606470) Name and address of petitioner: NAPTHENS LLP7 WINCKLEY SQUARE, PRESTON,,, PR1 3JD, DX, C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, LUPSON,2606479 SIMON Birkenhead, CH41 6DU, telephone: 0151 666 0220 50 Holywell Road, Studham, DUNSTABLE, Bedfordshire, LU6 2PD Capacity of office holder(s): Receiver and Manager SIMON LUPSON of 50 Holywell Road, Studham, Dunstable, 1 September 2016 (2606477) Bedfordshire, LU6 2PD and carrying on business as Company Director at 59 Union Street, Dunstable, Bedfordshire, LU6 1EX and latterly residing at 50 Holywell Road, Studham Dunstable O'CALLAGHAN,2606494 KATHARINE MARY Bedfordshire LU6 2PD 22 Rosehill Close, Hoddesdon, EN11 8NH In the County Court at Luton Birth details: 20 February 1972 No 78 of 2015 Katharine Mary O'callaghan, also known as Kathy Date of Filing Petition: 12 June 2015 O'callaghan,Employed of 22 Rosehill Close, Hoddesdon, Bankruptcy order date: 24 August 2016 Hertfordshire, EN11 8NH and formerly of 14 Stanstead Road, Time of Bankruptcy Order: 12:46 Hoddesdon, EN11 0RH Whether Debtor's or Creditor's PetitionCreditor's In the Office of the Adjudicator Name and address of petitioner: Shawbrook Bank LimitedThe Dorking No 5009212 of 2016 Business Park, Station Road, DORKING, RH4 1HJ Date of Filing Petition: 31 August 2016 A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, Bankruptcy order date: 1 September 2016 telephone: 020 7637 1110 Time of Bankruptcy Order: 00:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 24 August 2016 (2606479) D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] LOCKEY,2606469 TONI LOUISE Capacity of office holder(s): Receiver and Manager 5 Osborne Terrace, Cramlington, NE23 1EP 1 September 2016 (2606494) Birth details: 6 May 1992 Toni Louise Lockey, Currently not working of 5 Osborne Terrace, Cramlington, Northumberland, NE23 1EP PARNABY,2606472 CHARMAINE In the Office of the Adjudicator 55 Kelcbar Close, Tadcaster, LS24 9NY No 5009234 of 2016 Birth details: 5 June 1970 Date of Filing Petition: 31 August 2016 Charmaine Parnaby, Currently not working, of 55 Kelcbar Close, Bankruptcy order date: 1 September 2016 Tadcaster, LS24 9NY, formerly of 10 Cedar Rise, London, Time of Bankruptcy Order: 00:00 Hertfordshire, N14 5NH, and formerly of 115 Russell Lane, London, Whether Debtor's or Creditor's PetitionDebtor's Hertfordshire, N20 0AU C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the Office of the Adjudicator Birkenhead, CH41 6DU, telephone: 0151 666 0220 No 5009280 of 2016 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 31 August 2016 1 September 2016 (2606469) Bankruptcy order date: 1 September 2016 Time of Bankruptcy Order: 00:00 Whether Debtor's or Creditor's PetitionDebtor's T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 6000 Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606472)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

PENTANGELO,2606491 GIOVANNI REES,2606471 ROBERT MELVIN 64 Loughor Road, Gorseinon, Abertawe, SA4 6AZ 21 Pentre Gardens, Cardiff, CF11 6JQ Birth details: 7 September 1973 Birth details: 2 November 1949 Giovanni Pentangelo, Currently not working, of 64 Loughor Road, Robert Melvin Rees,Retired, of 21 Pentre Gardens, Cardiff, CF11 6OJ Gorseinon, Abertawe, SA4 6AZ formerly of 139 Trinity Street, and formerly of 17 Lower Cathedral Road, Cardiff, CF11 6LU Gorseinon, Swansea, SA4 4EQ previously trading as Roma In the Office of the Adjudicator Penclawdd from 6 Bellevue, Penclawdd, Swansea, SA4 3YE No 5009250 of 2016 In the Office of the Adjudicator Date of Filing Petition: 31 August 2016 No 5007734 of 2016 Bankruptcy order date: 1 September 2016 Date of Filing Petition: 4 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 1 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Whether Debtor's or Creditor's PetitionDebtor's Birkenhead, CH41 6DU, telephone: 0151 666 0220 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2036 8700 1 September 2016 (2606471) Capacity of office holder(s): Official Receiver 1 September 2016 (2606491) RICE,2606492 JOSEPH 136 Creed Road, Oundle, Peterborough, PE8 4QN 2606502PRING, IAN GARETH Birth details: 23 September 1985 9 Ruperra Close, Bassaleg, NEWPORT, Gwent, NP10 8NP Joseph Rice, Employed, of 136 Creed Road, Oundle, Peterborough, Birth details: 29 March 1973 Northamptonshire, PE8 4QN, formerly of 116 Creed Road, Oundle, Ian Gareth Pring, Currently not working of 28 Forsythia Close, Risca, Peterborough, PE8 4QN, and formerly of 2 Vergette Road, Glinton, Casnewydd, NP11 6PH Peterborough, PE6 7NB, and formerly of 32 London Road, Yaxley, In the Office of the Adjudicator Peterborough, PE7 3NP No 5009220 of 2016 In the Office of the Adjudicator Date of Filing Petition: 31 August 2016 No 5009218 of 2016 Bankruptcy order date: 1 September 2016 Date of Filing Petition: 31 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 1 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 G Rogers 3D Apex Plaza, Forbury Road, Reading, RG1 1AX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 0118 958 1931 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Capacity of office holder(s): Receiver and Manager Birkenhead, CH41 6DU, telephone: 0151 666 0220 1 September 2016 (2606502) Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606492)

PROPHET,2606490 DUNCAN MICHAEL IAN Fourwinds, 1 Leslie Road, Birchington, CT7 9HG RINGHAM,2606467 GARY ALFRED Birth details: 30 January 1964 93 Barberry Crescent, Bootle, L30 7RS Duncan Michael Ian Prophet, Employed, of Fourwinds, 1 Leslie Road, Birth details: 10 January 1957 Birchington, Kent, CT7 9HG Gary Alfred Ringham, Retired, of 93 Barberry Crescent, Bootle, In the Office of the Adjudicator Merseyside, L30 7RS No 5009172 of 2016 In the Office of the Adjudicator Date of Filing Petition: 30 August 2016 No 5009224 of 2016 Bankruptcy order date: 1 September 2016 Date of Filing Petition: 31 August 2016 Time of Bankruptcy Order: 00:00 Bankruptcy order date: 1 September 2016 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 00:00 J Dionne 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 01702 Whether Debtor's or Creditor's PetitionDebtor's 602570, email: [email protected] T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Capacity of office holder(s): Receiver and Manager 6000 1 September 2016 (2606490) Capacity of office holder(s): Receiver and Manager 1 September 2016 (2606467)

RIDGWAY2606482 FAULKES, ANTHONY 5 Sands Road, Rishton, BLACKBURN, BB1 4LT RINGHAM,2606466 CAROLE ANNE Anthony Ridgway Faulkes of 5 Sands Road, Rishton, Blackburn, 93 Barberry Crescent, Bootle, L30 7RS Lancashire BB1 4LT Birth details: 18 March 1955 In the County Court at Blackburn Carole Anne Ringham, Retired of 93 Barberry Crescent, Bootle, No 29 of 2016 Merseyside, L30 7RS Date of Filing Petition: 7 March 2016 In the Office of the Adjudicator Bankruptcy order date: 31 August 2016 No 5009232 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 31 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 September 2016 Name and address of petitioner: Hyndburn Borough CouncilScaitcliffe Time of Bankruptcy Order: 00:00 House, Ormerod Street, ACCRINGTON, BB5 0PF Whether Debtor's or Creditor's PetitionDebtor's C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, T Keller 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0113 200 Birkenhead, CH41 6DU, telephone: 0151 666 0220 6000 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 31 August 2016 (2606482) 1 September 2016 (2606466)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 87 PEOPLE

SMITH,2606478 MARK TOCK,2606489 GILLIAN 25 Sparrowhawk Place, HATFIELD, Hertfordshire, AL10 9UR 87 Caldane, Hull, HU6 9AJ . Birth details: 5 October 1977 In the County Court at St Albans Gillian Tock, Currently not working of 87 Caldane, Hull, East Riding of No 74 of 2016 Yorkshire, HU6 9AJ and formerly of 73 Bisley Grove, Hull, HU7 4PY Date of Filing Petition: 25 May 2016 In the Office of the Adjudicator Bankruptcy order date: 15 August 2016 No 5009210 of 2016 Time of Bankruptcy Order: 10:27 Date of Filing Petition: 31 August 2016 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 1 September 2016 Name and address of petitioner: ADBLUEDIGITAL LIMITED4 Time of Bankruptcy Order: 00:00 Bloomsbury Square, LONDON, WC1A 2RP Whether Debtor's or Creditor's PetitionDebtor's A Hannon 2nd Floor, 4 Abbey Orchard Street, London, SW1P 2HT, A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham telephone: 020 7637 1110 Maritime, Chatham, Kent, ME4 4AF, telephone: 01634 894700 Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 15 August 2016 (2606478) 1 September 2016 (2606489)

2606488SMITH, SANDRA ANN TOPHAM,2606495 LUCINDA 130 Stonebridgegate, Ripon, HG4 1LH 106 Magazine Lane, Wallasey, CH45 1LX Birth details: 1 November 1956 Birth details: 30 August 1978 Sandra Ann Smith, Employed, of 130 Stonebridgegate, Ripon, North Lucinda Topham,Employed, Self Employed, of 106 Magazine Lane, Yorkshire, HG4 1LH. Wallasey, Merseyside, CH45 1LX and carrying on business as In the Office of the Adjudicator Lucinda Topham from 106 Magazine Lane, Wallasey, Merseyside, No 5009080 of 2016 CH45 1LX, Date of Filing Petition: 27 August 2016 In the Office of the Adjudicator Bankruptcy order date: 30 August 2016 No 5009048 of 2016 Time of Bankruptcy Order: 00:00 Date of Filing Petition: 26 August 2016 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 30 August 2016 M Mace 1st Floor, 2 Rivergate, Temple Quay, BRISTOL, BS1 6EH, Time of Bankruptcy Order: 00:00 telephone: 0117 9279515 Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 30 August 2016 (2606488) 0115 852 5000 Capacity of office holder(s): Receiver and Manager 30 August 2016 (2606495) TOWLER,2606480 DANIEL 3a Worcester Road, Hagley, STOURBRIDGE, DY9 0LG Birth details: 1 May 1983 TUBIN,2606510 KARIM PAUL Daniel Towler occupation unknown of 3a Worcester Road, Hagley, 148 Brampton Road, Bexleyheath, DA7 4SU Stourbridge, West Midlands, DY9 OLG Birth details: 24 September 1971 In the County Court at Central London Karim Paul Tubin, Employed, of 148 Brampton Road, Bexleyheath, No 852 of 2016 Kent, DA7 4SU, formerly of Somborer Strasse, Roedermark, Hessen, Date of Filing Petition: 19 April 2016 63322, Germany Bankruptcy order date: 31 August 2016 In the Office of the Adjudicator Time of Bankruptcy Order: 10:00 No 5009266 of 2016 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 31 August 2016 Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy order date: 1 September 2016 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Time of Bankruptcy Order: 00:00 K Read 4th Floor, Cannon House, 18 The Priory Queensway, Whether Debtor's or Creditor's PetitionDebtor's Birmingham, B4 6FD, telephone: 0121 698 4000 M Commins Eastbrook, Shaftesbury Road, Cambridge, CB2 8DR, Capacity of office holder(s): Receiver and Manager telephone: 01223 324480 31 August 2016 (2606480) Capacity of office holder(s): Official Receiver 1 September 2016 (2606510)

TERVASSOV,2606496 GEORGI 114, Hyde Park Road, Leeds, LS6 1AJ WEBB,2606484 RICHARD Birth details: 8 February 1975 3 Water Lane, Frisby on the Wreake, MELTON MOWBRAY, Georgi Tervassov, Employed and Self Employed, of 114 Hyde Park Leicestershire, LE14 2NP Road, Leeds, LS6 1AJ, and carrying on business as Georgi Tervassov Birth details: 15 August 1965 from 114 Hyde Park Road, Leeds, LS6 1AJ RICHARD WEBB of 3 Water Lane, Frisby on the Wreake, Melton In the Office of the Adjudicator Mowbray, Leicestershire, LE14 2NP Trading as Worldwide No 5009144 of 2016 Horseboxes, 3 Water Lane, Frisby on the Wreake, Melton Mowbray, Date of Filing Petition: 30 August 2016 Leicestershire, LE14 2NP Bankruptcy order date: 31 August 2016 In the County Court at Leicester Time of Bankruptcy Order: 00:00 No 87 of 2016 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 May 2016 S Baxter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Bankruptcy order date: 31 August 2016 3ZA, telephone: 029 2036 8700 Time of Bankruptcy Order: 14:23 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionCreditor's 31 August 2016 (2606496) Name and address of petitioner: TSB BankHenry Duncan House, 120 George Street, EDINBURGH, EH2 4LH G O'Hare Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000 Capacity of office holder(s): Receiver and Manager 31 August 2016 (2606484)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

WOOLDRIDGE,2606486 MARIA CAROL A meeting of creditors has been summoned by the Trustee under 1 Glenview, Tresmeer, LAUNCESTON, PL15 8QT section 331 of the Insolvency Act 1986 (as amended) for the purposes Birth details: 28 December 1967 of receiving the trustee’s report of the administration of the bankrupt’s MARIA CAROL WOOLDRIDGE OF 1 GLEN estate and consideration of granting the Trustee his release under VIEW,TRESMEER,LAUNCESTON,CORNWALL,PL15 8QT Occupation Section 299 of the Insolvency Act 1986 (as amended). The meeting Unknown will be held on 15 November 2016 at 10.00 am at 4th Floor, In the County Court at Central London Springfield House, 76 Wellington Street, Leeds LS1 2AY. Proofs of No 896 of 2016 debt and proxies must be lodged at Baker Tilly Creditor Services LLP, Date of Filing Petition: 27 April 2016 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY by Bankruptcy order date: 26 August 2016 12.00 noon on 14 November 2016. Date of appointment: 19 June Time of Bankruptcy Order: 10:51 2015. Whether Debtor's or Creditor's PetitionCreditor's Office Holder details: Alec Pillmoor (IP No. 007243) of Baker Tilly Name and address of petitioner: Commissioners for HM Revenue & Creditor Services LLP, Two Humber Quays, Wellington Street West, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Hull HU1 2BN. Correspondence address & contact details of case D Elliott Civic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 manager: Andrea Williams, Baker Tilly Creditor Services LLP, 4th 8QH, telephone: 0191 260 4600, email: Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: [email protected] 0113 285 5242. Further details contact: Alec Pilmoor, Tel: 01482 Capacity of office holder(s): Receiver and Manager 607200. 26 August 2016 (2606486) Alec Pilmoor, Trustee 02 September 2016 (2608114)

2606506WILLIAMS, PETER JAMES 40 Mary Street, Trethomas, Caerffili, CF83 8HN In2608141 the Liverpool County Court Birth details: 1 September 1983 No 317 of 2012 Peter James Williams, Self Employed of 40 Mary Street, Trethomas, PAUL MOONEY Caerffili, CF83 8HN, formerly of 14, Clos Springfield, Talbot Green, Also known as: Paul John Mooney Pontyclun, CF72 8FE, South Glamorgan,formerly of 52, Meredith In Bankruptcy Road, Cardiff, South Glamorgan, CF24 2SX and carrying on business Residing at 9 Thorley Close, Liverpool, L15 8NA. Lately residing at as Peter Williams from 31 Ffordd Brynhyffryd, Cardiff, CF3 5XE Apartment 14, 20 Sir Thomas Street, Liverpool, L1 6BA. In the Office of the Adjudicator Birth details: 29 September 1978 No 5009270 of 2016 Unemployed. Formerly a Director of Daulby Car Sales Ltd. Date of Filing Petition: 31 August 2016 NOTICE IS HEREBY GIVEN pursuant to Section 331 of the Bankruptcy order date: 1 September 2016 INSOLVENCY ACT 1986 that a final meeting of creditors of the above Time of Bankruptcy Order: 00:00 has been summoned by me, Joanne Wright (IP Number: 009236) of Whether Debtor's or Creditor's PetitionDebtor's Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 C Hudson 2nd Floor, Rosebrae Court, Woodside Ferry Approach, 4LY appointed as Trustee in Bankruptcy of the above on 01 July Birkenhead, CH41 6DU, telephone: 0151 666 0220 2013. Capacity of office holder(s): Receiver and Manager The meeting will be held at my offices (as stated above) on 28 1 September 2016 (2606506) October 2016 at 10:00 am for the purposes of: • having an account laid before it showing the manner in which the bankruptcy has been conducted and the property of the Debtor FINAL MEETINGS disposed of and of hearing any explanation that may be given by the Trustee In2608109 the Lincoln County Court • determining whether the Trustee should have her release under No 69 of 2015 Section 299 of the INSOLVENCY ACT 1986. DESMOND SAMUEL COMERFORD Proxy forms must be lodged with me at the above address by 12.00 In Bankruptcy noon on the business day before the meeting to entitle creditors to Residential address: High View, Scotterthorne, Gainsborough, vote by proxy at the meeting. Lincolnshire, DN21 3JL. Date of birth: 14 June 1957. Occupation: Not Any person who requires further information may contact the Trustee Known. in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Notice is hereby given that a meeting of creditors has been can be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- summoned by the Trustee under section 331 of the Insolvency Act traynor.com or by telephone on 0161 837 1700. 1986 (as amended) for the purposes of receiving the trustee’s report Joanne Wright, Trustee in Bankruptcy of the administration of the bankrupt’s estate and consideration of 1 September 2016 (2608141) granting the Trustee his release under Section 299 of the Insolvency Act 1986 (as amended). The meeting will be held at Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 2 November 2016 In2608125 the Kingston Upon Thames County Court at 11.00 am. Creditors wishing to vote at the meeting must lodge their No 486 of 2011 proofs of debt and proxies at Highfield Court, Tollgate, Chandlers RICHARD FRANCIS ROONEY Ford, Eastleigh, SO53 3TY by 12.00 noon on 1 November 2016. Formerly In Bankruptcy Date of appointment: 7 July 2015. Office holder details: Mark Sands Current Address: 4 Mansel Road, Wimbledon, London, SW19 4AA. (IP No. 9111) of Baker Tilly Creditor Services LLP, Highfield Court, Occupation: Solicitor. Date of birth: 17 September 1951. Trading Tollgate, Chandlers Ford, Eastleigh, SO53 3TY. Correspondence Name: Richard Rooney & Co. Trading address: 78a High Street, address & contact details of case manager: Tracey O’Neil of Baker Wimbledon Village, London, SW19 5EG. Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Eastleigh, SO53 3TY, Tel: 02380 646517. 1986, that a meeting of the Bankrupt’s creditors will be held at 5 Park Mark Sands, Trustee Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 28 November 02 September 2016 (2608109) 2016, at 10.30 am for the purpose of considering the Trustee in Bankruptcy’s final report and granting his release. To be entitled to vote at the meeting, a Creditor must give written details of his debt In2608114 the Brighton County Court (including the amount) and lodge any necessary form of proxy and/or No 58 of 2012 postal Resolution at Gibson Hewitt Limited, 5 Park Court, Pyrford MATTHEW ASHLEY LOCKETT Road, West Byfleet, Surrey, KT14 6SD no later than 12.00 noon on 25 In Bankruptcy November 2016 (or deliver them to the Chairman at the meeting). Bankrupt’s residential address: 18 Hollands Road, Henfield, West Sussex, BN5 9UJ. Bankrupt’s date of birth: 15 December 1972. Bankrupt’s occupation: Not Known.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 89 PEOPLE

Date of appointment: 29 November 2011. Office holder details: Robert allocated disbursements. In order to be entitled to vote at the meeting David Hewitt of Gibson Hewitt Limited, 5 Park Court, Pyrford Road, creditors must ensure that any proxies and hitherto unlodged proofs West Byfleet, Surrey, KT14 6SD. Further details contact: Philip Cake, are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton Tel: 01932 336149, Ref: R087. Keynes MK9 1FF by 12.00 noon on the business day before the day Robert David Hewitt, Trustee of the meeting. 02 September 2016 (2608125) Office Holder Details: Martin Dominic Pickard and Ann Nilsson (IP numbers 6833 and 9558) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. Date of 2607791In the Romford County Court Appointment: 18 July 2016. Further information about this case is No 280 of 2013 available from Stephanie Adams at the offices of Mazars LLP on ADEWOLE OMATAYO SOSANYA 01908 257111. Residential Address: 162 Bentry Road, Dagenham, Essex RM8 3PT. Martin Dominic Pickard and Ann Nilsson , Joint Trustees (2608387) Date of Birth: 16 February 1978. Occupation: Unknown. NOTICE IS HEREBY GIVEN pursuant to Rule 6.137 of the Insolvency Rules 1986, that the Joint Trustees have summoned a final general In2608124 the County Court at Romford meeting of the creditors of the above named which shall receive the No 147 of 2015 Joint Trustees' report of the administration of the bankrupt's estate, MUHAMMAD ABUL KALAM and shall determine whether the Joint Trustees should have their In Bankruptcy release under section 299 of the Insolvency Act 1986. The meeting Residential address: 460 Heathway, Dagenham, Essex RM10 8QL. will be held at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Date of birth: 6 November 1972. Occupation: Unknown. Eastleigh, Hampshire, SO53 3TG on 8 November 2016 at 11.00 am. Notice is hereby given that a Meeting of Creditors of the above Proxies must be lodged at KPMG LLP, Gateway House, Tollgate, Bankrupt Estate will be held at the offices of David Rubin & Partners, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on 26 - 28 Bedford Row, London WC1R 4HE on 23 September 2016, at the business day before the meeting to entitle creditors to vote by 11.00 am precisely for the purpose of providing creditors with the proxy at the meeting. opportunity to form a Creditors’ Committee and to seek approval for Office Holder Details: Wendy Jane Wardell and David John Standish the basis of the Joint Trustees’ remuneration. A creditor entitled to (IP numbers 9255 and 8798) of KPMG LLP, Gateway House, Tollgate, attend and vote may appoint a proxy to attend and vote instead of Chandlers Ford, Eastleigh, Hampshire, SO53 3TG. Date of him. A proxy need not be a creditor. Proxy forms must be lodged with Appointment: 19 November 2013. Further information about this case the Joint Trustees at 26 - 28 Bedford Row, London WC1R 4HE, no is available from Julie Dyer at the offices of KPMG LLP on 023 8020 later than 12.00 noon on the business day prior to the date fixed for 2031. the Meeting, together with a completed proof of debt form. Both Wendy Jane Wardell and David John Standish , Joint Trustees proxy and proof of debt may be posted or sent by fax to 020 7242 (2607791) 3233. Date of appointment: 31 May 2016. Office Holder details: Paul Cooper (IP No 15452) and Paul Appleton (IP No 8883) both of David MEETING OF CREDITORS Rubin & Partners, 26 - 28 Bedford Row, London WC1R 4HE. Further details contact: Harry Short, Tel: 020 7400 7900. In2608129 the Reading County Court Paul Cooper, Joint Trustee No 499 of 2008 02 September 2016 (2608124) SHAHID IQBAL CHOWDHARY In Bankruptcy Residential address: Not known. Date of Birth: 3 November 1963. In2608128 the High Court of Justice Occupation: Not known. No 725 of 2016 Notice is hereby given pursuant to Section 314(7) of the INSOLVENCY MARGARET ANN MIDDLEMISS ACT 1986 that a meeting of the creditors has been summoned by the In Bankruptcy Trustee for the purposes of establishing a creditor’s committee and, if Formerly Trading in a partnership as D & A Courier Services, of 1 no committee is established, fixing the basis of the remuneration of Wansbeck Close, Ellington, Morpeth, Northumberland, NE61 5LL. the Trustee and authorising the Trustee to pay third party costs. The Date of birth: 24 September 1953. Occupation Unknown. meeting will be held at MLG Associates, Unit 4, Sunfield Business Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY Park, New Mill Road, Finchampstead, Wokingham, Berkshire, RG40 RULES 1986 that a meeting of creditors of the above named 4QT on 27 September 2016, at 2.00 pm. A completed proxy form individual will be held at the offices of Hawdon Bell & Co, The Old must be lodged with me (together with a completed proof of debt Post Office, 63 Saville Street, North Shields, NE30 1AY on 13 October form if you have not already lodged one) no later than 12.00 noon on 2016, at 10.00 am. The meeting has been summoned by the Trustee 26 September 2016 to entitle you to vote by proxy at the meeting. for the purpose establishing a creditors committee. In the event that a Date of Appointment: 29 June 2015. creditors’ committee is not established I will seek resolutions fixing Office Holder details: Mike Grieshaber (IP No 9539) of MLG the basis of the Trustee’s remuneration and the calculation of certain Associates, Unit 4, Sunfield Business Park, New Mill Road, disbursements. The last date for lodging proxies and hitherto Finchampstead, Wokingham, Berkshire, RG40 4QT. Further details unlodged proof of debts is 12 October 2016 at 12.00 noon in order to contact: Mike Grieshaber, E-mail: [email protected], Tel: be entitled to vote at the meeting. They should be sent to Hawdon 0118 973 7776. Bell & Co, The Old Post Office, 63 Saville Street, North Shields, NE30 Mike Grieshaber, Trustee 1AY. 24 August 2016 (2608129) Date of appointment: 17 August 2016. Office holder details: J. Bell (IP No. 5534) of Hawdon Bell & Co, The Old Post Office, 63 Saville Street, North Shields, NE30 1AY. Further details contact: J. Bell, Email: In2608387 the Warwick County Court [email protected], Tel: 0191 2577113. No 15 of 2015 J Bell, Trustee RACHEL GUNNINGHAM 01 September 2016 (2608128) In Bankruptcy Residential Address: The Mount, Buttermilk Lane, Yarningale Common, Claverdone, Warwick, Warwickshire CV35 8HP. Date of Birth: 30 June 1967. Occupation: Hairdressing. NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency Rules 1986, that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 27 September 2016 at 11.00 am. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of the Trustee’s remuneration and calculation of

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2607795In the Northampton County Court Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 No 27 of 2014 Piccadilly Place, London Road, Manchester, M1 3BN, GEORGE JAMES STAMMERS [email protected] Residential Address: 102 Corby Road, Weldon, Corby, Northants 5 September 2016 (2608093) NN17 3HX. Date of Birth: 16 October 1969. Occupation: Unknown. Trading names or styles: G Stammers Installations aka Stammers Installations. In2608079 the Ipswich Court NOTICE IS HEREBY GIVEN that Wendy Jane Wardell (IP No. 9255) of No 193 of 2010 KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, MR ANTHONY WILLIAM BLOWERS Hampshire, SO53 3TG, United Kingdom was appointed Joint Trustee In bankruptcy in bankruptcy by the Secretary of State with effect from 30 August Individual’s Addresses: First and Final Dividend - ANTHONY WILLIAM 2016 together with David John Standish (IP No. 8798) also of the BLOWERS, Unemployed, residing at 21 Seaward Avenue, Leiston, same address. All creditors are hereby invited to prove their debts by Suffolk, IP16 4BB, lately a Company Director. NOTE: the above- sending details to me at the address as shown above by close of named was discharged from the proceedings and may no longer have business on 9 October 2016. A meeting of the creditors has been a connection with the addresses listed. summoned by Wendy Jane Wardell, Joint Trustee in Bankruptcy Birth details: 1 October 1951 under section 314(7) of the Insolvency Act 1986 for the purpose of Bankrupt’s occupation: NOT ENTERED 1. establishing a creditors' committee and, if no committee is Notice is hereby given that I intend to declare a Dividend to established; unsecured Creditors herein within a period of 4 months from the last 2. fixing the basis of remuneration of the Joint Trustees; and date of proving. Last date for receiving proofs: 10 October 2016. 3. for the approval of category 2 disbursements to be charged in Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground accordance with the firm's policy Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, The meeting will be held at KPMG LLP, Gateway House, Tollgate, Kent, ME4 4AF, 01634 894700, [email protected] Chandlers Ford, Eastleigh, Hampshire, SO53 3TG on 10 October 5 September 2016 (2608079) 2016 at 10.30 am. Proxies must be lodged at Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG by 12.00 noon on the business day before the meeting to entitle creditors to In2608077 the Whitehaven County Court vote by proxy at the meeting. No 77 of 2009 Further information about this case is available from Tony Quinn at MISS HEATHER COSGROVE the offices of KPMG LLP on 023 8020 2011. In Bankruptcy Wendy Jane Wardell and David John Standish , Joint Trustees Individual’s Addresses: Final Intended Dividend - Heather Cosgrove; (2607795) Assistant Manager, who at the date of the bankruptcy order 28/05/2009, resided at 26 Church Terrace, Maryport, Cumbria, CA15 2608120In the County Court at Maidstone 7PS. NOTE: the above-named was discharged from the No 17 of 2016 proceedings and may no longer have a connection with the addresses ALAN ERIC STRIPP listed. In Bankruptcy Birth details: 5 October 1967 Bankrupt’s residential address: Fortune, Forstal Road, Egerton, Bankrupt’s occupation: Assistant Manager Ashford, Kent TN27 9EL. Bankrupt’s date of birth: 22 June 1971. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY unsecured Creditors herein within a period of 4 months from the last RULES 1986 that the Joint Trustees have summoned a general date of proving. Last date for receiving proofs: 7 October 2016. meeting of the Bankrupt’s creditors under Rule 6.81 of the Insolvency Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Rules 1986 for the purpose of fixing the Trustees’ remuneration. The 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, meeting will be held at RSM, Highfield Court, Tollgate, Chandlers [email protected] Ford, Eastleigh SO53 3TY on 23 September 2016, at 10.00 am. In 2 September 2016 (2608077) order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Trustees at Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY by no later than 12.00 noon on 22 In2608086 the County Court at Darlington September 2016 (together with a completed proof of debt form if this No 34 of 2013 has not previously been submitted). Date of Appointment: 5 August MRS EMMA ELIZABETH DAWSON 2016. Correspondence address & contact details of case manager: Also known as: Emma Elizabeth Bailey Tracey O’Neil, Baker Tilly Creditor Services LLP, Highfield Court, In bankruptcy Tollgate, Chandlers Ford, Eastleigh SO53 3TY, Tel: 023 80646517. Individual’s Addresses: First and final dividend - Emma Elizabeth Office Holder details: Duncan Lyle and Nigel Fox (IP Nos 12890 and Dawson; also known as Emma Elizabeth Bailey,a Teacher, who at the 8891) both of Baker Tilly Creditor Services LLP, Highfield Court, date of the bankruptcy order 04/03/2013 resided at 17 The Garth, Tollgate, Chandlers Ford, Eastleigh SO53 3TY. School Aycliffe, Newton Aycliffe, Co Durham, DL5 6QL and lately Further details contact: Duncan Lyle, Tel: 023 80646430 or Nigel Fox, residing at 16 Darlington Road, Heighington Village, Darlington, Co Tel: 023 80646421. Durham, DL5 6RB and 62 Trinity Road, Friars Park, Edwinstowe, Duncan Lyle and Nigel Fox, Joint Trustees Nottinghamshire, NG21 6RB. NOTE: the above-named was 01 September 2016 (2608120) discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 14 October 1976 NOTICES OF DIVIDENDS Bankrupt’s occupation: Teacher Notice is hereby given that I intend to declare a Dividend to In2608093 the Liverpool County Court unsecured Creditors herein within a period of 2 months from the last No 409 of 2012 date of proving. Last date for receiving proofs: 10 October 2016. MISS GEMMA BISHOP Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In Bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: 3 Bank Nook, Fleetwood Road, Southport, [email protected] Merseyside, PR9 9QN. First and Final Dividend 5 September 2016 (2608086) Birth details: 16 February 1979 Bankrupt’s occupation: a Business Manager 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: 10 October 2016.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 91 PEOPLE

In2608071 the SOUTHAMPTON COURT In2608251 the Nottingham Court No 1093 of 2009 No 198 of 1989 MR GERARD VINCENT DELANEY MRS SHARON GREENHOUGH IN BANKRUPTCY Also known as: Greenhough Individual’s Addresses: A First & Final Dividend - Gerard Vincent deceased Delaney, Postal Worker, as at the date of the Bankruptcy Order on Individual’s Addresses: Sharon Greenhough; who at the date of the 30/09/2009, residing at 4 Varma Road, Freemantle, Southampton, bankruptcy order,16/01/1990 (described in the bankruptcy order as Hampshire SO15 3AG. NOTE: the above-named was discharged Sharon Trownson), Housewife of 18 Carndale Close, Chilwell, from the proceedings and may no longer have a connection with the Nottingham, formerly trading with another as Crown Cars at 270 addresses listed. Huntingdon Street, Nottingham as Private Hire Taxis. NOTE: the Birth details: 25 March 1959 above-named was discharged from the proceedings and may no Notice is hereby given that I intend to declare a Dividend to longer have a connection with the addresses listed. Final Dividend unsecured Creditors herein within a period of 4 months from the last Birth details: 21 January 1955 date of proving. Last date for receiving proofs: 10 October 2016. Notice is hereby given that I intend to declare a Dividend to Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box unsecured Creditors herein within a period of 4 months from the last 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, date of proving. Last date for receiving proofs: 5 October 2016. [email protected] Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 5 September 2016 (2608071) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920 380137) [email protected], Tel: 029 2036 8750, Fax: 029 20 381318 2608083In the High Court of Justice 2 September 2016 (2608251) No 2472 of 2014 MARK IRWIN FORSTATER In Bankruptcy In2608081 the County Court at Peterborough Current residential address: 34b Princess Road, London NW6 5QU. No 278 of 1996 Former residential addresses: 80 Dyne Road, London NW6 7DS and MR STEVAN GEOFFREY PATRICK HORNIG 11 Keslake Road, London NW6 6DJ. Occupation: Film Producer and Deceased Writer. Debtor’s date of birth: 10 November 1943.. Individual’s Addresses: RE : STEVAN GEOFFREY PATRICK HORNIG; Notice is hereby given that I, Paul David Allen, the Trustee in A car dealer, who at the date of the bankruptcy order, 04/11/1996, Bankruptcy of the above named Bankrupt, intend to declare an resided at 13 The Rookery, Yaxley, Peterborough, Cambridgeshire, interim dividend to unsecured creditors of the above named Bankrupt PE7 3HL lately a Commission Agent. NOTE: the above-named was within a period of two months from the last date for proving discharged from the proceedings and may no longer have a mentioned below. All creditors of the Bankrupt are required, on or connection with the addresses listed. Final Dividend before 30 September 2016, which is the last date for proving, to prove Birth details: 31 March 1953 their debt by sending to the undersigned, Paul David Allen at 2nd Bankrupt’s occupation: Car Dealer Floor, 110 Cannon Street, London EC4N 6EU, the Trustee in Notice is hereby given that I intend to declare a Dividend to Bankruptcy of the Bankrupt, a written statement of the amount they unsecured Creditors herein within a period of 4 months from the last claim to be due from the Bankrupt, and if so requested, to provide date of proving. Last date for receiving proofs: 5 October 2016. such further details or produce such documentary evidence as may Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, appear to the Trustee in Bankruptcy to be necessary. A creditor who Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff has not proved his debt is not entitled to disturb, by reason that he CF14 3ZA (02920 380137) [email protected], has not participated in the dividend, the distribution of that dividend Tel: 029 2036 8750, Fax: 029 20 381318 or any other dividend declared before his debt is proved. Date of 2 September 2016 (2608081) Appointment: 15 October 2015. Office Holder details: Paul David Allen (IP No 11734) of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London EC4N 6EU. Further details contact: Paul David Allen, E-mail: In2608067 the County Court at Peterborough [email protected].. No 146 of 2015 Paul David Allen, Trustee in Bankruptcy MR SETH PETER JACKSON-MAIN 02 September 2016 (2608083) In Bankruptcy Individual’s Addresses: First & Final Dividend - Seth Peter Jackson- Main; who at the date of the bankruptcy order, 03/08/2015, a profit In2608243 the Tameside County Court protection analyst, resided at 80 Muntjac Close, Eaton Socon, ST. No 75 of 2014 NEOTS, PE19 8QJ, lately residing at 24 Alicebell Close, CAMBRIDGE, KEVIN MICHAEL FREETH CB4 1EA, formerly of Flat 3, Sovereign Place, Apollo Way, In Bankruptcy Cambridge, CB4 2TG and 6 Green Bank, Great Cambourne, Residential address: 78 Thorncliffe Avenue, Dukinfield SK16 4UD. Cambridge, CB25 5JQ and 3 Kings Cottages, Clayhithe Road, Date of Birth: 24 October 1963. Occupation: Haulage Driver.. HORNINGSEA, Cambridge, CB25 9JE. NOTE: the above-named Pursuant to Rule 11.2 of The Insolvency Rules 1986, notice is hereby was discharged from the proceedings and may no longer have a given that the Trustee proposes to declare a dividend to the connection with the addresses listed. unsecured creditors of the above named bankrupt. The last date for Birth details: 8 August 1983 proving debts is 6 October 2016, by which date claims must be sent Bankrupt’s occupation: profit protection analyst to the undersigned, Alan Fallows (IP No 9567) of Kay Johnson Gee Notice is hereby given that I intend to declare a Dividend to Corporate Recovery Limited, 1 City Road East, Manchester M15 4PN unsecured Creditors herein within a period of 2 months from the last the Trustee in Bankruptcy. Notice is further given that the Trustee date of proving. Last date for receiving proofs: 7 October 2016. intends declaring an interim dividend within 2 months of the last date Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, for proving. Further details contact: Lauren Gage, Tel: 0161 832 Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 6221.. 383535, [email protected] Alan Fallows, Trustee 2 September 2016 (2608067) 02 September 2016 (2608243)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

In2608252 the Neath and Port Talbot In2608092 the Sheffield Court No 3 of 1997 No 198 of 2013 MR MARTIN OLIVER KINGDON MR ROGER PEACOCK bankruptcy in bankruptcy Individual’s Addresses: MARTIN OLIVER KINGDON; who at the date Individual’s Addresses: First & Final Dividend - ROGER PEACOCK, of the bankruptcy order, 20/01/1997 resided at and lately trading at who at the date of the bankruptcy order, 29th April 2013, resided 15 284 Neath Road, Briton Ferry, Neath Port Talbot SA11 2SL, as T & K Bernard Gardens, Sheffield, South Yorkshire, S2 5JG and lately Home Improvements as a BUILDING CONTRACTOR. NOTE: the residing at 322 Deerlands Avenue, Sheffield, South Yorkshire, S5 above-named was discharged from the proceedings and may no 7WY. NOTE: the above-named was discharged from the longer have a connection with the addresses listed. Final Dividend proceedings and may no longer have a connection with the addresses Birth details: 11 July 1956 listed. Bankrupt’s occupation: Plasterer Birth details: 15 June 1949 Notice is hereby given that I intend to declare a Dividend to Bankrupt’s occupation: Foundry operative 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: 5 October 2016. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 10 October 2016. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, CF14 3ZA (02920 380137) [email protected], Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 Tel: 029 2036 8750, Fax: 029 20 381318 383535, [email protected] 5 September 2016 (2608252) 5 September 2016 (2608092)

2608255In the County Court at Newcastle-Upon-Tyne In2608088 the County Court of Sheffield No 804 of 2013 No 199 of 2013 MRS ASHLEY EDWINA MANGES MRS JACQUELINE PEACOCK Also known as: Ashley Edwina Simpson in bankruptcy In bankruptcy Individual’s Addresses: First & Final Dividend - JACQUELINE Individual’s Addresses: First and Final Dividend. Ashley Edwina PEACOCK, who at the date of the bankruptcy order, 29th April 2013, Manges; also known as Ashley Edwina Simpson, who at the date of resided 15 Bernard Gardens, Sheffield, South Yorkshire, S2 5JG and the bankruptcy order 30/07/2013, resided at 72 Aycliffe Crescent, lately residing at 322 Deerlands Avenue, Sheffield, South Yorkshire, Springwell Estate, Gateshead, NE9 7DE, lately of 155 Grisedale S5 7WY. NOTE: the above-named was discharged from the Gardens, Low Fell, Gateshead, NE9 6NP. NOTE: the above-named proceedings and may no longer have a connection with the addresses was discharged from the proceedings and may no longer have a listed. connection with the addresses listed. Birth details: 15 June 1950 Birth details: 8 November 1971 Bankrupt’s occupation: retired 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: 10 October 2016. date of proving. Last date for receiving proofs: 7 October 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Trustee Details – Mr D Gibson, LTADT Anglia, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 [email protected] 383535, [email protected] 5 September 2016 (2608255) 2 September 2016 (2608088)

In2608087 the High Court Of Justice In2608134 the Worcester County Court No 4645 of 1999 No 0191 of 2012 MR LOUIS MUSCOVITCH MRS SHELIA ANNE PHILLIPS In bankruptcy in bankruptcy Individual’s Addresses: RE : LOUIS MUSCOVITCH; who at the date of Individual’s Addresses: Final Intended Dividend:SHEILA ANNE the bankruptcy order, 28/05/1999 resided at 150 Glengall Road, PHILLIPS; who at the date of the bankruptcy order, 02/05/2012 Snakes Lane West, Woodford Green, Essex, IG8 0DS a currently Unemployed resided at Address Witheld. NOTE: the above-named licensed taxi driver. NOTE: the above-named was discharged from was discharged from the proceedings and may no longer have a the proceedings and may no longer have a connection with the connection with the addresses listed. addresses listed. Final Dividend Birth details: 12 December 1949 Birth details: 14 November 1940 Bankrupt’s occupation: Unemployed Bankrupt’s occupation: licensed taxi driver 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: 10 October 2016. date of proving. Last date for receiving proofs: 5 October 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff [email protected] CF14 3ZA (02920 380137) [email protected], 5 September 2016 (2608134) Tel: 029 2036 8750, Fax: 029 20 381318 2 September 2016 (2608087) In2608131 the Grimsby County Court No 342 of 2010 MR ROBERT STANLEY PLASKITT in bankruptcy Individual’s Addresses: Final Intended Dividend: ROBERT STANLEY PLASKITT; who at the date of the bankruptcy order, 06/09/2010 Retired resided at 9 Swiftsure Crescent, Laceby Acres, Grimsby, North East Lincolnshire DN34 5QN. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 22 September 1941 Bankrupt’s occupation: Retired

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 93 PEOPLE

Notice is hereby given that I intend to declare a Dividend to In2608130 the County Court at Boston unsecured Creditors herein within a period of 2 months from the last No 357 of 2009 date of proving. Last date for receiving proofs: 7 October 2016. MR MICHAEL KIM TEFT Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box In bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Individual’s Addresses: First and final dividend. Michael Kim Teft; [email protected] Process Operative,who at the date of the bankruptcy order, 2 September 2016 (2608131) 11/06/2009 resided at Flat 21, Riverside Lodge, South Square,Boston, Lincs, PE21 6HX,, lately residingat 18 Bowman Close, Boston, Lincs, PE21 8PW and 22 ParthianAvenue, Wyberton, Boston, 2608091In the Stoke-on-trent Court Lincs, PE21 7DP. NOTE: the above-named was discharged from the No 92 of 2013 proceedings and may no longer have a connection with the addresses MRS HEATHER SUSAN RICHARDSON listed. In Bankruptcy Birth details: 28 March 1960 Individual’s Addresses: First and Final Dividend. Heather Susan Bankrupt’s occupation: Process Operative Richardson, Health Care Support Worker, previously known as Notice is hereby given that I intend to declare a Dividend to Heather Susan Summerhill; who at the date of the bankruptcy order, unsecured Creditors herein within a period of 4 months from the last 02/04/2013 resided at 405 Ashbank Road, Werrington, Stoke-on- date of proving. Last date for receiving proofs: 10 October 2016. Trent, Staffordshire, ST9 0JP and previously residing at 6 Bridle Path, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Ashbank, Stoke-on-Trent, Staffordshire, ST2 93G and 101 Armshead 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Road, Werrington, Stoke-on-Trent, Staffordshire, ST9 0EG. NOTE: [email protected] the above-named was discharged from the proceedings and may no 5 September 2016 (2608130) longer have a connection with the addresses listed. Birth details: 23 August 1970 Bankrupt’s occupation: NOT ENTERED In2608135 the County Court at York Notice is hereby given that I intend to declare a Dividend to No 178 of 2010 unsecured Creditors herein within a period of 2 months from the last MR ROSS THOMSON date of proving. Last date for receiving proofs: 10 October 2016. In bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Addresses: First and final dividend - Ross Thomson; 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, deputy technical manager, IT professionals who at the date of the [email protected] bankruptcy order 125/03/2010, resided at 54 RatcliffeStreet, York 5 September 2016 (2608091) YO30 6ER and lately residing at 4 The Green,Acomb, York YO24 5LR, both in the county of North Yorkshire. NOTE: the above-named was discharged from the proceedings and may no longer have a In2608132 the Reading Court connection with the addresses listed. No 185 of 1995 Birth details: 1 January 1981 MR TERRY JAMES ROBERTS Bankrupt’s occupation: deputy technical manager deceased Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: TERRY JAMES ROBERTS; who at the date of unsecured Creditors herein within a period of 4 months from the last the bankruptcy order, 23/08/1995 resided at 18 Crescent Road, date of proving. Last date for receiving proofs: 7 October 2016. Tilehurst, Reading, Berkshire, RG3 5AH. NOTE: the above-named Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box was discharged from the proceedings and may no longer have a 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, connection with the addresses listed. Final Dividend [email protected] Birth details: 10 September 1955 2 September 2016 (2608135) Occupation Plumber. Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2608118 the County Court at Hereford date of proving. Last date for receiving proofs: 5 October 2016. No 0056 of 2011 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, MR THOMAS LEWIS WATKINS Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff In bankruptcy CF14 3ZA (02920 380137) [email protected], Individual’s Addresses: First and final dividend - Thomas Lewis Tel: 029 2036 8750, Fax: 029 20 381318 Watkins; retired, who at the date of the bankruptcy order 19/04/2011, 2 September 2016 (2608132) carrying on business in equal partnership with another under the style of ANITA & TOM DOMESTIC CLEANING as a Domestic Cleaner from Hinton Manor Bungalow, Eardisland, Leominster, Herefordshire, HR6 In2608122 the Sheffield County Court 9BG. NOTE: the above-named was discharged from the No 257 of 2001 proceedings and may no longer have a connection with the addresses MS ALISON ELIZABETH SCRIVENS listed. In Bankruptcy Birth details: 9 December 1944 Individual’s Addresses: Final Intended Dividend - Alison Elizabeth Bankrupt’s occupation: Retired Scrivens; A Call Centre Operator, who at the date of the bankruptcy Notice is hereby given that I intend to declare a Dividend to order 25/07/2001, resided at of 5 Occupation Road, Parkgate, unsecured Creditors herein within a period of 2 months from the last Rotherham, South Yorkshire S62 6JJ. NOTE: the above-named was date of proving. Last date for receiving proofs: 10 October 2016. discharged from the proceedings and may no longer have a Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box connection with the addresses listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 3 July 1975 [email protected] Bankrupt’s occupation: NOT ENTERED 5 September 2016 (2608118) 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: 7 October 2016. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 2 September 2016 (2608122)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

2608119In the Worcester County Court No 338 of 2013 MARY ELIZABETH WILSON In Bankruptcy Address & Description: 6 Haynes Close, Catshill, Bromsgrove, Worcs, B61 0LX. Date of Birth: 25 March 1968. Occupation: Full Time Carer.. Notice is hereby given that I, Craig Povey, Joint Trustee of the above estate intend to declare and distribute the first and final unsecured dividend to creditors within two months from 30 October 2016. Creditors of the above named are required, on or before 30 October 2016, to send in their names and addresses, together with particulars of their debts or claims to the following address. Any creditor who does not prove their debt by that date may be excluded from the dividend. Date of appointment: 15 October 2013. Office holder details: Craig Povey and Brian Hamblin (IP Nos. 9665 and 2085) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. Further details contact: Tel: 01273 421 200.. C J Povey, Joint Trustee 01 September 2016 (2608119)

2608140In the Dudley Court No 270 of 2010 MRS PHILIPPA JANE YOUNG Also known as: MRS PHILIPPA JANE PAYNE In bankruptcy Individual’s Addresses: First and Final Dividend - PHILIPPA JANE YOUNG of 77 Newcomen Drive, Tipton, West Midlands, DY4 8XX. AIR OPERATIONS DISPATCHER also known as MRS PHILIPPA JANE PAYNE lately residing at 62 Oval Road, Tipton, West Midlands DY4 9RU. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 23 March 1972 Bankrupt’s occupation: AIR OPERATIONS DISPATCHER 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: 10 October 2016. Contact details: Mr D Gibson, LTADT Chatham, West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Chatham, Kent, ME4 4AF, 01634 894700, [email protected] 5 September 2016 (2608140)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 95 PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ACKERLEY , Mabel Howard Court Care Home, Brampton. Atkinson Ritson Solicitors, 15 Fisher 18 November 2016 (2608149) 24 May 2016 Street, Carlisle, Cumbria CA3 8RW. (Atkinson Ritson Solicitors)

ALFORD , Ivy May Flat 12 New Northernhaye, Tower G & I Chisholm Solicitors, Bree Shute 18 November 2016 (2608157) Doreen Street, Launceston, Cornwall PL15 Court, Bodmin, Cornwall PL31 2JE. (G 8BH. 15 August 2016 & I Chisholm Solicitors)

ALLFORD , Diana 19 Langley Road, Trowbridge, Forrester Sylvester Mackett, Castle 18 November 2016 (2608144) Christine Wiltshire BA14 0LL. 10 July 2016 House, Castle Street, Trowbridge, Wiltshire BA14 8AX. (Forrester Sylvester Mackett)

ASREGADOO , South Norwood SE25. 1 December Cook Taylor Woodhouse, 68/70 High 18 November 2016 (2608165) Ernest William 2015 Street, Eltham SE9 1BZ. (Shuroma Anushka Scuffham)

BALDWIN , 1 ROSE COTTAGE, STAR HILL, Humfrys & Symonds, 1 St John 15 November 2016 (2604788) ANNEMARIE FOREST GREEN, NAILSWORTH, Street, Hereford HR1 2ND. Attn: GLOUCESTERSHIRE GL6 0EY. DAVID CAMPION Ref: DC/48075 RETIRED NURSE. 15 January 2016 (JULIE ELIZABETH COHN and GILLIAN MARGARET COHN .)

BARR , Dain Flat 2, 3 Dagmar Road, Exmouth, Morgan & Pope Solicitors, 22 18 November 2016 (2608151) Elizabeth Devon EX8 2AN. 30 March 2016 Cathedral Yard, Exeter, Devon EX1 1HB. (Charlotte Leonie McGregor and Terence William Chetwood)

BELTON , Derek Gallis Ash, Kilmersdon, Radstock, Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608268) Avon BA3 5SZ. Bookseller. 18 March London EC1N 8EH. Ref: 2009 48266/ASF/BC/[ASF]/RK (Andrew Fraser.)

BIRCH , Leonard The Wycliffe Home, 111 Gleneagles Hawley and Rodgers Solicitors, 9-23 18 November 2016 (2608102) Ernest Avenue, Leicester LE4 7YJ previously Granby Street, Loughborough LE11 of 47 Highbury Road, Leicester LE4 3DY. (Caroline Anne-Marie Williams 6FU . 13 July 2015 and Alan Victor Irving Mangham)

BLACKBURN , 11 Broughton Street, Preston PR1 Co-op Legal Services Limited, Aztec 8 November 2016 (2608167) Freda 7US. 13 June 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BLAKE , Eveline 4 River Way, Twickenham, Middlesex Bonnetts Solicitors Ltd, 34-36 High 18 November 2016 (2608161) Erica TW2 5JP. 12 May 2016 Street, Whitton, Twickenham, Middlesex TW2 7LT. (Norman Edward King and Joyce Daisy King)

BLAKE , Gladys Beach Crest Residential Home, 40 Frettens LLP, The Saxon Centre, 11 18 November 2016 (2608156) Lilian Marine Drive East, Barton-on-Sea, Bargates, Christchurch, Dorset BH23 New Milton, Hampshire BH25 7DX . 3 1PZ. June 2016

BLASTOCK , Arden House, Recreation Road, Hague & Dixon, 12 Smiddy Hill, 18 November 2016 (2608175) Florence Jean Pickering, North Yorkshire YO18 7ET. Pickering YO18 7AN. (Janet Anne 17 August 2016 Denney)

BRADSHAW , Neil Hankham Lodge, Hankham Hall Road, Blake Morgan LLP Solicitors, 8 November 2016 (2608162) Keith Westham, East Sussex BN24 5AG. 25 Seacourt Tower, West Way, Oxford March 2016 OX2 0FB. (Nigel William Michael Goddard Chism)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

BRIMS , David Stildon Brendan Care Home, Dorset Insley & Partners, 66 Victoria Road, 18 November 2016 (2608160) Charles Avenue, East Grinstead RH19 1PZ Ferndown, Dorset BH22 9JA. (Stanley (formerly of 12 Twyhurst Court, East Davis.) Grinstead RH19 2SH) . Administrative Manager (Retired). 24 July 2016

BROTHWELL , Alan 128 Surgeys Lane, Arnold, Robert Barber & Sons, 46 Bridgford 8 November 2016 (2608169) William Nottingham, NG5 8GB. Clerical Officer Road, West Bridgford, Nottingham, (Retired). 29 March 2016 NG2 6AP. (Patrick Mullins & Donald Coulson Howard.)

BRYANT , Betty May Hillside Nursing Home, Bicester Road, Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608373) Aylesbury, Buckinghamshire HP19 London EC1N 8EH. Ref: 8AB. Housewife. 19 March 2015 47536/ASF/BC/[ASF]/YM (Andrew Fraser.)

BRYANT-DUNCAN , The Manse, The Village, Westbury on Robert Bryant, 2 Newhouse Farm 8 November 2016 (2605666) Enid (Dena Bryant- Severn, Gloucestershire GL14 1PA. Cottages, Northington Down, Duncan) Writer and Artist. 30 July 2016 Alresford, Hampshire SO24 9UB. (Robert Bryant.)

BUTCHER , John 87 Old Kempshott Lane, Basingstoke, Clarke & Son LLP, Manor House, 8 18 November 2016 (2608154) Richard Hampshire RG22 5EP. 24 April 2016 Winchester Road, Basingstoke RG21 8UG. (Valerie Florence Butcher)

COWLING , 6, PEAR TREE AVENUE, SHEPSHED, Emery Johnson Astills, 3&5 Welford 15 November 2016 (2605335) MALCOLM TREVOR LEICESTERSHIRE LE12 9JN. Road, Leicester LE2 7AD. Ref: JGH/ IMPORT/EXPORT MANAGER COW042/002 (GHISLANE CHRISTINE (RETIRED). 19 June 2016 BALD and TWO PARTNERS OF EMERYJOHNSON ASTILLS.)

COCKBURN , John 8 Staines Walk, Sidcup, Kent DA14 Irwin Mitchell LLP, Riverside East, 2 15 November 2016 (2606461) Richard 5PE. Care Assistant. 28 July 2016 Millsands, Sheffield S3 8DT. Ref: GN/ NorthridgeG/05136471-00000062

COFFIN , Hildegard Langfield, 10 Hackwood, Wykeham-Hurford Sheppard & Son 8 November 2016 (2608166) Maria Robertsbridge, East Sussex TN32 Ltd, 3B High Street, Chislehurst, Kent 5ER. 14 July 2016 BR7 5AB. (Wykeham-Hurford Sheppard & Son Ltd)

COLE , Victoria Taff Merthyr House, Trelewis CF46 Robert Cole, NewLaw, Helmont 18 November 2016 (2608257) Janet Elizabeth 6RD. 22 January 2015 House, Churchill Way, Cardiff CF10 2HE. (Robert Cole)

COLTMAN , Edward Cooperscroft Nursing Home, Coopers Male & Wagland Solicitors, 4 Barnet 18 November 2016 (2608256) John Lovat Lane Road, Potters Bar, Hertfordshire Road, Potters Bar, Hertfordshire EN6 EN6 4AE. 28 January 2016 2QT. (Richard Chancellor Male and Diana Barbara Davis)

COULTER , Vera 2 Elmfield Terrace, Hampeth, Mincoffs Solicitors LLP, 5 Osborne 18 November 2016 (2608164) Northumberland. 30 May 2016 Terrace, Newcastle upon Tyne NE2 1SQ. (Paul Hughes and John Phillip Nicholson)

COULTON , Norman 12 Gladstone Terrace, Binchester, Meikles, Solicitors, 2 Clyde Terrace, 8 November 2016 (2608150) Roland Bishop Auckland, County Durham, Spennymoor, County Durham, Dl16 DL14 8AP. Former Pallet Maker. 5 7SE. October 2013

CROSS , Brenda Chaseley House, Whitehall Road, Bone & Payne Solicitors, 13 Wynnstay 18 November 2016 (2608262) Colwyn Bay, Conwy. 6 July 2016 Road, Colwyn Bay, Conwy LL29 8NB. (Gareth Huw Davies)

CULLEY , Derek 12 Goldcrest Road, Bracknell, Charles Coleman LLP, 28 Beaumont 18 November 2016 (2608263) John Berkshire RG12 8DZ. 12 May 2016 Road, Windsor, Berkshire SL4 1JP. (John Orland Humphreys)

CULLUM , Matthew 3 Hillary Road, Stourport on Severn, Gordon Lutton Solicitors, Wyevale 18 November 2016 (2608170) John Worcestershire DY13 9JP. 29 August Business Park, Wyevale Way, Kings 2015 Acre, Hereford HR4 7BS. (Lois Charlotte Morgan and Lois Myra Bye)

DAMMARELL , Horton Cross Nursing Home, Horton Humphries Kirk LLP, 17 Market 15 November 2016 (2603655) Valerie Jean Cross, Ilminster, Somerset, TA19 9PT. Street, Crewkerne, Somerset TA18 Housewife (retired). 1 August 2016 7JU. Ref: LMS/151367-00001/S16 (Barrie Graham Dammarell and Simon David Cross.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 97 PEOPLE

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

DARBY , Joy Emily Chelston Park Nursing & Residential Clarke Willmott LLP, Blackbrook 18 November 2016 (2608171) Home, West Buckland Road, Gate, Blackbrook Park Avenue, Wellington, Somerset TA21 9PH Taunton TA1 2PG. formerly of Hornshay Farm, Nynehead, Wellington, Somerset TA21 0BJ . 4 February 2016

DAVIES , William 18 Mountview Terrace, Port Talbot Cameron Jones Hussell and Howe, 14 November 2016 (2608210) Benjamin SA12 6HH. 30 July 2014 1/3 Grove Place, Port Talbot SA13 1HX. Solicitors. (Adeline Mary Berenyi.)

DAVIES , John 55 Evenwood, Skelmersdale, Kirwans Solicitors, 236-238 Hoylake 18 November 2016 (2608174) Lancashire WN8 6DR formerly of 47 Road, Moreton, Wirral CH46 6AD. Seymour Street, Birkenhead, Wirral (Norman Phillip Moore) CH42 5LG . 29 April 2015

DEBOECK , Mrs. 30 GROVE ROAD, LONDON, SW13 Richard Collins, 18 CHESTNUT 8 November 2016 (2607786) Edna May 0HH. 3 January 2016 GROVE, ISLEWORTH, TW7 7EZ.

DONAGHY , Michael Tuscan, Rattlesden Road, Drinkstone, Greene & Greene, 80 Guildhall Street, 15 November 2016 (2605305) George Bury St. Edmunds, Suffolk IP30 9TN. Bury St Edmunds, Suffolk IP33 1QB. Retired. 21 May 2016 Attn: Martine Swaep Ref: D/128/178/ DON34-1/MCS

DRAKE , Henry Flat 5, Campion Court, 57 Trumlands Boyce Hatton Solicitors LLP, 58 The 14 November 2016 (2605007) Thomas (Harry Road, Torquay, Devon, TQ1 4RA,. 4 Terrace, Torquay, Devon TQ1 1DE. Drake) July 2016 Ref: CMS/MLR/DRA4/7 (Peter John Lewis and Gary Roy Watson.)

DUGUID , Ian Milloy 10 Beech Drive, Brackley, Chattertons, 17-23 West Parade, 18 November 2016 (2608207) Northamptonshire NN13 6JH. 17 May Lincoln LN1 1NW. (Victoria Louise 2016 Cohen and Dorothy Duguid)

EDMONDS , John Flat 11 Hartford Court, 33 Filey Road, Tubbs & Co Solicitors, 106 Victoria 18 November 2016 (2608173) Raymond Scarborough, North Yorkshire YO11 Road, Scarborough, North Yorkshire 2TP. 13 August 2016 YO11 1SL. (Nicholas Peter Tubbs)

EVANS , Joyce 62 Bowden Avenue, Chesterfield S43 Coates Solicitors, 62-64 High Street, 9 November 2016 (2608208) 4JE. 20 March 2016 Mosborough, Sheffield S20 5AE.

FOGG , Thomas 7 St James Road, Birkenhead, CH43 Haworth & Gallagher, 37-39 Wallasey 15 November 2016 (2605688) Henry 7RJ. Telecommunications Engineer. 4 Road, Wallasey CH41 5BP. Ref: February 2016 CK/JL/FOGG (Anthony John Nelson.)

FORTESCUE , Albert 23 Brentfield Road, Dartford, Kent DA1 The London Gazette, PO Box 3584, 8 November 2016 (2608198) Henry 1YJ. Heating Engineer (Retired). 17 Norwich NR7 7WD. (Ref: ABGW) March 2016 (Brenda Hammond and Clair Hamper.)

FREEMAN , Ann 5 Tiddington Court, Knights Lane, Blythe Liggins, Edmund House, 18 November 2016 (2608206) Rathlin Tiddington, Stratford-upon-Avon CV37 Rugby Road, Leamington Spa CV32 7BP. 12 December 2015 6EL. (Blythe Liggins)

GRENFELL , 11 CHURCH FARM CLOSE, CHAPEL Hodgkinsons Solicitors, The Bracings, 15 November 2016 (2604729) MALCOLM BARRY ST LEONARDS SKEGNESS, 7 Heath Road, Skegness, Lincolnshire (Barry Grenfell) LINCOLNSHIRE PE24 5SQ . VEHICLE PE25 3ST. Ref: WM/GR01381/TLC MECHANIC (RETIRED). 25 November (DENISE ELEANOR BETTS & IAN 2015 DONALD WOODHOUSE)

GODLEWSKI , Rita Hall Cottage, Spring Lane, Shireoaks, Bradford & Son Solicitors, 9 Moorgate 8 November 2016 (2608211) Worksop S81 8LY. 10 April 2016 Road, Rotherham, South Yorkshire S60 2EN (Ref: CDA.GOD6/2)

GODLEY , Pamela 22 Franchise Street, Weymouth, Pengillys LLP, Solicitors, 67 St 2 December 2016 (2608194) Dorset, DT4 8JS. Artist (Retired). 7 Thomas Street, Weymouth, Dorset, August 2016 DT4 8HB. (Christopher Michael Berry and Timothy Guppy.)

GRAHAM , Beryl 65 Cottinghams Drive, Norwich, Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608272) Norman Norfolk NR6 6PT. Civil servant London EC1N 8EH. Ref: (retired). 18 December 2015 48266/ASF/BC/[ASF]/RK (Andrew Fraser.)

HILLIER , MR FLAT 26, MALLARD COURT, Joan MARGARET Smith, The London 10 November 2016 (2607733) CHARLES NEWBURY, RG14 5HL. POST OFFICE Gazette (2351), PO Box 3584, GARLINGE WORKER. 5 November 2015 Norwich, NR7 7WD.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

HAINES , Ina Brandon House Nursing Home, 140 Angels Solicitors LLP, 117/119 New 18 November 2016 (2608195) Margaret Old Church Road, Coventry CV6 7ED. Union Street, Coventry CV1 2NY. 18 March 2016 (Alan Haines)

HANSFORD , Hugh Sunrise, 1270 Warwick Road, Knowle, R R Williams & Son, Warwick House, 8 November 2016 (2608216) Collingwood Solihull, West Midlands. 1 June 2016 9 High Street, Sutton Coldfield, West Midlands, B72 1XP. (Penelope Annette Thurston, Katherine Fiona Bye.)

HEAPY , Mrs Mavis 156 LAMBOURN DRIVE, ALLESTREE, Heapy Adrian, 51 BULLHURST LANE, 9 November 2016 (2607147) Agness DERBY, DE22 2US. 18 January 2016 WESTON UNDERWOOD, ASHBOURNE, DE6 4PA.

HEATON , John 42 Greenway Hall Road, Stockton Knights Professional Services Limited, 18 November 2016 (2608185) Weston Brook, Stoke-on-Trent ST9 9PN. 7 The Brampton, Newcastle-under- July 2016 Lyme, Staffordshire ST5 0QW. (Matthew Cliffe and Samantha Jane Cliffe)

HENDEN , Elise May 27 Whittlesey Street, London, SE1 Chorus Law Ltd, Heron House, 8 November 2016 (2608190) 8TA. Retired Civil Servant. 11 August Timothy’s Bridge Road, Stratford- 2016 upon-Avon, CV37 9BX, 01789 777 346

HERBERT , Kathleen Apthorp Lodge Nursery, Man’s Road Hugh James Solicitors, Hodge House, 9 November 2016 (2608217) May Off Brunswick Park Road, London, 114-116 St Mary Street, Cardiff CF10 N11 1EQ. School Teacher (Retired). 31 1DY. Reference: NID/CAC/ July 2016 HER00290/00001

HERD , Winifred 5 Mauldeth Road, Rhos on Sea, Bone and Payne Solicitors, 13 18 November 2016 (2608201) Joan Colwyn Bay, Conwy LL28 4RT. 19 May Wynnstay Road, Colwyn Bay, Conwy 2016 LL29 8NB. (Gareth Huw Davies and Sunil Sethi)

HINE , Anne Mary 9 Bromwich Road, St Johns, Tollers LLP, 1 Waterside Way, 18 November 2016 (2608205) Ethel Worcester WR2 4AD. 26 March 2016 Bedford Road, Northampton NN4 7XD.

HINTON , Harry 18 Hillside Avenue, Silverstone, Co-op Legal Services Limited, Aztec 18 November 2016 (2608200) Thomas Towcester, Northamptonshire NN12 650, Aztec West, Almondsbury, 8UR. 30 March 2016 Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HODDER , Lionel 838 Padiham Road, Burnley, Lloyds Bank Private Banking, Exeter 8 November 2016 (2608204) Edward Lancashire BB12 6NN. 20 March 2016 Estates Office, PO Box 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

HORNE , Kenneth 14 Bluebell Drive, Burghfield Common, Gardner Leader LLP, Winbolt House, 18 November 2016 (2608196) William Reading, Berkshire RG7 3EF. 19 The Broadway, Thatcham RG19 3HX. February 2016 (Jolyon Paul Barton and Robert Paul Jobson)

HOWARTH , Cornerways, 30 Holyrood Avenue, Old Bone & Payne Solicitors, 13 Wynnstay 18 November 2016 (2608209) Margaret Beryl Colwyn, Conwy. 30 June 2016 Road, Colwyn Bay, Conwy LL29 8NB. (Gareth Huw Davies)

HURLE , Kenneth Gracewell of Frome, Welshmill Lane, FDC Law, 22 Bath Street, Frome, 18 November 2016 (2608188) John Frome, Somerset BA11 2AA and Somerset BA11 1DL. formerly 72 Windsor Crescent, Frome, Somerset BA11 2EA . 14 July 2016

HUTCHINSON , Mrs 255 HAWTHORN ROAD, BOGNOR Michael Brent Hutchinson, 255 10 November 2016 (2607150) Florence Muriel REGIS, West Sussex, United Kingdom, HAWTHORN ROAD, BOGNOR PO21 2UW. Junior School Teacher REGIS, West Sussex, PO21 2UW. (retired). 24 March 2016

INGRAM , Victor 96 Southgate Road, Great Barr, 50 Regina Avenue, Great Barr, 8 November 2016 (2608202) Archibald Fitzgerald Birmingham B44 9AS. Factory Worker Birmingham B44 8TH. (Rosanna (Retired). 15 March 2016 Desiree Jacqueline Ingram.)

JOHN , Mr Alva 46 PARK ROAD, LONDON, E15 3QP. Dora Martin, The London Gazette 8 November 2016 (2608292) Theophilus 26 June 2016 (2357), PO Box 3584, Norwich, NR7 7WD.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 99 PEOPLE

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

JOHN-BAPTISTE , QUEENS OAK NURSING HOME , Heselwood & Grant Solicitors, 8 November 2016 (2608269) Mrs Doris Norma 64-72 QUEENS ROAD, LONDON, Siobhan Cribbin, 4A CLIFTON (Miss Doris Norma SE15 2QL. 2 March 2011 SQUARE, LYTHAM ST. ANNES, FY8 Bryant) 5JP.

JOHNSON , William 58 Stornaway Road, Leicester, LE5 Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608271) 2QP. Retired. 23 August 2014 London EC1N 8EH. Ref: 49187/ASF/BC/[ASF]/RK (Andrew Fraser.)

JOSLING , Rona Queens Oak Nursing Home, 64-72 Stone Rowe Brewer LLP, Stone 18 November 2016 (2608172) Eileen Queens Road, Peckham formerly of 2 House, 12-13 Church Street, Canmore Gardens, Streatham, London Twickenham TW1 3NJ. (Clare Lesley SW16 5BE . 19 January 2014 Coen)

KILNER , John 31 Linden Road, Gosforth, Newcastle Hay & Kilner Solicitors, Merchant 15 November 2016 (2604735) Kenelm upon Tyne, NE3 4EY. Solicitor (retired). House, 30 Cloth Market, Newcastle 7 July 2016 upon Tyne NE1 1EE . Ref: AEC/CLM/ 01K2065/1 (Patricia Kilner, Peter Kilner and Andrew Kilner.)

KING , Thomas 1 Greenhill Close, Melton Mowbray, Latham & Co Solicitors, 15 High 18 November 2016 (2608192) Walter Leicestershire. 24 June 2016 Street, Melton Mowbray, Leicestershire LE13 0TX.

KING , Florence South Road, Marden, Tonbridge, Kent. EMD Law LLP, 13 Warrior Square, St 18 November 2016 (2608186) 23 April 2016 Leonards on Sea, East Sussex TN37 6BA. (EMD Law LLP)

LARAMAN , Silver Court Residential Home, Mason & Beer, 6 High Street, East 8 November 2016 (2608197) Margaret Joy Halsford Lane, East Grinstead, West Grinstead, West Sussex RH19 3AP. Sussex RH19 1PD formerly of (James David Laraman) Fernside, Beaconsfield Road, Chelwood Gate, East Sussex . 31 July 2016

LIMB , Joan 24 Churchill Avenue Cheddleton Leek Tinsdills Solicitors, 10 Derby Street, 15 November 2016 (2604785) Staffordshire ST13 7EJ. Retired Leek, Staffordshire ST13 5AW. Attn: Mainframe Computer Operator. 22 Emma Marrow Ref: EM/078524.0006 February 2016 (Peter James Charles Hamilton.)

LUNN , Jane Ailie 11 Roding Close, Basingstoke, Wills Chandler, 76 Bounty Road, 20 November 2016 (2608178) Hampshire RG21 4DU. 22 April 2016 Basingstoke, Hampshire RG21 3BZ. (Anthony Dodson)

LUSCOMBE , High Lodge, Goodenbergh Caravan LCF Law, One St James Business 18 November 2016 (2608191) George Howard Park, Bentham LA2 7EH. 15 July 2014 Park, New Augustus Street, Bradford BD1 5LL. (Deborah Claire Denison and Neil John Shaw)

LYONS , Pamela 799 Firshall Crescent, Sheffield, S4 Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608278) 7DU. Steel Blades Paint Sprayer London EC1N 8EH. Ref: (Retired). 24 August 2015 48665/ASF/BC/[ASF]/RK (Andrew Fraser.)

MCCARTNEY , Mrs 40 MANCHESTER ROAD, BUXTON, Sandra Derbyshire (GB-DBY) Flint, 5 8 November 2016 (2606061) Shirley Mary SK17 6SY. Finance Clerk. 7 June 2016 TRENCHARD DRIVE, BUXTON, SK17 9JY.

MCHUGH , Mrs 6 REDBROOK WAY, ADLINGTON, Patrick McHugh, LIA FAIL, 30 November 2016 (2607149) Marjorie Ann MACCLESFIELD, SK10 4NF. 6 May RAVENSPOINT ROAD, TREARDDUR 2016 BAY, ISLE OF ANGLESEY, LL65 2AX.

MERCER , Georgina Nanfans Cottage, Honor End Lane, Fulton Robertson Solicitors, Equity 18 November 2016 (2608193) Grace Marie Prestwood, Great Missenden HP16 House, 57 Hill Avenue, Amersham, 9QY. 11 May 2013 Buckinghamshire HP6 5BX.

MIDDLETON , 13 Hare Park Lane, Hightown, Lisa Virdee, Williams & Co, Brooke 18 November 2016 (2608184) Charles Peter Liversedge WF15 8EH. 12 January House, 3-5 Dewsbury Road, 2016 Cleckheaton, West Yorkshire BD19 3RS. (Marjorie Jane Middleton and Peter Jeffrey Williams)

MORGAN , Elvina Torestin Nursing Home, Tiers Cross, Price & Son Solicitors, 33 Hill Lane, 18 November 2016 (2608199) Mary Haverfordwest SA62 3DB (formerly of Haverfordwest SA61 1PS. (William 6 Shelley Road, Haverfordwest SA61 David Hill and Stephen Owen Hill) 1RY) . 30 June 2016

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

MORRIS , Ena Picton Court Care Home, 200 West Marchant Harries, 17-19 Cardiff 10 November 2016 (2608187) Eirianwen Road, Nottage, Porthcawl, CF36 3RT. Street, Aberdare, Rhondda Cynon Previously of: 8 Hutchwns Close, Rest Taff, CF44 7DP. (Keith Butler and Bay, Porthcawl, CF36 3LD . 19 Simon David Spencer Bird.) September 2016

MOSS , Christine 4 York Close, Whitehill, Bordon, Harveys a Division of Howell-Jones 18 November 2016 (2608260) Patricia Hampshire GU35 9PX. 25 February LLP, 22 Chalet Hill, Bordon, 2016 Hampshire GU35 0TQ. (Helen Lesley Hotten)

MOULSON , Meriel 2 Mendoza Close, Hornchurch, Essex Blake Morgan LLP, Harbour Court, 18 November 2016 (2608261) Kathleen RM11 2RP. 26 July 2016 Compass Road, North Harbour, Portsmouth PO6 4ST.

NEALE , Audrey 10 Mandeville Road, Hertford, Chorus Law Ltd, Heron House, 8 November 2016 (2608189) Alicia Hertfordshire, SG13 8JG. Local Timothy’s Bridge Road, Stratford- Government Officer (Retired). 28 upon-Avon, CV37 9BX, 01789 777 March 2015 346

NICHOLLS , 6 Ashwood Close, Cliffe Woods, dgb Solicitors LLP, The Captain’s 18 November 2016 (2608203) Malcolm Rochester, Kent ME3 8HQ. 9 August House, Central Avenue, Pembroke, 2016 Chatham Maritime, Kent ME4 4UF. (Ian Edward Pentecost)

O’RIORDAN , Aileen 105 St. Agnells Lane, Hemel Chorus Law Ltd, Heron House, 8 November 2016 (2608264) Anne Hempstead, Hertfordshire, UNITED Timothy’s Bridge Road, Stratford- KINGDOM, HP2 7BG. Handbox maker upon-Avon, CV37 9BX, 01789 777 (Retired). 18 March 2016 346

PECKETT , Shelagh 7 Longmead, Guildford GU1 2HN. 6 Brockington Carroll, Elm House, 18 November 2016 (2608265) August 2016 Shackleford Road, Elstead, Godalming GU8 6LB. (Simon Jeremy Wade)

PENNEY , Stephen 4 Kenthurst Close, Eastern Green, Ward & Rider Ltd, 2 Manor Yard, New 18 November 2016 (2608183) Graham Coventry CV5 7EA. 9 April 2016 Union Street, Coventry CV1 2PF. (Jason Charles Mark Claridge and Huw David Phillips)

PHILLIPS , Mrs 52-74 LOWER QUEENS ROAD, Josephine Diana Knowlden, The 8 November 2016 (2606058) Gwyneth BUCKHURST HILL, IG9 6DS. Retired. London Gazette (2343), PO Box 3584, 16 February 2016 Norwich, NR7 7WD.

PICKFORD , John 307 Southwell Road West, Mansfield, Harrop White, Vallance & Dawson 18 November 2016 (2608182) Edwin Nottinghamshire NG18 4LA. 14 March Solicitors, 9/11 Albert Street, 2016 Mansfield, Nottinghamshire NG18 1EA. (Charles Geoffrey Dawson and Jacqueline Hayes)

PINNOCK , Margaret Markwick Terrace, St Leonards on EMD Law LLP, 13 Warrior Square, St 18 November 2016 (2608179) Sea, East Sussex TN38 0RE. 16 June Leonards on Sea, East Sussex TN37 2016 6BA. (EMD Law LLP)

PRIME , Joan 39 Southview Road, Hockley, SS5 Hugh James Solicitors, Hodge House, 9 November 2016 (2608219) Doreen 5DY. Legal Secretary (Retired). 20 114-116 St Mary Street, Cardiff CF10 June 2016 1DY (National Westminster Bank Plc)

RADLEY , Dorothea 1 Kendal Court, Scunthorpe, North QualitySolicitors Bradbury Roberts & 8 November 2016 (2608222) May Lincolnshire DN16 2JZ. 4 July 2016 Raby, Wadsworth House, 30-40 Laneham Street, Scunthorpe DN15 6PB. (Robert Michael Taylor)

RALPH , Rose Waverley Court, Eversfield Place, St EMD Law LLP, 13 Warrior Square, St 18 November 2016 (2608180) Leonards on Sea, East Sussex TN38 Leonards on Sea, East Sussex TN37 6QR. 27 May 2016 6BA. (EMD Law LLP)

RAMJAN , Christine 10 Cricket Field Grove, Crowthorne, Rosemary Smith & Co, Sydenham 8 November 2016 (2608221) Lavinia Berkshire RG45 7ES. 1 March 2016 House Chambers, 97 High Street, Crowthorne, Berkshire RG45 7AD. Solicitors

REID , Douglas 30 St Aidans House, Billy Mill Lane, Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608275) Tynemouth, North Shields NE29 6AW. London EC1N 8EH. Ref: Painter and Decorator (Retired). 24 47449/ASF/BC/[ASF]/YM (Andrew March 2012 Fraser.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 101 PEOPLE

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

RICHARDS , 1 Woodlands Park, Ammanford, SA18 Chorus Law Ltd, Heron House, 8 November 2016 (2608229) Norman Owen 2HF. Previous Address of Deceased Timothy’s Bridge Road, Stratford- 57 Heol, Wernddu Ammanford, Dyfed, upon-Avon, CV37 9BX, 01789 777 UNITED KINGDOM CF14 Bank 346 Manager (retired) . 21 August 2016

ROBERTS , Ann 4 Argyll Court, Clarence Road, Fleet, Wheelers LLP, 42 Victoria Road, 18 November 2016 (2608223) Elizabeth Hampshire GU51 3SH. 28 July 2016 Farnborough GU14 7PG. (Melvin Hugh McCrum and Paul Anthony Keogh)

ROGERS , Alan 77 Churchill Avenue, Southport PR9 Fraser & Fraser, 39 Hatton Garden, 15 November 2016 (2604724) John 9PX. Shoe Repairer. 5 July 2007 London EC1N 8EH. Attn: Andrew Fraser Ref: 48156/ASF/KX (Andrew Fraser.)

ROSE , David 127 Heeley Bank Road, Sheffield S2 Taylor & Emmet LLP, 57 Sheffield 18 November 2016 (2608218) 3GL. 10 August 2016 Road, Dronfield, Derbyshire S18 2GF. (Taylor & Emmet LLP)

SCARSBROOK , Flat 6, Turner House, St Margarets O’Keeffe & Co, 5 Penhurst, Woking 18 November 2016 (2608233) Michael Jack Way, Midhurst, West Sussex GU29 GU21 4HP. (Guy C Scarsbrook) 9FU. 13 February 2016

SCOTT , Donald 9 Gyllngdune Gardens, Illford, Essex, Chorus Law Ltd, Heron House, 8 November 2016 (2608232) Arthur UNITED KINGDOM, IG3 9HHS. 30 Timothy’s Bridge Road, Stratford- November 2003 upon-Avon, CV37 9BX, 01789 777 346

SHANNON , Jeremy 48 Albany Drive, Herne Bay, County of Fosters Law Solicitors, 67 High Street, 8 November 2016 (2608249) Kent CT6 8PX. 28 April 2014 Herne Bay, Kent CT6 5LQ. DX 32300 Herne Bay (Ref: REN.SHA5/2.)

SHARMA , Satya 31 Brent Road, Southall, Middlesex Swan and Dale Solicitors, 131A 18 November 2016 (2608240) Wati UB2 5JY. 12 January 2015 Heston Road, Heston, Middlesex TW5 0RF. (Rakesh Sharma)

SLATER , Frederick 17 Turner Avenue, Langley Mill NG16 Simpson Solicitors, 16 Stanier Way, 18 November 2016 (2608237) Robert 4GE. 10 August 2016 Wyvern Business Park, Derby DE21 6BF.

SMITH , Edith Mary Rashwood Nursing Home, Wychbold, Chorus Law Ltd, Heron House, 8 November 2016 (2608248) Droitwich, Worcestershire, WR9 0BP. Timothy’s Bridge Road, Stratford- Previous Address of Deceased 23 upon-Avon, CV37 9BX, 01789 777 York Avenue, Droitwich, 346 Worcestershire, UNITED KINGDOM, WR9 7DQ . Nurse (Retired). 2 August 2016

SUTTON , James 64 Nicholas Lane, St George, Bristol Marc White & Company, 48 18 November 2016 (2608227) Mervyn BS5 8TH. 2 April 2016 Gloucester Road, Bishopston, Bristol BS7 8BH. (Marc Robert White)

TATCHELL , Mary Flat 12 Turbary Court, Douglas Close, Bruce Lance & Co, 2 Winchester 18 November 2016 (2608224) Diane Upton, Poole, Dorset BH16 5HE Place, North Street, Poole, Dorset formerly of Charity Farm, Dorchester BH15 1NX. (Hilary Hall, Timothy Hall Road, Lytchett Matravers, Poole, and Dominic Widdowson) Dorset BH16 6JF . 3 July 2016

THOMAS , Harold Flat 1 The Liberty of Earley House, Blandy & Blandy LLP, One Friar 15 November 2016 (2604784) Gluyas Strand Way, Lower Earley, Reading, Street, Reading, Berkshire RG1 1DA. Berkshire RG6 4EA . Retired Ref: ECS/THO/379/1 (Bruce Gluyas Storeman, Plant Hire. 24 January 2016 Thomas.)

THORPE , Maureen 7 Pevensey Close, Middlesbrough, Co-op Legal Services Limited, Aztec 18 November 2016 (2608228) Cleveland TS4 3EG. 14 April 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

TOWNSEND , Alan Malmsbury Care Home, 18 Randall & Phillips, 20 Mortlake High 8 November 2016 (2608225) Beauchamp Road, East Molesey, Street, London SW14 8JN. (Hannah Surrey KT8 0PA. 20 July 2016 Perfeniuk and Katherine Claire Townsend)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE PEOPLE

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

UNSWORTH , Eric Windsor Nursing Home, 232 Victoria Fraser & Fraser, 39 Hatton Garden, 8 November 2016 (2608372) Road, East Hebburn, NE31 1YQ. 24 London EC1N 8EH. Ref: March 2016 49462/ASF/BC/[ASF]/RK (Andrew Fraser.)

VALENTIN , Marc 10 Darnell Road, London SE22 9NL. 2 Co-op Legal Services Limited, Aztec 18 November 2016 (2608231) Joseph May 2016 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WALKER , John Martin Smalley & Co Solicitors, 2A Martin Smalley & Co Solicitors, 2A 8 November 2016 (2608220) Frederick Cross Street, Arnold, Nottingham, NG5 Cross Street, Arnold, Nottingham, 7BL. Lorry Driver (Retired). 27 June NG5 7BL. (Martin Smalley & Co 2016 Solicitors.)

WALSBY , Elspeth 3 Corner Street, Cromer, Norfolk NR27 Crane & Staples, Longcroft House, 18 November 2016 (2608238) Ann 9HW. 6 March 2016 Welwyn Garden City, Hertfordshire AL8 6TU. (Crane & Staples)

WALTON , Doris 35 Lynton Road, Hadleigh, Benfleet, Andrew Hurrell Solicitors & Notary 8 November 2016 (2608226) Marjorie Essex, SS7 2QG. Secretary (Retired). Public Suite 1, 227 London Road, 13 August 2016 Hadleigh Benfleet Essex, SS7 2RF. (Andrew Hurrell Solicitors.)

WARD , Mary 10 Woodbury Rise, Great Glen, Chorus Law Ltd, Heron House, 8 November 2016 (2608181) Josephine Leicester, Leicestershire, LE8 9ER Timothy’s Bridge Road, Stratford- School Teacher (retired). 2 August upon-Avon, CV37 9BX, 01789 777 2016 346

WATSON , Janet Lundy, Willoughby Road, William Edward Curzon Cursham, c/o 8 November 2016 (2608239) Lilian Cumberworth, Alford, Lincolnshire 84 Friar Lane, Nottingham NG1 6ED LN13 9LF. 28 October 2014 (Ref: LEC)

WEBSTER , William Alexander Road, St Leonards on Sea, EMD Law LLP, 13 Warrior Square, St 18 November 2016 (2608235) East Sussex TN37 6LE. 27 June 2016 Leonards on Sea, East Sussex TN37 6BA. (Elizabeth Dumbleton)

WHITTLE , Donald 7 Carew Views, 36 Carew Road, Colemans Solicitors, Paddockhall 18 November 2016 (2608230) Eastbourne, East Sussex BN21 2JL. Chambers, Paddockhall Road, 30 July 2016 Haywards Heath RH16 1HF.

WILSON , Helen 50 Pine Grove, Honiton, Devon, EX14 Everys, Magnolia House, Church 8 November 2016 (2604246) Jane 2HU. Retired teacher. 22 June 2016 Street, Exmouth, Devon EX8 1HQ. Ref: NS/149449.0001 (Stephen Michael Forsey and Kimberly Joan Stradling .)

WINTERS , Joyce 178 Pickersleigh Road, Malvern, Russell & Co, Holland House, Church 18 November 2016 (2608242) Worcestershire WR14 2QX. 9 August Street, Malvern, Worcestershire WR14 2016 2AH. (Michael Stephen Winters and Nigel Jonathan Winters)

WOOLF , Bessie Lila 14 Church Lane, Elsworth, Cambridge Leeds Day, 1a South Street, St Neots, 18 November 2016 (2608236) CB23 4HU also of Cottenham Court Cambridgeshire PE19 2BW. Care Home, High Street, Cottenham, Cambridge CB24 8SS . 9 July 2016

WOOLLEY , Joyce 270 Chesterfield Road South, Shacklocks LLP, St Peter’s House, 18 November 2016 (2608234) Mansfield, Nottinghamshire NG19 Bridge Street, Mansfield, 7ER. 23 February 2016 Nottinghamshire NG18 1AL.

ZAMAN , Saifullah 18 Waterloo Road, Newham, London Birkett Long Solicitors, Essex House, 18 November 2016 (2608241) (Sam Zaman or E6 1AP. 19 May 2015 42 Crouch Street, Colchester, Essex ‘State of Bengal’) CO3 3HH. (Caroline Elizabeth Anne Dowding and Bruce Robert Ballard) MISSING WILLS

TO2608153 THE EXECUTORS OR BENEFICIARIES OF THE LATE DOREEN (“DOLLY”) ROSE HAYNES The Directors of Collings Brothers of Abbotsley Limited, Potton Road, Abbotsley, St. Neots, Cambridgeshire PE19 6TZ would like to hear from the executors and/or beneficiaries of the Late Doreen Rose Haynes previously residing at “Kirkmichael” 32 The Green, Eltisley, St. Neots, Cambridgeshire PE19 6TG.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 103 PEOPLE

There are shares in the company held by the Late Doreen Rose Haynes. If they are not claimed by 30 November 2016 they will be cancelled. If you were/are an executor and/or a beneficiary of the will of the Late Doreen (“Dolly”) Rose Haynes and can prove your claim to the shares, please contact the Company Secretary, Peter Millard, in writing to the company address above or by telephone on 01767677316. (2608153)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE Terms and Conditions Relating to Submission of Notices

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 105 British Code of Advertising Practice (as amended and updated from 17 The Advertiser acknowledges and agrees that the publication of time to time), nor is it subject to any court order prohibiting such any Notice is subject to any court order and/or direction of the court publication. or such other regulatory and/or enforcement authorities including the 12 To the extent permissible by law the Publisher excludes all Information Commissioner’s Office, the police, the Financial Conduct warranties, conditions or other terms, whether implied by statute or Authority (and such other related regulatory organisations), the otherwise, relating to the placing of any Notices. Solicitors Regulation Authority and such other authorities as may be 13 The Advertiser agrees to fully indemnify and hold the Publisher applicable (without limitation) and that the Publisher may delay, refuse and The National Archives (or any successor organisation), including to publish or withdraw from publication if it has received evidence to any affiliates, officers, directors, agents, subcontractors and that effect and may not publish such notice until it has received employees harmless from all liabilities, costs, expenses, damages and written evidence from the court (as the Publisher may reasonably losses (including, without limitation) any direct, indirect, consequential require from time to time) that demonstrates that any previous order and/or special losses and/or damage, loss of profit, loss of reputation and/or direction has been withdrawn and/or is no longer applicable and/or goodwill and all interest, penalties and legal costs (calculated (as the Publisher may reasonably require from time to time) and/or, on a full indemnity basis) and all other professional costs and/or subject to any statutory and/or applicable laws, The Gazette may expenses (including legal costs) suffered or incurred (including share information and/or data related to the Notice and/or the negligence) in respect of any matter arising out of, in connection with Advertiser’s account related to such authorities and the Advertiser or relating to any Notice, including (without limitation) in respect of hereby consents to such disclosure(s). any claim and/or demand (including threatened and/or potential 18 In respect of any Local Newspaper Notice, this clause 18 shall claims or demands) made by any third party which may constitute a apply. For the avoidance of doubt, all other terms of the Terms and breach, threatened and/or potential breach by the Advertiser (or their Conditions shall apply to Local Newspaper Notices only to the extent principal) of these Terms and Conditions or any breach and/or that they do not conflict with the terms set out below. In the event of potential breach by the Advertiser of any law and/or any of the rights any conflict, the terms set out in this clause 18 shall prevail: of a third party. The Publisher shall consult with the Advertiser as to 18.1 The Local Newspaper Notice may be placed in a local the way in which such applicable claims, demands or potential claims newspaper by any subcontractor and/or a third party organisation or demands are handled but the Publisher shall retain the sole, at the Publisher’s sole and absolute discretion and the Advertiser absolute and final decision on all aspects of any matter arising from hereby consents to such use (including any activity that is ancillary the aforementioned indemnity, including the choice of instructing legal and/or reasonably necessary to such use). For the avoidance of representatives, steps taken in or related litigation and/or decisions to doubt, this may include the processing of personal data in settle the case. The Advertiser shall use best endeavours to provide, accordance with the Data Protection Act 1998, as amended at its own expense, such co-operation and assistance as the ("DPA"), by the Publisher, any subcontractor and/or third party Publisher may reasonably request including in respect of any principal organisation, together with the local newspaper and related (if applicable) and including, without limitation, the provision of and/or organisations; access to witnesses, access to premises and delivery up of 18.2 The placement of a Local Newspaper Notice shall be upon the documents and/or any evidence, including supporting any associated standard terms and conditions of the local newspaper in question in litigation and/or dispute resolution process. addition to these Terms and Conditions. The Advertiser expressly 14 The Advertiser shall promptly notify the Publisher in writing of any agrees to such local newspaper terms and by submitting a Local actual, threatened or suspected claim made by a third party or parties Newspaper Notice to The Gazette, expressly consents to the against the Advertiser and/or the Publisher in relation to a Notice. The Publisher, its subcontractors and/or any applicable third party Publisher reserves the right, following a claim or threatened claim, to organisation agreeing to such terms on behalf of the Advertiser; immediately remove the Notice which is the subject of the complaint 18.2.1 To the extent that such local newspaper and the from the website at www.thegazette.co.uk and all other websites applicable terms allow, where the Publisher, any subcontractor, controlled by the Publisher containing the Notice, as well as from any any third party acting on behalf of the Publisher and/or the local other medium in which the Notice has been placed that is controlled newspaper is responsible for any error including (without by The Gazette, where possible. The Publisher may require the limitation), the Publisher, the Publisher shall arrange for the local Advertiser to amend the Notice at its own cost before it agrees to re- newspaper to publish the corrected Local Newspaper Notice at publish the Notice if it is capable of rectification to avoid the claim, no additional cost to the Advertiser. Both parties agree (including threatened or suspected claim. Any reinstatement of the Notice shall on behalf of any principal, if applicable) that this shall be the sole be at the sole and absolute discretion of the Publisher, whose remedy of the Advertiser (including any principal, if applicable) decision in respect of such matter shall be final. Other than and the full extent of the limit of liability in these circumstances; withdrawal of a Notice following a claim or threatened claim, 19 In the event that a corrected Local Newspaper Notice is not withdrawal of a Notice post-publication shall take place only upon the published for whatever reason, the total aggregate liability of the written instructions of The National Archives (or any successor Publisher and The National Archives, whether direct or indirect, and organisation) or if there is a credible claim that the continuing including (without limitation) all liabilities, losses, damages, expenses, presence of a Notice endangers an individual’s personal safety or a costs (including all interest, penalties, legal costs and/or other request is received from any applicable regulatory and/or professional costs and/or expenses) suffered or incurred, howsoever enforcement authorities. arising (including negligence), whether arising from the acts and/or 15 The Advertiser acknowledges that the Publisher may re-use omissions of the Publisher, The National Archives and/or the Notices and/or allow third parties to re-use Notices accepted for Advertiser and/or any third party (including, without limitation, any publication in The Gazette, and hereby assigns to the Publisher for principal of the Advertiser) or arising out of or made in connection and on behalf of the Crown, all rights, including but not limited to, with the Notice or otherwise shall be limited to the value of the Local copyright and/or other such intellectual property rights (as applicable) Newspaper Notice placed through The Gazette except that nothing in in all Notices, and warrants that any such activity in respect of any these Terms and Conditions shall limit or exclude any liability for Notice (including any activity in the preparation of such Notice for fraudulent misrepresentation, or for death or personal injury resulting publication in The Gazette) by the Publisher and/or third parties does from the Publisher’s or The National Archives’ negligence or the not and will not infringe any legal right of the Advertiser or any third negligence of the their agents, subcontractors and/or employees or party. For the avoidance of doubt, all Notices and any content therein third parties acting on behalf of the Publisher. shall be Crown copyright and may be subject to the Open 20 The Advertiser accepts that the Charges may be amended from Government Licence (or any variation thereof). time to time and will be payable at the rate in force at the time of 16 The Advertiser accepts that the purpose of The Gazette is to invoicing unless otherwise agreed by the Publisher in writing. The disseminate information of interest to the public as widely as possible Charges must be paid in full by the Advertiser in advance of in the public interest and that the information contained in the Notices publication unless other requirements of the Publisher in respect of published in The Gazette may be used by third parties after the payment of such Charges (as determined from time to time) are publication for any purpose and that such use may be beyond the notified to the Advertiser. control of The Gazette. In such instances, the Publisher accepts and 21 If the Advertiser wishes to make a complaint, all such complaints the Advertiser agrees that the Publisher shall have no liability shall be submitted in writing to [email protected] whatsoever in respect of such use by third parties. 22 Save in respect of The National Archives (or any successor organisation), a person who is not a party to these Terms and

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE Conditions has no right under the Contracts (Rights of Third Parties) 23 These Terms and Conditions and all other express terms of the Act 1999 to enforce any term of these Terms and Conditions but this contract shall be governed and construed in accordance with the does not affect any right or remedy of a party specified in these laws of England and the parties hereby submit to the exclusive Terms and Conditions or which exists or is available apart from that jurisdiction of the English courts. Act.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: +44 (0)333 200 2434 Fax: +44 (0)333 202 5080 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1 January 2016 mandatory notices or copy state notices All charges are exclusive of VAT at the prevailing rate, currently XML, Other XML, Other 20% webform, webform, Gazette Gazette template template No VAT is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.60 £58.25 £79.40 (2 - 5 Related Companies/Individuals charged at double the single rate) £0.00 £41.20 £116.50 £158.80 1 (6 - 10 Related Companies charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 £2.25 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] Deceased Estates Notices Pursuant to s.27 Trustee Act 1925 and to s. 2 £0.00 £20.60 £58.25 £79.40 £2.25 28 Trustee Act (Northern Ireland) 1958 All other Notices - charged by event £0.00 £20.60 £58.25 £79.40 3 (2 - 5 Related events will be charged at double the single rate) £0.00 £41.20 £116.50 £158.80 £2.25 (6 - 10 Related events will be charged at treble the single rate) £0.00 £61.80 £174.75 £238.20 If you are unsure how to price your notice then please contact [email protected] 4 Offline Proofing £36.00 £36.00 5 Late Advertisements London - accepted after 11.30am, two days prior to publication £36.00 £36.00 Edinburgh - accepted after 9.30am, one day prior to publication Belfast - accepted after 3pm, one day prior to publication 6 Withdrawal of Notices London - after 11.30am, two days prior to publication £20.60 £58.25 £79.40 Edinburgh - after 9.30am, one day prior to publication Belfast - after 3pm, one day prior to publication 7 Other services A brand, logo, map, signature image £51.50 £51.50 £53.00 £53.00 Forwarding service for Deceased Estates £51.50 £51.50 £53.00 £53.00 Redaction of information within a published notice £175.00 £175.00 £175.00 £175.00 Reinsertion of notice £20.60 £20.60 £58.25 £79.40 For more information or to purchase a subscription or a commemorative edition, please telephone +44 (0)333 200 2434 or email [email protected], or visit www.thegazette.co.uk/shop For more information and pricing for our data feeds services please telephone +44 (0)1603 696701 or email [email protected]

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

Online www.tsoshop.co.uk

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

TSO@Blackwell and other Accredited Agents

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 SEPTEMBER 2016 | ALL NOTICES GAZETTE