ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 PRINTED ON 1 SEPTEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/3* Environment & infrastructure/4* Health & medicine/ Other Notices/29* Money/ Companies/30* People/93* Terms & Conditions/122* * Containing all notices published online between 28 and 31 August 2015 STATE STATE

Departments of State

CROWN OFFICE

Her2392406 Majesty The Queen has been graciously pleased by Warrant under Her Royal Signet and Sign Manual bearing date the 27th July 2015 to ordain and declare that David Antony Cubitt, Esquire, and Hugo John Cubitt, Esquire, the brothers of Mark Edward, Baron Ashcombe, shall thenceforth have, hold and enjoy the same title, rank, place, pre-eminence and precedence as the sons of a Baron as would have been due to them had their late father Mark Robin Cubitt, Esquire, survived his kinsman the late Henry Edward, Baron Ashcombe, and thereby succeeded to the dignity of Baron Ashcombe, and to command that the said Royal Concession and Declaration be recorded in Her Majesty’s College of Arms. G. A. Bavister (2392406)

STATE APPOINTMENTS

2392393LORD LIEUTENANTS THE SCOTTISH GOVERNMENT Office of the Secretary of Commissions, St. Andrew’s House, Edinburgh, EH1 3DG The Queen having been pleased to approve that Lt Col Robert Macfie Douglas Young TD DL WS be appointed Vice Lord-Lieutenant for the Area of Inverness to act for Her Majesty’s Lord-Lieutenant during his absence from the area, sickness or inability to act, a Commission in his favour bearing the date 24 July 2015 has been signed by the Lord- Lieutenant. August 2015 (2392393)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2392377 building certified for worship named Restoration Believers Ministries International Church, 1 Ardwell Lane, Greenleys, Milton Keynes, in the registration district of Milton Keynes in the Non-Metropolitan Borough of Milton Keynes was on the 10 July 2015 registered for solemnizing marriages therein, pursuant to Section 41 of the Marriage Act 1949 (as amended by Section 1(1) of the Marriage Acts Amendment Act 1958) Superintendent Registrar 16 July 2015 (2392377)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

11. A statement of the extent (if any) to which the applicant considers it necessary for powers under Schedule 3 (compulsory acquisition of ENVIRONMENT & land etc.) and under Schedule 4 (other powers etc.) to the Order to be given through the licence for which he is applying, together with a statement of any specific purposes for which those powers are felt to INFRASTRUCTURE be necessary. Not applicable 12. Details of any licences held, applied for or being applied for by the AGRICULTURE, FORESTRY & FISHERIES applicant in respect of the generation, participation in transmission or supply of electricity. SCOTTISH2392315 GOVERNMENT None Average prices of British Corn sold in published pursuant to Copies of the maps relevant to this application are available for the Corn Return Act 1882 as amended. Prices represent the average inspection by the public at the Northern Ireland Authority for Utility for all sales during the week ended 08 August 2015. Regulation, Queens House, 14 Queen Street, BELFAST BT1 6ED BRITISH CORN Average price in pounds per between 10.00 am and 4.00 pm on any working day. (2392987) tonne £ WHEAT 119.40 PERPETUUS2392391 TIDAL ENERGY CENTRE LIMITED BARLEY 101.00 14 A (3) ELECTRICITY WORKS (ENVIRONMENTAL IMPACT OATS ASSESSMENT) ( AND WALES) 2000 REGULATIONS (AS (2392315) AMENDED) THE ELECTRICITY ACT 1989 ENERGY NOTICE OF ADDITIONAL INFORMATION Further to the Notice of an application for a Section 36 consent and 2392987PART I marine licence to construct, operate and manage the Perpetuus Tidal APPLICATION FOR A GENERATION LICENCE UNDER ARTICLE Energy Centre (PTEC), a 30MW tidal energy demonstration facility, 10(1)(A) OF THE ELECTRICITY (NI) ORDER 1992 2.5km south of St Catherine’s Point, within St Catherine’s Deep, Isle AS AMENDED BY THE ENERGY (NORTHERN IRELAND) ORDER of Wight. 2003 Notice is hereby given that additional information has been received 1. Full name of the applicant: by the Marine Management Organisation on this application. Short Brothers PLC (Trading as Bombardier Aerospace) Copies of this information have been forwarded to the Isle of Wight 2. Address of the applicant(s) or, in the case of a body corporate, the Council to be made available for public inspection by being placed on registered or principal office. the planning register. The additional information may be inspected, Airport Road, Belfast, BT3 9DZ during office hours, at the offices of the Isle of Wight Council, 3. Where the applicant is a company, the full names of the current Planning Services, Seaclose Offices, Fairlee Road, Newport, Isle of Directors and the company’s registered number. Wight, PO30 2QS. The additional information is also available on the Professor Sir Richard Barnett, Sir George Cox, Sean Dorgan, David MMO’s public register at: https:// Hendron, Marie-Therese McGivern, Michael Ryan, Jean Seguin, Air marinelicensing.marinemanagement.org.uk/mmo/fox/live/ Vice-Marshal Graham Skinner, Ken Brundle. MMO_PUBLIC_REGISTER/search?area=3 Company Registration No: Any queries about this additional information, or requests for a copy NI 1062 of the additional information, should be directed to the Marine 4. Where a holding of 20 per cent, or more of the shares (see Note) of Management Organisation at the address that follows. Any an applicant is held by a body corporate or partnership or an representations about this additional information should be made in unincorporated association carrying on a trade or business with or writing to the Marine Management Organisation, Marine without a view to profit, the name(s) and address(es) of the holder(s) Development, Lancaster House, Hampshire Court, Newcastle upon of such shares shall be provided. Tyne, NE4 7YH, or alternatively emailed to*: Michael Ryan – 25 Malone Meadows, Belfast, BT9 5BG. David [email protected] within 28 days of the Hendron, 2a Temple Road, Ballinderry Upper, Lisburn, BT28 2PD. date of the last notice (by 2nd October 2015), quoting reference MLA/ Jordan Company Secretaries Ltd, 21 St.Thomas Street, Bristol, BS1 2014/00563. Unless otherwise indicated, copies of any 6JS. representations received will be regarded as public documents. 5. Desired date from which the licence is to take effect. Any subsequent additional information received by the Marine 1st October 2015 Management Organisation before determination of the application, if 6. The number of generating stations intended to be operated under considered to be materially relevant, will be similarly forwarded to the the licence (if granted). Isle of Wight Council to be placed on the planning register and made 3 available for public inspection, with any queries about this information 7. A sufficient description specifying the actual or proposed locations dealt with by the Marine Management Organisation. of those stations. E.g.: by reference to townlands, local government *If representations are provided by email and an undeliverable districts, postal address, etc. message is received, please post representations to the above Energy from Waste (EFW) – Airport Road, Belfast. Photovoltaic Panels address. (2392391) (PV) and Combined Heat and Power (CHP) – C Series facility, Airport Road, Belfast. 8. A description of how those stations will, in each case, be fuelled or INCH2392318 MOOR WIND PARK LIMITED driven. (a subsidiary of Ecotricity Group Limited) EFW – Refuse Derived Fuel (RDF) by gasification. PV – PV panels ELECTRICITY ACT 1989 powered by Solar. CHP – CHP engine driven by Biogas. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 9. The date when any proposed generating stations are expected to THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT be commissioned. ASSESSMENT) (SCOTLAND) REGULATIONS 2000 EFW will be the latest to be commissioned September 2017. PV – Notice is hereby given that Inch Moor Wind Park Limited, company August 2015. Biogas – June 2016. registration number 9707494, whose registered office is situated at 10. The capacity and type of each unit within the generating station Unicorn House, 7 Russell Street, Stroud, Gloucestershire, England, (MW). GL5 3AX, has applied to the Scottish Ministers for consent to Energy from Waste – 1 no 4.87MW 1 no 9.98MW (gross capacity) PV construct and operate a wind farm on upland moor to the north of – 3 no units – 1.06MW each. CHP – 1 no unit – 1.93MW. Kettelshiel Farm, west of Duns, Scottish Borders (Central Grid Reference NT709531). The installed capacity of the proposed generating station would be up to 51.2 MW comprising up to 16 turbines with a ground to blade tip height of 126.5 metres.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Inch Moor Wind Park Limited has also applied for a direction under 2392317VATTENFALL WIND POWER LTD Section 57(2) of the Town and Country Planning (Scotland) Act 1997 ELECTRICITY ACT 1989 that planning permission for the development be deemed to be TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 granted. THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT A copy of the application, with a plan showing the land to which it ASSESSMENT) (SCOTLAND) REGULATIONS 2000 relates, together with a copy of the Environmental Statement NOTICE IS HEREBY GIVEN that supplementary environmental discussing the Company’s proposals in more detail and presenting an information is available in relation to an application made by Vattenfall analysis of the environmental implications, are available for Wind Power Ltd (Company No. 06205750 registered office 1 Tudor inspection, free of charge, during normal office hours at: Street, London, EC4 Y0AH) on 22 August 2013 for consent to Location Opening Hours Address construct and operate South Kyle Wind Farm on land in the vicinity of Duns Library Monday, Thursday and Friday 49 Newtown Street, South Kyle Forest, a site which spans the border of the local Council - 10:00am-5:00pm TD11 3AU areas of Dumfries and Galloway and East Ayrshire, under Section 36 Tuesday - 1:00pm-7:00pm of the Electricity Act 1989. The installed capacity of the proposed Wednesday - 10:00am-1:00pm wind farm would be 170MW comprising fifty turbines with a maximum Saturday - 9.30am-12:30pm ground to blade tip height of 149.5 metres. Scottish Monday to Thursday - Council Vattenfall Wind Power Ltd has now submitted to Scottish Ministers Borders 9:00am-5:00pm Headquarters, further information in the form of Supplementary Environmental Council Friday - 9:00am-3.45pm Newtown St. Information (“SEI”). The SEI contains an update to the landscape and Boswells, Melrose, visual assessment on a cumulative and solus basis. TD6 0SA Copies of the SEI have been provided to the Scottish Ministers and Longformacu Please contact the venue to The Lodge, Duns the planning authorities explaining the proposals in more detail. The s Village Hall arrange a viewing. Road, Duns, TD11 SEI, together with the Environmental Statement submitted with the 3PB application in August 2013 and the Environmental Statement The Environmental Statement can also be viewed at the Scottish Addendum of October 2014, can be viewed during normal office Government Library at Victoria Quay, Edinburgh, EH6 6QQ. hours at: Copies of the Environmental Statement may be obtained from Inch • Dumfries and Galloway Council, Council Offices, English Street, Moor Wind Park Limited (tel: 01453 769354) at a charge of £500 hard Dumfries, DG1 2DD copy and £10 on CD. Copies of a short non-technical summary are • East Ayrshire Council, Council Headquarters, London Road, available free of charge. Kilmarnock, KA3 7BU Any representations to the application should be made by email to the • East Ayrshire Council, The Johnnie Walker Bond, 15 Strand Street, Scottish Government, Energy Consents Unit mailbox at Kilmarnock, KA1 1HU [email protected] • New Cumnock Community Centre, New Cumnock, East Ayrshire, or KA18 4AH by post to The Scottish Government, Energy Consents Unit, 4th Floor, • Dalmellington Library, 1 Townhead, Dalmellington, East Ayrshire, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 8LU, identifying the KA6 7QZ proposal and specifying the grounds for representation, not later than • Castle Douglas Library, Market Hill, Castle Douglas, DG7 1AE the 2nd of October 2015. • Patna Community Library, Whitehill Avenue, Patna, East Ayrshire, Representations should be dated and should clearly state the name KA6 7LY (in block capitals), full return email and postal address of those Alternatively, copies of the SEI may be obtained directly from making representations. Only representations sent by email to the Vattenfall Wind Power Ltd (Tel: 01434 611 300) at a charge of £110 address stipulated will receive acknowledgement. for a hard copy or free of charge on a data CD. When initial comments from statutory consultees are received further Any representations should be made in writing to Mr Scott public notices will give advice on how this information may be viewed Mackenzie, The Directorate for Planning and Environmental Appeals, by members of the public, and how representations may be made to 4 The Courtyard, Callendar Business Park, Callendar Road, Falkirk, Scottish Ministers. During the consideration of the proposal, Scottish FK1 1XR or emailed to [email protected] Ministers may formally request further information to supplement the identifying the proposal (South Kyle Wind Farm, Ref: WIN-190-3) Environmental Statement and this will also be advertised in such a and specifying grounds for objection or support, not later than 2 manner. October 2015. Representations should be dated and should clearly As a result of a statutory objection from the relevant planning state the name (in block capitals), full return email and postal address authority, or where Scottish Ministers decide to exercise their of those making representations. Only representations sent by email discretion to do so, Scottish Ministers can also cause a Public Local to the address stipulated will receive acknowledgement. (2392317) Inquiry (PLI) to be held. Following receipt of all views and representations, Scottish Ministers will determine the application for consent in two ways: ENVIRONMENTAL PROTECTION • Consent the proposal, with or without conditions attached; or • Reject the proposal PUBLIC2392985 NOTIFICATION OF AN APPLICATION MADE UNDER FAIR PROCESSING NOTICE REGULATION 10 The Scottish Government Local Energy & Consents processes OF consent applications and consultation representations under The THE POLLUTION PREVENTION AND CONTROL (INDUSTRIAL Electricity Act 1989. During the process, to support transparency in EMISSIONS) REGULATIONS (NORTHERN IRELAND) 2013 decision making, the Scottish Government publishes online at INTEGRATED POLLUTION PREVENTION AND CONTROL www.energyconsents.scot. When making an email or paper Notice is hereby given that Graham Bell has applied to the Chief representation you will automatically be opted in to its publication Inspector for an Integrated Pollution Prevention and Control (IPPC) unless you choose to mark it as confidential. We may share your Permit to operate an installation involving the intensive rearing of personal data with DPEA and local Planning Authorities but will not poultry. The installation is located at 24b Ballynasollus Road, publish your personal data (e.g. your name and address) as this is Cookstown, Co Tyrone, BT80 9TQ. removed beforehand in compliance with the Data Protection Act. The application contains all particulars as required by the Regulations Should you choose not to provide your personal data then your including a description of foreseeable significant effects of emissions representation will only be considered by Scottish Ministers and not from the installation on the environment. be shared for consideration with any other party. If you have any A copy of the application which contains the information listed in concerns about how your personal data is handled, please email us Schedule 4 Part 1 (1) of the regulations is available for public at: [email protected] or write to Local Energy & inspection free of charge between the hours of 09.30-12.00 and Consents, 4th Floor, 5 Atlantic Quay, 150 Broomielaw, Glasgow, G2 14.00-15.30 at Northern Ireland Environment Agency, Klondyke 8LU (2392318) Building, Cromac Avenue, Gasworks Business Park, Lower Ormeau

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Road, Belfast, BT7 2JA and Mid Ulster District Council, Cookstown Any person affected or likely to be affected by, or having an interest Office, Burn Road, Cookstown, BT80 8DT. In addition, members of in, the application may make representations to SEPA in writing within the public who wish to obtain a copy of the relevant information 28 days beginning with the date of this advertisement, at the following contained in the register can do so upon the payment of a reasonable address, quoting reference number CAR/S/1137270. charge to cover the cost of photocopying. Registry Department, SEPA, Inverdee House, Baxter Street, Written representations about the application may be sent to the Aberdeen, AB11 9QA Chief Inspector of the Industrial Pollution & Radiochemical Written representations received by SEPA within 28 days of this Inspectorate, Northern Ireland Environment Agency, (address as advertisement will be taken into consideration in determining whether above), within 42 days from the date of this publication. All or not to grant the application. representations will be placed on the public register unless a Before determining the application, SEPA will: representation contains a written request to the contrary. If there is • assess the risk to the water environment posed by the carrying on such a request, the register will only include a statement that there of the activity or activities; has been such a request. (2392985) • assess the indirect effects of that impact on any other aspects of the environment likely to be significantly affected; • consider any likely adverse social and economic effects of that 2392320SCOTTISH GOVERNMENT impact and of any indirect environmental effects that have been MAKING THINGS LAST – CONSULTATION ON CREATING A identified; MORE CIRCULAR ECONOMY IN SCOTLAND • consider the likely environmental, social and economic benefits of As per Section 16(2) of the Environmental Assessment (Scotland) Act the activity; 2005, the Scottish Government is now consulting on the documents • assess the impact of the controlled activity or activities on the relating to the Making Things Last consultation. All documentation, interests of other users of the water environment; including the Environmental Report, can be viewed at • assess what steps may be taken to ensure efficient and sustainable www.scotland.gov.uk/Consultations/Current. water use; and Responses and comments on the Consultation Document and the • apply and have regard to relevant legislation. Environmental Report are now invited and can be submitted online via SEPA will then either grant or refuse to grant the application. the link above or alternatively by email to (2392308) [email protected] or in writing to Zero Waste Delivery, Area 1D-North, Victoria Quay, Edinburgh EH6 6QQ by 30 October MESSRS2392306 N & E CAMPBELL 2015. WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) If further information is required on the Environmental Report, please ACT 2003 WATER ENVIRONMENT (CONTROLLED ACTIVITIES) contact [email protected] or by telephone at 0131 (SCOTLAND) REGULATIONS 2011 244 4077. (2392320) APPLICATION FOR AUTHORISATION ARDEONAIG HYDRO SCHEME An application has been made to the Scottish Environment Protection ABERDEENSHIRE2392312 COUNCIL Agency (SEPA) by Messrs N & E Campbell for authorisation to carry FLOOD RISK MANAGEMENT (SCOTLAND) ACT 2009 on controlled activities at, near or in connection with Ardeonaig Hydro AND Scheme, Ardeonaig, namely: THE FLOOD RISK MANAGEMENT (FLOOD PROTECTION Description of controlled Waters National grid SCHEMES, POTENTIALLY VULNERABLE AREAS AND LOCAL activity affected reference PLAN DISTRICTS) (SCOTLAND) REGULATIONS 2010 Construction and/or operation Flinglen Burn NN 6687 3502 HUNTLY FLOOD PROTECTION SCHEME 2014 of impounding works 1.6m in In accordance with Section 60 and Schedule 2 of the above Act and height Parts II, III & IV of the Regulations, the Council gives notice under Abstraction of 20136 m3 per Finglen Burn NN 6687 3502 Paragraph 10 of Schedule 2 of the Act that the above flood protection day of water scheme was confirmed without modification on 14th May 2015. The Return of abstracted water Ardeonaig Burn NN 6684 3567 scheme will become operative on 10th October 2015. approximately 0.75 km away Karen Wiles, Head of Legal and Governance, Aberdeenshire Council, from abstraction point Woodhill House, Westburn Road, Aberdeen AB16 5GB (2392312) SEPA considers that the above controlled activities may have an impact on the water environment and on the interests of other users of the water environment. PITMAIN2392308 ESTATE LIMITED A copy of the application and any accompanying information may be WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) inspected free of charge, at the SEPA Registry below, between 9.30 ACT 2003 a.m. and 4.30 p.m. Monday to Friday (except local and national WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) holidays) and by prior arrangement at SEPA, Strathearn House, REGULATIONS 2011 Broxden Business Park, Lamberkine Road, Perth PH1 1RX telephone APPLICATION FOR AUTHORISATION PITMAIN ESTATE LIMITED 01738 627989..Alternatively, the application maybe viewed on SEPA’s FLOOD DIVERSION CHANNEL, ALLT MHOR website at: www. sepa. org. uk/water/waterjregulation/ An application has been made to the Scottish Environment Protection advertisedjapplications. aspx Agency (SEPA) by Pitmain Estate Limited for authorisation to carry on Any person affected or likely to be affected by, or having an interest controlled activities at, near or in connection with Pitmain Estate in, the application may make representations to SEPA in writing within Limited Flood Diversion Channel on the Allt Mhor, namely: 28 days beginning with the date of this advertisement, at the following Description of controlled activity Waters National grid address, quoting reference number CAR/U1137266: (2392306) affected reference Construction of flood diversion weir Allt Mhor NH 7487 0331 and channel 15m wide and 825m in length respectively Planning Construction and/or operation of Allt Mhor NH 7487 0331 impounding works 0.1m in height TOWN PLANNING SEPA considers that the may have an impact on the water environment and on the interests of other users of the water THE2392415 ROYAL BOROUGH OF KENSINGTON AND CHELSEA environment. TOWN AND COUNTRY PLANNING ACT 1990 SECTION 247 A copy of the application and any accompanying information may be The Royal Borough of Kensington and Chelsea (“the Council”) hereby inspected free of charge, at the SEPA Registry below, between 9.30 gives notice that on 18 August 2015 it made an order under Section a.m. and 4.30 p.m. Monday to Friday (except local and national 247 of the Town and Country Planning Act 1990 authorising the holidays). Alternatively, the application may be viewed on SEPA’s stopping up of the highway described in the Schedule below. The website at: http://www.sepa.org.uk/regulations/consultations/ order authorises the stopping up of the highway in order to enable the advertised-applications-under-car/ development described in the Schedule below to be carried out.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

The order and any relevant plans or maps may be inspected free of WESTMINSTER2392399 CITY COUNCIL charge between the hours of 9am and 5pm Monday to Fridays at the TOWN AND COUNTRY PLANNING ACT 1990 Council offices at 37 Pembroke Road, London, W8 6PW or may be Notice is hereby given that Westminster City Council proposes to obtained by post from the above address quoting reference number make an order under sub-sections 247 (2A) of the Town and Country SO/15/03. Planning Act 1990 (“the 1990 Act”), the general effect of which will be This order came into force on 18 August 2015 but if any person to authorise the stopping up of a 129 square metre area of the aggrieved by the order desires to question its validity on the ground highway Bernhardt Crescent to enable the erection of buildings on a that it is not within the powers of the above Act, or on the ground that recessed part of that highway situated on the opposite side of the any requirement of that Act or any regulation made under it has not carriageway to the north-western half of the building Wycombe been complied with in its relation to the order, he or she may apply to House, London NW8 8AX. The complete development comprises the the High Court for any of these purposes under Section 287 of the erection of a row of buildings along the south-western side of Town and Country Planning Act 1990 within 6 weeks from the date on Bernhardt Crescent opposite Wycombe House. which notice is first published as required by Section 252 of that Act. The part of the highway Bernhardt Crescent that the order would SCHEDULE authorise to be stopped up is situated along the south-western side THE HIGHWAY PROPOSED TO BE STOPPED UP of Bernhardt Crescent and extends 22 metres in a direction which is Area of footway measuring a maximum of 92.9m long and 7.5m wide parallel to the centre line of the carriageway of Bernhardt Crescent on the west side of Warwick Road at 195 Warwick Road, W14 8PU fronting Wycombe House, and by 6 metres in a direction which is (former Homebase store) (Grid Reference 524834. 178864) perpendicular to that centre line of carriageway. The proposed development National Grid References of limits of that highway are: Demolition and redevelopment of the site to provide up to 32,192 527103, 182322 and 527112, 182302 Sqm of use class C3 (Up to 243 units); Up to 12,700 Sqm of use class The order and plan identifying the location of the highway proposed C2 (Up to 89 units); up to 430 Sqm of flexible commercial/community to be stopped up may be inspected free of charge during the day- use (Use classes A1/A2/A3/A4/D1/B1, hard and soft landscaping time Mondays to Fridays at Greenside Community Centre at 24 works; highway and infrastructure works; engineering works including Lilestone Street, NW8 8SR, during a period of 28 days from the date basement and lower basement excavation works; Plant and of this notice. Alternatively you may e-mail equipment and all necessary associated ancillary works. [email protected] for a copy. Dated this 28th day of August 2015 Any person may, within that period, object to the making of the order Mahmood Siddiqi by notice to Westminster City Council, at City Hall, 64 Victoria Street, Bi-Borough Director of Transport and Highways (2392415) SW1E 6QP. Please quote reference DP/HP/JRP/201506107 in any such notice. This notice is given pursuant to section 252 of the Town and Country 2392408MILTON KEYNES COUNCIL Planning Act 1990. TOWN AND COUNTRY PLANNING Westminster City Council granted permission for the development PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) under part three of the Town and Country Planning Act 1990 on 2 ACT 1990 (AS AMENDED) April 2015. Details of the proposed development may be viewed on EXTENSION OF LOUGHTON CONSERVATION AREA line at www.westminster.gov.uk then by clicking on “Planning Notice is hereby given that on 10th March 2015 Milton Keynes Applications and Decisions” then “search now” then in Simple Search Council, in pursuance of Powers under section 69 of the Planning text box enter 13/11894/COFUL then click “Search”. It re-routes to (Listed Buildings and Conservation Areas) Act 1990 (as amended), idox.westminster.gov.uk and the page for the proposal. Click on has designated a revised boundary to Loughton Conservation Area “there are X documents associated with this application”. within the Borough of Milton Keynes. Notice dated 28 August 2015 The principal extensions to the amended boundary include: The linear Martin Low park and paddock between Lucy Lane and Little Loughton Manor, City Transport Advisor buildings and land between Leys Road and Whitworth Lane, The Chief Officer of Westminster City Council delegated authority to Loughton Manor Equestrian Centre, including its buildings and make this order” (2392399) land.The objective of designation is to preserve or enhance the character and appearance of areas of special architectural or historical interest. DEPARTMENT2392398 FOR TRANSPORT The primary effects of the conservation area status are: TOWN AND COUNTRY PLANNING ACT 1990 i) That, in determining planning applications for development which, in THE SECRETARY OF STATE hereby gives notice of an Order made the opinion of the planning authority, would affect the character or under Section 247 of the above Act entitled “The Stopping up of appearance of the conservation area, the local planning authority is Highway (South East) (No. 30) Order 2015” authorising the stopping required, under section 72 of the Planning (Listed Buildings and up of an area of land comprising highway verge lying at the north end Conservation Areas) Act, 1990, to take into account the desirability of of Antony Close at Bishopstone, in the District of Lewes to enable preserving or enhancing the character or appearance of the area. development as permitted by Lewes District Council, reference LW/ These applications must also be advertised. 12/0123 and appeal reference APP/P1425/A/08/2082974. ii) That, with certain exceptions, it becomes an offence to demolish COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from buildings within the area without first obtaining planning permission the Secretary of State, National Transport Casework Team, Tyneside from the local planning authority; House, Skinnerburn Road, Newcastle Business Park, Newcastle upon iii) That it becomes an offence to cut down, top, lop, uproot, willfully Tyne, NE4 7AR or [email protected] (quoting damage or willfully destroy any tree in the area except with the non- NATTRAN/SE/S247/1322) and may be inspected during normal objection of the local planning authority. Six week’s notice must be opening hours at Seaford Town Council, 37 Church Street, Seaford, given to the local planning authority before works are carried out to East Sussex, BN25 1HG. any tree in the area; ANY PERSON aggrieved by or desiring to question the validity of or iv) ermitted development rights under the Town and Country Planning any provision within the Order, on the grounds that it is not within the (General Permitted Development) Order 1995 (as amended) are more powers of the above Act or that any requirement or regulation made restricted than in other areas; has not been complied with, may, within 6 weeks of 28 August 2015 Plans showing the areas are available for public inspection on the apply to the High Court for the suspension or quashing of the Order Councils website (www.milton-keynes.gov.uk) and during opening or of any provision included. hours (9.00a.m to 17:15p.m.) at Milton Keynes Council, 1 Saxon Gate G Patrick, Department for Transport (2392398) East, Central Milton Keynes, MK9 3EJ. (2392408)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

SHETLAND2392322 ISLANDS COUNCIL Comments on proposals should be submitted in the stated time TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 AND period and must be via the council’s website or in writing to the TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND address below. Please be aware that, except in exceptional BUILDINGS IN CONSERVATION AREAS)(SCOTLAND) circumstances, your representations will be publicly available as REGULATIONS 1987 part of the planning file which will also appear on the internet. These applications, associated plans and documents can be Chris Norman, Development Management Manager, examined, 09.00-17.00, Mon-Fri, at: Shetland Islands Council, Civic Centre, Howden South Road, Livingston EH54 6FF. Development Services Department, 8 North Ness Business Park, This application is advertised under Lerwick, ZE1 0LZ. Please call 744293 to make an appointment if you • Section 9(3) of the Planning (Listed Buildings and Conservation wish to discuss any application. Applications, associated plans and Areas) (Scotland) Act 1997. (2392316) documents can also be viewed on the Council website at www.shetland.gov.uk. Format: Ref No; Proposal & Address RENFREWSHIRE2392314 COUNCIL 2015/279/LBC; Replacement ATM and enlarged aperture within the TOWN AND COUNTRY PLANNING (LISTED BUILDING AND external façade; ATM aperture will be raised by 75mm to allow the BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) ACT 1997 installation of the new replacement ATM, 81 Commercial Street, Applications for Listed Building Consent, listed below, together with Lerwick the plans and other documents submitted with them may be Written comments may be made to Iain McDiarmid, Executive examined at the Customer Service Centre, Renfrewshire House, Manager, at the above address, email Cotton Street, Paisley, PA1 1AN between the hours of 8.00am and [email protected] by 18/09/2015.(2392322) 6.00pm, Monday to Friday online at www.refrewshire.gov.uk. Anyone wishing to make representations should do so in writing within 21 days from the date of publication of this notice to the 2392319STIRLING COUNCIL Director of Development and Housing Services, Renfrewshire House, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 Cotton Street, Paisley, PA1 1JD. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) ADDRESS DESCRIPTION OF WORKS (SCOTLAND) ACT 1997 Stable Cottage, Auchengrange, Conversion of outbuildings to The applications listed below are proposals requiring planning Belltrees Road, Lochwinnoch, form dwellinghouse, erection of permission and/or Listed Building Consent which have been PA12 4JS single storey extensions to stable submitted to Stirling Council and may be viewed online at block; access improvements and www.stirling.gov.uk/onlineplanning. the erection of a boundary fence. Written comments may be made to the Planning Manager, Planning (2392314) Services, Stirling Council, Teith House, Kerse Road, Stirling FK7 7QA (Telephone 01786 233660) within 21 days of this notice. WEST2392313 LOTHIAN COUNCIL Proposal/Reference: THE TOWN AND COUNTRY PLANNING (ENVIRONMENTAL 15/00497/LBC/GF IMPACT ASSESSMENT) (SCOTLAND) REGULATIONS 2011 Address of Proposal: NOTICE UNDER REGULATION 18 The Brae, 10 Kenilworth Road, Bridge Of Allan, FK9 4DU The proposed development at the former Bangour Village is Description of Proposal: subject to assessment under the Town and Country Planning Alterations to Lower Ground Floor involving wall removal and new (Environmental Impact Assessment) (Scotland) Regulations 2011. open plan living area, minor alterations to ground floor involving new Notice is hereby given that an environmental statement has been opening between kitchen and dining room, reslating externally and submitted to West Lothian Council by NHS Lothian relating to the altered fenestration at lower ground level application in respect of the planning permission in principle for a Proposal/Reference: residential and mixed use development (application number 0607/P/ 15/00500/LBC/PM 15). Address of Proposal: Written copies of the environmental statement can be purchased from Cathedral Cottage, The Cross, Dunblane, FK15 0AQ GVA James Barr, Quayside House, Fountainbridge, Edinburgh, EH3 Description of Proposal: 9QG at a cost of £147.90, including VAT (CD copy is £5). Replace existing conservatory (2392319) A copy of the environmental statement together with the associated planning application can be inspected at West Lothian Civic Centre, Howden South Road, Livingston EH54 6FF during the period of 28 WEST2392316 LOTHIAN COUNCIL days beginning with the date of this notice. Any person who wishes to PLANNING ETC. APPLICATION make representations to West Lothian Council about the The Council has received the following applications which it is environmental statement should make them in writing within that required to advertise. period to the council at Development Management, West Lothian Applicants Proposal Days for Council, West Lothian Civic Centre, Howden South Road, Livingston Comment EH54 6FF 0596/LBC/1 Listed Building Consent for 21 days Chris Norman, Development Management Manager 5 the erection of a non illuminated fascia West Lothian Council sign (grid ref. 299978 677084) Date: 28 August 2015 (2392313) at :- 212 High Street, Linlithgow EH49 7ES Case Officer: Ranald Dods FIFE2392310 COUNCIL Tel No. (01506) 282413 TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND 0608/LBC/1 Conservation Area Consent for the 21 days RELATED LEGISLATION 5 demolition of unlisted buildings in The applications listed in the schedule may be viewed online at Bangour Village Conservation Area (grid www.fifedirect.org.uk/planning Public access computers are available ref. 303063 670901) in Local Libraries. Comments can be made online or in writing to Fife at:- Land at former Bangour Village Council, Economy, Planning and Employability Services, Kingdom Hospital, Dechmont House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Case Officer: Ross Burton the date of this notice. Tel No. (01506 282405) Proposal/Reference: For information about each proposal, please contact the case officer 15/02881/LBC directly. Address of Proposal: Applications can be viewed online at www.westlothian.gov.uk or at 6 Kirk Wynd West Lothian Civic Centre, Howden South Road, Livingston EH54 Kirkcaldy 6FF, during working hours. Fife KY1 1EH

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Name and Address of Applicant: Peter Arnsdorf, Planning Manager, Education, Communities and JD Wetherspoon Economy (2392302) Description of Proposal: Listed building consent for internal and external alterations to form beer garden, erect canopy/bin store/boundary wall and fencing/gates SCOTTISH2392300 BORDERS COUNCIL and installation of timber decking PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Proposal/Reference: (SCOTLAND) ACT 1997 15/03041/LBC Application has been made to the Council for Listed Building Consent Address of Proposal: for: Sheriff Court House Ref No Proposal Site County Buildings 15/00881/LBC Alterations to internal Sheriff Court St Catherine Street layout Castlegate Cupar Jedburgh Fife 15/00904/LBC Alterations and Museum KY15 4LX extension to Manse Road Name and Address of Applicant: museum Eyemouth Fife Council 15/00928/LBC Internal and external Former Berwickshire High Description of Proposal: alterations to form School Listed building consent for repainting of window frames, door/ club premises Langtongate architraves, rainwater pipes and metalwork (2392310) including function Duns suite 15/00932/LBCNN Alterations to Wellnage PERTH AND KINROSS COUNCIL 2392309 entrance pillars and Station Road TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 wall Duns Details and representation information: 15/00971/LBCNN Infill of former mill Wilton Mill 21 days lade wheel pit 31 Commercial Road Proposal/Reference: Hawick 15/01394/LBC The items can be inspected at Council Headquarters, Newtown St Address of Proposal: Boswells between the hours of 9.00 am and 4.45 pm from Monday to Half A Tanner 3 St John’s Place Perth PH1 5SZ Thursday and 9.00am and 3.30 pm on Friday for a period of 21days Description of Proposal: from the date of publication of this notice. Alterations It is also possible to visit any library and use the Planning Public Proposal/Reference: Access system to view documents. To do this, please contact your 15/01455/LBC nearest library to book time on a personal computer. If you have a PC Address of Proposal: at home please visit our web site at http:// Fishers Hotel 75-79 Atholl Road Pitlochry PH16 5BN . eplanning.scotborders.gov.uk/online-applications/ Description of Proposal: Any representations should be sent in writing to the Service Director - Alterations Regulatory Services, Scottish Borders Council, Newtown St Boswells Proposal/Reference: TD6 0SA and must be received within 21 days. Alternatively, 15/01303/FLL representations can be made online by visiting our web site at the Address of Proposal: address stated above. Please state clearly whether you are objecting, Plot 2 West Easter Ballindean Inchture . supporting or making a general comment. Under the Local Description of Proposal: Government (Access to Information) Act 1985, representations may Erection of a dwellinghouse (2392309) be made available for public inspection. (2392300)

ORKNEY ISLANDS COUNCIL 2392303 DUNDEE CITY COUNCIL PLANNING (LISTED BUILDINGS AND BUILDINGS IN 2392299 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) CONSERVATION AREAS) (SCOTLAND) ACT 1997 (SCOTLAND) ACT 1997 APPLICATION(S) AFFECTING THE CHARACTER OR RERES HILL CONSERVATION AREA - REVISION OF APPEARANCE OF A CONSERVATION AREA CONSERVATION AREA BOUNDARIES Comments may be made on the above developments within 21 days Further to an appraisal of the Reres Hill Conservation Area, Dundee from the date of publication of this notice City Council, as Local Planning Authority, gives notice that the Submit any comments to the Planning Manager, Development existing boundaries of the Reres Hill Conservation Area have been Management, Orkney Islands Council, School Place, Kirkwall, KW15 varied. 1NY or alternatively email your comments to [email protected] The Reres Hill Conservation Area has been extended to include the Proposal/Reference: area of land shown hatched black on the plan of the Conservation 15/396/PP Area, which area includes the following properties:— Address of Proposal: 2 – 64 (even numbers) Monifieth Road 30 Dundas Crescent, 1 & 3 Boyd Place Kirkwall 2 – 36 and 1 – 19 Ramsay Street Description of Proposal: 2 & 4 Hutton Place Install an oil tank (2392303) 3 – 9 and 2 – 14 Taymouth Place 31 Yewbank Avenue All buildings within the said Conservation Area, whether or not they MIDLOTHIAN COUNCIL 2392302 are listed buildings, are protected by law and may not be demolished THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND without consent from Dundee City Council. Certain alterations and BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) other developments will also require consent. Trees are also REGULATIONS 1987 protected by law and the written consent of the Council must be The following applications, together with the plans and other obtained before lopping, pruning, pollarding, felling or uprooting any documents submitted with them may be examined at the public tree. Any proposed development in or adjacent to, a Conservation access terminals located at the Council offices at Fairfield House, 8 Area which could affect its character must be advertised. Only Lothian Road, Dalkeith, in all local libraries, and at the Online Planning applications for full planning permission will be accepted for any pages at the Midlothian Council Website - www.midlothian.gov.uk development. In assessing development proposals, special 15/00676/LBC Formation of driveway and erection of gates at 29 consideration will be given to the preservation or enhancement of the Manse Road, Roslin, EH25 9LG character of the Conservation Area. Deadline for comments: 18 September 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

A plan showing the boundaries of the Reres Hill Conservation Area The Applications listed may be examined at the address stated below and a street index can be inspected free of charge, together with any between 09:00 and 17:00 hours Monday to Thursday and 09:00 and information on any aspect of conservation policy, at the City 16:00 hours Friday, excluding public holidays. All applications can Development Department, Dundee City Council, Dundee House, 50 also be viewed online via the Council website (www.east- North Lindsay Street, Dundee between 8.30 a.m. and 5 p.m. ayrshire.gov.uk/eplanning) or by prior arrangement at one of the local weekdays. offices throughout East Ayrshire. Roger Mennie Written comments and electronic representations may be made to the Head of Democratic and Legal Services (2392299) Head of Planning and Economic Development, PO Box 26191, Kilmarnock KA1 9DX or [email protected] before the appropriate deadline. 2392298EAST LOTHIAN COUNCIL Please note that comments received outwith the specified period will TOWN AND COUNTRY PLANNING only be considered in exceptional circumstances which will be a NOTICE IS HEREBY GIVEN that application for Planning Permission/ question of fact in each case. Listed Building Consent/Conservation Area Consent has been made Head of Planning and Economic Development to East Lothian Council, as Planning Authority, as detailed in the Date of Signature: schedule hereto. 25/08/15 The applications and plans are open to inspection at Environment Where plans can be inspected: Reception, John Muir House, Brewery Park, Haddington during office Department of Neighbourhood Services The Johnnie Walker Bond 15 hours or at http://pa.eastlothian.gov.uk/online-applications/ Strand Street Kilmarnock KA1 1HU Tel (01563) 576790 Fax (01563) Any representations should be made in writing or by e-mail to the 554592 undersigned within 21 days of this date. Proposal/Reference: 28/08/15 15/0490/LB Iain McFarlane Address of Proposal: Service Manager - Planning 19 Main Road John Muir House Waterside Brewery Park Ayrshire HADDINGTON KA3 6DY E-mail: [email protected] Name and Address of Applicant: SCHEDULE Mr Guy McCrum 15/00561/P The Old Schoolhouse Development in Conservation Area 19 Main Road Listed Building Affected by Development Waterside Flat 5 18 Fidra Road North Berwick East Lothian EH39 4NG KA3 6DY Alterations to flat Description of Proposal: 15/00561/LBC Installation of new window in 1st floor rear northern gable end. Listed Building Consent window will be of wooden construction and traditional design. Flat 5 18 Fidra Road North Berwick East Lothian EH39 4NG (2392297) Alterations to building 15/00641/P INVERCLYDE2392296 COUNCIL Development in Conservation Area PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) Millfield Park Football Ground Mill Wynd Haddington East Lothian (SCOTLAND) ACT 1997 EH41 4DB THE TOWN AND COUNTRY SCOTLAND (LISTED BUILDINGS AND Erection of toilet facility building/first aid room and fencing BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) 15/00639/P REGULATIONS 1997 Development in Conservation Area These applications, associated plans and documents may be 3 Renaissance View Archerfield Dirleton North Berwick East Lothian examined at http://planning.inverclyde.gov.uk/Online/ and at Extension to house to form garage Inverclyde Council, Regeneration and Planning, Municipal Buildings, 15/00650/P Clyde Square, Greenock 08.45 – 16.45 (Mon-Thurs) and 08.45 – 16.00 Development in Conservation Area (Fri). West Wing Wintonfield House New Winton Tranent East Lothian EH33 15/0031/LB- Replacement of existing asbestos roof with profiled 2NN steel roof covering at Alterations to house Fort Matilda Works 6, 220 Eldon Street, Greenock, PA16 7QB 15/00658/LBC Comments before 18th September 2015 Listed Building Consent Written comments may be made to Mr Stuart Jamieson, Regeneration Seton Kiln Cottage Seton Mains Longniddry East Lothian EH32 0PG and Planning, Inverclyde Council, Municipal Buildings Alterations to building Clyde Square, Greenock PA15 1LY, email: 15/00640/P [email protected] (2392296) Development in Conservation Area 9 Elcho Terrace Aberlady East Lothian EH32 0RH Extension to house, erection of fence and formation of hardstanding GLASGOW2392295 CITY COUNCIL area (2392298) You can view applications together with the plans and other documents submitted with them online at http:// www.glasgow.gov.uk/Planning/Online Planning or at Glasgow City EAST2392297 AYRSHIRE COUNCIL Council, Service Desk, 45 John Street, Glasgow G1 1JE, Monday to TOWN AND COUNTRY PLANNING (DEVELOPMENT Friday 9am to 5pm - except public holidays. MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 AND (SCOTLAND) ACT 1997 THE TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND PLANNING APPLICATIONS BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) For those applications which have been the subject of Pre-Application REGULATIONS 1987 (H) Consultation between the Applicant and the Community (and which TOWN AND COUNTRY PLANNING (DEVELOPMENT are indicated as “PAC”), persons wishing to make representations in MANAGEMENT PROCEDURE) (SCOTLAND) REGULATIONS 2013 respect of the application should do so to the Planning Authority in REGULATION 20(2)(A) – NEIGHBOUR NOTIFICATION (A) the manner indicated. REGULATION 20(2)(C) – SCHEDULE 3 (C) REGULATION 20(2)(D) – CONTRARY TO DEVELOPMENT PLAN (D) All comments are published online and are available for public inspection.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Written comments may be made within 21 days in respect of (H) or 14 15/01941/DC 15/01942/DC (H) Flat Ground, 34 Balshagray Drive G11 days in respect of (A) (B) (C) (D), from 28 August 2015 online at http:// - External alterations to listed building including installation of bi-fold www.glasgow.gov.uk/Planning/Online Planning or to the Executive door to rear Director of Development and Regenerations Services, Development 15/01322/DC (H) 43 Broompark Drive G31 - Internal alteration to Management, 231 George Street Glasgow G1 1RX. listed building and installation of vent to rear (2392295) Comments made to applicants/agents in respect of pre-application consultations cannot be considered by the Council. Should you wish for your comment to be considered, you should make your comment 2392294DUMFRIES & GALLOWAY COUNCIL in relation to the planning application to the above address or online, TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 only when the application has been submitted. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) 15/01824/DC 15/01825/DC (H) Flat 2, 14 Kelvin Drive G20 – Internal (SCOTLAND) ACT 1997 and external alterations to listed flatted dwelling The applications listed below may be examined during normal office 15/01855/DC (H) 23 Gordon Street G1 - Frontage alterations hours at Council Offices, Kirkbank, English Street Dumfries (1); 15/01838/DC 15/01839/DC (H) , 2346 Gartloch Customer Service Centre, Lockerbie Library, High Street, Lockerbie Road G69 - Internal and external alterations to former hospital (2); Council Offices Daar Road, Kirkcudbright (3); Gatehouse Library, building to form 12 flatted properties and associated works including High Street, Gatehouse of Fleet (4) . Alternatively, they can be viewed parking and landscaping on-line by following the ePlanning link on the Council’s website at 15/01614/DC (C) 71 Kinfauns Drive G15 - Use of shop as composite www.dumgal.gov.uk/planning. All representations should be made to class 1/class 3, use of footway as seating area, formation of shopfront me within 21 days from the date of this publication at Kirkbank, and installation of 2no. air conditioning units to roof Council Offices, English Street, Dumfries, by email to 15/01807/DC (H) 16 Calderwood Road G43 - Installation of patio [email protected] or via the Council’s doors to side and rear elevations, new windows to rear at ground floor website, as noted above. and installation of roof lights to rear. Head of Planning & Regulatory Services 15/01587/DC (H) 2-3 Park Circus G3 - Internal and external alterations Proposal/Reference: to listed building including installation of new front door 15/P/3/0327 (1) 15/01842/DC (H) 23 Gordon Street G1 - Internal and external Address of Proposal: alterations The Troqueer Arms 15/01867/DC (H) 26 Aytoun Road G41 - Erection of single storey 152 Troqueer Road extension and formation of 2.no dormer windows to rear of Dumfries dwellinghouse and part conversion of garage to form habitable room Description of Proposal: 15/01397/DC (C) (H) 73 Queen Street G1 - Use of footway as external Installation of replacement 7m high pole telecommunications antenna seating area for public house and new dish and associated equipment 15/01923/DC (H) 133 Maxwell Drive G41 - Erection of conservatory to Proposal/Reference: rear and single storey extension to side and rear of dwellinghouse 15/P/4/0255 (2) 15/01956/DC (H) 36 Quadrant Road G43 - Demolition of side porch Name and Address of Applicant: and erection of decking Railway Station 15/01575/DC (H) 144 Park Road G4 - Installation of flue to rear Station Road elevation Lockerbie 15/02005/DC (H) 64 Buchanan Street G1 - External alterations to Description of Proposal: listed building Internal alterations /refurbishment to form new ticket counter and staff 15/01818/DC (C) 490 Paisley Road West G51 - Use of vacant mosque toilet (class 10) as guest house (class 7) and associated external alterations Proposal/Reference: 15/01982/DC (H) 108 Renfield Street G2 - Use of vacant offices as 9 15/P/2/0237 (3) residential apartments Address of Proposal: 15/01505/DC (A) Site At Easterhill Street/ Causewayside Street G32 - 37 St Mary’s Street Change of use from sui generis to Class 5 with associated works Kirkcudbright including CCTV and Lighting columns Description of Proposal: 15/01881/DC 15/01882/DC (A) (H) 19 Blythswood Square G2 - Alterations and installation of new atm machine (removal of existing External and internal alterations to include formation of 2no. rooflights atm to front and replacement of 3no. rooflights to flat roof machine) 15/01693/DC 15/01694/DC (H) Flat 0/1, 14 Belhaven Terrace G12 - Proposal/Reference: Internal and external alteration to category B listed building 15/P/2/0240 (4) 15/01931/DC (H) 26 Vancouver Road G14 - Erection of single storey Address of Proposal: extension and garden shed to the rear of dwellinghouse 60 High Street 15/01913/DC (A) (H) 3 Park Circus G3 - External alteration comprising Gatehouse of Fleet installation of new front door Description of Proposal: 15/01900/DC (H) Thomas Graham Building, 295 Cathedral Street G1 - Installation of three new timber framed sash and case windows on Erection of cycle parking stand and canopy front elevation and formation of new patio door opening, blocking up 15/02051/DC (A) (D) Site At Boydstone Road Including National of doorway to form window opening and removal of chimney stack on Savings Bank 150 Boydstone Road/Barrhead Road G53 - Erection of rear elevation of dwellinghouse (2392294) residential development and associated works (potentially contrary to Glasgow City Plan 2 Policy DEV11 Green Space)

THE2392293 HIGLAND COUNCIL TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 PLANNING (LISTED BUILDING AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 The applications listed below, along with plans and other documents submitted with them, may be examined online at http:// wam.highland.gov.uk and, where given, the alternative location(s). Written comments should be made to the EPC at the contact details below within the time period indicated from the date of this notice. Anyone making a representation about this proposal should note that their letter or email will be disclosed to any individual or body who requests sight of representations in respect of this proposal. Reference Development Proposal Alternative locations where application may be inspected and time Number Address Description period for comments 15/03158/LBC Conon Bridge Hotel Installation of The Service Point, Ross House, High Street, Dingwall, IV15 9RY High Street antenna and Regulation 5 - affecting the character of a listed building (21 days) Conon Bridge associated ancillary Dingwall works

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

Reference Development Proposal Alternative locations where application may be inspected and time Number Address Description period for comments IV7 8HD 15/03160/LBC Old Brewery Installation of The Service Point, Ross House, High Street, Dingwall, IV15 9RY Burnside Place antenna and Fortrose Service Point, Black Isle Leisure Centre, Deans Road, Fortrose, Cromarty associated ancillary IV15 9RY IV11 8XQ works Regulation 5 - affecting the character of a listed building (21 days) 15/03161/LBC 27 High Street Installation of The Service Point, Ross House, High Street, Dingwall, IV15 9RY Cromarty antenna and Fortrose Service Point, Black Isle Leisure Centre, Deans Road, Fortrose, IV11 8YR associated ancillary IV15 9RY works Regulation 5 - affecting the character of a listed building (21 days) 15/03167/LBC 21 Church Street Installation antenna The Service Point, Ross House, High Street, Dingwall, IV15 9RY Cromarty and associated Fortrose Service Point, Black Isle Leisure Centre, Deans Road, Fortrose, IV11 8XA ancillary works IV15 9RY Regulation 5 - affecting the character of a listed building (21 days) PLEASE NOTE OUR NEW ADDRESS ePlanning Centre, The Highland Council, Glenurquhart Road, INVERNESS IV3 5NX Email: [email protected] (2392293)

THE2392292 CITY OF EDINBURGH COUNCIL 15/03542/LBC 13-13A Raeburn Place Edinburgh EH4 1HU New THE TOWN AND COUNTRY PLANNING (DEVELOPMENT timber shopfront, new signage, internal shopfitting works and the MANAGEMENT PROCEDURE) installation of two air conditioning condenser units on the rear (SCOTLAND) REGULATIONS 2013 - REGULATION 20(1). THE elevation. TOWN AND COUNTRY PLANNING (LISTED BUILDING AND 15/03542/LBC 13-13A Raeburn Place Edinburgh EH4 1HU New BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) timber shopfront, new signage, internal shopfitting works and the REGULATIONS 1987 - REGULATION 5. ENVIRONMENTAL installation of two air conditioning condenser units on the rear IMPACT ASSESSMENT elevation. (SCOTLAND) REGULATIONS 2011 - PUBLICITY FOR 15/03545/FUL 13-13A Raeburn Place Edinburgh EH4 1HU New ENVIRONMENTAL STATEMENT. timber shopfront. PLANNING & BUILDING STANDARDS 15/03545/FUL 13-13A Raeburn Place Edinburgh EH4 1HU New Applications, plans and other documents submitted may be examined timber shopfront. at Planning & Building Standards front counter, Waverley Court, 4 15/03574/LBC 4,8 Gilmerton Road Edinburgh EH16 5QS Alter and East Market Street, Edinburgh EH8 8BG between the hours of extend two existing category C listed cottages. 8:30-5:00 Monday-Thursday & 8:30-3:40 on Friday. Written 15/03590/FUL 13 Marlborough Street Edinburgh EH15 2BD Single comments may be made quoting the application number to the Head storey timber framed rear extension. of Planning & Building Standards within 21 days of the date of 15/03591/LBC 13 Marlborough Street Edinburgh EH15 2BD Single publication of this notice. You can view, track & comment on planning storey timber framed rear extension. applications online at www.edinburgh.gov.uk/planning. The 15/03606/FUL 10-16 Cluny Drive Edinburgh EH10 6DP Internal application may have been subject to a pre-application consultation alterations to ground and first floor of existing nursing home and new process & comments may have been made to the applicant prior to 2 storey extension to add new en-suite shower rooms. the application being submitted. Notwithstanding this, persons 15/03671/FUL Flat 29 124 Lothian Road Edinburgh EH3 9BG wishing to make representations in respect of the application should Replacing two bedroom windows, with like for like, at rear of property. do so as above. 15/03672/LBC Flat 29 124 Lothian Road Edinburgh EH3 9BG Replace Acting Head of Planning & Building Standards 2 bedroom windows to rear of property - like for like. Proposal/Reference: 15/03697/FUL 28-30 West Preston Street Edinburgh EH8 9PZ List of Planning Applications to be published on 28 August 2015 Conversion of part of property to create a flatted residential property. Address of Proposal: 15/03710/FUL 62 Spylaw Bank Road Edinburgh EH13 0JB Remove 15/02163/PPP Land 80 Metres West Of West Clifton Cottage 11 existing breakfast room extension structure between rear east and Clifton Road Newbridge Planning permission in principle for west wings and construct new structure in place. Install new stove residential development with associated roads, footpaths and with external flue on west elevation. landscaping. 15/03719/LBC 22B Belgrave Crescent Edinburgh EH4 3AL Proposed 15/03391/FUL 53-59 Leith Walk Edinburgh EH6 8LS A new external internal alterations to increase floor area of kitchen and relocate door opening/glazed door and glazed shopfront are proposed with bathroom. internal works. 15/03724/FUL 19 North Fort Street Edinburgh EH6 4HB Change of 15/03392/FUL Land 19 Metres South Of 10 West Crosscauseway use of existing cafe to form hot food takeaway. Edinburgh Application for location of police box at West Cross 15/03746/FUL 21 Cockburn Street Edinburgh EH1 1BP Remove Causeway. existing shopfront and replace with new unit to a traditional pattern. 15/03405/FUL Police Box Belhaven Terrace Edinburgh To change the 15/03776/LBC Flat 5 23 Drumsheugh Gardens Edinburgh EH3 7RN use from a police box to trade as a nail technician, Class 2. Remove the sashes from six windows and replace with double-glazed 15/03498/FUL 43 Inverleith Gardens Edinburgh EH3 5PR To erect a sashes on a like-for-like basis. timber garage within the rear garden and new decking and stone 15/03780/FUL Donaldsons College 1B West Coates Edinburgh EH12 setts. 5JQ Planning permission for conversion of existing A listed Playfair 15/03517/FUL 135A-136 Princes Street Edinburgh EH2 4BL Addition building into residential dwellings to include internal and external of external ATM 15/03518/LBC 135A-136 Princes Street Edinburgh alterations, erection of new-build dwellings to north of site and EH2 4BL Internal refurbishment and addition of new ATM to construction of associated parking and landscaping including shopfront. ancillary works. 15/03532/LBC BF 11 South Charlotte Street Edinburgh EH2 4AS 15/03781/LBC Donaldsons College 1B West Coates Edinburgh EH12 Forming openings and making good of existing basement walls, 5JQ Internal alterations and subdivision to the listed Playfair building installation of new kitchen and sanitary facilities. to create residential dwellings. Alterations to light wells and roofs, 15/03541/FUL Land 19 Metres Northwest Of 227 Niddrie Mains Road including the creation of a number of dormers and roof terraces and Edinburgh Erection of a shipping container behind the Richmond ancillary works. church-container will be used as a work space and storage for a local 15/03800/LBC GF 9 Learmonth Terrace Edinburgh EH4 1PG Remove mens group. existing glazed garden room and replace with partially glazed garden room.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

15/03821/FUL Land 80 Metres South East Of 12 Almond Court Greendykes Road Edinburgh Proposed residential development of 149 houses and flats on a partly brownfield site, including roads, car parking, landscaping and a centralised district heating system. (2392292)

2392291ARGYLL & BUTE COUNCIL TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 The applications listed below together with all other related documents may be inspected between 09:30-12:30 and 13:30-17:00hrs Monday, Tuesday, Thursday, Friday and 10:00-12:30 and 13:30-17:00hrs on Wednesday at the locations detailed below or by logging on to the Council’s website at www.argyll-bute.gov.uk. Written comments for the following list of applications should be made to the above address within 21 days of this advert. Please quote the reference number in any correspondence. TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS AMENDED), RELATED PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) (SCOTLAND) ACT 1997 REF PROPOSAL SITE ADDRESS LOCATION OF PLANS 15/02180/LIB Internal refurbishment/alterations and 26 George Street Oban Argyll And Oban Area Office display of replacement signage. Bute PA34 5SB Municipal Buildings Albany Street Oban PA34 4AW 15/02267/LIB Replacement of 3 windows from white 1 Old Inn Strachur Cairndow Argyll Here We Are Argyll Service point timber single glazed to white uPVC And Bute PA27 8DG double Milton House Milton Avenue Dunoon PA23 7DU Argyll and Bute council encourages planning applications to be made on-line through The Scottish Government website: https://eplanning.scotland.gov.uk The Council maintain a Register of planning applications which can be viewed during normal office hours at Planning and Regulatory Services, Central Validation Team, 1A Manse Brae, Lochgilphead PA31 8RD. A weekly list of applications can be viewed at the above address and at all Council Libraries. Any letter of representation the Council receives is considered a public document and will be published on our website. Anonymous or marked confidential correspondence will not be considered. (2392291)

ANGUS2392290 COUNCIL Council as planning authority intend to accept only those TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 (AS representations which have been received within the above periods AMENDED) as prescribed in terms of planning legislation. Letters of PLANNING (LISTED BUILDINGS & CONSERVATION AREAS) representation will be open to public view, in whole or in summary (SCOTLAND) ACT 1997 (AS AMENDED) according to the usual practice of this authority). Applications for permission and/or consents under the above Dr Margaret Bochel, Head of Planning and Sustainable Development legislation as listed below together with the plans and other Date of Signature: documents submitted with them may be examined at County Friday 28 August 2015 Buildings, Market Street, Forfar, DD8 3LG between the hours of 9.00 Proposal/Reference: a.m. to 5.00 p.m. Monday to Friday or visit the Public Access facility 151290 on the Council’s website at http://planning.angus.gov.uk/online- Address of Proposal: applications/. Address: Woodend Hospital Eday Road Summerhill Aberdeen AB15 Written comments may be made within 21 days of this notice to the 6JG Service Manager, County Buildings, Market Street, Forfar, DD8 3LG Category B Listed Building or e-mail [email protected]. Please note that representations Name and Address of Applicant: made to an applicant in response to any pre-application consultation NHS Grampian cannot be taken into account by Angus Council. Description of Proposal: 30 Bridge Street Montrose DD10 8AE - Replacement Windows - Internal alterations, installation of roof vents and air conditioning units 15/00803/LBC - Listed Building Proposal/Reference: Iain Mitchell, Service Manager (2392290) 151309 Address of Proposal: 1 - 5 Salisbury Terrace Aberdeen AB10 6QG Conservation Area 007 2392288ABERDEEN CITY COUNCIL Name and Address of Applicant: TOWN & COUNTRY PLANNING [LISTED BUILDINGS AND Drumrossie Land Development Co. BUILDINGS IN CONSERVATION AREAS] [SCOTLAND] Description of Proposal: REGULATIONS 1987 Complete demolition of two garage blocks (2392288) NOTICE is hereby given that an application for Listed Building/ Conservation Area Consent and for Planning Permission with respect to the undernoted subjects, has been submitted to Aberdeen City ABERDEENSHIRE2392287 COUNCIL Council. PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) The application and relative plans area available for inspection within (SCOTLAND) ACT 1997, REGULATION 60(2)(A) OR 65(2)(A) OR Planning and Sustainable Development, Planning Reception, TOWN AND COUNTRY PLANNING (LISTED BUILDINGS AND Marischal College, Broad Street, Aberdeen, AB10 1AB between the BUILDINGS IN CONSERVATION AREAS) (SCOTLAND) hours of 8.30 am and 5 pm (Mondays to Fridays). Any person wishing REGULATIONS 1987, REGULATION 5 to make representations regarding any of the proposals should make The applications listed below together with the plans and other them in writing to the above address (quoting the reference number documents submitted with them may be examined at the local and stating clearly the reasons for those representations). planning office as given below between the hours of 8.45 am and 5.00 Alternatively, plans can be viewed, and comments made online at pm on Monday to Friday (excluding public holidays). You can also www.aberdeencity.gov.uk or by e-mail to [email protected] examine the application and make comment online using the Planning (Would Community Councils, conservation groups and societies, Register at https://upa.aberdeenshire.gov.uk/online-applications/. applicants and members of the public please note that Aberdeen City Internet access is available at all Aberdeenshire libraries.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

Written comments may be made quoting the reference number and Queen’s and Lord Treasurer’s Remembrancer, in pursuance of stating clearly the grounds for making comment. These should be section 1013 of the Companies Act 2006, do by this Notice disclaim addressed to the E-planning Team, Aberdeenshire Council, the Crown’s whole right and title (if any) in and to the aforesaid credit Viewmount, Arduthie Road, Stonehaven, AB39 2DQ. Please note that and accrued interest on it held by HMRC in respect of the said MAH any comment made will be available for public inspection and will be Management Solutions Limited for overpaid PAYE. published on the Internet. Catherine Dyer Comments must be received by 17 September 2015 Queen’s and Lord Treasurer’s Remembrancer Head of Planning & Building Standards 25 Chambers Street Proposal/Reference: Edinburgh APP/2015/2418 EH1 1LA Address of Proposal: 21 August 2015 (2392351) The Manse, Manse Street, New Leeds, Mintlaw, Aberdeenshire, AB42 4HX Name and Address of Applicant: For further information contact Local Planning Office. Details: Buchan Roads & highways House, St Peter Street, Peterhead, AB42 1QF Description of Proposal: ROAD RESTRICTIONS Alterations & Extension to Dwellinghouse (Retrospective) Proposal/Reference: 2392414 APP/2015/2329 Address of Proposal: Lonach Farm, Strathdon, Aberdeenshire, AB36 8YB Name and Address of Applicant: For further information contact Local Planning Office. Details: Viewmount, Arduthie Road, Stonehaven, AB39 2DQ INTRODUCTION OF DOUBLE YELLOW LINES – VARIOUS Description of Proposal: LOCATIONS Installation of Replacement Windows and Doors, 2No. Rooflights, THE CITY OF WESTMINSTER (WAITING AND LOADING Flue, Repairs to Roof and Gutters, Removal of Harling and Replace RESTRICTION) (AMENDMENT NO. 194) ORDER 2015 with Wet Dash Harl and Internal Alterations 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 25th Proposal/Reference: August 2015 made the above Order under sections 6 and 124 of and APP/2015/2561 Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as Address of Proposal: amended. 7E Quayside, Banff, Aberdeenshire, AB45 1HQ 2. The general effect of the Order will be to replace lengths of single Name and Address of Applicant: yellow line with double yellow line “at any time” waiting restrictions at For further information contact Local Planning Office. Details: Winston various locations within the City of Westminster. The locations and a House, 39 Castle Street, Banff, AB45 1DQ brief description of the extent of the proposals are given in the Description of Proposal: Schedule to this Notice. Change of Use and Internal Alterations to Former Gallery to Form The Order also corrects anomalies between on-street line-markings Residential Flat; Installation of French Doors and Protective Barrier and current Traffic Management Orders. (Amended) Please note that the proposal to introduce double yellow line “at any Proposal/Reference: time” waiting restrictions on the east side of Newton Road, at the APP/2015/2619 junction with Westbourne Grove, as detailed in the Notice of Address of Proposal: Proposals published on 5th June 2015, has been abandoned. West Church of Bankhead, Midmar, Aberdeenshire 3. The Order, which will come into force on 1st September 2015, and Name and Address of Applicant: other documents giving more detailed particulars of the Order are For further information contact Local Planning Office. Details: Gordon available for inspection until 6th October 2015 between 9 a.m. and 5 House, Blackhall Road, Inverurie, AB51 3WA p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, Description of Proposal: 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E Alterations to Former Church Including Change of Use to Form 6QP. Dwellinghouse - Minor Variation to LBC APP/2014/1688 - Reduction 4. Any person desiring to question the validity of the Order or of any in Number of Velux Rooflights from 12 No. to 6 No. and Variation of provision contained therein on the grounds that it is not within the Internal Layout (2392287) relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder have not been complied with in relation to the Order may, within six weeks from the date on which the Order was made, make Property & land application for the purpose to the High Court. Dated 28 August 2015 PROPERTY DISCLAIMERS Martin Low, City Transport Advisor (The officer appointed for this purpose) 2392351NOTICE OF DISCLAIMER OF BONA VACANTIA SCHEDULE COMPANIES ACT 2006 Location Proposed double yellow lines Company Name: MAH MANAGEMENT SOLUTIONS LTD Abercorn Place at the south-western junction with Nugent Terrace WHEREAS MAH MANAGEMENT SOLUTIONS LIMITED, a company and Violet Hill incorporated under the Companies Acts under Company number Bathurst Street the south-east side, between Sussex Square and SC459688 was dissolved on 24 October 2014; AND WHEREAS in Sussex Mews West terms of section 1012 of the Companies Act 2006 all property and Burne Street (a) the north-east side, across the entrance to rights whatsoever vested in or held on trust for a dissolved company ‘George Peabody Court’ and at the south-eastern immediately before its dissolution are deemed to be bona vacantia; extremity; AND WHEREAS immediately before its dissolution a credit of £200.50 (b) the entire south-west side in respect of overpaid PAYE was standing at the credit of the account Chippenham the west side, at the kerb build-out opposite with HMRC (reference 475PB00525670) of the said MAH Road Lanhill Road Management Solutions Limited which credit together with accrued Cleveland Terrace the north-west side, at the north-eastern kerb-line interest now stands at £201.70; AND WHEREAS the dissolution of the of the Hallfield Estate Road said MAH Management Solutions Limited came to my notice on 17 Essex Street the north-east side, outside Nos. 40 to 50 August 2015: Now THEREFORE I, CATHERINE PATRICIA DYER, the Harrow Road the south-west side, at the junction with St. John’s Terrace Harley Place the east side, outside No. 6

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Location Proposed double yellow lines Road Location Proposal Nugent Terrace the south-west side, at its junction with Abercorn track on Bridge Street Place into the cycle lane on St. John’s at its junction with Harrow Road (both sides) Great George Street Terrace (northern arm of South Audley the east side, between Tilney Street and Stanhope Parliament Square) Street Gate (except within the parking place in front of Broad Sanctuary north-west side, introduce mandatory Chesterfield House) adjacent to the UK with-flow cycle lane (28 Violet Hill the south-west side, at its junction with Abercorn Supreme Court metres) Place Great George Street (a) both sides, introduce “at any time” (2392414) between Storey’s loading restrictions Gate and Parliament 2392411 Square (western arm) (b) south side, introduce mandatory northern arm of two-way cycle lane Parliament Square (40.5 metres) Parliament Square (a) north side of the introduce mandatory PARLIAMENT SQUARE – EAST-WEST CYCLE SUPERHIGHWAY southern arm with-flow cycle lane (60 1. NOTICE IS HEREBY GIVEN that Westminster City Council metres) proposes to make the following Orders under sections 6 and 124 of (b) east side of the introduce mandatory and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as western arm with-flow cycle lane amended: (69.5 metres) •The City of Westminster (Bus Priority) (No. 1, 1999) (Amendment No. Parliament Street west side of the introduce mandatory *) Traffic Order 201*; southbound with-flow cycle lane • The City of Westminster (Prescribed Routes) (No. *) Traffic Order carriageway, (91.5 metres) for pedal 201*; and between Derby Gate cycles turning right into • The City of Westminster (Waiting and Loading Restriction) and Bridge Street / the cycle lane on Great (Amendment No. *) Order 201* Great George Street George Street (north 2. The general effect of the Orders is set out in the Schedule to this (northern arm of side of Parliament Notice. The proposed measures would be introduced in connection Parliament Square) Square) with Transport for London’s creation of the East-West Cycle St. Margaret Street west side, adjacent introduce mandatory Superhighway linking Tower Hill and Acton, and would connect with to St. Margaret’s with-flow cycle lane (50 the segregated cycle tracks to be constructed on: Church and the metres) (a) the south side of Bridge Street; and northern gardens of (b) the north side of Great George Street, between Storey’s Gate and Westminster Abbey the western arm of Parliament Square. (2392411) The Orders also correct discrepancies between on-street restrictions / prohibitions and existing Orders with respect to Abingdon Street, 2392403 Bridge Street, Great George Street, Old Palace Yard, Parliament Square, St. Margaret Street and Westminster Bridge. 3. The proposed Orders and other documents giving more detailed particulars of the Orders are available for inspection until six weeks have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders between 9 a.m. and 5 THE CITY OF WESTMINSTER (FREE PARKING PLACES) p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, (DISABLED PERMIT PARKING PLACES) (AMENDMENT NO. 12) 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E ORDER 2015 6QP. THE CITY OF WESTMINSTER (PARKING PLACES) (C ZONE) 4. Further information may be obtained by telephoning the Council’s (AMENDMENT NO. 33) ORDER 2015 agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 THE CITY OF WESTMINSTER (WAITING AND LOADING 5997. Details are also available at http:// RESTRICTION) (AMENDMENT NO. 193) ORDER 2015 westminstertransportationservices.co.uk/notices. ORMONDE TERRACE AND PRINCE ALBERT ROAD 5. Any objections or other representations about the proposals should 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th be sent in writing to the Council’s agents, WSP | Parsons August 2015 made the above Orders under sections 6, 45, 46, 49 and Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act London, SW1E 6QP, or by email at [email protected] 1984, as amended. quoting reference 7131/PJ, by 21st September 2015. All objections 2. The general effect of the Orders will be to: must specify the grounds on which they are made. (a) retain the temporary double yellow line “at any time” waiting Dated 28 August 2015 restrictions outside the entrance to Nos. 22 to 60 Ormonde Terrace Martin Low, City Transport Advisor (The officer appointed for this on a permanent basis; purpose) (b) extend the double yellow line “at any time” waiting restrictions on SCHEDULE the south-west side of Ormonde Terrace, at its junction with Prince Road Location Proposal Albert Road, north-westward by 8.5 metres; and Bridge Street (a) south side remove bus lane (58.5 (c) replace a redundant “White Badge” disabled person’s parking metres) from the place outside North Gate (southern end), Prince Albert Road with a westbound carriageway residents’ parking space. (b) south side, at the exempt pedal cycles The Orders also corrects minor anomalies between on-street line- junction with from the compulsory markings and current Traffic Orders. Parliament Square left turn into 3. The Orders, which will come into force on 1st September 2015, and St. Margaret Street other documents giving more detailed particulars of the Orders are (eastern arm of available for inspection until 5th October 2015 between 9 a.m. and 5 Parliament Square) to p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, allow pedal cycles to 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E proceed from the cycle 6QP.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 15 ENVIRONMENT & INFRASTRUCTURE

4. Any person desiring to question the validity of the Orders or of any 3. The Orders, which will come into force on 1st September 2015, and provision contained therein on the grounds that it is not within the other documents giving more detailed particulars of the Orders are relevant powers of the Road Traffic Regulation Act 1984 or that any of available for inspection until 5th October 2015 between 9 a.m. and 5 the relevant requirements thereof or of any relevant regulations made p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, thereunder have not been complied with in relation to the Orders may, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E within six weeks from the date on which the Orders were made, make 6QP. application for the purpose to the High Court. 4. Any person desiring to question the validity of the Orders or of any Martin Low, City Transport Advisor (The officer appointed for this provision contained therein on the grounds that it is not within the purpose) relevant powers of the Road Traffic Regulation Act 1984 or that any of 28 August 2015 (2392403) the relevant requirements thereof or of any relevant regulations made thereunder have not been complied with in relation to the Orders may, within six weeks from the date on which the Orders were made, make 2392401 application for the purpose to the High Court. Dated 28 August 2015 Martin Low, City Transport Advisor (The officer appointed for this purpose) (2392390)

WATERLOO PLACE 2392285CITY OF EDINBURGH COUNCIL THE CITY OF WESTMINSTER (FREE PARKING PLACES) ROADS (SCOTLAND) ACT 1984 (DIPLOMATIC MISSIONS) (AMENDMENT NO. *) ORDER 201* THE CITY OF EDINBURGH COUNCIL (SIGHTHILL TERRACE AND THE CITY OF WESTMINSTER (PARKING PLACES) (E ZONE) SIGHTHILL DRIVE, EDINBURGH) (REDETERMINATION OF (AMENDMENT NO. *) ORDER 201* MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER 1. NOTICE IS HEREBY GIVEN that Westminster City Council 2015 RSO/14/05 proposes to make the above Orders under sections 6, 45, 46, 49 and The Council in exercise of the powers conferred on them by section 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 71(2) of the Roads (Scotland) Act 1984 made and confirmed the 1984 as amended. above-mentioned order. Copies of the Order as made and confirmed, 2. The general effect of the Orders would be, on the north-east side of the Accompanying Plan and Statement of the Council’s Reason for Waterloo Place, to: making the Order have been deposited at The City of Edinburgh (a) replace five shared-use parking bays outside Waterloo Gardens, Council, City Chambers Reception, High Street, Edinburgh. These with five diplomatic parking bays (12.5 metres); and documents are available for inspection free of charge from 28/8/15 (b) replace three diplomatic parking bays, adjacent to the Institute of until 9/10/15 between the hours of 09:30 and 15:30 Mondays to Directors, No. 116 Pall Mall, with three shared-use parking bays Fridays inclusive or online www.edinburgh.gov.uk/trafficorders The (7.5 metres). effect of the Order is as stated in Notice No 2167104 in the Edinburgh 3. The proposed Orders and other documents giving more detailed Gazette No 27431 dated 11/7/14 and in The Scotsman of the same particulars of the Orders are available for inspection until six weeks date. The Order comes into operation on the 14/9/15. have elapsed from the date on which either the Orders are made or Dated 28/8/15 the Council decides not to make the Orders between 9 a.m. and 5 David Lyon, Acting Head of Transport (2392285) p.m. on Mondays to Fridays inclusive at WSP | Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP. CITY2392284 OF EDINBURGH COUNCIL 4. Further information may be obtained by telephoning the Council’s ROADS (SCOTLAND) ACT 1984 agents, WSP | Parsons Brinckerhoff, telephone number (020) 3116 THE CITY OF EDINBURGH COUNCIL (MUIRHOUSE PLACE EAST 5996. Details are also available at http:// AND PENNYWELL ROAD, EDINBURGH) (STOPPING UP) ORDER westminstertransportationservices.co.uk/notices. 2015 RSO/14/17 5. Any objections or other representations about the proposals should The Council in exercise of the powers conferred on them by section be sent in writing to the Council’s agents, WSP | 71(2) of the Roads (Scotland) Act 1984 made and confirmed the Parsons Brinckerhoff, 10th Floor, Westminster City Hall, 64 Victoria above-mentioned order. Copies of the Order as made and confirmed, Street, London, SW1E 6QP, or by email at the Accompanying Plan and Statement of the Council’s Reason for [email protected] quoting reference 7144/LH by 21st making the Order have been deposited at The City of Edinburgh September 2015. All objections must specify the grounds on which Council, City Chambers Reception, High Street, Edinburgh. These they are made. documents are available for inspection free of charge from 28/8/15 Dated 28 August 2015 until 9/10/15 between the hours of 09:30 and 15:30 Mondays to Martin Low, City Transport Advisor (The officer appointed for this Fridays inclusive or online www.edinburgh.gov.uk/trafficorders The purpose) (2392401) effect of the Order is as stated in Notice No 2180899 in the Edinburgh Gazette No 27443 dated 8/8/14 and in The Scotsman of the same date. The Order comes into operation on the 14/9/15. 2392390 Dated 28/8/15 David Lyon, Acting Head of Transport (2392284)

CITY2392283 OF EDINBURGH COUNCIL ROADS (SCOTLAND) ACT 1984 SALE PLACE THE CITY OF EDINBURGH COUNCIL (GOOSANDER PLACE AND THE CITY OF WESTMINSTER (DOCTOR PARKING PLACES) SANDPIPER ROAD, EDINBURGH) (REDETERMINATION OF (AMENDMENT NO. 7) ORDER 2015 MEANS OF EXERCISE OF PUBLIC RIGHT OF PASSAGE) ORDER THE CITY OF WESTMINSTER (PARKING PLACES) (B ZONE) 2015 RSO/14/18 (AMENDMENT NO. 32) ORDER 2015 The Council in exercise of the powers conferred on them by section 1. NOTICE IS HEREBY GIVEN that Westminster City Council on 24th 71(2) of the Roads (Scotland) Act 1984 made and confirmed the August 2015 made the above Orders under sections 45, 46, 49 and above-mentioned order. Copies of the Order as made and confirmed, 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act the Accompanying Plan and Statement of the Council’s Reason for 1984, as amended. making the Order have been deposited at The City of Edinburgh 2. The general effect of the Orders will be to replace the redundant Council, City Chambers Reception, High Street, Edinburgh. These doctors’ parking place outside Nos. 3 to 5 Sale Place with a residents’ documents are available for inspection free of charge from 28/8/15 parking place (15 metres). The Orders also correct anomalies between on-street line-markings and current Traffic Management Orders.

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE until 9/10/15 between the hours of 09:30 and 15:30 Mondays to In addition to earthworks and drainage, landscaping will be carried Fridays inclusive or online www.edinburgh.gov.uk/trafficorders The out to improve the appearance of the road and lessen the visual effect of the Order is as stated in Notice No 2195454 in the Edinburgh impact of the proposed project. Gazette No 27457 dated 12/9/14 and in The Scotsman of the same Trunk Road Order date. The Order comes into operation on the 14/9/15. The Trunk Road T10 (Cornamuck Realignment) Order (Northern Dated 28/8/15 Ireland) 2015 David Lyon, Acting Head of Transport (2392283) The Department for Regional Development hereby gives notice in accordance with the provisions of Schedule 8 to the Roads (Northern Ireland) Order 1993 that it proposes to make an order under Articles 2392984DRD ROADS SERVICE 14(1) and 68(1) and (3) of that Order. STATUTORY RULE The proposed Order will provide that 870 metres of new roads ROAD RACES described in Part I of the Schedule, become trunk road and be part of The Department for Regional Development has made a Statutory Rule the Cookstown-Omagh-Enniskillen-Aghalane-Land Frontier Trunk entitled The Road Races (Bushwhacker Rally) Order (Northern Ireland) Road T10. 2015 (S.R. 2015 No. 323) which will come into operation on 25th The Order also provides for the stopping-up of certain roads as September 2015. described in Parts II and III of the Schedule. The effect of the Rule is to permit the Omagh Motor Club Limited as Notice Of Intention To Make A Vesting Order promoter of the Bushwhacker Rally 2015 to use for that event certain The Department for Regional Development proposes to make an roads by suspending the right of way of other traffic at various times order vesting certain lands in the Department under the Local on 26th September 2015. Government Act (Northern Ireland) 1972 and the 1993 Order. Copies of the Order may be obtained from, Room 2-13, Clarence The Department proposes to acquire the lands for the realignment Court, 10-18 Adelaide Street, Belfast or viewed online at http:// along the A32 Tummery Road between Dromore and Irvinestown. www.legislation.gov.uk/nisr (2392984) All documents and maps relating to the Scheme may be inspected and further information relating to the proposals may be obtained by any person, free of charge, during office opening hours from 25 DEPARTMENT2392983 FOR REGIONAL DEVELOPMENT August to 9 October 2015 at the TransportNI offices of: ABANDONMENT • Western Division, County Hall, Drumragh Avenue, Omagh and U125 OLD GRAND JURY ROAD, SAINTFIELD • Western Division, Castle Barracks, Enniskillen Co Fermanagh; The Department for Regional Development, being of the opinion that • Headquarters, Room 2-13, Clarence Court, 10-18 Adelaide Street, the road is not necessary for road traffic, proposes to make an order Belfast; to abandon 52.2 square metres of superseded Old Grand Jury Road, and at the offices of Fermanagh & Omagh District Council, The Saintfield to the front of Nos. 1 - 3 Rowallane Gate. The area of road Grange, Mountjoy Road, Omagh and Enniskillen Townhall, 2 Townhall proposed to be abandoned is delineated on a map which, together Street Enniskillen, with a copy of a draft order, may be inspected free of charge during or at:- http://test-drd.nigov.net/publications/a32-cornamuck- office hours within the period 26 August 2015 to 5 October 2015 at statutory-orders the Department’s TransportNI Southern Division, Down Section Any person who wishes to express an opinion on the Environmental Office, 129 Newcastle Road, Seaforde, BT30 8PR. Statement or to object to the making of The Trunk Road T10 Any person may, within the period above, object to the proposal by (Cornamuck Realignment) Order (Northern Ireland) 2015, or the writing to TransportNI Southern Division, Lands Section, Marlborough proposed Vesting Order must, on or before 9 October 2015, write to House, Central Way, Craigavon, BT64 1AD or by emailing the Divisional Manager, Department for Regional Development, [email protected] stating the grounds of the TransportNI – Western Division, County Hall, Drumragh Avenue, objection. Information you provide, including personal information, Omagh BT79 7AF or e-mail [email protected], could be published or disclosed under the Freedom of Information stating their opinion on the Environmental Statement and/or the Act 2000 (FOIA) or the Environmental Information Regulations (EIR). grounds of their objection to the proposed Orders. The Department For further details on confidentiality, the FOIA and the EIR please refer will take into consideration any representations made before deciding to www.ico.org.uk (2392983) whether or not to proceed with the project with or without modifications. Information you provide in your response, including personal DEPARTMENT2392982 FOR REGIONAL DEVELOPMENT information, could be published or disclosed under the Freedom of A32 CORNAMUCK, DROMORE REALIGNMENT SCHEME Information Act 2000 (FOIA) or the Environmental Information ENVIRONMENTAL STATEMENT: NOTICE OF DETERMINATION Regulations 2004 (EIR). For further details on confidentiality and The Department for Regional Development hereby gives notice, in FOIA/EIR please refer to http://www.ico.org.uk. (2392982) accordance with Article 67A(1) and (9) of the Roads (Northern Ireland) Order 1993 (“the 1993 Order”), that it considers that its proposal for the realignment along the A32 Tummery Road between Dromore and LONDON2392387 BOROUGH OF EALING Irvinestown is a relevant project within the meaning of Article 67(1) of PROPOSED EXTENSION TO BUS LANE IN SOUTH ROAD the 1993 Order and falls within Annex II to Directive 2011/92/EU of the SOUTHALL European Parliament and Council of 13 December 2011 on the THE EALING (BUS PRIORITY) (2012) (AMENDMENT NO. *) assessment of the effects of certain public and private projects on the TRAFFIC ORDER 201* environment (codification) (“the Directive”). THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL The Department has determined after having regard to the selection PARKING AREA) (AMENDMENT NO. **) ORDER 201* criteria contained in Annex III to the Directive that this proposal should 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing be made subject to an Environmental Impact Assessment in Council, propose to make the above-mentioned Orders under accordance with the Directive. sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Environmental Statement: Notice Of Publication Regulation Act 1984 as amended by the Local Government Act 1985. The Department for Regional Development hereby gives notice in 2. The general effect of the Bus lane Orders would be to extend the accordance with Article 67A(3) and (9) of the 1993 Order that it has south-westbound bus lane in South Road, Southall which operates prepared an Environmental Statement on the effects of the proposed between 7am to 10am and 4pm to 7pm on Mondays to Sundays. The A32 Cornamuck, Dromore, Realignment Scheme. bus lane would be extended from a point 7.52 metres north-east of The general effect of the project will be to construct 870 metres of the north-eastern kerb-line of the unnamed road leading to Nos. 55 to new trunk road to form part of the Cookstown-Omagh-Enniskillen- 57 South Road to a point 7.3 metres north-east of the common Aghalane-Land Frontier Trunk Road T10. boundary of Nos. 87 and 89 South Road. The aim of the project is to improve conditions for road users by 3. The general effect of the Waiting and Loading Restriction Order improving safety and reducing and improving the reliability of journey would be to introduce a restriction on vehicles loading and unloading times for vehicular travellers. which would apply between 7am to 10am and between 4pm to 7pm on Mondays to Sundays in the length of South Road specified in the Schedule to this Notice.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 17 ENVIRONMENT & INFRASTRUCTURE

4. Enquiries about the proposal can be made by e-mail to 2392385LONDON BOROUGH OF EALING [email protected] or by telephoning the Ealing Council WESLEY ESTATE CONTROLLED PARKING ZONE SS Project Engineer on 0208 825 5826. THE EALING (WESLEY ESTATE - ZONE SS) (RESIDENTS 5. The proposed Orders, other documents giving more detailed PARKING PLACES) ORDER 2015 particulars of the Orders, are available by e-mail from THE EALING (PARKING PLACES) (TELEPHONE PARKING) [email protected] or by inspection at Customer (WESLEY ESTATE - ZONE SS) ORDER 2015 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL between 9:00am and 4:45pm on Monday to Friday, until 6 weeks PARKING AREA) (AMENDMENT NO. 668) ORDER 2015 have elapsed from the date on which either the Orders are made or THE EALING (BUS STOP CLEARWAY) (REVOCATION NO. 1) the Council decides not to make the Orders. TRAFFIC ORDER 2015 6. Any objections or other representations about either of the 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing proposed Orders should be sent in writing by e-mail to Council, in connection with the creation of the Wesley Estate [email protected] or by post to Highways Service, controlled parking zone SS, on the 27th August 2015 made the Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference above-mentioned Orders under sections 6, 45, 46, 49 and 124 of and ORD 3924 until the 21 September 2015. All objections must specify Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as the grounds on which they are made. amended by the Local Government Act 1985. Dated 28 August 2015 2. The general effect of the Ealing (Wesley Estate - Zone SS) Shahid Iqbal, Assistant Director of Highways Service (The officer (Residents Parking Places) Order 2015 will be to: appointed for this purpose) (a) introduce parking places for the use of residents, their visitors and SCHEDULE business users in lengths of Harold Road, Newark Crescent, North (No loading or unloading at any time) Acton Road and Wesley Avenue; South Road Southall (b) provide that the parking places will operate between the hours of the south-east side, between a point 2.00 metres south-west of the 10am and 11am and 3pm and 4pm on Mondays to Fridays inclusive; south-western kerb-line of the south-west side of the service road and fronting Nos. 31 to 43 South Road, Southall and the north-eastern (c) provide that passenger vehicles, goods carrying vehicles, kerb-line of Park Avenue. (2392387) motorcycles and disabled persons vehicles may be left in a parking place without limitation on time during the controlled hours and that with the exception of motorcycles and disabled persons vehicles, a 2392386LONDON BOROUGH OF EALING valid (in an electronic form) SS zone permit or voucher has been INCORPORATION OF VARIOUS STREETS INTO CONTROLLED issued to the vehicle. ZONES FOR PERMIT ISSUE PURPOSES 3. The general effect of the Telephone Parking Order will be to THE EALING (EALING BROADWAY) (RESIDENTS PARKING (a) introduce “shared use permit holder /telephone” parking places PLACES) (NO.2) (AMENDMENT NO. 17) ORDER 2015 operating between the hours of 9.00 am and 5.00 pm on Mondays to THE EALING (SOUTHALL AREA 1) (RESIDENTS PARKING Fridays inclusive in lengths of Harold Road and Wesley Avenue; PLACES) (AMENDMENT NO. 30) ORDER 2015 (b) provide that passenger vehicles, goods carrying vehicles, THE EALING (BEDFORD PARK) (RESIDENTS PARKING PLACES) motorcycles and disabled persons vehicles may be left in the parking (AMENDMENT NO. 19) ORDER 2015 places and that with the exception of motorcycles and disabled 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing persons vehicles, a valid SS zone permit must be held for the vehicle Council on the 28th August 2015 made the above-mentioned Orders or payment made by mobile phone using the telephone payment under sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the parking system operated by RingGo whilst parked in the parking Road Traffic Regulation Act 1984 as amended by the Local place; Government Act 1985. (c) provide that the charges for parking in the “shared use/telephone” 2. The general effects of the Orders would be to parking place will be £2 per day and there will be a 20 pence (a) incorporate Hurley Court (Castlebar Road) into the Ealing transaction charge payable to the service provider; Broadway controlled zone for the purposes of issuing zone W permits (d) Users of the telephone payment system should follow the and vouchers; instructions displayed in the parking place quoting the unique number (b) incorporate The Broadway/Uxbridge Road, Southall, the premises relating to that parking place to the service provider and providing on the north side from 166 to 198 including Hamblin House, Thomson information as requested. Payment of the parking charge can then be House, Gardener House and Garrod House and on the south side made using most debit and credit cards. An optional charge of 10 from Nos. 165 to 263 into the Southall area 1 controlled zone for the pence will be payable to the service provider for text receipt for the purposes of issuing L zone permits and vouchers; parking session and expiry of parking reminder text messages. (c) incorporate No.217B Acton Lane W4 (access in Somerset Road) 4. The general effect of the Waiting and Loading Restriction Order will into the Bedford Park controlled zone for the purposes of issuing zone be to amend existing waiting restrictions or introduce new waiting B permits and vouchers; restrictions that will apply at any time at road junctions or between the 3. The Orders, which will come into operation on 31st August 2015, controlled hours of 10am and 11am and 3pm and 4pm on Mondays other documents giving more particulars of the Orders, are available to Fridays in lengths of Harold Road, Newark Crescent, North Acton by either e-mailing [email protected] or for inspection Road and Wesley Avenue. at Customer Services Reception, Perceval House, 14-16 Uxbridge 5. The general effect of the Bus Stop Revocation Order will be to Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, revoke existing bus stop clearways in North Acton Road which have until the 14th October 2015. been re-introduced as new bus stop clearways under the Traffic Signs Dated 28 August 2015 Regulations and General Directions 2002 without the need of making Shahid Iqbal, Assistant Director of Highways Service (The officer of a new traffic order. appointed for this purpose) (2392386) 6. Business Parking Permits will be available at a cost of £800 per annum and Residents’ Parking Permits at a cost of £52.50 per annum for the first vehicle at an address. These permits will be issued in an electronic form 7. Business Visitors Vouchers can be purchased at a cost of £2.40 per hour and Residents’ Visitors Vouchers can be purchased at a cost of 60 pence per hour. These vouchers will be issued in an electronic form 8. Borough wide visitors’ service vouchers will be available to park in the zone at a cost of £2.40 per hour.

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

9. The Orders, which will come into operation on 1st September 2015, LONDON2392382 BOROUGH OF EALING other documents giving more detailed particulars of the Orders PROPOSED WAITING RESTRICTIONS IN BOLLO LANE AREA, including plans, are available by e-mail from SOMERSET ROAD, TAWNY CLOSE, WOODBURY PARK ROAD [email protected] or by inspection at Customer AND YORK AVENUE AND PARKING AMENDMENTS IN CARLTON Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL ROAD AND CLOISTER ROAD between 9:00am and 4:45pm on Monday to Friday, until the 14th THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL October 2015. PARKING AREA) (AMENDMENT NO. **) ORDER 201* 10. If any person wishes to question the validity of any of the Orders THE EALING (FREE PARKING PLACES) (NO.5, 2006) or of any of their provisions on the grounds that it or they are not (AMENDMENT NO. *) ORDER 201* within the powers conferred by the Road Traffic Regulation Act 1984, THE EALING (GYPSY CORNER) (RESIDENTS PARKING PLACES) or that any requirement of that Act or of any instrument made under (AMENDMENT NO.*) ORDER 201* that Act has not been complied with, that person may, within six THE EALING (EALING BROADWAY) (RESIDENTS PARKING weeks from the date on which the Order is made, apply for the PLACES) (NO.2) (AMENDMENT NO. *) ORDER 201* purpose to the High Court. 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing Dated 28th August 2015 Council, propose to make the above-mentioned Orders under Shahid Iqbal sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Assistant Director of Highways Service Road Traffic Regulation Act 1984 as amended by the Local (The officer appointed for this purpose) Government Act 1985. SCHEDULE 2. The general effect of the Parking Places Orders would be to Roads in the Wesley Estate Area which are to be incorporated in (a) convert a 19.9 metres length of permit holder parking to a “shared controlled zone “SS” for purposes of issue of residents’ permits use” permit holder/free parking place operating between 9am and 5 Harold Road, Newark Crescent, North Acton Road (between Minerva pm on Mondays to Fridays as described in Schedule 1 to this notice. Road and Wesley Avenue) and Wesley Avenue. (2392385) There will be a 1 hour time limit for those users who do not hold a parking permit and return to the parking place will be prohibited for 1 hour. 2392383LONDON BOROUGH OF EALING (b) remove a section of permit holder parking across the access to the PROPOSED AMENDMENTS TO WAITING RESTRICTIONS IN Penthouse in Carlton Road and replace it with single yellow line CHURCHFIELD ROAD AND TO A PARKING PLACE IN operating during controlled zone hours of 9am to 10am and 3pm to BROMYARD AVENUE 4pm on Mondays to Fridays. THE EALING (WAITING AND LOADING RESTRICTION) (SPECIAL 3. The general effect of the Waiting and Loading Restriction Order PARKING AREA) (AMENDMENT NO. **) ORDER 201* would be to amend existing waiting restrictions to apply at any time or THE EALING (THE VALE) (RESIDENTS PARKING PLACES) to introduce new at any time restrictions in the lengths of roads (AMENDMENT NO. *) ORDER 201* specified in Schedule 2 to this Notice. 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing 4. Enquiries about the proposal can be made by e-mail to Council propose to make the above-mentioned Orders under sections [email protected] or by telephoning the Ealing Council 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Project Engineer on 0208 825 5149. Regulation Act 1984 as amended by the Local Government Act 1985. 5. The proposed Orders, other documents giving more detailed 2. The general effect of the Waiting and Loading Restriction Order particulars of the Orders, are available by e-mail from would be to increase existing waiting restrictions to apply at any time [email protected] or by inspection at Customer in the length of Churchfield Road specified in the Schedule to this Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Notice. between 9:00am and 4:45pm on Monday to Friday, until 6 weeks 3. The general effect of the Parking Places Order would be to remove have elapsed from the date on which either the Orders are made or a 6 metre long permit holder parking in Bromyard Avenue on the east the Council decides not to make the Orders. side south of the entrance to Bromyard Court. 6. Any objections or other representations about any of the proposed 4. Enquiries about the proposal can be made by e-mail to Orders should be sent in writing by e-mail to [email protected] or by telephoning the Ealing Council [email protected] or by post to Highways Service, Project Engineer on 0208 825 8086. Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference 5. The proposed Orders, other documents giving more detailed ORD 3922 until the 21st September 2015. All objections must specify particulars of the Orders including plans, are available by e-mail from the grounds on which they are made. [email protected] or by inspection at Customer Dated 28 August 2015 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Shahid Iqbal, Assistant Director of Highways Service (The officer between 9:00am and 4:45pm on Monday to Friday, until 6 weeks appointed for this purpose) have elapsed from the date on which either the Orders are made or SCHEDULE 1 the Council decides not to make the Orders. (Shared use permit holder/1 hour limit free parking places operating 6. Any objections or other representations about any of the proposed 9am to 5pm on Mondays to Fridays) Orders should be sent in writing by e-mail to Cloister Road, W3, the south-east side, from a point 9.50 metres [email protected] or by post to Highways Service, south-west of the south-western kerb-line of Balfour Road, extending Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference south-westwards for a distance of 19.90 metres. ORD 3925 until the 21st September 2015. All objections must specify SCHEDULE 2 the grounds on which they are made. (No waiting at any time) Dated 28 August 2015 Bollo Lane, W3 Shahid Iqbal, Assistant Director of Highways Service (The officer the north-east side, between the north-western kerb-line of Colville appointed for this purpose) Road and a point 6.4 metres south-east of a point opposite the north- SCHEDULE western boundary of Nos. 1/3 Colville Road. (No waiting at any time) Colville Road Churchfield Road W3 (a) the north-west side, between a point 6.00 metres north-east of the the north-east side, between a point 10 metres south-west of the north-eastern kerb-line of Bollo Lane and a point opposite the party south-western kerb-line of Derwentwater Road and a point 39.50 wall of Nos. 1/3 and No. 5 Colville Road; metres south-west of that kerb-line. (2392383) (b) the south-east side (i) between the north-eastern kerb-line of Bollo Lane and the south- western side of the access to Nos. 2/4 Colville Road; (ii) between the north-eastern side of the access to Nos. 2/4 Colville Road and a point 5 metres north-east of that access; (iii) between a point 15.6 metres north-east of the north-eastern side of the access to Nos. 2/4 Colville Road and a point 6.9 metres north- east of a point opposite the south-western wall of No. 6 Colville Road. Greenock Road

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 19 ENVIRONMENT & INFRASTRUCTURE

At its southernmost junction with Colville Road, so much as is public 3. The Order, which will come into operation on 1st September 2015, highway that lies between the south-eastern kerb-line of Colville Road other documents including plans giving more detailed particulars of and a point 6 metres south-east of that kerb-line. the Order, are available by either e-mailing Leeland Terrace [email protected] or for inspection at Customer the south-east side, between the common boundary of Nos. 1 and 2 Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL Tawny Close and a point 7.6 metres north-east of the north-eastern between 9:00am and 4:45pm on Monday to Friday, until the 14th kerb-line of Tawny Close. October 2015. Somerset Road, Southall 4. If any person wishes to question the validity of the Order or of any (a) the north-west side, between a point 0.3 metres east of a point of its provisions on the grounds that it or they are not within the opposite the western wall of No. 268 Lady Margaret Road and its powers conferred by the Road Traffic Regulation Act 1984, or that any junction with Lady Margaret Road; requirement of that Act or of any instrument made under that Act has (b) the south-east side, between a point 7.53 metres west of the not been complied with, that person may, within six weeks from the common boundary of Nos. 1 and 3 Somerset Road and its junction date on which the Order is made, apply for the purpose to the High with Lady Margaret Road. Court. Stirling Road Dated 28th August 2015 the north-east side, between a point 4.6 metres north-west of a point Shahid Iqbal opposite the north-western wall of Nos. 17 to 27 Stirling Road and a Assistant Director of Highways Service point 15.1 metres south-east of that wall. (The officer appointed for this purpose) (2392380) Tawny Close (a) the north-east and north-west side (i) between its junction with Leeland Terrace and the common HARINGEY2392381 COUNCIL boundary of Nos. 3 and 4 Tawny Close; HARRINGAY ROAD, N15/PARK ROAD, N15/HALLAM ROAD, N15 (ii) between the common boundary of Nos. 24 and 25 Tawny Close THE HARINGEY (WOOD GREEN CPZ) (PARKING PLACES) and a point opposite the north-eastern wall of No. 25 Tawny Close; (AMENDMENT NO. *) ORDER 2015 (iii) between a point 1.4 metres north-east of a point opposite the THE HARINGEY (WAITING AND LOADING RESTRICTIONS) north-eastern wall of No. 26 Tawny Close and a point 5.4 metres (AMENDMENT NO. *) ORDER 2015 south-west of a point opposite the intersection of the south-western 1. NOTICE IS HEREBY GIVEN that the Council of the London wall and south-eastern walls of No. 34 Tawny Close; Borough of Haringey proposes to make the above mentioned Order (b) the south-west and south-east side under the relevant sections of the Road Traffic Regulation Act 1984, (i) between its junction with Leeland Terrace and the common as amended. boundary of Nos. 3 and 4 Tawny Close; 2. The general effect of the Order would be :- (ii) between a point 2.2 metres south-east of a point opposite the a) to introduce double yellow lines at the following locations: south-eastern wall of No.1 Tawny Close and a point 10.8 metres Harringay Road, outside Nos. 103 and 118; in Park Road, N15 north-west of a point opposite the north-western wall of No. 19 Tawny adjacent to Nos. 103 Harringay Road and in Hallam Road adjacent to Close; No. 118 Harringay Road, N15; (iii) between a point 10 metres south-west of a point opposite the b) remove two residents parking spaces in Park Road adjacent to the north-western wall of No. 19 Tawny Close and a point opposite the flank wall of No. 103 Harringay Road, N15; north-eastern wall of No. 25 Tawny Close; 3. Copies of the proposed Orders, the Orders being amended and of (c) the cul-de-sac leading to Nos. 3 to 17 Tawny Close the Council’s statement of reasons for making the Orders and plans (i) the north-west side, between the south-western kerb-line of Tawny showing the locations and effects of the Orders may be inspected Close and a point opposite the south-western wall of No. 2 Tawny during a period of 21 days from the date on which this Notice is Close; published, during normal office working hours at Traffic Management (ii) the south-east side, between the south-western kerb-line of Tawny Group, 5th floor, Alexandra House, 10 Station Road, Wood Green, Close and a point opposite the north-eastern wall of No. 19 Tawny N22 7TR or can be viewed online at www.haringey.gov.uk/ Close; traffic_orders (d) the cul-de-sac between Nos. 26 and 33/34 Tawny Close 4. Any person desiring to object to the proposed Orders or make (i) between the north-western kerb-line of Tawny Close and the other representation should send a statement in writing of either their common boundary of Nos. 27 and 28 Tawny Close; objection and the grounds thereof or of their representation to the (ii) between the north-western kerb-line of Tawny Close and a point Traffic Management Group, 5th floor, Alexandra House, 10 Station opposite the south-eastern wall of No. 34 Tawny Close. Road, Wood Green, N22 7TR or to [email protected] Woodbury Park Road, Ealing within 21 days of the date on which this Notice is published. the north-east side, between a point 2 0 metres northwest of the Dated: 28th August 2015 - Ann Cunningham, Traffic Management, south-eastern boundary of No. 4 Woodbury Park Road and a point Place and Sustainability (2392381) 0.6 metres south-east of the south-eastern side of the access to Nos. 1 to 16 Woodbury Court. York Avenue, W7 LONDON2392397 BOROUGH OF HAVERING the north-west side, between a point 16.3 metres north-east of a point THE HAVERING (PROHIBITION OF STOPPING ON CAB RANKS) opposite the south-western wall of No. 2 York Avenue and a point (CIVIL ENFORCEMENT AREA) (NO. 1) (AMENDMENT NO. **) 19.0 metres north-east of that wall. (2392382) TRAFFIC ORDER 201* THE HAVERING (FREE LOADING PLACES) (NO. 1) (AMENDMENT NO. **) ORDER 201* 2392380LONDON BOROUGH OF EALING 1. NOTICE IS HEREBY GIVEN that the Council of the London ST LEONARDS ROAD Borough of Havering, hereinafter called the Council, propose to make RELOCATION OF PARKING OUTSIDE LAVENDER COURT the above-mentioned Orders under sections 6 and 124 of and Part IV THE EALING (EALING BROADWAY) (RESIDENTS PARKING of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. PLACES) (NO.2) (AMENDMENT NO. 16) ORDER 201* 2. The effect of the Prohibition of Stopping on Cab Ranks Order 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing on would be to:- the 27th August 2015 made the above mentioned Order under (a) designate a taxi rank operative at any time on the length of street sections 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road specified in Schedule 1A to this Notice; Traffic Regulation Act 1984, as amended. (b) designate a taxi rank operative between 6.00 p.m. and 7.30 a.m. 2. The general effect of the Order will be to remove a 6.5 metre length on Mondays to Sundays inclusive on the length of street specified in of permit holder parking from across the driveway to No. 1 Lavender Schedule 1B to this Notice. Court, St Leonards Road and mark the area with a single yellow line operating during the controlled zone operational hours (9am to 10am and 3pm to 4pm Mondays to Fridays). A 6.5 metre length of permit holder parking place will be reinstated south of the driveway.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

3. The effect of the Free Loading Places Order would be to designate 2392378LONDON BOROUGH OF HAVERING a loading place operative between 7.30 a.m. and 6.00 p.m. on THE HAVERING (WAITING AND LOADING RESTRICTION) (CIVIL Mondays to Sundays inclusive, on the length of street specified in ENFORCEMENT AREA) Schedule 2 to this Notice, where vehicles may wait for the purpose of (NO. 1) (AMENDMENT NO. **) ORDER 201* loading or unloading for a maximum period of 20 minutes and where 1. NOTICE IS HEREBY GIVEN that the Council of the London return to that same loading place would be prohibited for 1 hour. Borough of Havering, hereinafter called the Council, propose to make 4. Copies of the proposed Orders, of the Orders being amended, the above-mentioned Order under sections 6 and 124 of and Part IV together with the Council’s statement of reasons for proposing to of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. make the Orders and plans showing the locations and effects of the 2. The general effect of the Order would be to impose waiting Orders can be inspected until the end of six weeks from the date on restrictions operative at any time on the lengths of streets specified in which the Orders are made or as the case may be, the Council the Schedule to this Notice. decides not to make the Orders, at Mercury House, Mercury Gardens, 3. A copy of the proposed Order, of the Order being amended, Romford, Essex, RM1 3DW by appointment only by telephoning Mrs. together with the Council’s statement of reasons for proposing to Nicola Childs on 01708 433103. make the Order and plans showing the locations and effects of the 5. Any person desiring to object to the proposals or make other Order can be inspected until the end of six weeks from the date on representation should send a statement in writing of either their which the Order is made or as the case may be, the Council decides objection or representations and the grounds thereof to Mark not to make the Order, during normal office hours on Mondays to Philpotts, Traffic & Engineering, StreetCare, Town Hall, Main Road, Fridays inclusive, at the Council’s Public Advice and Service Centre Romford, Essex RM1 3BB, quoting reference LBH/812 to arrive by 18 (PASC), accessed via the Liberty Shopping Centre, Romford, RM1 September 2015. 3RL. Date 28 August 2015 4. Any person desiring to object to the proposals or make other Graham White, Interim Director of Legal & Governance representation should send a statement in writing of either their London Borough of Havering, Town Hall, Main Road, Romford RM1 objection or representations and the grounds thereof to the Group 3BD Manager, Traffic & Parking Control, StreetCare, Town Hall, Main SCHEDULE 1A Road, Romford, Essex, RM1 3BB, quoting reference LBH/810 to Upminster Road, Upminster, the south side, from a point 15.6 metres arrive by 18 September 2015. east of the eastern building line of Upminster Bridge Station, Nos. 140 Dated 28 August 2015 to 146 Upminster Road extending eastward for a distance of 21 Graham White, Interim Director of Legal & Governance metres. (4 taxis) London Borough of Havering, Town Hall, Main Road, Romford RM1 SCHEDULE 1B 3BD Collier Row Road, the north-west side of the service road fronting SCHEDULE Nos. 2 to 62 Collier Row Road, from a point 1.6 metres south-west of Avon Road, the north side, between a point 5 metres east of the the common boundary of Nos. 58 and 60 Collier Row Road extending eastern kerb-line of its easternmost junction with Severn Drive and a south-westward for a distance of 10 metres. (2 taxis) point 5.9 metres east of the eastern boundary of No. 119 Avon Road. SCHEDULE 2 Collier Row Lane, the west side, between a point 10 metres north of Upminster Road, Upminster, the south side, from a point 15.6 metres the northern kerb-line of Mawney Road and a point 10 metres south east of the eastern building line of Upminster Bridge Station, Nos. 140 of the southern kerb-line of Mawney Road. to 146 Upminster Road extending eastward for a distance of 21 Daventry Road, the south-west and south-east sides, between the metres. (2392397) common boundary of Nos. 119 and 121 Daventry Road and the common boundary of Nos. 123 and 125 Daventry Road. Grassmere Road 2392388LONDON BOROUGH OF HAVERING (a) the north side, between the eastern kerb-line of Wingletye Lane THE HAVERING (PRESCRIBED ROUTES) (NO. 1) and a point 10.2 metres east of that kerb-line; (CONSOLIDATION (b) the south side, between the eastern kerb-line of Wingletye Lane (AMENDMENT NO. **) TRAFFIC ORDER 201* and a point 10 metres east of that kerb-line. 1. NOTICE IS HEREBY GIVEN that the Council of the London Kinfauns Avenue, the east side, between a point 10 metres north of Borough of Havering, hereinafter called the Council, propose to make the northern kerb-line of Percival Road and a point 10 metres south of the above-mentioned Order under sections 6 and 124 of and Part IV the southern kerb-line of Percival Road. of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. Linley Crescent 2. The general effect of the Order would be to prohibit all vehicles, (a) the east side, between the southern kerb-line of Percy Road and a except for buses, pedal cycles and emergency service vehicles, from point 19.7 metres south of that kerb-line; proceeding through the proposed bus gate, located in Oldchurch Rise (b) the west side, between the southern kerb-line of Percy Road and a at a point 85 metres south of the southern kerb-line of Oldchurch point 14.1 metres south of that kerb-line. Road. Mawney Road 3. A copy of the proposed Order, together with the Council’s (a) the north side, between the western kerb-line of Collier Row Lane statement of reasons for proposing to make the Order and plans and a point 32.6 metres west of that kerb-line; showing the locations and effects of the Order can be inspected until (b) the south side, between the western kerb-line of Collier Row Lane the end of six weeks from the date on which the Order is made or as and a point 31.7 metres west of that kerb-line. the case may be, the Council decides not to make the Order, during Percival Road, both sides, between the eastern kerb-line of Kinfauns normal office hours on Mondays to Fridays inclusive, at the Council’s Avenue and a point 10 metres east of the eastern kerb-line of Public Advice and Service Centre (PASC), accessed via the Liberty Kinfauns Avenue. Shopping Centre, Romford, RM1 3RL. Percy Road, the south side, between a point 21.7 metres east of the 4. Any person desiring to object to the proposed Order or make other eastern kerb-line of Linley Crescent and a point 15.8 metres west of representation should send a statement in writing of either their the western kerb-line of Linley Crescent. objection or representations and the grounds thereof to the Principal Rayburn Road, both sides, between the eastern kerb-line of Engineer, Traffic & Engineering, Streetcare, Mercury House, Mercury Wingletye Lane and a point 10 metres east of that kerb-line. Gardens, Romford, Essex RM1 3DW, quoting reference LBH/809 to Stapleton Crescent, the north-west side, between the common arrive by 18th September 2015. boundary of Nos. 1 and 3 Stapleton Crescent and a point opposite Dated 28 August 2015 the common boundary of Nos. 12 and 14 Stapleton Crescent. Graham White, Interim Director of Legal & Governance Wingletye Lane London Borough of Havering, Town Hall, Main Road, Romford RM1 (a) the east side, between a point 10 metres north of the northern 3BD (2392388) kerb-line of Grassmere Road and a point 14.2 metres south of that kerb-line; (b) the east side, between a point 12.2 metres north of the northern kerb-line of Rayburn Road and a point 22.1 metres south of the southern kerb-line of Rayburn Road. (2392378)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 21 ENVIRONMENT & INFRASTRUCTURE

HIGHWAYS2392384 ENGLAND COMPANY LIMITED b. at the Forms and Documents Counter, Civic Centre, Lampton THE M3 AND THE M25 MOTORWAYS Road, Hounslow, TW3 4DN between 9am and 4.15pm Mondays to M3 JUNCTIONS 1 - 5 Friday. TEMPORARY TRAFFIC RESTRICTIONS Further information may be obtained by telephoning the Notice is hereby given that the Highways England Company Limited Regeneration, Economic Development & Environment Department on intends to make an Order on the M3 and M25 Motorways, in the 020 8583 3322. Counties of Hampshire and Surrey, under section 14(1)(a) and 15(2) of 4. Any person desiring to question the validity of the Order or any the Road Traffic Regulation Act 1984 because works are proposed to provision contained therein on the grounds that they are not within the be executed on the roads. relevant powers of the Road Traffic Regulation Act, or that any of the The effect of the Order on the M3 Motorway, between Junction 5 relevant regulations made thereunder have not been complied with in (A287) and Junction 1 (A316/A308), would be to— relation to the Order may, within six weeks of the date on which the (a) authorise the phased closure of lengths of carriageway and the Order was made, make an application for the purpose to the High slip/link roads leading to and from the M3 at: Court. (i) Junction 1 (A316/A308) Dated 28 August 2015 (ii) Junction 2 (M25) Brendon Walsh (iii) Junction 3 (A322) Director of Regeneration, Economic Development & Environment (iv) Junction 4 (A331) SCHEDULE 1 (v) Junction 4A (A327) (NO WAITING “AT ANY TIME” RESTRICTIONS) (vi) Fleet Services Bath Road, Hounslow (vii) Junction 5 (A287) (a) the north-east side, from a point 3.5 metres north-west of the contra-flow systems would be in operation on the carriageway that boundary wall of Nos. 167/169 Bath Road to a point 2.0 metres remains wholly open; south-east of the boundary wall of Nos. 239/241 Bath Road (b) impose a temporary mandatory speed restriction on both (b) the south-west side, from the north-western kerb-line of Strafford carriageways and the slip/link roads described at (a) above. The Road to a point 2.0 metres south-east of the boundary wall of Nos. speed restriction may be either 50mph or 40mph, as required by the 239/241 Bath Road works; Harlequin Avenue, Brentford (c) authorise hard shoulder running on lengths of the M3 and the slip/ (a) the north-east and south-east side, from a point 115 metres north- link roads described at (a) above where this is in use as one lane of west of the north-western kerb-line of Great West Road to the north- the carriageway; easternmost extremity of Harlequin Avenue (d) authorise vehicle width restrictions (over 6 feet 6 inches/2.0 (b) the south-west and north-west side, from a point 20.0 metres metres) in the offside lanes on lengths of the M3 and the slip/link south-east of the north-western building line of No. 125 Harlequin roads described at (a) above; Avenue (Frank Dale & Stepsons Limited) to the north-easternmost These measures would be the interests of road safety while extremity of Harlequin Avenue contractors continue the project already underway to install the SCHEDULE 2 infrastructure and technology equipment required to implement a (NO LOADING MONDAY TO FRIDAY 7AM-10AM AND 4PM-7PM Managed Motorway system on the M3. RESTRICTIONS) The Order would come into force on 25 September 2015. Bath Road, Hounslow During the closures outlined at (a) above, traffic affected would be (a) the north-east side, from a point 3.5 metres north-west of the diverted using the boundary wall of Nos. 167/169 Bath Road to a point opposite the A30, A308, A322, A327, A331, B3349, M25 and M3. The diversion north-western wall of No.189 Bath Road, Hounslow would vary depending on the closure in place. (b) the south-west side, from the north-western kerb-line of Strafford The lane closures, carriageway closures, contra-flow systems, use of Road to a point opposite the north-western wall of No.189 Bath Road, the hard shoulder, vehicle width restrictions, temporary mandatory Hounslow speed restriction, carriageway/link road/slip road closures and (2392379) diversion routes would be clearly indicated by traffic signs when they are in operation during the works period. LONDON2392376 BOROUGH OF HOUNSLOW D Walker, An Official of Highways England Co Ltd. PRESCRIBED ROUTES – NO ENTRY AND MANDATORY TURNS Ref: HA/SE/2015/M3/73 ON EVENT DAYS IN ROADS NEAR BRENTFORD FOOTBALL Highways England Company Limited, (Company No 9346363). CLUB Registered Office: Bridge House, Walnut Tree Close, Guildford, A. THE LONDON BOROUGH OF HOUNSLOW (PRESCRIBED Surrey, GU1 4LZ. A company registered in England and Wales. ROUTE) (2012, NO. 2) (AMENDMENT NO. **) ORDER 20** Enquiries relating to this notice may be made in writing to: Mr P 1. The Council of the London Borough of Hounslow proposes to make Devale, Major Projects Network at the above address (e-mail: the above-mentioned Order under section 6 of the Road Traffic [email protected]) or by telephoning Regulation Act 1984 0300-470-11083. http://www.highways.gov.uk (2392384) 2. The general effect of the Prescribed Routes Order would be to introduce the following restrictions around the Brentford Football Club located off of Braemar Road, Brentford: 2392379LONDON BOROUGH OF HOUNSLOW (a) vehicles travelling south-eastwards on Brook Road South must AMENDMENTS TO WAITING RESTRICTIONS IN BATH ROAD, turn right upon reaching its junction with Clifden Road; HOUNSLOW & HARLEQUIN AVENUE, BRENTFORD (b) vehicles travelling north-westwards on Brook Road South must THE LONDON BOROUGH OF HOUNSLOW (WAITING AND turn left upon reaching its junction with Lateward Road; LOADING RESTRICTION) (AMENDMENT NO. 132) ORDER 2015 (c) vehicles are prohibited from entering Brook Road South from its 1. The London Borough of Hounslow on 24 August 2015 made the junctions with Lateward Road and Clifden Road; above mentioned Order under sections 6 and 124 of the Road Traffic (d) vehicles are prohibited from entering Braemar Road from its Regulation Act 1984. The Order will come into operation on 1 junction with Ealing Road; and September 2015. (e) vehicles are prohibited from entering New Road from its junction 2. The general effect of the Waiting and Loading amendment Order with Ealing Road will be to further amend the existing Order by amending the existing Restrictions would come into operation 2 hours prior to an event waiting and loading restrictions in parts of Bath Road, Hounslow and starting and would be lifted 15 minutes after an event has started. The Harlequin Avenue, Brentford as detailed in Schedules 1 and 2 to this restrictions would then be reinstated 15 minutes before the event Notice. concludes and will remain in operation one hour after an event to 3. Documents giving detailed information of the Order can be viewed facilitate the safe movement of pedestrians to and from the stadium. for a period of 6 weeks from the date of this Notice: 3. Documents giving detailed information of the proposed Order can a. online www.hounslow.gov.uk by typing in the term “traffic notices” be viewed for a period of 21 days from the date of this Notice: in the search bar; or (a) online www.hounslow.gov.uk by typing in the term “traffic notices” in the search bar; or

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(b) at the Forms and Documents Counter, Civic Centre, Lampton 28 August 2015 (2392405) Road, Hounslow TW3 4DN between 9am and 4.15pm Mondays to Friday. Further information may be obtained by telephoning the 2392392LONDON BOROUGH OF ISLINGTON Regeneration, Economic Development & Environment Department on KEYSTONE CRESCENT AND NORTHDOWN STREET. 020 8583 3322. THE ISLINGTON (PRESCRIBED ROUTES) (NO. 3) TRAFFIC 4. Any person wishing to object to the proposed Order should send a ORDER 2015 statement in writing stating the grounds of the objection to the 1) NOTICE IS HEREBY GIVEN that the Council of the London Director of Regeneration, Economic Development & Environment at Borough of Islington on 25 August 2015 made the above mentioned the address above or by email to [email protected] quoting the Order under Sections 6 of the Road Traffic Regulation Act 1984, as reference TMO/P036/15 to be received by no later than Friday 18 amended, and of all other powers thereunto enabling. September 2015. 2) The general effect of the Prescribed Routes Order will be to: Dated 28 August 2015 a) revoke the existing Right Turn ban on Northdown Street for Brendon Walsh vehicles travelling in a westerly direction from Northdown Street into Director of Regeneration, Economic Development & Environment Caledonian Road; and (2392376) b) revoke the existing Right Turn ban on Keystone Crescent for vehicles travelling in a westerly direction from Keystone Crescent into 2392405LONDON BOROUGH OF ISLINGTON Caledonian Road. THE ISLINGTON (PROHIBITION OF TRAFFIC) (PLAY STREETS) 3) Nothing in paragraphs 2a and 2b shall apply to: (NO. 3) ORDER 2015 a) anything done with the permission or at the direction of a police FAIRBRIDGE ROAD, FREEGROVE ROAD, HIGHWOOD ROAD AND constable in uniform; ST GEORGE’S AVENUE b) any vehicle being used for ambulance, fire brigade, police, bomb or 1) NOTICE IS HEREBY GIVEN that the Council of the London explosive disposal; and Borough of Islington on 25 August 2015 made the above mentioned c) any person who causes any vehicle to proceed in accordance with Order under Sections 29 and 31 to the Road Traffic Regulation Act any restriction or requirement indicated by traffic signs placed 1984, as amended, and of all other powers thereunto enabling. pursuant to Section 66 or 67 of the Road Traffic Regulation Act 1984. 2) A play street is an area on a street or part of a street designated for 4) The Order, which will come into force on 31 August 2015 and other use as a safe and secure playground for children on particular days documents giving more detailed particulars of the Order are available and specific hours. for inspection during normal office hours at the following location: 3) The general effect of the Play Street Order will be to prohibit Public Realm, 1 Cottage Road, London N7 8TP vehicles from entering or stopping in designated play street areas Further information may be obtained by telephoning Public Realm on during play street hours. The designated play street areas will be: 020 7527 2000 a) Fairbridge Road N19, between its junction with Scholefield Road 5) Any person who wishes to question the validity of any of the and its junction with Ashbrook Road. The times and operation of the Orders, or of any provision contained therein on the grounds that it is Fairbridge Road play street area would be between 11am and 1pm, not within the relevant powers of the Road Traffic Regulation Act 1984 occurring every first Sunday of every month with effect from or that any of the relevant requirements thereof or of any other September 2015; relevant regulations made thereunder has not been complied with in b) Freegrove Road N7, at its entire length, between Hillmarton Road relation to the Orders, may make application for the purpose to the and Caledonian Road. The times and operation of the Freegrove high court by 9 October 2015. Road play street area would be between 1pm and 4pm and occurring Dated 28 August 2015 every third Sunday of every month with effect from September 2015; Bram Kainth c) Highwood Road N19, at its entire length, between its junction with Service Director for Public Realm (2392392) Fairmead Road and its junction with Mercers Road. The times and operation of the Highwood Road play street area would be between 10am and 1pm and occurring every first Sunday of every month with LONDON2392389 BOROUGH OF ISLINGTON effect from September 2015; and AMBLER ROAD, ARCHWAY ROAD, BATTLEDEAN ROAD, BASIRE d) St George’s Avenue N7, between its junction with Huddleston STREET, CALEDONIAN ROAD, DONEGAL STREET, Road and its junction with Dalmeny Road. The times and operation of HEMINGFORD ROAD, HILLDROP CRESCENT, HORNSEY ROAD, the St George’s Avenue play street area would be between 1pm and LAYCOCK STREET, LEVER STREET, MEDINA ROAD, MORRIS 4pm (September to March) and between 4pm and 7pm (April to PLACE, ORMOND ROAD, PENTON STREET, PLIMSOLL ROAD, August), occurring every first Sunday of every month with effect from QUEENSLAND ROAD, SPARSHOT ROAD, STROUD GREEN September 2015. ROAD, UNION SQUARE AND WHITTERINGTON ROAD. 4. The prohibition in paragraph 2 above shall not apply to: THE ISLINGTON (PARKING PLACES) (ZONES B-Z) (NO. 55-68) a) any person wishing to gain reasonable access to premises situated ORDER 2015 on or adjacent to the road; THE ISLINGTON (FREE PARKING PLACES) (DEDICATED b) any person causing or permitting a vehicle to stop or remain at rest DISABLED PERSONS) (NO. 10) ORDER 2015 if required to do so by law or if obliged to do so in order to avoid an THE ISLINGTON (FREE PARKING PLACES) (DISABLED accident; PERSONS) (NO. 11) ORDER 2015 c) any vehicle being used for fire brigade, ambulance or police THE ISLINGTON (FREE PARKING PLACES) (MOTORCYCLES) purposes in an emergency; or (NO. 5) ORDER 2015 d) anything done with the permission or at the direction of a police THE ISLINGTON (PARKING PLACES) (CAR CLUB) (NO. 3) ORDER constable in uniform, a traffic warden, a civil enforcement officer in 2015 uniform or a designated marshall. THE ISLINGTON (LOADING BAY) (NO. 4) ORDER 2015 5. The Order, which will come into force on 31 August 2015 and other THE ISLINGTON (WAITING AND LOADING RESTRICTION) documents giving more detailed particulars of the Order are available (AMENDMENT NO. 8) ORDER 2015 for inspection during normal office hours at the following location: 1. NOTICE IS HEREBY GIVEN that the Council of the London Public Realm, 1 Cottage Road, London N7 8TP Borough of Islington on 25 August 2015 made the above mentioned Further information may be obtained by telephoning Public Realm on Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of 020 7527 2000 Schedule 9 to the Road Traffic Regulation Act 1984 as amended. 6) Any person who wishes to question the validity of any of the 2. The general effect of the Parking Places Orders will be to: Orders, or of any provision contained therein on the grounds that it is a) in Archway Road (slip road), reduce by 5 metres the residents not within the relevant powers of the Road Traffic Regulation Act 1984 parking bay on the north-east side, at the southern boundary of No. 2 or that any of the relevant requirements thereof or of any other Harberton Road; relevant regulations made thereunder has not been complied with in b) in Battledean Road, extend the residents bay outside No. 20 relation to the Orders, may make application for the purpose to the Battledean Road; high court by 9 October 2015. c) in Penton Street, convert the pay and display bay on the west side, Bram Kainth, Service Director for Public Realm between Donegal Street and Risinghill Street to a shared-use bay;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 23 ENVIRONMENT & INFRASTRUCTURE d) in Penton Street, introduce a new residents bay on the north side of d) in Basire Street, introduce double yellow lines (At Any Time waiting Donegal Street, near the junction with Penton Street; restrictions) on the south-west side in front of the access to Ferncroft; e) in Union Square, reduce by 10 metres the residents bay on the e) in Lever Street, introduce double yellow lines (At Any Time waiting south-west side, opposite the boundary of Nos 5 and 6 Union Square; restrictions) on the south-east side, near the junction with Bath Street; and f) in Hornsey Road, between a point 2 metres north-west of the f) make various amendments to introduce either residents, pay and boundary of No. 323-325 and a point 3 metres south-east of No. 273 display or shared-use permit holders and pay and display bays in the Hornsey Road, amend the loading restrictions times to, locations set out in paragraphs 3 to 7 below. 8.00am-10.00am and 4.00pm-6.30pm Mondays to Fridays; and 3. The general effect of the Dedicated Disabled Parking Places Order, g) in Caledonian Road, introduce double yellow lines (At Any Time will be to: waiting restrictions) on the south-west side between No. 421 a) in Sparshot Road, introduce a new dedicated disabled bay outside Caledonian Road and the existing double yellow lines. No. 8 Sparsholt Road; 7. The Orders, which will come into force on 31 August 2015 and b) in Witherington Road, introduce a new dedicated disabled bay other documents giving more detailed particulars of the Orders are outside No. 43 Witherington Road; available for inspection during normal office hours at the following c) in Hemingford Road, introduce a new dedicated disabled bay location: outside No. 144 Hemingford Road; Public Realm, 1 Cottage Road, London N7 8TP d) in Battledean Road, introduce a new dedicated disabled bay Further information may be obtained by telephoning Public Realm on outside No. 26 Battledean Road; 020 7527 2000. e) in Hilldrop Crescent, introduce a new dedicated disabled bay 8. Any person who wishes to question the validity of any of the outside Nos. 53/54 Hilldrop Crescent; Orders, or of any provision contained therein on the grounds that it is f) in Plimsoll Road, introduce a new dedicated disabled bay outside not within the relevant powers of the Road Traffic Regulation Act 1984 No. 18 Plimsoll Road; or that any of the relevant requirements thereof or of any other g) in Ambler Road, introduce a new dedicated disabled bay outside relevant regulations made thereunder has not been complied with in No. 26 Ambler Road; relation to the Orders, may make application for the purpose to the h) in Ormond Road, introduce a new dedicated disabled bay outside high court by 9 October 2015. Nos. 29/30 Crouch Hall Court; and Dated 28 August 2015 i) in Medina Road, introduce a new dedicated disabled bay outside Bram Kainth No. 17 Medina Road. Service Director for Public Realm (2392389) 4. The general effect of the Disabled Parking Places Order will be to, in Queensland Road, introduce a new 60 metre and 54.5 metre length disabled parking bays on the northern side and new 60 metre and 96 2392400ROYAL BOROUGH OF KENSINGTON AND CHELSEA metre length disabled bays on the southern side. SECTION 23 OF THE ROAD TRAFFIC REGULATIONS ACT 1984 5. The general effect of the Car Club Parking Places Order will be to ST ANN’S VILLAS - INTRODUCTION OF PEDESTRIAN ‘ZEBRA’ in: CROSSING a) Morris Place, replace the existing pay and display bays on the NOTICE IS HEREBY GIVEN under section 23 of the Road Traffic north-west side with a car club parking place; and Regulations Act 1984 as amended, that the Council intends to install b) Eden Grove, introduce a new car club bay on the south-east side, a pedestrian Zebra crossing on St Ann’s Villas by Queensdale Road. near the junction with Holloway Road. The crossing is to be located at the existing centre island just south of 6. The general effect of the Waiting and Loading Restriction Order will Queensdale Road and the associated zig-zag markings (on which be to: vehicles may not stop) will extend from the southern built out kerb line a) in Stroud Green Road, change the single yellow line to double of Queensdale Road southwards for approximately 16 metres (52 ft). yellow lines (At Any Time waiting restrictions), on the south-west side Any person wishing to comment or requiring further details can email between Lennox Road and Morris Place; [email protected] or write to Transport and Highways, Room 308, b) in Laycock Street, change the single yellow line to double yellow Royal Borough of Kensington and Chelsea, 37 Pembroke Road, lines (At Any Time waiting restrictions) on the north-west side, London W8 6PW, or telephone the 020 7361 3398 between the eastern kerb-line of Liverpool Road and a point 10 Dated 28 August 2015 metres east of that kerb-line; Mahmood Siddiqi c) in Queensland Road, introduce new double yellow lines (At Any Director for Transport and Highways (2392400) Time waiting restrictions) on all those parts not covered by parking places;

2392410LONDON BOROUGH OF RICHMOND UPON THAMES ROAD TRAFFIC REGULATION ACT 1984 THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE PARKING PLACES) (PEOPLE WITH DISABILITIES) (AMENDMENT NO. 45) ORDER 2015 THE LONDON BOROUGH OF RICHMOND UPON THAMES (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) (AMENDMENT NO. 28) ORDER 2015 THE LONDON BOROUGH OF RICHMOND UPON THAMES (WAITING AND LOADING RESTRICTION) (CIVIL ENFORCEMENT AREA) (AMENDMENT NO. 119) ORDER 2015 NORMANSFIELD AVENUE, LOWER TEDDINGTON ROAD AND BROOM PARK, HAMPTON WICK (REFERENCE 14/031) 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Richmond upon Thames made the above mentioned Orders on 27 August 2015 under section 6 of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Free Parking Places for People with Disabilities Order is to discontinue 2 existing parking places for disabled persons’ vehicles in Normansfield Avenue on its north-west side as specified in Schedule 1 to this notice. The Order replicates and continues in force indefinitely the provisions of the London Borough of Richmond upon Thames (Free Parking Places) (People with Disabilities) (No. 2) Experimental Order 2014. 3. The general effect of the Prohibition of Stopping Outside Schools Order is to extend an existing keep clear marking in Normansfield Avenue on its south-east side by 6.5 metres. Further details are specified in Schedule 2 to this notice. The Order replicates and continues in force indefinitely the provisions of the London Borough of Richmond upon Thames (Prohibition of Stopping Outside Schools) (No. 1) Experimental Order 2014. 4. The general effect of the Waiting and Loading Restriction Order is to introduce four new lengths of “at any time” restrictions and to introduce one length of “Mon-Sat 9.30am to 11.30am” restrictions as stated in Schedule 3 to this notice. The Order replicates and continues in force indefinitely the provisions of the London Borough of Richmond upon Thames (Waiting and Loading Restriction) (Civil Enforcement Area) (No. 2) Experimental Order 2014 and the London Borough of Richmond upon Thames (Civil Enforcement Area) (No. 2) Experimental Order Modification No. 1 Order 2014 . 5. Full details of the Orders, which will come into operation on 3 September 2015, are contained in the following documents:-

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) the Orders; (b) a plan indicating the location and effect of the restrictions; and (c) the Council’ s Statement of Reasons for making the Orders. 6. Copies of the above documents:- (a) can be inspected, quoting Reference 14/031, at the Civic Centre (Central Reception, ground floor), 44 York Street, Twickenham between 9.15am and 5pm on Mondays to Fridays, except for Bank and other public holidays; and (b) may be viewed on the Council’ s web-site at http://www.richmond.gov.uk/punlic_notices. 7. If any person wishes to question the validity of these Orders or of any of their provisions on the grounds that they are not within the powers conferred by the Road Traffic Regulation Act 1984, or that any requirement of the said Act of 1984 or of any instrument made under the said Act has not been complied with, that person may, within 6 weeks from the date on which the Orders are made, apply for the purpose to the High Court. Andrew Darvill Assistant Director, Traffic and Transport Civic Centre, 44 York Street, Twickenham TW1 3BZ SCHEDULE 1 Parking places for blue badge holders only to be discontinued Street Location Hours of control Normansfield Avenue: The north-west side, from a point 32.5 metres At Any Time the north-west side (2 parking spaces) south-west of its junction with Lower Teddington Road south-eastwards for a distance of 13 metres Normansfield Avenue: The north-west side, from a point 48.2 metres At Any Time the north-west side (1 parking space) south-west of its junction with Lower Teddington Road south-eastwards for a distance of 7 metres SCHEDULE 2 Extension of school keep clear marking Street Location Hours of control Normansfield Avenue, the south-west side Outside Hampton Wick Infants School (by 6.5 Mon – Fri 8am to 5pm, excl Bank metres) Holidays, August & 24-31 Dec SCHEDULE 3 Waiting restrictions, “no waiting at any time” Street Location Hours of control Broom Park: From its junction with Lower Teddington Road At Any Time the southern arm, the north-west and south- north-eastwards for distances of 17.9 metres (north- east sides west side) and 12 metres (south-east side) Lower Teddington Road: From a point 18.5 metres south of the north-western At Any Time the east side boundary of no 108 Broom Park southwards to a point opposite the southern kerb-line of Raeburn Close, Hampton Wick Lower Teddington Road: From a point 23 metres south of the south-eastern At Any Time the west side kerb-line of Normansfield Avenue southwards for a distance of 16 metres Normansfield Avenue: From a point 10 metres south-west of its junction 9.30am to 11.30am, Mon-Sat the north-west side with Lower Teddington Road south-eastwards to a point opposite the eastern boundary of No 38 Glamorgan Road Normansfield Avenue: Outside Hampton Wick Infant School for a distance At Any Time the south-east side of 9 metres Dated 28 August 2015 (2392410)

2392396LONDON BOROUGH OF RICHMOND UPON THAMES 3. The general effect of the Parking Places Order is to amend certain ROAD TRAFFIC REGULATION ACT 1984 lengths of shared use parking bays as specified in Schedule 2 to this THE LONDON BOROUGH OF RICHMOND UPON THAMES notice to accommodate the introduction of the school keep clear (PROHIBITION OF STOPPING OUTSIDE SCHOOLS) markings, The Order replicates, and continues in force indefinitely the (AMENDMENT NO. 27) ORDER 2015 provisions of the London Borough Of Richmond Upon Thames THE LONDON BOROUGH OF RICHMOND UPON THAMES (Central Twickenham Parking Places) (No. 1) Experimental Order (CENTRAL TWICKENHAM) (PARKING PLACES) (AMENDMENT 2014. NO. 16) ORDER 2015 4. Full details of the Orders, which will come into operation on 3 CLIFDEN ROAD, TWICKENHAM September 2015, are contained in the following documents:— (REFERENCE 14/030) (a) the Orders; 1. NOTICE IS HEREBY GIVEN that the Council of the London (b) a plan indicating the location and effect of the restrictions; and Borough of Richmond upon Thames made the above mentioned (c) the Council’s Statement of Reasons for making the Orders. Orders on 27 August 2015 under sections 6, 45, 46 and 49 and Part 5. Copies of the above documents:- IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as (a) can be inspected, quoting Reference 14/030, at the Civic Centre amended. (Central Reception, ground floor), 44 York Street, Twickenham 2. The general effect of the Prohibition of Stopping Outside Schools between 9.15am and 5pm on Mondays to Fridays, except for Bank Order is to introduce school keep clear markings in lengths of Clifden and other public holidays; and Road. Further details are specified in Schedule 1 to this notice. The (b) may be viewed on the Council’s web-site at http:// Order replicates, and continues in force indefinitely the provisions of www.richmond.gov.uk/public_notices. the London Borough of Richmond upon Thames (Prohibition of Stopping Outside Schools) (No. 2) Experimental Order 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 25 ENVIRONMENT & INFRASTRUCTURE

6. If any person wishes to question the validity of these Orders or of 2392286SCOTTISH BORDERS COUNCIL any of their provisions on the grounds that they are not within the ROADS (SCOTLAND) ACT 1984 powers conferred by the Road Traffic Regulation Act 1984, or that any THE SCOTTISH BORDERS COUNCIL (D11/4 LOWOOD MAINS, requirement of the said Act of 1984 or of any instrument made under MELROSE) (STOPPING UP) ORDER 2015 the said Act has not been complied with, that person may, within 6 NOTICE IS HEREBY GIVEN that on 20 August 2015 the Scottish weeks from the date on which the Orders are made, apply for the Borders Council in exercise of the powers conferred on them by purpose to the High Court. Section 71(2) of the Roads (Scotland) Act 1984 made and confirmed Andrew Darvill the above mentioned Order. Assistant Director, Traffic and Transport Copies of the Order as made and confirmed and of the accompanying Civic Centre, 44 York Street, Twickenham TW1 3BZ plan have been deposited at the Roads Planning Service, Regulatory SCHEDULE 1 Services, Scottish Borders Council, Council Headquarters, Newtown INTRODUCTION OF SCHOOL KEEP CLEAR MARKINGS St. Boswells and may be inspected free of charge from 8.45am to Street Location 5.00pm Monday to Thursday and 8.45am to 3.45pm on Friday and Clifden Road, north side From a point at the western kerb-line of also at the Melrose Library, 18 Market Square TD6 9PN during normal Clifden Road, eastwards for a distance of business hours. 25 metres. The effect of the Order is as stated in the Southern Reporter dated 9 Clifden Road, west side From a point opposite the southern July 2015 and in the Edinburgh Gazette dated 10 July 2015, boundary of Nos. 94 to 104 Clifden Road, respectively. southwards for a distance of 25 metres. The Order comes into operation on 20 August 2015. SCHEDULE 2 Nuala McKinlay, Chief Legal Officer, Council Headquarters, Newtown CHANGES TO SHARED USE PARKING BAYS St Boswells. (2392286) Street Location Effects of change Clifden Road, west From a point opposite Net loss of 1 shared and north sides the northern boundary use parking bay 2392289TRANSPORT SCOTLAND wall of 64 Clifden Road THE A701 TRUNK ROAD (AMISFIELD) (50 MPH SPEED LIMIT) to a point opposite the ORDER 2015 west facing wall of No. THE SCOTTISH MINISTERS hereby give notice that they have made 48 Clifden Road. the above Order under section 84(1)(a) of the Road Traffic Regulation Clifden Road, west From a point 9 metres To relocate one Act 1984. side south-east of the shared use parking The effect of the Order is as described in the Daily Record dated 22nd south-eastern kerb-line bay to accommodate November 2013, and Edinburgh Gazette Issue Number 27330 dated of Station Road, to a the school keep clear Friday 22nd November 2013. The Order comes into force 1st point 5 metres north of markings September 2015. a point opposite the A copy of the Order as made and the relevant plan may be inspected northern boundary wall free of charge until 13th October 2015 during normal business hours of No. 64 Clifden Road. at the offices of Transport Scotland, Buchanan House, 58 Port Dated 28 August 2015 Dundas Road, Glasgow, G4 0HF; and Lochthorn Library, Edinburgh (2392396) Road, Locharbriggs, Dumfries, DG1 1UF. A copy of the Order and this Notice will be available on the Transport 2392394LONDON BOROUGH OF RICHMOND UPON THAMES Scotland website at http://www.transportscotland.gov.uk/road/road- ROAD TRAFFIC REGULATION ACT 1984 and-traffic-orders/south-west-traffic-orders. THE LONDON BOROUGH OF RICHMOND UPON THAMES (FREE JJ Moran PARKING PLACES) (LIMITED TIME) (AMENDMENT NO. **) A member of the staff of the Scottish Ministers ORDER 201** Transport Scotland CRICKET LANE, HAMPTON HILL Buchanan House (REFERENCE 15/153) 58 Port Dundas Road 1. The Council of the London Borough of Richmond upon Thames Glasgow propose to make the above Order under sections 6, and 124 of, and G4 0HF (2392289) Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Parking Places Amendment Order will be TRANSPORT2392413 FOR LONDON to introduce a free limited time parking bay (approximately four ROAD TRAFFIC REGULATION ACT 1984 parking spaces) on the north-eastern side of Cricket Lane, Hampton THE GLA ROADS AND GLA SIDE ROADS (CITY OF Hill. The bay will operate on Mondays to Fridays inclusive between WESTMINSTER) RED ROUTE CONSOLIDATION TRAFFIC ORDER 8am and 6.30pm. The maximum permitted stay will be thirty minutes. 2008 A202 GLA ROAD (VAUXHALL BRIDGE ROAD) VARIATION 3. Copies of the proposed Order, plans showing the location and ORDER 2015 effect of the proposals and the Council’s Statement of Reasons for THE A202 GLA ROAD (VAUXHALL BRIDGE ROAD & proposing to make the Order:- BESSBOROUGH GARDENS, CITY OF WESTMINSTER) BANNED (a) can be inspected, quoting Reference 15/153, at the Civic Centre TURN TRAFFIC ORDER 2015 (Central Reception, ground floor), 44 York Street, Twickenham THE GLA ROADS (CITY OF WESTMINSTER) (BUS PRIORITY) between 9.15am and 5pm on Mondays to Fridays, except for Bank CONSOLIDATION ORDER 2009 A202 GLA ROAD (VAUXHALL and other public holidays; and BRIDGE ROAD) VARIATION ORDER 2015 (b) may be viewed on the Council’s web-site at http:// THE A3213 GLA ROAD (DRUMMOND GATE, CITY OF www.richmond.gov.uk/public_notices WESTMINSTER) PRESCRIBED ROUTE TRAFFIC ORDER 2015 4. Persons wishing to object to or support the proposals or any part THE A202 & A3212 GLA ROADS (BESSBOROUGH GARDENS, thereof should write to the Highway Infrastructure Manager, Civic VAUXHALL BRIDGE & MILLBANK, CITY OF WESTMINSTER) Centre, 44 York Street, Twickenham TW1 3BZ within 21 days of the (CYCLE LANE) TRAFFIC ORDER 2015 date of this Notice giving the grounds of their objection. 1. Transport for London hereby gives notice that on 21st August 2015 Representations may also be sent by email to highwaysandtransport it made the above named Orders, under section 6 of the Road Traffic @richmond.gov.uk Regulation Act 1984. The Orders will come into force on 29th August Andrew Darvill 2015. Assistant Director, Traffic and Transport 2. The general effect of the Orders will be to: Civic Centre, 44 York Street, Twickenham TW1 3BZ (1) Red Route Variations: 28 August 2015 (2392394) (a) Extend the double-red ‘No Stopping At Any Time’ restriction outside No. 46 A202 Vauxhall Bridge Road by 12.7m north- westwards; (2) Banned Turns

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

(a) Revoke the existing banned turn from A202 Vauxhall Bridge Road 3. The road which would be affected by the Orders is A3220 West into Regency Street; Cross Route. (b) Prevent vehicles travelling in a south-easterly direction on the 4. A copy of the Orders, a statement of Transport for London’s A202 Vauxhall Bridge Road from turning left into Regency Street reasons for the proposals, a map indicating the location and effect of (except cycles); the Orders and copies of any Order revoked, suspended or varied by (c) Prevent vehicles travelling in a south-easterly direction on the A202 the Orders can be inspected during normal office hours at the offices Bessborough Gardens from turning left into A3212 Millbank (except of: Pedal Cycle); Transport for London Transportation Policy Group (3) Bus Lane Streets Traffic Order Team Transport and Technical Services (a) Shorten the bus lane outside No. 112 A202 Vauxhall Bridge Road (RSM/PI/STOT) Department south-eastbound by 110 metres at its’ south-eastern end; Palestra, 197 Blackfriars Road Town Hall Extension (b) Shorten the bus lane outside No. 33 A202 Vauxhall Bridge Road London, SE1 8NJ King Street north-westbound by 12.1 metres at its’ north-eastern end and by 9.5 Hammersmith metres at its’ south-eastern end; London W6 9JU (c) Removal of the south-eastbound bus lane on A202 Vauxhall Transportation and Highways Bridge; Royal Borough of Kensington (4) Prescribed Route and Chelsea (a) All vehicles, except cycles, to turn right from Drummond Gate into Room 114 A202 Vauxhall Bridge Road; Council Offices (5) Cycle Lane 37 Pembroke Road (a) Introduce a cycle lane on the south-west side of A202 London W8 6PW Bessborough Gardens outside No. 11-28 Salisbury House A202 5. All objections and other representations to the proposed Orders Bessborough Gardens to the junction with Drummond Gate; must be made in writing and must specify the grounds on which they (b) Introduce a cycle lane on north-west side of A3212 Millbank from are made. Objections and representations must be sent to Transport its junction with the A202 Bessborough Gardens to the junction of for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Ponsonby Terrace; Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ 3. The roads which would be affected by the Orders are Vauxhall 2015/0259-260+500, to arrive before 19 September 2015. Objections Bridge Road, Bessborough Gardens, Vauxhall Bridge, Millbank and and other representations may be communicated to other persons Drummond Gate. who may be affected. 4. A copy of the Orders, a map indicating the location and effect of Dated this 28th day of August 2015 the Orders and copies of any Orders revoked, suspended or varied by Mufu Durowoju the Orders can be inspected during normal office hours at the offices Network Impact Management Team Manager of: Road Space Management - Operations Transport for London Streets West One Infrastructure Transport for London Traffic Order Team (RSM/PI/ Services, 10th Floor, Palestra, 197 Blackfriars Road, London, SE1 8NJ (2392409) STOT), Palestra, 197 Blackfriars Westminster City Hall, 64 Victoria Road, London, SE1 8NJ Street, London SW1E 6QP 5. Any person wishing to question the validity of the Orders or of any TRANSPORT2392395 FOR LONDON of its provisions on the grounds that they are not within the relevant ROAD TRAFFIC REGULATION ACT 1984 powers conferred by the Act or that any requirement of the Act has THE GLA ROADS AND GLA SIDE ROADS (LONDON BOROUGH not been complied with, that person may, within six weeks from the OF LAMBETH) RED ROUTE CONSOLIDATION TRAFFIC ORDER date on which the Orders are made, make application for the purpose 2007 A202 AND A3204 GLA ROADS (KENNINGTON OVAL AND to the High Court. DURHAM STREET) VARIATION ORDER 2015 Dated this 28 day of August 2015 THE GLA ROADS (LONDON BOROUGH OF LAMBETH) (BUS Mufu Durowoju PRIORITY) CONSOLIDATION ORDER 2009 A202 GLA ROAD Network Impact Management Team - Manager, (KENNINGTON OVAL AND BRIDGEFOOT) VARIATION ORDER Road Space Management-Operations, 2015 Palestra, 197 Blackfriars Road, London, SE1 8NJ (2392413) THE A3036, A202 AND A3204 GLA ROADS (ALBERT EMBANKMENT, KENNINGTON LANE, DURHAM STREET, LONDON BOROUGH OF LAMBETH) (CYCLE LANE) TRAFFIC 2392409TRANSPORT FOR LONDON ORDER 2015 ROAD TRAFFIC REGULATION ACT 1984 1. Transport for London hereby gives notice that on 21st August 2015 THE A3220 GLA ROAD (WEST CROSS ROUTE, ROYAL BOROUGH it made the above named Order, under section 6 of the Road Traffic OF KENSINGTON AND CHELSEA AND THE LONDON BOROUGH Regulation Act 1984. The Order will come into force on 29th August OF HAMMERSMITH AND FULHAM) 30 M.P.H. SPEED LIMIT 2015. ORDER 2015 2. The general nature and effect of the Order will be to: THE A3220 GLA ROAD (WEST CROSS ROUTE) (THE ROYAL A. Red Route Variations: BOROUGH OF KENSINGTON AND CHELSEA AND THE LONDON 1) Extend the ‘No Stopping At Anytime’ restriction outside Nos. 5-7 BOROUGH OF HAMMERSMITH AND FULHAM) (40 M.P.H. SPEED A202 Harleyford Road by 6.8 metres at its south-eastern end; LIMIT) ORDER 2015 2) Extend the ‘No Stopping At Anytime’ restriction outside No. 1 A202 THE GLA ROADS (ROYAL BOROUGH OF KENSINGTON AND Harleyford Road to Vauxhall Grove; CHELSEA) (BUS PRIORITY) CONSOLIDATION ORDER 2009 A3220 3) Remove the Loading/Unloading & Disabled Persons Bay outside WEST CROSS ROUTE VARIATION ORDER 2015 No. 43-49 A202 Harleyford Road; 1. Transport for London, hereby gives notice that it intends to make 4) Extend the ‘No Stopping At Anytime’ restriction north of the the above named Orders under sections 6, 83 and 84 of the Road Motorcycle Parking Bay opposite No. 85 Albert Embankment by 5.5 Traffic Regulation Act 1984. metres at its’ southern end; 2. The general nature and effect of the Orders will be to: 5) Reduce the ‘No Stopping At Anytime’ restriction south of the (1) introduce a bus only route on the northbound carriageway of Motorcycle Parking Bay opposite No. 85 Albert Embankment by 9.5 A3220 West Cross Route from its junction with Holland Park metres at its’ northern end; Roundabout to a point 86 metres northwards; 6) Relocate the Motorcycle parking bay opposite No. 85 Albert (2) reduce the speed limit from 50 mph to 30 mph on a section of the Embankment 5 metres south and extended by 4 metres southwards; northbound carriageway of A3220 West Cross Route from its junction 7) Extend the ‘No Stopping At Anytime’ restriction outside No. 60 with Holland Park Roundabout to a point 186 metres northwards; Kennington Oval to outside Shewsbury House, Kennington Oval; (3) reduce the speed limit on the remainder of the northbound 8) Extend the ‘No Stopping At Anytime’ restriction opposite carriageway of A3220 West Cross Route from 50 mph to 40 mph; Shewsbury House, Kennington Oval to opposite Archbishop (4) reduce the speed limit on the southbound carriageway of A3220 Tenison’s Schol, Kennington Oval; West Cross Route from 50 mph to 40 mph.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 27 ENVIRONMENT & INFRASTRUCTURE

9) Extend the ‘No Stopping At Anytime’ restriction outside Archbishop Tenision’s School, Kennington Oval by 10 metres south-eastwards. B. Bus Lane: 1) Shorten the length of bus lane located on A202 Vauxhall Bridge south-west bound to A202 Bridgefoot; 2) Shorten the length of the bus lane located outside Harleyford Court, Harleyford Road to outside Stoddart House, Kennington Oval; 3) Shorten the length of the bus lane located opposite Shewsbury House to outside Stoddart House, Kennington Oval. C. Cycle Lane: 1) Introduce a cycle lane on the A3036 Albert Embankment located on the central island at its’ junction with A202 Bridgefoot and A3036 Kennington Lane; 2) Introduce a cycle lane on the A3036 Albert Embankment southbound, opposite No. 85 Albert Embankment for a length of 44 metres; 3) Introduce a cycle lane on the A3204 Kennington Lane on its’ northern side from outside No. 372 Kennington Lane to its’ junction with Albert Embankment; 4) Introduce a cycle lane on the A202 Harleyford Road on its’ south- western side from outside No. 1 Cobalt Square, Harleyford Road to outside No. 48 Harleyford Road; 5) Introduce a cycle lane on the A202 Durham Street on its’ north- eastern side from opposite No. 2 Durham Street to outside No. 47-49 Durham Street. 3. The roads which would be affected by the Order is Vauxhall Bridge, Bridgefoot, Harleyford Road, Albert Embankment, Durham Street, Kennington Oval and Kennington Lane. 4. A copy of the Order, a map indicating the location and effect of the Order and copies of any Order revoked, suspended or varied by the Order can be inspected during normal office hours at the offices of: Transport for London, Streets London Borough of Lambeth, Traffic Order Team (RSM/PI/STOT), 2nd Floor, Blue Star House, 234 Palestra, 197 Blackfriars Road, - 244 Stockwell Road, London, London, SE1 8NJ SW9 9SP 5. Any person wishing to question the validity of the Order 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 is made, make application for the purpose to the High Court. Dated this 28th day of August 2015 Mufu Durowoju Network Impact Management Team - Manager, Road Space Management-Operations, Transport for London Palestra, 197 Blackfriars Road, London, SE1 8NJ (2392395)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE OTHER NOTICES

93 Snijdersbergweg, Amsterdam 1105 AN, The Netherlands Private Company with Limited Liability under Dutch Law OTHER NOTICES Registered number 33279951 Registered in The Netherlands at Het Handelsregister van de Kamer van Koophandel Amsterdam, De Ruijterkade 5, 1013 Amsterdam COMPANY2392995 LAW SUPPLEMENT Information relating to Mastervolt UK Limited is available from The Company Law Supplement details information notified to, or by, Companies House, Cardiff, CF14 3UZ the Registrar of Companies. The Company Law Supplement to The Regulation 10 of The Companies (Cross-Border Mergers) Regulations London Gazette is published weekly on a Tuesday; to The Belfast and 2007 requires copies of the draft terms of merger, the directors’ Edinburgh Gazette is published weekly on a Friday. These report and (if there is one) the independent expert’s report to be kept supplements are available to view at https://www.thegazette.co.uk/ available for inspection. browse-publications. Alternatively use the search and filter feature Please find below details of the meeting summoned under regulation which can be found here https://www.thegazette.co.uk/all-notices on 11 (power of court to summon meeting of members or creditors) the company number and/or name. (2392995) 26th October 2015 at 12 p.m. at 93 Snijdersbergweg, Amsterdam, The Netherlands Tim Moss, Registrar of Companies for England and Wales (2392404) 2392990NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A COMPANY2392402 LAW SUPPLEMENT LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 20/08/2015 The Company Law Supplement details information notified to, or by, AND REGISTERED ON 21/08/2015 the Registrar of Companies. The Company Law Supplement to The NI055811 BUILDING SERVICES DESIGN LIMITED London Gazette is published weekly on a Tuesday; to The Belfast and Helen Shilliday Edinburgh Gazette is published weekly on a Friday. These REGISTRAR OF COMPANIES (2392990) 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 To2392412 Mrs Agnes Symmonds formerly of 45 Leeming Road, the company number and/or name. (2392402) Borehamwood, Hertfordshire, WD6 4EB (“the Property”) Take notice that an application has been made to the County Court at Central London by Mr Ian Robert, trustee in bankruptcy of the estate COMPANY2392311 LAW SUPPLEMENT of Mr Edward Symmonds, for an order terminating your home rights The Company Law Supplement details information notified to, or by, under the Family Law Act 1996 in the Property. the Registrar of Companies. The Company Law Supplement to The The matter has been adjourned to 17 September 2015 at 2.00 pm, London Gazette is published weekly on a Tuesday; to The Belfast time estimate 1 hour, at 4th Floor Reception for Courts 88-92, and Edinburgh Gazette is published weekly on a Friday. These Thomas More Building, Royal Courts of Justice, Strand, London, supplements are available to view at https://www.thegazette.co.uk/ WC2A 2LL. browse-publications. Alternatively use the search and filter feature Full details of the trustee’s application and the supporting documents which can be found here https://www.thegazette.co.uk/all-notices on can be obtained from his solicitors, Hewitson Moorhead, at Kildare the company number and/or name. (2392311) House, 3 Dorset Rise, London, EC4Y 8EN, telephone 020 7400 5045. Please quote the reference CM/JPS/101594.1. (2392412) SECTION2392304 1021 ORDER COMPANIES ACT 2006 - UNIT 15 BLAIRLINN ROAD CUMBERNAULD In2392407 the High Court of Justice Take notice that Colchester Funding Limited, a company incorporated Manchester District RegistryNo 2875 of 2015 under the companies acts and having its registered office at Jessop THE INSOLVENCY ACT 1986 House, Jessop Avenue, Cheltenham, GL50 3SH Company Number TRANSFER OF INSOLVENCY CASE (04473317) has presented a petition to the Court of Session, NOTICE IS HEREBY GIVEN that UPON the Application of Mr Brendan Edinburgh for an order under section 1021 of the Companies Act Hogan of Berry & Cooper Limited, the first floor, Lloyds House, 18 2006 vesting in them the property known as Unit 15, Blairlinn Road, Lloyd Street, Manchester, M2 5WA, 5 August 2015 Cumbernauld, Glasgow G67 2TF, being the subjects registered in the IT WAS ORDERED THAT: land register of Scotland under title number DMB40812; that on 21 Pursuant to Rule 7.10B(2) of the Insolvency Rules 1986 Mr Stephen August 2015 Lord Doherty granted warrant for intimation Clark, of Berry Cooper Limited, shall be removed from office in advertisement and service and that any party claiming an interest may respect of the case listed in the Schedule from the date of the order; lodge Answers therto, if so advised, within a period of 21 days after and Mr Brendan Hogan, of Berry Cooper Limited, is appointed as intimation advertisement and service. replacement office holder in respect of the case listed in the Schedule Notice given by Telfer G Blacklock, 89 Constitution Street, Edinburgh, from the date of the order. Petitioners solicitor (2392304) SCHEDULE 1 Case Type Name Appointmen Court Court Code t Date Ref VANT01 ADM Vantruck 17/04/2015 High Court 2400 of Limited Manchester 2015 Any creditor who has an objection to the Order shall be at liberty to apply to the Court within 21 days of the advertisement of this notice. Date of Order: 19 August 2015 (2392407)

The2392404 form CB01 relating to a cross-border merger, was received by Companies House on: 22 August 2015 The particulars for each merging company are as follows: Mastervolt UK Limited 4 Ocean Way, Southampton SO14 3J2 Private Company Limited by Shares under the Law of England and Wales Registered number 02996256 Registered in England and Wales, at Companies House, Crown Way, Cardiff, CF14 3UZ, United Kingdom Mastervolt International B.V.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 29 COMPANIES

Notice is hereby given that I Steven Stokes, the Supervisor of the above named Company, appointed on 27 June 2014, intend to COMPANIES declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. COMPANIES RESTORED TO THE REGISTER All creditors of the Company are required, on or before 9 October 2015, which is the last date for proving, to prove their debt by sending KAUR2392375 PROPERTIES LIMITED to me a written statement of the amount they claim to be due from the Notice is hereby given that on 6 August 2015 a Petition was Company and, if so requested, to provide such further details or presented to the Sheriff of Glasgow and Strathkelvin at Glasgow by produce such documentary or other evidence as may appear to the Glasgow City Council, City Chambers, George Square, Glasgow, G2 Supervisor to be necessary to FRP Advisory LLP, 2nd Floor, 170 1DU for an Order to restore the name of Kaur Properties Limited, a Edmund Street, Birmingham, B3 2HB or emailing at Company incorporated under the Companies Acts, formally having its [email protected]. Registered Office at 35 Monreith Road, Glasgow, G43 2NY, to the A creditor who has not proved his debt before the last date for Register of Companies in terms of Section 1030 of the Companies proving mentioned above is not entitled to disturb, by reason that he Act 2006 in which Petition the Sheriff at Glasgow by Interlocutor has not participated in the dividend, the distribution of that dividend dated 6 August 2015 ordered that a copy of the Petition and or any other dividend declared before his debt is proved. Office Interlocutor be intimated on the Walls of Court and like copies to be Holder details: Steven Stokes, (IP No. 10330), of FRP Advisory LLP, served upon the Registrar of Companies and the Lord Advocate and 170 Edmund Street, Birmingham, B3 2HB. ordered advertisement of the import of the Petition and Interlocutor to Steven Stokes, Supervisor be advertised once in the Edinburgh Gazette and The Herald 24 August 2015 (2392456) newspaper and appointed any person interested if they intend to show cause why the Petition should not be granted to lodge Answers in the hands of the Sheriff Clerk at Glasgow Sheriff Court, 1 Carlton GLENKERRIN2392442 (UK) LIMITED Place, Glasgow, G5 9DA within eight days after such intimation, 05823613 service or advertisement, under certification, of which Notice is Registered office: Grant Thornton UK LLP, 30 Finsbury Square, hereby given. London, EC2P 2YU David John Mair Principal Trading Address: 100 Shoreditch High Street, London, E1 Solicitor 6JQ Glasgow City Council I, David Dunckley (IP No. 9467) of Grant Thornton UK LLP, 4 Hardman City Chambers, George Square, Glasgow G2 1DU (2392375) Square, Spinningfields, Manchester, M3 3EB Liquidator, intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 18 September 2015. Corporate insolvency Date of appointment: 9 May 2014. For further details contact: Zoe Culbert email: [email protected] NOTICES OF DIVIDENDS David Dunckley, Liquidator 24 August 2015 (2392442) 2392422ECO LINK RESOURCES LTD 06353853 Registered office: 35 Calthorpe Road, Edgbaston, Birmingham, B15 GROSVENOR2392419 SCHOOL LIMITED 1TS 03608489 Principal Trading Address: The Old Filling Station, Great Ponton, Registered office: Cumberland House, 35 Park Row, Nottingham, Grantham, Lincolnshire, NG33 5QA NG1 6EE Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules Principal Trading Address: 216-218 Melton Road, Edwalton, 1986 (as amended) that I, Craig Povey, the Joint Liquidator of the Nottingham, NG12 4BS above named, intend declaring a first and final dividend to the Further to the appointment on 17 September 2014 of Andrew John unsecured creditors within two months of the last date for proving Cordon and Joseph Gordon Maurice Sadler (IP Nos 9687 and 9048) specified below. Creditors who have not already proved are required, both of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park on or before 18 September 2015, the last date for proving, to submit Row, Nottingham, NG1 6EE as Joint Liquidators of the above named their proof of debt to me at CVR Global LLP, 3 Brindleyplace, Company. Birmingham, B1 2JB and, if so requested by me to provide such The Joint Liquidators intend to declare a first dividend to the non- further details or produce such documentary or other evidence as preferential creditors of the Company who, not already having done may appear to be necessary. A creditor who has not proved his debt so, are required on or before the 31 October 2015 (“the last date for before the date specified above is not entitled to disturb, by reason proving”) to send their proofs of debt to the Joint Liquidators, at that he has not participated in it, the dividend so declared. It is the Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, intention of the Joint Liquidator that the distribution will be made Nottingham, NG1 6EE and, if so requested to provide such further within 2 months of the last date for proving claims, given above. details or produce such documentary or other evidence as may Date of Appointment: 26 June 2012 appear to the Liquidators to be necessary. A creditor who has not Office Holder details: Craig Povey and Kevin Murphy (IP Nos. 9665 proved his debt by the last date for proving will be excluded from the and 8349) both of CVR Global LLP, 3 Brindleyplace, Birmingham, B1 dividend, which we intend to declare within the period of 2 months of 2JB that date. For further details contact: The Joint Liquidators, Email: For further details contact: Andrew John Cordon on tel: 0115 988 [email protected] Tel: 0121 794 0600 6035. C J Povey, Joint Liquidator A J Cordon, Joint Liquidator 24 August 2015 (2392422) 25 August 2015 (2392419)

FIRST2392456 RESOURCING LIMITED HAND2392454 MADE CARPETS PRIVATE LIMITED 05475413 06560649 Trading Name: First 4 Staff Registered office: Acre House, 11-15 William Road, London, NW1 Registered office: C/O MSM Ltd, The Saturn Centre, Spring Road, 3ER Ettingshall, Wolverhampton WV4 6JZ Principal Trading Address: 2nd Floor, Kilroy House, 400 Roding Lane Principal Trading Address: Recruitment House, 19 Chapel Ash, South, Woodford Green, Essex, IG8 8EY Wolverhampton, WV3 0TZ

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that it is my intention to declare a First and RAVENSGATE2392448 (HIGH WYCOMBE) LIMITED Final Dividend to unsecured creditors of the above named Company. 07827390 Creditors who have not yet done so, are required, on or before 18 Trading name/style: Ravensgate (High Wycombe) Limited September 2015, to send their proofs of debt to Richard Andrew Registered office: Westminster Business Centre, Nether Poppleton, Segal of Fisher Partners, Acre House, 11-15 William Road, London, York YO26 6RB NW1 3ER, the Joint Liquidator of the Company, and, if so requested, Principal trading address: 8 The Ridgeway Trading Estate, Iver, to provide further details or produce such documentary or other Buckinghamshire SL0 9HJ evidence as may appear to the Joint Liquidator to be necessary. Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules A creditor who has not proved his debt by the date specified will be 1986, that it is my intention to declare a first and final dividend to the excluded from the Dividend. The First Dividend will be declared within unsecured creditors of the above company, within the period of two two months from 18 September 2015. months from the last date of proving. Creditors who have not done so Date of Appointment: 12 December 2014. Office Holder details: are required, on or before 25 September 2015, to send their proofs of Richard Andrew Segal and Abigail Jones (IP Nos. 2685 and 10290) debt to John William Butler and Andrew James Nichols (IP Nos 9591 both of Fisher Partners, Acre House, 11-15 William Road, London, and 8367) of Redman Nichols Butler, Westminster Business Centre, NW1 3ER Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint For further details contact: Chris Towler, Tel: 020 7874 7850 liquidators of the above company and, if so requested, to provide Richard Andrew Segal, Joint Liquidator such further details or produce such documentary or other evidence 24 August 2015 (2392454) as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been 2392424HESTIA BEAUTY LIMITED paid or provided for in full. 05874600 J W Butler, Joint Liquidator Registered office: 3 The Courtyard, Harris Business Park, Hanbury 18 August 2015 Road, Stoke Prior, Bromsgrove B60 4DJ Liquidators’ details: J W Butler and A J Nichols, Redman Nichols Principal Trading Address: 3 Hawthorn Lane, Wilmslow, Cheshire, Butler, Westminster Business Centre, Nether Poppleton, York YO26 SK9 1AA 6RB. T: 01904 520 116. Office holder numbers: 9591 and 8367. Date Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency of appointment: 18 August 2015 (2392448) Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. SOT2392455 SOLUTIONS LIMITED Creditors who have not yet done so must prove their debts by 04375004 sending their full names and addresses, particulars of their debts or Notice is hereby given that I intend to declare a first and final dividend claims, and the names and addresses of their solicitors (if any), to the to unsecured creditors herein within a period of two months from the Joint Liquidators at Rimes and Co, 3 The Courtyard, Harris Business last date of proving. Last day for receiving proofs- 18 September Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ no later than 2015. Creditors who have not proved their claims in the Liquidation by 18 September 2015 (the last date for proving). 18 September 2015 will be excluded from the dividend. Claims should Creditors who have not yet proved their debt by the last date for be sent to BV Corporate Recovery & Insolvency Services Limited, 7 proving may be excluded from the benefit of this dividend or any St. Petersgate, Stockport, Cheshire, SK1 1EB. other dividend declared before their debt is proved. Vincent A Simmons, Liquidator Date of Appointment: 20 July 2015. Office Holder details: Nickolas 25 August 2015 (2392455) Garth Rimes and Adam Peter Jordan (IP Nos. 009533 and 009616) both of Rimes and Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ OTHER CORPORATE INSOLVENCY NOTICES For further details contact: Laura Bullock, Email: [email protected] J.G.SHELTON2392423 & CO. LIMITED Nickolas Garth Rimes, Joint Liquidator 00749620 26 August 2015 (2392424) Registered office: Chace Farm, The Warren, Ashtead, Surrey, KT21 2SH Principal trading address: Unit B1 Fens Pool Avenue, Wallows 2392418In the High Court of Justice (Chancery Division) Industrial Park, Brierley Hill, West Midlands, DY5 1QA and Chace Companies CourtNo 9668 of 2011 Farm, The Warren, Ashtead, Surrey, KT21 2SH MEXFIELD PROPERTIES LIMITED Notice is hereby given that the creditors of the above named 03843014 Company which is subject to a Company voluntary arrangement, are Registered office: 3 Hardman Street, Manchester, M3 3AT required, on or before 18 September 2015 to prove their debts by Principal trading address: 159-161 Lawsons Road, Thornton, sending to the undersigned, Joanne Rolls of Opus Restructuring LLP, Cleveleys, Lancashire FY8 4PJ One Euston Square, 40 Melton Street, London, NW1 2FD, the Joint NOTICE IS HEREBY GIVEN in accordance with the provisions of Rule Supervisor of the Company, written statements of the amounts they 11.2 of the Insolvency Rules 1986 that a first and final dividend will be claim to be due to them from the Company and, if so requested, to paid within a period of two months from the last date of proving. The provide such further details or produce such documentary evidence last date for creditors to prove claims in this liquidation is 21 October as may appear to the Joint Supervisor to be necessary. A creditor 2015. who has not proved this debt before the declaration of any dividend is Creditors of the above named Company should send their addresses, not entitled to disturb, by reason that he has not participated in it, the descriptions and full particulars of their debt or claims to the distribution of that dividend or any other dividend declared before his undersigned Kerry Bailey. debt was proved. Date of appointment: 22 July 2014. Office Holder Kerry Bailey (IP No 8780) of BDO LLP, 3 Hardman Street, Manchester, details: Joanne Rolls and Trevor John Binyon, (IP Nos. 8867 and M3 3AT was appointed Joint Liquidator of the Company on 16 August 9285), both of Opus Restructuring LLP, One Euston Square, 40 2012 by the Secretary of State Edward Kerr (IP No 9021} of BDO LLP, Melton Street, London, NW1 2FD. Pannell House 159 Charles Street, Leicester LE1 1LD was appointed For further details contact: Matthew Rolph, Email: Joint Liquidator of the Company on 28 May 2014 by Order of Court. [email protected] Tel: 01908 306089. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims Joanne Rolls, Joint Supervisor lodged after the date of proving. 25 August 2015 (2392423) Further information is available from the offices of BDO LLP, on 0161 817 7547 Kerry Bailey Joint Liquidator 25 August 2015 (2392418)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 31 COMPANIES

OVERSEAS TERRITORIES & CROSS-BORDER which Section 216(3) of the Insolvency Act 1986 would apply if the INSOLVENCIES above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying of the whole or 2392420MOORCROFT OVERSEAS LIMITED substantially the whole of the business of the above named company 544008 under the name GOT Procurement Services Ltd. (2392305) In Liquidation NOTICE is hereby given that on 21 August 2015 the Company was placed into liquidation by Resolution of the Members and that Mark NOTICE2392321 UNDER RULE 4.80 OF THE INSOLVENCY (SCOTLAND) McDonald of Grant Thornton (British Virgin Islands) Limited, 171 Main RULES 1986 Street, The Barracks, 2nd Floor, PO Box 4259, Road Town, Tortola, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF British Virgin Islands and Stephen Akers of Grant Thornton UK LLP, THE RE-USE OF A PROHIBITED NAME 30 Finsbury Square, London, EC2P 2YU were appointed Joint GTS REALISATIONS LIMITED Liquidators. Company Number: SC341341 FURTHER NOTICE is hereby given pursuant to Section 179(1) of BVI Previous Name of Company: G.O.T Services Limited Insolvency Act 2003 (the Act) that a meeting of creditors of the On 2nd July 2015 the above-named company went into Company will be held at the offices of Grant Thornton (British Virgin administration. I, Warren Leslie Anderson of 12 Oak View, Balmedie, Islands) Limited on 10 September 2015 at 10:00 A.M. local time for Aberdeen, AB23 8SR was a director of G.O.T Services Limited on the the purposes provided for in Sections 179(3) and (4) of the Act. date it entered administration. The business of the above-mentioned Any creditor entitled to attend and vote at the meeting can do so company has been purchased by GOT Procurement Services Ltd either in person or by proxy. Please note that prior to attending the (Registered No SC510768) on 31st July 2015. On 18th August 2015 meeting creditors must lodge particulars of their claim with the G.O.T Services Limited changed its name to GTS Realisations Liquidators. Completed proxy forms must also be lodged with the Limited. Pursuant to Rule 4.80 of the Insolvency (Scotland) Rules Liquidators. Both the creditors’ claims and/or proxy forms must be 1986 I give notice that I am acting and intend to continue to act in one submitted no later than 12 noon on the last business day before the or more ways in which Section 216(3) of the Insolvency Act 1986 meeting. The majority required to pass a resolution at the meeting is would apply if the above named company were to go into insolvent not less than 50% by value of the claims of those persons attending liquidation in connection with, or for the purposes of, the carrying of in person or by proxy. the whole or substantially the whole of the business of the above Prior to the meeting, by request, the Liquidators will furnish any named company under the name GOT Procurement Services Ltd. creditor with a list of known creditors of the Company and other such (2392321) information concerning the affairs of the Company that a creditor may reasonably require and the Liquidators are reasonably able to provide. RULE2392447 4.228 OF THE INSOLVENCY RULES 1986 Dated 21 August 2015 NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Mark McDonald, Joint Liquidator RE-USE OF A PROHIBITED NAME Contact for enquiries: OSPREYFRANK PLC Name: Samuel Ouriach 04134409 Telephone +1 (284) 494-6162 On 25 June 2015 the above-named company entered administration. Facsimile +1 (284) 494-3529 (2392420) I, Thomas Stuecken, of The Lintridge, 37 Libertus Road, Cheltenham, Gloucestershire, GL51 7EN was a director of the above-named company on the day it entered administration. RE-USE OF A PROHIBITED NAME I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 2392452RULE 4.228 OF THE INSOLVENCY RULES 1986 would apply if the above-named company were to go into insolvent NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE liquidation in connection with, or for the purposes of, the carrying on RE-USE OF A PROHIBITED NAME of the whole or substantially the whole of the business of the insolvent FIORI (LIVERPOOL) LIMITED company under the following name: Ospreydeepclean Limited 08745527 (2392447) On 26 June 2015 the above named Company went into Insolvent Liquidation. RULE2392417 4.228 OF THE INSOLVENCY RULES 1986 I, Gavin Williams of 1 Old Hall Street, Liverpool, L3 9HF was a director NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE of the above named Company during the 12 months ending with the RE-USE OF A PROHIBITED NAME date before it went into Liquidation. I give notice that it is my intention OSPREYFRANK PLC to act in one or more of the ways specified in section 216(3) of the 04134409 INSOLVENCY ACT 1986 in connection with, or for the purposes of, On 25 June 2015 the above-named company entered administration. the carrying on of the whole or substantially the whole of the business I, Thomas Stuecken, of The Lintridge, 37 Libertus Road, Cheltenham, of the insolvent company under the following name: Circadian Imports Gloucestershire, GL51 7EN was a director of the above-named Limited t/a Fiori (2392452) company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 NOTICE2392305 UNDER RULE 4.80 OF THE INSOLVENCY (SCOTLAND) would apply if the above-named company were to go into insolvent RULES 1986 liquidation in connection with, or for the purposes of, the carrying on NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF of the whole or substantially the whole of the business of the insolvent THE RE-USE OF A PROHIBITED NAME company under the following name: Ospreyfrank (2392417) GT REALISATIONS LIMITED Company Number: SC133077 Previous Name of Company: GOT Limited RULE2392421 4.228 OF THE INSOLVENCY RULES 1986 On 2nd July 2015 the above-named company went into NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE administration. I, Warren Leslie Anderson of 12 Oak View, Balmedie, RE-USE OF A PROHIBITED NAME Aberdeen, AB23 8SR, was a director of GOT Limited on the date it THE PULVER CARR PARTNERSHIP LIMITED entered administration. The business of the above-mentioned 03877937 company has been purchased by GOT Procurement Services Ltd On 10 August 2015 the above-named company went into insolvent (Registered No SC510768) on 31st July 2015. On 18th August 2015 liquidation. I, Allan Brian Carr of 31 Bush Grove, Stanmore, GOT Limited changed its name to GT Realisations Limited. Pursuant Middlesex, HA7 2DY was a director of the above-named company to Rule 4.80 of the Insolvency (Scotland) Rules 1986 I give notice that during the 12 months ending with the day before it went into I am acting and intend to continue to act in one or more ways in liquidation.

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

I give notice that it is my intention to act in one or more of the ways RULE2392326 2.19(1) INSOLVENCY (SCOTLAND) RULES 1986 specified in section 216(3) of the Insolvency Act 1986 in connection In the Court of Session with, or for the purposes of, the carrying on of the whole or No P901 of 2015 substantially the whole of the business of the insolvent company DNPD (WAREHOUSING) LIMITED under the following name: Pulver Carr. (2392421) Company Number: SC432838 Trading Name: DNPD (Warehousing) Limited Registered office: Lady Victoria Business Centre, Newtongrange, Midlothian, EH22 4QN Administration Principal trading address: 1 Deerdykes Court South, Cumbernauld, G68 9HW APPOINTMENT OF ADMINISTRATORS Nature of Business: Operation of warehousing and storage facilities Stuart Preston (Office holder number 13430) and Rob Caven (Office 2392301Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act holder 8784), 95 Bothwell Street, Glasgow, G2 7JZ. Phone number 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 0131 659 8504 CROFTSHORE LIMITED Date of Appointment: 21 August 2015 Company Number: SC151138 Name of alternative contact: Jilly McKie Nature of Business: Property Development 26 August 2015 (2392326) Registered office: 2 Blythswood Square, Glasgow, G2 2ND Date of Appointment: 24 August 2015 by notice of appointment lodged in Court of Session PURSUANT2392307 TO PARAGRAPH 46(2)(B) OF SCHEDULE B1 TO THE Matthew Purdon Henderson (IP No 347), of Johnston Carmichael LLP, INSOLVENCY ACT 1986 AND RULE 2.19 OF THE INSOLVENCY 7-11 Melville Street, Edinburgh, EH3 7PE and Donald Iain McNaught (SCOTLAND) RULES 1986 (IP No 9359), of Johnston Carmichael LLP, 227 West George Street, FLETCHER SHIPPING LIMITED Glasgow, G2 2ND Further details contact: Steven Wood, Tel: 0131 Company Number: SC321161 220 2203 (2392301) Registered office: Unit L2 Badentoy Avenue, Badentoy Park, Portlethen, Aberdeen, AB12 4YB Nature of Business: Shipping RULE2392323 2.19(1) INSOLVENCY (SCOTLAND) RULES 1986 Date of Appointment: 21 August 2015 In the Court of Session In the The Court of Session No P903 of 2015 Alan Alexander Brown of PricewaterhouseCoopers LLP, 141 Bothwell DALKEITH TRANSPORT & STORAGE CO. LIMITED Street, Glasgow, G2 7EQ and John Bruce Cartwright of Company Number: SC026019 PricewaterhouseCoopers LLP, Level 4, Atria One, 144 Morrison Street Trading Name: Dalkeith Transport & Storage Co. limited Edinburgh, EH3 SEX. (IP Nos, A A Brown 9744, J B Cartwright 9167) Registered office: Lady Victoria Business Centre, Newtongrange, Alternative contact: George Hall, 141 Bothwell Street, Glasgow, G2 Dalkeith, Midlothian, EH22 4QN 7EQ Tel: 0113 289 4756: Email: [email protected] (2392307) Principal trading address: Lady Victoria Business Centre, Newtongrange, Dalkeith, Midlothian, EH22 4QN Nature of Business: Haulage contractors In2392416 the High Court of Justice (Chancery Division) Stuart Preston (Office holder number 13430) and Rob Caven (Office Birmingham District RegistryNo 8301 of 2015 holder 8784), 95 Bothwell Street, Glasgow, G2 7JZ. Phone number J S FACILITIES GROUP LIMITED 0131 659 8504 (Company Number 04471816) Date of Appointment: 21 August 2015 Trading Name: J S Facilities; J S Facilities Group; J S Security Name of alternative contact: Jilly McKie Registered office: 2 Station Mews, Old Station Drive, Leckhampton, 26 August 2015 (2392323) Cheltenham, Gloucestershire, GL53 ODL Principal trading address: 2 Station Mews, Old Station Drive, Leckhampton, Cheltenham, Gloucestershire, GL53 ODL RULE2392324 2.19(1) INSOLVENCY (SCOTLAND) RULES 1986 Nature of Business: Security In the Court of Session Date of Appointment: 25 August 2015 No P902 of 2015 Mark Elijah Thomas Bowen (IP No 8711) of MB Insolvency, Hillcairnie DNPD (GLASGOW) LIMITED House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ Company Number: SC432836 Further information about this case is available from Mark Hunt at the Trading Name: DNPD (Glasgow) Limited offices of MB Insolvency on 01905 776 771 or at markhunt@mb- Registered office: Lady Victoria Business Centre, Newtongrange, i.co.uk. (2392416) Midlothian, EH22 4QN Principal trading address: 1 Deerdykes Court South, Cumbernauld, G68 9HW MEETINGS OF CREDITORS Nature of Business: Freight transport by road Stuart Preston (Office holder number 13430) and Rob Caven (Office In2392445 the High Court of Justice holder 8784), 95 Bothwell Street, Glasgow, G2 7JZ. Phone number No 4934 of 2015 0131 659 8504 BONDCUBE EMEA LIMITED Date of Appointment: 21 August 2015 (Company Number 08935695) Name of alternative contact: Jilly McKie Registered office: c/o ReSolve Partners Limited, One America Square, 26 August 2015 (2392324) Crosswall, London EC3N 2LB Principal trading address: 201 Borough High Street, London SE1 1JA Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon 11 September 2015, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 33 COMPANIES they have given to the Joint Administrators at ReSolve Partners 2392591Name of Company: BSB DIRECT LIMITED Limited, One America Square, Crosswall, London, EC3N 2LB, not Company Number: 08741341 later than 12.00 noon on the closing date, details in writing of the debt Registered office: O’Haras Limited, Moorend House, Snelsins Lane, which they claim to be due to them from the Company; and the claim Cleckheaton BD19 3UE has been duly admitted under Rule 2.38 or 2.39. Principal trading address: Unit 2C Millennia Park, Thornes Road, Office Holder details: Cameron Gunn (IP No. 9362), Mark Wakefield, WF2 8PW Supperstone (IP No. 9734) and Simon Harris (IP No. 11372) all of Nature of Business: Printing ReSolve Partners Limited, One America Square, Crosswall, London Type of Liquidation: Creditors Voluntary EC3N 2LB. Christopher Brooksbank, of O’Haras Limited, Moorend House, Date of Appointment: 23 July 2015. Snelsins Lane, Cleckheaton BD19 3UE Contact details: Nathan May, Email: Office Holder Number: 9658. [email protected] Tel: 020 7702 9775. Date of Appointment: 26 August 2015 Cameron Gunn and Mark Supperstone and Simon Harris, Joint By whom Appointed: Members & Creditors Administrators If necessary please contact [email protected] or telephone 01274 26 August 2015 (2392445) 800380 (2392591)

PURSUANT2392369 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Creditors' voluntary liquidation Company Number: SC456255 Name of Company: CALEDONIAN BICYCLE COMPANY LTD APPOINTMENT OF LIQUIDATORS Nature of Business: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) 2392589Name of Company: ART IT PROJECTS LIMITED Type of Liquidation: Creditors Company Number: 07631586 Registered office: 8 Douglas Street, Hamilton, ML3 0BP Nature of Business: IT Consultancy Brian Milne, French Duncan LLP, 133 Finnieston Street, Glasgow G3 Type of Liquidation: Creditors Voluntary 8HB Registered office: C/o Bridgestones, 125-127 Union Street, Oldham, Office Holder Number: 9381. OL1 1TE Date of Appointment: 25 August 2015 Principal trading address: 106 Dove Park, Uxbridge Road, Hatch End, By whom Appointed: Members (2392369) Middlesex, HA5 4EE Jonathan Lord, Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, 0161 785 3700, [email protected] Company2392596 Number: 07712144 Office Holder Number: 9041. Name of Company: CARVERY COMPANY LIMITED Date of Appointment: 18 August 2015 Trading Name: The Island Pool By whom Appointed: Creditors and Members (2392589) Type of Liquidation: Creditors Registered office: Findlay James, Saxon House, Saxon House, Saxon Way, Cheltenham, GL52 6QX Company2392584 Number: 03331066 Principal trading address: Island Pool, Wolverhampton Road, Name of Company: ASHWOOD RESIDENTIAL DEVELOPMENTS Kidderminster, Worcestershire, DY10 3RX LIMITED A J Findlay, of Findlay James, Saxon House, Saxon Way, Cheltenham Nature of Business: Construction of domestic buildings GL52 6QX. Type of Liquidation: Creditors Voluntary Liquidation Office Holder Number: 008744. Registered office: C/o Clark Business Recovery Limited 26 York For further details contact: Alisdair J Findlay, Email: [email protected] Place, Leeds, LS1 2EY Tel: 01242 576555 Principal trading address: C/o Leigh House, 28-32 St Pauls Street, Date of Appointment: 20 August 2015 Leeds, LS1 2JT By whom Appointed: Members and Creditors (2392596) Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY Office Holder Number: 9565. Company2392759 Number: 07989803 Date of Appointment: 25 August 2015 Name of Company: CHEERS & CO LTD By whom Appointed: Members and Creditors Trading Name: The Ringles Cross Hotel Further information about this case is available from Dominic Wolski Nature of Business: Public House at the offices of Clark Business Recovery Limited on 0113 243 8617 Type of Liquidation: Creditors or at [email protected]. (2392584) Registered office: Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH Principal trading address: The Ringles Cross Hotel, London Road, Company2392580 Number: 05011149 Uckfield, East Sussex TN22 1HG Name of Company: BARTECH SERVICES LIMITED Ian Douglas Yerrill, of Yerrill Murphy, Gateway House, Highpoint Nature of Business: Maintenance/Service of Licensed Trade Business Village, Henwood, Ashford, Kent, TN24 8DH. Equipment Office Holder Number: 8924. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Ian Douglas Yerrill, E-mail: Registered office: c/o BWC Business Solutions LLP, 8 Park Place, [email protected], Tel: 01233 666280, Reference: CVL1378C. Leeds, LS1 2RU Date of Appointment: 20 August 2015 Principal trading address: 4 Gardeners Business Park, Sherfield, By whom Appointed: Members and Creditors (2392759) English Lane, Plaitford, Ramsey, Hampshire, S051 6EJ Paul Andrew Whitwam and Gary Edgar Blackburn of BWC, 8 Park Place, Leeds LS1 2RU Company2392599 Number: 02528061 Office Holder Numbers: 8346 and 6234. Name of Company: CLS FABRICATION LIMITED Date of Appointment: 25 August 2015 Nature of Business: Manufacture of plastic plates, sheets, tubes and By whom Appointed: Members and Creditors profiles Richard Marchinton at the offices of BWC on 0113 243 3434. Type of Liquidation: Creditors Voluntary Liquidation (2392580) Registered office: Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT Principal trading address: Units 9 10 & 11 Hiron Way Budbrooke Industrial Estate Warwick CV34 5WP Matthew Douglas Hardy of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder Number: 9160. Name2392616 of Company: FOOD LOGIC LIMITED Date of Appointment: 19 August 2015 Company Number: 05142361 By whom Appointed: Members and Creditors Trading Name: Wing Ke Further information about this case is available from the offices of Nature of Business: Wholesaler of Fruit & Vegetables Poppleton & Appleby on 0121 200 2962 (2392599) Type of Liquidation: Creditors Registered office: 10-12 New College Parade, Finchley Road, London NW3 5EP 2392593Company Number: 05893707 Principal trading address: New Spitalfields Market, 1 Sherrin Road, Name of Company: DELEON DECOR LIMITED Leyton, London E10 5SQ & 11 Shaftesbury Circle, Harrow, Middlesex Nature of Business: Painting & Decorating HA2 0AG Type of Liquidation: Creditors Kian Seng Tan, K S Tan & Co, 10-12 New College Parade, Finchley Registered office: Exchange House, 494 Midsummer Boulevard, Road London NW3 5EP, Tel: 020 7586 1280, Email: [email protected] Milton Keynes, MK9 2EA Office Holder Number: 8032. Principal trading address: 1 Glenwood Road, Hounslow, Middlesex Date of Appointment: 25 August 2015 TW3 1SW By whom Appointed: Members & Creditors (2392616) Colin David Wilson and Joanne Rolls, both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. Name2392576 of Company: GENERATOR RESEARCH LIMITED Office Holder Numbers: 9478 and 8867. Company Number: 04904542 For further details contact: Colin David Wilson or Joanne Rolls, E- Registered office: Penitor House, Nicholson Road, Torquay, TQ2 7TD mail: [email protected]. Alternative contact: Kyle Ashford. Principal trading address: Penitor House, Nicholson Road, Torquay, Date of Appointment: 20 August 2015 TQ2 7TD By whom Appointed: Members and Creditors (2392593) Nature of Business: Market research and public opinion polling Stephen James Hobson, of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Company2392582 Number: 01143161 Office Holder Number: 006473. Name of Company: DORWIN LIMITED Date of Appointment: 21 August 2015 Nature of Business: Manufacture and installation of PVCu windows By whom Appointed: Members and Creditors Type of Liquidation: Creditors Alternative person to contact with enquiries about the case & Registered office: 66 Prescot Street, London, E1 8NN telephone number: Nick Harris, Tel: 01392 667000 (2392576) Principal trading address: Units 1, 2, 3, 5 and 6 Forge Works, Mill Lane, Alton, Hants, GU34 2QG John Anthony Dickinson and James Alexander Snowdon, both of Company2392642 Number: 08496972 Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. Name of Company: GSA RETAIL LTD Office Holder Numbers: 9342 and 9457. Nature of Business: Online Retail of Household Goods Further details contact: Joint Liquidators, Tel: 020 7309 3800. Type of Liquidation: Creditors Alternative contact: Irma Sabonyte, Email: [email protected] Registered office: 2A Bedford Road, London, N2 9DA Tel: 020 7309 3824. Principal trading address: 2A Bedford Road, London, N2 9DA Date of Appointment: 21 August 2015 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, By whom Appointed: Members and Creditors (2392582) Armitage Road, London, NW11 8RQ. Office Holder Number: 006029. For further details contact: Mrs P Housden, Email: 2392611Company Number: 08515000 [email protected], Tel: 020 8731 6807. Name of Company: DT KENNY CONSULTANCY LIMITED Date of Appointment: 19 August 2015 Nature of Business: Consultancy as a buyer in oil industry By whom Appointed: Members and Creditors (2392642) Type of Liquidation: Creditors Registered office: 12 Larch Way, Farnborough, Hampshire, GU14 0QN 2392797Company Number: 07627389 Principal trading address: 12 Larch Way, Farnborough, Hampshire, Name of Company: H A S M LIMITED GU14 0QN Trading Name: The Blue Ginger Gemma Louise Roberts and Robert Neil Dymond, both of Wilson Field Nature of Business: Licensed Restaurant Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Type of Liquidation: Creditors 9PS. Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Office Holder Numbers: 9701 and 10430. 1QL Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Principal trading address: Blue Ginger, Stafford Road, Huntingdon, Alternative Contact: Joe Fox. Cannock, , WS12 4NU Date of Appointment: 21 August 2015 Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, By whom Appointed: Members and Creditors (2392611) Walsall, West Midlands, WS1 1QL. Office Holder Number: 8202. For further details contact: Email: [email protected] Tel: PURSUANT2393009 TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN 01922 722205 IRELAND) ORDER 1989 Date of Appointment: 25 August 2015 Company Number: NI068035 By whom Appointed: Members and Creditors (2392797) Name of Company: FIRE & FLOORING SYSTEMS LIMITED Nature of Business: Fire Safety Installations Type of Liquidation: Creditors Company2392641 Number: 00413870 Registered office: 17A Warren Park, Lisburn BT28 1LW Name of Company: HATTON GARDEN SAFE DEPOSIT LIMITED Edward Walsh, Moyard, Killincarrig, Greystones, Co. Wicklow Nature of Business: Safe Deposit Storage Office Holder Number: 8383. Type of Liquidation: Creditors Date of Appointment: 20 August 2015 Registered office: Gable House, 239 Regents Park Road, London, N3 By whom Appointed: Member (2393009) 3LF Principal trading address: 88-90 Hatton Garden, London, EC1N 8PN Harold Sorsky and Stella Davis, both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. Office Holder Numbers: 5398 and 9585.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 35 COMPANIES

For further details contact: Sunney Sagoo, Email: [email protected] Name2392639 of Company: IMONET TOURING LIMITED or H J Sorsky - [email protected] or S Davis - Company Number: 08789918 [email protected], Tel: 020 8371 5000. Registered office: Brook Point, 1412-1420 High Road, London N20 Date of Appointment: 24 August 2015 9BH By whom Appointed: Members (2392641) Principal trading address: 371 Eaton Road, West Derby, Liverpool L12 2AH Nature of Business: Performing Arts 2392680Company Number: 07044484 Type of Liquidation: Creditors Name of Company: HEATHBRAY CONSULTING LTD John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Nature of Business: Management Consultancy Brook Point, 1412-1420 High Road, London N20 9BH. E: Type of Liquidation: Creditors Voluntary Liquidation [email protected], T: 020 8441 2000. Alternative person to contact Registered office: 12A Montpellier Parade, Harrogate, North Yorkshire with enquiries about the case: Jason Callender HG1 2TJ Office Holder Number: 4866. Principal trading address: PO Box 183, Manchester, M34 0AZ Date of Appointment: 19 August 2015 Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond By whom Appointed: Members and Creditors (2392639) & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB Office Holder Numbers: 9592 and 6327. Date of Appointment: 25 August 2015 Company2392643 Number: 07185321 By whom Appointed: Members and Creditors Name of Company: INEDEN LIMITED Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 Nature of Business: Beauty 7220 7892. (2392680) Type of Liquidation: Creditors Registered office: 522 Hertford Road, Enfield, Middlesex, EN3 5SS Principal trading address: 522 Hertford Road, Enfield, Middlesex, EN3 Company2392621 Number: 08528622 5SS Name of Company: HELIUM MIRACLE 202 LIMITED Engin Faik, of Cornerstone Business Turnaround ad Recovery Limited, Trading Name: Optimum Paignton Suite 2, 87A Old Church Road, London, E4 6ST. Nature of Business: Manufacture of Dental Products Office Holder Number: 9635. Type of Liquidation: Creditors For further details contact Engin Faik, Tel: 020 7859 4609 Registered office: Elma House, Beaconsfield Close, Hatfield, Date of Appointment: 24 August 2015 Hertfordshire, AL10 8YG By whom Appointed: Members and Creditors (2392643) Principal trading address: Unit G3, Westfield Business Park, Long Road, Paignton, TQ4 7AU M Maloney and J M Titley, both of Leonard Curtis, Leonard Curtis Company2392615 Number: 07537652 House, Elms Square, Bury New Road, Whitefield M45 7TA. Name of Company: JJC RAIL LIMITED Office Holder Numbers: 9628 and 8617. Nature of Business: Construction of Railways and underground For further details contact: The Joint Liquidators, Email: railways [email protected] Tel: 0161 413 0930 Type of Liquidation: Creditors Date of Appointment: 25 August 2015 Registered office: Andrew James House, Bridge Road, Ashford, Kent, By whom Appointed: Members and Creditors (2392621) TN23 1BB Principal trading address: 17 Tranmere Crescent, Heysham, LA3 2BD Adrian Paul Dante, of MHA MacIntyre Hudson, Cornwallis House, Name2392798 of Company: IMONET LIMITED Pudding Lane, Maidstone, Kent, ME14 1NH and Paul Michael Davis, Company Number: 07470567 of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Registered office: Brook Point, 1412-1420 High Road, London N20 Bridge Street, London, EC4V 6BJ. 9BH Office Holder Numbers: 9600 and 7805. Principal trading address: 371 Eaton Road, West Derby, Liverpool L12 Further details contact: The Joint Liquidators, Email: 2AH [email protected]. Alternative contact: Katherine Everitt, Nature of Business: Performing Arts Email: [email protected], Tel: 01622 754033 Type of Liquidation: Creditors Date of Appointment: 20 August 2015 John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, By whom Appointed: Members and Creditors (2392615) Brook Point, 1412-1420 High Road, London N20 9BH. E: [email protected], T: 020 8441 2000. Alternative person to contact with enquiries about the case: Jason Callender 2392681Company Number: 08040054 Office Holder Number: 4866. Name of Company: LECKS TRAVEL LIMITED Date of Appointment: 19 August 2015 Nature of Business: Passenger Transport By whom Appointed: Members and Creditors (2392798) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Kendal House, 41 Scotland Street, Sheffield S3 7BS Name2392758 of Company: IMONET PUBLISHING LIMITED Principal trading address: Haverthwaite, Ulverston, Cumbria, LA12 Company Number: 07873112 8AB Registered office: Brook Point, 1412-1420 High Road, London N20 Gareth David Rusling and John Russell of The P&A Partnership 9BH Limited, Kendal House, 41 Scotland Street, Sheffield S3 7BS Principal trading address: 371 Eaton Way, West Derby, Liverpool L12 Office Holder Numbers: 9481 and 5544. 2AH Date of Appointment: 25 August 2015 Nature of Business: Sound Recording and Music Publishing By whom Appointed: Members and Creditors Type of Liquidation: Creditors Further information about this case is available from Marie Harrison at John Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, the offices of The P&A Partnership Limited on 0114 275 5033 or at Brook Point, 1412-1420 High Road, London N20 9BH. E: [email protected]. (2392681) [email protected], T: 020 8441 2000. Alternative person to contact with enquiries about the case: Jason Callender Office Holder Number: 4866. Name2392640 of Company: LIVE STOCKPORT LIMITED Date of Appointment: 19 August 2015 Company Number: 09061994 By whom Appointed: Members and Creditors (2392758) Registered office: City Mills, Peel Street, Morley, Leeds, LS27 8QL Principal trading address: Bank Chambers, Market Place, Stockport, Cheshire SK1 1UN Nature of Business: Licensed Bar and Live Music Venue Type of Liquidation: Creditors Voluntary

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Martin Paul Halligan (Liquidator) of MPH Recovery, City Mills, Peel Name2392623 of Company: MCM CORP LIMITED Street, Morley, Leeds, LS27 8QL Company Number: 05892991 Office Holder Number: 9211. Previous Name of Company: Midland Claims Management Limited Date of Appointment: 25 August 2013 Registered office: 100 Cariocca Business Park, Helliden Close, By whom Appointed: Members & Creditors (2392640) Ardwick, Manchester M12 4AH Principal trading address: 100 Cariocca Business Park, Helliden Close, Ardwick, Manchester M12 4AH 2392575Company Number: 03161205 Nature of Business: Claims Management Name of Company: LOGICAL TRANSPORT LTD Type of Liquidation: Creditors Nature of Business: Other information technology service activities David N Kaye of Crawfords Accountants LLP, Stanton House, 41 Type of Liquidation: Creditors Blackfriars Road, Salford, Manchester M3 7DB. Contact persons: Registered office: C/O CVR Global LLP, 20 Brunswick Place, David N Kaye or Tony Chan. E-mail address: Southampton, SO15 2AQ [email protected] Principal trading address: Unit 4-5, Prospect House, Ocean Way, Office Holder Number: 2194. Southampton, Hampshire, SO14 3TJ Date of Appointment: 13 August 2015 Matthew Fox and David Oprey, both of CVR Global LLP, 20 By whom Appointed: Members and Creditors (2392623) Brunswick Place, Southampton SO15 2AQ. Office Holder Numbers: 9325 and 5814. For further details contact: Rebecca Lockwood, Email: Name2392613 of Company: NORTH EAST MEATS LIMITED [email protected] Tel: 023 8033 5888 Company Number: 08610295 Date of Appointment: 24 August 2015 Registered office: Station House, Midland Drive, Sutton Coldfield, By whom Appointed: Members and Creditors (2392575) West Midlands B72 1TU Principal trading address: High Street, Boosbeck, Saltburn-By-The- Sea, Cleveland TS12 3AG Company2392618 Number: 07801525 Nature of Business: Wholesale of Meat and Meat Products Name of Company: LOM FACILITIES MANAGEMENT LIMITED Type of Liquidation: Creditors Nature of Business: Business Support Service Activities Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Type of Liquidation: Creditors Voluntary Liquidation Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Registered office: 1386 London Road, Leigh On Sea, Essex SS9 2UJ Office Holder Number: 8753. Principal trading address: 293 Eastwood Road North, Leigh On Sea, Date of Appointment: 20 August 2015 Essex SS9 5LT By whom Appointed: Members and Creditors (2392613) Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB Office Holder Numbers: 9592 and 6327. 2392632Name of Company: PDQ COLOUR GRAPHICS LIMITED Date of Appointment: 26 August 2015 Company Number: 07782291 By whom Appointed: Members and Creditors Nature of Business: Printing Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 Type of Liquidation: Creditors’ Voluntary Liquidation 7220 7892. (2392618) Registered office: 6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ Principal trading address: Unit S Penfold Trading Estate, Imperial Company2392619 Number: 04712752 Way, Watford, Hertfordshire, WD24 4YY Name of Company: MACDOUGALL & SAVAGE LIMITED Richard Frank Simms and Carolynn Jean Best, Joint Liquidators, F A Nature of Business: Construction of civil engineering projects Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Type of Liquidation: Creditors Parva, Lutterworth, Leicestershire, LE17 5FB. Registered office: Cardinal Point, Park Road, Rickmansworth, Viera Navratilova, [email protected], 01455 555 444. Hertfordshire, WD3 1RE Office Holder Numbers: 9252 and 9683. Principal trading address: 140 Horn Lane, London, W3 6PA Date of Appointment: 19 August 2015 Mark Phillips and Lee Pryor, both of PCR, St Martin’s House, The By whom Appointed: Members and Creditors (2392632) Runway, South Ruislip, Middx, HA4 6SE. Office Holder Numbers: 9320 and 9011. For further details contact the Joint Liquidators, Tel: 0208 841 5252. Name2392625 of Company: PEGASUS SYSTEMS LIMITED Alternative contact: Swedana Lobo. Company Number: 02726013 Date of Appointment: 24 August 2015 Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, By whom Appointed: Members and Creditors (2392619) Middlesex UB8 1JT. Former registered office: 7-8 Ritz Parade, Western Avenue, London W5 3RA Principal trading address: 127 Greenford Road, Sudbury Hill, Harrow, Name2392679 of Company: MARSHALS & OUTLAWS LIMITED Middlesex HA1 3QN Company Number: 09399147 Nature of Business: Electrical and Mechanical Engineers Trading Name: Marshals Type of Liquidation: Creditors Nature of Business: Bar & Restaurant Peter Maurice Levy, LA Business Recovery Limited, 3 Beasley’s Yard, Type of Liquidation: Creditors 126a High Street, Uxbridge UB8 1JT. Contact no: 01895 819460 Registered office: 74-76 London Road, Southampton, Hampshire, Office Holder Number: 4723. SO15 2AJ Date of Appointment: 19 August 2015 Martin Richard Buttriss and Richard Frank Simms, both of F A Simms By whom Appointed: Members and Creditors (2392625) & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9291 and 9252. Company2392635 Number: 06377647 Date of Appointment: 25 August 2015 Name of Company: PINTO SYSTEMS LTD By whom Appointed: Members and Creditors (2392679) Nature of Business: Computer Consultancy Type of Liquidation: Creditors Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 46 Leyland Road, London SE12 8DT John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. Office Holder Number: 8608.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 37 COMPANIES

For further details contact: Jess Williams, Email: Company2392630 Number: 01364854 [email protected] Tel: 0161 907 4044. Name of Company: S J STODDART LIMITED Date of Appointment: 21 August 2015 Nature of Business: Insurance consultants By whom Appointed: Members, ratified by creditors (2392635) Type of Liquidation: Creditors Registered office: 14 Queensbridge, Northampton, NN4 7BF Principal trading address: 14 Standring Rise, Hemel Hempstead, 2393002PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN Hertfordshire HP3 9AY IRELAND) ORDER 1989 Paul Anthony Saxton and David John Watchorn, both of Elwell Company Number: NI028922 Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF. Name of Company: POUNDGIANT STORES LTD Office Holder Numbers: 6680 and 8686. Nature of Business: Retail of goods In the event of any questions regarding the above please contact Paul Type of Liquidation: Creditors Voluntary Anthony Saxton on Tel: 01604 632999. Registered office: McCambridge Duffy LLP, 35 Templemore Business Date of Appointment: 24 August 2015 Park, Northland Road, Derry, BT48 0LD By whom Appointed: Members and Creditors (2392630) Ronan Duffy, McCambridge Duffy LLP, 35 Templemore Business Park, Northland Road, Derry, BT48 0LD Office Holder Number: 9557. Name2392626 of Company: SOLAR SELECTION LIMITED Date of Appointment: 27 August 2015 Company Number: 03938182 By whom Appointed: Members and Creditors (2393002) Trading Name: Solar Selection Limited Registered office: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Name2392628 of Company: RARE COW (TRADING) LIMITED Principal trading address: 5 Carrwood Park, Selby Road, Leeds, LS15 Company Number: 09091855 4LG Trading Name: Rare Cow Nature of Business: Recruitment Consultants Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Type of Liquidation: Creditors’ Voluntary Liquidation Principal trading address: 1. Jackson’s Lane, Billericay CM11 2DH, 2. Rob Sadler and David Adam Broadbent both of Begbies Traynor 58 Sun Street, Waltham Abbey EN9 1EJ, 3. 11 Chequers Road, (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Writtle, Essex CM1 3NG Clifton Moor, York, YO30 4XG Type of Liquidation: Creditors Office Holder Numbers: 009172 and 009458. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Date of Appointment: 24 August 2015 Telephone number: 0208 370 7250 and email address: By whom Appointed: Members and Creditors [email protected]. Alternative contact for enquiries on proceedings: Any person who requires further information may contact the Joint Kerry Milsome Liquidator by telephone on 01904 479801. Alternatively enquiries can Office Holder Number: 002240. be made to Chris Cox by e-mail at [email protected] or Date of Appointment: 18 August 2015 by telephone on 01904 479801. (2392626) By whom Appointed: Creditors (2392628)

Name2392634 of Company: SSM MANAGEMENT LIMITED Company2392331 Number: SC416759 Company Number: 07705443 Name of Company: REDCLIFFE (LARGS) LIMITED Trading Name: Kitchin N1 Nature of Business: Restaurants Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 5 Miller Road, Ayr, KA7 2AX Registered office: 145-157 St John Street, London, EC1V 4PW Principal trading address: 57/59 Main Street, Largs, KA30 8AQ Principal trading address: 8 Caledonia Street, Kings Cross, London, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York Street, N1 9AA Glasgow, G2 8JX and Francis Graham Newton, of BDO LLP, 1 Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Bridgewater Place, Leeds, LS11 5RU. & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Office Holder Numbers: 9273 and 9310. Lutterworth, Leicestershire, LE17 5FB For further details contact: Craig Fisher, Email: Office Holder Numbers: 9291 and 9252. [email protected], Tel: 0141 249 5229. Date of Appointment: 24 August 2015 Date of Appointment: 25 August 2015 By whom Appointed: Members and Creditors (2392634) By whom Appointed: Members and Creditors (2392331)

Company2392586 Number: 08381204 Company2392612 Number: 07484552 Name of Company: THE CROWN AT IVERLEY LTD Name of Company: RIO HAIR LTD Nature of Business: Licensed Restaurants Nature of Business: Hairdressing and other beauty treatments Type of Liquidation: Creditors Voluntary Liquidation Type of Liquidation: Creditors Registered office: The Crown Norton Road, Iverley, , West Registered office: 4 Clews Road, Redditch, B98 7ST Midlands DY8 2RT Principal trading address: 151 Evesham Road, Redditch, Principal trading address: The Crown Norton Road, Iverley, Worcestershire, B97 5EJ Stourbridge, West Midlands DY8 2RT Craig Povey and Kevin Murphy, both of CVR Global LLP, 3 Ian Pankhurst of Cobalt, Concorde House, Trinity Park, Solihull B37 Brindleyplace, Birmingham B1 2JB. 7UQ Office Holder Numbers: 9665 and 8349. Office Holder Number: 9602. For further details contact: Glen Crees, Tel: 0121 794 0600 Date of Appointment: 25 August 2015 Date of Appointment: 04 August 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2392612) Further information about this case is available from Laura South at the offices of Cobalt on 0121 647 7380 (2392586)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Name2392636 of Company: THE TREE & CROWN LIMITED FINAL MEETINGS Company Number: 06693988 Nature of Business: Public House A2392633 & M (SOUTH WALES) LIMITED Type of Liquidation: Creditors’ (Company Number 02942877) Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Registered office: Grant Thornton UK LLP, 4 Hardman Square, House, 46 Halliwell Street, Chorley PR7 2AL Spinningfields, Manchester M3 3EB Principal trading address: First Floor Meeks Building, Rowbottom Principal trading address: Unit 1 & 3 Alloy Court Business Centre, Square, Wigan WN1 1LN Alloy Industrial Estate, Pontardawe, Swansea, SA8 4EN Stuart Rathmell, Stuart Rathmell Insolvency, Suite 6, Chestnut House, A meeting of the Company and meeting of the creditors under 46 Halliwell Street, Chorley PR7 2AL, (t) 07880 528932, (e) Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant [email protected] Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 Office Holder Number: 10050. 3EB on 08 September 2015 at 10.00 am and 10.30 am respectively, Date of Appointment: 17 August 2015 for the purpose of receiving the liquidators’ account of the winding up By whom Appointed: Members & creditors (2392636) and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not 2392346Company Number: SC443088 later than 12.00 noon on the business day before the date fixed for Name of Company: THISTLE RESTAURANTS LIMITED the meeting, a proof of debt (if not previously lodged in the Nature of Business: Leisure - Bars and Restaurants proceedings) and (if the creditor is not attending in person) a proxy. Type of Liquidation: Creditors Office Holder details: Alistair Wardell,(IP No. 9498) and Nigel Morrison, Registered office: 18 Arden Drive, Giffnock, Glasgow, G46 7AF (IP No. 8938) both of Grant Thornton UK LLP, 11/13 Penhill Road, Principal trading address: 18 Arden Drive, Giffnock, Glasgow, G46 Cardiff, South Glamorgan, CF11 9UP. 7AF For further details contact: The Joint Liquidators, Tel: 0161 953 6334. Kenneth Wilson Pattullo and Kenneth Robert Craig, both of Begbies Alternative contact: Paula Martin Traynor (Central) LLP, Finlay House, 10-14 West Nile Street, Glasgow Alistair Wardell, Joint Liquidator G1 2PP. 26 August 2015 (2392633) Office Holder Numbers: 008368 and 008584. Further details contact: Mags Hendry, Tel: 0141 2222230 Date of Appointment: 10 August 2015 A2392622 & M HEALTH LIMITED By whom Appointed: Members (2392346) (Company Number 05198009) Trading Name: “Curves” Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, PURSUANT2392344 TO SECTION 109 OF THE INSOLVENCY ACT 1986 SM1 4LA Company Number: SC371967 Principal trading address: 148D Wellington Road, Gravesend, Kent, Name of Company: TRUCK & BUS PAINTERS LTD DA12 1JF Nature of Business: Commercial Painters Notice is hereby given that the Liquidator has summoned final Type of Liquidation: CREDITORS VOLUNTARY LIQUIDATION meetings of the Company’s members and creditors under Section Registered office: Dalgrain Industrial Estate, Grangemouth FK3 8EB 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid Derek A Jackson, GCRR Limited, 3rd Floor, 65 Bath Street, Glasgow before them an account of the Liquidator’s acts and dealings and of G2 2BX the conduct of the winding up, hearing any explanations that may be Office Holder Number: 9505. given by the Liquidator, and passing a resolution granting the release Date of Appointment: 24 August 2015 of the Liquidator. The meetings will be held at Allen House, 1 By whom Appointed: Members & Creditors (2392344) Westmead Road, Sutton, Surrey, SM1 4LA on 21 October 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their Name2392624 of Company: VENUS CLOTHING LIMITED proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Company Number: 06753563 Surrey, SM1 4LA by no later than 12 noon on the business day prior Nature of Business: Manufacture of clothing to the day of the meeting (together, if applicable, with a completed Type of Liquidation: Creditors Voluntary Liquidation proof of debt form if this has not previously been submitted). Registered office: 32 Demontfort Street, Leicester LE1 7GD Date of Appointment: 04 September 2009 Principal trading address: 22A Marina Road, Leicester LE5 5NG Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Manubhai Govindbhai Mistry and Hemal Mistry, Horsfields, Belgrave No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead Place, 8 Manchester Road, Bury BL9 0ED, Tel: 0161 763 3183, Email: Road, Sutton, Surrey, SM1 4LA. [email protected] Further details contact: Martin C Armstrong, Email: Office Holder Numbers: 7787 and 10770. [email protected], Tel: 020 8661 7878. Alternative contact: Caroline Date of Appointment: 24 August 2015 Smith By whom Appointed: Members and Creditors (2392624) Martin C Armstrong, Liquidator 25 August 2015 (2392622)

Company2392629 Number: 05520245 Name of Company: WEDDING BELLES (BANBURY) LIMITED ADC2392617 (ASSOCIATES) UK LTD Nature of Business: Retailer of Bridal Gowns and accessories (Company Number 06329931) Type of Liquidation: Creditors Registered office: c/o Greenfield Recovery Ltd, One Victoria Square, Registered office: 53 Parsons Street, Banbury, Oxfordshire, OX16 Birmingham, B1 1BD 5NB Principal trading address: Suite 72 Cariocca Business Park, 2 Sawley Principal trading address: 53 Parsons Street, Banbury, Oxfordshire, Road, Manchester, M40 8BB OX16 5NB Notice is hereby given, in pursuance of Section 106 OF THE Fiona Grant and Robert Neil Dymond, both of Wilson Field Limited, INSOLVENCY ACT 1986 that final meetings of the members and The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. creditors of the above Company will be held at the offices of Office Holder Numbers: 9444 and 10430. Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Further details contact: The Joint Liquidators, Tel: 0114 235 6780. 1BD on 15 October 2015 at 10.00 am and 10.15 am respectively for Alternative contact: Jo Riley. the purpose of having an account laid before them, showing the Date of Appointment: 20 August 2015 manner in which the winding-up has been conducted and the By whom Appointed: Members and Creditors (2392629) property disposed of, and of hearing any explanation that may be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 39 COMPANIES given by the Liquidator. Any member or creditor entitled to attend and ALEX-ELECTRICAL2392627 LIMITED vote is entitled to appoint a proxy to attend and vote instead of him/ (Company Number 00680352) her, and such proxy need not be a member or creditor. The proxy Registered office: Warwick House, 116 Palmerston Road, Buckhurst form must be returned to the above address by no later than 12 noon Hill, Essex, IG9 5LQ on the business day before the meeting. Principal trading address: 191-193 North Street, Romford, Essex, Office Holder details: Timothy James Heaselgrave,(IP No. 9193) of RM1 1DU Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Notice is hereby given, pursuant to Section 106 OF THE 1BD. INSOLVENCY ACT 1986 that final meetings of the members and For further details contact: Amie Johnson, Email: creditors of the above named Company will be held at Warwick [email protected] Tel: 0121 201 1720 House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ on 06 Tim Heaselgrave, Liquidator November 2015 at 10.00 am and 10.15 am respectively, for the 24 August 2015 (2392617) purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be 2392837ADS ITMS LIMITED granted his release from office. A member or creditor entitled to (Company Number 07759977) attend and vote is entitled to appoint a proxy to attend and vote Registered office: 82 St John Street, London, EC1M 4JN instead of him and such proxy need not also be a member or creditor. Principal trading address: Level 17, Dashwood House, 69 Old Broad Proxy forms must be returned to the offices of S T Bennett & Co, Street, London, EC2M 1QS Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 Notice is hereby given, pursuant to Section 106 OF THE 5LQ not later than 12.00 noon on the business day before the INSOLVENCY ACT 1986 that final meetings of the members and meeting. creditors of the above-named Company will be held at BM Advisory, Date of Appointment: 18 May 2012 82 St John Street, London, EC1M 4JN on 02 November 2015 at 10.00 Office Holder details: Stewart Bennett,(IP No. 1205) of S T Bennett & am and 10.30 am respectively, for the purpose of having an account Co, Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 laid before them showing the manner in which the winding-up of the 5LQ. Company has been conducted and the property disposed of, and of For further details contact: Darren Walker, Tel: 020 8505 2941 receiving any explanation that may be given by the Liquidators. The Stewart Bennett, Liquidator meetings will also be asked to resolve that the Joint Liquidators be 25 August 2015 (2392627) given their release in accordance with Section 173 of the Insolvency Act 1986. A member or creditor entitled to attend and vote at the above BASINGSTOKE2392620 (NSD) LIMITED meetings may appoint a proxy to attend and vote in his place. (Company Number 07266499) Creditors wishing to vote at the meetings must lodge their proxy, Registered office: Baker Tilly Restructuring and Recovery LLP, The together with a full statement of account, at the offices of BM Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Principal trading address: Wonderland Nightclub, Festival Place, noon on the working day prior to the meeting. Basingstoke, RG21 7BE Date of Appointment: 21 June 2013 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Michael Solomons,(IP No. 9043) and Andrew INSOLVENCY ACT 1986 (AS AMENDED) that a Final General Meeting Pear,(IP No. 9016) both of BM Advisory LLP, 82 St John Street, of the Members of the above-named Company will be held at Baker London, EC1M 4JN. Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer For further details contact: Michael Solomons or Andrew Pear or Boulevard, Milton Keynes MK9 1BP on 30 October 2015 at 11.00 am Claire Gould at BM Advisory on 020 7549 8050. to be followed at 11.15 am by a Final Meeting of Creditors, for the Michael Solomons, Joint Liquidator purpose of receiving an account showing the manner in which the 25 August 2015 (2392837) winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released AIRBATH2392614 GROUP PLC in accordance with Section 173(2)(e) of the Insolvency Act 1986. A (Company Number 04234495) Member or Creditor entitled to vote at the above Meetings may Registered office: 4 Carlton Court, Brown Lane West, Leeds, LS12 appoint a proxy to attend and vote instead of him. A proxy need not 6LT be a Member of the Company. Proxies to be used at the Meetings, NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the together with any hitherto unlodged proof of debt, must be lodged INSOLVENCY ACT 1986, that a FINAL MEETING of the members of with the Liquidator at Baker Tilly Restructuring and Recovery LLP, The the above-named Company will be held at the offices of Geoffrey Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, no Martin and Co, 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT later than 12.00 noon on the preceding business day. on 25 September 2015 at 10.00 am, to be followed at 10.30 am by a Correspondence address & contact details of case manager: Ané final meeting of creditors’ for the purposes of: Carstens, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, (a) Having laid before them an account of the winding-up, showing 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 how it has been conducted and the Company’s property disposed of, 687820. and of hearing any explanations that may be given by the Liquidator. Dates of appointment: 24 March 2015 and 16 May 2014. (b) Determining whether the Liquidator should have his release under Office Holder details: Chris Cooke,(IP No. 13610) of Baker Tilly Section 173 of the INSOLVENCY ACT 1986. Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer A member or creditor entitled to vote at the above meeting may Boulevard, Milton Keynes, MK9 1BP and Richard Brewer,(IP No. appoint a proxy to attend and vote instead of him or her. A proxy 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon need not be a member or creditor of the Company. Proxies for use at Street, London, EC4A 4AB. the meeting must be lodged at the offices of Geoffrey Martin & Co, 4 For further details contact: Chris Cooke, Tel: 01908 687 828 or Carlton Court, Brown Lane West, Leeds, LS12 6LT no later than 12.00 Richard Brewer Tel: 020 3201 8000. noon on the business day before the meeting. Chris Cooke and Richard Brewer, Joint Liquidators Date of Appointment: 30 June 2008 25 August 2015 (2392620) Further details contact: email: [email protected], tel: 01132445141 John Twizell, Liquidator, (IP 0/007822/01) BIZZYPACK2392631 LIMITED 19 August 2015 (2392614) (Company Number 06639322) Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB Principal trading address: Western Road, Silver End, Witham, Essex, CM8 3SD

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 106 OF THE Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 of the members of the above named Company will be held at Baker 8DJ was appointed Liquidator of the Company on 24 February 2015. Tilly Restructuring and Recovery LLP, 75 Springfield Road, Further information about this case is available from Sam Shepherd at Chelmsford, Essex CM2 6JB on 30 September 2015 at 11.30 am to the offices of MB Insolvency on 01905 776771 or at be followed at 12.00 noon by a final meeting of creditors for the [email protected] purpose of receiving an account showing the manner in which the Mark Elijah Thomas Bowen, Liquidator (2392673) winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to decide whether the Liquidator should be released in DIGITAL2392637 CREATION LIMITED accordance with Section 173(2)(e) of the Insolvency Act 1986. A (Company Number 05972729) member or creditor entitled to vote at the above meetings may Registered office: Pioneer House, 39 Station Road, Lutterworth, appoint a proxy to attend and vote instead of him. A proxy need not Leicestershire, LE17 4AP be a member of the Company. Proxies to be used at the meetings, Principal trading address: 27A Dunstable Road RICHMOND Surrey together with any hitherto unlodged proof of debt, must be lodged TW9 1UH with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 NOTICE IS HEREBY GIVEN that a final meeting of the members of Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 Digital Creation Limited will be held at 11.00 am on 23 October 2015, noon on the preceding business day. to be followed at 11.15 am on the same day by a meeting of the Date of Appointment: 18 May 2012 creditors of the company. The meetings will be held at Alma Park, Office Holder details: Duncan Beat,(IP No. 8161) of Baker Tilly Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, 5FB Essex CM2 6JB. The meetings are called pursuant to Section 106 of the INSOLVENCY Correspondence address and contact details of case manager: ACT 1986 for the purpose of receiving an account from the Joint Richard Ring, Baker Tilly Restructuring and Recovery LLP, 75 Liquidators explaining the manner in which the winding-up of the Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211 044. company has been conducted and to receive any explanation that Duncan Beat, Liquidator they may consider necessary. 25 August 2015 (2392631) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. 2392678CANARY BUILDING AND PROPERTY MAINTENANCE LIMITED The following resolutions will be considered at the creditors’ meeting: (Company Number 08114847) 1. That the Joint Liquidators report and receipts and payments Trading Name: Canary account be approved. Registered office: 257 Road, Birmingham B16 9NA 2. That the Joint Liquidators be granted their release from office. Principal trading address: Suite 5, 9 Bushwood, London E11 3AY Proxies to be used at the meetings along with a proof of debt form NOTICE IS HEREBY GIVEN pursuant to Section 106 of the must be returned to the offices of F A Simms & Partners Limited, Insolvency Act, 1986, that a Final Meeting of the Members and a Final Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Meeting of the Creditors of the above named Company will be held Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon on 5 November 2015, at the offices of Sharma & Co, 257 Hagley on the working day immediately before the meetings. Road, Birmingham Bl6 9NA at 11.00am and 11.15am respectively, for Names of Insolvency Practitioners calling the meetings: Carolynn the purpose of having an account laid before them and to receive the Best, Richard Simms, Date of Appointment: 28 August 2012, Address Report of the Liquidator showing how the winding up of the company of Insolvency Practitioners: Alma Park, Woodway Lane, Claybrooke has been conducted and its property disposed of and for hearing any Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom, IP explanation that may be given by the Liquidator. Numbers: 9683, 9252 Any Member or Creditor entitled to attend and vote, is entitled to Contact Name: Jennifer Goldsworthy, Email Address: appoint a proxy to attend and vote instead of him or her and such [email protected], Telephone Number: 01455 555 444 proxy need not also be a Member or a Creditor. 25 August 2015 (2392637) Proxies to be used at the Meetings must be lodged with the Liquidator at 257 Hagley Road, Birmingham B16 9NA no later than 12noon of the previous day. PURSUANT2393005 TO ARTICLE 92 OF THE INSOLVENCY (NORTHERN Dated this 26th August 2015 IRELAND) ORDER 1989 Gagen Dulari Sharma, Liquidator IN THE MATTER OF Sharma & Co, 257 Hagley Road, Birmingham Bl6 9NA E L CLASSICO LIMITED IP No. 9145 IN LIQUIDATION Date of Appointment: 29 August 2014 (Company Number NI45135) Contact: [email protected] (2392678) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 DAC2392673 CONSTRUCTION LIMITED NOTICE IS HEREBY GIVEN pursuant to Article 92 of The (Company Number 04521799) INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that the Final Registered office: Hillcairnie House, St.Andrews Road, Droitwich, Meetings of Members and Creditors of the above-named Company, WR9 8DJ will be held at the offices of McCambridge Duffy LLP, 35 Templemore Principal trading address: 15 Waterdale Close, Hardwicke, Gloucester Business Park, Northland Road, Derry, BT48 0LD on 2 October 2015 GL2 4JB at 10.30 am and 10.45 am respectively. Notice is hereby given, pursuant to section 106 of the Insolvency Act The meetings are called pursuant to Article 92 of the Insolvency 1986, that final meetings of the Members and Creditors of the (Northern Ireland) Order 1989 for the purpose of having an account Company will be held at Hillcairnie House, St Andrews Road, laid before them by the Liquidator showing the manner in which the Droitwich, Worcestershire WR9 8DJ on 5 November 2015 at 11.00 am winding-up has been conducted and the property of the Company and 11.15 am for the purpose of laying before the meetings, and disposed of, and of hearing any explanations that may be given by the giving an explanation of, the Liquidator’s account of the winding up. Liquidator. Creditors must lodge proxies and hitherto unlodged proofs at A Member or Creditor entitled to attend and vote at the above Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 meetings may appoint a proxy to attend and vote in his place. It is not 8DJ by 12.00 noon on the business day preceding the meeting in necessary for the proxy to be a Member or Creditor. order to be entitled to vote at the meeting of creditors. Proxies to be used at the meeting should be lodged at the offices of McCambridge Duffy LLP, 35 Templemore Business Park, Northland Road, Derry BT48 0LD no later than 12 noon on the business day preceding the meeting. James Green

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 41 COMPANIES

Liquidator of the Liquidator. The meetings will be held at Jamesons House, 27 August 2015 (2393005) Compton Way, Witney, Oxfordshire, OX28 3AB on 06 November 2015 at 3.00 pm (members) and 3.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their 2392647FRESH START CHILDREN CARE LIMITED proxies with the Liquidator at Jamesons House, Compton Way, (Company Number 05425545) Witney OX28 3AB by no later than 12.00 noon on the business day Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 prior to the day of the meeting (together, if applicable, with a 1QL completed proof of debt form if this has not previously been Principal trading address: 1 Borneo Street, Walsall, WS4 1TQ submitted). Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 30 April 2013 INSOLVENCY ACT 1986 that final meeting of the members and Office Holder details: Carolyn Dunn,(IP No. 009726) of Jamesons IBR, creditors of the above-named Company will be held at the offices of Jamesons House, Compton Way, Witney, Oxfordshire OX28 3AB. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 For further details contact: Email: [email protected] Alternative 1QL on 22 October 2015 at 10.00 am and 10.15 am respectively, for contact: John Sheehan the purpose of having an account laid before them showing the Carolyn Dunn, Liquidator manner in which the winding-up of the Company has been conducted 25 August 2015 (2392648) and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act 1986. Any member GUSTAV2392685 (REALISATIONS) LIMITED or creditor is entitled to attend and vote at the meetings and may (Company Number 04621957) appoint a proxy to attend instead of himself. A proxy holder need not Registered office: 110 Cannon Street, London, EC4N 6EU be a member or creditor of the Company. Proxies to be used at the Principal trading address: 57 Broadwick Street, London, W1F 9QS meetings must be lodged at Griffin & King, 26-28 Goodall Street, Following my appointment as Joint Liquidator on 17 October 2012. I Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the hereby given notice pursuant to Section 106 OF THE INSOLVENCY business day prior to the day of the meetings. Where a proof of debt ACT 1986 that Final Meetings of the Members and Creditors of the has not been submitted by a creditor, any proxy must be above named Company will be held at 110 Cannon Street, London, accompanied by such a completed proof. EC4N 6EU on 11 November 2015 at 10.30 am and 10.45 am Date of Appointment: 01 September 2014 respectively, for the purpose of having an account laid before them Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & showing the manner in which the winding-up of the Company has King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. been conducted and the property disposed of, and of receiving any For further details contact: Email: [email protected] Tel: explanation that may be given by the Liquidator and to determine 44(0) 1922 722205 whether the Joint Liquidators should have their release. A Member or Timothy Frank Corfield, Liquidator Creditor entitled to attend and vote at either of the above meetings 24 August 2015 (2392647) may appoint a proxy to attend and vote instead of himself. A proxy need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at my offices at 2nd Floor, 110 FRESHFIELD2392799 RESTAURANT LIMITED Cannon Street, London, EC4N 6EU no later than 12.00 noon on the (Company Number 05934970) business day preceding the date of the meetings. Trading Name: L’Artista Office Holder details: Geoffrey Paul Rowley,(IP No. 008919) and Paul Registered office: Wilder Coe LLP, Oxford House, Caxton Way, David Allen,(IP No. 11734) both of FRP Advisory LLP, 10 Furnival Stevenage, Herts, SG1 2XD Street, London, EC4A 1YH. Principal trading address: 9 Eastcheap, Letchworth, Herts, SG6 3DG For further details contact: Email: [email protected] Notice is hereby given, pursuant to Section 106 OF THE Geoffrey Rowley, Joint Liquidator INSOLVENCY ACT 1986 that final meetings of the members and 19 August 2015 (2392685) creditors of the Company will be held at Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD on 06 November 2015 at 10.00 am and 10.15 am respectively, for the purpose of HALL2392668 AND WARREN LTD having an account laid before them showing how the winding-up has (Company Number 06421145) been conducted and the property of the Company disposed of, and Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 also determining whether the Joint Liquidators should be granted their 0EL release from office. A member or creditor entitled to attend and vote Principal trading address: Unit 31 Bilton Industrial Estate, Stockmans is entitled to appoint a proxy to attend and vote instead of him and Close, Birmingham, B38 9TS such proxy need not also be a member or creditor. Proxy forms must Notice is hereby given, pursuant to Section 106 OF THE be returned to the above address, by no later than 12.00 noon on the INSOLVENCY ACT 1986 that final meetings of the members and business day before the meetings. creditors of the above named Company will be held at 15 Highfield Date of Appointment: Norman Cowan: 13 March 2013. Panos Papas: Road, Hall Green, Birmingham, B28 0EL on 19 October 2015 at 10.00 1 September 2014 am and 10.15 am respectively, for the purposes of having an account Office Holder details: Norman Cowan,(IP No. 001884) and Panos laid before them showing the manner in which the winding up of the Papas,(IP No. 8035) both of Wilder Coe LLP, Oxford House, Caxton Company has been conducted and the property disposed of, and of Way, Stevenage, Herts, SG1 2XD. receiving any explanation that may be given by the Liquidator. Proxies For further details contact: Tim Cray, Tel: 01438 847200 for use at either meeting, together with any hitherto unlodged proofs Norman Cowan, Joint Liquidator of debt to enable creditors to vote, must be lodged at Nottingham 24 August 2015 (2392799) Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later than 12.00 noon on the business day preceding the date of the meetings. 2392648GEE & PARSONS LIMITED Date of Appointment: 17 February 2012 (Company Number 00827174) Office Holder details: Peter Nottingham,(IP No. 9015) of Nottingham Registered office: Jamesons House, Compton Way, Witney, Watson Ltd, 15 Highfield Road, Hall Green, Birmingham, B28 0EL. Oxfordshire, OX28 3AB For further details contact: Peter Nottingham, Email: Principal trading address: 56 Crawley Road, Witney, Oxfordshire, [email protected] Tel: 0121 778 1333 OX28 1HT Peter Nottingham, Liquidator Notice is hereby given that the Liquidator has summoned final 25 August 2015 (2392668) meetings of the Company’s members and creditors under Section 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid before them an account of the Liquidator’s acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

HOUSE2392876 OF BOOKS LIMITED proxy holder need not be a Member or Creditor of the Company. (Company Number 06839559) Proxies to be used at the Meetings must be lodged at Suite B1 White Registered office: Brentmead House, Britannia Road, London N12 House Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH 9RU not later than midday on 22 October 2015. Where a proof of debt has Principal trading address: Unit 7 Lysander Mews, Lysander Grove, not previously been submitted by a creditor, any proxy must be London N19 3QP accompanied by such a completed proof. Notice is hereby given that a Final General Meeting of the Members of Date of Appointment: 19 June 2012 the above-named Company will be held at the offices of Leigh Adams Further Details: Gina Clare, 01179475747, Limited, Brentmead House, Britannia House, North Finchley, London, [email protected] N12 9RU on 17 November 2015 at 10.00 am for the purpose of Victor Henry Ellaby, office holder number 008020, Liquidator, Suite having an account laid before them and to receive the Joint B1, White House Business Centre, Forest Road, Kingswood, Bristol Liquidators’ report, showing the manner in which the winding-up has BS15 8DH (2392650) been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidators. The following resolutions will be considered at the Meeting:- INTERNATIONAL2392646 LANGUAGE COMMUNICATIONS LIMITED • That the Joint Liquidators’ Final Report and Receipts and Payments (Company Number 04210624) Account be approved. Registered office: 102 Sunlight House, Quay Street, Manchester M3 A Member entitled to attend and vote at the Meeting may appoint a 3JZ proxy to attend and vote instead of him or her. A proxy need not be a Principal trading address: First Floor, 35 Little Russell Street, London Member of the Company. Proxy forms for use at the Meeting must be WC1A 2HH returned to the offices of Leigh Adams Limited, Brentmead House, Notice is hereby given pursuant to S106 of the INSOLVENCY ACT Britannia Road, London, N12 9RU not later than 12.00 noon on 16 1986, that final meetings of the members and creditors of the above November 2015 in order that a Member may be entitled to vote. named Company will be held at 102 Sunlight House, Quay Street, Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA Manchester M3 3JZ on 3 November 2015 at 10.45 am and 11.00 am FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, respectively, for the purpose of having an account laid before them Brentmead House, Britannia Road, London N12 9RU were appointed showing how the winding-up has been conducted and the property of Joint Liquidators of the above-named company on 5 September the Company disposed of, and also determining whether the 2014. Liquidators should be granted their release from office. Alternative contact: Further information is available from Zuzana A member or creditor entitled to attend and vote is entitled to appoint Drengubiakova, Administrator, 020 8446 6767. a proxy to attend and vote instead of him and such proxy need not 26 August 2015 (2392876) also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 2392760HULL LOOSLEY AND PEARCE (1993) LIMITED noon on the business day before the meeting. (Company Number 03162127) Paul Boyle (IP 008897) and David Clements (IP 008765), both of Registered office: Beasley’s Yard, 126a High Street, Uxbridge, Harrisons Business Recovery and Insolvency Limited, 102 Sunlight Middlesex UB8 1JT House, Quay Street, Manchester, M3 3JZ, Date of Appointment: 28 Principal trading address: 17-19 Frogmoor, High Wycombe, June 2010. Buckinghamshire HP13 5DQ Person to contact with enquiries about the case & telephone number A final meeting of creditors of the above-named company has been or email address: Julian Moules, 0161 876 4567, summoned by the liquidator for the purpose of:- Receiving an [email protected] account of the dealings of the Liquidator and to consider his release. 25 August 2015 (2392646) The meeting will be held as follows:- Date: 21 October 2015 Time: 11.00 am K2392674 E AUTOS LTD Place: 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 (Company Number 07185824) 1JT Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB A proxy form must be lodged with me not later than 12 noon on 20 Principal trading address: Hampton Road Industrial Park, Hampton October 2015 to entitle you to vote by proxy at the meeting together Road, Croydon, CR0 2XJ with a completed proof of debt form if you have not already lodged Notice is hereby given, pursuant to Section 106 OF THE one. INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting Peter M Levy, (IP No. 4723), Liquidator, L A Business Recovery of the members of the above named Company will be held at Baker Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex Tilly Restructuring and Recovery LLP, 75 Springfield Road, UB8 1JT. Date of appointment: 17 February 2014. Email address: Chelmsford, Essex CM2 6JB on 30 September 2015 at 1.00 pm to be [email protected], Tel: 01895 819460, Fax: 01895 520096 followed at 1.30 pm by a final meeting of creditors for the purpose of 24 August 2015 (2392760) receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator and to INNDEGO2392650 TAVERNS LIMITED decide whether the Liquidator should be released in accordance with (Company Number 06817104) Section 173(2)(e) of the Insolvency Act 1986. A member or creditor Trading Name: Inndego Taverns entitled to vote at the above meetings may appoint a proxy to attend Registered office: Suite B1, White House Business Centre, Forest and vote instead of him. A proxy need not be a member of the Road, Kingswood, Bristol BS15 8DH Company. Proxies to be used at the meetings, together with any Principal trading address: 2430-2440 The Quadrant, Aztec West, hitherto unlodged proof of debt, must be lodged with the Liquidator at Almondsbury, Bristol BS32 4AQ Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Notice is hereby given, pursuant to Section 106 of the INSOLVENCY Chelmsford, Essex, CM2 6JB no later than 12.00 noon on the ACT 1986, that Final Meetings of the Members and Creditors of the preceding business day. above-named Company will be held at Suite B1 White House Date of Appointment: 08 October 2013 Business Centre, Forest Road, Kingswood, Bristol, BS15 8DH on 23 Office Holder details: Duncan Beat,(IP No. 8161) of Baker Tilly October 2015 at 10.30 am and 11.00 am respectively, for the purpose Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, of having an account laid before them showing the manner in which Essex CM2 6JB. the winding-up of the Company has been conducted and the property Correspondence address and contact details of case manager: disposed of, and of receiving any explanation that may be given by Richard Ring, Baker Tilly Restructuring and Recovery LLP, 75 the Liquidator, and also determining the manner in which the books, Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211 044. accounts and documents of the Company shall be disposed of. Any Duncan Beat, Liquidator Member or Creditor is entitled to attend and vote at the above 25 August 2015 (2392674) Meetings and may appoint a proxy to attend instead of himself. A

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 43 COMPANIES

KOMS2392649 17 LTD Person to contact with enquiries about the case & telephone number (Company Number 04654169) or email address Michael Hall, 02380 234222, Registered office: c/o Greenfield Recovery Limited, One Victoria [email protected] (2392330) Square, Birmingham, B1 1BD Principal trading address: 18 Nursery Close, Comdwich, Bridgwater, TA5 2JB MORRIS2392638 DEAN LIMITED Notice is hereby given that the Liquidator has summoned final (Company Number 4619529) meetings of the Company’s members and creditors under Section Registered office: 85/87 High Street West, Glossop, Derbyshire, SK13 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid 8AZ before them an account of the Liquidator’s acts and dealings and of Principal trading address: Farriers Chambers, Smith Street, Rochdale, the conduct of the winding up, hearing any explanations that may be Lancs, OL16 1TU given by the Liquidator, and passing a resolution granting the release Notice is hereby given, pursuant to section 106 of the Insolvency Act of the Liquidator. The meetings will be held at the offices of Greenfield 1986, that final meetings of the Members and Creditors of the Recovery Limited, One Victoria Square, Birmingham, B1 1BD on 19 Company will be held at Crossfields, 85/87 High Street West, October 2015 at 10.00 am (members) and 10.15 am (Creditors). In Glossop, Derbyshire SK13 8AZ on 2 November 2015 at 10.00am and order to be entitled to vote at the meetings, members and creditors 10.15am for the purpose of laying before the meetings, and giving an must lodge their proxies with the Liquidator at Greenfield Recovery explanation of, the Liquidator’s account of the winding up. Creditors Limited, One Victoria Square, Birmingham, B1 1BD by no later than must lodge proxies and hitherto unlodged proofs at Crossfields, 85/87 12.00 noon on the business day prior to the day of the meeting High Street West, Glossop, Derbyshire SK13 8AZ by 12.00 noon on (together, if applicable, with a completed proof of debt form if this has the business day preceding the meeting in order to be entitled to vote not previously been submitted). at the meeting of creditors. Date of Appointment: 11 July 2014 Tina Bullock (IP number 9212) of Crossfields, 85/87 High Street West, Office Holder details: Rachel Ballinger,(IP No. 11510) of Greenfield Glossop, Derbyshire SK13 8AZ was appointed Liquidator of the Recovery Limited, One Victoria Square, Birmingham, B1 1BD. Company on 30 August 2013. Further information about this case is For further details contact: Amie Johnson, Email: available from the offices of Crossfields at [email protected] [email protected] Tel: 0121 201 1720 Tina Bullock, Liquidator (2392638) Rachel Ballinger, Liquidator 24 August 2015 (2392649) MPW2392671 PARISIENNE RESTAURANTS LIMITED (Company Number 04093508) 2392992IN THE MATTER OF Trading Name: Frankies THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB AND Principal trading address: 22 Gilbert Street, London, W1K 5HD LEMCASCO LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number NI058228) INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting IN LIQUIDATION of the members of the above named Company will be held at Baker Notice is hereby given, pursuant to Article 92 of the INSOLVENCY Tilly Restructuring and Recovery LLP, 75 Springfield Road, (NORTHERN IRELAND) ORDER 1989, that a General Meeting of the Chelmsford, Essex CM2 6JB on 28 September 2015 at 10.00 am to above company will be held at the offices of Wallace & Co Ltd, 403 be followed at 10.30 am by a final meeting of creditors for the Lisburn Road, Belfast, BT9 7EW on Wednesday 30 September 2015 purpose of receiving an account showing the manner in which the at 12.00 noon to be followed by General Meetings of Creditors at winding up has been conducted and the property of the Company 12.15 pm for the purpose of receiving an account of the liquidator’s disposed of, and of hearing any explanation that may be given by the acts and dealings and of the conduct of the winding up for the entire Liquidator and to decide whether the Liquidator should be released in period of the liquidation. Creditors wishing to vote at their meeting accordance with Section 173(2)(e) of the Insolvency Act 1986. A must (unless they are individual creditors attending in person) lodge member or creditor entitled to vote at the above meetings may their proxies at the offices of Wallace & Co Ltd, Insurance Chambers, appoint a proxy to attend and vote instead of him. A proxy need not 403 Lisburn Road, Belfast, BT9 7EW not later than 12.00 noon on be a member of the Company. Proxies to be used at the meetings, Tuesday 29 September 2015. together with any hitherto unlodged proof of debt, must be lodged Dated this 27th day of August 2015 with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 Orla Wallace, Liquidator Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 Proxies have been circularised to shareholders and all known noon on the preceding business day. creditors and further copies are available on request from Wallace & Date of Appointment: 30 October 2013 Co Ltd, 403 Lisburn Road, Belfast, BT9 7EW Office Holder details: Duncan Beat,(IP No. 008161) of Baker Tilly [email protected] Tel: 028 9066 6129 (2392992) Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB. Correspondence address and contact details of case manager: LOCHABER2392330 TRANSPORT SERVICES LIMITED Richard Ring, Baker Tilly Restructuring and Recovery LLP, 75 Company Number: SC309698 Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211044. Registered Office: c/o HJS Recovery, Suite 18, The Pentagon Centre, Duncan Beat, Liquidator 36 Washington Street, Glasgow, G3 8AZ 25 August 2015 (2392671) Principal trading address: The Old Garden Centre, Torlundy, Fort William, PH33 6SW Notice is hereby given, that Final Meetings of the Members and N&C2392670 CONSTRUCTION LIMITED Creditors of the Company will be held at 48 West George Street, (Company Number 08326475) Glasgow, G2 1BP, on 21 October 2015 at 10:45 am and 11:00 am Registered office: King Street House, 15 Upper King Street, Norwich, respectively, for the purpose of having an account laid before them NR3 1RB showing how the winding-up has been conducted and the property of Principal trading address: Bury Lodge, Bury Road, Stowmarket, the Company disposed of, and also determining whether the Suffolk, IP14 1JA Liquidator should be granted his release from office. Notice is hereby given that the Joint Liquidators have summoned final A member or creditor entitled to attend and vote is entitled to appoint meetings of the Company’s members and creditors under Section a proxy to attend and vote instead of him and such proxy need not 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid also be a member or creditor. Proxy forms must be returned to the before them an account of the Liquidator’s acts and dealings and of offices of HJS Recovery, 12-14 Carlton Place, Southampton SO15 the conduct of the winding-up, hearing any explanations that may be 2EA no later than 12.00 noon on the business day before the meeting. given by the Joint Liquidators, and passing a resolution granting the Stephen Powell, IP number 9561 and Gordon Johnston, IP number release of the Joint Liquidators. The meetings will be held at King 8616, Joint Liquidators of HJS Recovery Appointed Liquidators of Street House, 15 Upper King Street, Norwich, NR3 1RB on 30 Lochaber Transport Services Limited on 9 October 2014 October 2015 at 10.00 am members) and 10.30am (creditors). In order

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES to be entitled to vote at the meetings, members and creditors must PJ2392657 TRANSPORT SERVICES (HEATHROW) LTD lodge their proxies with the Joint Liquidators at King Street House, 15 (Company Number 07647571) Upper King Street, Norwich, NR3 1RB by no later than 12 noon on the Registered office: Pioneer House, 39 Station Road, Lutterworth, business day prior to the day of the meeting (together, if applicable, Leicestershire, LE17 4AP with a completed proof of debt form if this has not previously been Principal trading address: Unit 9, Felthambrook Industrial Estate, submitted). Feltham, Middlesex. TW13 7DU Date of Appointment: 11 December 2013 NOTICE IS HEREBY GIVEN that a final meeting of the members of P J Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and Transport Services (Heathrow) Limited will be held at 10.00 am on 23 David Nigel Whitehead,(IP No. 008334) both of Larking Gowen, King October 2015, to be followed at 10.15 am on the same day by a Street House, 15 Upper King Street, Norwich, NR3 1RB. meeting of the creditors of the company. The meetings will be held at Further details contact: The Joint Liquidators, Email: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, [email protected] Tel: 01603 62418. Alternative Leicestershire, LE17 5FB contact: Becca Smith. The meetings are called pursuant to Section 106 of the INSOLVENCY Andrew Anderson Kelsall and David Nigel Whitehead, Joint ACT 1986 for the purpose of receiving an account from the Joint Liquidators Liquidators explaining the manner in which the winding-up of the 25 August 2015 (2392670) company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint 2392686NUMBER 17 LTD a proxy to attend and vote instead of him. A proxy need not be a (Company Number 06375684) member or creditor. Registered office: 44 St Helens Road, Swansea, SA1 4BB The following resolutions will be considered at the creditors’ meeting: Principal trading address: 17 Queen Street, Carmarthen, SA31 1JT 1. That the Joint Liquidators report and receipts and payments NOTICE IS HEREBY GIVEN that a final meeting of the members of account be approved. Number 17 Limited will be held at 12.00 noon on 19 October 2015, to 2. That the Joint Liquidators be granted their release from office. be followed at 12.30 pm on the same day by a meeting of the Proxies to be used at the meetings along with a proof of debt form creditors of the company. The meetings will be held at 44 St Helens must be returned to the offices of F A Simms & Partners Limited, Road, Swansea, SA1 4BB. The meetings are called pursuant to Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Section 106 of the INSOLVENCY ACT 1986 for the purpose of Leicestershire, LE17 5FB, United Kingdom no later than 12.00 noon receiving an account from the Joint Liquidators explaining the manner on the working day immediately before the meetings. in which the winding-up of the company has been conducted and to Names of Insolvency Practitioners calling the meetings: Martin receive any explanation that they may consider necessary. A member Buttriss, Richard Simms, Date of Appointment: 22 August 2013, or creditor entitled to attend and vote is entitled to appoint a proxy to Address of Insolvency Practitioners: Alma Park, Woodway Lane, attend and vote instead of him. A proxy need not be a member or Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United creditor. Kingdom, IP Numbers: 9291, 9252 The following resolutions will be considered at the creditors’ meeting: Contact Name: Jennifer Goldsworthy, Email Address: 1. That the Joint Liquidators’ final report and receipts and payments [email protected], Telephone Number: 01455 555 444 account be approved. 2. That the Joint Liquidators receive their 25 August 2015 (2392657) release. Proxies to be used at the meetings must be returned to the offices of H R Harris & Partners, 44 St. Helens Road, Swansea, SA1 4BB no later than 12.00 noon on the working day immediately before SCOTT2392367 HOTELS IRVINE LTD the meetings. Company Number: SC463301 Alternative contact: Charlotte Morgan, Trading Name: The Kings Arms [email protected], 01792 643311. Registered office: 115 High Street, Irvine, KA12 8AA J M Evans and S J Burkinshaw, (IP Nos 9722 and 003444), Joint Principal trading address: 115 High Street, Irvine, KA12 8AA Liquidators. Appointed 16 April 2012. Notice is hereby given, pursuant to Section 106 of the Insolvency Act 21 August 2015 (2392686) 1986, that a final meeting of the members of the above named Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 30 September 2015 at 10.30 am, to be followed at 10.45 am PHOENIX2392676 PARTNERS GROUP LLP by a final meeting of creditors for the purpose of having an account (Company Number OC320934) laid before them by the liquidator showing the manner in which the Registered office: Fleet Place House, 2 Fleet Place, London, EC4M winding up has been conducted and the property of the Company 7RF disposed of, and of hearing any explanation that may be given by the Principal trading address: 4th Floor, 110 Middlesex Street, London, Liquidator, and also of determining the manner in which the books, E1 7HY accounts and documents of the Company and of the Liquidator shall Notice is hereby given, pursuant to Section 106 OF THE be disposed of and for the Liquidator to seek sanction for his release INSOLVENCY ACT 1986 that final meetings of the members of the from office. A resolution at the meeting will be passed if a majority in above named Company will be held at the offices of Mercer & Hole, value of those voting have voted in favour of it. A member or creditor Fleet Place House, 2 Fleet Place, London, EC4M 7RF on 23 October will be entitled to attend and vote at the meeting only if a claim has 2015 at 11.00 am to be followed at 11.15 am by a final meeting of been lodged with me at or before the meeting and it has been creditors for the purpose of: Approving the release of the Joint accepted for voting purposes in whole or in part. Proxies may also be Liquidators from office. Proxy forms and, if necessary, proof of debt lodged with me at the meeting or before the meeting at my office. forms must be lodged at the offices of Mercer & Hole, Fleet Place Date of appointment: 29 May 2015 House, 2 Fleet Place, London, EC4M 7RF no later than 12 noon on 22 Office holder details: David K Hunter (IP No. 5186) of Campbell Dallas October 2015 to entitle you to vote by proxy at the meeting. LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Date of Appointment: 07 May 2013 For further details contact: David K Hunter on tel: 0141 886 6644. Office Holder details: Christopher Laughton,(IP No. 6531) of Mercer & Alternative contact: Email: [email protected] Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF and Peter David K Hunter, Liquidator John Godfrey-Evans,(IP No. 8794) of Mercer & Hole, Fleet Place 25 August 2015 (2392367) House, 2 Fleet Place, London, EC4M 7RF. For further details contact: Adam Seymour, Tel: (020) 7236 2601 Christopher Laughton, Joint Liquidator 2392342SEAFIELD SERVICES (EDINBURGH) LTD 25 August 2015 (2392676) IN CREDITORS’ VOLUNTARY LIQUIDATION Company Number: SC436504 Registered Office: 113 St. Johns Road, Edinburgh, EH12 7SB Principal trading address: 4 Seafield Road, Edinburgh, EH6 7QP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 45 COMPANIES

NOTICE is hereby given that final meetings of the members and the Notice is hereby given, pursuant to Section 106 OF THE creditors will be held in terms of section 106 of the Insolvency Act INSOLVENCY ACT 1986 (AS AMENDED) that a final general meeting 1986 at 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU on 30 of the members of the above named Company will be held at Baker September 2015 at 10.00 am and 10.30 am respectively, for the Tilly Restructuring and Recovery LLP, 75 Springfield Road, purposes of receiving the Liquidator’s report showing how the Chelmsford, Essex CM2 6JB on 30 September 2015 at 11.00 am to winding up has been conducted together with any explanation that be followed at 11.30 am by a final meeting of creditors for the may be given by her, and in determining whether the Liquidator purpose of receiving an account showing the manner in which the should have her release in terms of Section 173 of said Act. winding up has been conducted and the property of the Company Annette Menzies, Liquidator disposed of, and of hearing any explanation that may be given by the William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Liquidator and to decide whether the Liquidator should be released in Street, Glasgow, G2 6NU accordance with Section 173(2)(e) of the Insolvency Act 1986. A Office-holder Number: 9128 member or creditor entitled to vote at the above meetings may Further contact details: Diane Middlemas on telephone number 0141 appoint a proxy to attend and vote instead of him. A proxy need not 535 3133 or email [email protected] be a member of the Company. Proxies to be used at the meetings, 25 August 2015 (2392342) together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Essex, CM2 6JB no later than 12.00 2392664SENNOCKE HOMES LIMITED noon on the preceding business day. (Company Number 06347313) Date of Appointment: 20 May 2011 Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Office Holder details: Duncan Beat,(IP No. 8161) of Baker Tilly Principal trading address: 11 Bubblestone Road, Otford, Sevenoaks, Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford, Kent, TN14 5PN Essex CM2 6JB. Notice is hereby given, pursuant to Section 106 OF THE Correspondence address and contact details of case manager: INSOLVENCY ACT 1986, that Final Meetings of the Members and Richard Ring, Baker Tilly Restructuring and Recovery LLP, 75 Creditors of the above-named Company have been summoned by the Springfield Road, Chelmsford, Essex CM2 6JB. Tel: 01245 211044. Liquidator. The meetings will be held at 142-148 Main Road, Sidcup, Duncan Beat, Liquidator Kent, DA14 6NZ on 26 October 2015 at 10.00 am and 10.15 am 25 August 2015 (2392661) respectively, for the purposes of granting the Liquidator’s release and having a final account laid before them by the Liquidator, showing the manner in which the winding-up of the said Company has been STAN2392677 STOCK (CHORLEY) LIMITED conducted, the property of the Company disposed of, and of hearing (Company Number 02137975) any explanation that may be given by the Liquidator. Proxies to be Registered office: c/o CG&Co, 17 St Ann’s Square, Manchester, M2 used at the Meetings must be lodged with the Liquidator at Abbott 7PW Fielding Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no Principal trading address: Brow Cottage, Preston Road, Charnock later than 12.00 noon on the business day before the Meetings. Richard, PR7 5LP Date of Appointment: 27 June 2011 Notice is hereby given pursuant to s106 of the Insolvency Act 1986, Office Holder details: Nedim Ailyan,(IP No. 9072) of Abbott Fielding that final meetings of the members and creditors of the above named Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ. Company will be held at CG&Co, 17 St Ann’s Square, Manchester, For further details contact: Nedim Ailyan, E-mail: M2 7PW, on 27 October 2015 at 10.00 am and 10.15 am respectively, [email protected], Tel: 0208 302 4344. for the purpose of having an account laid before them showing how Nedim Ailyan, Liquidator the winding-up has been conducted and the property of the Company 24 August 2015 (2392664) disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint SILENT2392654 WOMAN (HUDDS) LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 06971994) also be a member or creditor. Proxy forms must be returned to the Registered office: Moorend House, Snelsins Lane, Cleckheaton, West offices of CG&Co, 17 St Ann’s Square, Manchester M2 7PW no later Yorkshire, BD19 3UE than 12.00 noon on the business day before the meeting. Principal trading address: Nabbs Lane, Slaithwaite, Huddersfield, Jonathan Avery Gee (IP number 1549) of CG&Co, 17 St Ann’s Square, West Yorkshire HD7 5AU Manchester M2 7PW was appointed Liquidator of the Company on 6 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the March 2014. Insolvency Act 1986 that final meetings of members and creditors of Further information about this case is available from Andrew Walker the above named Company will be held at Moorend House, Snelsins on 0161 358 0210. Lane, Cleckheaton, West Yorkshire, BD19 3UE on 19 October 2015 at Jonathan Avery Gee Liquidator 10.00 am and 10.15 am respectively, for the purpose of having an 26 August 2015 (2392677) account laid before them showing the manner in which the winding- up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator TFAC2392663 (WEST YORKSHIRE) LLP and also of determining the manner in which the books, accounts and (Company Number OC360406) documents of the Company and of the Liquidator shall be disposed Registered office: 29 Park Square West, Leeds, LS1 2PQ of. Principal trading address: Enterprise House, Education Road, Leeds, A member entitled to attend and vote at the above meeting may LS7 2AH appoint a proxy to attend and vote for him and such proxy need not Notice is hereby given, pursuant to Rule 4.126(1) OF THE also be a member. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has For any further information please contact Christopher Brooksbank (IP summoned final meetings of the Company’s members and creditors No 9658) [email protected] telephone 01274 800380. under Section 106 of the Insolvency Act 1986 for the purpose of 20 August 2015 receiving the Liquidator’s account showing how the winding up has C Brooksbank, Liquidator (2392654) been conducted and the property of the Company disposed of. The meetings will be held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 30 September 2015 at 10.30 am. In SOUTHERN2392661 FACILITIES SERVICES LIMITED order to be entitled to vote at the meeting, members and creditors (Company Number 06738564) must lodge their proxies with the Liquidator at 29 Park Square West, Registered office: 75 Springfield Road, Chelmsford, Essex CM2 6JB Leeds LS1 2PQ by no later than 12.00 noon on the business day prior Principal trading address: Unit 17 Bourne Industrial Park, Bourne to the day of the meeting (together, if applicable, with a completed Road, Crayford, Kent, DA1 4BZ proof of debt form if this has not previously been submitted). Date of Appointment: 24 April 2014

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: David Frederick Wilson,(IP No. 006074) of DFW Notice is hereby given, pursuant to Section 106 OF THE Associates, 29 Park Square West, Leeds, LS1 2PQ. INSOLVENCY ACT 1986 that a Final Meeting of Members of the For further details contact: The Joint Liquidators, Tel: 0113 390 7940, above Company will be held at BRI Business Recovery and or Email: [email protected] Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford David Frederick Wilson, Joint Liquidator Wood West, Milton Keynes, MK14 6FG on 02 November 2015 at 25 August 2015 (2392663) 10.00 am to be followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidator’s account to be laid down before the meetings, showing how the winding up has 2392337THE GABLES IRVINE LIMITED been conducted and the Company’s property disposed of together Company Number: SC462321 with any further explanations that may be given; to determine whether Trading Name: The Gables Restaurant the Joint Liquidators should have their release under Section 173 of Registered office: 115 High Street, Irvine, KA12 8AA the Insolvency Act 1986. Proxies and proofs of debt to be used at the Principal trading address: 115 High Street, Irvine, KA12 8AA meeting must be lodged with the Company at its registered office at Notice is hereby given, pursuant to Section 106 of the Insolvency Act 100 St James Road, Northampton, NN5 5LF not later than 12 noon on 1986, that a final meeting of the members of the above named 30 October 2015. Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 Date of Appointment: 11 December 2014 8WF on 30 September 2015 at 12.00 noon, to be followed at 12.15 Office Holder details: Peter John Windatt,(IP No. 008611) of BRI, 2nd pm by a final meeting of creditors for the purpose of having an Floor, Elm House, Woodlands Business Park, Linford Wood West, account laid before them by the liquidator showing the manner in Milton Keynes, MK14 6FG and John William Rimmer,(IP No. 13836) of which the winding up has been conducted and the property of the BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Company disposed of, and of hearing any explanation that may be Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 given by the Liquidator, and also of determining the manner in which 6FG. the books, accounts and documents of the Company and of the For further details contact: Sadaf Ansari, Tel: 01908 317387 Liquidator shall be disposed of and for the Liquidator to seek sanction Peter John Windatt, Joint Liquidator for his release from office. 24 August 2015 (2392684) A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will been entitled to attend and vote at the meeting only if a claim has been 2392666THE PARENTS OF BLACK CHILDREN ASSOCIATION LIMITED lodged with me at or before the meeting and it has been accepted for (Company Number 05980725) voting purposes in whole or in part. Proxies may also be lodged with Registered office: Booth & Co, Coopers House, Intake Lane, Ossett, me at the meeting or before the meeting at my office. WF5 0RG Date of appointment: 29 May 2015. Principal trading address: The Deighton Centre, Deighton, Office Holder details: David K Hunter, (IP No. 118), of Campbell Dallas Huddersfield, HD2 1JP LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF. Notice is hereby given that the Liquidator has summoned final Further details contact: David K Hunter, Tel: 0141 886 6644, Email: meetings of the Company’s members and creditors under Section [email protected] 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid David K Hunter, Liquidator before them an account of the Liquidator’s acts and dealings and of 25 August 2015 (2392337) the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, determining the manner in which the books, accounts and documents of the Company shall be disposed of and THE2392333 KINGS ARMS IRVINE LIMITED passing a resolution granting the release of the Liquidator. The Company Number: SC217848 meetings of members and creditors will be held at Booth & Co, Trading Name: The Kings Arms Coopers House, Intake Lane, Ossett, WF5 0RG on 06 November 2015 Registered office: 115 High Street, Irvine, KA12 8AA at 10.00 am and 10.15 am respectively. In order to be entitled to vote Principal trading address: 115 High Street, Irvine, KA12 8AA at the meetings, members and creditors must lodge their proxies with Notice is hereby given, pursuant to Section 106 of the Insolvency Act the Liquidator at Booth & Co, Coopers House, Intake Lane, Ossett, 1986, that a final meeting of the members of the above named WF5 0RG, by no later than 12 noon on the business day prior to the Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 day of the meetings (together, if applicable, with a completed proof of 8WF on 30 September 2015 at 11.30 am, to be followed at 11.45 am debt form if this has not previously been submitted). by a final meeting of creditors for the purpose of having an account Date of Appointment: 31 August 2011 laid before them by the liquidator showing the manner in which the Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, winding up has been conducted and the property of the Company Coopers House, Intake Lane, Ossett, WF5 0RG. disposed of, and of hearing any explanation that may be given by the For further details contact: Email: [email protected] Liquidator, and also of determining the manner in which the books, Tel: 01924 263777. Alternative contact: Luke Brough accounts and documents of the Company and of the Liquidator shall Philip Booth, Liquidator be disposed of and for the Liquidator to seek sanction for his release 24 August 2015 (2392666) from office. A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A member or creditor will been THE2392659 SYNERGY CALL CENTRE LIMITED entitled to attend and vote at the meeting only if a claim has been (Company Number 06783790) lodged with me at or before the meeting and it has been accepted for Registered office: Eagle Point, Little Park Farm Road, Segensworth, voting purposes in whole or in part. Proxies may also be lodged with Fareham, Hampshire PO15 5TD me at the meeting or before the meeting at my office. Principal trading address: Artillery House, Fort Fareham Business Date of Appointment: 29 May 2015. Office Holder details: David K Park, Fareham, Hampshire, PO14 1AH Hunter (IP No. 5186) of Campbell Dallas LLP, Titanium 1, Kings Inch Notice is hereby given, pursuant to Section 106 OF THE Place, Renfrew, PA4 8WF INSOLVENCY ACT 1986 of final meetings of members and creditors Further details contact: Email: for the purposes of having an account laid before them and to receive [email protected]. Tel: 0141 886 6644 the report of the Liquidator showing how the winding-up of the David K Hunter, Liquidator Company has been conducted and its property disposed of, and of 25 August 2015 (2392333) hearing any explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, THE2392684 KITCHEN OUTLET STORE LIMITED PO15 5TD no later than 12.00 noon on the business day preceding (Company Number 05349109) the meetings. The meetings will be held at Eagle Point, Little Park Registered office: 100 St James Road, Northampton, NN5 5LF Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 27 Principal trading address: 20-22 St. Marys Street, Bedford, MK42 0AS October 2015 at 10.30 am and 10.45 am respectively. and 20 Watling Street, Fenny Stratford, Bletchley, MK2 2BL Date of Appointment: 18 November 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 47 COMPANIES

Office Holder details: James Richard Tickell,(IP No. 008125) and Carl Notice is hereby given, pursuant to Section 106 OF THE Derek Faulds,(IP No. 008767) both of Portland Business & Financial INSOLVENCY ACT 1986 that Final Meetings of the Members and Solutions Limited, Eagle Point, Little Park Farm Road, Segensworth, Creditors of the above named Company will be held at SFP, 9 Ensign Fareham, Hampshire, PO15 5TD. House, Admirals Way, Marsh Wall, London E14 9XQ on 29 September Further details contact: The Joint Liquidators, Email: 2015 at 10.00 am and 10.30 am respectively for the purposes of: [email protected], Tel: 01489 550 440. Alternative contact: Email: receiving an account of how the winding up has been conducted and [email protected] the Company’s property disposed of and hearing any explanations James Richard Tickell and Carl Derek Faulds, Joint Liquidators that may be given by the Joint Liquidators and; considering a 25 August 2015 (2392659) resolution granting the release of the Joint Liquidators. Members or creditors wishing to vote at the meetings must lodge proxies, together with any hitherto unlodged proofs where relevant, at SFP, 9 Ensign 2392361THE WEE GRYP LIMITED House, Admirals Way, Marsh Wall, London, E14 9XQ not later than Company Number: SC226649 12.00 noon on the business day before the meetings. Registered office: 115 High Street, Irvine, KA12 8AA A member or creditor entitled to attend and vote is entitled to appoint Principal trading address: 115 High Street, Irvine, KA12 8AA a proxy to attend and vote instead of him and such proxy need not be Notice is hereby given, pursuant to Section 106 of the Insolvency Act a member or creditor. 1986, that a final meeting of the members of the above named Date of Appointment: 21 December 2011 Company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 Office Holder details: Daniel Plant,(IP No. 9207) of SFP, 9 Ensign 8WF on 30 September 2015 at 11.00 am, to be followed at 11.15 am House, Admirals Way, Marsh Wall, London E14 9XQ. by a final meeting of creditors for the purpose of having an account For further details contact: Daniel Plant, Tel: 020 7538 2222Alternative laid before them by the liquidator showing the manner in which the contact: Calvin Beetar winding up has been conducted and the property of the Company Daniel Plant, Joint Liquidator disposed of, and of hearing any explanation that may be given by the 24 August 2015 (2392653) Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and for the Liquidator to seek sanction for his release 2392665WEALDEN BUILDING SERVICES LTD from office. A resolution at the meeting will be passed if a majority in (Company Number 06290869) value of those voting have voted in favour of it. A member or creditor Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, will be entitled to attend and vote at the meeting only if a claim has SM1 4LA been lodged with me at or before the meeting and it has been Principal trading address: Unit 4, Spring Gardens, Park Lane, accepted for voting purposes in whole or in part. Proxies may also be Crowborough, East Sussex, TN6 2QN lodged with me at the meeting or before the meeting at my office. Notice is hereby given that the Liquidator has summoned final Date of appointment: 29 May 2015. meetings of the Company’s members and creditors under Section Office holder details: David K Hunter (IP No. 5186) of Campbell Dallas 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF before them an account of the Liquidator’s acts and dealings and of For further details contact: David K Hunter on tel: 0141 886 6644. the conduct of the winding up, hearing any explanations that may be Alternative contact: Email: [email protected] given by the Liquidator, and passing a resolution granting the release David K Hunter, Liquidator of the Liquidator. The meetings will be held at Allen House, 1 25 August 2015 (2392361) Westmead Road, Sutton, Surrey, SM1 4LA on 20 October 2015 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their TREFEGLWYS2392655 COMMUNITY SHOP LIMITED proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, (Company Number IP030599R) Surrey, SM1 4LA by no later than 12 noon on the business day prior Trading Name: Cwm Trannon to the day of the meeting (together, if applicable, with a completed Registered office: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU proof of debt form if this has not previously been submitted). Principal trading address: Cwm Trannon, Trefeglwys, Caersws, Date of Appointment: 26 July 2012 Powys, SY17 5PH Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA,(IP Notice is hereby given pursuant to s106 of the INSOLVENCY ACT No. 006212) of Turpin Barker Armstrong, Allen House, 1 Westmead 1986, that final meetings of the members and creditors of the above Road, Sutton, Surrey, SM1 4LA. named Company will be held at 570-572 Etruria Rd, Newcastle, For further details contact: Martin C Armstrong on email: Staffs, ST5 0SU, on 30 October 2015 at 10.00 am and 10.15 am [email protected] or on tel: 020 8661 7878.Alternative contact: respectively, for the purpose of having an account laid before them Caroline Smith showing how the winding-up has been conducted and the property of Martin C Armstrong, Liquidator the Company disposed of, and also determining whether the 25 August 2015 (2392665) Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not MEETINGS OF CREDITORS also be a member or creditor. Proxy forms must be returned to the offices of Barringtons Corporate Recovery, 570-572 Etruria Road, ACEWARD2392682 LIMITED Newcastle, Staffordshire, ST5 0SU no later than 12.00 noon on the (Company Number 01682434) business day before the meeting. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Philip B Wood, 005396, BCR, 570-572 Etruria Road, Newcastle, West Yorkshire, WF17 9EJ Staffs, ST5 0SU. Appointed Liquidator of Trefeglwys Community Principal trading address: Westfield House, North Avenue, Wakefield, Shop Limited on 5 September 2014. West Yorkshire WF1 3RS Alternative Contact: Nicholas West, 01782 713700. Notice is hereby given pursuant to Section 98 of the INSOLVENCY 24 August 2015 (2392655) ACT 1986 that a Meeting of the Creditors of the above named Company will be held at: Wesley House, Huddersfield Road, Birstall, Batley, WF17 9EJ, on 11 September 2015 at 11.15 am for the TWC2392653 JOINERY & SHOPFITTING LIMITED purpose of dealing with Sections 99 to 101 of the Insolvency Act (Company Number 06851408) 1986. One of the matters that may be the subject of Resolutions at Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, the Meeting is the terms on which the Liquidator is to be London E14 9XQ remunerated. In addition the Meeting will be called upon to approve Principal trading address: Units C& D, Kemps Quay Industrial Park, the costs of preparing the statement of affairs and convening the Quayside Road, Bitterne Manor, Southampton, SO18 1BZ Meeting.

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

A full list of the names and addresses of the Company’s Creditors 2392343THE INSOLVENCY ACT 1986 may be examined free of charge at the offices of O’Hara & Co, Wesley CALEDONIAN BICYCLE COMPANY LTD House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 IN LIQUIDATION 9EJ, between 10.00am and 5.00pm on the two business days prior to Company Number: SC456255 the date of this Meeting. REGISTERED OFFICE: 8 DOUGLAS STREET, HAMILTON ML3 0BP If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir Principal trading address: 42 CASTLE STREET, HAMILTON ML3 6BU (I.P. 9099) of O’Hara & Co, Wesley House, Huddersfield Road, Birstall, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Batley, WF17 9EJ, telephone: 01924 477449, email: INSOLVENCY ACT 1986, that a Meeting of creditors of the above [email protected]. named company will be held at 133 Finnieston Street, Glasgow G3 26th August 2014 8HB on 8 September 2015 at 10.00 am for the purposes provided for Glen Shute, Director (2392682) in Sections 99 to 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 French Duncan 2392538AMOS CONSTRUCTION (LEEK) LIMITED LLP, 133 Finnieston Street, Glasgow, G3 8HB, during the two (Company Number 07454983) business days immediately preceding the date of the meeting. Registered office: Speedwell Mill, Old Coach Road, Tansley, Matlock, For further details regarding these proceedings contact Craig Allison DE4 5FY on telephone number 0141 271 3925 or email Principal trading address: Alexandra House, Queen Street, Leek, [email protected]. ST13 6LP Brian Milne, Liquidator (2392343) 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 Speedwell Mill, Old Coach Road, Tansley, CRM2392551 ADMIN LIMITED Matlock, DE4 5FY on 15 September 2015 at 10.15 am for the (Company Number 08892181) purposes mentioned in Sections 99, 100 and 101 of the said Act. Principal trading address: Castlefield House Liverpool Road, Resolutions to be taken at the meeting may include a resolution Manchester specifying the terms on which the Liquidator is to be remunerated and NOTICE IS HEREBY GIVEN pursuant to Section 98 of the the meeting may receive information about, or be called upon to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above approve, the costs of preparing the statement of affairs and named Company will be held at Chestnut House, 46 Halliwell Street, convening of the meeting. Notice is also hereby given that for the Chorley PR7 2AL at 12:00 noon on 3 September 2015 for the purpose of voting, secured creditors are required, unless they purposes mentioned in Section 99 to 101 of the said Act. Resolutions surrender their security, to lodge at Gaines Robson Insolvency Ltd, to be 31 at the aforementioned meeting may include a Resolution Carrwood Park, Selby Road, Leeds, LS15 4LG, before the meeting, a specifying the terms on which the Liquidator is to be remunerated and statement giving particulars of their security, the date it was given and resolutions in respect of the payment of other costs and expenses, the value at which it is assessed. Forms of general and special proxy including the basis on which these are charged or reimbursed. are available, and proxies must be duly completed and lodged with The meeting may also receive information about, or be called upon to the Company at Gaines Robson Insolvency Ltd, Carrwood Park, approve, the costs of preparing the statement of affairs and Selby Road, Leeds, LS15 4LG not later than 12.00 noon on the convening the meeting. business day preceding the date of the meeting. Creditors are Creditors wishing to vote at the Meeting must lodge a proof of the required to prove their debts by means of suitable evidence, prior to debt claimed and unless claiming personally, their proxy, together the meeting if possible, but should this not be the case, such which must be lodged at Chestnut House, 46 Halliwell Street, Chorley evidence can be presented to the chairman at the meeting of PR7 2AL not later than 12.00 noon on the business day before the creditors itself. In accordance with section 98(2)(b) of the Act a list of meeting. the names and addresses of the Company’s creditors will be available For the purposes of voting, a secured creditor is required (unless he for inspection, free of charge, at Gaines Robson Insolvency Ltd, surrenders his security) to lodge at Chestnut House, 46 Halliwell Carrwood Park, Selby Road, Leeds, LS15 4LG on the two business Street, Chorley PR7 2AL before the meeting, a statement giving days preceding the date of the meeting, between the hours of 10.00 particulars of his security, the date when it was given and the value at am and 4.00 pm. which it is assessed. For further details contact: David Robson on tel: 0113 385 4772. Stuart Rathmell (Office Holder no. 10050) is a person qualified to act Colin Amos, Director as an insolvency practitioner in relation to the Company who will, 24 August 2015 (2392538) during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. Notice is further given that a list of the THE2392993 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 names and addresses of the Company’s creditors may be inspected, BROWNS COACHWORKS LIMITED free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 (Company Number NI011198) 2AL between 10.00 am and 4.00 pm on the two business days Registered office: c/o Keenan Corporate Finance Limited, Arthur preceding the date of the meeting stated above. House, Arthur Street, Belfast, Antrim BT1 4GB Stuart Rathmell may be contacted on 07880 528932 NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Tristan Heys, Director INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of 20 August 2015 (2392551) the creditors of the above-named company will be held at the offices of Keenan CF, Arthur House, 41 Arthur Street, Belfast, Antrim, BT1 4GB on 15 September 2015 at 11:00 am for the purposes of THE2392999 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 approving the Liquidators fees. CROSSKEYS STRUCTURES LIMITED A list of the names and addresses of the company’s creditors will be (Company Number NI072513) available for inspection free of charge at the offices of Keenan CF on Principal trading address: Unit K2, 125 K2 House, Heathfield Way, the two business days immediately preceding the meeting between Kings Heath Industrial Estate, Northampton, NN5 7QP the hours of 10.00 am and 4.00 pm. Registered office: 2 Ringsend Close, Maghera, Northern Ireland, BT46 The resolutions at the meeting of creditors will include a resolution 5PZ specifying the terms on which the liquidators are to be remunerated. NOTICE IS HEREBY GIVEN pursuant to Article 84 of The Scott Murray INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that a meeting of Joint Liquidator the creditors of the above-named company will be held at 100 St 28 August 2015 (2392993) James Road, Northampton, NN5 5LF on 4 September 2015 at 10.00 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the company’s creditors may be inspected free of charge at BRI Business Recovery & Insolvency, 100 St James Road, Northampton, NN5 5LF, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 49 COMPANIES

Creditors wishing to vote at the meeting must (unless they are The Liquidator has convened a meeting of the creditors of the individual creditors attending in person) lodge their proxies at BRI Company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take Business Recovery & Insolvency, 100 St James Road, Northampton, place at No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN on NN5 5LF no later than 12.00 noon on the business day prior to the 09 September 2015 at 11.00 am for the purpose of fixing the basis of day of the meeting. Proofs may be lodged at any time prior to voting the remuneration of the Liquidators. To be entitled to vote at the at the creditors meeting. meeting, a creditor must lodge with the Liquidators at No. 1 Whitehall Conor Bradley, Director Riverside, Whitehall Road, Leeds LS1 4BN, not later than 12.00 noon 24 August 2015 (2392999) on 8 September 2015, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of Appointment: 19 December 2014. Office Holder details: 2392544DARKNESS VISIBLE LTD Amanda Wade and Kevin J Hellard (IP Nos 9442 and 8833) both of Trading Name: Orbital Technology and Darkness Visible Internet Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. (Company Number 07273286) Further details contact: Helen Croft, Email: [email protected] Registered office: 9 Raleigh House, Watts Road, Thames Ditton, KT7 Tel: 0113 200 1692. Alternative contact: Gill MacNaughton - 0DB [email protected] or 0113 200 2694 Principal trading address: 9 Raleigh House, Watts Road, Thames Amanda Wade and Kevin J Hellard, Joint Liquidators Ditton, KT7 0DB 25 August 2015 (2392602) 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 Greenfield Recovery Limited, One Victoria ETHICAL2392597 CARE RESOURCES LIMITED Square, Birmingham, B1 1BD on 04 September 2015 at 11.30 am for (Company Number 04363812) the purposes mentioned in Section 99, 100 and 101 of the said Act. Principal trading address: 4 Fieldhead Street, Fieldhead Business Rachel Ballinger of Greenfield Recovery Limited, One Victoria Square, Centre, Bradford, BD7 1LW Birmingham B1 1BD is qualified to act as an insolvency practitioner in NOTICE IS HEREBY GIVEN pursuant to Section 98 of the relation to the above and a list of the names and addresses of the INSOLVENCY ACT 1986 that a meeting of the creditors of the above- company’s creditors will be available for inspection free of charge at named company will be held at: O’Haras Limited, Moorend House, Greenfield Recovery Limited, One Victoria Square, Birmingham, B1 Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE, on 10 1BD, between 10.00 am and 4.00 pm during the two business days September 2015 at 10:15 am for the purposes mentioned in Sections preceding the date of the meeting. Resolutions to be taken at the 99 to 101 of the said Act. meeting may include a resolution specifying the terms on which the Resolutions to be considered at the meeting may include a resolution liquidator is to be remunerated, the meeting may also receive specifying the terms on which the liquidator is to be remunerated. The information about, or be called upon to approve the costs of meeting may receive information about, or be called upon to approve, preparing the statement of affairs and convening the meeting. the costs of preparing the statement of affairs and convening the Creditors wishing to vote at the meeting must lodge their proxy meeting. together with a proof of debt at Greenfield Recovery Limited, One Creditors wishing to vote at the meeting must lodge their proxy, Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on together with a full statement of account at the registered office – the business day before the meeting, this being 12.00 noon on 3 O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 September 2015. 3UE not later than 12 noon on the business day prior to the date of Name and address of Insolvency Practitioner calling the meeting: this meeting. Rachel Ballinger (IP No 11510) of Greenfield Recovery Limited, One For the purposes of voting, a secured creditor is required (unless he Victoria Square, Birmingham, B1 1BD. Further details contact: Eddy surrenders his security) to lodge at O’Haras Limited, Moorend House, Houlton, Email: [email protected], Tel: 0121 201 1720. Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a Peter Slack, Director statement giving particulars of his security, the date when it was given 24 August 2015 (2392544) and the value at which it is assessed. Notice is further given that a list of the names and addresses of the company’s creditors may be inspected, free of charge, at O’Haras EDGERTON2392555 CONSULTING LIMITED Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE (Company Number 06354452) between 10.00 am and 4.00 pm on the two business days preceding Registered office: 8 Wordsworth Road, West Bridgeford, Nottingham, the date of the meeting stated above. Nottinghamshire, NG2 7AN If necessary please contact Christopher Brooksbank (IP 9658), of Principal trading address: 8 Wordsworth Road, West Bridgeford, O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 Nottingham, Nottinghamshire, NG2 7AN 3UE, telephone: 01274 800 380, email: [email protected]. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY By Order of the Board. ACT 1986 that a meeting of the creditors of the above named Iftkhar Hussain Director Company will be held at Langley House, Park Road, East Finchley, 14 August 2015 (2392597) London N2 8EY on 16 September 2015 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of AABRS Limited, Langley House, Park Road, East Finchley, London 2392571FAWKES FURNITURE FRAMES LIMITED N2 8EY, is qualified to act as an Insolvency practitioner in relation to (Company Number 08763615) the above and will furnish creditors, free of charge, with such Registered office: 19 Chelworth Park Industrial Estate, Chelworth information concerning the company’s affairs as is reasonably Road, Cricklade, Swindon, SN6 6HE required. Principal trading address: 19 Chelworth Park Industrial Estate, For further details contact: Alan Simon (IP No. 008635), Tel: 020 8444 Chelworth Road, Cricklade, Swindon, SN6 6HE 2000. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Gary Brian Edgerton, Director ACT 1986 that a meeting of the creditors of the above named 25 August 2015 (2392555) Company will be held at 1 Carnegie Road, Newbury, Berkshire RG14 5DJ on 15 September 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the EDUCATION2392602 MARKETING SOLUTIONS LIMITED meeting may include a resolution specifying the terms on which the (Company Number 07632200) liquidator is to be remunerated and the meeting may receive Registered office: 30 Finsbury Square, London EC2P 2YU information about, or be called upon to approve, the costs of Principal trading address: Invision House, Wilbury Way, Hitchin, preparing the Statement of Affairs and convening the meeting. Hertfordshire SG4 0TY Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, not later than 12.00 noon on the last business day preceding the date of the meeting stated above. For the purposes of voting, a secured

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES creditor is required (unless it surrenders its security) to lodge at Resolutions to be taken at the meeting may include a resolution Harveys Insolvency & Turnaround Limited, 1 Carnegie Road, specifying the terms on which the Liquidator is to be remunerated and Newbury, Berkshire RG14 5DJ before the meeting, a statement giving the meeting may receive information about, or be called upon to particulars of its security, the date when it was given and the value at approve, the cost of preparing the statement of affairs and convening which it is assessed. the meeting. Further information about this case is available from Debbie Harvey (IP No. 12150) of Harveys Insolvency & Turnaround Tracey O’Neil at the offices of White Maund at Limited, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ, is qualified [email protected]. to act as an insolvency practitioner in relation to the above and will Sian Cotterill, Director (2392572) furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required on the two business days preceding the date of the meeting stated above. GODFREY2392609 PEARSON LIMITED Further details contact: Email: [email protected] for the (Company Number 04240984) attention of Fawkes Furniture Frames Limited. Registered office: 5 Eagleton Rise, High Green, Sheffield, South Emma Gilpin, Director Yorkshire, S35 4DR 25 August 2015 (2392571) NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a Meeting of Creditors of the above named Company will be held at Cedar Court Hotel, Park Parade, Off 2392721GALTEE CONSTRUCTION LIMITED Knaresborough Road, Harrogate, North Yorkshire, HG1 5AH on 16 (Company Number 07846930) September 2015 at 12.15 pm for the purposes mentioned in Section Registered office: Stanmore House, 15-19 Church Road, Stanmore, 99, 100 and 101 of the said Act, being to lay a statement of affairs Middlesex, HA7 4AR before the creditors, appoint a liquidator and appoint a liquidation Principal trading address: 49 Putney Road, Enfield, Middlesex, Herts, committee. EN3 6NN The Resolutions at the meeting of creditors may include a resolution NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the specifying the terms on which the Liquidator is to be remunerated. INSOLVENCY ACT 1986, that a Meeting of Creditors of the above The meeting may receive information about, or be asked to approve, named Company will be held at the offices of Barry Paydon & the cost of preparing the Statement of Affairs and convening the Associates, Stanmore House, 15-19 Church Road, Stanmore, meeting. Middlesex, HA7 4AR on 3 September 2015 at 11.30 am for the Creditors wishing to vote at the meeting must (unless they are purposes mentioned in Section 99, 100 and 101 of the said Act, being individual creditors attending in person) ensure that their proxy form to lay a statement of affairs before the creditors, appoint a liquidator and statement of claim is received at G I A Insolvency, 8A Kingsway and appoint a liquidation committee. House, King Street, Bedworth, Warwickshire, CV12 8HY not later than The Resolutions at the meeting of creditors may include a resolution 12.00 noon on the business day before the meeting. specifying the terms on which the Liquidator is to be remunerated. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured The meeting may receive information about, or be asked to approve, creditors must, unless they surrender their security, lodge at the the cost of preparing the Statement of Affairs and convening the Registered Office of the Company particulars of their security, meeting. including the date when it was given and the value at which it is Creditors wishing to vote at the meeting must (unless they are assessed. individual creditors attending in person) ensure that their proxy form Pursuant to Section 98(2) of the Act, lists of the names and addresses and statement of claim is received at G I A Insolvency, 8A Kingsway of the Company’s Creditors will be available for inspection, free of House, King Street, Bedworth, Warwickshire, CV12 8HY not later than charge, at the offices of G I A Insolvency, 8A Kingsway House, King 12.00 noon on the business day before the meeting. Street, Bedworth, Warwickshire, CV12 8HY on the two business days NOTICE IS ALSO GIVEN that, for the purposes of voting, secured prior to the day of the Meeting. creditors must, unless they surrender their security, lodge at the Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Registered Office of the Company particulars of their security, Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is including the date when it was given and the value at which it is qualified to act as insolvency practitioner in relation to the company, assessed. and may be contacted on 024 7722 0175 or by email to neil@gia- Pursuant to Section 98(2) of the Act, lists of the names and addresses insolvency.co.uk of the Company’s Creditors will be available for inspection, free of By Order of the Board charge, at the offices of G I A Insolvency, 8A Kingsway House, King Mr L R Barnard, Chairman Street, Bedworth, Warwickshire, CV12 8HY on the two business days 21 August 2015 (2392609) prior to the day of the Meeting. Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is GRADUATE2392592 FINANCIAL SERVICES LIMITED qualified to act as insolvency practitioner in relation to the company, (Company Number 03633419) and may be contacted on 024 7722 0175 or by email to neil@gia- Registered office: 5 Eagleton Rise, High Green, Sheffield, South insolvency.co.uk Yorkshire, S35 4DR By Order of the Board NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Mr J K O’Donnell, Chairman INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 14 August 2015 (2392721) named Company will be held at Cedar Court Hotel, Park Parade, Off Knaresborough Road, Harrogate, North Yorkshire, HG1 5AH on 16 September 2015 at 11.45 am for the purposes mentioned in Section GINGERFIG2392572 LIMITED 99, 100 and 101 of the said Act, being to lay a statement of affairs (Company Number 08067960) before the creditors, appoint a liquidator and appoint a liquidation Trading Name: Etchingham Shop and Deli committee. Registered office: Etchingham Shop and Deli, High Street, The Resolutions at the meeting of creditors may include a resolution Etchingham, East Sussex, BN19 7AP specifying the terms on which the Liquidator is to be remunerated. Principal trading address: Etchingham Shop and Deli, High Street, The meeting may receive information about, or be asked to approve, Etchingham, East Sussex, BN19 7AP the cost of preparing the Statement of Affairs and convening the NOTICE IS HEREBY GIVEN, pursuant to section 98 of the meeting. INSOLVENCY ACT 1986 that a meeting of creditors of the above Creditors wishing to vote at the meeting must (unless they are company will be held at White Maund, 44-46 Old Steine, Brighton individual creditors attending in person) ensure that their proxy form BN1 1NH on 10 September 2015 at 11.15 am for the purposes and statement of claim is received at G I A Insolvency, 8A Kingsway mentioned in sections 99 to 101 of the said Act. House, King Street, Bedworth, Warwickshire, CV12 8HY not later than A list of names and addresses of the company’s creditors will be 12.00 noon on the business day before the meeting. available for inspection free of charge at 44-46 Old Steine, Brighton BN1 1NH between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 51 COMPANIES

NOTICE IS ALSO GIVEN that, for the purposes of voting, secured The Resolutions at the meeting of creditors may include a resolution creditors must, unless they surrender their security, lodge at the specifying the terms on which the Liquidator is to be remunerated. Registered Office of the Company particulars of their security, The meeting may receive information about, or be asked to approve, including the date when it was given and the value at which it is the cost of preparing the Statement of Affairs and convening the assessed. meeting. Pursuant to Section 98(2) of the Act, lists of the names and addresses Creditors can attend the meeting in person and vote and are entitled of the Company’s Creditors will be available for inspection, free of to vote if they have submitted a statement of claim by no later than 12 charge, at the offices of G I A Insolvency, 8A Kingsway House, King noon the business day before the meeting, and the claim has been Street, Bedworth, Warwickshire, CV12 8HY on the two business days accepted in whole or part. If you cannot attend in person, or do not prior to the day of the Meeting. wish to attend but still wish to vote at the meeting, you can either Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A nominate a person to attend on your behalf, or you may nominate the Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is chairman of the meeting, who will be a director of the Company, to qualified to act as insolvency practitioner in relation to the company, vote on your behalf. Creditors must lodge their proxy, together with a and may be contacted on 024 7722 0175 or by email to neil@gia- statement of claim, by no later than 12 noon on the business day of insolvency.co.uk the meeting. All statements of claim and proxies must be lodged with By Order of the Board CBA at 39 Castle Street, Leicester, LE1 5WN. Mr L R Barnard, Chairman NOTICE IS ALSO GIVEN that, for the purposes of voting, secured 21 August 2015 (2392592) creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is 2392720HALLAM HEAT LIMITED assessed. (Company Number 03159201) Pursuant to Section 98(2) of the Act, lists of the names and addresses Registered office: 30 Finsbury Square, London, EC2P 2YU of the Company’s Creditors will be available for inspection, free of Principal trading address: Archive House, Vine Street, Hazel Grove, charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Stockport SK7 4JS Street, Leicester LE1 5WN, on the two business days prior to the day The Liquidator has convened a meeting of the creditors of the of the Meeting. company under Rule 4.54 OF THE INSOLVENCY RULES 1986to take Mark Grahame Tailby (IP Number 9115) of CBA, Insolvency place at No.1 Whitehall Riverside, Leeds, LS1 4BN on 09 September Practitioners, 39 Castle Street, Leicester LE1 5WN, is qualified to act 2015 at 10.00 am for the purpose of fixing the basis of the as an insolvency practitioner in relation to the company, and may be remuneration of the liquidators. To be entitled to vote at the meeting, contacted on 0116 262 6804 or by email to leics@cba- a creditor must lodge with the liquidator at No.1 Whitehall Riverside, insolvency.co.uk. Alternative contact: Nathan Samani, telephone 0116 Leeds, LS1 4BN, not later than 12.00 noon on 8 September 2015, a 2140 573. proof of debt (if not previously lodged in the proceedings) and (if the BY ORDER OF THE BOARD creditor is not attending in person) a proxy. Date of Appointment: 20 Matthew Levy Chairman March 2015. 17 August 2015 (2392574) Office Holder details: Amanda Wade and Stephen Hunt (IP Nos. 9442 and 9183) both of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU. HERBERT2392570 OF LIVERPOOL (TRAINING) LIMITED Further details contact: Helen Croft, Email: [email protected] (Company Number 3440308) Tel: 0113 200 1692. Alternative contact: Gill MacNaughton, E-mail: Registered office: 69 Hanover Street, Liverpool L1 3DY [email protected] or 0113 200 2694. Principal trading address: 69 Hanover Street, Liverpool L1 3DY Amanda Wade and Stephen Hunt, Joint Liquidators In pursuance of the provisions of Section 98 of the INSOLVENCY ACT 25 August 2015 (2392720) 1986 Notice is hereby given that a meeting of creditors of the above- named Company will be held 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on Wednesday 9 September 2015 at 11.00 am. HANOVER2392683 TRAINING LIMITED A list of names and addresses of the above company’s creditors can (Company Number 8378967) be inspected at the offices of Rooney Associates, 2nd Floor, 19 Registered office: 69 Hanover Street, Liverpool L1 3DY Castle Street, Liverpool, L2 4SX on the two business days preceding Principal trading address: 69 Hanover Street, Liverpool L1 3DY the meeting of creditors. In pursuance of the provisions of Section 98 of the INSOLVENCY ACT GK Rooney, Rooney Associates, 2nd Floor, 19 Castle Street, 1986 Notice is hereby given that a meeting of creditors of the above- Liverpool, L2 4SX, IP Number: 7529, Tel: 0151 236 9999 named Company will be held 2nd Floor, 19 Castle Street, Liverpool, J Cargill, Director L2 4SX on Wednesday 9 September 2015 at 11.00 am. 26 August 2015 (2392570) A list of names and addresses of the above company’s creditors can be inspected at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX on the two business days preceding 2392339HILL SAP SOLUTIONS LTD the meeting of creditors. Company Number: SC352755 GK Rooney, IP Number: 7529, Rooney Associates, 2nd Floor, 19 Registered office: 1st Floor Palmerston Place, Edinburgh, Midlothian, Castle Street, Liverpool, L2 4SX, tel: 0151 236 9999 EH12 5AP J Cargill, Director Principal trading address: 1st Floor Palmerston Place, Edinburgh, 26 August 2015 (2392683) Midlothian, EH12 5AP Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named HARRISON2392574 CREST LIMITED Company will be held at Hilton Edinburgh Airport, 100 Eastfield Road, (Company Number 08535502) Edinburgh, EH28 8LL, on 08 September 2015, at 12.30 pm for the Registered office: Sovereign Court, 230 Upper Fifth Street, Central purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Milton Keynes, Bucks MK9 2HR Simon of AABRS Limited, Langley House, Park Road, East Finchley, Principal trading address: 26 Shenley Pavillions, Shenley Wood, London N2 8EY, is qualified to act as an Insolvency practitioner in Milton Keynes MK6 5LB relation to the above and will furnish creditors, free of charge, with NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the such information concerning the company’s affairs as is reasonably INSOLVENCY ACT 1986, that a Meeting of Creditors of the above required. named Company will be held at Holiday Inn Milton Keynes East, M1 For further details contact: Alan Simon on tel: 020 8444 2000. Jct 14, London Road, Newport Pagnell, MK16 0JA on 11 September Alex Hill, Director 2015 at 11.30 am for the purposes mentioned in Section 99, 100 and 26 August 2015 (2392339) 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

JACK2392598 DANIEL FABRICATION LTD Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, (Company Number 06399163) Loughborough, LE12 7NN, between the hours of 10.00 am and 4.00 Registered office: Unit 15 Dainton Manor Estate, Dainton, Newton pm on the two consecutive working days commencing 7 September Abbot, Devon, TQ12 5TZ 2015. For the purposes of voting, a proxy form together with proof of Principal trading address: Unit 15 Dainton Manor Estate, Dainton, claim intended for use at the Meeting must be lodged with Elwell Newton Abbot, Devon, TQ12 5TZ Watchorn & Saxton LLP, 109 Swan Street, Sileby, Loughborough, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY LE12 7NN, not later than 12.00 noon on 8 September 2015. ACT 1986 that a meeting of the creditors of the above named In the event of any questions regarding the above please contact: Company will be held at Lameys, One Courtenay Park, Newton Paul Anthony Saxton (IP No 6680) the proposed liquidator on Tel: Abbot, Devon, TQ12 2HD on 07 September 2015 at 11.30 am for the 01604 632999 purposes mentioned in Section 99 to 101 of the said Act. Proxies to CC Hunt, Director be used at the meeting must be lodged, together with a Statement of 25 August 2015 (2392573) Claim, at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD not later than 12.00 noon on the business day preceding the day of the meeting. Resolutions to be considered at the LMD2392562 CIVIL ENGINEERING LIMITED meeting may include a resolution specifying the terms on which the (Company Number 07156978) Liquidator is to be remunerated. A list of the names and addresses of Registered office: 19 Peterdale Road, Brimington, Chesterfield, the company’s creditors may be inspected free of charge at the Derbyshire, S43 1JA premises of Lameys, One Courtenay Park, Newton Abbot, Devon, NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY TQ12 2HD, between 10.00 am and 4.00 pm on the two business days ACT 1986, that a meeting of creditors of the above-named company immediately preceding the date of the meeting. will be held at 10 Marsden Street, Chesterfield, S40 1JY, on 8 For further details contact: Michelle Weir (IP No 9107), Email: September 2015, at 11:15 am, for the purposes mentioned in [email protected], Tel: 01626 366117. Sections 99, 100 and 101 of the said Act. Jack Cadman, Director In accordance with Section 246A of the INSOLVENCY ACT 1986, it is 24 August 2015 (2392598) proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Sonya Brannigan at Adcroft Hilton Limited, tel no 01253 299399 for 2392608JGS CARPENTRY & CONSTRUCTION LIMITED the dial-in details to be used at the designated time. (Company Number 07175237) Rosalind Hilton (IP No 8604) of Adcroft Hilton (Chesterfield) Limited, Registered office: Townshend House, Crown Road, Norwich NR1 3DT 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY (email: Principal trading address: 19 Cambridge Road, Milton, Cambridge, [email protected]) is qualified to act as an Insolvency CB24 6AW Practitioner in relation to the above and will furnish creditors, free of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY charge with such information concerning the company’s affairs as is ACT 1986 that a meeting of the creditors of the above named reasonably required. Company will be held at 51 Cambridge Place, Cambridge, CB2 1NS Notice is also hereby given that, for the purpose of voting, Secured on 04 September 2015 at 11.00 am for the purposes provided for in creditors are required, unless they surrender their Security, to lodge at Sections 99 to 101 of the said Act. Resolutions to be considered at the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency the meeting may include a resolution specifying the terms on which Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY the liquidator is to be remunerated. The meeting may receive before the meeting, a statement giving particulars of their Security, information about, or be called upon to approve the costs of the date it was given and the value at which it is assessed. preparing the statement of affairs and convening the meeting. A Proxies must be lodged with Adcroft Hilton (Chesterfield) Limited, at creditors’ guide to liquidators fees in a liquidation and this firms 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than charging and disbursements policy can be found on our website 12.00 noon on 7 September 2015. www.mw-w.com by clicking on creditor information and then fees and In order to qualify for voting rights, proxies should be accompanied by costs or a copy can be requested from this office. Creditors wishing a statement of claim, otherwise they will only be accepted for voting to vote at the meeting must lodge their proxy, together with a proof of purposes at the discretion of the Chairman of the meeting. debt or full statement of account at the offices of McTear Williams & A list of names and addresses of the company’s creditors will be Wood, 51 Cambridge Place, Cambridge, CB2 1NS. The proxy form available for inspection, free of charge, at (10 Marsden Street, must be lodged not later than 12 noon on 3 September 2015 and the Chesterfield, Derbyshire, S40 1JY), two business days prior to the proof of debt can be lodged at any time up to the commencement of date of the meeting. the meeting. For further details contact: Rosalind Mary Hilton (IP No. 8604). email: Notice is further given that Chris McKay (IP No. 009466) of McTear [email protected] tel: 01246 201293 Williams & Wood, Townshend House, Crown Road, Norwich NR1 Mr Michael J Dysart, Director 3DT, will make available a list of the names and addresses of the 24 August 2015 (2392562) company’s creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood, 51 Cambridge Place, Cambridge, CB2 1NS, between 10.00 am and 4.00 pm on the two business days LOFTTECH2392595 LIMITED preceding the date of the meeting. (Company Number 7976725) Enquiries should be sent to McTear Williams & Wood, 51 Cambridge Registered office: 17 Victoria Road East, Thornton Cleveleys, FY5 Place, Cambridge, CB2 1NS, Email: [email protected], Tel: 01223 5HT 903020, Fax: 01223 514205. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Geoffrey Stimson, Director INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 13 August 2015 (2392608) named Company will be held at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL at 10:05 am on 1 September 2015 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be KLC2392573 CASTLES AND INFLATABLES LIMITED taken at the aforementioned meeting may include a Resolution (Company Number 07742673) specifying the terms on which the Liquidator is to be remunerated and Registered office: 83 Carlton Drive, Wigston, Leicester, LE18 1DG resolutions in respect of the payment of other costs and expenses, Principal trading address: Salcombe Road, Meadow Lane Industrial including the basis on which these are charged or reimbursed. Estate, Alfreton, DE55 7RG The meeting may also receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY approve, the costs of preparing the statement of affairs and ACT 1986 that a meeting of the creditors of the above-named convening the meeting. Company will be held at the offices of Elwell Watchorn & Saxton LLP, Creditors wishing to vote at the Meeting must lodge a proof of the 109 Swan Street, Sileby, Loughborough, LE12 7NN on 09 September debt claimed and unless claiming personally, their proxy, together 2015 at 10.30 am for the purposes mentioned in Sections 100 and which must be lodged at Chestnut House, 46 Halliwell Street, Chorley 101 of the said Act. A list of the names and addresses of the Creditors PR7 2AL not later than 12.00 noon on the business day before the of the above named Company may be inspected at the offices of meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 53 COMPANIES

For the purposes of voting, a secured creditor is required (unless he Jeremy Paul Oddie008918 and Paul Anthony Palmer009657 are surrenders his security) to lodge at Chestnut House, 46 Halliwell persons qualified to act as Insolvency Practitioners in relation to the Street, Chorley PR7 2AL before the meeting, a statement giving Company who will, during the period before the day of the meeting, particulars of his security, the date when it was given and the value at furnish Creditors, free of charge, with such information concerning the which it is assessed. Company’s affairs as they may reasonably require. Stuart Rathmell (Office Holder no. 10050) is a person qualified to act For the purposes of voting, a secured creditor is required (unless he as an insolvency practitioner in relation to the Company who will, surrenders his security) to lodge at Mitchell Charlesworth, Centurion during the period before the day of the Meeting, furnish creditors free House, 129 Deansgate, Manchester, M3 3WR, before the meeting, a of charge with such information concerning the Company’s affairs as statement giving particulars of his security, the date when it was given they may reasonably require. Notice is further given that a list of the and the value at which it is assessed. names and addresses of the Company’s creditors may be inspected, Further information can be obtained from Samantha Fishwick, 0161 free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 817 6100. 2AL between 10.00 am and 4.00 pm on the two business days By Order of the Board preceding the date of the meeting stated above. Mr Peter James Lowes, Director Stuart Rathmell may be contacted on 07880 528932 18 August 2015 (2392610) Colin Wardle, Director 29 July 2015 (2392595) PHOENIX2392590 PROPERTY INVESTORS LIMITED Trading Name: Phoenix Property Investors Limited 2392594NO HARD EDGES LIMITED (Company Number 04790838) Trading Name: No Hard Edges Registered office: 14 Holyhead Road, Birmingham B21 0LT (Company Number 04808853) Principal trading address: Office 1, 8 Tenby Street, Birmingham B1 Registered office: Lodge Park, Lodge Lane, Langham, Colchester 3AJ CO4 5NE NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of Principal trading address: Lodge Park, Lodge Lane, Langham, the Insolvency Act 1986 that a Meeting of Creditors of the above Colchester CO4 5NE named Company will be held at 257 Hagley Road, Birmingham B16 Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 9NA on 14 September 2015 at 11.00am for the purposes mentioned ACT 1986that a meeting of the creditors of the above named in Sections 99, 100 and 101 of the Insolvency Act 1986. Company will be held at Finn Associates, Tong Hall, Tong, West A form of proxy must be duly completed and lodged together with a Yorkshire BD4 0RR on 08 September 2015 at 11.30 am for the written statement of claim at Sharma & Co, 257 Hagley Road, purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Birmingham Bl6 9NA not later than 12.00 o’clock noon on the Howard Finn and James Robinson (IP Nos. 5367 and 16092), of Finn preceding day of the meeting if you wish to vote at the meeting. Associates, Tong Hall, Tong, West Yorkshire BD4 0RR, are qualified Notice is also given that Secured Creditors (unless they surrender to act as insolvency practitioners in relation to the above and will their security) must give particulars of their security, the date when it furnish creditors, free of charge, with such information concerning the was given and its value if they wish to vote at the meeting. company’s affairs as is reasonably required. In accordance with A list of the names and addresses of the company’s creditors will be Section 246A of the Insolvency Act 1986 it is proposed that this available for inspection, free of charge, from Mrs Gagen Sharma MIPA meeting be held remotely and any creditor wishing to exercise their (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, right to speak or vote in this way, should contact Jamie Finn for the Birmingham B16 9NA, on the two business days preceding the date dial-in details to be used at the designated time. of the meeting, between the hours of 10.00am and 4.00pm. For further information please contact James Robinson of Finn Further information about the case is available from Sharma & Co on. Associates on 0870 330 1900 or [email protected] 0121 454 2700 or at [email protected] John Cunningham, Director Dated: 13th August 2015 25 August 2015 (2392594) By Order of the Board Tanweer Mohammed, Director (2392590)

PERFECT2392610 WORKWEAR & PPE LTD (Company Number 08178379) 2392600RICHARD ROYDS FINE WINES LIMITED Registered office: 105 Garstang Road, Preston, Lancashire, PR1 1LD Trading Name: The Haselmere Cellar Principal trading address: Warwick Street, Longridge, Preston, (Company Number 02787779) Lancashire, PR3 3EB Registered office: 52 High Street, Pinner, Middlesex HA5 5PW Any other name(s) registered as in 12 months prior to commencement Principal trading address: 16 West Street, Haslemere, Surrey GU27 of proceedings None 2AB Any name of style under which traded or incurred credit None Notice is hereby given, pursuant to Section 98(1) OF THE Notice is hereby given, pursuant to S98 of the INSOLVENCY ACT INSOLVENCY ACT 1986 (AS AMENDED)that a meeting of creditors 1986, as amended, that a meeting of creditors of the above named has been summoned for the purposes mentioned in Sections 99, 100 company will be held on 18 September 2015 at 10.15 am at Mitchell and 101 of the said Act. The meeting will be held at the offices of Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 Quantuma LLP, Meidien House, 69-71 Clarendon Road, Watford, 3WR for the purposes of having a full statement of the position of the Herts WD17 1DS on 07 September 2015 at 11.30 am. In order to be Company’s affairs, together with a list of the Creditors of the entitled to vote at the meeting, creditors must lodge their proxies at Company and the estimated amount of their claims, laid before them, 81 Station Road, Marlow, Bucks SL7 1NS by no later than 12.00 noon and for the purpose, if thought fit, of nominating a Liquidator and of on the business day prior to the day of the meeting, together with a appointing a Liquidation Committee. completed proof of debt form. Nicholas Simmonds of Quantuma LLP, Notice is also given that resolutions to be taken at the meeting may 81 Station Road, Marlow, Bucks SL7 1NS, is a person qualified to act include a resolution specifying the terms on which the appointed as an Insolvency Practitioner in relation to the Company who will, liquidators are to be remunerated and that the meeting may receive during the period before the day on which the meeting is to be held, information about, or be called on to approve, the costs of preparing furnish creditors free of charge with such information concerning the the Statement of Affairs and convening the meeting. There will also be Company’s affairs as they may reasonably require. a resolution regarding the basis of which disbursements be charged Further details contact: Nicholas Simmonds, Email: and drawn. [email protected] Alternative contact: Caroline Lowes, Creditors wishing to vote at the Meeting must lodge their proxy, Email: [email protected] Tel: 01628 478100. together with a statement of their claim at the offices of Mitchell Richard Royds, Director Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 25 August 2015 (2392600) 3WR no later than 12.00 noon on the business day preceding the meeting.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

S.C.2392581 WASTE OILS LTD STAR2392578 MEDIA AND ADVERTISING LTD (Company Number 06516952) Trading Name: Olay Gazetesi Registered office: 32 Arley Court, Arley Kings, Stourport-on-Severn, (Company Number 08219540) Worcestershire DY13 0AR Previous Name of Company: Olay Media Ltd Principal trading address: 32 Arley Court, Arley Kings, Stourport-on- Registered office: 1 Beauchamp Court, Victors Way, Barnet, Severn, Worcestershire DY13 0AR Hertfordshire, EN5 5TZ NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Principal trading address: 100 Green Lanes, London, N16 9EH INSOLVENCY ACT 1986 that a meeting of creditors of the above Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY company will be held at Meryll House, 57 Worcester Road, ACT 1986 that a meeting of the creditors of the above named Bromsgrove, B61 7DN on 11 September 2015 at 2.30 pm for the Company will be held at BBK Partnership, 1 Beauchamp Court, purposes mentioned in sections 99 to 101 of the said Act. Victors Way, Barnet, Hertfordshire, EN5 5TZ on 17 September 2015 Timothy James Heaselgrave (IP number: 9193) of The Timothy James at 12.00 noon for the purposes mentioned in Sections 99, 100 and Partnership Limited, 59 Worcester Road, Bromsgrove B61 7DN is 101 of the said Act. Joylan Sunnassee, is qualified to act as an qualified to act as an insolvency practitioner in relation to the insolvency practitioner in relation to the above and will furnish company and, during the period before the day on which the meeting creditors, free of charge, with such information concerning the is to be held, will furnish creditors free of charge with such information Company’s affairs as is reasonably required. Creditors should lodge concerning the company’s affairs as they may reasonably require. particulars of their claims for voting purposes at BBK Partnership, 1 Resolutions to be taken at the meeting may include a resolution Beauchamp Court, Victors Way, Barnet, Hertfordshire,, EN5 5TZ. specifying the terms on which the Liquidator is to be remunerated and Secured creditors should also lodge a statement giving details of their the meeting may receive information about, or be called upon to security, the date(s) on which it was given and the value at which it is approve, the cost of preparing the statement of affairs and convening assessed. the meeting. Further information about this case is available from the Any creditor entitled to attend and vote at this meeting is entitled to offices of The Timothy James Partnership Limited at do so either in person or by proxy. Completed proxy forms must be [email protected]. lodged at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Stuart Coglan, Director (2392581) Herts, EN5 5TZ no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to 2392588SAINT MARTIN LIMITED be remunerated, and the meeting may receive information about, or Trading Name: Rozi’s Tandoori Restaurant be called upon to approve, the cost of preparing the statement of (Company Number 06999587) affairs and convening the meeting. Notice is further given that a list of Registered office: 13 Salem Street, Amlwych, Gwynedd LL68 9BP the names and addresses of the Company’s creditors may be Principal trading address: 13 Salem Street, Amlwych, Gwynedd LL68 inspected, free of charge at BBK Partnership, 1 Beauchamp Court, 9BP Victors Way, Barnet, Herts, EN5 5TZ between 10.00 am and 4.00 pm NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of on the two business days preceding the date of the meeting stated. the INSOLVENCY ACT 1986 that a Meeting of Creditors of the above For further details contact: Ingyin Myint, Email: named Company will be held at 257 Hagley Road, Birmingham B16 [email protected] Tel: 0208 216 2520 9NA on 14 September 2015 at 3.00 pm for the purposes mentioned in Jolanta Kanclerience, Director Sections 99, 100 and 101 of the Insolvency Act 1986. 24 August 2015 (2392578) A form of proxy must be duly completed and lodged together with a written statement of claim at Sharma & Co, 257 Hagley Road, Birmingham Bl6 9NA not later than 12.00 o’clock noon on the THE2392561 FARM SHOP AND CAFE LIMITED preceding day of the meeting if yon wish to vote at the meeting. (Company Number 08086291) Notice is also given that Secured Creditors (unless they surrender Registered office: 2 Clifton Moor Business Village, James Nicolson their security) must give particulars of their security, the date when it Link, Clifton Moor, York, YO30 4XG was given and its value if they wish to vote at the meeting. Principal trading address: Willow House, Wigginton Road, York, YO32 A list of the names and addresses of the company’s creditors will be 2RH available for inspection, free of charge, from Mrs Gagen Sharma MIPA Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, a meeting of the creditors of the above-named Company will be held Birmingham Bl6 9NA, on the two business days preceding the date of at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor the meeting, between the hours of 10.00 am and 4.00 pm. Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Further information about the case is available from Sharma & Co on on 07 September 2015 at 11.30 am. The purpose of the meeting, 0121 454 2700. pursuant to Sections 99 to 101 of the Act is to consider the statement Md Sabbirul Alom Razzaqui, Director of affairs of the Company to be laid before the meeting, to appoint a 31 July 2015 (2392588) liquidator and if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at SKYLINE2392340 COACHES LIMITED the offices of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Company Number: SC388961 Castle Street, Hull, HU1 1TJ, not later than 12.00 noon on 4 NOTICE OF MEETING OF CREDITORS September 2015. Please note that submission of proxy forms by Registered Office: 90 Mitchell Street, Glasgow, G1 3NQ email is not acceptable and will lead to the proxy being held invalid Principal trading address: 151 Kilbirnie Street, Glasgow, G5 8JH and the vote not cast. A list of the names and addresses of the Notice is hereby given pursuant to Section 98 of the INSOLVENCY Company’s creditors may be inspected, free of charge, at Begbies ACT 1986, that a Meeting of Creditors of the above named Company Traynor (Central) LLP at the above address between 10.00 am and will be held at the offices of Grainger Corporate Rescue & Recovery 4.00 pm on the two business days preceding the date of the meeting Limited, 65 Bath Street, Glasgow, G2 2BX, on Wednesday 09 stated above. September 2015 at 11.00 am for the purposes mentioned in Sections Any person who requires further information may contact Laura 99 to 101 of the INSOLVENCY ACT 1986. Baxter of Begbies Traynor (Central) LLP by telephone on 01482 A list of the names and addresses of the Company’s creditors will be 483060. available for inspection, free of charge, within the offices of Grainger John Polleyn, Director Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 27 August 2015 (2392561) 2BX, during the two business days preceding the above meeting. Ann Marie McKay DIRECTOR (2392340)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 55 COMPANIES

TIME2392585 FASHIONS LIMITED TRAINING2392583 AND ADVICE SERVICES LIMITED (Company Number 04985730) (Company Number 07399689) Registered office: 19 Bishops Field, Aston Clinton, Buckinghamshire Registered office: Suite 4 Third Floor, Phoenix House, 32 West Street HP22 5BB Brighton, BN1 2RT Principal trading address: 21 High Street, Wendover, Principal trading address: Suite 4 Third Floor, Phoenix House, 32 Buckinghamshire HP22 6DU West Street Brighton BN1 2RT and Regus, 7200 The Quorum, Alec NOTICE IS HEREBY GIVEN pursuant to Section 98 of the lssigonis Way, Oxford Business Park North, Oxford, OX4 2JZ and St INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above Mark’s Studios, 14 Chillingworth Road, London, N7 8QJ and named Company will be held at The Old Library, The Walk, Winslow, Enterprise House, Ocean Way, Southampton, S014 3XB and Susan Buckingham MK18 3AJ on 4 September 2015 at 12.15 pm for the Kennedy Centre, South View, Ashington, NE63 OSF and Well end purposes mentioned in Section 99 to 101 of the said Act. Workspace, 10 Pinchbeck Road, Spalding, PE11 1QD Creditors wishing to vote at the Meeting must lodge their proxy, NOTICE IS HEREBY GIVEN, pursuant to section 98 of the together with a full statement of account at the registered office – INSOLVENCY ACT 1986 that a meeting of creditors of the above Robert Day and Company Limited, The Old Library, The Walk, company will be held at Holiday Inn Brent Cross, Tilling Road, London Winslow, Buckingham MK18 3AJ not later than 12.00 noon on 3 NW2 1LP on 8 September 2015 at 2.00 pm for the purposes September 2015. mentioned in sections 99 to 101 of the said Act. For the purposes of voting, a secured creditor is required (unless he A list of names and addresses of the company’s creditors will be surrenders his security) to lodge at Robert Day and Company Limited, available for inspection free of charge at Sinclair Harris, 46 Vivian The Old Library, The Walk, Winslow, Buckingham MK18 3AJ before Avenue, Hendon Central, London, NW4 3XP between 10.00 am and the meeting, a statement giving particulars of his security, the date 4.00 pm on the two business days before the day on which the when it was given and the value at which it is assessed. meeting is to be held. The resolutions to be taken at the meeting may include a resolution Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, specifying the terms on which the Liquidator is to be remunerated and and the meeting may receive information about, or be called upon to the meeting may receive information about, or be called upon to approve the cost of preparing the statement of affairs and convening approve, the cost of preparing the statement of affairs and convening the meeting. the meeting. Further information about this case is available from the Robert Day (IP No. 9142) of Robert Day and Company Limited, The offices of Sinclair Harris on 020 8203 3344. Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 Richard Graham Gordon, Director (2392583) 226 7331, e-mail: [email protected] is qualified to act as an insolvency practitioner in relation to the above company and will furnish creditors free of charge with such information concerning the TRUEREASON2392587 LIMITED company’s affairs as is reasonably required. Trading Name: Kikos Night Club For the purpose of Section 183(2)(a) of the INSOLVENCY ACT 1986 I (Company Number 02568121) would confirm that a general meeting of the members of the company Registered office: Unit 11, Dale Street Mills, Dale Street, Longwood, has been called at which a resolution for voluntary winding up is to be Huddersfield, West Yorkshire, HD3 4TG proposed. Principal trading address: Front Street/Stuart Road, Pontefract, WF8 Kay Louise McIntyre 4PQ 24 August 2015 (2392585) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of creditors of the above named Company will be help at New Chartford House, Cenurion Way, Cleckheaton, 2392601TOTLAND SERVICES LIMITED BD19 3QB on 08 September 2015 at 12.45 pm for the purposes (Company Number 07335204) mentioned in Sections 99, 100 and 101 of the said Act being to Registered office: 21-27 Milk Street, Digbeth, Birmingham B5 5TR consider a statement of the Company’s affairs, to appoint a liquidator Principal trading address: 100 Mansfield Road, Sheffield S12 2AP and if appropriate to appoint a liquidation committee. Creditors NOTICE IS HEREBY GIVEN pursuant to Section 98 (as amended) of wishing to vote at the meeting must lodge their proxy form and the Insolvency Act 1986 that a Meeting of Creditors of the above statement of claim at the Company’s Registered Office at Unit 11, named Company will be held at 257 Hagley Road, Birmingham Bl6 Dale Street Mills, Dale Street, Longwood, Huddersfield, West 9NA on 14 September 2015 at 12.00pm for the purposes mentioned Yorkshire, HD3 4TG, no later than 12.00 noon on the last business in Sections 99, 100 and 101 of the Insolvency Act 1986. day before the meeting will be held. For the purposes of voting A form of proxy must be duly completed and lodged together with a secured creditors are required (unless they are prepared to surrender written statement of claim at Sharma & Co, 257 Hagley Road, their security) to lodge details of their security including the date it Birmingham B16 9NA not later than 12.00 o’clock noon on the was given and its value, at the Company’s Registered Office. preceding day of the meeting if you wish to vote at the meeting. Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Notice is also given that Secured Creditors (unless they surrender Dale Street, Longwood, Huddersfield, HD3 4TG, is qualified to act as their security) must give particulars of their security, the date when it an Insolvency Practitioner in relation to the Company and will furnish was given and its value if they wish to vote at the meeting. creditors free of charge such information concerning the Company’s A list of the names and addresses of the company’s creditors will be affairs as they may reasonably require during the period before the available for inspection, free of charge, from Mrs Gagen Sharma MIPA day of the meeting. Resolutions may be taken at the meeting (IP Number: 9145) MABRP at Sharma & Co, 257 Hagley Road, specifying the terms on which the liquidator is to be remunerated and Birmingham B16 9NA, on the two business days preceding the date the meeting may also receive information regarding the costs of of the meeting, between the hours or 10.00am and 4.00pm. preparing the statement of affairs and summoning the meeting. Further information about the case is available from Sharma & Co on For further details contact: Jonathan Paul Philmore on email: 0121 454 2700. [email protected] or on tel: 01484 461959. Dated: 3rd August 2015 Christopher Edwards, Director By Order of the Board 24 August 2015 (2392587) Baldish Kaur, Director (2392601)

WE2392579 SAVE EVERY DAY LIMITED (Company Number 08784949) Registered office: 28 Orchard Road, Lytham St. Annes, FY8 1PF Principal trading address: Castlefield House, Liverpool Road, Manchester M3 4SB

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN pursuant to Section 98 of the writing from the said Liquidator, by their solicitors or personally, to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above come in and prove their said debts or claims at such time and place named Company will be held at Chestnut House, 46 Halliwell Street, as shall be specified in such notice, or in default thereof they will be Chorley PR7 2AL at 12.00 noon on 3 September 2015 for the excluded from the benefit of any distribution made before such debts purposes mentioned in Section 99 to 101 of the said Act. Resolutions are proved. to be 31 at the aforementioned meeting may include a Resolution Date of Appointment: 24 August 2015. specifying the terms on which the Liquidator is to be remunerated and Office Holder details: Paul Anthony Saxton and David John Watchorn resolutions in respect of the payment of other costs and expenses, (IP Nos 6680 and 8686) both of Elwell Watchorn & Saxton LLP, 14 including the basis on which these are charged or reimbursed. Queensbridge, Northampton, NN4 7BF. The meeting may also receive information about, or be called upon to In the event of any questions regarding the above please contact Paul approve, the costs of preparing the statement of affairs and Anthony Saxton on Tel: 01604 632999. convening the meeting. P A Saxton, Joint Liquidator Creditors wishing to vote at the Meeting must lodge a proof of the 24 August 2015 (2392660) debt claimed and unless claiming personally, their proxy, together which must be lodged at Chestnut House, 46 Halliwell Street, Chorley PR7 2AL not later than 12.00 noon on the business day before the RESOLUTION FOR WINDING-UP meeting. For the purposes of voting, a secured creditor is required (unless he ART2392503 IT PROJECTS LIMITED surrenders his security) to lodge at Chestnut House, 46 Halliwell (Company Number 07631586) Street, Chorley PR7 2AL before the meeting, a statement giving Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE particulars of his security, the date when it was given and the value at Principal trading address: 106 Dove Park, Uxbridge Road, Hatch End, which it is assessed. Middlesex, HA5 4EE Stuart Rathmell (Office Holder no. 10050) is a person qualified to act At an EXTRAORDINARY GENERAL MEETING of the above named as an insolvency practitioner in relation to the Company who will, company, duly convened and held at Leonardo Hotel London during the period before the day of the Meeting, furnish creditors free Heathrow Airport, Bath Road, Sipson Way, West Drayton, UB7 0DP of charge with such information concerning the Company’s affairs as on 18 August 2015 the following resolutions were passed, resolution 1 they may reasonably require. Notice is further given that a list of the as a special resolution and resolution 2 as an ordinary resolution. names and addresses of the Company’s creditors may be inspected, 1) That the Company be wound up voluntarily free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, 2AL between 10.00 am and 4.00 pm on the two business days Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the preceding the date of the meeting stated above. Company for the purposes of such winding up. Stuart Rathmell may be contacted on 07880 528932 Contact details: Jonathan Lord MIPA, Office Holder Number: 9041, Tristan Heys, Director Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, email: 20 August 2015 (2392579) [email protected], tel: 0161 785 3700 A Naidu, Chairman (2392503)

2392577WTF BUILDINGS LIMITED (Company Number 06753161) ASHWOOD2392514 RESIDENTIAL DEVELOPMENTS LIMITED Registered office: Ahmad & Co, 232 Whitchurch Road, Cardiff CF14 (Company Number 03331066) 3ND Registered office: C/o Clark Business Recovery Limited 26 York Principal trading address: Style Gardens, Port Road, Wenvoe, Cardiff Place, Leeds, LS1 2EY CF5 6AD Principal trading address: C/o Leigh House, 28-32 St Pauls Street, Notice is hereby given pursuant to Section 98 of the INSOLVENCY Leeds, LS1 2JT ACT, 1986, that a meeting of the above named Company will be held At a General meeting of the above named company, duly convened at Bruce & Co, 2b Maryport Street, Usk, Monmouthshire NP15 1AB and held at Clark Business Recovery Limited, 26 York Place, Leeds, on 4 September 2015 at 2.30 pm for the purposes mentioned in LS1 2EY on 25 August 2015 at 10.00 am the following resolutions Sections 99, 100 and 101 of the said Act. Barry Mitchell of Barry were duly passed; No 1 as a special resolution and No 2 as an Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH ordinary resolution:-: is qualified to act as an insolvency practitioner in relation to the above 1. That the company be wound-up voluntarily; and and will furnish creditors, free of charge, with such information 2. That Dave Clark of Clark Business Recovery Limited, 26 York concerning the company’s affairs as is reasonably required. Notice is Place, Leeds, LS1 2EY, be and is hereby appointed liquidator of the also given that Resolutions to be taken at the meeting may include a company for the purposes of such winding-up. Resolution specifying the terms on which the liquidator is to be Dave Clark (IP number 9565) of Clark Business Recovery Limited, 26 remunerated, and the meeting may receive information about, or be York Place, Leeds LS1 2EY was appointed Liquidator of the Company called upon to approve the costs of preparing the Statement of Affairs on 25 August 2015. Further information about this case is available and convening the meeting. from Dominic Wolski at the offices of Clark Business Recovery Name of Office Holder: Barry Gibson Mitchell, Office Holder no. 418 Limited on 0113 243 8617 or at [email protected]. (ICAEW), Barry Mitchell & Company, Pentre Farm House, Mamhilad, Trevor Ashton, Chairman (2392514) Gwent NP4 0JH. Further details: Tel no 01495 785511, Fax 01495 785707 Jonathan William Cole, Director BARTECH2392519 SERVICES LIMITED 23 August 2015 (2392577) (Company Number 05011149) Registered office: c/o BWC Business Solutions LLP, 8 Park Place, Leeds, LS1 2RU NOTICES TO CREDITORS Principal trading address: 4 Gardeners Business Park, Sherfield, English Lane, Plaitford, Ramsey, Hampshire, S051 6EJ 2392660S J STODDART LIMITED Notice is hereby given, pursuant to Section 85 of the Insolvency Act (Company Number 01364854) 1986, that the following resolutions were passed by the members of Registered office: 14 Queensbridge, Northampton, NN4 7BF the above-named Company on 25 August 2015: Principal trading address: 14 Standring Rise, Hemel Hempstead, Special Resolution Hertfordshire HP3 9AY 1. That the Company cannot, by reason of its liabilities, continue its Notice is hereby given that the Creditors of the above named business, and that it is advisable to wind up the same, and Company are required, on or before 5 October 2015, to send their accordingly that the Company be wound up. names and addresses and particulars of their debts or claims and the Ordinary Resolution names and addresses of their solicitors (if any) to P A Saxton of Elwell 2. That Paul Andrew Whitwam and Gary Edgar Blackburn be Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF appointed as Joint Liquidators for the purposes of such winding up. the Liquidator of the said Company, and if so required by notice in

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 57 COMPANIES

At the subsequent Meeting of Creditors held on 25 August 2015 the “That it has been proved to the satisfaction of this meeting that the appointment of Paul Andrew Whitwam and Gary Edgar Blackburn as Company cannot, by reason of its liabilities, continue its business, Joint Liquidators was confirmed. and that it is advisable to wind up the same, and accordingly that the Paul Andrew Whitwam (IP number 8346) and Gary Edgar Blackburn Company be wound up voluntarily and that Ian Douglas Yerrill, of (IP number 6234) both of BWC, 8 Park Place, Leeds LS1 2RU were Yerrill Murphy, Gateway House, Highpoint Business Village, appointed Joint Liquidators of the Company on 25 August 2015. Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby Further information about this case is available from Richard appointed Liquidator of the Company for the purposes of its voluntary Marchinton at the offices of BWC on 0113 243 3434. winding up.” Roger Yalden, Director (2392519) For further details contact: Ian Douglas Yerrill, E-mail: [email protected], Tel: 01233 666280, Reference: CVL1378C. Karen Acott, Chairman (2392509) 2392607BSB DIRECT LIMITED (Company Number 08741341) At an EXTRAORDINARY GENERAL MEETING of the above-named 2392516CLS FABRICATION LIMITED Company, duly convened, and held at Moorend House, Snelsins (Company Number 02528061) Lane, Cleckheaton, BD19 3UE on 26 August 2015 the following Registered office: Highdown House 11 Highdown Road Leamington resolutions were duly passed as a Special Resolution and as an Spa Warwickshire CV31 1XT Ordinary Resolution respectively: Principal trading address: Units 9 10 & 11 Hiron Way Budbrooke “THAT it has proved to the satisfaction of this meeting that the Industrial Estate Warwick CV34 5WP Company cannot, by reason of its liabilities, continue its business and At a GENERAL MEETING of the above-named Company, duly that it is advisable to wind up the same and, accordingly, that the convened and held at 35 Ludgate Hill Birmingham, B3 1EH on 19 Company be wound up voluntarily and that Christopher Brooksbank August 2015 at 10.30am, the following Resolutions; the first as a of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, Special Resolution and the second as an Ordinary Resolution, were BD19 3UE, be and is hereby appointed Liquidator for the purposes of duly passed: such winding up.” RESOLUTIONS Susan McGee (2392607) That the Company be wound up voluntarily, and that M D Hardy, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH be and is hereby appointed Liquidator for The2392348 Companies Act 1985 the purposes of such winding up. CALEDONIAN BICYCLE COMPANY LTD Matthew Douglas Hardy (IP number 9160) of Poppleton & Appleby, 35 Company Number: SC456255 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Special Resolution in terms of the Companies Act 2006 and Pursuant Company on 19 August 2015. Further information about this case is to section 283 (1) and (4) to (6) available from the offices of Poppleton & Appleby on 0121 200 2962. At a General Meeting of the Members of the above named company H S Godfrey (2392516) duly convened and held at 133 Finnieston Street, Glasgow, G3 8HB on 25 August 2015, the following Special Resolution was duly passed: “THAT it has been proved to the satisfaction of the meeting that the 2392535DELEON DECOR LIMITED Company cannot, by reason of its liabilities, continue its business and (Company Number 05893707) that the Company be wound up voluntarily.” Registered office: Exchange House, 494 Midsummer Boulevard, Chairman (2392348) Milton Keynes, MK9 2EA Principal trading address: 1 Glenwood Road, Hounslow, Middlesex TW3 1SW 2392522CARVERY COMPANY LIMITED At a General Meeting of the above named Company, duly convened (Company Number 07712144) and held at Exchange House, 494 Midsummer Boulevard, Milton Trading Name: The Island Pool Keynes, Buckinghamshire MK9 2EA on 20 August 2015 the following Registered office: Findlay James, Saxon House, Saxon House, Saxon resolutions were duly passed as a Special and as an Ordinary Way, Cheltenham, GL52 6QX Resolution respectively: Principal trading address: Island Pool, Wolverhampton Road, “That it has been resolved by Special Resolution that the Company be Kidderminster, Worcestershire, DY10 3RX wound up voluntarily and that Colin David Wilson and Joanne Rolls, At a General Meeting of the members of the above named Company, both of Opus Restructuring LLP, Exchange House, 494 Midsummer duly convened and held at Saxon House, Saxon Way, Cheltenham, Boulevard, Milton Keynes, MK9 2EA, (IP Nos 9478 and 8867) be and GL52 6QX on the 20 August 2015 the following resolutions were are hereby appointed Joint Liquidators of the Company for the passed as a special resolution and an ordinary resolution respectively: purposes of the winding-up, and that they act jointly and severally.” “That it has been proved to the satisfaction of this meeting that the At the subsequent meeting of creditors held at the same place on the Company cannot, by reason of its liabilities, continue its business, same date, the resolutions were ratified confirming the appointment of and that it is advisable to wind up the same, and accordingly that the Colin David Wilson and Joanne Rolls as Joint Liquidators. Company be wound up voluntarily and that Alisdair J Findlay, of For further details contact: Colin David Wilson or Joanne Rolls, E- Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (IP mail: [email protected]. Alternative contact: Kyle Ashford. No. 008744) be and he is hereby appointed Liquidator for the C Deleon, Chairman (2392535) purposes of such winding up.” For further details contact: Alisdair J Findlay, Email: [email protected] Tel: 01242 576555 2392540DORWIN LIMITED Julie Martin, Chairman (2392522) (Company Number 01143161) Registered office: 66 Prescot Street, London, E1 8NN Principal trading address: Units 1, 2, 3, 5 and 6 Forge Works, Mill CHEERS2392509 & CO LTD Lane, Alton, Hants, GU34 2QG (Company Number 07989803) At a general meeting of the members of the above named Company, Trading Name: The Ringles Cross Hotel duly convened and held at 66 Prescot Street, London E1 8NN on 21 Registered office: The Ringles Cross Hotel, London Road, Uckfield, August 2015 the following resolutions were duly passed as a Special East Sussex TN22 1HG Resolution and as an Ordinary Resolution respectively: Principal trading address: The Ringles Cross Hotel, London Road, Uckfield, East Sussex TN22 1HG At a General Meeting of the members of the above named Company, duly convened and held at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH on 20 August 2015 the following Resolutions, as a Special Resolution and as an Ordinary Resolution, were proposed and duly passed:

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

“That it has been proven to the satisfaction of the meeting that the “That the Company be wound up voluntarily and that Stephen Company cannot, by reason of its liabilities, continue its business, Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes and that it is advisable to wind up the same, and accordingly, the Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Company be wound up voluntarily and that John Anthony Dickinson Company for the purposes of such winding up.” and James Alexander Snowdon, both of Carter Backer Winter LLP, 66 Date on which Resolutions were passed: Members: 21 August 2015, Prescot Street, London, E1 8NN, (IP Nos. 9342 and 9457), be and are Creditors: 21 August 2015 hereby appointed Joint Liquidators of the Company for the purpose of Stephen James Hobson (IP 6473), Liquidator, Francis Clark LLP, the voluntary winding-up, and are authorised to act jointly and Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, severally.” telephone: 01392 667000. Further details contact: Joint Liquidators, Tel: 020 7309 3800. Alternative person to contact with enquiries about the case: Nick Alternative contact: Irma Sabonyte, Email: [email protected] Harris Tel: 020 7309 3824. Andrew Sheehy (2392644) D Harrison, Director (2392540)

GSA2392565 RETAIL LTD 2392499DT KENNY CONSULTANCY LIMITED (Company Number 08496972) (Company Number 08515000) Registered office: 2A Bedford Road, London, N2 9DA Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Principal trading address: 2A Bedford Road, London, N2 9DA South, Sheffield, S11 9PS At a general meeting of the above named Company duly convened Principal trading address: 12 Larch Way, Farnborough, Hampshire, and held at Olympia House, Armitage Road, London NW11 8RQ on GU14 0QN 19 August 2015 the following resolutions were duly passed as a Notice is hereby given that on 21 August 2015 the following Special Resolution and as an Ordinary Resolution respectively: resolutions were passed: “That it has been proved to the satisfaction of this meeting that the “That the Company be wound up voluntarily and that Gemma Louise Company cannot, by reason of its liabilities, continue its business and Roberts and Robert Neil Dymond, both of Wilson Field Limited, The that it is advisable to wind up the same and, accordingly, that the Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos Company resolves by Special Resolution that it be wound up 9701 and 10430) be and are hereby appointed joint liquidators for the voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, purposes of such winding up.” The appointments of Gemma Louise Olympia House, Armitage Road, London, NW11 8RQ, (IP No 006029) Roberts and Robert Neil Dymond were confirmed by the creditors. be and is hereby appointed Liquidator of the Company for the Further details contact: The Joint Liquidators, Tel: 0114 235 6780. purposes of the winding-up.” At the subsequent meeting of creditors Alternative Contact: Joe Fox. held at the same place on the same date, the appointment of Stephen David Kenny, Director (2392499) Franklin as Liquidator was confirmed. For further details contact: Mrs P Housden, Email: [email protected], Tel: 020 8731 6807. FIRE2393001 & FLOORING SYSTEMS LIMITED Hasan Choudhury, Chairman (2392565) (Company Number NI068035) NOTICE IS HEREBY GIVEN, pursuant to Article 71 (1) of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that on 20 H2392604 A S M LIMITED August 2015 a resolution was passed to wind up voluntarily the (Company Number 07627389) above-named company. Trading Name: The Blue Ginger Edward Walsh, Liquidator Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 26 August 2015 (2393001) 1QL Principal trading address: Blue Ginger, Stafford Road, Huntingdon, Cannock, Staffordshire, WS12 4NU FOOD2392566 LOGIC LIMITED At a Special General Meeting of the above-named Company, duly (Company Number 05142361) convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, Trading Name: Wing Ke West Midlands WS1 1QL on 18 August 2015 the subjoined Special Registered office: 10-12 New College Parade, Finchley Road, London Resolution was duly passed: NW3 5EP “That it has been proved to the satisfaction of this Meeting that the Principal trading address: 11 Shaftesbury Circle, Harrow, Middlesex Company cannot, by reason of its liabilities, continue its business, HA2 0AG & New Spitalfields Market, 1 Sherrin Road, Leyton, London and that it is advisable to wind up the same, and accordingly that the E10 5SQ Company be wound up voluntarily, and that Timothy Frank Corfield, of At a General Meeting of the Members of the above-named Company, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 duly convened and held at 10-12 New College Parade, Finchley Road, 1QL, (IP No. 8202) be and he is hereby appointed Liquidator for the London NW3 5EP on Tuesday the 25 August 2015 the following purposes of such winding-up.” resolutions were duly passed:- For further details contact: Email: [email protected] Tel: Special Resolution: 01922 722205 “That the Company be wound up voluntarily” Harun Miah, Director (2392604) Ordinary Resolution: “That Kian Seng Tan of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP be and is hereby appointed 2392545HATTON GARDEN SAFE DEPOSIT LIMITED Liquidator for the purpose of the winding-up.” (Company Number 00413870) Contact details: Kian Seng Tan, IP No: 8032, Liquidator, K S Tan & Registered office: Gable House, 239 Regents Park Road, London, N3 Co, 10-12 New College Parade, Finchley Road, London NW3 5EP, 3LF email: [email protected], tel: 020 7586 1280, fax: 020 7586 5921 Principal trading address: 88-90 Hatton Garden, London, EC1N 8PN M W S Li, Director (2392566) At a General Meeting of the above-named Company, duly convened, and held at Gable House, 239 Regents Park Road, London N3 3LF, on 24 August 2015 the subjoined Special Resolution was duly GENERATOR2392644 RESEARCH LIMITED passed: (Company Number 04904542) “That it has been proved to the satisfaction of this Meeting that the Registered office: Petitor House, Nicholson Road, Torquay, TQ2 7TD Company cannot, by reason of its liabilities, continue its business, Principal trading address: Petitor House, Nicholson Road, Torquay, and that it is advisable to wind up the same, and accordingly that the TQ2 7TD Company be wound up voluntarily and that H J Sorsky and S Davis, At a general meeting of the Company, duly convened and held at both of Streets SPW, Gable House, 239 Regents Park Road, London Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 21 August 2015, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 59 COMPANIES

N3 3LF, (IP Nos. 5398 and 9585) be and are hereby appointed Joint Date on which Resolutions were passed: Members: 19 August 2015 Liquidators for the purposes of such winding-up and that any act Creditors: 19 August 2015 required or authorised under any enactment to be done by the Joint Rebecca Ferguson, Director Liquidators may be done by all or any one or more of the persons at Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP the time being holding office as Liquidator.” t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High For further details contact: Sunney Sagoo, Email: [email protected] Road, London N20 9BH. E: [email protected], T: 020 8441 2000. or H J Sorsky - [email protected] or S Davis - Alternative person to contact with enquiries about the case: Jason [email protected], Tel: 020 8371 5000. Callender (2392563) Manish Mahendra Bavishi, Director (2392545)

2392567IMONET PUBLISHING LIMITED 2392645HEATHBRAY CONSULTING LTD (Company Number 07873112) (Company Number 07044484) Registered office: Brook Point, 1412-1420 High Road, London N20 Registered office: 12A Montpellier Parade, Harrogate, North Yorkshire 9BH HG1 2TJ Principal trading address: 371 Eaton Way, West Derby, Liverpool L12 Principal trading address: PO Box 183, Manchester, M34 0AZ 2AH At a General Meeting of the Company, duly convened and held at The Resolution to Wind Up: That the Company be wound up voluntarily Queens Hotel, City Square, Leeds LS1 1PJ on 25 August 2015, the Resolution by Members to appoint Liquidator: That John Kelmanson following Resolutions were passed as a Special Resolution and an of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, Ordinary Resolution respectively: 1412-1420 High Road, London N20 9BH be appointed Liquidator of That the Company be wound up voluntarily and that THAT Patricia the Company for the purposes of the voluntary winding-up Angela Marsh (Office Holder Number: 9592) and Barrie Dunkin Creditors appointment confirmation: The appointment of John Harding (Office Holder Number: 6327) of Marsh Hammond & Partners Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook LLP, Peek House, 20 Eastcheap, London EC3M 1EB be and are Point, 1412-1420 High Road, London N20 9BH, as Liquidator was hereby appointed Joint Liquidators of the Company for the purposes confirmed of such winding up and any act required or authorised under any Date on which Resolutions were passed: Members: 19 August 2015 enactment to be done by the Joint Liquidators is to be done by all or Creditors: 19 August 2015 any one or more of the persons for the time being holding office. Rebecca Ferguson, Director Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP number 6327) both of Marsh Hammond & Partners LLP, Peek House, t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators Road, London N20 9BH. E: [email protected], T: 020 8441 2000. of the Company on 25 August 2015. Further information about this Alternative person to contact with enquiries about the case: Jason case is available from Marc Potter at the offices of Marsh Hammond & Callender (2392567) Partners LLP on 020 7220 7892. Antony John Webster, Director (2392645) 2392539IMONET TOURING LIMITED (Company Number 08789918) HELIUM2392606 MIRACLE 202 LIMITED Registered office: Brook Point, 1412-1420 High Road, London N20 (Company Number 08528622) 9BH Trading Name: Optimum Paignton Principal trading address: 371 Eaton Road, West Derby, Liverpool L12 Registered office: Elma House, Beaconsfield Close, Hatfield, 2AH Hertfordshire, AL10 8YG Resolution to Wind Up: That the Company be wound up voluntarily Principal trading address: Unit G3, Westfield Business Park, Long Resolution by Members to appoint Liquidator: That John Kelmanson Road, Paignton, TQ4 7AU of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, At a general meeting of the above named Company, duly convened 1412-1420 High Road, London N20 9BH be appointed Liquidator of and held at Leonard Curtis House, Elms Square, Bury New Road, the Company for the purposes of the voluntary winding-up Whitefield M45 7TA on 25 August 2015 the following Resolutions Creditors appointment confirmation: The appointment of John were passed as a Special Resolution and an Ordinary Resolution Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook respectively: Point, 1412-1420 High Road, London N20 9BH, as Liquidator was “That the Company be wound up voluntarily and that M Maloney and confirmed J M Titley, both of Leonard Curtis, Leonard Curtis House, Elms Date on which Resolutions were passed: Members: 19 August 2015 Square, Bury New Road, Whitefield M45 7TA, (IP Nos. 9628 and Creditors: 19 August 2015 8617) be and are hereby appointed as Joint Liquidators of the Rebecca Ferguson, Director Company for the purposes of such winding up and that the Joint Liquidator’s details: John Kelmanson (IP Number 4866) of KCBS LLP Liquidators be authorised to act jointly and severally in the t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Liquidation.” Road, London N20 9BH. E: [email protected], T: 020 8441 2000. For further details contact: The Joint Liquidators, Email: Alternative person to contact with enquiries about the case: Jason [email protected] Tel: 0161 413 0930 Callender (2392539) John Ball, Director (2392606)

INEDEN2392605 LIMITED IMONET2392563 LIMITED (Company Number 07185321) (Company Number 07470567) Registered office: 522 Hertford Road, Enfield, Middlesex, EN3 5SS Registered office: Brook Point, 1412-1420 High Road, London N20 Principal trading address: 522 Hertford Road, Enfield, Middlesex, EN3 9BH 5SS Principal trading address: 371 Eaton Road, West Derby, Liverpool L12 At a General Meeting of the members of the above named Company, 2AH duly convened and held at the offices of Cornerstone Business Resolution to Wind Up: That the Company be wound up voluntarily Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX on 24 Resolution by Members to appoint Liquidator: That John Kelmanson August 2015 the following resolutions were duly passed as a special of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, resolution and as an ordinary resolution: 1412-1420 High Road, London N20 9BH be appointed Liquidator of “That it has been proved to the satisfaction of this meeting that the the Company for the purposes of the voluntary winding-up Company cannot by reason of its liabilities, continue its business, and Creditors appointment confirmation: The appointment of John that it is advisable to wind up the same, and accordingly that the Kelmanson of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Company be wound up voluntarily and that Engin Faik, of Point, 1412-1420 High Road, London N20 9BH, as Liquidator was Cornerstone Business Recovery, Suite 2, 87A Old Church Road, confirmed London, E4 6ST, (IP No. 9635) be and is hereby appointed Liquidator for the purposes of such winding up ”

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact Engin Faik, Tel: 020 7859 4609 At a subsequent meeting of creditors convened pursuant to Section Anita Dowuona, Director (2392605) 98 of the Insolvency Act 1986, held on 25 August 2015, creditors confirmed the appointment of M.P.Halligan as liquidator. For further details contact: Martin Paul Halligan (IP 9211), Liquidator, 2392564JJC RAIL LIMITED of MPH Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL, (Company Number 07537652) telephone: 0113 253 1445, email: [email protected] Registered office: Andrew James House, Bridge Road, Ashford, Kent, Date of Appointment: 25 August 2015 TN23 1BB Nadezhda Imatova, Director. (2392542) Principal trading address: 17 Tranmere Crescent, Heysham, LA3 2BD Notice is hereby given that the following resolutions were passed on 20 August 2015 as a special resolution and an ordinary resolution LOGICAL2392543 TRANSPORT LTD respectively: (Company Number 03161205) “That the Company be wound up voluntarily and that Adrian Paul Registered office: C/O CVR Global LLP, 20 Brunswick Place, Dante, of MHA MacIntyre Hudson, Cornwallis House, Pudding Lane, Southampton, SO15 2AQ Maidstone, Kent, ME14 1NH and Paul Michael Davis, of MHA Principal trading address: Unit 4-5, Prospect House, Ocean Way, MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Southampton, Hampshire, SO14 3TJ Street, London, EC4V 6BJ, (IP Nos: 9600 and 7805) be and are At a General Meeting of the members of the above named company, hereby appointed as Joint Liquidators of the Company for the duly convened and held at CVR Global LLP, 20 Brunswick Place, purposes of such winding up and that anything required or authorised Southampton, SO15 2AQ on 24 August 2015 the following resolutions to be done by the Joint Liquidators be done by both or either of were duly passed as a special resolution and as an ordinary them.” Date of Appointment: 20 August 2015. resolution: Further details contact: The Joint Liquidators, Email: “That the Company be wound up voluntarily and that Matthew Fox [email protected]. Alternative contact: Katherine Everitt, and David Oprey, both of CVR Global LLP, 20 Brunswick Place, Email: [email protected], Tel: 01622 754033 Southampton SO15 2AQ, (IP Nos. 9325 and 5814) be and are hereby Matthew Craig, Chairman (2392564) appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” For further details contact: Rebecca Lockwood, Email: LECKS2392498 TRAVEL LIMITED [email protected] Tel: 023 8033 5888 (Company Number 08040054) Alan Willson, Chairman (2392543) Registered office: Armstrong Watson, First Floor East, Kendal, Cumbria, LA9 4UB Principal trading address: Haverthwaite, Ulverston, Cumbria, LA12 LOM2392603 FACILITIES MANAGEMENT LIMITED 8AB (Company Number 07801525) At a GENERAL MEETING of the above named Company duly Registered office: 1386 London Road, Leigh On Sea, Essex SS9 2UJ convened and held at North Lakes Hotel, Penrith, Cumbria CA11 8QT Principal trading address: 293 Eastwood Road North, Leigh On Sea, on 25 August 2015 at 11.15 am the following resolution were duly Essex SS9 5LT passed, the first as a Special Resolution and the remainder as At a General Meeting of the Company, duly convened and held at Ordinary Resolutions: Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London 1. That the company be wound-up voluntarily. EC3M 1EB on 26 August 2015, the following Resolutions were passed 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number as a Special Resolution and an Ordinary Resolution respectively: 5544) of The P&A Partnership Limited, Kendal House,41 Scotland That the Company be wound up voluntarily and that THAT Patricia Street, Sheffield S3 7BS Insolvency Practitioners duly qualified under Angela Marsh (Office Holder Number: 9592) and Barrie Dunkin the Insolvency Act 1986, be and are hereby appointed the Liquidators Harding (Office Holder Number: 6327) of Marsh Hammond & Partners of the company for the purposes of such winding-up. LLP, Peek House, 20 Eastcheap, London EC3M 1EB be and are 3. That the Liquidators be authorised to act jointly and severally in the hereby appointed Joint Liquidators of the Company for the purposes liquidation. of such winding up and any act required or authorised under any 4. At a subsequent Meeting of Creditors duly convened and held enactment to be done by the Joint Liquidators is to be done by all or pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, any one or more of the persons for the time being holding office. the Resolutions for Voluntary Liquidation and the appointment of Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP Gareth David Rusling and John Russell were confirmed. number 6327) both of Marsh Hammond & Partners LLP, Peek House, Gareth David Rusling (IP number 9481) and John Russell (IP number 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators 5544) both of The P&A Partnership Limited, Kendal House, 41 of the Company on 26 August 2015. Further information about this Scotland Street, Sheffield S3 7BS were appointed Joint Liquidators of case is available from Marc Potter at the offices of Marsh Hammond & the Company on 25 August 2015. Further information about this case Partners LLP on 020 7220 7892. is available from Marie Harrison at the offices of The P&A Partnership David Webb, Director (2392603) Limited on 0114 275 5033 or at [email protected]. Ann Newby, Chairman (2392498) MACDOUGALL2392547 & SAVAGE LIMITED (Company Number 04712752) LIVE2392542 STOCKPORT LIMITED Registered office: Cardinal Point, Park Road, Rickmansworth, (Company Number 09061994) Hertfordshire, WD3 1RE Registered office: City Mills, Peel Street, Morley, Leeds, LS27 8QL Principal trading address: 140 Horn Lane, London, W3 6PA Principal trading address: Bank Chambers Market Place, Stockport, Notice is hereby given that the following resolutions were passed on Cheshire SK1 1UN 24 August 2015 as a special resolution and as ordinary resolutions At an Ordinary General Meeting of the above-named company, duly respectively: convened, and held at Emerson Business Centre, 11th Floor, Regent “That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the House, Heaton Lane, Stockport, SK4 1BS on 25 August 2015 the Company be wound up voluntarily and that Mark Phillips and Lee following resolutions, number 1 as a Special Resolution and number 2 Pryor, both of PCR, St Martin’s House, The Runway, South Ruislip, as an Ordinary Resolution, were duly passed, viz: Middx, HA4 6SE, (IP Nos. 9320 and 9011), be appointed as Joint RESOLUTION Liquidators for the purposes of such voluntary winding up and that 1. That it has been proved to the satisfaction of this meeting that the the Joint Liquidators be entitled to act both jointly and severally.” At company cannot by reason of its liabilities continue its business, and the subsequent meeting of creditors held on 24 August 2015 the that it is advisable to wind up the same and, accordingly, that the appointment of Mark Phillips and Lee Pryor both of PCR, St Martin’s company be wound up voluntarily. House, The Runway, South Ruislip, Middlesex HA4 6SE as Joint 2. That M.P. Halligan, Licensed Insolvency Practitioner, of MPH Liquidators was confirmed. Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL be and is For further details contact the Joint Liquidators, Tel: 0208 841 5252. hereby appointed liquidator for the purposes of such winding up. Alternative contact: Swedana Lobo.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 61 COMPANIES

Gary MacDougall, Director (2392547) 2392559PDQ COLOUR GRAPHICS LIMITED (Company Number 07782291) Registered office: 6 Viewpoint Office Village, Babbage Road, 2392537MARSHALS & OUTLAWS LIMITED Stevenage, Hertfordshire, SG1 2EQ (Company Number 09399147) Principal trading address: Unit S Penfold Trading Estate, Imperial Trading Name: Marshals Way, Watford, Hertfordshire, WD24 4YY Registered office: 74-76 London Road, Southampton, Hampshire, At a General Meeting of the above named Company duly convened SO15 2AJ and held at 960 Capability Green, Luton, LU1 3PE, on 19 August At a General Meeting of the above-named Company, duly convened, 2015, the following resolutions were duly passed as a special and two and held at Regus UK Limited, 400 Thames Valley Park Drive, Thames ordinary resolutions, respectively: Valley Park, Reading, West Berkshire, RG6 1PT on 25 August 2015 1. “That it has been resolved by special resolution that the Company the following resolutions were duly passed as a special and ordinary be wound up voluntarily.” resolutions respectively: 2. “That Richard Frank Simms and Carolynn Jean Best of F A Simms That it has been resolved by special resolution that the Company be & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, wound up voluntarily and that Martin Richard Buttriss and Richard Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are Frank Simms, both of F A Simms & Partners Limited, Alma Park, hereby appointed Joint Liquidators of the Company for the purposes Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 of the winding-up.” 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint 3. “That any act required or authorised under any enactment to be Liquidators for the purposes of the winding-up. done by the Liquidator is to be done by one or more of the Joint For further details contact: Charlene Haycock, Liquidators.” Email:[email protected], Tel: 01455 555 444 Richard Frank Simms and Carolynn Jean Best (IP nos 9252 and 9683), Maximilian Greenwood, Chairman (2392537) Joint Liquidators, F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. 2392556MCM CORP LIMITED Alternative contact: Viera Navratilova, [email protected], (Company Number 05892991) 01455 555 444. Previous Name of Company: Midland Claims Management Limited Mr Mugibul Chowdhury, Chairman (2392559) Registered office: 100 Cariocca Business Park, Helliden Close, Ardwick, Manchester M12 4AH Principal trading address: 100 Cariocca Business Park, Helliden PEGASUS2392552 SYSTEMS LIMITED Close, Ardwick, Manchester M12 4AH (Company Number 02726013) Pursuant to section 283 of the Companies Act 2006 and section 84(c) Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, of the Insolvency Act 1986 Middlesex UB8 1JT. Former registered office: 7-8 Ritz Parade, At a General Meeting of the members of the above-named Company, Western Avenue, London W5 3RA duly convened and held at the offices of Crawfords Accountants LLP, Principal trading address: 127 Greenford Road, Sudbury Hill, Harrow, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on Middlesex HA1 3QN 13 August 2015 at 3.00 pm the following resolutions were duly Pursuant to section 84(1) (b) of the Insolvency Act 1986 passed, number 1 as a special resolution and number 2 as an At a General Meeting of the above named company, duly convened ordinary resolution:- and held at 3 Beasley’s Yard, 126A High Street, Uxbridge, Middlesex 1. “That it has been proved to the satisfaction of this Meeting that the UB8 1JT on 19 August 2015 the following Special Resolution was Company cannot, by reason of its liabilities, continue its business, duly passed:- and that it is advisable to wind up the same, and accordingly that the “That in accordance with Section 84(1) (b) of the Insolvency Act 1986 Company be wound up voluntarily”. that the company be wound up voluntarily, and that Peter Maurice 2. “That David N Kaye FCA of Crawfords Accountants LLP, Stanton Levy of LA Business Recovery Limited, 3 Beasley’s Yard, 126A High House, 41 Blackfriars Road, Salford, Manchester M3 7DB be Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed appointed Liquidator for the purposes of the voluntary winding up of Liquidator for the purposes of such winding up”. the company”. Junior Maxwell Johnson, Director and Chairman (2392552) Insolvency Practitioner calling the meeting: David N Kaye, IP Number: 2194, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB. Alternate Contact Name: Tony Chan, E-mail Address: PERFECT2392536 WORKWEAR & PPE LTD [email protected] (Company Number 08178379) Kalim Mehboob Rana, Director (2392556) Registered office: 105 Garstang Road, Preston, Lancashire, PR1 1LD Principal trading address: Warwick Street, Longridge, Preston, Lancashire, PR3 3EB NORTH2392549 EAST MEATS LIMITED Any other name(s) registered in previous 12 months: None (Company Number 08610295) NOTICE IS HEREBY GIVEN that a General Meeting of the Members Registered office: High Street, Boosbeck, Saltburn-By-The-Sea, of the above named Company will be held at 10.00am on 18 Cleveland TS12 3AG September 2015 at Mitchell Charlesworth, Centurion House, 129 Principal trading address: High Street, Boosbeck, Saltburn-By-The- Deansgate, Manchester, M3 3WR for the purpose of considering and Sea, Cleveland TS12 3AG if thought fit passing the following resolutions: At a General Meeting of the above named company, duly convened 1. SPECIAL RESOLUTION: That the Company be wound up and held at The Golden Fleece Hotel, Market Place, Thirsk, North voluntarily. Yorkshire YO7 1LL, on 20 August 2015, the following resolutions were 2. ORDINARY RESOLUTION: Jeremy Paul Oddie and Paul Anthony duly passed; No 1 as a special resolution and No 2 as an ordinary Palmer of Mitchell Charlesworth be and are hereby appointed Joint resolution:- Liquidators for the purposes of such winding-up. 1. “That the Company be wound up voluntarily” 3. ORDINARY RESOLUTION: Any duly appointed Joint Liquidators 2. “That Gerald Irwin of Irwin and Company, Station House, Midland will act jointly and severally in respect of the winding up of the Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the company. purposes of such winding up”. Peter James Lowe, Director Office Holder Number: 8753 18 August 2015 (2392536) Tel No: 0121 321 1700 Nahim Mohammed Banaras, Director (2392549) PINTO2392554 SYSTEMS LTD (Company Number 06377647) Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: 46 Leyland Road, London SE12 8DT

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the above-named Company, duly convened, RIO2392558 HAIR LTD and held at Clarke Bell Limited, Parsonage Chambers, 3 The (Company Number 07484552) Parsonage, Manchester M3 2HW on 21 August 2015 the subjoined Registered office: 4 Clews Road, Redditch, B98 7ST Resolution was duly passed: Principal trading address: 151 Evesham Road, Redditch, That it has been proved to the satisfaction of this Meeting that the Worcestershire, B97 5EJ Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the members of the above named Company, and that it is advisable to wind up the same, and accordingly that the duly convened and held at CVR Global LLP, 3 Brindleyplace, Company be wound up voluntarily, and that John Paul Bell, of Clarke Birmingham, B1 2JB on 04 August 2015 the following resolutions Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 were duly passed as a special resolution and as an ordinary 2HW, (IP No. 8608), be and is hereby appointed Liquidator for the resolution: purposes of such a winding-up.” “That the Company be wound up voluntarily and that Craig Povey and For further details contact: Jess Williams, Email: Kevin Murphy, both of CVR Global LLP, 3 Brindleyplace, Birmingham [email protected] Tel: 0161 907 4044. B1 2JB, (IP Nos. 9665 and 8349) be and are hereby appointed as Kiran Pinto, Director (2392554) Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” For further details contact: Glen Crees, Tel: 0121 794 0600 2392986Resolution of Elliott Ferris, Chairman (2392558) POUNDGIANT STORES LTD (Company Number NI028922) Passed – 27 August 2015 S2392560 J STODDART LIMITED At a General Meeting of the members of the above named company, (Company Number 01364854) duly convened and held at McCambridge Duffy LLP, 35 Templemore Registered office: 14 Queensbridge, Northampton, NN4 7BF Business Park, Northland Road, Derry on 27 August 2015, the Principal trading address: 14 Standring Rise, Hemel Hempstead, following resolutions were duly passed; No1 as a special resolution Hertfordshire HP3 9AY and No 2 as an ordinary resolution:- At a General Meeting of the above-named Company, duly convened, 1. That the Company be wound up voluntarily. and held at the offices of Elwell Watchorn & Saxton LLP, 14 2. That Ronan Anthony Duffy of McCambridge Duffy, 35 Templemore Queensbridge, Northampton NN4 7BF on 24 August 2015 the Business Park, Northland Road, Derry BT48 0LD be hereby appointed subjoined Special Resolution was duly passed: Liquidator for the purpose of its voluntarily winding up. “That it has been proved to the satisfaction of this meeting that the Chairman of Meeting (2392986) Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Paul Anthony Saxton and RARE2392550 COW (TRADING) LIMITED David John Watchorn, both of Elwell Watchorn & Saxton LLP, 14 (Company Number 09091855) Queensbridge, Northampton, NN4 7BF, (IP Nos 6680 and 8686) be Trading Name: Rare Cow and are hereby appointed Liquidators for the purposes of such Registered office: 857 London Road, Grays RM20 3AT winding-up.” Principal trading address: 1. Jackson’s Lane, Billericay CM11 2DH, 2. In the event of any questions regarding the above please contact Paul 58 Sun Street, Waltham Abbey EN9 1EJ, 3. 11 Chequers Road, Anthony Saxton on Tel: 01604 632999. Writtle, Essex CM1 3NG C J Stoddart, Director (2392560) Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 18 2392548SOLAR SELECTION LIMITED August 2015 the subjoined Special Resolution was passed: ‘That it (Company Number 03938182) has been proved to the satisfaction of this meeting that the company Registered office: 11 Clifton Moor Business Village, James Nicolson cannot by reason of its liabilities continue its business, and that it is Link, Clifton Moor, York, YO30 4XG advisable to wind up the same, and accordingly that the company be Principal trading address: 5 Carrwood Park, Selby Road, Leeds, LS15 wound up voluntarily.’ 4LG Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings At a General Meeting of the members of the above named company, Avenue, Winchmore Hill, London N21 3NA. Telephone number: 0208 duly convened and held at the offices of Begbies Traynor (Central) 370 7250 and email address: [email protected] LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Alternative contact for enquiries on proceedings: Kerry Milsome Moor, York, YO30 4XG on 24 August 2015 the following resolutions Alfie Best, Director/Chairman (2392550) were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. “That the Company be wound up voluntarily.” REDCLIFFE2392363 (LARGS) LIMITED 2. “That Rob Sadler and David Adam Broadbent of Begbies Traynor Company Number: SC416759 (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Registered office: 5 Miller Road, Ayr, KA7 2AX Clifton Moor, York, YO30 4XG be and hereby are appointed Joint Principal trading address: 57/59 Main Street, Largs, KA30 8AQ Liquidators of the Company for the purpose of the voluntary winding- At a General Meeting of the above-named Company, duly convened, up, and any act required or authorised under any enactment to be and held at the offices of BDO LLP, 4 Atlantic Quay, 70 York Street, done by the Joint Liquidators may be done by all or any one or more Glasgow, G2 8JX on 25 August 2015 the following Special Resolution of the persons holding the office of liquidator from time to time.” and Ordinary Resolution was duly passed: Rob Sadler (IP Number: 009172) and David Adam Broadbent (IP “That it has been proved to the satisfaction of the meeting that the Number: 009458). Company cannot by reason of its liabilities continue its business and Any person who requires further information may contact the Joint that the Company be wound up voluntarily and that James Bernard Liquidator by telephone on 01904 479801. Alternatively enquiries can Stephen and Francis Graham Newton, both of BDO LLP, 4 Atlantic be made to Chris Cox by e-mail at [email protected] or Quay, 70 York Street, Glasgow, G2 8JX, (IP Nos. 9273 and 9310) be by telephone on 01904 479801. and are hereby appointed Joint Liquidators of the Company and are Seyed Mahmood Shah Mansoor, Chairman empowered to act jointly and severally in all matters.” 24 August 2015 (2392548) For further details contact: Craig Fisher, Email: [email protected], Tel: 0141 249 5229. Sharon Fox, Director (2392363) SSM2392553 MANAGEMENT LIMITED (Company Number 07705443) Trading Name: Kitchin N1 Registered office: 145-157 St John Street, London, EC1V 4PW Principal trading address: 8 Caledonia Street, Kings Cross, London, N1 9AA

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 63 COMPANIES

At a General Meeting of the above-named Company, duly convened, AGREEMENT and held at Regus UK LImited, Regent’s Place, 338 Euston Road, The undersigned, a person entitled to vote on the above resolutions London, NW1 3BT on 24 August 2015 the following resolutions were on 24 August 2015, hereby irrevocably agrees to the Special duly passed as a special and ordinary resolutions respectively: Resolution and Ordinary Resolution: “That it has been resolved by special resolution that the Company be Scott King wound up voluntarily and that Martin Richard Buttriss and Richard 24 August 2015 (2392345) Frank Simms, both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, (IP NOs 9291 and 9252) be and are hereby appointed Joint VENUS2392546 CLOTHING LIMITED Liquidators for the purposes of the winding-up.” (Company Number 06753563) For further details contact: Charlene Haycock, Email: Registered office: 32 De Montfort Street, Leicester LE1 7GD [email protected], Tel: 01455 555 444 Principal trading address: 22A Marina Road, Leicester LE5 5NG Delwar Matin, Chairman (2392553) At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at 32 DeMontfort Street, Leicester LE1 7GD on 24 August 2015 the following SPECIAL RESOLUTION 2392505THE CROWN AT IVERLEY LTD was duly passed, viz: (Company Number 08381204) “THAT it has been proved to the satisfaction of this meeting that the Registered office: The Crown Norton Road, Iverley, Stourbridge, West Company cannot, by reason of its liabilities, continue its business and Midlands DY8 2RT that it is advisable to wind up the same and, accordingly, that the Principal trading address: The Crown Norton Road, Iverley, Company be wound up voluntarily and that Manubhai Govindbhai Stourbridge, West Midlands DY8 2RT Mistry and Hemal Mistry of Horsfields be and are hereby appointed At a general meeting of the Company, duly convened and held at Liquidators for the purposes of such winding up.” Concorde House, Trinity Park, Solihull, B37 7UQ on 25 August 2015, Contact details: Manubhai Govindbhai Mistry and Hemal Mistry, IP the following Resolutions were passed as a Special Resolution and an Nos. 7787 and 10770, Joint Liquidators, Horsfields, Belgrave Place, 8 Ordinary Resolution respectively Manchester Road, Bury, Lancashire BL9 0ED, email: That the Company be wound up voluntarily and that Ian Pankhurst of [email protected], tel: 0161 763 3183 Cobalt,Concorde House, Trinity Park, Solihull, B37 7UQ, be and is H K Ghuman, Chairman (2392546) hereby appointed liquidator of the Company for the purposes of such winding up. Ian Pankhurst (IP number 9602) of Cobalt, Concorde House, Trinity WEDDING2392541 BELLES (BANBURY) LIMITED Park, Solihull B37 7UQ was appointed Liquidator of the Company on (Company Number 05520245) 25 August 2015. Further information about this case is available from Registered office: Faveo House, 2 Somerville Court, Banbury Laura South at the offices of Cobalt on 0121 647 7380. Business Park, Banbury, Oxfordshire OX16 5NB Ryan McGillicuddy (2392505) Principal trading address: 53 Parsons Street, Banbury, Oxfordshire, OX16 5NB Notice is hereby given that on 20 August 2015 the following THE2392557 TREE & CROWN LIMITED resolutions were passed: (Company Number 06693988) “That the Company be wound up voluntarily and that Fiona Grant and Registered office: Stuart Rathmell Insolvency, Suite 6, Chestnut Robert Neil Dymond, both of Wilson Field Limited, The Manor House, House, 46 Halliwell Street, Chorley PR7 2AL 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos. 9444 and At an EXTRAORDINARY GENERAL MEETING of the above-named 10430), be and are hereby appointed joint liquidators for the purposes Company, duly convened, and held at 13:45 on 17 August 2015 at of such winding up.” The appointments of Fiona Grant and Robert Chestnut House, 46 Halliwell Street, Chorley PR7 2AL, the following Neil Dymond were confirmed by the creditors. SPECIAL RESOLUTION was duly passed, viz: Further details contact: The Joint Liquidators, Tel: 0114 235 “THAT it has been proved to the satisfaction of this meeting that the 6780.Alternative contact: Jo Riley. company cannot, by reason of its liabilities, continue its business and Carol Edgington, Director (2392541) that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Suite 6, Chestnut Liquidation by the Court House, 46 Halliwell Street, Chorley PR7 2AL be and is hereby appointed APPOINTMENT OF LIQUIDATORS Contact details: Stuart Rathmell (IP:10050), Stuart Rathmell Insolvency, Suite 6, Chestnut House, 46 Halliwell Street, Chorley PR7 DOCKLAND2392358 LEISURE LIMITED 2AL, (t) 07880 528932, (e) [email protected] In liquidation John McCann, Chairman (2392557) Company Number: SC437594 Registered Office: 154 High Street, Ayr, Ayrshire, Scotland KA7 1PR I, Nicholas Robinson, Chartered Accountant, Practiser, PO Box PRIVATE2392345 COMPANY LIMITED BY SHARES 19518, Wemyss Bay PA18 6YF hereby give notice that on Tuesday, WRITTEN RESOLUTIONS 26 May 2015, I was appointed liquidator of the above company by Of resolution of the first meeting of creditors. No Liquidation Committee TRUCK & BUS PAINTERS LTD was established. I was previously appointed interim liquidator by Company Number: SC371967 order of the Sheriff at Ayr on Tuesday 24 March 2015. 24 AUGUST 2015 It is not my intention to hold a further meeting of creditors to establish Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the a Liquidation Committee unless requested to do so by creditors directors of the Company propose that: representing one tenth or more of the total value of the company’s • resolution 1 below is passed as a special resolution. creditors in terms of Section 142(3) of the Insolvency Act 1986. • resolution 2 is passed as an ordinary resolution. Nicholas Robinson, Liquidator SPECIAL RESOLUTION Practiser, PO Box 19518, Wemyss Bay PA18 6YF 1. THAT it has been proved to the satisfaction of the shareholders that Office Holder Number: 5205 the company is insolvent and that it is advisable to wind up the same, Telephone: 01475 529845 and, accordingly, that the company be wound up voluntarily. E-mail: [email protected] ORDINARY RESOLUTION 26 May 2015 (2392358) 2. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery Limited, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up;

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

TCS2392356 (ENVIRO-CLEAN) LIMITED A meeting of creditors of the above-named company has been Company Number: SC296971 summoned by the Liquidators, under section 146 of the Insolvency Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Act 2018 for the purpose of approving the Joint Liquidators’ final (Formerly) C/O Newton Maxwell & Co CAs, 79 West Regent Street, report and account, and approving the release of the Joint Liquidators Glasgow, G2 2AW in accordance with Section 174 of the Insolvency Act 1986. The Principal Trading Address: 11 Erskine Square, Hillington Park, meeting will be held at Fourth Floor, Toronto Square, Toronto Street, Glasgow, G52 4BJ Leeds, LS1 2HJ on 28 September 2015 at 11.00 am. I, James Bernard Stephen, of BDO LLP, 4 Atlantic Quay, 70 York A proxy form is available which must be lodged with me not later than Street, Glasgow, G2 8JX, (IP No. 9273) hereby give notice pursuant to 12 noon on 25 September 2015, to entitle you to vote by proxy at the Rule 4.19 of the Insolvency (Scotland) Rules 1986 that I was meeting (together with a completed proof of debt form if you have appointed Liquidator of TCS (Enviro-Clean) Limited by resolution of already lodged one). Please note that the Joint Liquidators and their the first meeting of creditors on 24 August 2015. A Liquidation staff will not accept receipt of completed proxy forms by email. Committee was not formed. I do not intend to summon another Submission of proxy forms by email will lead to the proxy being held meeting to establish a Liquidation Committee unless requested to do invalid and the vote not cast. so by one tenth, in value, of the company’s creditors. Peter Sargent Joint Liquidator Further details contact: Craig Fisher, Email: [email protected]. 24 August 2015 Tel: 0141 248 3761 For further information please contact the offices of Begbies Traynor James Bernard Stephen, Liquidator (Central) LLP on 0113 285 8603. (2392757) 24 August 2015 (2392356)

INTEGRATED2392357 GUARD SECURITY (UK) LTD 2392360THE BUCCLEUCH DALKEITH LTD Company Number: SC382463 In Liquidation Registered office: Unit 6, Braehead Industrial Estate, Old Govan Company Number: SC467241 Road, Renfrew, PA4 8XJ Registered Office: 21 York Place, Edinburgh, EH1 3EN Notice is hereby given, pursuant to Rule 4.31 of the Insolvency Principal trading address: 90 High Street, Dalkeith, EH22 1HZ (Scotland) Rules 1986, that the final meeting of creditors of the above We, William Thomson Mercer Cleghorn and Emma Sarah Louise named Company will be held within the offices of Campbell Dallas Porter, 21 York Place, Edinburgh, EH1 3EN, hereby give notice that LLP, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF on 30 we were appointed Joint Liquidators of The Buccleuch Dalkeith Ltd, September 2015 at 10.00 am, for the purposes of receiving the following an Order of the Court dated 17 August 2015. Liquidator’s account of the winding-up together with any explanations Any Creditors, who have not yet lodged claims in the Liquidation, are that may be given. The Liquidator will be seeking his release at the invited to now do so. For the purpose of formulating claims, creditors meeting. should note that the date of commencement of the Liquidation is 20 A resolution at the meeting will be passed if a majority in value of May 2015. those voting have voted in favour of it. WTM Cleghorn, Joint Liquidator A creditor will be entitled to attend and vote at the meeting only if a IP No: 5148 claim has been lodged with me at or before the meeting and it has Contact info: [email protected]/ 0330 555 6155 been accepted for voting purposes in whole or in part. Proxies may ESL Porter, Joint Liquidator also be lodged with me at the meeting or before the meeting at my IP No: 9633 office. Contact info: [email protected]/ 0330 555 6155 Date of Appointment: 26 August 2014. Office Holder details: David K Aver Chartered Accountants, 21 York Place, Edinburgh, EH1 3EN Hunter (IP No. 5186) of Campbell Dallas LLP, King’s Inch Place, (2392360) Renfrew, PA4 8WF Further details contact: Email: WESTBURN2392353 DEVELOPMENTS LIMITED [email protected]. Tel: 0141 886 6644 In Liquidation David K Hunter, Liquidator Company Number: SC153986 25 August 2015 (2392357) In a Note at the instance of James Inglis Smith CA, 45 Hope Street, Glasgow, the Liquidator of Castlelaw (No 132) Ltd (Company Number SC150577) and having its registered office at 89 North Orchard In2392716 the Warrington County Court Street, Motherwell ML1 3JL for an order in terms of Section 1029 of No 11 of 2008 the Companies Act 2006 to appoint the said James Inglis Smith as JEEL LIMITED Liquidator of WESTBURN DEVELOPMENTS LIMITED (In Liquidation) (Company Number 05978689) the following Deliverance has been pronounced of which intimation is Trading Name: Jeel Limited hereby made. Hamilton 21 August 2015.The Sheriff, having Registered office: Herschel House, 58 Herschel Street, Slough, SL1 considered the foregoing petition, Appoints notice of the import of 1PG this Petition and this deliverance to be advertised once in The Registered office: 34 Mottram Close, Grappenhall, Warrington, Edinburgh Gazette and the Herald newspapers and appoints any Cheshire WA4 2XU person interested, if they intend to show cause why the Petition Principal trading address: Unit 20, Rivington House, Chorley New should not be granted, to lodge answers thereto with the Sheriff Road, Horwich, Bolton BL6 5UE. The Haybarn, Higher Green Lane, Clerk, Hamilton Sheriff Court, 4 Beckford Street, Hamilton, ML3 0BT Astley, Manchester M29 7HQ. 34 Mottram Close, Grappenhall, within eight days after such intimation, service or advertisement, Warrington, Cheshire WA4 2XU under certification. Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final James Stewart Rennie Meeting of Creditors of the above named company will be held at Solicitor Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on Rennie McInnes LLP 30 October 2015 at 10.00 am for the purpose of receiving an account Douglas House showing the manner in which the winding-up has been conducted 42 Main St. Milngavie G62 6BU (2392353) and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the FINAL MEETINGS above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the In2392757 the Halifax County Court Company. Proxies to be used at the Meeting must be lodged with the No 81 of 2012 Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, G F INTERIORS LTD Berkshire SL1 1PG no later than 12.00 noon on the day before the (Company Number 02099002) Meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 65 COMPANIES

Elliot Harry Green (IP Number: 9260) of Oury Clark, Herschel House, NOTICES TO CREDITORS 58 Herschel Street, Slough, Berkshire SL1 1PG, telephone: 01753 551 111, email: [email protected] was appointed liquidator on 26 In2392694 the High Court of Justice March 2009. No 1934 of 2014 E H Green, Liquidator REINFORCEMENT DETAILING LIMITED 25 August 2015 (2392716) (Company Number 06985012) Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Principal trading address: 6 Upper Mulgrave Road, Sutton, Surrey, 2393006IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) SM2 7AZ ORDER 1989 Principal trading address: 6 Upper Mulgrave Road, Sutton, Surrey, AND SM2 7AZ IN THE MATTER OF I, William Antony Batty of Antony Batty & Company LLP, 3 Field MANOR INTERIORS LIMITED Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of IN COMPULSORY LIQUIDATION the above named Company on 11 August 2015. (Company Number NI047752) A meeting of creditors has been summoned by the Liquidator under Notice is hereby given pursuant to Rule 4.132 of the INSOLVENCY Rule 4.54 of the Insolvency Rules 1986 for the following purpose: RULES (NORTHERN IRELAND) 1991 that a final meeting of creditors 1. That a creditors’ committee be formed if three or more creditors of the company has been summoned by the liquidator under Article require this and are willing to serve on it. 124 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 for the 2. That in the absence of a creditors’ committee that the Liquidator’s purpose of the liquidator presenting his final report and obtaining his remuneration be fixed by reference to his time costs. release. The meeting will be held at Baker Tilly Mooney Moore, 17 3. That in the absence of a creditors’ committee that the Liquidator be Clarendon Road, Belfast, BT1 3BG on 30 September 2015 at 10:00 authorised to draw his category 2 disbursements. am. The meeting will be held as follows: A proxy form must be lodged with me no later than 12:00 noon on 29 Date: 10 September 2015 September 2015 to entitle you to vote by proxy at the meeting Time: 11.00 am together, with a proof of debt form if you have not already lodged Place: 3 Field Court, Gray’s Inn, London, WC1R 5EF one. A proxy form must be lodged with me not later than 12.00 noon on DWJ McClean the business day before the meeting to entitle you to vote by proxy at Liquidator the meeting together with a completed proof of debt form if you have Date: 28 August 2015 (2393006) not already lodged one. William Antony Batty, Liquidator, IP Number 8111, Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, MEETINGS OF CREDITORS telephone: 020 7831 1234, fax: 020 7430 2727, email: [email protected]. Additonal Contact: Office contact Stephen In2392691 the County Court at Nottingham Hole No 154 of 2015 W A Batty, Liquidator TRUCARE BURTON LIMITED 24 August 2015 (2392694) (Company Number 07130089) In Compulsory Liquidation Registered office: 21 Regent Street, Nottingham, NG1 5BS In2392651 the High Court of Justice Principal trading address: Anglesey House, Anglesey Road, Burton- No 1934 of 2014 on-Trent, DE14 3NT REINFORCEMENT DETAILING LIMITED Notice is hereby given that Jason Allan Groocock of G2 Insolvency (Company Number 06985012) Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ, who Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of the above-named Company on 5 Principal trading address: 6 Upper Mulgrave Road, Sutton, Surrey, August 2015, has convened a meeting of the creditors of the SM2 7AZ Company to take place at Rutland House, 23-25 Friar Lane, Leicester, Principal trading address: 6 Upper Mulgrave Road, Sutton, Surrey, LE1 5QQ on 16 September 2015 at 10:00 am. SM2 7AZ The purpose of the meeting is to appoint a Liquidation Committee, I, William Antony Batty of Antony Batty & Company LLP, 3 Field failing which to consider resolutions fixing the basis of the Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of Liquidator’s remuneration and authorising him to draw category 2 the above named Company on 11 August 2015. (2392651) disbursements. Creditors can attend the meeting in person and vote, and they are entitled to vote if they have already lodged a proof of debt, or if they do so by no later than 12 noon on the business day In2392695 the High Court of Justice before the meeting, and their claim has been accepted in whole or in No 6969 of 2014 part. If you cannot attend in person, or do not wish to attend but still VALUEPLUS EXPERIENCE LIMITED wish to vote at the meeting, you can either nominate a person to (Company Number 07617107) attend on your behalf, or you may nominate the Chairman of the Trading Name: Valueplus Experience Limited meeting, who will either be the Liquidator or a member of his staff, to Registered office: 145-157 St John Street, London, EC1V 4PW vote on your behalf. Creditors must lodge their proxy by no later than Principal trading address: 145-157 St John Street, London, EC1V 12.00 noon on the business day before the meeting, together with any 4PW hitherto unlodged proofs of debt. All proof of debt and proxies must I, William Antony Batty of Antony Batty & Company LLP, 3 Field be lodged with G2 Insolvency Limited, Rutland House, 23-25 Friar Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of Lane, Leicester, LE1 5QQ. the above named Company on 11 August 2015. Office holder details: Jason Allan Groocock (IP No 9461) of G2 A meeting of creditors has been summoned by the Liquidator under Insolvency Limited, Rutland House, 23-25 Friar Lane, Leicester, LE1 Rule 4.54 of the Insolvency Rules 1986 for the purpose of: 5QQ. For further details: telephone: 0116 326 0320, email: 1. That a creditors’ committee be formed if three or more creditors [email protected] require this and are willing to serve on it. Alternative contact: Victoria Ely (telephone: 0116 326 0320, email: 2. That in the absence of a creditors’ committee that the Liquidator’s [email protected]) remuneration be fixed by reference to his time costs. 25 August 2015 (2392691) 3. That in the absence of a creditors’ committee that the Liquidator be authorised to draw his category 2 disbursements. The meeting will be held as follows: Date: 8 September 2015 Time: 10.00 am Place: 3 Field Court, Gray’s Inn, London, WC1R 5EF

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

A proxy form must be lodged with me not later than 12.00 noon on (or as soon thereafter as the petition can be heard) the business day before the meeting to entitle you to vote by proxy at Any person intending to appear on the hearing of the petition (whether the meeting together with a completed proof of debt form if you have to support or oppose it) must give notice of intention to do so to the not already lodged one. petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours William Antony Batty, Liquidator, IP Number 8111, Antony Batty & on 9 September 2015 Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Crown Solicitor for Northern Ireland telephone: 020 7831 1234, fax: 020 7430 2727, email: Crown Solicitor’s Office [email protected]. Additonal Contact: Office contact Stephen Royal Courts of Justice Hole Chichester Street, Belfast BT1 3JE W A Batty, Liquidator 27 August 2015 (2392989) 20 August 2015 (2392695)

BRIAN2392365 BEDBOROUGH JOINERY LIMITED PETITIONS TO WIND-UP Company Number: SC376023 On 10 August 2015, a petition was presented to Edinburgh Sheriff 2392362A K OIL & GAS LIMITED Court by the Advocate General for Scotland for and on behalf of the Company Number: SC332933 Commissioners for Her Majesty’s Revenue and Customs craving the On 13 August 2015, a petition was presented to Aberdeen Sheriff Court inter alia to order that Brian Bedborough Joinery Limited, 16 Court by the Advocate General for Scotland for and on behalf of the Vennel, South Queensferry, West Lothian EH30 9HT (registered office) Commissioners for Her Majesty’s Revenue and Customs craving the (company registration number SC376023) be wound up by the Court Court inter alia to order that A K Oil & Gas Limited, c/o ADD and to appoint a liquidator. All parties claiming an interest must lodge Accountancy Ltd., 6 Market Square, Oldmeldrum, Inverurie, Answers with Edinburgh Sheriff Court, 27 Chambers Street, Aberdeenshire AB51 0AA (registered office) (company registration Edinburgh within 8 days of intimation, service and advertisement. number SC332933) be wound up by the Court and to appoint a N MacDonald liquidator. All parties claiming an interest must lodge Answers with Officer of Revenue & Customs Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of HM Revenue & Customs intimation, service and advertisement. Debt Management & Banking N MacDonald Enforcement & Insolvency Officer of Revenue & Customs 20 Haymarket Yards, Edinburgh HM Revenue & Customs for Petitioner Debt Management & Banking Reference: 623/1070076/ARG (2392365) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner In2392996 the High Court of Justice of Northern Ireland Reference: 623/1069725/ARG (2392362) No 69732 of 2015 In the Matter of CASA HOLDINGS LIMITED (Company Number NI005557) In2392991 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) CHANCERY DIVISION (COMPANIES WINDING UP) ORDER 1989 No 73459 of 2015 A petition to wind up the above-named company of Suite 1 Fountain In the Matter of ARCHVIEW SCAFFOLDING (IRELAND) LTD Centre, College Street, Belfast, County Antrim, BT1 6ET presented on (Company Number NI049174) 23 July 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Land & Property Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon ORDER 1989 Place, Belfast, BT1 3LP claiming to be a creditor of the company will A petition to wind up the above company of 24A Derrywilligan Road, be heard at The Royal Courts of Justice, Chichester Street, Belfast, Newry, BT35 6JU presented on 4th August 2015 by HALDANE BT1 3JE, FISHER LIMITED of Shepherd’s Way, Carnbane, Newry, Co. Down On Thursday claiming to be a creditor will be heard at The Royal Courts of Justice, Date 10 September 2015 Chichester Street, Belfast, BT1 3JF. Time 1000 hours Date Thursday 10th September 2015 (or as soon thereafter as the petition can be heard) Time 1000 hours Any person intending to appear on the hearing of the petition (whether or as soon thereafter as the petition can be heard). to support or oppose it) must give notice of intention to do so to the Any person intending to appear on the hearing of the petition (whether petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours to support or oppose it) must give notice of intention to do so to the on 9 September 2015 petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Crown Solicitor for Northern Ireland on 9th September 2015. Crown Solicitor’s Office The petitioners solicitor is McAlindens of 127 Falls Road, Belfast, Royal Courts of Justice BT12 6AD. Chichester Street, Belfast BT1 3JE 27 August 2015 (2392991) 27 August 2015 (2392996)

In2392989 the High Court of Justice of Northern Ireland 2392372CLAD (UK) LIMITED No 70879 of 2015 Company Number: SC361903 In the Matter of BIOLIVING LIMITED Notice is hereby given that on 19th August 2015 a Petition was (Company Number NI619121) presented to the Sheriff Court, Glasgow, by CLAD (UK) LIMITED and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) craving the court inter alia to order that CLAD (UK) LIMITED having ORDER 1989 their Registered Office formerly at INCHMUIR ROAD, WHITEHILL A petition to wind up the above-named company of 54 Demesne INDUSTRIAL ESTATE, BATHGATE, EH48 2EW and now at CARE OF Crescent, Downpatrick, County Down, BT30 6WA presented on 28 BDO, 4 Atlantic Quay 70 York Street, Glasgow G2 8JX, be wound up July 2015 by the Department of Finance and Personnel, Land & by the Court; in which Petition, the Sheriff by Interlocutor dated 20th Property Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon Place, August 2015 appointed Bryce Luke Findlay to be appointed Belfast, BT1 3LP claiming to be a creditor of the company will be Provisional Liquidator of the said company with the powers contained heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 in Paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act, 3JE, 1986; and appointed all persons having an interest to lodge answers On Thursday within eight days after intimation, service or advertisement; all of Date 10 September 2015 which notice is hereby given. Time 1000 hours Karen E Buchanan

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 67 COMPANIES

Solicitor EROS2392332 RETAIL LTD Buchanan Macleod Solicitors Company Number: SC444567 180 West Regent Street, Glasgow G2 4RW On 13 August 2015, a petition was presented to Kirkcaldy Sheriff Agent for Petitioners (2392372) Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Eros Retail Ltd., 81 Dollar Crescent, 2392997In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND Kirkcaldy, Fife KY2 6NX (registered office) (company registration CHANCERY DIVISION (COMPANIES WINDING UP) number SC444567) be wound up by the Court and to appoint a No 71256 of 2015 liquidator. All parties claiming an interest must lodge Answers with In the Matter of COMMERCIAL CATERING (NI) LIMITED Kirkcaldy Sheriff Court, Whytescauseway, Kirkcaldy within 8 days of (Company Number NI607490) intimation, service and advertisement. and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) M Hare ORDER 1989 Officer of Revenue & Customs A petition to wind up the above-named company having its registered HM Revenue & Customs office at 16 Mount Charles, Belfast, BT7 1NZ Debt Management & Banking was presented on 29 July 2015 Enforcement & Insolvency by MICHAEL O’KANE of 5 Ballyquillan Road, Aldergrove, Crumlin, 20 Haymarket Yards, Edinburgh BT29 4DD for Petitioner Will be heard at The Royal Courts of Justice, Chichester Street, Reference: 623/1070246/ARG (2392332) Belfast, BT1 3JF. Date: 10th September 2015 Time: 1000 hours In2392667 the High Court of Justice (Chancery Division) (or as soon thereafter as the petition can be heard) Newcastle upon Tyne District RegistryNo 0513 of 2015 Any person intending to appear on the hearing of the petition (whether In the Matter of FILMSHIELD UK LIMITED to support or oppose it) must give notice of intention to do so to the (Company Number 06818683) petitioner or his/its solicitor in accordance with Rule 4.016 by 1600 and in the Matter of the INSOLVENCY ACT 1986 hours on 9 September 2015. A Petition to wind-up the above named Company of 28 Invincible The petitioner’s solicitor is Richard Craig, Mills Selig, Solicitors, 21 Drive, Armstrong Industrial Park, Newcastle upon tyne, Tyne and Arthur Street, Belfast. (2392997) Wear, NE4 7HX presented on 6 August 2015 by Mr JAMES HENDERSON will be heard at the High Court of Justice, Chancery Division, Newcastle upon Tyne District Registry at The Law Courts, 2393017In the High Court of Justice Northern Ireland Quayside, Newcastle upon Tyne, NE1 3LA on Monday 28 September (Company Number 62330 of 2015) 2015 at 11.00 am (or as soon thereafter as the Petition can be heard) In the Matter of DRUMLIN LIMITED Any person intending to appear on the hearing of the Petition (Company Number NI67691) (whether to support or oppose it) must give notice of intention to do and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) so to the Petitioner or his solicitor in accordance with Rule 4.16 by ORDER 1989 1600 hours on Friday 25 September 2015. A petition to wind up the above-named company of 7 Woodberry The Petitioners solicitors are Ward Hadaway of Sandgate House, 102 Lane, Belfast, County Antrim, BT17 0WZ presented on 29 June 2015 Quayside, Newcastle upon Tyne, NE1 3DX, tel: 0191 204 4386 (ref: by HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament (L)SP.DNM.HEN.264.1) Street, London, SW1A 2BQ claiming to be a creditor of the company 25 August 2015 (2392667) will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday 2392366FORTH VALLEY CLEANING SOLUTIONS LIMITED Date 24 September 2015 Company Number: SC390282 Time 1000 hours On 13 August 2015, a petition was presented to Glasgow Sheriff (or as soon thereafter as the petition can be heard) Court by the Advocate General for Scotland for and on behalf of the Any person intending to appear on the hearing of the petition (whether Commissioners for Her Majesty’s Revenue and Customs craving the to support or oppose it) must give notice of intention to do so to the Court inter alia to order that Forth Valley Cleaning Solutions Limited, petitioners or their solicitor in accordance with Rule 4.016 by 16.00 c/o KJM Accountancy Ltd., Unit 6, 42 Dalsetter Avenue, Glasgow G15 hours on 23 September 2015. 8TE (registered office) (company registration number SC390282) be Crown Solicitor for Northern Ireland wound up by the Court and to appoint a liquidator. All parties claiming Crown Solicitor’s Office an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Place, Glasgow within 8 days of intimation, service and 27 August 2015 (2393017) advertisement. J Noonan Officer of Revenue & Customs In2392656 the High Court of Justice (Chancery Division) HM Revenue & Customs Companies CourtNo 5166 of 2015 Debt Management & Banking In the Matter of EAGIT LIMITED Enforcement & Insolvency (Company Number 00899473) 20 Haymarket Yards, Edinburgh and in the Matter of the INSOLVENCY ACT 1986 for Petitioner A Petition to wind up the above-named company Eagit Limited, Reference: 623/1069993/ARG (2392366) company number 00899473, registered office 6 Hurricane Way, Norwich, Norfolk, NR6 6EZ presented on 30 July 2015 by DAVID SHORTEN of 28 Green Lane West, Rackheath, Norwich, Norfolk, G12392368 PLANT HIRE LTD NR13 6PG claiming to be a creditor of the Company will be heard at Company Number: SC433283 The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, On 18 August 2015, a petition was presented to Glasgow Sheriff EC4A 1NL on 21 September 2015 at 1030 hours (or as soon Court by the Advocate General for Scotland for and on behalf of the thereafter as the Petition can be heard) Commissioners for Her Majesty’s Revenue and Customs craving the Any person intending to appear on the hearing of the Petition Court inter alia to order that G1 Plant Hire Ltd C/O Res Associates (whether to support or oppose it) must give notice of intention to do Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH (registered office) so to the Petitioner or his Solicitor in accordance with Rule 4.16 by (company registration number SC433283) be wound up by the Court 1600 hours on Friday 18 September 2015. and to appoint a liquidator. All parties claiming an interest must lodge The Petitioner’s Solicitor is Birketts LLP, Brierly Place, New London Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Road, Chelmsford, Essex, CM2 0AP (Ref: WCA/305641.1) 8 days of intimation, service and advertisement. 26 August 2015 (2392656) K Henderson

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Officer of Revenue & Customs Shoosmiths LLP HM Revenue & Customs 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN Debt Management & Banking Solicitor for the Petitioner (2392370) Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner 2393013In the High Court of Justice of Northern Ireland Reference: 623/1070612 LYB (2392368) No 59184 of 2015 In the Matter of INDEPENDENT TESTING SERVICE LTD (Company Number NI606739) 2392672In the High Court of Justice (Chancery Division) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Companies CourtNo 5113 of 2015 ORDER 1989 In the Matter of GOODFLAT LIMITED A petition to wind up the above-named company of Unit 7E Benbow (Company Number 04902179) Estate, Killylane Road, Eglinton, Londonderry, BT47 3DW presented Trading Name: Major Moves Estates Agent Ltd on 19 June 2015 by the DEPARTMENT OF FINANCE AND Registered office: 88 Forest View Road, London, E12 5HU PERSONNEL, Land & Property Services (Rating), 2nd Floor, Lanyon and in the Matter of the INSOLVENCY ACT 1986 Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the A Petition to wind up the above-named company, registered office: 88 company will be heard at The Royal Courts of Justice, Chichester Forest View Road, London, E12 5HU, presented on 28 July 2015 by Street, Belfast, BT1 3JE, CLIVE COLEMAN, claiming to be Creditor of the Company will be On Thursday heard at Companies Court, The Rolls Building, 7 Rolls Buildings, Date 24 September 2015 Fetter Lane, London EC4A 1NL on:- Time 1000 hours Date: 21 September 2015 (or as soon thereafter as the petition can be heard) Time: 10.30 am Any person intending to appear on the hearing of the petition (whether (or as soon thereafter as the petition can be heard) to support or oppose it) must give notice of intention to do so to the Any person intending to appear on the hearing of the Petition petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours (whether to support or oppose it) must give notice of intention to do on 23 September 2015. so to the Petitioner of his Solicitor in accordance with Rule 4.16 by Crown Solicitor for Northern Ireland 1600 hours on 18 September 2015. Crown Solicitor’s Office The Petitioner’s Solicitor is M . Chowdhury, PGA Solicitors, Unit A Royal Courts of Justice First Floor, 218-220 Whitechapel Road, London, E1 1BJ. telephone- Chichester Street, Belfast BT1 3JE 02072472777, fax- 02072472299. (Ref: MC/CM/Cv/3008) (2392672) 27 August 2015 (2393013)

In2392914 the High Court of Justice (Chancery Division) In2393018 the High Court of Justice of Northern Ireland Leeds District RegistryNo 662 of 2015 No 69748 of 2015 In the Matter of HEALTHCARE DEVELOPMENT SERVICES In the Matter of INHOUSE FURNITURE LIMITED LIMITED (Company Number NI034522) (Company Number 03053278) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) and in the Matter of the INSOLVENCY ACT 1986 ORDER 1989 A Petition to wind up the above-named company having its A petition to wind up the above-named company of 16 Grafton Street, Registered Office at Oxford Street, Moreton in Marsh, Londonderry, BT48 0ER presented on 23 July 2015 by the Gloucestershire, GL56 0LA, presented on 31 July 2015, by SMITHS DEPARTMENT OF FINANCE AND PERSONNEL, Land & Property CONCRETE LIMITED, The Ridge, Chipping Sodbury, Bristol, BS37 Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, 6AY, claiming to be a creditor of the company, will be heard at Leeds BT1 3LP claiming to be a creditor of the company will be heard at The District Registry, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG, at Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, 13 October 2015 at 10:30 am (or as soon thereafter as the petition On Thursday can be heard) Date 10 September 2015 Any person intending to appear on the hearing of the petition (whether Time 1000 hours to support or oppose it) must give notice of intention to do so to the (or as soon thereafter as the petition can be heard) petitioner or its solicitor in accordance with Rule 4.16 by 4.00 pm on Any person intending to appear on the hearing of the petition (whether 12 October 2015. to support or oppose it) must give notice of intention to do so to the The petitioner’s solicitor is Lester Aldridge LLP, Russell House, petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Oxford Road, Bournemouth (Ref: HG.LAO.SMITH.136) on 9 September 2015 24 August 2015 (2392914) Crown Solicitor for Northern Ireland Crown Solicitor’s Office Royal Courts of Justice HIGHLAND2392370 FORESTRY LIMITED Chichester Street, Belfast BT1 3JE Company Number: SC365082 27 August 2015 (2393018) Notice is hereby given that on 28 July 2015 a Petition was presented to the Sheriff of Grampian, Highland and Islands at Inverness by Alba Traffic Management Limited, a company incorporated under the KILORAN2392359 LIMITED Companies Acts (Registration Number SC272746) and having its Company Number: SC233735 registered office at Ethiebeaton Quarry, Kingennie, Monifieth, Angus On 7 August 2015, a petition was presented to Tain Sheriff Court by DD5 3RB craving the court, inter alia, that Highland Forestry Limited, the Advocate General for Scotland for and on behalf of the a company incorporated under the Companies Acts (Registration Commissioners for Her Majesty’s Revenue and Customs craving the Number SC365082) and having its registered office at Unit 14, Court inter alia to order that Kiloran Limited, 10 Knockbreck Street, Woodlands Industrial Estate, Grantown-on-Spey, Moray PH26 3NA Tain, Ross-shire IV19 1BJ (registered office) (company registration (“the Company”) be wound up by the Court and that an Interim number SC233735) be wound up by the Court and to appoint a Liquidator be appointed, and in which Petition the Sheriff of liquidator. All parties claiming an interest must lodge Answers with Grampian, Highland and Islands at Inverness by Interlocutor dated 7 Tain Sheriff Court, High Street, Tain within 8 days of intimation, August 2015 ordained the Company and any other persons service and advertisement. interested, if they intended to show cause why prayer of the Petition M Hare should not be granted, to lodge Answers thereto in the hands of the Officer of Revenue & Customs Sheriff Clerk at Inverness within 8 days after such intimation, service HM Revenue & Customs or advertisement. All of which notice is hereby given. Debt Management & Banking Peter Andrew McGladrigan Enforcement & Insolvency Solicitor 20 Haymarket Yards, Edinburgh

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 69 COMPANIES for Petitioner Time 1000 hours Reference: 623/1069956/ARG (2392359) (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the 2392988In the High Court of Justice of Northern Ireland petitioners or their solicitor in accordance with Rule 4.016 by 16.00 No 57272 of 2015 hours on 9 September 2015. In the Matter of KUBE HAIR CONSULTANTS LTD Crown Solicitor for Northern Ireland (Company Number NI614646) Crown Solicitor’s Office and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Royal Courts of Justice ORDER 1989 Chichester Street, Belfast BT1 3JE A petition to wind up the above-named company of 11 Old Kilmore 27/8/15 (2393021) Road, Moria, Craigavon, County Armagh, BT67 0LZ presented on 15 June 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, Land & Property Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon 2392336MIGHTY RICKS BOXING LIMITED Place, Belfast, BT1 3LP claiming to be a creditor of the company will Company Number: SC407933 be heard at The Royal Courts of Justice, Chichester Street, Belfast, On 11 August 2015 a Petition was presented to Glasgow Sheriff Court BT1 3JE, craving the court inter alia to order that Mighty Ricks Boxing Limited, On Thursday Company number SC407933, 26 Blythswood Square, Glasgow be Date 24 September 2015 wound up by the Court and to appoint a Liquidator; a Provisional Time 1000 hours Liquidator be appointed; in which Petition the Sheriff by Interlocutor (or as soon thereafter as the petition can be heard) dated 18 August 2015 appointed Kenneth R Craig, 10-14 West Nile Any person intending to appear on the hearing of the petition (whether Street, Glasgow as Provisional Liquidator with the powers contained to support or oppose it) must give notice of intention to do so to the in Paragraphs 4 & 5 of Part 2 of Schedule 4 to the Insolvency Act petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours 1986 for a limited period of 3 months from 18 August 2015 (unless on 23 September 2015. otherwise extended) or until the appointment of an interim liquidator Crown Solicitor for Northern Ireland of the said company is appointed; the Sheriff by Interlocutor ordained Crown Solicitor’s Office any parties having an interest to lodge Answers with the Sheriff Clerk, Royal Courts of Justice Glasgow within 8 days of intimation, service or advertisement; all of Chichester Street, Belfast BT1 3JE which notice is hereby given. Marcus Whyte TCH Law, 29 Brandon 27 August 2015 (2392988) Street, Hamilton. Solicitor’s name: Marcus Whyte 2392354MALCOLM FRASER ARCHITECTS LIMITED Solicitor’s Address: SC278347 TCH Law, 29 Brandon Street, Hamilton, ML3 6DA PETITION: L92/15 Solicitor’s Telephone: NOTICE is hereby given that on 21 August 2015, a Petition was 01698 312080 presented to the Sheriff Court at Edinburgh by MALCOLM FRASER Solicitor’s Fax: ARCHITECTS LIMITED, a company incorporated under the NOT ENTERED Companies Acts and having its registered office at 28 North Bridge, Solicitor’s email: Edinburgh EH1 1QG craving the Court inter alia to order that the said [email protected] (2392336) Malcolm Fraser Architects Limited be wound up by the Court and that an interim liquidator be appointed. In which Petition the Sheriff at Edinburgh by Interlocutor dated 21 August 2015 appointed notice of In2392675 the High Court of Justice (Chancery Division) the import of the Petition and First Deliverance to be advertised once Newcastle upon Tyne District RegistryNo 0471 of 2015 in “The Edinburgh Gazette” and “the Metro” newspapers ordained In the Matter of NORTH EAST INSULATION LTD all persons having an interest to lodge Answers within the hands of (Company Number 06947851) the Sheriff Clerk at Sheriff Court House, Edinburgh EH1 1LB within 8 and in the Matter of the INSOLVENCY ACT 1986 days after such publication, service and advertisement; in the A Petition to wind up the above-named company of Shackleton meantime appointed Matthew Henderson, Insolvency Practitioner, House, Farlcon Court, Preston Farm Industrial Estate, Stockton on Johnston Carmichael, 7-11 Melville Street, Edinburgh EH3 7PE to be Tees, England, TS18 3TS presented on 22 July 2015 by POLYPEARL provisional liquidator of the said company and authorised him to LIMITED, 50A Oswald Road, Scunthorpe, North Lincolnshire, DN15 exercise the powers specified in paragraphs 4 and 5 of part 2 of 7PQ claiming to be a creditor of the company will be heard at High Schedule II to the Insolvency Act 1986 for a period of 3 months or Court, Newcastle upon Tyne District Registry, Newcastle upon Tyne until the appointment of an interim liquidator, whichever shall first Combined Court Centre on 7 September 2015 at 11.00 am (or as occur; all of which notice is hereby given. soon thereafter as the petition can be heard) Lindsays Any person intending to appear on the hearing of the petition (whether Caledonian Exchange, 19A Canning Street, Edinburgh EH3 8HE to support or oppose it) must give notice of intention to do so to the DX ED25 petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours Tel No: 0131 229 1212 on 4 September 2015. Ref: IMP/FR/1663/1 (2392354) The petitioner’s solicitor is SHK Solicitors, Wood Lea, Westoby Lane, Barrow upon Humber, North Lincolnshire, DN19 7DJ 27 August 2015 (2392675) In2393021 the High Court of Justice Northern Ireland No 48464 of 2015 In the Matter of MASTER TRANSFORMATION MANAGEMENT PETER2392329 GRAEME LOGISTICS LTD LIMITED Company Number: SC358275 (Company Number NI603701) On 10 August 2015, a petition was presented to Airdrie Sheriff Court and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) by the Advocate General for Scotland for and on behalf of the ORDER 1989 Commissioners for Her Majesty’s Revenue and Customs craving the A petition to wind up the above-named company of 17 Clanbrassil Court inter alia to order that Peter Graeme Logistics Ltd, 56 Grayshill Road, Holywood, Down, BT18 0AR presented on 19 May 2015 by Road, Cumbernauld, North Lanarkshire, G68 9HQ (reg office) (co reg HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, number SC358275) be wound up by the Court and to appoint a London, SW1A 2BQ claiming to be a creditor of the company will be liquidator. All parties claiming an interest must lodge Answers with heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 Airdrie Sheriff Court, Graham Street, Airdrie, ML6 6EE within 8 days of 3JE, intimation, service and advertisement. On Thursday M . Hare Date 10 September 2015 Officer of Revenue & Customs

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

HM Revenue & Customs In2392658 the High Court of Justice (Chancery Division) Debt Management & Banking Birmingham District RegistryNo 6384 of 2015 Enforcement & Insolvency In the Matter of RAPID FINANCE LIMITED 20 Haymarket Yards, Edinburgh (Company Number 08632668) for Petitioner and in the Matter of the INSOLVENCY ACT 1986 Reference: 623/1069892 NAS (2392329) A Petition to wind up the above-named Company (CRN: 08632668)of Old Post Office, West End, Swanton, Sleaford, Lincolnshire, NG34 0JL presented on Wednesday 5 August 2015 by Mr GARY JAMES 2392662In the High Court of Justice (Chancery Division) CAHILL of 8 The Mount, Esher, Surrey, KT10 8LQ claiming to be a Walsall County & Family District RegistryNo 123 of 2015 creditor of the Company will be heard at Birmingham District In the Matter of PRESS SALES INTERNATIONAL LIMITED Registry at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on (Company Number 07265464) Monday 28 September 2015 at 10:00 am (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 (Company No. Any person intending to appear on the hearing of the Petition 07265464) with its registered office at Albion Street, Willenhall, (whether to support or oppose it) must give notice of intention to do Walsall, West Midlands, WV13 1NN presented on 16 July 2015 by UK so to the Petitioner or his Solicitor in accordance with Rule 4.16 by ACCESS SOLUTIONS LIMITED of 1 Bilport Lane, Wednesbury, West 1600 hours on Friday 25 September 2015. Midlands, WS10 0NT (claiming to be a Creditor of the Company) will The Petitioner’s Solicitor is FBC Manby Bowdler LLP of George be heard at The Walsall County & Family Court District Registry, House, St John’s Square, Wolverhampton, West Midlands, WV2 4BZ Bridge House, Bridge Street, Walsall, WS1 1JQ on 21 September 26 August 2015 (2392658) 2015, at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition In2393008 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND (whether to support or oppose it) must give notice of intention to do CHANCERY DIVISION (COMPANIES WINDING UP) so to the Petitioner or its Solicitors in accordance with Rule 4.16 by No 71171 of 2015 1600 hours on 20 September 2015. In the Matter of REDON FUELS & OIL LTD Solicitor’s name: Silverback Commercial Law Services Limited, 2-3 (Company Number NI609937) Regents Court, Far Moor Lane, Redditch, B98 0SD. Telephone: 0844 and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 967 2700, email: [email protected] (Reference Number: ORDER 1989 JMT/TS100054/001) A petition to wind up the above-named company of 205 Doagh Road, 25 August 2015 (2392662) Newtownabbey, Co Antrim, BT36 6AD presented on 29th July 2015 by TOPAZ ENERGY LIMITED, 5 Airport Road, Belfast BT3 9EU In2392669 the High Court of Justice (Chancery Division) Claiming to be a creditor of the company will be heard at The Royal Leeds District RegistryNo 637 of 2015 Courts of Justice, Chichester Street, Belfast, BT1 3JF In the Matter of PROSERVE WINDOWS AND MAINTENANCE LTD Date 10th September 2015 (Company Number 07909901) Time 10.00 am and in the Matter of the INSOLVENCY ACT 1986 (or as soon thereafter as the petition can be heard) A Petition to wind up the above-named company of 10 Rydal Avenue, Any person intending to appear on the hearing of the petition (whether Grimsby, South Humberside, DN33 3EL presented on 28 July 2015 by to support or oppose it) must give notice of intention to do so to the NORVIK NEW BUILD LIMITED of Mitchells Industrial Park, Bradberry petitioner or his/its solicitor in accordance with Rule 4.016 by 16.00 Balk Lane, Wombwell, Barnsley, S73 8HR claiming to be a creditor of hours on 9th September 2015. the company will be heard at The Leeds District Registry The The petitioner’s solicitor is McIldowies Solicitors, Second Floor, 65/67 Courthouse, 1 Oxford Row, Leeds, LS1 3BG on 13 October 2015 at Chichester Street, Belfast, BT1 4JD 10.30 am (or as soon thereafter as the petition can be heard) 24 August 2015 (2393008) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by In2393012 the High Court of Justice of Northern Ireland 1600 hours on 12 October 2015. No 59197 of 2015 The Petitioner’s Solicitors are hlw Keeble Hawson LLP, Protection In the Matter of ROCKLEA DEVELOPMENTS LIMITED House, 16-17 East Parade, Leeds, LS1 2BR, DX: 12043 Leeds 1 (Ref: (Company Number NI53279) DB/D0014705) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) 21 August 2015 (2392669) ORDER 1989 A petition to wind up the above-named company of 104 Moybrick Road, Dromara, Dromore, County Down, BT25 2BY presented on 19 2392338R. P. DRAUGHTING LIMITED June 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, Company Number: SC330815 Land & Property Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon On 10 August 2015, a petition was presented to Tain Sheriff Court by Place, Belfast, BT1 3LP claiming to be a creditor of the company will the Advocate General for Scotland for and on behalf of the be heard at The Royal Courts of Justice, Chichester Street, Belfast, Commissioners for Her Majesty’s Revenue and Customs craving the BT1 3JE, Court inter alia to order that R.P. Draughting Limited, 10 Knockbreck On Thursday Street, Tain, Ross-shire, IV19 1BJ (reg office) (co reg number Date 24 September 2015 SC330815) be wound up by the Court and to appoint a liquidator. All Time 1000 hours parties claiming an interest must lodge Answers with Tain Sheriff (or as soon thereafter as the petition can be heard) Court, High Street, Tain, IV19 1AB within 8 days of intimation, service Any person intending to appear on the hearing of the petition (whether and advertisement. to support or oppose it) must give notice of intention to do so to the K . Henderson petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours Officer of Revenue & Customs on 23 September 2015. HM Revenue & Customs Crown Solicitor for Northern Ireland Debt Management & Banking Crown Solicitor’s Office Enforcement & Insolvency Royal Courts of Justice 20 Haymarket Yards, Edinburgh Chichester Street, Belfast BT1 3JE for Petitioner 27 August 2015 (2393012) Reference: 623/1070144 NAS (2392338)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 71 COMPANIES

In2392687 the High Court of Justice (Chancery Division) On 17 August 2015, a petition was presented to Glasgow Sheriff Liverpool District RegistryNo 545 of 2015 Court by the Advocate General for Scotland for and on behalf of the In the Matter of RSH CONTRACTORS LIMITED Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number 09246485) Court inter alia to order that Sizzlers Tandoori 4 U Limited, Flat 1/2, and in the Matter of the INSOLVENCY ACT 1986 43 Annette Street Glasgow, G42 8EH (registered office) (company A Petition to wind up the above-named company CO. No. 09246485, registration number SC331431) be wound up by the Court and to R/O Champions Business Park, Wirral, CH49 0AB presented on 13 appoint a liquidator. All parties claiming an interest must lodge July 2015 by JOSEPH PARR LIMITED, Parr Building Centre, Dunnings Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within Bridge Road, Bootle, L30 5UU claiming to be a creditor of the 8 days of intimation, service and advertisement. company will be heard at Liverpool District Registry at 35 Vernon M Hare Street, Liverpool, L2 2BX on 7 September 2015 at 1000 hours (or as Officer of Revenue & Customs soon thereafter as the petition can be heard) HM Revenue & Customs Any person intending to appear on the hearing of the Petition Debt Management & Banking (whether to support or oppose it) must give notice of intention to do Enforcement & Insolvency so to the Petitioner or his solicitor in accordance with Rule 4.16 by 20 Haymarket Yards, Edinburgh 1600 hours on 4 September 2015. for Petitioner The petitioner’s solicitor is Guy Williams Layton, Pacific Chambers, Reference: 623/1069841 LYB (2392364) 11/13 Victoria Street, Liverpool, L2 5QQ 25 August 2015 (2392687) SOFT2392335 BEAR PLAY CENTRE LIMITED Company Number: SC267888 2392994In the High Court of Justice of Northern Ireland On 12 August 2015, a petition was presented to Aberdeen Sheriff No 69733 of 2015 Court by the Advocate General for Scotland for and on behalf of the In the Matter of SB CONSULTING IRELAND LTD Commissioners for Her Majesty’s Revenue and Customs craving the (Company Number NI601608) Court inter alia to order that Soft Bear Play Centre Limited, Benview, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) Strachan, Banchory AB31 6NQ (registered office) (company ORDER 1989 registration number SC267888) be wound up by the Court and to A petition to wind up the above-named company of 11 Edenvale appoint a liquidator. All parties claiming an interest must lodge Meadows, Belfast, County Antrim, BT17 0EG presented on 23 July Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, Land & 8 days of intimation, service and advertisement. Property Services (Rating), 2nd Floor, Lanyon Plaza, Lanyon Place, J Noonan Belfast, BT1 3LP claiming to be a creditor of the company will be Officer of Revenue & Customs heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 HM Revenue & Customs 3JE, Debt Management & Banking On Thursday Enforcement & Insolvency Date 10 September 2015 20 Haymarket Yards, Edinburgh Time 1000 hours for Petitioner (or as soon thereafter as the petition can be heard) Reference: 623/1069683/ARG (2392335) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours STONE2392334 LEISURE (FALKIRK) LIMITED on 9 September 2015 Company Number: SC452541 Crown Solicitor for Northern Ireland On 19 August 2015, a petition was presented to Stirling Sheriff Court Crown Solicitor’s Office by the Advocate General for Scotland for and on behalf of the Royal Courts of Justice Commissioners for Her Majesty’s Revenue and Customs craving the Chichester Street, Belfast BT1 3JE Court inter alia to order that Stone Leisure (Falkirk) Limited, 76 Port 27 August 2015 (2392994) Street, Stirling FK8 2LP (registered office) (company registration number SC452541) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with In2392692 the High Court of Justice (Chancery Division) Stirling Sheriff Court, Viewfield Place, Stirling within 8 days of Companies CourtNo 4805 of 2015 intimation, service and advertisement. In the Matter of SIRS LONDON LTD J Noonan (Company Number 07980871) Officer of Revenue & Customs and in the Matter of the INSOLVENCY ACT 1986 HM Revenue & Customs A Petition to wind up the above-named company Sirs London Ltd Debt Management & Banking (Company No. 07980871) of Lynwood House, 373-375 Station Road, Enforcement & Insolvency Harrow, Middlesex, HA1 2AW presented on 14 July 2015 by KHOON 20 Haymarket Yards, Edinburgh HWA NG and YOKE KUAN LEONG both c/o Collyer Bristow LLP, 4 for Petitioner Bedford Row, London, WC1R 4TF claiming to be a creditor of the Reference: 623/1070687/ARG (2392334) company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 14 September 2015 at 1030 hours (or as soon thereafter as the petition can be heard) THE2392371 BIG GUYS LIMITED Any person intending to appear on the hearing of the petition (whether Company Number: SC449392 to support or oppose it) must give notice of intention to do so to the On 14 August 2015, a petition was presented to Glasgow Sheriff petitioners or their solicitor in accordance with Rule 4.16 by 1600 Court by the Advocate General for Scotland for and on behalf of the hours on 11 September 2015. Commissioners for Her Majesty’s Revenue and Customs craving the The petitioner’s solicitor is Collyer Bristow LLP, 4 Bedford Row, Court inter alia to order that The Big Guys Limited c/o Kenneth M London, WC1R 4TF Harkness CA, 5 Basement, 5 Park Terrace, Glasgow, G3 6BY 25 August 2015 (2392692) (registered office) (company registration number SC449392) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Glasgow Sheriff Court, 1 Carlton SIZZLERS2392364 TANDOORI 4 U LIMITED Place, Glasgow within 8 days of intimation, service and Company Number: SC331431 advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Enforcement & Insolvency WINDING-UP ORDERS 20 Haymarket Yards, Edinburgh for Petitioner ANDREW2392718 PARKIN JOINERY LIMITED Reference: 623/1070653 LYB (2392371) (Company Number 04717161) Registered office: 82A VESTRY ROAD, OAKWOOD, DERBY, DE21 2BN 2392998In the High Court of Justice of Northern Ireland In the Birmingham District Registry No 62324 of 2015 No 6313 of 2015 In the Matter of THOMAS SMYTH & SON (CONSTRUCTION) Date of Filing Petition: 18 June 2015 LIMITED Date of Winding-up Order: 20 August 2015 (Company Number NI614574) A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) telephone: 0115 852 5000, email: ORDER 1989 [email protected] A petition to wind up the above-named company of 19 Ardglass Capacity of office holder(s): Liquidator Road, Downpatrick, County Down, BT30 6JQ presented on 29 June 20 August 2015 (2392718) 2015 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester DESIGN2392875 BOX LTD Street, Belfast, BT1 3JE, Registered office: Premier House, 42 Dorothy Road, LEICESTER, LE5 On Thursday 5DQ Date 24 September 2015 In the Bristol District Registry Time 1000 hours No 308 of 2015 (or as soon thereafter as the petition can be heard) Date of Filing Petition: 24 June 2015 Any person intending to appear on the hearing of the petition (whether Date of Winding-up Order: 13 August 2015 to support or oppose it) must give notice of intention to do so to the A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, petitioners or their solicitor in accordance with Rule 4.016 by 16.00 telephone: 0115 852 5000, email: hours on 23 September 2015. [email protected] Crown Solicitor for Northern Ireland Capacity of office holder(s): Official Receiver Crown Solicitor’s Office 13 August 2015 (2392875) Royal Courts of Justice Chichester Street, Belfast BT1 3JE 27 August 2015 (2392998) 2392717FELTONHALL LTD (Company Number 08099425) Registered office: POTTERNE HOUSE, 1 POTTERNE WAY, In2392652 the High Court of Justice, Chancery Division, Companies Court WIMBORNE, DORSET, UNITED KINGDOM, BH21 6RS No 4496 of 2015 In the High Court Of Justice In the Matter of TONY JONES ASSOCIATES LIMITED No 004498 of 2015 (Company Number 07524905) Date of Filing Petition: 30 June 2015 and in the Matter of the INSOLVENCY ACT 1986 Date of Winding-up Order: 17 August 2015 A Petition to wind up the above-named company presented on 30 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, June 2015 by TONY JONES ASSOCIATES LIMITED, of 6 Park View, SO15 1EG, telephone: 023 8083 1600, email: London N21 1QX, will be heard at Companies Court, The Rolls [email protected] Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 14 Capacity of office holder(s): Official Receiver September 2015 at 10.30 am (or as soon thereafter as the petition can 17 August 2015 (2392717) be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do MAGIC2392756 ROOMS LTD so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by (Company Number 08768350) 1600 hours on 11 September 2015. Registered office: 369B Fulham Palace Road, London, SW6 6TA The Petitioner’s Solicitor is: N/A In the Birmingham District Registry 24 August 2015 (2392652) No 6316 of 2015 Date of Filing Petition: 22 June 2015 Date of Winding-up Order: 20 August 2015 In2393011 the HIGH COURT OF JUSTICE IN NORTHERN IRELAND K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, CHANCERY DIVISION (COMPANIES WINDING UP) telephone: 0207 6371110, email: [email protected] No 39622 of 2015 Capacity of office holder(s): Liquidator In the Matter of TRANSBOUND LIMITED 20 August 2015 (2392756) (Company Number NI614054) A Petition to wind up the above-named company of 27, Dreenan Road, Knockloughrim, Magherafelt, County Londonderry, BT45 8PQ NETWORK2392697 TELECOM RENTALS LTD was presented on 24th April 2015 by Anne Fleming, Managing (Company Number o5896627) Director of TRANSBOUND LIMITED of 27, Dreenan Road, Registered office: Eagle House, Exchange Road, Lincoln, LN6 3JZ Knockloughrim, Magherafelt, County Londonderry, BT45 8PQ and will In the Leeds District Registry be heard at the Royal Courts of Justice, Chichester Street, Belfast, No 444 of 2015 BT1 3JF on Date of Filing Petition: 22 May 2015 Date: 10th September 2015 Date of Winding-up Order: 11 August 2015 Time: 10.30 am Date of Resolution for Voluntary Winding-up: 11 August 2015 (or as soon thereafter as the petition can be heard) A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Any person intending to appear on the hearing of the petition (whether telephone: 0115 852 5000, email: to support or oppose it) must give notice of intention to do so to the [email protected] petitioner or her solicitor in accordance with Rule 4.016 by 16.00 Capacity of office holder(s): Official Receiver hours on 9 September 2015. 11 August 2015 (2392697) The Petitioner’s solicitor is Daniel A. McKenna & Company, 29, New Row, COLERAINE, County Londonderry, BT52 1AD. Dated this 28th day of August, 2015 (2393011)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 73 COMPANIES

THE2393014 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 OMARA LIMITED Members' voluntary liquidation By Order dated 18/08/2015, the above-named company (registered office at Stokes House, 17-25 College Square East, Belfast, BT1 6DH) APPOINTMENT OF LIQUIDATORS was ordered to be wound up by the High Court of Justice in Northern Ireland. Company2392488 Number: 04936697 Commencement of winding up, 24/06/2015 Name of Company: A GOWING LIMITED Official Receiver (2393014) Nature of Business: Activities of head offices Type of Liquidation: Members Registered office: Kiremko F P E (UK) Ltd, Room LN8 Armstrong 2392950POLKADOT CARE LIMITED House, The Finningley Estate, Hayfield Lane, Doncaster, DN9 3GA (Company Number 06398200) Principal trading address: Kiremko F P E (UK) Ltd, Room LN8 Registered office: Ceretas, 21 Regent Street, NOTTINGHAM, NG1 Armstrong House, The Finningley Estate, Hayfield Lane, Doncaster, 5BS DN9 3GA In the High Court Of Justice Paul Atkinson,(IP No. 9314) of FRP Advisory LLP, Jupiter House, No 001420 of 2015 Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE Date of Filing Petition: 24 February 2015 and Jeremy Stuart French,(IP No. 003862) of FRP Advisory LLP, Date of Winding-up Order: 17 August 2015 Jupiter House, Warley Hill Business Park, The Drive, Brentwood, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Essex, CM13 3BE. telephone: 0115 852 5000, email: For further details contact the Joint Liquidators, Email: [email protected] [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 21 August 2015 25 August 2015 (2392950) By whom Appointed: Members (2392488)

ROSIE2392836 BLOND LTD Company2392527 Number: 08775141 (Company Number 08398400) Name of Company: APPLE TREE SOFTWARE LIMITED Registered office: 107 The Rock, BURY, BL9 0ND Nature of Business: IT Consultancy In the Manchester District Registry Type of Liquidation: Members No 2667 of 2015 Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Date of Filing Petition: 23 June 2015 London E14 9XQ Date of Winding-up Order: 17 August 2015 Principal trading address: Lavender House, Appletree Road, New D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Mills, SK22 4EE telephone: 0161 234 8500, email: Robert Welby,(IP No. 6228) of SFP Corporate Solutions Limited, 9 [email protected] Ensign House, Admirals Way, Marsh Wall, London E14 9XQ. Capacity of office holder(s): Official Receiver For further details contact: Robert Welby or Joanne Davis on tel: 020 17 August 2015 (2392836) 7538 2222. Date of Appointment: 21 August 2015 By whom Appointed: Members (2392527) THE2393004 INSOLVENCY (NORTHERN IRELAND) ORDER 1989 ROWALLANE CREDIT UNION LIMITED By Order dated 19/08/2015, the above-named company (registered Company2392468 Number: 07466962 office at 34-35 Main Street, Saintfield, BT24 7AB) was ordered to be Name of Company: BARWICK EDUCATION LIMITED wound up by the High Court of Justice in Northern Ireland. Nature of Business: Education Consultant Commencement of winding up, 18/08/2015 Type of Liquidation: Members Official Receiver (2393004) Registered office: 17 Appleton Court, Calder Park, Wakefield, West Yorkshire WF2 7AR Principal trading address: Dovecote Cottage, Bridge Road, Boston SKYE2392715 NEW ENERGY LTD Spa LS23 6HD (Company Number 08047565) Philip Booth,(IP No. 9470) of Booth & Co, Coopers House, Intake Registered office: Unit 57, Atlantic St, Altrincham, WA14 5NQ Lane, Ossett, WF5 0RG. In the Birmingham District Registry For further details contact: Philip Booth, E-mail: No 6220 of 2015 [email protected]. Alternative contact: Luke Brough. Date of Filing Petition: 28 April 2015 Date of Appointment: 24 August 2015 Date of Winding-up Order: 20 August 2015 By whom Appointed: Members (2392468) D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0161 234 8500, email: [email protected] Company2392492 Number: 05396971 Capacity of office holder(s): Liquidator Name of Company: BLACKLAB DEVELOPMENTS LIMITED 20 August 2015 (2392715) Nature of Business: Buying and selling of own real estate Type of Liquidation: Members Registered office: The Pinnacle, 170 Midsummer Boulevard, Milton V2392719 C ELECTRICAL LIMITED Keynes, MK9 1BP (Company Number 6518260) Principal trading address: Larks Hill, Gravel Path, Berkhamsted, Registered office: Torre Lea House, 33 The Avenue, Yeovil, BA21 4BN Hertfordshire HP4 2PJ In the Manchester District Registry Chris Cooke,(IP No. 13610) and Graham Bushby,(IP No. 8736) both of No 2680 of 2015 Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Date of Filing Petition: 26 June 2015 Midsummer Boulevard, Milton Keynes, MK9 1BP. Date of Winding-up Order: 17 August 2015 Correspondence address & contact details of case manager: Ané C Butler3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Carstens, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 1UG, telephone: 01392 889650, email: 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 [email protected] 687830. For further details contact: Chris Cooke or Graham Bushby, Capacity of office holder(s): Official Receiver Tel: 01908 687800. 25 August 2015 (2392719) Date of Appointment: 24 August 2015 By whom Appointed: Members (2392492)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Name2392529 of Company: BROOKLANDS CONSULTING GROUP LIMITED Company2392528 Number: 09071934 Company Number: 01579973 Name of Company: DGLM HOLDINGS LTD Previous Name of Company: Prior to name change in 2004, formerly Nature of Business: Holding Company known as Corporate Options Review LimitedTrading as: Brooklands Type of Liquidation: Members Consulting Group Registered office: 3rd Floor, Princess Caroline House, 1 High Street, Registered office: Hunters’ Lodge, 2 Beaufort Road, Brooklands, Sale, Southend on Sea, Essex, SS1 1JE Cheshire, M33 3WR Principal trading address: Kingsridge House, 601 London Road, Principal trading address: Hunters’ Lodge, 2 Beaufort Road, Westcliff on Sea, Essex SS0 9PE Brooklands, Sale, Cheshire, M33 3WR Darren Wilson,(IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Nature of Business: Management consultancy activities Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 Type of Liquidation: Members Voluntary Liquidation 1JE. Jeremy Paul Oddie and Paul Anthony Palmer both of Mitchell Further details contact: Darren Wilson, Email: Charlesworth, Centurion House, 129 Deansgate, Manchester, M3 [email protected] 3WR, Tel: 0161 817 6100 Date of Appointment: 25 August 2015 Office Holder Numbers: 008918 and 009657. By whom Appointed: Members (2392528) Date of Appointment: 24 August 2015 By whom Appointed: Members Alternative contact name and telephone number: Alison Toft, 0161 Company2392487 Number: 03004623 817 6100 (2392529) Name of Company: ENGINEERED SOLUTIONS LIMITED Nature of Business: Dormant Registered office: United Technologies House, Guildford Road, 2392486Name of Company: BUILDIDYLL PROPERTY MANAGEMENT Leatherhead, Surrey, KT22 9UT Company Number: 04134768 Principal trading address: United Technologies House, Guildford Trading Name: Buildidyll Property Management Road, Leatherhead, Surrey, KT22 9UT Registered office: Harbourside House, 4-5 The Grove, Bristol Company Number: 04026318 Principal trading address: Upton Coombe House, Back Street, Name of Company: FOSTER & CROSS (LIFTS) LIMITED Hawkesbury Upton, South Gloucestershire GL9 1BB Previous Name of Company: Snowout Solutions Limited Nature of Business: Management of Rental Properties Nature of Business: Dormant Type of Liquidation: Members Registered office: Chiswick Park, Building 5, Ground Floor, 566 Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside Chiswick High Road, London, W4 5YF House, 4-5 The Grove, Bristol BS1 4QZ and Neil Frank Vinnicombe of Principal trading address: Chiswick Park, Building 5, Ground Floor, Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade 566 Chiswick High Road, London, W4 5YF Place, Bath BA1 2NN Company Number: 02339916 Office Holder Numbers: 008988 and 009519. Name of Company: G B LIFTS LIMITED Date of Appointment: 24 August 2015 Nature of Business: Non-Trading By whom Appointed: Members Previous Name of Company: Shotnat Limited Any person who requires further information may contact the Joint Registered office: Chiswick Park, Building 5, Ground Floor, 566 Liquidator by telephone 0117 937 7130. Alternatively enquiries can be Chiswick High Road, London, W4 5YF made to Anita Quirke by e-mail at [email protected] Principal trading address: Chiswick Park, Building 5, Ground Floor, or by telephone on 0117 937 7133. (2392486) 566 Chiswick High Road, London, W4 5YF Company Number: 02518876 Name of Company: HOLLAND HEATING UK LIMITED Company2392490 Number: 00294704 Nature of Business: Dormant Name of Company: CAZENOVE NOMINEES LIMITED Previous Name of Company: Colt Holland Heating Limited; Colt HH Nature of Business: Other business support service activities n.e.c. Airpower Limited; Mixsuit Limited Type of Liquidation: Members Type of Liquidation: Members Registered office: 25 Bank Street, Canary Wharf, London E14 5JP Registered office: United Technologies House, Guildford Road, Principal trading address: 25 Bank Street, Canary Wharf, London E14 Leatherhead, Surrey, KT22 9UT 5JP Principal trading address: United Technologies House, Guildford Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Road, Leatherhead, Surrey, KT22 9UT Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Stephen Roland Browne,(IP No. 009281) and Christopher Richard Katharine’s Way, London, E1W 1DD. Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 The Joint Liquidators can be contacted on Tel: 0207 063 4477. Shoe Lane, London EC4A 3BQ. Alternative contact: Molly McErlane. For further details contact: The Joint Liquidators on tel: 020 7007 Date of Appointment: 24 August 2015 0312 By whom Appointed: Members (2392490) Date of Appointment: 25 August 2015 By whom Appointed: The Company (2392487)

Company2392462 Number: 05289931 Name of Company: CAZENOVE US HOLDINGS LIMITED Company2392325 Number: SC335858 Nature of Business: Other business support service activities n.e.c. Name of Company: ENGINEERING SUBSEA SOLUTIONS LIMITED Type of Liquidation: Members Nature of Business: Service activities incidental to oil and gas Registered office: 25 Bank Street, Canary Wharf, London, E14 5JP extraction excluding surveying Principal trading address: 25 Bank Street, Canary Wharf, London, E14 Type of Liquidation: Members 5JP Registered office: East Campus, Prospect Road, Arnhall Business Guy Robert Thomas Hollander,(IP No. 009233) and Roderick John Park, Westhill, AB32 6FE Weston,(IP No. 008730) both of Mazars LLP, Tower Bridge House, St Principal trading address: East Campus, Prospect Road, Arnhall Katharine’s Way, London, E1W 1DD. Business Park, Westhill, AB32 6FE Further details contact: Tel: 0207 063 4477. Alternative contact: Molly Neil Dempsey and Kenneth Wilson Pattullo, both of Begbies Traynor McErlane. (Central) LLP, 7 Queen’s Gardens, Aberdeen, AB15 4YD Date of Appointment: 24 August 2015 Office Holder Numbers: 14030 and 008368. By whom Appointed: Members (2392462) For further details contact: The joint liquidators on tel: 01224 619 354. Alternative contact: Vicki Boddice. Date of Appointment: 05 August 2015 By whom Appointed: Members (2392325)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 75 COMPANIES

Company2392425 Number: 07737594 Company2392460 Number: 08450022 Name of Company: EYTON CONSTRUCTION LIMITED Name of Company: NJG CORPORATE RISK SOLUTIONS LIMITED Nature of Business: Development of residential property Nature of Business: Financial Management Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 Registered office: The Coach House, The Square, Sawbridgeworth The Parsonage, Manchester M3 2HW CM21 9AE Principal trading address: Brookleigh Milley Road, Waltham St. Principal trading address: The Coach House, The Square, Lawrence, Reading, Berkshire RG10 0JR Sawbridgeworth CM21 9AE John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Paul Anthony Higley,(IP No. 11910) and Guy Charles David Harrison, Chambers, 3 The Parsonage, Manchester M3 2HW. (IP No. 8001) both of Price Bailey Insolvency and Recovery LLP, 7th Further details contact: Katie Dixon, Email: [email protected] Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Tel: 0161 907 4044 For further details contact: The Joint Liquidators, E-mail: Date of Appointment: 21 August 2015 [email protected]. Alternative contact: Vedeena By whom Appointed: Members (2392425) Haulkhory, E-mail: [email protected]. Date of Appointment: 20 August 2015 By whom Appointed: Members (2392460) 2392465Company Number: 03112686 Name of Company: GEOFF ROBERTS ASSOCIATES LTD Nature of Business: Risk management consultants Company2392479 Number: 08729572 Type of Liquidation: Members Name of Company: PENYBONT FOODS LIMITED Registered office: Europa House, Goldstone Villas, Hove, East Nature of Business: Wholesale of meat products Sussex, BN3 3RQ Type of Liquidation: Members Principal trading address: Afon Gonwy Cottage, Middle Mill Road, Registered office: Unit 8 Village Farm Road, Village Farm Industrial Northop, Mold, Clwyd, Wales CH7 6AQ Estate, Pyle, Bridgend, CF83 6BL Colin Ian Vickers,(IP No. 008953) and Christopher David Stevens,(IP Principal trading address: Unit 8 Village Farm Road, Village Farm No. 008770) both of FRP Advisory LLP, 4th Floor, Southfield House, Industrial Estate, Pyle, Bridgend, CF83 6BL 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY. Neil John Maddocks,(IP No. 9239) of South West & Wales Business For further details contact: Email: [email protected] Recovery, 13-14 Orchard Street, Bristol, BS1 5EH and Robert John Date of Appointment: 19 August 2015 Coad,(IP No. 11010) of South West & Wales Business Recovery, By whom Appointed: Members (2392465) 13-14 Orchard Street, Bristol, BS1 5EH. The Joint Liquidators can be contacted on Tel: 0117 370 8889 or Email: [email protected] Alternative contact Email: Name2392466 of Company: INSIDE OUT TRANSFORMATION LIMITED [email protected] Company Number: 07972674 Date of Appointment: 25 August 2015 Registered office: 2 City Road, Chester CH1 3AE By whom Appointed: Members and Creditors (2392479) Principal trading address: 1 Fieldway, Little Sutton, Ellesmere Port CH66 5NP Nature of Business: Human Resources Consultancy Company2392472 Number: 02855541 Type of Liquidation: Members Name of Company: PRIZEWALK PROPERTIES LIMITED Ian C Brown, Parkin S Booth & Co, 2 City Road, Chester CH1 3AE. Nature of Business: Buying and selling of own real estate Further details of liquidator: E-mail address [email protected]; Type of Liquidation: Members Telephone Number 01244 340129 Registered office: 66 Prescot Street, London, E1 8NN Office Holder Number: 8621. Principal trading address: 66 Prescot Street, London, E1 8NN Date of Appointment: 17 August 2015 John Anthony Dickinson,(IP No. 9342) and Robin Hamilton Davis,(IP By whom Appointed: Members (2392466) No. 8800) both of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN. For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Company2392526 Number: 07140732 Alternative contact: Toby Cooper. Name of Company: MARS CONSULTING LIMITED Date of Appointment: 26 August 2015 Nature of Business: IT Consultancy By whom Appointed: Members (2392472) Type of Liquidation: Members Registered office: c/o Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD Name2392482 of Company: PUR CONSULTING LIMITED Principal trading address: 41 New Garden Street, Stafford, ST17 4DB Company Number: 07487155 Andrew Rosler,(IP No. 9151) of Ideal Corporate Solutions Limited, Registered office: Purnells, Treverva Farm, Treverva, Penryn, Near Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD. Falmouth, Cornwall, TR10 9BL Should you wish to discuss matters please contact Lucy Duckworth Principal trading address: Flat 5, 7 Craven Hill, London, W2 3EN on email [email protected] or telephone 01204 663002. Nature of Business: Business Support Date of Appointment: 21 August 2015 Type of Liquidation: Members Voluntary Liquidation By whom Appointed: Members (2392526) Lisa Alford and Chris Parkman, Joint Liquidators, both of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Office Holder Numbers: 9723 and 9588. Name2392470 of Company: MILL KEBAB HOUSE LIMITED Date of Appointment: 21 August 2015 Company Number: 08456764 By whom Appointed: Shareholders (2392482) Trading Name: Carlos BBQ Registered office: Ensors Accountants LLP, The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS Name2392475 of Company: RAVENSGATE (HIGH WYCOMBE) LIMITED Principal trading address: 70 Mill Road, Cambridge CB1 2AS Company Number: 07827390 Nature of Business: Restaurant and take away Trading name/style: Ravensgate (High Wycombe) Limited Mark Upton and David Scrivener both of Ensors Accountants LLP, Registered office: Westminster Business Centre, Nether Poppleton, The Platinum Building, St Johns Innovation Park, Cowley Road, York YO26 6RB Cambridge, CB4 0DS, Tel: 01223 420721 Principal trading address: 8 The Ridgeway Trading Estate, Iver, Office Holder Numbers: 9594 and 15690. Buckinghamshire SL0 9HJ Date of Appointment: 20 August 2015 Nature of Business: Development By whom Appointed: Members and Creditors Type of Liquidation: Members Alternative person to contact with enquiries about the case: Jill Rose, [email protected] (2392470)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

John William Butler and Andrew James Nichols of Redman Nichols Name2392483 of Company: TOPTERM INVESTMENTS LIMITED Butler, Westminster Business Centre, Nether Poppleton, York YO26 Company Number: 00890714 6RB. T: 01904 520 116 Registered office: 60/62 Old London Road, Kingston upon Thames Office Holder Numbers: 9591 and 8367. KT2 6QZ Date of Appointment: 18 August 2015 Principal trading address: 7 Avondale Avenue, Worcester Park KT4 By whom Appointed: Members (2392475) 7PD Nature of Business: Property Investment Type of Liquidation: Members 2392459Company Number: 08664220 Philip Weinberg and Andrew John Whelan of Marks Bloom, 60/62 Old Name of Company: ROOSCOR LIMITED London Road, Kingston upon Thames KT2 6QZ. Telephone number: Nature of Business: Information Technology Consultancy Activities 020 8549 9951. Alternative person to contact with enquiries about the Type of Liquidation: Members’ Voluntary Liquidation case: Lauren Cullen Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, Office Holder Numbers: 5325 and 8726. St Albans, Herts AL1 5JN Date of Appointment: 18 August 2015 Principal trading address: (Former): 69A Leigham Court Road, London By whom Appointed: Members (2392483) SW16 2NJ Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN. Company2392471 Number: 08018581 Office Holder Number: 6055. Name of Company: VED CONSULTANCY LTD Date of Appointment: 24 August 2015 Nature of Business: Management Consultancy By whom Appointed: Members Type of Liquidation: Members Sterling Ford on 01727 811 161 or at [email protected] Registered office: Langley House, Park Road, East Finchley, London (2392459) N2 8EY Principal trading address: 35 Ballards Lane, London N3 1XW Company2392477 Number: 08021390 Simon Renshaw,(IP No. 9712) of AABRS Limited, Langley House, Name of Company: SEBAG LTD Park Road, East Finchley, London N2 8EY. Nature of Business: Other financial service activities Further details contact: Simon Renshaw, Tel: 020 8444 2000. Type of Liquidation: Members Alternative contact: Mandip Phlora. Registered office: Bamfords Trust House, 85-89 Colmore Row, Date of Appointment: 21 August 2015 Birmingham B3 2BB By whom Appointed: Members (2392471) Principal trading address: Flat 808, Colorado Building, Deals Gateway, London SE13 7RD C A Beighton,(IP No. 9556) and P D Masters,(IP No. 8262) both of Company2392476 Number: 03325238 Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Name of Company: VICTORIA JEWELLERS EPPING LIMITED Birmingham, B3 2BB. Nature of Business: Jewellers For further details contact: C A Beighton, E-mail: Type of Liquidation: Members Voluntary Liquidation [email protected], Tel: 0121 200 2111. Registered office: Recovery House 15-17 Roebuck Road Hainault Date of Appointment: 20 August 2015 Business Park Ilford Essex IG6 3TU By whom Appointed: Members (2392477) Principal trading address: Suite D, The Business Centre, Farringdon Avenue, Romford Essex RM3 8EN Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, Name2392473 of Company: SHEV COMPANY LIMITED 15-17 Roebuck Road, Ilford, Essex IG6 3TU Company Number: 05719936 Office Holder Number: 8760. Registered office: 43 Old Street, Clevedon, North Somerset BS21 Date of Appointment: 25 August 2015 6DA By whom Appointed: Members Nature of Business: Production of Smoke and Heat Ventilators Further information about this case is available from Julie Jackson at Type of Liquidation: Members (solvent) the offices of Carter Clark on 020 8599 5086 ref: VJE2015 (2392476) Peter O’Duffy of IP Services Ltd, 9 Woodhill Road, Portishead, Bristol BS20 7EU. Tel: 01275 843555 and [email protected] and www.ipservices.co.uk. Alternative Contact: Mary O’Duffy Name2392480 of Company: WHITEHURST ENGINEERING SERVICES Office Holder Number: 7937. LIMITED Date of Appointment: 25 August 2015 Company Number: 01484675 By whom Appointed: Members (2392473) Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, LS27 9SE Principal trading address: 1 Victoria Court, Bank Square, Morley, Company2392481 Number: 07526211 Leeds, West Yorkshire, LS27 9SE Name of Company: SUBLIME CRYSTAL LIMITED Nature of Business: IT Consultants Nature of Business: Other business support service activities not Type of Liquidation: Members elsewhere classified Raymond Stuart Claughton, Liquidator, 3 Merchants Quay, Ashley Type of Liquidation: Members Lane, Shipley, BD17 7DB, telephone: 01274 598585 Registered office: Holly Bank Chambers, Oasts Business Village, Red Office Holder Number: 0119. Hill, Maidstone, Kent ME18 5NN Date of Appointment: 25 August 2015 Principal trading address: Holly Bank Chambers, Oasts Business By whom Appointed: Members (2392480) Village, Red Hill, Maidstone, Kent ME18 5NN Martin Weller,(IP No. 9419) and Jeremy Stuart French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, FINAL MEETINGS The Drive, Brentwood, Essex, CM13 3BE. For further details contact the Joint Liquidators, Email: 2392513BROOM COMPUTER SERVICES LIMITED [email protected] (Company Number 01495900) Date of Appointment: 21 August 2015 Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX By whom Appointed: Members (2392481) Principal trading address: 16 Wynford Road, Poole, Dorset, BH14 8PG Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX on 25 September 2015 at 10.00 am for the purpose of having an account laid before them, showing the manner

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 77 COMPANIES in which the winding up of the Company has been conducted and the Any person who requires further information may contact the Joint property disposed of, and of receiving any explanation that may be Liquidator by telephone on 029 2089 4270. Alternatively enquiries can given by the Liquidator. Any Member entitled to attend and vote is be made to Katrina Orum by e-mail at katrina.orum@begbies- entitled to appoint a proxy to attend and vote instead of him or her, traynor.com or by telephone on 029 2089 4270. and such proxy need not also be a Member. The proxy form must be Peter Richard Dewey Joint Liquidator returned to the above address by no later than 12.00 noon on the 25 August 2015 (2392504) business day before the meeting. Date of Appointment: 26 September 2014. Office Holder details: Alisdair James Findlay, (IP No. 8744) of Findlay FABCOMMS2392511 LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX (Company Number 08217475) Any person who requires further information may contact Caroline Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Findlay by email at [email protected] or by telephone on 01242 Principal trading address: 140 High Street, Edgware, Middlesex HA8 576555. 7LW A J Findlay, Liquidator Notice is hereby given, pursuant to Section 94 of the Insolvency Act 25 August 2015 (2392513) 1986, that a Final General Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks SL7 1NS on 4 November 2015 at 10.30 am, for the purpose of having an 2392523CHARTERHOUSE DIGITAL LIMITED account laid before them and to receive the Joint Liquidators’ report, (Company Number 07329270) showing how the winding-up of the Company has been conducted Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 and its property disposed of, and of hearing any explanation that may 3WQ be given by the Joint Liquidators. Principal trading address: Unit 64 Capital Business Centre, 22 Carlton Any member entitled to attend and vote at the above meeting may Road, South Croydon CR2 0BS appoint a proxy to attend and vote instead of him, and such proxy Notice is hereby given pursuant to Section 94 of the Insolvency Act need not also be a member. To enable voting, proxies must be lodged 1986 that a Final Meeting of the members of the above named at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by Company will be held at the offices of Poppleton & Appleby, 16 12.00 noon on 3 November 2015. Oxford Court, Bishopsgate, Manchester, M2 3WQ on 29 September Date of Appointment: 6 November 2014. 2015 at 10.00 am, for the purpose of having an account laid before Office Holder details: Frank Wessely, (IP No. 7788) and Peter James them, and to receive the report of the Joint Liquidators showing how Hughes-Holland, (IP No. 1700) both of Quantuma LLP, 81 Station the winding-up of the Company has been conducted and its property Road, Marlow, Bucks, SL7 1NS disposed of, and of hearing any explanation that may be given by the The Joint Liquidators can be contacted by Tel: 01628 478100 or Fax: Joint Liquidators and also of determining by Special Resolution the 01628 472629. Alternative contact: Nina Sellars, Email: manner in which the books, accounts and documents of the company [email protected] Tel: 01628 478100. and of the Joint Liquidators shall be disposed of. A member entitled Frank Wessely and Peter James Hughes-Holland, Joint Liquidators to attend and vote at the above meeting may appoint a proxy or 26 August 2015 (2392511) proxies to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 16 Oxford Court, Bishopsgate, GRANITEWORKTOPS2392501 ETC LIMITED Manchester, M2 3WQ no later than 12.00 noon on the business day (Company Number 08475497) preceding the meeting. Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Date of Appointment: 24 October 2014. West Yorkshire, WF17 9EJ Office Holder details: Stephen James Wainwright, (IP No. 5306) and Principal trading address: Unit 2, Longlands Trading Estate, Milner Allan Christopher Cadman, (IP No. 9522) both of Poppleton & Way, Ossett, West Yorkshire, WF5 9JE Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ Notice is hereby given, pursuant to Section 94 of the Insolvency Act The Joint Liquidators can be contacted by Email: 1986, that a General Meeting of the Members of the above named [email protected] Tel: 0161 228 3028. Company will be held at Wesley House, Huddersfield Road, Birstall, Stephen James Wainwright, Joint Liquidator Batley, West Yorkshire WF17 9EJ on 16/10/2015 at 10.30am, for the 24 August 2015 (2392523) purpose of having an account laid before them and to receive the Liquidator’s report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any COPPER2392504 LIME CONSULTING LIMITED explanation that may be given by the Liquidator. (Company Number 08300686) Any Member entitled to attend and vote at the above meeting is Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff entitled to appoint a proxy to attend and vote instead of him, and CF24 5JW such proxy need not also be a Member. Principal trading address: 52 Lottem Road, Canvey Island, Essex, S88 P O’Hara Insolvency Practitioner number 6371, and S Weir Insolvency 7HX Practitioner number 9099, of O’Hara & Co, Wesley House, The Company was placed into members’ voluntary liquidation on 13 Huddersfield Road, Birstall, Batley, WF17 9EJ. Telephone number November 2014 and on the same date, Peter Richard Dewey (IP 01924 477449. Email [email protected]. Number: 007806) and David Hill (IP Number: 006904), both of Begbies 21 August 2015 Traynor (Central) LLP, of 1st Floor North, Anchor Court, Keen Road, P O’Hara, Joint Liquidator (2392501) Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency INHOCO2392508 3363 LIMITED Act 1986, that a general meeting of the members of the Company will (Company Number 05982873) be held at the offices of Begbies Traynor (Central) LLP, at 1st Floor Registered office: C/O Deloitte LLP, PO Box 500, 2 Hardman Street, North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 9 October Manchester, M60 2AT 2015 at 11.30am for the purpose of having an account laid before the Principal trading address: 48 Chancery Lane, London, WC2A 1JF members and to receive the joint liquidators’ report, showing how the Notice is hereby given, pursuant to Section 94 of the Insolvency Act winding up of the Company has been conducted and its property 1986 (as amended), that a final general meeting of the Company will disposed of, and of hearing any explanation that may be given by the be held at 10.00 am on 13 October 2015 at Deloitte LLP, PO Box 500, joint liquidators. 2 Hardman Street, Manchester, M60 2AT for the purpose of receiving Note: Any member entitled to attend and vote at the above meeting an account showing the manner in which the winding-up has been may appoint a proxy, who need not be a member of the Company, to conducted and the property of the company disposed of, and of attend and vote instead of the member. In order to be entitled to vote, hearing any explanation that may be given by the joint liquidators. proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

The meeting will also consider and, if thought fit, pass the following Any person who requires further information may contact the Joint Ordinary Resolution:- “That the Joint Liquidators’ statement of Liquidator by telephone on 01223 495660. Alternatively enquiries can account for the period of the liquidation be approved.” Any member be made to Carol Wilson by e-mail at Cambridge@begbies- of the Company entitled to attend and vote at the meeting is entitled traynor.com or by telephone on 01223 495660. to appoint a proxy to attend and vote instead of him/her. A proxy Mary Currie-Smith, Joint Liquidator need not be a member of the Company. Proxy forms to be used at 25 August 2015 (2392524) the meeting must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. LECTUS2392506 THERAPEUTICS LIMITED Date of Appointment: 19 March 2015 (Company Number 04562659) Office Holder details: William Kenneth Dawson, (IP No. 008266) and Registered office: First Floor, 24 High Street, Whittlesford, Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Cambridgeshire, CB22 4LT Box 500, 2 Hardman Street, Manchester, M60 2AT Principal trading address: (Formerly) Pall Mall Court, 61-67 King For further details contact: Gemma McCarthy on +44 161 455 6278 or Street, Manchester M2 4PD at [email protected] The Company was placed into members’ voluntary liquidation on 20 William Kenneth Dawson and Stephen Roland Browne, Joint June 2014 and on the same date, Mary Anne Currie-Smith (IP No Liquidators 008934) and John A Lowe (IP No 009513), both of Begbies Traynor 25 August 2015 (2392508) (Central) LLP of 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Company. 2392347JUFOTOD LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act Company Number: SC389254 1986, that a general meeting of the members of the Company will be Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 held at the offices of Begbies Traynor (Central) LLP, 1st Floor, 24 High The Parsonage, Manchester M3 2HW Street, Whittlesford, Cambridgeshire, CB22 4LT on 30 September Principal trading address: 33 Grosvenor Place, Aberdeen, Scotland, 2015 at 10.15 am for the purpose of having an account laid before the AB25 2RE members and to receive the Joint Liquidators’ report, showing how Notice is hereby given, pursuant to Section 94 of the Insolvency Act the winding up of the Company has been conducted and its property 1986, that a Final meeting of members will be held on 6 October 2015 disposed of, and of hearing any explanation that may be given by the at 2.00 pm. The meeting will be held at Clarke Bell Limited, Parsonage Joint Liquidators. Chambers, 3 The Parsonage, Manchester M3 2HW for the purposes Note: Any member entitled to attend and vote at the above meeting of having an account laid before them, and to receive the report of the may appoint a proxy, who need not be a member of the Company, to Liquidator showing how the winding up of the company has been attend and vote instead of the member. In order to be entitled to vote, conducted its property disposed of and hearing any explanations that proxies must be lodged with the Joint Liquidators no later than 12.00 may be given by the Liquidator. noon on the business day prior to the meeting. Any member entitled to attend and vote at the above meeting is Any person who requires further information may contact the Joint entitled to appoint a proxy to attend and vote instead of him and such Liquidator by telephone on 01223 495660. Alternatively enquiries can proxy need not also be a member. Proxies to be used at the meeting be made to Carol Wilson by e-mail at Cambridge@begbies- must be lodged with the Liquidator at Clarke Bell Limited, Parsonage traynor.com or by telephone on 01223 495660. Chambers, 3 The Parsonage, Manchester M3 2HW no later than Mary Currie-Smith, Joint Liquidator 12.00 noon on the business day preceding the meeting. 25 August 2015 (2392506) Date of Appointment: 22 May 2015. Office Holder details: John Paul Bell (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. 2392510METROPOLITAN REAL ESTATE EUROPE LLP Further details contact: Millie Baker, Email: (Company Number OC376221) [email protected]. Tel: +44 (0161) 907 4044 Registered office: CityPoint, Temple Gate, Bristol BS1 6PL John Paul Bell, Liquidator Principal trading address: 20-22 Bedford Row, London WC1R 4JS 24 August 2015 (2392347) Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s LECTUS2392524 LIMITED account showing how the winding up has been conducted and the (Company Number 07368394) property of the Company disposed of. The meeting will be held at Registered office: First Floor, 24 High Street, Whittlesford, CityPoint, Temple Gate, Bristol BS1 6PL on 24 September 2015 at Cambridgeshire CB22 4LT 10.00 am. Principal trading address: (Formerly) Pall Mall Court, 61-67 King In order to be entitled to vote at the meeting, members must lodge Street, Manchester M2 4PD their proxies with the Liquidator at CityPoint, Temple Gate, Bristol The Company was placed into members’ voluntary liquidation on 20 BS1 6PL by no later than 12.00 noon on the business day prior to the June 2014 and on the same date, Mary Anne Currie-Smith (IP No day of the meeting. 008934) and John A Lowe (IP No 009513), both of Begbies Traynor Date of Appointment: 18 September 2014. (Central) LLP of 1st Floor, 24 High Street, Maynards, Whittlesford, Office Holder details: Rupert Graham Mullins, (IP No. 7258) of Cambridgeshire, CB22 4LT were appointed as Joint Liquidators of the Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL Company. For further details contact: Rupert Mullins, Tel: 0117 373 6222. Notice is hereby given pursuant to Section 94 of the Insolvency Act Alternative contact: Terena Farrow. 1986, that a general meeting of the members of the Company will be Rupert Graham Mullins, Liquidator held at the offices of Begbies Traynor (Central) LLP, at 1st Floor, 24 24 August 2015 (2392510) High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 30 September 2015 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators’ report, METROPOLITAN2392502 REAL ESTATE UK LIMITED showing how the winding up of the Company has been conducted (Company Number 08111501) and its property disposed of, and of hearing any explanation that may Registered office: CityPoint, Temple Gate, Bristol BS1 6PL be given by the Joint Liquidators. Principal trading address: 20-22 Bedford Row, London WC1R 4JS Note: Any member entitled to attend and vote at the above meeting Notice is hereby given that the Liquidator has summoned a final may appoint a proxy, who need not be a member of the Company, to meeting of the Company’s members under Section 94 of the attend and vote instead of the member. In order to be entitled to vote, Insolvency Act 1986 for the purpose of receiving the Liquidator’s proxies must be lodged with the Joint Liquidators no later than 12 account showing how the winding up has been conducted and the noon on the business day prior to the meeting. property of the Company disposed of. The meeting will be held at CityPoint, Temple Gate, Bristol BS1 6PL on 28 September 2015 at 10.30 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 79 COMPANIES

In order to be entitled to vote at the meeting, members must lodge the purpose of having accounts laid before the members showing their proxies with the Liquidator at CityPoint, Temple Gate, Bristol how each winding up has been conducted and the property of the BS1 6PL by no later than 12.00 noon on the business day prior to the Companies disposed of, hearing any explanation that may be given day of the meeting. by the Liquidator, and for the Liquidator to seek sanction for his Date of Appointment: 19 September 2014. release from office. A Member entitled to attend and vote at the Office Holder details: Rupert Graham Mullins, (IP No. 7258) of Meeting may appoint a Proxy or Proxies to attend and vote instead of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL him. A proxy need not be a Member of the Companies. For further details contact: Rupert Mullins, Tel: 0117 373 6222. Office Holder details: Ewen R Alexander of Johnston Carmichael LLP, Alternative contact: Terena Farrow. Bishops Court, 29 Albyn Place, Aberdeen, AB10 1YL Rupert Graham Mullins, Liquidator Further details contact: Tel: 01224 212222 24 August 2015 (2392502) Ewen R Alexander, Liquidator 24 August 2015 (2392327)

2392341NMM PLANNING LIMITED Company Number: SC387392 RFML2392512 INVESTMENT FUND LIMITED Registered office: 58 Queens Road, Aberdeen, AB15 4YE (Company Number 03671688) Principal trading address: 58 Queens Road, Aberdeen, AB15 4YE RFML PARTNERS LIMITED Notice is hereby given, pursuant to Section 94 of the Insolvency Act (Company Number 03689599) 1986, that a Final General Meeting of the members of the above Registered office: (Both of) 15 Canada Square, London, E14 5GL named Company will be held at Bishop’s Court, 29 Albyn Place, Principal trading address: (Both of) Cunard House, 15 Regent Street, Aberdeen, AB10 1YL on 28 September 2015 at 11.30 am for the London, SW1Y 4LR purpose of having an account laid before the members showing how Notice is hereby given, pursuant to Section 94 of the Insolvency Act the winding up has been conducted and the property of the Company 1986, that the Final Meetings of the Members of the above-named disposed of, hearing any explanation that may be given by the Companies will be held at 10.00 am and 10.15 am on 2 October 2015 Liquidator, and for the Liquidator to seek sanction for his release from at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose office. A Member entitled to attend and vote at the above Meeting of receiving an account showing the manner in which the Liquidations may appoint a proxy or proxies to attend and vote instead of him. A have been conducted and the property of the Companies disposed proxy need not be a Member of the Company. of, and of hearing an explanations which may be given by the Date of Appointment: 25 June 2014. Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Office holder details: Ewen R Alexander (IP No 6754) of Johnston 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on Carmichael LLP, Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1 October 2015. 1YL. Date of Appointment: 11 December 2014 Further details contact: Tel: 01224 212222. Office Holder details: John David Thomas Milsom, (IP No. 9241) and Ewen R Alexander, Liquidator Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada 25 August 2015 (2392341) Square, London, E14 5GL Further details contact: Maria French, Email: [email protected], Tel: +44 (0) 20 7694 1757. QUEST2392500 CAPITAL ADVISORY LIMITED JDT Milsom, Joint Liquidator (Company Number 07479189) 26 August 2015 (2392512) Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD Principal trading address: 26 Red Lion Square, London, WC1R 4AG WORKFORCE2392507 WELLNESS LIMITED Notice is hereby given, pursuant to Section 94 of the INSOLVENCY (Company Number 06719251) ACT 1986, that a Final Meeting of the members of the above-named Registered office: 3 Hamel House, Calico Business Park, Sandy Way, Company will be held at the offices of Geoffrey Martin and Co, 1 Tamworth B77 4BF Westferry Circus, Canary Wharf, London, E14 4HD on 30 September Principal trading address: Manor Court Chambers, 126 Manor Court 2015 at 10.30 am, for the purposes of: Road, Nuneaton, Warwickshire, CV11 5HL (a) Having laid before them an account of the winding-up, showing Notice is hereby given that a final meeting of the members of the how it has been conducted and the Company’s property disposed of, above named Company has been summoned by the Liquidator under and of hearing any explanations that may be given by the Liquidator Section 94 of the Insolvency Act 1986. The meeting will be held at the (b) Determining whether the Liquidator should have his release under offices of Arrans Ltd, 3 Hamel House, Calico Business Park, Sandy Section 173 of the INSOLVENCY ACT 1986. Way, Tamworth B77 4BF on 13 October 2015 at 11.30 am for the A member entitled to vote at the above meeting may appoint a proxy purpose of having a final account laid before them by the Liquidator, to attend and vote instead of him or her. A proxy need not be a showing the manner in which the winding-up of the said Company member of the Company. Proxies for use at the meeting must be has been conducted, and the property of the Company disposed of lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, and of hearing any explanation that may be given by the Liquidator. Canary Wharf, London, E14 4HD no later than 12.00 noon on the Date of Appointment: 13 February 2015 business day before the meeting. Date of Appointment: 3 September Office Holder details: Robert Gibbons, (IP No. 9079) of Arrans Ltd, 3 2014 Hamel House, Calico Business Park, Sandy Way, Tamworth, Staffs Claire Kennedy, email: [email protected], tel: 020 7495 1100 B77 4BF Stephen Goderski, Liquidator, IP No: 8731 For further details contact: R Cutts, Email: [email protected] Tel: 20 August 2015 (2392500) 01827 60020 Robert Gibbons, Liquidator 24 August 2015 (2392507) R.S.T.2392327 PROJECTS LIMITED Company Number: SC151628 INTERNATIONAL PETROLEUM EQUIPMENT LIMITED NOTICES TO CREDITORS Company Number: SC126025 Registered office: (Both of) Weatherford Centre, Souterhead Road, A2392469 GOWING LIMITED Altens Industrial Estate, Aberdeen, AB12 3LF (Company Number 04936697) Principal trading address: (Both of) Weatherford Centre, Souterhead Registered office: Kiremko F P E (UK) Ltd, Room LN8 Armstrong Road, Altens Industrial Estate, Aberdeen, AB12 3LF House, The Finningley Estate, Hayfield Lane, Doncaster, DN9 3GA Further to the notice of the appointment of the Liquidator on 30 Principal trading address: Kiremko F P E (UK) Ltd, Room LN8 December 2014, notice is hereby given, pursuant to Section 94 of the Armstrong House, The Finningley Estate, Hayfield Lane, Doncaster, Insolvency Act 1986, that Final General Meetings of the members of DN9 3GA the above named Companies will be held at Bishop’s Court, 29 Albyn Place, Aberdeen, AB10 1YL on 28 September 2015 at 11.00 am for

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the creditors of the above named Office Holder details: Philip Booth,(IP No. 9470) of Booth & Co, Company, over which I was appointed Joint Liquidator on 21 August Coopers House, Intake Lane, Ossett, WF5 0RG. 2015 are required, on or before 17 September 2015 to send in their For further details contact: Philip Booth, E-mail: full names, their addresses and descriptions, full particulars of their [email protected]. Alternative contact: Luke Brough. debts or claims and the names and addresses of their solicitors (if Philip Booth, Liquidator any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter 25 August 2015 (2392530) House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are BLACKLAB2392461 DEVELOPMENTS LIMITED personally or by their solicitors, to come in and prove their debts or (Company Number 05396971) claims at such time and place as shall be specified in such notice, or Registered office: c/o Baker Tilly Restructuring and Recovery LLP, in default thereof they will be excluded from the benefit of any The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP; distribution. The winding up is a members’ voluntary winding up and it (Formerly) Larks Hill, Gravel Path, Berkhamsted, Hertfordshire HP4 is anticipated that all debts will be paid. 2PJ Office Holder details: Paul Atkinson,(IP No. 9314) of FRP Advisory Principal trading address: Larks Hill, Gravel Path, Berkhamsted, LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Hertfordshire HP4 2PJ Essex, CM13 3BE and Jeremy Stuart French,(IP No. 003862) of FRP Take notice that the Joint Liquidators of the above named Company Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, intend to make a first and final distribution to creditors. Creditors of Brentwood, Essex, CM13 3BE. the above Company, who have not already done so, are required to For further details contact the Joint Liquidators, Email: send in their name and address and particulars of their claim by 18 [email protected] September 2015 to the Joint Liquidators at Baker Tilly Restructuring Paul Atkinson, Joint Liquidator and Recovery LLP, 170 Midsummer Boulevard, Milton Keynes MK9 25 August 2015 (2392469) 1BP. The distribution should be made without regard to the claims of any persons who have not proved their debts by that date and any creditor who does not prove their debt by that date may be excluded 2392464APPLE TREE SOFTWARE LIMITED from the dividend. It is the intention of the Joint Liquidators that the (Company Number 08775141) distribution will be made within 2 months of the last date for proving Registered office: Unit 4 Vista Place, Coy Pond Business Park, claims, given above. Ingworth Road, Poole, Dorset, BH12 2JY As it is possible that the rate of dividend will reach 100 pence in the Principal trading address: Lavender House, Appletree Road, New pound, creditors who do not prove their debt by the date specified Mills, SK22 4EE should be aware that if they do not participate in the dividend, Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act remaining funds will be used to pay statutory interest to the proved 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign creditors. House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Date of Appointment: 24 August 2015 Liquidator of the above named Company on 21 August 2015 by a Office Holder details: Chris Cooke,(IP No. 13610) and Graham resolution passed by the members. Notice is hereby given that the Bushby,(IP No. 8736) both of Baker Tilly Restructuring and Recovery creditors of the above named Company which is being voluntarily LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 wound up, are required on or before 29 September 2015 (”the last 1BP. date for proving”) to prove their debts by sending to Robert Welby of Correspondence address & contact details of case manager: Ané SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Carstens, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, Marsh Wall, London, E14 9XQ written statements of the amounts they 170 Midsummer Boulevard, MIlton Keynes MK9 1BP, Tel: 01908 687 claim to be due to them from the Company and, if so requested, to 830. provide such further details or produce such documentary evidence For further details contact: Chris Cooke, Tel: 01908 687 828 or as may appear to the Liquidator to be necessary. A creditor who has Graham Bushby, Tel: 01908 687 826. not proved their debt before the declaration of any dividend is not Chris Cooke and Graham Bushby, Joint Liquidators entitled to disturb, by reason that they have not participated in it, the 25 August 2015 (2392461) distribution of that dividend or any other dividend declared before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. BROOKLANDS2392474 CONSULTING GROUP LIMITED Office Holder details: Robert Welby,(IP No. 6228) of SFP Corporate In Members’ Voluntary Liquidation Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, (Company Number 01579973) London E14 9XQ. Trading Name: Brooklands Consulting Group For further details contact: Robert Welby or Paolo Malgieri on tel: 020 Previous Name of Company: Corporate Options Review Limited 7538 2222. Registered office: Hunters’ Lodge, 2 Beaufort Road, Brooklands, Sale, Robert Welby, Liquidator Cheshire, M33 3WR 25 August 2015 (2392464) Principal trading address: Hunters’ Lodge, 2 Beaufort Road, Brooklands, Sale, Cheshire, M33 3WR Notice is hereby given, pursuant to Rule 4.106A of the INSOLVENCY BARWICK2392530 EDUCATION LIMITED RULES 1986, that at a general meeting of Company, held on 24 (Company Number 07466962) August 2015 resolutions were passed placing the Company into Registered office: 17 Appleton Court, Calder Park, Wakefield, West members’ voluntary liquidation (solvent liquidation) and appointing Yorkshire WF2 7AR Jeremy Paul Oddie (IP No 008918) and Paul Anthony Palmer (IP No Principal trading address: Dovecote Cottage, Bridge Road, Boston 009657) of Mitchell Charlesworth as Joint Liquidators. Spa LS23 6HD Notice is also hereby given, pursuant to Rule 4.182A of the Creditors are required to send their names and addresses and INSOLVENCY RULES 1986, that the Joint Liquidators of the particulars of their claims to Philip Booth the Liquidator on or before Company intend to make a first and final distribution to creditors. 24 September 2015 to Booth & Co, Coopers House, Intake Lane, Creditors are required to prove their debts on or before 30 September Ossett, WF5 0RG. If so required, by notice in writing from the 2015 by sending full details of their claims to the Joint Liquidator at Liquidator, personally or by their solicitor, creditors must come in and Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, prove their debts at such time and place as shall be specified in such M3 3WR. Creditors must also, if so requested by the Joint Liquidator, notice. If they default in providing such proof, they will be excluded provide such further details and documentary evidence to support from the benefit of any distribution made before such debts are their claims as the Joint Liquidator deem necessary. proved. This notice is purely formal. All known creditors have been or will be paid in full, but if a creditor considers it has a claim against the Company he should send in his claim forthwith. Date of Appointment: 24 August 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 81 COMPANIES

The intended distribution is a final distribution and may be made Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) without regard to any claims not proved by 30 September 2015. Any and Roderick John Weston,(IP No. 008730) both of Mazars LLP, creditor who has not proved his debt by that date, or who increases Tower Bridge House, St Katharine’s Way, London, E1W 1DD. the claim in his proof after that date, will not be entitled to disturb the The Joint Liquidators can be contacted on Tel: 0207 063 4477. intended final distribution. The Joint Liquidator intend that after Alternative contact: Molly McErlane. paying the final distribution to creditors who have proved their claims, Guy Robert Thomas Hollander and Roderick John Weston, Joint all funds remaining in the Joint Liquidator hands following the final Liquidators distribution shall be distributed to the shareholders of the Company 25 August 2015 (2392478) absolutely. The Company is able to pay all its known liabilities in full. Telephone number through which office holders may be contacted is CAZENOVE2392525 US HOLDINGS LIMITED 0161 817 6100. (Company Number 05289931) Alternative contact name and telephone number is Alison Toft on Registered office: 25 Bank Street, Canary Wharf, London, E14 5JP 0161 817 6100. Principal trading address: 25 Bank Street, Canary Wharf, London, E14 Paul A Palmer, Joint Liquidator 5JP 25 August 2015 (2392474) We, Guy Robert Thomas Hollander and Roderick John Weston of Mazars LLP, Tower Bridge House, St. Katharine’s Way, London, E1W 1DD, give notice that on 24 August 2015 we were appointed Joint 2392467BUILDIDYLL PROPERTY MANAGEMENT LTD Liquidators of the above company by resolutions of the members. (Company Number 04134768) Notice is hereby given that the creditors are required, on or before the Registered office: Upton Coombe House, Back Street, Hawkesbury 30 September 2015 to send in their full names and addresses, full Upton, South Gloucestershire, GL9 1BB particulars of their debts or claims, and the names and addresses of Principal trading address: Upton Coombe House, Back Street, their solicitors (if any) to us and, if so required by notice in writing from Hawkesbury Upton, South Gloucestershire, GL9 1BB us, are personally or by their solicitors, to come in and prove their The Company was placed into members’ voluntary liquidation on 24 debts or claims at such time and place as shall be specified in such August 2015 when Simon Robert Haskew (IP No 008988) and Neil notice, or in default thereof they will be excluded from the benefit of Frank Vinnicombe (IP No 009519), both of Begbies Traynor (Central) any distribution made before such debts are proved. This notice is LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were purely formal and all known creditors have been, or will be, paid in appointed as Joint Liquidators of the Company. The Company is able full. to pay all its known creditors in full. Office Holder details: Guy Robert Thomas Hollander,(IP No. 009233) Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY and Roderick John Weston,(IP No. 008730) both of Mazars LLP, RULES 1986, that the Joint Liquidators of the Company intend to Tower Bridge House, St Katharine’s Way, London, E1W 1DD. make a first and final distribution to creditors. Creditors of the Further details contact: Tel: 0207 063 4477. Alternative contact: Molly Company are required on or before 30 September 2015 to prove their McErlane. debts by sending to Simon Robert Haskew of Begbies Traynor Guy Robert Thomas Hollander, Joint Liquidator (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 24 August 2015 (2392525) 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such DGLM2392520 HOLDINGS LTD documentary or other evidence as may appear to the Joint (Company Number 09071934) Liquidators to be necessary. A creditor who has not proved his debt Registered office: 3rd Floor, Princess Caroline House, 1 High Street, before 30 September 2015, or who increases the claim in his proof Southend on Sea, Essex, SS1 1JE after that date, will not be entitled to disturb, by reason that he has Principal trading address: Kingsridge House, 601 London Road, not participated in it, the intended distribution. Westcliff on Sea, Essex SS0 9PE The Joint Liquidators intend that, after paying or providing for a first Notice is hereby given that the creditors of the above named and final distribution in respect of the claims of all creditors who have Company, over which I was appointed Liquidator on 25 August 2015 proved their debts by the above date, the funds remaining in the are required, on or before 09 October 2015 to send in their full names, hands of the Joint Liquidators shall be distributed to shareholders their addresses and descriptions, full particulars of their debts or absolutely. claims and the names and addresses of their solicitors (if any) to the Any person who requires further information may contact the Joint undersigned Darren Wilson of DKF Insolvency Limited, 3rd Floor, Liquidator by telephone on 0117 937 7130. Alternatively enquiries can Princess Caroline House, 1 High Street, Southend on Sea, Essex, SS1 be made to Anita Quirke by e-mail at anita.quirke@begbies- 1JE the Liquidator of the said Company, and, if so required by notice traynor.com or by telephone on 0117 937 7133. in writing from the said Liquidator, are, personally or by their Simon Haskew, Joint Liquidator solicitors, to come in and prove their debts or claims at such time and 24 August 2015 (2392467) 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 winding up and it is 2392478CAZENOVE NOMINEES LIMITED anticipated that all debts will be paid. (Company Number 00294704) Office Holder details: Darren Wilson,(IP No. 9518) of DKF Insolvency Registered office: 25 Bank Street, Canary Wharf, London E14 5JP Limited, 3rd Floor, Princess Caroline House, 1 High Street, Southend Principal trading address: 25 Bank Street, Canary Wharf, London E14 on Sea, Essex, SS1 1JE. 5JP Further details contact: Darren Wilson, Email: Notice is hereby given that the creditors are required, on or before the [email protected] 30 September 2015 to send in their full names and addresses, full Darren Wilson, Liquidator particulars of their debts or claims, and the names and addresses of 26 August 2015 (2392520) their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 24 August 2015

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

ENGINEERED2392484 SOLUTIONS LIMITED Note: This notice is purely formal. All known creditors have been, or (Company Number 03004623) shall be paid in full. Registered office: United Technologies House, Guildford Road, Date of Appointment: 21 August 2015 Leatherhead, Surrey, KT22 9UT Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Principal trading address: United Technologies House, Guildford Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Road, Leatherhead, Surrey, KT22 9UT 2HW. FOSTER & CROSS (LIFTS) LIMITED Further details contact: Katie Dixon, Email: [email protected] (Company Number 04026318) Tel: 0161 907 4044 Previous Name of Company: Snowout Solutions Limited John Paul Bell, Liquidator Registered office: Chiswick Park, Building 5, Ground Floor, 566 25 August 2015 (2392494) Chiswick High Road, London, W4 5YF Principal trading address: Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF GEOFF2392569 ROBERTS ASSOCIATES LTD G B LIFTS LIMITED (Company Number 03112686) (Company Number 02339916) Registered office: Europa House, Goldstone Villas, Hove, BN3 3RQ Previous Name of Company: Shotnat Limited Principal trading address: Afon Gonwy Cottage, Middle Mill Road, Registered office: Chiswick Park, Building 5, Ground Floor, 566 Northop, Mold, Clwyd, Wales CH7 6AQ Chiswick High Road, London, W4 5YF Notice is hereby given that the creditors of the above named Principal trading address: Chiswick Park, Building 5, Ground Floor, company, over which I was appointed Joint Liquidator on 19 August 566 Chiswick High Road, London, W4 5YF 2015 are required, on or before 30 September 2015 to send in their HOLLAND HEATING UK LIMITED full names, their addresses and descriptions, full particulars of their (Company Number 02518876) debts or claims and the names and addresses of their solicitors (if Previous Name of Company: Colt Holland Heating Limited; Colt HH any) to the undersigned Colin Ian Vickers of FRP Advisory LLP, 4th Airpower Limited; Mixsuit Limited Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Registered office: United Technologies House, Guildford Road, Sussex, BN11 1RY the Joint Liquidator of the said Company, and, if Leatherhead, Surrey, KT22 9UT so required by notice in writing from the said Joint Liquidator, are, Principal trading address: United Technologies House, Guildford personally or by their solicitors, to come in and prove their debts or Road, Leatherhead, Surrey, KT22 9UT claims at such time and place as shall be specified in such notice, or The Companies were placed into Members’ Voluntary Liquidation on in default thereof they will be excluded from the benefit of any 25 August 2015 when Stephen Roland Browne and Christopher distribution. Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, The winding up is a members’ voluntary winding up and it is London, EC4A 3BQ were appointed Joint Liquidators. The companies anticipated that all debts will be paid. are able to pay all their known creditors in full. Notice is hereby given, Office Holder details: Colin Ian Vickers,(IP No. 008953) and pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Christopher David Stevens,(IP No. 8770) both of FRP Advisory LLP, Liquidators of the companies intend making a final distribution to 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West creditors. Creditors of the Companies are required to prove their Sussex, BN11 1RY. debts, before 30 September 2015 by sending to C. R. F. Day, Joint For further details contact: Email: [email protected] Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London Colin Ian Vickers, Joint Liquidator EC4A 3BQ written statements of the amount they claim to be due to 24 August 2015 (2392569) them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary INSIDE2392495 OUT TRANSFORMATION LIMITED A creditor who has not proved his debt before 30 September 2015 or (Company Number 07972674) who increases the claim in his proof after that date, will not be entitled Registered office: 2 City Road, Chester CH1 3AE to disturb the intended final distribution. The Joint Liquidators may Principal trading address: 1 Fieldway, Little Sutton, Ellesmere Port make the intended distribution without regard to the claim of any CH66 5NP person in respect of a debt not proved or claim increased by that Nature of Business: Human Resources Consultancy date. The Joint Liquidators intend that, after paying or providing for a Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, 2 final distribution in respect of the claims of all creditors who have City Road, Chester CH1 3AE, was appointed Liquidator of the above proved their debts, the funds remaining in the hands of the Joint named Company on 17 August 2015. Liquidators shall be distributed to shareholders absolutely. Notice is also given that the Creditors of the above named Company, Office Holder details: Stephen Roland Browne,(IP No. 009281) and which is being voluntarily wound-up, are required, on or before 25 Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte September 2015, to send their names and addresses with particulars LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. of their debts or claims to Ian C Brown, of Parkin S Booth & Co, 2 City For further details contact: The Joint Liquidators on tel: 020 7007 Road, Chester CH1 3AE, the Liquidator of the said Company, and if 0312 so required by notice in writing by the said Liquidator are personally Stephen Roland Browne, Joint Liquidator or by their Solicitors to come in and prove their said debts or claims 26 August 2015 (2392484) at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. EYTON2392494 CONSTRUCTION LIMITED NOTE: N.B. All known Creditors have been or will be paid in full, but if (Company Number 07737594) any persons consider they have claims against the Company, they Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 should send in full details forthwith. The Parsonage, Manchester M3 2HW Ian C Brown, (IP Number 8621), Liquidator of Parkin S. Booth & Co., 2 Principal trading address: Brookleigh Milley Road, Waltham St. City Road, Chester CH1 3AE. E-mail address [email protected]; Lawrence, Reading, Berkshire RG10 0JR Telephone Number 01244 340129 Notice is hereby given that the creditors of the above-named 17 August 2015 (2392495) company are required on or before 22 September 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, MILL2392533 KEBAB HOUSE LIMITED Liquidator of the said company at Clarke Bell Limited, Parsonage (Company Number 08456764) Chambers, 3 The Parsonage, Manchester M3 2HW and if so required Trading Name: Carlos BBQ by notice in writing from the Liquidator, by their Solicitors or Registered office: c/o Ensors Accountants LLP, The Platinum personally, to come in and prove their said debts or claims at such Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 time and place as shall be specified in such notice, or in default 0DS thereof they will be excluded from the benefit of any such distribution Principal trading address: 70 Mills Road, Cambridge, CB1 2AS made before such debts are proved. Nature of business: Restaurant and take away

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 83 COMPANIES

Notice is hereby given that the Creditors of the Company are required Office Holder details: Neil John Maddocks,(IP No. 9239) of South on or before 9 October 2015 to send their names and addresses and West & Wales Business Recovery, 13-14 Orchard Street, Bristol, BS1 particulars of their debts or claims to the Joint Liquidator of the 5EH and Robert John Coad,(IP No. 11010) of South West & Wales Company, Mark Upton, IP number 9594 of Ensors Accountants LLP, Business Recovery, 13-14 Orchard Street, Bristol, BS1 5EH. The Platinum Building, St John’s Innovation Park, Cowley Road, The Joint Liquidators can be contacted on Tel: 0117 370 8889 or Cambridge, CB4 0DS. In default thereof they will be excluded from Email: [email protected] Alternative contact Email: the benefit of any distribution made before such debts are proved. [email protected] Date of Appointment: 20 August 2015 Robert Coad, Joint Liquidator Date by which creditors must submit their claims: 9 October 2015 25 August 2015 (2392568) Address to which creditors must submit their claims: Ensors Accountants LLP, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge, CB4 0DS PRIZEWALK2392531 PROPERTIES LIMITED Liquidator, IP number, firm and address: Mark Upton (IP no. 9594) (Company Number 02855541) and David Scrivener (IP no. 15690) of Ensors Accountants LLP, The Registered office: 66 Prescot Street, London, E1 8NN Platinum Building, St John’s Innovation Park, Cowley Road, Principal trading address: 66 Prescot Street, London, E1 8NN Cambridge, CB4 0DS. Office holder’s telephone number: 01223 Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 420721. Alternative person to contact with enquiries about the case: 1986 (as amended), that the creditors of the above named company, Jill Rose – [email protected] (2392533) which is being voluntarily wound up, are required on or before 21 October 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims and the 2392515NJG CORPORATE RISK SOLUTIONS LIMITED names and addresses of their solicitors (if any), to John Anthony (Company Number 08450022) Dickinson of Carter Backer Winter LLP, 66 Prescot Street, London, E1 Registered office: The Coach House, The Square, Sawbridgeworth 8NN and, if so required by notice in writing from the Joint Liquidators CM21 9AE of the company or by the Solicitors of the Joint Liquidators, to come Principal trading address: The Coach House, The Square, in and prove their debts or claims at such time and place as shall be Sawbridgeworth CM21 9AE specified in such notice, or in default thereof, they will be excluded Notice is hereby given that creditors of the Company are required, on from the benefit of any dividend paid before such debts/claims are or before 26 October 2015 to prove their debts by sending their full proved names and addresses, particulars of their debts or claims, and the Date of Appointment: 26 August 2015 names and addresses of their solicitors (if any), to the Joint Office Holder details: John Anthony Dickinson,(IP No. 9342) and Liquidators at Price Bailey Insolvency and Recovery LLP, 7th Floor, Robin Hamilton Davis,(IP No. 8800) both of Carter Backer Winter LLP, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. If so 66 Prescot Street, London, E1 8NN. required by notice in writing from the Joint Liquidators creditors must, For further details contact: The Joint Liquidators, Tel: 020 7309 3800. either personally or by their solicitors, come in and prove their debts Alternative contact: Toby Cooper. at such time and place as shall be specified in such notice, or in John Anthony Dickinson and Robin Hamilton Davis, Joint Liquidators default thereof they will be excluded from the benefit of any 26 August 2015 (2392531) distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. PUR2392497 CONSULTING LIMITED Date of Appointment: 20 August 2015 (Company Number 07487155) Office Holder details: Paul Anthony Higley,(IP No. 11910) and Guy In Members Voluntary Liquidation Charles David Harrison,(IP No. 8001) both of Price Bailey Insolvency Lisa Alford and Chris Parkman, of Purnells, Treverva Farm, Treverva, and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, Penryn, Near Falmouth, Cornwall, TR10 9BL, were appointed Joint London, EC2M 1QS. Liquidators of the above named Company, by the members on 21 For further details contact: The Joint Liquidators, E-mail: August 2015. [email protected]. Alternative contact: Vedeena Notice is hereby given that the creditors of the above named Haulkhory, E-mail: [email protected]. Company, which is being voluntarily wound-up, are required, on or Paul Anthony Higley and Guy Charles David Harrison, Joint before 1 October 2015 to send their full names and addresses to the Liquidators above named Liquidators, together with a note of their claims or in 24 August 2015 (2392515) default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: [email protected] or [email protected] PENYBONT2392568 FOODS LIMITED Tel: 01326 340579 (Company Number 08729572) This notice is purely formal. All known creditors have been, or will be Registered office: Unit 8 Village Farm Road, Village Farm Industrial paid in full. Estate, Pyle, Bridgend, CF83 6BL Chris Parkman – BSc Hons, MABRP, MIPA, ACCA, Joint Liquidator Principal trading address: Unit 8 Village Farm Road, Village Farm Dated 25 August 2015 (2392497) Industrial Estate, Pyle, Bridgend, CF83 6BL In accordance with Rule 4.106, we Neil Maddocks and Robert Coad of South West & Wales Business Recovery, 14 Orchard Street, Bristol ROOSCOR2392493 LIMITED BS1 5EH give notice that on 25 August 2015 we were appointed joint (Company Number 08664220) liquidators of Penybont Foods Limited by resolutions of members and Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, creditors. Notice is hereby given that the creditors of the above St Albans, Herts AL1 5JN named Company, which is being voluntarily wound up, are required, Principal trading address: (Former): 69A Leigham Court Road, London on or before 25 September 2015 to send in their full Christian and SW16 2NJ surnames, their addresses and descriptions, full particulars of their NOTICE IS HEREBY GIVEN that the Creditors of the above-named debts or claims, and the names and addresses of their solicitors (if Company in Liquidation, are required, on or before the 22nd day of any) to the undersigned Neil Maddocks and Robert Coad of South September 2015, to send in their full Forenames and Surnames, their West & Wales Business Recovery, Orchard Business Centre, 13-14 addresses and descriptions, full particulars of their debts or claims, Orchard Street, Bristol, BS1 5EH the joint liquidators of the said and the names and addresses of their solicitors (if any) to the Company, and if so required by notice in writing from the said Joint undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford, Liquidators, are, personally, or by their solicitors, to come in and Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, the prove their debts or claims at such time and place as shall be Liquidator of the said estate and, if so required by notice in writing specified in such notice, or in default thereof they will be excluded from the benefit of any distribution.

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES from the said Liquidator, are personally or by their solicitors, to come Peter O’Duffy, Liquidator (IP registration number: 7937) in and prove their debts or claims at such times and places as shall 25 August 2015 (2392532) be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. SUBLIME2392496 CRYSTAL LIMITED Date of Appointment: 24 August 2015 (Company Number 07526211) This notice is purely formal and it is anticipated that all creditors will Registered office: Holly Bank Chambers, Oasts Business Village, Red be paid in full. Hill, Maidstone, Kent ME18 5NN Any person who requires further information may contact the Principal trading address: Holly Bank Chambers, Oasts Business Liquidator’s office by telephone on 01727 811 161 or by email at Village, Red Hill, Maidstone, Kent ME18 5NN [email protected]. Notice is hereby given that the creditors of the above named DATED THIS 26 AUGUST 2015 Company, over which I was appointed Joint Liquidator on 21 August Phillip A Roberts, Liqudator (2392493) 2015 are required, on or before 30 September 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if 2392521SEBAG LTD any) to the undersigned Martin Weller of FRP Advisory LLP, Jupiter (Company Number 08021390) House, Warley Hill Business Park, The Drive, Brentwood, Essex, Registered office: Bamfords Trust House, 85-89 Colmore Row, CM13 3BE the Joint Liquidator of the said Company, and, if so Birmingham, B3 2BB required by notice in writing from the said Joint Liquidator, are Principal trading address: Flat 808, Colorado Building, Deals personally or by their solicitors, to come in and prove their debts or Gateway, London SE13 7RD claims at such time and place as shall be specified in such notice, or Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency in default thereof they will be excluded from the benefit of any Rules 1986 (as amended), that the Joint Liquidators intend to declare distribution. a distribution to creditors of the above Company within two months of The winding up is a members’ voluntary winding up and it is the last date for proving specified below. Creditors who have not yet anticipated that all debts will be paid. done so must prove their debts by no later than 18 September 2015 Office Holder details: Martin Weller,(IP No. 9419) and Jeremy Stuart (the last date for proving) by sending their full names and addresses, French,(IP No. 003862) both of FRP Advisory LLP, Jupiter House, particulars of their debts or claims and the names and addresses of Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE. their solicitors (if any) to the Joint Liquidators at Leonard Curtis, For further details contact the Joint Liquidators, Email: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. [email protected] Creditors who have not proved their debt by the last date for proving Martin Weller, Joint Liquidator may be excluded from the benefit of this distribution or any other 25 August 2015 (2392496) distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. TOPTERM2392485 INVESTMENTS LIMITED Date of Appointment: 20 August 2015 (Company Number 00890714) Office Holder details: C A Beighton,(IP No. 9556) and P D Masters,(IP Registered office: 60/62 Old London Road, Kingston upon Thames No. 8262) both of Leonard Curtis, Bamfords Trust House, 85-89 KT2 6QZ Colmore Row, Birmingham, B3 2BB. Principal trading address: 7 Avondale Avenue, Worcester Park KT4 For further details contact: P D Masters or C A Beighton, E-mail: 7PD [email protected], Tel: 0121 200 2111. In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, C A Beighton and P D Masters, Joint Liquidators we, Philip Weinberg and Andrew John Whelan of 60/62 Old London 24 August 2015 (2392521) Road, Kingston upon Thames KT2 6QZ, give notice that on 18 August 2015 we were appointed Joint Liquidators by a resolution of the members. SHEV2392532 COMPANY LIMITED Notice is hereby given that the creditors of the above named (Company Number 05719936) company, which is being voluntarily wound up, are required, on or Registered office: 43 Old Street, Clevedon, North Somerset BS21 before 30 September 2015 to send in their full Christian and 6DA surnames, their addresses and descriptions, full particulars of their Principal trading address: 43 Old Street, Clevedon, North Somerset debts or claims, and the names and addresses of their Solicitors (if BS21 6DA any), to the undersigned Philip Weinberg and Andrew John Whelan of The Company was placed into Members’ Voluntary Liquidation on 25 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Joint August 2015 when Peter O’Duffy of IP Services Ltd, 9 Woodhill Road, Liquidators of the said company, and, if so required by notice in Portishead, Bristol BS20 7EU was appointed Liquidator. The writing from the said Joint Liquidators, are, personally or by their Company is able to pay all its known creditors in full. Solicitors, to come in and prove their debts or claims at such time and Notice is hereby given, pursuant to Rule 4.182A of the INSOLVENCY place as shall be specified in such notice, or in default thereof they RULES 1986, that the Liquidator of the Company intends making a will be excluded from the benefit of any distribution. This notice is final distribution to creditors. Creditors of the Company are required purely formal, and all known creditors have been, or will be, paid in to prove their debts before 9 October 2015 by sending to Peter full. O’Duffy at 9 Woodhill Road, Portishead, Bristol BS20 7EU written Details of the office-holders: statements of the amounts they claim to be due to them from the Philip Weinberg (IP number 5325), Joint Liquidator, of Marks Bloom, Company. They must also, if so requested, provide such further 60/62 Old London Road, Kingston upon Thames KT2 6QZ, telephone: details or produce such documentary or other evidence as may 020 8549 9951 appear to the Liquidator to be necessary. Andrew John Whelan (IP number 8726), Joint Liquidator, of Marks The Liquidator may make the intended distribution without regard to Bloom, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the claim of any person in respect of a debt not proved by 9 October telephone: 020 8549 9951 2015. A creditor who has not proved his debt before that date may be Alternative contact: Lauren Cullen, telephone 020 8549 9951 excluded from the benefit of any distribution made before such debts 24 August 2015 (2392485) are subsequently proved, and shall not be entitled to disturb any such prior distribution. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors VED2392518 CONSULTANCY LTD who have proved their debts, the funds remaining in the hands of (Company Number 08018581) Liquidator shall be distributed to shareholders. Registered office: Langley House, Park Road, East Finchley, London All queries relating to this liquidation should be directed to the N2 8EY Liquidator at his address as above. Further liquidator contact details Principal trading address: 35 Ballards Lane, London N3 1XW are: Tel: 01275 843555 and [email protected] and www.ipservices.co.uk; alternative contact: Mary O’Duffy.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 85 COMPANIES

Notice is hereby given that Creditors of the above named Company RESOLUTION FOR VOLUNTARY WINDING-UP are required, on or before 25 September 2015 to send their names and addresses and particulars of their debts or claims and the names A2392444 GOWING LIMITED and addresses of their solicitors (if any) to Simon Renshaw of AABRS (Company Number 04936697) Limited, Langley House, Park Road, East Finchley, London N2 8EY Registered office: Kiremko F P E (UK) Ltd, Room LN8 Armstrong the Liquidator of the Company, and if so required by notice in writing House, The Finningley Estate, Hayfield Lane, Doncaster, DN9 3GA from the Liquidator, by their solicitors or personally, to come in and Principal trading address: Kiremko F P E (UK) Ltd, Room LN8 prove their debts or claims at such time and place as shall be Armstrong House, The Finningley Estate, Hayfield Lane, Doncaster, specified in any such notice, or in default thereof they will be excluded DN9 3GA from the benefit of any distribution made before such debts are At a general meeting of the above named Company, duly convened proved. Note: This notice is purely formal. All known creditors have and held at the offices of Taylor Bracewell, Solicitors, 17-23 Thorne been or will be paid in full. Road, Doncaster, DN1 2RP, on 21 August 2015, at 10.30 am, the Date of Appointment: 21 August 2015 following resolutions were duly passed as a Special Resolution and an Office Holder details: Simon Renshaw,(IP No. 9712) of AABRS Ordinary Resolution respectively: Limited, Langley House, Park Road, East Finchley, London N2 8EY. “That the company be wound up voluntarily and that Paul Atkinson,(IP Further details contact: Simon Renshaw, Tel: 020 8444 2000. No. 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business Alternative contact: Mandip Phlora. Park, The Drive, Brentwood, Essex, CM13 3BE and Jeremy Stuart Simon Renshaw, Liquidator French,(IP No. 003862) of FRP Advisory LLP, Jupiter House, Warley 25 August 2015 (2392518) Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up.” 2392517VICTORIA JEWELLERS EPPING LIMITED For further details contact the Joint Liquidators, Email: (Company Number 03325238) [email protected] Registered office: Recovery House, 15-17 Roebuck Road, Hainault Andrew Reginald Gowing, Chairman Business Park, Ilford Essex IG6 3TU 21 August 2015 (2392444) Principal trading address: Suite D, The Business Centre, Farringdon Avenue, Romford, Essex RM3 8EN NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1 A) of the APPLE2392457 TREE SOFTWARE LIMITED Insolvency Act 1986 that I intend to declare a dividend to non (Company Number 08775141) preferential creditors within the period of two months from the last Registered office: Unit 4 Vista Place, Coy Pond Business Park, date of proving being 2 October 2015. Ingworth Road, Poole, Dorset, BH12 2JY All Creditors who have not yet done so are required, on or before this Principal trading address: Lavender House, Appletree Road, New date, to submit details of their claims, with evidence supporting the Mills, SK22 4EE amount claimed to the undersigned, Alan Clark of Carter Clark At a General meeting of the members of the above named Company, Insolvency Practitioners, Recovery House, Hainault Business Park, duly convened and held at Lavender House, Appletree Road, New 15-17 Roebuck Road, IIford, Essex, IG6 3TU, the Liquidator of the Mills, SK22 4EE, on 21 August 2015, the following resolutions were company. duly passed, as a Special Resolution and as an Ordinary Resolution: Creditors who do not prove their claims by the final date of proving “That the Company be wound up voluntarily and that Robert Welby, will be excluded from the benefit of such distribution and be unable to (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, disturb its payment by reason of their non participation. Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, Julie Jackson, who can be contacted on 020 8501 7824, will be able appointed as Liquidator for the purpose of the voluntary winding up.” to assist with any enquiries. For further details contact: Robert Welby or Joanne Davis on tel: 020 Last date of proving: 2 October 2015 7538 2222. Alan J Clark (IP Number 8760)of Carter Clark, Recovery House, 15-17 Michael Grist, Director Roebuck Road, Hainault Business Park, Ilford Essex IG6 3TU was 25 August 2015 (2392457) appointed Liquidator of the Company on 25 August 2015. Alan J Clark Liquidator 26 August 2015 (2392517) BARWICK2392440 EDUCATION LIMITED (Company Number 07466962) Registered office: 17 Appleton Court, Calder Park, Wakefield, West WHITEHURST2392534 ENGINEERING SERVICES LIMITED Yorkshire WF2 7AR (Company Number 01484675) Principal trading address: Dovecote Cottage, Bridge Road, Boston Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Spa LS23 6HD Yorkshire, LS27 9SE At a General Meeting of the members of the above named Company, Principal trading address: 1 Victoria Court, Bank Square, Morley, duly convened and held at Booth & Co, Coopers House, Intake Lane, Leeds, West Yorkshire, LS27 9SE Ossett, WF5 0RG, on 24 August 2015, at 11.15 am, the following Notice is hereby given that the Creditors of the above-named Special Resolution was duly passed: Company, which is being voluntarily wound up, are required on or “That the Company be wound up voluntarily and that Philip Booth,(IP before 30 October 2015 to send in their full names and addresses No. 9470) of Booth & Co, Coopers House, Intake Lane, Ossett, WF5 with full particulars of their debts or claims and the names and 0RG be and is hereby appointed Liquidator for the purpose of such addresses of their Solicitors (if any) to the undersigned Raymond winding up.” Stuart Claughton (IP Number 119), Rushtons Insolvency Limited, 3 For further details contact: Philip Booth, E-mail: Merchants Quay, Ashley Lane, Shipley, BD17 7DB, telephone 01274 [email protected]. Alternative contact: Luke Brough. 598585 the Liquidator of the said Company who was appointed on 25 John Howard Steel, Chairman August 2015 and if so required by notice in writing from the said 24 August 2015 (2392440) Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the 2392450BLACKLAB DEVELOPMENTS LIMITED benefit of any distribution made before such debts are proved. (Company Number 05396971) Note: This notice is purely formal. All known Creditors have been or Registered office: Larks Hill, Gravel Path, Berkhamsted, Hertfordshire will be, paid in full. HP4 2PJ For further details contact: [email protected] Principal trading address: Larks Hill, Gravel Path, Berkhamsted, R S Claughton, F.I.P.A., F.A.B.R.P., Liquidator Hertfordshire HP4 2PJ 25 August 2015 (2392534) Notice is hereby given that by written resolution of the members of the above named Company on 24 August 2015, the following Special Resolution and Ordinary Resolution were passed:

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Joint CAZENOVE2392428 NOMINEES LIMITED Liquidators be appointed for the purposes of such winding up and (Company Number 00294704) that Chris Cooke,(IP No. 13610) of Baker Tilly Restructuring and Registered office: 25 Bank Street, Canary Wharf, London E14 5JP Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Principal trading address: 25 Bank Street, Canary Wharf, London E14 Keynes, MK9 1BP and Graham Bushby,(IP No. 8736) of Baker Tilly 5JP Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act Boulevard, Milton Keynes, MK9 1BP be and are hereby appointed 1986 (as amended), that the following resolutions were passed on 24 Joint Liquidators to the Company, to act on a joint and several basis.” August 2015, as a Special Resolution and an Ordinary Resolution Correspondence address & contact details of case manager: Ané respectively: Carstens, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, “That the Company be wound up voluntarily and that Guy Robert 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687 Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. 830. 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s For further details contact: Chris Cooke, Tel: 01908 687 828 or Way, London, E1W 1DD be appointed as Joint Liquidators of the Graham Bushby, Tel: 01908 687 826. Company for the purposes of the voluntary winding-up.” Glyn Harris, Director The Joint Liquidators can be contacted on Tel: 0207 063 4477. 24 August 2015 (2392450) Alternative contact: Molly McErlane. Stephen Michael White, Director 25 August 2015 (2392428) 2392431BROOKLANDS CONSULTING GROUP LIMITED (Company Number 01579973) Trading Name: Brooklands Consulting Group CAZENOVE2392435 US HOLDINGS LIMITED Registered office: Hunters’ Lodge, 2 Beaufort Road, Brooklands, Sale, (Company Number 05289931) Cheshire, M33 3WR Registered office: 25 Bank Street, Canary Wharf, London, E14 5JP At a General Meeting of the members of the above named company, Principal trading address: 25 Bank Street, Canary Wharf, London, E14 duly convened and held at Mitchell Charlesworth, Centurion House, 5JP 129 Deansgate, Manchester, M3 3WR on 24 August 2015 at 3.00 pm At a General Meeting of the above named company, duly convened the following resolutions were duly passed as a Special Resolution and held on 24 August 2015, the following resolutions were duly and Ordinary Resolutions respectively: passed: “That the company be wound up voluntarily and that Jeremy Paul “That the Company be wound up voluntarily, and that Guy Robert Oddie (IP No 008918) and Paul Anthony Palmer (IP No 009657) of Thomas Hollander,(IP No. 009233) and Roderick John Weston,(IP No. Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s M3 3WR be appointed as Joint Liquidators of the company and that Way, London, E1W 1DD be appointed as Joint Liquidators of the they act jointly and severally” Company for the purposes of the voluntary winding-up.” Telephone number through which office holder(s) may be contacted: Further details contact: Tel: 0207 063 4477. Alternative contact: Molly 0161 817 6100. McErlane. Alternative contact name and telephone number: Alison Toft, 0161 Stephen Michael White, Director 817 6100. 25 August 2015 (2392435) Ernest A Hunter, Chairman 24 August 2015 (2392431) DGLM2392451 HOLDINGS LTD (Company Number 09071934) BUIDIDYLL2392438 PROPERTY MANAGEMENT LTD Registered office: 3rd Floor, Princess Caroline House, 1 High Street, (Company Number 04134768) Southend on Sea, Essex, SS1 1JE Registered office: Upton Coombe House, Back Street, Hawksbury Principal trading address: Kingsridge House, 601 London Road, Upton, South Gloucestershire GL9 1BB Westcliff on Sea, Essex SS0 9PE Principal trading address: Upton Coombe House, Back Street, At a general meeting of the above named Company, duly convened Hawksbury Upton, South Gloucestershire GL9 1BB and held at 3rd Floor, Princess Caroline House, 1 High Street, Notification of written resolutions of the above-named Company Southend on Sea, Essex SS1 1JE on 25 August 2015, at 11.00 am, proposed by the directors and having effect as a special resolution the following resolutions were duly passed as a Special Resolution and as an ordinary resolution respectively pursuant to the provisions and as an Ordinary Resolution: of Part 13 of the COMPANIES ACT 2006. “That the Company be wound up voluntarily and that Darren Wilson, Circulation Date: 21 August 2015 (IP No. 9518) of DKF Insolvency Limited, 3rd Floor, Princess Caroline Effective Date: 24 August 2015 House, 1 High Street, Southend on Sea, Essex, SS1 1JE be and is I, the undersigned, being a director of the Company hereby certify hereby appointed Liquidator for the purpose of the voluntary winding that the following written resolutions were circulated to all eligible up.” members of the Company on the Circulation Date and that the written Further details contact: Darren Wilson, Email: resolutions were passed on the Effective Date: [email protected] “ That the Company be wound up voluntarily and that Simon Robert Clive Smith, Chairman Haskew of Begbies Traynor (Central) LLP of Harbourside House, 4-5 25 August 2015 (2392451) The Grove, Bristol, BS1 4QZ and Neil Frank Vinnicombe of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath BA1 2NN be and are hereby appointed as joint liquidators for the ENGINEERED2392433 SOLUTIONS LIMITED purposes of such winding up and that any power conferred on them (Company Number 03004623) by law or by this resolution, may be exercised and any act required or Registered office: United Technologies House, Guildford Road, authorised under any enactment to be done by them, may be done by Leatherhead, Surrey, KT22 9UT them jointly or by each of them alone.” Principal trading address: United Technologies House, Guildford Simon Robert Haskew (IP Number: 008988) and Neil Frank Road, Leatherhead, Surrey, KT22 9UT Vinnicombe (IP Number: 009519). FOSTER & CROSS (LIFTS) LIMITED Any person who requires further information may contact the Joint (Company Number 04026318) Liquidators by telephone on 0117 937 7130. Alternatively enquiries Previous Name of Company: Snowout Solutions Limited can be made to Anita Quirke by e-mail at anita.quirke@begbies- Registered office: Chiswick Park, Building 5, Ground Floor, 566 traynor.com or by telephone on 0117 937 7133. Chiswick High Road, London, W4 5YF Louise Langford, Director Principal trading address: Chiswick Park, Building 5, Ground Floor, 24 August 2015 (2392438) 566 Chiswick High Road, London, W4 5YF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 87 COMPANIES

G B LIFTS LIMITED Robin Ellis, Director (Company Number 02339916) 21 August 2015 (2392437) Previous Name of Company: Shotnat Limited Registered office: Chiswick Park, Building 5, Ground Floor, 566 Chiswick High Road, London, W4 5YF GEOFF2392429 ROBERTS ASSOCIATES LTD Principal trading address: Chiswick Park, Building 5, Ground Floor, (Company Number 03112686) 566 Chiswick High Road, London, W4 5YF Registered office: Europa House, Goldstone Villas, Hove, BN3 3RQ HOLLAND HEATING UK LIMITED Principal trading address: Afon Gonwy Cottage, Middle Mill Road, (Company Number 02518876) Northop, Mold, Clwyd, Wales CH7 6AQ Previous Name of Company: Colt Holland Heating Limited; Colt HH At a General Meeting of the above named company duly convened Airpower Limited; Mixsuit Limited and held at Afon Gonwy Cottage, Middle Mill Road, Northop, Mold, Registered office: United Technologies House, Guildford Road, Clwyd, Wales CH7 6AQ, on 19 August 2015, at 11.00 am, the Leatherhead, Surrey, KT22 9UT following resolutions were passed as a Special Resolution and as an Principal trading address: United Technologies House, Guildford Ordinary Resolution respectively: Road, Leatherhead, Surrey, KT22 9UT “That the Company be wound up voluntarily and that Colin Ian Notification of written resolutions of the company proposed by the Vickers,(IP No. 008953) and Christopher David Stevens,(IP No. directors and having effect as special and ordinary resolutions of the 008770) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Company pursuant to the provisions of part 13 of the Companies Act Liverpool Gardens, Worthing, West Sussex, BN11 1RY be and are 2006. Circulation Date: 25 August 2015. Effective Date: on 25 August hereby appointed Joint Liquidators for the purposes of the voluntary 2015, I, the undersigned being a director of the Companies hereby winding up.” certify that the following written resolutions were circulated to the sole For further details contact: Email: [email protected] member of the Companies on the Circulation Date and that the Geoffrey Roberts, Chairman written resolutions were passed on the Effective Date: 19 August 2015 (2392429) “That the Companies are wound up voluntarily and that Stephen Roland Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe INSIDE2392427 OUT TRANSFORMATION LIMITED Lane, London EC4A 3BQ (together the “Joint Liquidators”) be and are (Company Number 07972674) hereby appointed liquidators for the purposes of winding up the Registered office: 2 City Road, Chester CH1 3AE Companys’ affairs and that any act required or authorised under any Principal trading address: 1 Fieldway, Little Sutton, Ellesmere Port enactment or resolution of the Companies to be done by them, may CH66 5NP be done by them jointly or by each of them alone.” Nature of Business: Human Resources Consultancy For further details contact: The Joint Liquidators on tel: 020 7007 The Companies Act 2006 0312 At a General Meeting of the above named Company, duly convened Rajinder Kullar, Director and held at the offices of Parkin S. Booth & Co, 2 City Road, Chester 25 August 2015 (2392433) CH1 3AE, at 3.00 pm on 17 August 2015, the following Resolutions were duly passed. SPECIAL RESOLUTIONS 2392328ENGINEERING SUBSEA SOLUTIONS LIMITED 1. That the company be wound-up voluntarily. Company Number: SC335858 2. That the Liquidator be and hereby is authorised to distribute all or Registered office: East Campus, Prospect Road, Arnhall Business part of the assets of the Company in specie to the Shareholders in Park, Westhill, AB32 6FE such proportion as they mutually agree and that the Liquidator be Principal trading address: East Campus, Prospect Road, Arnhall authorised under the provisions of section 165(2) to exercise the Business Park, Westhill, AB32 6FE powers laid down in Schedule 4, Part I of the Insolvency Act 1986. Notice is hereby given that the following resolutions were passed on ORDINARY RESOLUTION 05 August 2015, as a special resolution and an ordinary resolution 1. That Ian C Brown (IP Number 8621) of Parkin S. Booth & Co, 2 City respectively: Road, Chester CH1 3AE be and he is hereby appointed Liquidator for “That the company be wound up voluntarily and that Neil Dempsey the purpose of such winding-up. and Ken Pattullo, both of Begbies Traynor (Central) LLP, 7 Queen’s Further details of Liquidator: E-mail address [email protected]; Gardens, Aberdeen, AB15 4YD, (IP Nos 14030 and 008368) be and Telephone Number 01244 340129 are hereby appointed as joint liquidators for the purposes of such Niall Garner, Director (2392427) winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or MARS2392439 CONSULTING LIMITED by each of them alone.” (Company Number 07140732) For further details contact: The joint liquidators on tel: 01224 619 354. Registered office: Second Floor, Regent House, 65 Rodney Road, Alternative contact: Vicki Boddice. Cheltenham, GL50 1HX Douglas Young, Chairman Principal trading address: 41 New Garden Street, Stafford, ST17 4DB 21 August 2015 (2392328) At a General Meeting of the above-named Company, duly convened, and held at Ideal Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD, on 21 August EYTON2392437 CONSTRUCTION LIMITED 2015, at 2.00 pm, the following Resolutions were duly passed, as a (Company Number 07737594) Special Resolution and as an Ordinary Resolution respectively: Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 “That the Company be wound up voluntarily, and that Andrew Rosler, The Parsonage, Manchester M3 2HW (IP No. 9151) of Ideal Corporate Solutions Limited, Third Floor, St Principal trading address: Brookleigh Milley Road, Waltham St. George’s House, St George’s Road, Bolton, BL1 2DD be and is Lawrence, Reading, Berkshire RG10 0JR hereby appointed as Liquidator of the Company for the purposes of At a General Meeting of the above named company, duly convened the winding-up.” and held at Crosside, Broadmoor Road, Waltham St Lawrence, Should you wish to discuss matters please contact Lucy Duckworth Berkshire RG10 0HY, on 21 August 2015, the following resolutions on email [email protected] or telephone 01204 663002. were passed as a Special Resolution and as an Ordinary Resolution Jonathan Marsden, Chairman respectively: 21 August 2015 (2392439) “That the Company be wound up voluntarily and that John Paul Bell, (IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

MILL2392434 KEBAB HOUSE LIMITED PRIZEWALK2392446 PROPERTIES LIMITED (Company Number 08456764) (Company Number 02855541) Registered office: c/o Ensors Accountants LLP, The Platinum Registered office: 66 Prescot Street, London, E1 8NN Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 Principal trading address: 66 Prescot Street, London, E1 8NN 0DS At a General Meeting of the members of the above named Company, Principal trading address: 70 Mill Road, Cambridge, CB1 2AS duly convened and held at 66 Prescot Street, London, E1 8NN on 26 At a general meeting of the Company, duly convened and held at August 2015, at 11.00 am, the following resolutions were duly passed Ensors Accountants LLP, The Platinum Building, St John’s Innovation as a Special Resolution and as an Ordinary Resolution respectively: Park, Cowley Road, Cambridge CB4 0DS on 20 August 2015, the “That the Company be wound up voluntarily and that John Anthony following Resolutions were passed as a Special Resolution and an Dickinson,(IP No. 9342) and Robin Hamilton Davis,(IP No. 8800) both Ordinary Resolution respectively: of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN be “That the Company be wound up voluntarily and that Mark Upton and and are hereby appointed Joint Liquidators of the Company for the David Scrivener of Ensors Accountants LLP, The Platinum Building, St purpose of the voluntary winding-up, and are authorised to act jointly John’s Innovation Park, Cowley Road, Cambridge CB4 0DS, be and and severally.” are hereby appointed Joint Liquidators of the Company for the For further details contact: The Joint Liquidators, Tel: 020 7309 3800. purposes of such winding up. The Joint Liquidators are authorised to Alternative contact: Toby Cooper. act jointly and severally in the liquidation.” Kathleen Robinson, Director Mark Upton (IP No. 9594) and David Scrivener (IP No. 15690), of 25 August 2015 (2392446) Ensors Accountants LLP, The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS Date on which Resolutions were passed: Members 20 August 2015; PUR2392453 CONSULTING LIMITED Creditors 20 August 2015. (Company Number 07487155) Alternative person to contact with enquiries about the case & Registered office: Flat 5, 7 Craven Hill, London W2 3EN telephone number: Jill Rose, 01223 420721 Principal trading address: Flat 5, 7 Craven Hill, London W2 3EN Yeter Kahraman (2392434) At a General Meeting of the Company duly convened and held at Flat 5, 7 Craven Hill, London, W2 3EN, on 21 August 2015, the following resolutions were passed as a Special Resolution and Ordinary 2392430NJG CORPORATE RISK SOLUTIONS LIMITED Resolution respectively: (Company Number 08450022) “That the Company be wound up voluntarily and that Lisa Alford (IP Registered office: The Coach House, The Square, Sawbridgeworth Number: 9723) and Chris Parkman (IP Number: 9588) of Purnells, CM21 9AE Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL Principal trading address: The Coach House, The Square, be and are hereby appointed Joint Liquidators for the purpose of such Sawbridgeworth CM21 9AE winding up.” Notice is hereby given pursuant to Section 85(1) of the Insolvency Act For further details contact: [email protected] or 1986 (as amended) that the following resolutions were passed on 20 [email protected], Tel: 01326 340579 August 2015, as a Special Resolution and an Ordinary Resolution Jiri Pur, Director respectively: 21 August 2015 (2392453) “That the Company be wound up voluntarily and that for the purpose of the winding up of the Company, Paul Anthony Higley,(IP No. 11910) of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood RAVENSGATE2392449 (HIGH WYCOMBE) LIMITED House, 69 Old Broad Street, London, EC2M 1QS and Guy Charles (Company Number 07827390) David Harrison,(IP No. 8001) of Price Bailey Insolvency and Recovery Trading name/style: Ravensgate (High Wycombe) Limited LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, Registered office: Westminster Business Centre, Nether Poppleton, EC2M 1QS be and are hereby appointed Joint Liquidators of the York YO26 6RB Company.” Principal trading address: 8 The Ridgeway Trading Estate, Iver, For further details contact: The Joint Liquidators, E-mail: Buckinghamshire SL0 9HJ [email protected]. Alternative contact: Vedeena Companies Act 2006 and Insolvency Act 1986 Haulkhory, E-mail: [email protected]. At a general meeting of the above-named company duly convened Nathan James Gillard, Director and held at Laurel House, Ridgemead Road, Englefield Green, Surrey 24 August 2015 (2392430) TW20 0YD at 12.30 pm on 18 August 2015, the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- PENYBONT2392441 FOODS LIMITED 1. That the company be wound up voluntarily. (Company Number 08729572) 2. That John William Butler and Andrew James Nichols of Redman Registered office: Unit 8 Village Farm Road, Village Farm Industrial Nichols Butler, Westminster Business Centre, Nether Poppleton, York Estate, Pyle, Bridgend, CF83 6BL YO26 6RB be and are hereby appointed joint liquidators for the Principal trading address: Unit 8 Village Farm Road, Village Farm purpose of such winding up and that the joint liquidators may act Industrial Estate, Pyle, Bridgend, CF83 6BL jointly and severally in all matters relating to the conduct of the At a general meeting of the members of the above named Company liquidation of the company. duly convened and held at The Village Hotel, 29 Pendwyallt Road, P F Conway, Director Cardiff, CF14 7EF on 25 August 2015, the following resolutions were 18 August 2015 duly passed as a special resolution and as an ordinary resolution: Liquidators’ Details: John William Butler and Andrew James Nichols of “That it has been proved to the satisfaction of this meeting that the Redman Nichols Butler, Westminster Business Centre, Nether Company cannot, by reason of its liabilities, continue its business and Poppleton, York YO26 6RB. T: 01904 520 116 that it is advisable to wind up the same, and accordingly that the Office Holder Numbers: 9591 and 8367 (2392449) Company be wound up voluntarily and that Neil John Maddocks,(IP No. 9239) and Robert John Coad,(IP No. 11010) both of South West & Wales Business Recovery, 13-14 Orchard Street, Bristol, BS1 5EH be ROOSCOR2392436 LIMITED and they are hereby appointed Joint Liquidators for the purposes of (Company Number 08664220) such winding up.” Registered office: c/o Sterling Ford, Centurion Court, 83 Camp Road, The Joint Liquidators can be contacted on Tel: 0117 370 8889 or St Albans, Herts AL1 5JN Email: [email protected] Alternative contact Email: Principal trading address: (Former): 69A Leigham Court Road, London [email protected] SW16 2NJ Allan Salliss, Director Passed Monday 24 August 2015 26 August 2015 (2392441)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 89 COMPANIES

At a General Meeting of the above named Company, duly convened, At a General Meeting of the above named Company, duly convened and held on Monday 24 August 2015 at 69A Leigham Court Road, and held at Holly Bank Chambers, Oasts Business Village, Red Hill, London SW16 2NJ, the subjoined RESOLUTIONS were duly passed, Maidstone, Kent ME18 5NN, on 21 August 2015, at 11.30 am, the viz following resolutions were duly passed as a Special Resolution and as RESOLUTIONS: an Ordinary Resolution:- 1. As a Special Resolution, “THAT the Company be wound up “That the Company be wound up voluntarily and that Martin Weller,(IP voluntarily”. No. 9419) and Jeremy Stuart French,(IP No. 003862) both of FRP 2. As an Ordinary Resolution, “THAT Phillip Anthony Roberts of Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Sterling Ford be and is hereby appointed liquidator for the purposes Brentwood, Essex, CM13 3BE be and are hereby appointed Joint of such winding up and that he shall be remunerated and his Liquidators for the purpose of the voluntary winding up.” disbursements paid in accordance with Sterling Ford’s Terms & Scale For further details contact the Joint Liquidators, Email: of Charges MVL(C) dated 1 July 2015”. [email protected] 3. As a Special Resolution, “THAT in accordance with the provisions Antony Edward John Clapp, Chairman of the Company’s Articles of Association, the liquidator be and is 21 August 2015 (2392458) hereby authorised to divide among the members in specie all or any part of the company’s assets”. Phillip Anthony Roberts (IP number 6055) of Sterling Ford, Centurion TOPTERM2392463 INVESTMENTS LIMITED Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed (Company Number 00890714) Liquidator of the Company on 24 August 2015. Further information Registered office: 60/62 Old London Road, Kingston upon Thames about this case is available from the offices of Sterling Ford on 01727 KT2 6QZ 811 161 or at [email protected]. Principal trading address: 7 Avondale Avenue, Worcester Park KT4 Cornelis Roos, Chairman (2392436) 7PD Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 18 2392443SEBAG LTD August 2015, the following Resolutions were passed as a Special (Company Number 08021390) Resolution and two Ordinary Resolutions respectively: Registered office: Flat 808, Colorado Building, Deals Gateway, “That the Company be wound up voluntarily and that P Weinberg and London SE13 7RD A J Whelan, both of Marks Bloom, 60/62 Old London Road, Kingston Principal trading address: Flat 808, Colorado Building, Deals upon Thames KT2 6QZ, be and are hereby appointed Joint Gateway, London SE13 7RD Liquidators of the Company for the purposes of such winding up, and The following resolutions were passed on 20 August 2015, by written that any act required or authorised under any enactment to be done resolution as a Special Resolution and as an Ordinary Resolution:- by the Joint Liquidators be done by all or any one or more of the “That the Company be and is hereby wound up voluntarily and that C persons holding the office of liquidator from time to time.” A Beighton,(IP No. 9556) and P D Masters,(IP No. 8262) both of Date on which Resolutions were passed: 18 August 2015 Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Details of the office-holder: P Weinberg, IP no. 5325 and A J Whelan, Birmingham, B3 2BB be and are hereby appointed as Joint IP no. 8726, Joint Liquidators both of Marks Bloom, 60/62 Old Liquidators of the Company for the purposes of the winding up of the London Road, Kingston upon Thames KT2 6QZ. Tel number: 020 Company and the Joint Liquidators are authorised to act jointly and 8549 9951. Alternative person to contact with enquiries about the severally.” case: Lauren Cullen For further details contact: P D Masters or C A Beighton, E-mail: Judith Coker, Chairman [email protected], Tel: 0121 200 2111. 18 August 2015 (2392463) Jonathan Sebag, Shareholder 24 August 2015 (2392443) VED2392426 CONSULTANCY LTD (Company Number 08018581) SHEV2392432 COMPANY LIMITED Registered office: Langley House, Park Road, East Finchley, London (Company Number 05719936) N2 8EY Registered office: 43 Old Street, Clevedon, North Somerset BS21 Principal trading address: 35 Ballards Lane, London N3 1XW 6DA The following written resolutions were passed on 21 August 2015, At a General Meeting of the members of the above named company, pursuant to the provisions of Section 288 of the Companies Act 2006 duly convened and held at 9 Woodhill Road, Portishead, Bristol BS20 as a Special and Ordinary Resolution respectively: 7EU on 25 August 2015, the following resolution was passed as a ‘That the Company be wound up voluntarily and that Simon Renshaw, special resolution: (IP No. 9712) of AABRS Limited, Langley House, Park Road, East “That Shev Company Limited be wound up voluntarily as a members Finchley, London N2 8EY be and is hereby appointed Liquidator of (solvent) liquidation.” the Company for the purposes of such winding up.” and the following resolution was passed as an ordinary resolution: Further details contact: Simon Renshaw, Tel: 020 8444 2000. “That Peter O’Duffy of IP Services Ltd, 9 Woodhill Road, Portishead, Alternative contact: Mandip Phlora. Bristol BS20 7EU (IP No. 7937) be and is hereby appointed Liquidator Venkatakrishnan Neelakantan, Director for the purposes of such winding up.” 25 August 2015 (2392426) Further liquidator contact details: Tel: +44 (0) 1275 843555 and [email protected] and www.ipservices.co.uk Alternative contact: Mary O’Duffy VICTORIA2392489 JEWELLERS EPPING LIMITED Peter O’Duffy (Company Number 03325238) Liquidator Registered office: Recovery House 15-17 Roebuck Road Hainault 25 August 2015 (2392432) Business Park Ilford Essex IG6 3TU Principal trading address: Suite D, The Business Centre, Farringdon Avenue, Romford Essex RM3 8EN SUBLIME2392458 CRYSTAL LIMITED At a General Meeting of the members of the above named company, (Company Number 07526211) duly convened and held at 3. 30 pm at Recovery House, Hainault Registered office: Holly Bank Chambers, Oasts Business Village, Red Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, on 25 Hill, Maidstone, Kent ME18 5NN August 2015 the following resolutions were duly passed: Principal trading address: Holly Bank Chambers, Oasts Business RESOLUTION Village, Red Hill, Maidstone, Kent ME18 5NN 1. That the Company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. 3. That the Liquidator be authorised to pay unsecured creditors in full

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE COMPANIES

Alan J Clark (IP number 8760) of Carter Clark, Recovery House, ADRIAN2392751 MARK ROBINSON Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU ADRIAN MARK ROBINSON of 3 Church Lane, Outwood, Wakefield was appointed Liquidator of the Company on 25 August 2015. Further WF1 2JS in the County of West Yorkshire and JANE CAROLINE information about this case is available from Julie Jackson at the ROBINSON, VMU Admin clerk, of 3 Church Lane, Outwood, offices of Carter Clark on 020 8599 5086 ref: VJE2015. Wakefield WF1 2JS in the County of West Yorkshire and lately trading William Thomas Murphy, Director/Chairman (2392489) in partnership as ADR COMPONENTS UK of Unit 4, Triangle House, 257 Kirkgate, Wakefield WF1 5PL in the County of West Yorkshire In the County Court at Wakefield 2392491WHITEHURST ENGINEERING SERVICES LIMITED No 87 of 2015 (Company Number 01484675) Date of Filing Petition: 24 August 2015 Registered office: 1 Victoria Court, Bank Square, Morley, Leeds, West Bankruptcy order date: 24 August 2015 Yorkshire, LS27 9SE Time of Bankruptcy Order: 10:30 Passed 25 August 2015 Whether Debtor's or Creditor's PetitionDebtor's At a General Meeting of the Members of the above-named Company Related case: ADRIAN MARK ROBINSONCounty Court at duly convened and held at 1 Victoria Court, Bank Square, Morley, WakefieldRelated case: ADRIAN MARK ROBINSONCounty Court at Leeds, LS27 9SE on 25 August 2015, the following resolutions were Wakefield passed as a Special Resolution and as an Ordinary Resolution. J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 “That the Company be wound up voluntarily, and that Raymond 200 6000, email: [email protected] Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant’s Quay, Capacity of office holder(s): Trustee Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby 24 August 2015 (2392751) appointed Liquidator for the purposes of such winding up.” Keith Bernard Lodge, Director (2392491) JANE2392738 CAROLINE ROBINSON JANE CAROLINE ROBINSON, VMU Admin clerk, of 3 Church Lane, Outwood, Wakefield WF1 2JS in the County of West Yorkshire and Mutual societies ADRIAN MARK ROBINSON of 3 Church Lane, Outwood, Wakefield WF1 2JS in the County of West Yorkshire and lately trading in CO-OPERATIVE AND COMMUNITY BENEFIT partnership as ADR COMPONENTS UK of Unit 4, Triangle House, 257 SOCIETIES Kirkgate, Wakefield WF1 5PL in the County of West Yorkshire In the County Court at Wakefield Polperro2392818 United Renewable Energy (Pure) Limited No 87 of 2015 CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT Date of Filing Petition: 24 August 2015 2014 Bankruptcy order date: 24 August 2015 NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO Time of Bankruptcy Order: 10:30 SECTION 58 OF THE ACT Whether Debtor's or Creditor's PetitionDebtor's NOTICE is hereby given that the instrument of dissolution of Polperro Related case: ADRIAN MARK ROBINSONCounty Court at United Renewable Energy (Pure) Limited Register No. 31486 R the WakefieldRelated case: ADR COMPONENTS UK County Court at registered office of which is at Gwel An Mor, Brentfields, Polperro, Wakefield Looe, Cornwall, PL13 2JJ was registered on 25 August 2015. Within J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 three months from the date of the Gazette in which this advertisement 200 6000, email: [email protected] appears proceedings to set aside the dissolution may be commenced Capacity of office holder(s): Trustee by a member or other person interested in or having any claim on the 24 August 2015 (2392738) funds of the society. For the Financial Conduct Authority Financial Conduct Authority, 25 The North Colonnade, Canary Wharf, CHANGE IN THE MEMBERS OF A PARTNERSHIP London, E14 5HS 25 August 2015 (2392818) BURR2392841 SUGDEN SOLICITORS Burr Sugden Solicitors of 23-27 Devonshire Street, Keighley, West Yorkshire, BD21 2BQ HEREBY GIVE NOTICE that on 31 August 2015 Peter Ian Foxall retired from the Partnership and is no longer a Partner Partnerships in the Firm Peter Foxall (2392841) BANKRUPTCY ORDERS

ADR2392964 COMPONENTS UK LIMITED2392355 PARTNERSHIPS ACT 1907 ADRIAN MARK ROBINSON of 3 Church Lane, Outwood, Wakefield VIACOM CALEDONIA LP WF1 2JS in the County of West Yorkshire and JANE CAROLINE (Registered No. SL010068) ROBINSON, VMU Admin clerk, of 3 Church Lane, Outwood, Notice is hereby given in accordance with section 10 of the Limited Wakefield WF1 2JS in the County of West Yorkshire and lately trading Partnerships Act 1907 that with effect from 28 August 2015 (the in partnership as ADR COMPONENTS UK of Unit 4, Triangle House, “Effective Date”): 257 Kirkgate, Wakefield WF1 5PL in the County of West Yorkshire (a) Viacom Overseas Holdings C.V.(“the Transferor”) transferred its In the County Court at Wakefield entire interest in Viacom Caledonia LP, a limited partnership No 87 of 2015 registered in Scotland with number SL010068 (“the Partnership”), to Date of Filing Petition: 24 August 2015 Viacom Alto Overseas C.V. (the “Transferee”); and Bankruptcy order date: 24 August 2015 (b) The Transferee was admitted as a limited partner of the Time of Bankruptcy Order: 10:30 Partnership and the Transferor ceased to be a limited partner of the Whether Debtor's or Creditor's PetitionDebtor's Partnership. Related case: ADR COMPONENTS UK County Court at Shepherd and Wedderburn LLP WakefieldRelated case: ADRIAN MARK ROBINSONCounty Court at Solicitors for Wakefield Viacom Caledonia LP J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 28 August 2015 (2392355) 200 6000, email: [email protected] Capacity of office holder(s): Trustee 24 August 2015 (2392964) DISSOLUTION OF PARTNERSHIP

2392820TREVOOLE FARM (the “Partnership”)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 91 COMPANIES

Notice is hereby given that with effect from 21 August 2015 Beth TRANSFER OF PARTNERSHIP INTERESTS Stevens retired from the Partnership and the Partnership was Notice is hereby given that on 18 December 2014, Tristan Capital dissolved. Travis Michael Stevens is continuing to operate the Partners Holdings Limited (company registration number 07323835) business formerly operated by the Partnership, as a sole trader, transferred 0.38% of its interest in EPISO 3 Incentive Partners LP, a trading as Trevoole Farm. limited partnership registered in Scotland with registered number Signed for an on behalf of the Partnership SL011572 (the “Partnership”) to Tristan Equity Partners (GP) Limited Travis Michael Stevens (2392820) (company registration number 07371234), an existing limited partner of the Partnership. Principal place of business of the Partnership: 1 Exchange Crescent, TRANSFER OF INTEREST Conference Square, Edinburgh EH3 8UL NABARRO LLP 2392830LIMITED PARTNERSHIPS ACT 1907 Signed as agent on behalf of Notice is hereby given, pursuant to section 10 of the Limited EPISO 3 Incentive Partners (GP) Limited Partnerships Act 1907, that on 31 July 2015 SGPE Investments S.à r.l. in its capacity as general partner of transferred to Astondown Capital Limited all of the interest held by it EPISO 3 Incentive Partners LP (2392350) in Beechbrook Mezzanine II L.P. (the “Partnership”), a limited partnership registered in England with number LP15457 and that with effect from 31 July 2015 SGPE Investments S.à r.l. ceased to be a 2392349LIMITED PARTNERSHIPS ACT 1907 limited partner and Astondown Capital Limited became a limited APAX EUROPE VII FOUNDER L.P. partner in the Partnership. (Registered No. SL5981) For and on behalf of Beechbrook Capital LLP Notice is hereby given that, pursuant to section 10 of the Limited acting in its capacity as manager of Beechbrook Mezzanine II L.P. Partnerships Act 1907, on 24 August 2015 SRC Holdings LLC 7 August 2015 (2392830) transferred part of its interest in Apax Europe VII Founder L.P. (the “Partnership”), a limited partnership registered in Scotland with number SL 5981, to Haydon CHS IC Limited. (2392349) NOTICE2392811 OF CHANGE OF PARTNER LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Blackstone Real Estate UK Limited transferred 100% of the interest held by it in BREP Swordfish UK Holding L.P., being a limited partnership registered in England and Wales with number LP16735 (the “Partnership”), to Blackstone Real Estate Capital GP Asia LLP, an existing general partner of the Partnership. Consequently, Blackstone Real Estate UK Limited has ceased to be a limited partner in the Partnership. (2392811)

LIMITED2392374 PARTNERSHIPS ACT 1907 AND PARTNERSHIP ACT 1890 EO III GRA FEEDER LP (Registered No. SL17577) (the Partnership) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907 and Section 36(2) of the Partnership Act 1890, that pursuant to a transfer on 16 July 2015, Albert Melvin Yang transferred 25% of his capital contribution in the Partnership, a limited partnership registered in Scotland with number SL17577, to each of Bradley Peter Larsen, Jose Alberto Valente, Michael Ramm and Peter Michael Reilly. Accordingly, Albert Melvin Yang has ceased to be a limited partner in the Partnership. (2392374)

LIMITED2392373 PARTNERSHIPS ACT 1907 APAX EUROPE VI FOUNDER L.P. (Registered No. SL5339) Notice is hereby given that, pursuant to section 10 of the Limited Partnerships Act 1907, on 24 August 2015 SRC Holdings LLC transferred part of its interest in Apax Europe VI Founder L.P. (the “Partnership”), a limited partnership registered in Scotland with number SL 5339, to Haydon CHS IC Limited. (2392373)

2392352LIMITED PARTNERSHIPS ACT 1907 PATERNOSTER INTERMEDIATE III LIMITED PARTNERSHIP (Registered No. SL10941) Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that InfraRed European Active Real Estate General Partner Limited has transferred part of its interest in Paternoster Intermediate III Limited Partnership, a limited partnership registered in Scotland with number SL10941 (the “Partnership”), represented by a capital contribution of £0.20 to Paternoster IRCP L.P.. (2392352)

LIMITED2392350 PARTNERSHIPS ACT 1907 EPISO 3 INCENTIVE PARTNERS LP (Registered No. SL011572)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

APPOINTMENT AND RELEASE OF TRUSTEES

PEOPLE In2392764 the Swindon County Court No 16 of 2015 LECH JERZY CZAJKOWSKI In Bankruptcy Personal insolvency Residential address: 3 Wallis Drive, Swindon, SN25 4GA. Trading names or styles: Rodbourne Contractors Limited. Trading address: AMENDMENT OF TITLE OF PROCEEDINGS Unit 5, River Ray Industrial Estate, Bernfield SN2 2DT. Occupation: Retired. Date of birth: 7 August 1947. 2392745MARSOM, SIMON NEIL In accordance with Rule 6.124 of the Insolvency Rules 1986 notice is 8 Merewood Close, WARRINGTON, WA2 0GA hereby given that Stephen Ramsbottom (IP No. 8990) of Moore Birth details: 9 October 1968 Stephens LLP, One Redcliff Street, Bristol BS1 6NP was appointed SIMON NEIL MARSOM, a customer service advisor, residing at 8 Trustee in Bankruptcy by Secretary of State on 19 August 2015. Merewood Close, Warrington, Cheshire WA2 0GA, lately residing at Notice is hereby given that the creditors of the debtor are required to 98 Thelwall New Road, Thelwall, Warrington, WA4 2HY, formerly of 6 send in writing their full forenames and surnames, address and Jubilee Avenue, Warrington, WA1 3JY, and previously of 9 Cheviot descriptions, and full particulars of their debts or claims, and the Avenue, Orford, Warrington, WA2 9SW, formerly a self employed new names and addresses of their solicitors (if any) to the undersigned, business consultant. Stephen Ramsbottom of Moore Stephens LLP, One Redcliff Street, Also known as: SIMON NEIL MARSOM customer service advisor, Bristol BS1 6NP, the Trustee in Bankruptcy and, if so required by residing at 8 Merewood Close, Warrington, Cheshire WA2 0GA notice in writing from the said Trustee, or by their solicitors, or In the County Court at Warrington and Runcorn personally, to come in and prove their said claims at such time and No 95 of 2015 place as may be specified in such notice, or in default thereof they will Bankruptcy order date: 13 August 2015 be excluded from the benefit of any distribution made before such N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, debts are proved. All debts and claims should be sent to me at the BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, above address. All creditors who have not already done so are invited email: [email protected] to prove their debts, writing to me for a claim form. No further public Capacity of office holder(s): Official Receiver advertisement of invitation to prove debts will be given. 20 August 2015 (2392745) Further details contact: Nicholas Talbot, Email: [email protected] Tel: 0117 922 5522, Reference: BR73849 WHITEHALL,2392734 CHRISTOPHER Stephen Ramsbottom, Trustee 13 Wilburn Street, LIVERPOOL, L4 4EA 25 August 2015 (2392764) Birth details: 10 April 1964 Christopher WHITEHALL, MECHANIC, residing at 13 Wilburn Street, Walton, Merseyside, L4 4EA, trading on his sole account under the In2392769 the County Court at Bedford style L1 AUTOS as a CAR GARAGE from 25 Blundell Street, No 14 of 2015 Liverpool, L1 0AJ RANBIR DHALIWAL Also known as: CHRISTOPHER WHITEHALL OF 13 WILBURN of 44 Carnoustie Drive, Great Denham, Bedford, Bedfordshire, MK40 STREET WALTON MERSEYSIDE L4 4EA TRADING AT 25 BLUNDELL 4FF STREET LIVERPOOL L1 0AJ AS PROVIDER OF MOBILE AIR A former Solicitor, current occupation unknown CONDITIONING REPAIRS Birth details: 17 January 1968 In the County Court at Liverpool A First Meeting of Creditors is to take place on: 25 September 2015 at No 521 of 2015 1430 hours Bankruptcy order date: 4 June 2015 Venue: At the Official Receiver’s office at the address stated below. N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, The Insolvency Service, OR Birmingham B, Cannon House, 18 Priory BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Queensway, Birmingham B4 6FD email: [email protected] Purpose of Meeting: To appoint a trustee of the bankrupt’s estate Capacity of office holder(s): Receiver and Manager Proofs and Proxies: In order to be entitled to vote at the meeting, 4 June 2015 (2392734) creditors must lodge proxies and any previously unlodged proofs by 24 September 2015 at 12.00 noon at the Official Receiver’s stated below. ANNULMENT OR RESCINDMENT Gerard O’Hare, Official Receiver, The Insolvency Service, OR Birmingham B, Cannon House, 18 Priory Queensway, Birmingham B4 WADKINS,2392969 JOHN MICHAEL 6FD, Tel: 0121 698 4000, Email: 43 High Street, Swanage, Dorset, BH19 2LT [email protected] Birth details: 11 June 1938 Capacity: Receiver and Manager JOHN MICHAEL WADKINS, unemployed of 43 High Street, Date of Appointment: 9 July 2015 (2392769) Swanage,Dorset BH19 2LT and lately carrying on business as HUONPINE BAKERY at the same address. In the County Court at Bournemouth In2392728 the Plymouth County Court No 91 of 2001 No 101 of 2015 Bankruptcy order date: 29 March 2001 MARTIN JOHN KESLAKE Date of annulment: 17 August 2015Grounds of annulment: The In Bankruptcy bankruptcy debts and the expenses of the bankruptcy have all been Mechanic of 37 Ullswater Crescent, Plymouth, PL6 5HB and lately either paid in full or recovered to the satisfaction of the Court. carrying on business as C B Mechanical Services and Curtis Ball of G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 10-13 Manor Street, Plymouth, PL1 1TL. Date of Birth: 1 May 1961. SO15 1EG, telephone: 023 8083 1600, email: Notice is hereby given that I, Michelle Anne Weir (IP No 9107) of [email protected] Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU was Capacity of office holder(s): Receiver and Manager appointed Trustee in Bankruptcy with effect from 20 July 2015 by the 29 March 2001 (2392969) Plymouth County Court. All creditors are hereby invited to prove their debts by sending details to me at the address shown above by 29 September 2015. Notice is further given that a meeting of the creditors of the aforementioned Bankrupt will be held at the offices of Lameys, Envoy House, Longbridge Road, Plymouth, PL6 8LU on 29 September 2015 at 11.00am, for the purpose of establishing whether a Creditors Committee is to be formed and to agree the basis of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 93 PEOPLE

Trustee’s remuneration. A creditor entitled to attend and vote is BANKRUPTCY ORDERS entitled to appoint a proxy to attend and vote instead of him. Forms of proxy to be used at the meeting should be lodged with the Trustee no ACKRILL,2392755 JUSTIN later than 12.00 noon on the business day before the meeting, either 31 Cromwell Gardens, St. Neots, Cambridgeshire, PE19 1PZ by post to the offices of Lameys or sent by fax to 01752 254914. Birth details: 6 May 1972 For further information contact Sophie James, Email: JUSTIN ACKRILL and lately residing at 31 Cromwell Gardens, ST [email protected], Tel: No. 01752 254912. NEOTS, PE19 1PZ Michelle Weir, Trustee In the County Court at Peterborough 25 August 2015 (2392728) No 109 of 2015 Date of Filing Petition: 1 June 2015 Bankruptcy order date: 19 August 2015 2392795In the Chelmsford County Court Time of Bankruptcy Order: 12:00 No 122 of 2014 Whether Debtor's or Creditor's PetitionCreditor's MIU SIM TSOI LEUNG Name and address of petitioner: COMMERCIAL FIRST BUSINESS Any other names known by: Miusim Tsoi and Miu Sim Tsoi. Date of LIMITEDThe Vineries, Broughton Hall, Broughton, SKIPTON, BD23 Birth: 4 July 1972. Occupation: Unknown. Residential address: 85 3AE Tanners Wharf, Bishop’s Stortford, Hertfordshire, CM23 3FE. J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Notice is hereby given, pursuant to Rule 6.124(1) of the Insolvency CB28DR, telephone: 01223 324480, email: Rules 1986 (as amended), that a Trustee has been appointed to the [email protected] Bankrupt’s estate by a meeting of creditors. Capacity of office holder(s): Receiver and Manager Date of Appointment: 20 July 2015. Office Holder details: Kevin 19 August 2015 (2392755) Goldfarb (IP No. 8858) of Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG. Further details contact: 0207 554 9600 Kevin Goldfarb, Trustee ADAM,2392699 PHILLIP JOHN 25 August 2015 (2392795) 36 Kingshill Drive, Deanshanger, Milton Keynes, Buckinghamshire, MK19 6GL Birth details: 18 November 1953 In2392961 the Guildford County Court PHILLIP JOHN ADAM, currently a PROVIDER OF LEGAL SERVICES No 148 of 2015 of 36 Kingshill Drive, Deanshanger, Milton Keynes, Buckinghamshire KAREN FRANCES SENDROIU-MACKIE MK19 6GL. In Bankruptcy In the County Court at Central London Residential address: 9 Weydon Lane, Farnham, GU9 8QG. Date of No 2156 of 2015 Birth: 16 March 1961. Occupation: Solicitor. Trading as: Karen Mackie Date of Filing Petition: 25 June 2015 Solicitors inc. Keeping & Co. Bankruptcy order date: 17 August 2015 I, Michael Robert Fortune of Portland Business & Financial Ltd, Eagle Time of Bankruptcy Order: 10:00 Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, Whether Debtor's or Creditor's PetitionCreditor's PO15 5TD hereby give notice that I have been appointed Trustee in Name and address of petitioner: Commissioners for HM Revenue & Bankruptcy of the estate of the above named, by Guildford County CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Court. All persons having in their possession any of the effects of the G O'HareThe Insolvency Service, Cannon House, 18 The Priory Bankrupt must deliver them to me and all debts due the Bankrupt Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, must also be paid to me. Creditors who have not proved their debts email: [email protected] must forward their proof of debt to me. Date of Appointment: 21 Capacity of office holder(s): Receiver and Manager August 2015. Date of Appointment: 21 August 2015. 17 August 2015 (2392699) Office holder details: Michael Robert Fortune (IP No 008818) of Portland Business & Financial Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD. Further details ALTINSOY,2392689 ATILLA contact: Michael Robert Fortune, Tel: 01489 550440, Email: 40 Lacey Drive, EDGWARE, Middlesex, HA8 8FP [email protected]. Alternative contact: [email protected] Birth details: 29 January 1973 Michael Robert Fortune, Trustee Atilla Altinsoy of 40 Lacey Drive, Edgware, HA8 8FP and lately of 25 August 2015 (2392961) 241-245 Stanley Road, Liverpool, L5 7QD and lately trading at 25 Lord Street, Liverpool, L2 9SA, as a Sandwich Shop Owner, As Panini Sandwich Shop currently Unemployed 2392794In the Kendal County Court In the County Court at Central London No 26 of 2015 No 2771 of 2015 EDWARD ALAN STEELE Date of Filing Petition: 24 August 2015 In Bankruptcy Bankruptcy order date: 24 August 2015 Residential address: Holme House Farm, Skelsmergh, Cumbria, LAS Time of Bankruptcy Order: 13:51 9AQ. Date of Birth: 6 May 1947. Occupation: Unknown. Whether Debtor's or Creditor's PetitionDebtor's Notice is hereby given, in accordance with Rule 6.124 of the A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Insolvency Rules 1986, that Alec D Pillmoor (IP Number 7243) of Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, [email protected] Wellington Street, West Hull HU1 2BN was appointed Trustee of the Capacity of office holder(s): Receiver and Manager above by a meeting of creditors on 28 July 2015. 24 August 2015 (2392689) Further information about this case is available from Leanne Skipworth at the offices of Baker Tilly Restructuring and Recovery LLP on 01482 607 200. Alec D Pillmoor, Trustee (2392794)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

ASPINALL,2392708 KAREN BOYES,2392711 CLIFFORD 39 Pennington Lane, Ince, WIGAN, Lancashire, WN2 2HH 709 Cleckheaton Road, Oakenshaw, BRADFORD, West Yorkshire, Birth details: 2 January 1977 BD12 7BB Karen Aspinall, a support worker, residing at 39, Pennington Lane, Birth details: 19 May 1974 Higher Ince, Wigan, Lancashire, WN2 2HH CLIFFORD BOYES, Unemployed, of 709 Cleckheaton Road, In the County Court at Wigan Oakenshaw, Bradford, BD12 7BB and lately residing at 28 Etna No 107 of 2015 Street, Great Horton, Bradford, BD7 4RD both in the County of West Date of Filing Petition: 24 August 2015 Yorkshire Bankruptcy order date: 24 August 2015 In the County Court at Bradford Time of Bankruptcy Order: 09:40 No 188 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 21 August 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 21 August 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 11:38 email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 24 August 2015 (2392708) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 21 August 2015 (2392711) 2392701BOWTELL, THOMAS ROBERT 186 MARRICK CLOSE, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 7NE BOYES,2392704 GALE JOANNE THOMAS ROBERT BOWTELL CURRENTLY AN INDUSTRIAL 709 Cleckheaton Road, Oakenshaw, BRADFORD, West Yorkshire, ROOFER AND WINDER FITTER OF 186 MARRICK CLOSE, NEWTON BD12 7BB AYCLIFFE, COUNTY DURHAM, DL5 7NE Birth details: 9 January 1975 In the County Court at Central London GALE JOANNE BOYES, Unemployed, of 709 Cleckheaton Road, No 2148 of 2015 Oakenshaw, Bradford, BD12 7BB and lately residing at 28 Etna Date of Filing Petition: 25 June 2015 Street, Great Horton, Bradford, BD7 4RD both in the County of West Bankruptcy order date: 14 August 2015 Yorkshire Time of Bankruptcy Order: 11:01 In the County Court at Bradford Whether Debtor's or Creditor's PetitionCreditor's No 189 of 2015 Name and address of petitioner: Commissioners for HM Revenue & Date of Filing Petition: 14 August 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Bankruptcy order date: 21 August 2015 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Time of Bankruptcy Order: 11:38 UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 14 August 2015 (2392701) Capacity of office holder(s): Receiver and Manager 21 August 2015 (2392704)

BROWN,2392706 CALVIN LESTER 29 MINEHEAD AVENUE, MANCHESTER, M20 1FP BRACE,2393016 NOEL CALVIN LESTER BROWN, OCCUPATION UNKNOWN OF 15 Occupation Unemployed, residing at 21 Bogtown Terrace, HANDLEY AVENUE, MANCHESTER, LANCASHIRE, M14 7AF Castlerock, Coleraine, BT51 4XE, formerly residing at 8 Grasmere In the County Court at Central London Avenue, Coleraine, BT52 2DQ No 4501 of 2014 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 9 December 2014 No 077467 of 2015 Bankruptcy order date: 14 August 2015 Date of Filing Petition: 14 August 2015 Time of Bankruptcy Order: 11:30 Bankruptcy order date: 18 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor’s (2393016) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, BRACE,2393003 REBECCA ANN telephone: 0161 234 8500, email: Also known as: Hazlett [email protected] Occupation Unemployed, residing at 21 Bogtown Terrace, Capacity of office holder(s): Receiver and Manager Castlerock, Coleraine, BT51 4XE, formerly residing at 8 Grasmere 14 August 2015 (2392706) Avenue, Coleraine, BT52 2DQ In the The High Court of Justice in Northern Ireland No 077449 of 2015 BUCKLAND,2392702 MARNIE Date of Filing Petition: 14 August 2015 31 Lynchets Road, Amesbury, SALISBURY, SP4 7JA Bankruptcy order date: 18 August 2015 Birth details: 7 April 1970 Whether Debtor's or Creditor's PetitionDebtor’s (2393003) Marnie Buckland, also known as Buckland-Kemp of 31 Lynchets Rd, Amesbury SP4 7JA and lately residing at 9 Chaplins Place, Amesbury In the County Court at Salisbury No 46 of 2015 Date of Filing Petition: 25 August 2015 Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 10:00 Whether Debtor's or Creditor's PetitionDebtor's G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Official Receiver 25 August 2015 (2392702)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 95 PEOPLE

BRIDGE,2392688 LORAINE CONEY,2392700 EMMA 45 Brunel Road, STEVENAGE, Hertfordshire, SG2 0AD 12 Coltpark Place, CRAMLINGTON, Northumberland, NE23 6HJ Birth details: 9 September 1968 Birth details: 26 May 1973 Loraine Bridge formerly known as Loraine Domett, formerly known as Emma Coney - Unemployed of 12 Coltpark Place, Cramlington, Loraine Friggieri of 45 Brunel Road, Stevenage, SG2 0AD, a Care Northumberland, NE23 6HJ lately residing at 38 Durban Street, Blyth, Service Leader Northumberland, NE24 1JA. In the County Court at Luton In the County Court at Newcastle-upon-Tyne No 116 of 2015 No 551 of 2015 Date of Filing Petition: 20 August 2015 Date of Filing Petition: 25 August 2015 Bankruptcy order date: 20 August 2015 Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 11:35 Time of Bankruptcy Order: 12:08 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 20 August 2015 (2392688) 25 August 2015 (2392700)

2392710BURCH, ANDRE GAVIN COX,2392705 SHANE MICHAEL 198 Shoebury Road, SOUTHEND-ON-SEA, SS1 3RQ 113 Hotham Road North, HULL, HU5 4PU Birth details: 28 January 1978 Birth details: 11 September 1959 ANDRE GAVIN BURCH currently a company director of 77 Mayland SHANE MICHAEL COX, Occupation Unknown of 48 Brooklands Road Avenue, Canvey Island, Essex,SS8 0BU Hull North Humberside HU5 5AD In the High Court Of Justice In the High Court Of Justice No 1465 of 2015 No 2202 of 2015 Date of Filing Petition: 30 April 2015 Date of Filing Petition: 26 June 2015 Bankruptcy order date: 14 August 2015 Bankruptcy order date: 17 August 2015 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 10:40 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 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 ON-SEA, SS99 1AA, telephone: 01702 602570, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 17 August 2015 (2392705) 14 August 2015 (2392710)

DONLON,2392698 PAUL ROBERT BUTTON,2393019 RICHARD ST LAWRENCE COTTAGE, 73 DREW STREET, BRIXHAM, DEVON, Occupation Unknown, residing & formerly t/a 20 Eastburn Crescent, TQ5 9LA Ballymoney, BT53 6PW, formerly t/a 1168 Christchurch Road, Birth details: 26 October 1967 Bournemouth, Dorset, BH7 6DY & 65 Viscount Walk Bournemouth, PAUL ROBERT DONLON Currently Provider of Public Announcement Dorset, BH11 9TA Hire and Installation Services of St Lawrence Cottage 73 Drew Street In the The High Court of Justice in Northern Ireland Brixham Devon TQ5 9LA Lately of 1 Falmouth Road Crewe Cheshire No 077396 of 2015 CW1 3QS Date of Filing Petition: 14 August 2015 In the County Court at Central London Bankruptcy order date: 18 August 2015 No 2190 of 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2393019) Date of Filing Petition: 25 June 2015 Bankruptcy order date: 14 August 2015 Time of Bankruptcy Order: 10:10 CHAPPELL,2392712 GILLIAN Whether Debtor's or Creditor's PetitionCreditor's Riseborough Hall, Riseborough, PICKERING, North Yorkshire, YO18 Name and address of petitioner: Commissioners for HM Revenue & 8LU CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Birth details: 12 June 1960 C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, GILLIAN CHAPPELL, Occupation Unknown, of Riseborough Hall, PL1 1DJ, telephone: 01752 635200, email: Riseborough,Pickering, North Yorkshire YO18 8LU [email protected] In the County Court at York Capacity of office holder(s): Receiver and Manager No 247 of 2015 14 August 2015 (2392698) Date of Filing Petition: 11 May 2015 Bankruptcy order date: 20 August 2015 Time of Bankruptcy Order: 11:57 DONALDSON,2392709 SIMON JAMES Whether Debtor's or Creditor's PetitionCreditor's 10 Copley Avenue, Pye Nest, HALIFAX, West Yorkshire, HX2 7DJ Name and address of petitioner: DOREEN GILROY-SIMPSON28 The Birth details: 31 August 1975 Mills, Quorn, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8EE SIMON JAMES DONALDSON, a Landscape Gardener of 10 Copley J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Avenue, Pye Nest, Halifax, HX2 7DJ and lately residing at 67 Green 200 6000, email: [email protected] Park Road, Skircoat Green, Halifax, HX3 0SN both in the County of Capacity of office holder(s): Receiver and Manager West Yorkshire and lately carrying on business as S Donaldson 20 August 2015 (2392712) Landscapes In the County Court at Halifax No 57 of 2015 Date of Filing Petition: 21 August 2015 Bankruptcy order date: 21 August 2015 Time of Bankruptcy Order: 10:30 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected]

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

Capacity of office holder(s): Receiver and Manager GREEN,2393007 STEPHEN ALAN 21 August 2015 (2392709) Occupation HGV Driver, residing at 8 Derry Park Lane, Lough Road, Lurgan, Craigavon, BT66 6TA, formerly t/a 18 Derry Park Lane, Lough Road, Lurgan, Craigavon, BT66 6TA, & 79 Carrigart Manor, 2392693DONOGHUE, MICHAEL DAVID Craigavon, BT65 5ES 10 Church Street, Upholland, SKELMERSDALE, Lancashire, WN8 In the The High Court of Justice in Northern Ireland 0ND No 076886 of 2015 Birth details: 26 October 1956 Date of Filing Petition: 13 August 2015 Michael David Donoghue, part time bar staff, residing at 10, Church Bankruptcy order date: 18 August 2015 Street, Upholland, WN8 0ND Whether Debtor's or Creditor's PetitionDebtor’s (2393007) In the County Court at Wigan No 106 of 2015 Date of Filing Petition: 24 August 2015 HERDMAN,2392707 JOSHUA COLIN MARIAN Bankruptcy order date: 24 August 2015 255 Uxbridge Road, Hampton Hill, HAMPTON, Middlesex, TW12 1AS Time of Bankruptcy Order: 09:40 Birth details: 26 March 1987 Whether Debtor's or Creditor's PetitionDebtor's JOSHUA COLIN MARIAN HERDMAN, occupation unknown, of 255 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Uxbridge Road, Hampton Hill, Middlesex TW1 1AS BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, In the County Court at Croydon email: [email protected] No 244 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 23 April 2015 24 August 2015 (2392693) Bankruptcy order date: 18 August 2015 Time of Bankruptcy Order: 11:50 Whether Debtor's or Creditor's PetitionCreditor's DUNFORD,2392959 JACQUELINE DIANE Name and address of petitioner: DUFF & PHELPS LTD 32 London Valley Farm, Ashfield Road, Framsden, Stowmarket, Suffolk, IP14 6LR Bridge Street, LONDON, SE1 9SG JACQUELINE DIANE DUNFORD occupation UNKNOWN, residing at L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Valley Farm, Ashfield Road, Framsden, STOWMARKET, IP14 6LR in 1XN, telephone: 020 8681 5166, email: the County of Suffolk [email protected] In the County Court at Ipswich Capacity of office holder(s): Receiver and Manager No 81 of 2015 18 August 2015 (2392707) Date of Filing Petition: 3 June 2015 Bankruptcy order date: 29 July 2015 Time of Bankruptcy Order: 12:30 2392703HALLEY, ANDREW JOHN Whether Debtor's or Creditor's PetitionCreditor's 56 Osbourne Road, Somerset, TA6 3QS Name and address of petitioner: The Royal Hospital SchoolHolbrook, Birth details: 21 July 1974 IPSWICH, IP9 2RX Andrew John Halley, Maintenance Engineer, of 56 Osbourne Road, J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Bridgwater, Somerset, TA6 3QS CB28DR, telephone: 01223 324480, email: In the County Court at Taunton [email protected] No 88 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 25 August 2015 29 January 2015 (2392959) Bankruptcy order date: 25 August 2015 Time of Bankruptcy Order: 10:15 Whether Debtor's or Creditor's PetitionDebtor's 2392690FIRTH, JODY DEAN S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 56 WOODTHORPE LANE, SANDAL, WAKEFIELD, WEST 3ZA, telephone: 029 2038 1300, email: YORKSHIRE, WF2 6JJ [email protected] Birth details: 11 July 1981 Capacity of office holder(s): Official Receiver JODY DEAN FIRTH currently a Company Director of 56 Woodthorpe 25 August 2015 (2392703) Lane, Sadal, Wakefield, West Yorkshire WF2 6JJ lately of Rivendell, Woolley Edge Lane, Woolley, Wakefield, West Yorkshire WF4 2LR In the High Court Of Justice HALLEY,2392696 PAULA No 2113 of 2015 56 Osbourne Road, Somerset, TA6 3QS Date of Filing Petition: 23 June 2015 Birth details: 2 August 1968 Bankruptcy order date: 14 August 2015 Paula Halley, Lunchtime Supervisor, of 56 Osbourne Road, Time of Bankruptcy Order: 10:37 Bridgwater, Somerset, TA6 3QS Whether Debtor's or Creditor's PetitionCreditor's In the County Court at Taunton Name and address of petitioner: Commissioners for HM Revenue & No 87 of 2015 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Date of Filing Petition: 25 August 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 25 August 2015 200 6000, email: [email protected] Time of Bankruptcy Order: 10:16 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 14 August 2015 (2392690) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] GREEN,2393010 DONNA ELIZABETH Capacity of office holder(s): Official Receiver Also known as: McGinty 25 August 2015 (2392696) Occupation Full Time Carer, residing at 8 Derry Park Lane, Lough Road, Lurgan, Craigavon, BT66 6TA, formerly residing at 18 Derry Park Lane, Lough Road, Lurgan, Craigavon, BT66 6TA, & 79 Carrigart HEGARTY,2393000 GARY PAUL Manor, Craigavon, BT65 5ES Occupation Page Designer, 95 O’Cahan Place, Dungiven, In the The High Court of Justice in Northern Ireland Londonderry, BT47 4SX No 076887 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 13 August 2015 No 075637 of 2015 Bankruptcy order date: 18 August 2015 Date of Filing Petition: 10 August 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2393010) Bankruptcy order date: 18 August 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2393000)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 97 PEOPLE

HEVERIN,2392754 LYNSEY KELLY,2393015 DENISE MARGARET ANN 8 Bradbury Court, New Hartley, WHITLEY BAY, Tyne and Wear, NE25 Also known as: Heaney 0SW Occupation Special Needs Classroom Assistant, residing at 91 Birth details: 21 April 1975 Glenabbey Drive, Derry, BT48 8TA, formerly residing at 112 Elmvale, Lynsey Heverin, also known as Lynsey Dennis - Customer Service of Derry, BT48 8SL 8 Bradbury Court, New Hartley, Whitley Bay, Northumberland, NE25 In the The High Court of Justice in Northern Ireland 0SW lately residing at 9 Easedale Seaton Sluice, Whitley Bay, No 075448 of 2015 Northumberland, NE26 4HR, previously residing at 10 Prospect Date of Filing Petition: 10 August 2015 Avenue, Seaton Delaval, Whitley Bay, Northumberland, NE25 0EE. Bankruptcy order date: 18 August 2015 In the County Court at Newcastle-upon-Tyne Whether Debtor's or Creditor's PetitionDebtor’s (2393015) No 552 of 2015 Date of Filing Petition: 25 August 2015 Bankruptcy order date: 25 August 2015 KOUSAR,2392951 RIZWANA Time of Bankruptcy Order: 12:12 100 Alexandra Road, TIPTON, West Midlands, DY4 8TD Whether Debtor's or Creditor's PetitionDebtor's Birth details: 16 June 1982 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE RIZWANA KOUSAR, 100 Alexandra Road, Tipton DY4 8TD, employed UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: as UKNOWN. [email protected] In the County Court at Dudley Capacity of office holder(s): Receiver and Manager No 75 of 2015 25 August 2015 (2392754) Date of Filing Petition: 29 May 2015 Bankruptcy order date: 17 August 2015 Time of Bankruptcy Order: 10:00 2392749HOWELLS, JENNA Whether Debtor's or Creditor's PetitionCreditor's 19a Gaer Road, NEWPORT, Gwent, NP20 3GY Name and address of petitioner: SANDWELL METROPOLITAN Birth details: 21 February 1985 BOROUGH COUNCILPO Box 2372, Council House, Oldbury, B69 Jenna Howells, A Claims Assessor, currently residing at 19A Gaer 3BS Road, Newport, NP20 3GY and lately residing at 20 Ridgeway Park G O'HareThe Insolvency Service, Cannon House, 18 The Priory Road, Newport, NP20 5AL Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, In the County Court at Newport (Gwent) email: [email protected] No 88 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 24 August 2015 17 August 2015 (2392951) Bankruptcy order date: 24 August 2015 Time of Bankruptcy Order: 09:22 Whether Debtor's or Creditor's PetitionDebtor's MADDEN,2392724 PAUL STANLEY S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 60 Grove Street, BARNSLEY, South Yorkshire, S71 1EU 3ZA, telephone: 029 2038 1300, email: Birth details: 13 March 1966 [email protected] PAUL STANLEY MADDEN, Unemployed of 60 Grove Street, Barnsley Capacity of office holder(s): Official Receiver South Yorkshire, S71 1EU lately residing at 288 Sheffield Road, 24 August 2015 (2392749) Birdwell, Barnsley South Yorkshire, S70 5TG and lately carrying on business under the style of Scott Fabrication Services as a Welder Fabricator from 4 Sale Street, Hoyland Common, Barnsley, South JONES,2392713 ANDREW LEE Yorkshire, S74 0PT 10 Bryn Hawddgar, Clydach, SWANSEA, SA6 5LA In the County Court at Barnsley Birth details: 13 October 1986 No 60 of 2015 Andrew Lee Jones, Unemployed, of 10 Brynhawddgar Road, Clydach, Date of Filing Petition: 24 August 2015 Swansea, SA6 5LA and lately residing at 17/21 Highbury Court, Bankruptcy order date: 24 August 2015 Cimla, Neath, SA11 1TX Time of Bankruptcy Order: 10:01 In the County Court at Neath and Port Talbot Whether Debtor's or Creditor's PetitionDebtor's No 55 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Filing Petition: 24 August 2015 200 6000, email: [email protected] Bankruptcy order date: 24 August 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 09:00 24 August 2015 (2392724) Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: MALIK,2392762 GHULAM JILANI [email protected] Flat 14, Bellview Court, Hanworth Road, HOUNSLOW, TW3 3TQ Capacity of office holder(s): Official Receiver Birth details: 28 November 1970 24 August 2015 (2392713) Ghulam Jilani Malik of Flat 14, Bellview Court, Hanworth Road, Hounslow, Middlesex TW3 3TQ lately of New Sunset Hotel, 77-81 Albert Road, Blackpool FY1 4PW unemployed KEANE,2392723 MAURA KATHLEEN In the High Court Of Justice 221a Limpsfield Road, SOUTH CROYDON, Surrey, CR2 9DE No 2705 of 2015 Birth details: 14 June 1959 Date of Filing Petition: 14 August 2015 MAURA KATHLEEN KEANE unemployed residing at 221A Limpsfield Bankruptcy order date: 14 August 2015 Road, Sanderstead, South Croydon CR2 9DE lately residing at 9 Time of Bankruptcy Order: 12:21 Backley Gardens, Croydon SE25 5HR Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Croydon A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 492 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 24 August 2015 [email protected] Bankruptcy order date: 24 August 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 10:35 14 August 2015 (2392762) Whether Debtor's or Creditor's PetitionDebtor's L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 August 2015 (2392723)

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

MARSHALL,2393020 SAMUEL RICHARD NAFI,2392838 KENAN Occupation Chef, residing at 38 Corbally Road, Galgorm, Ballymena, 7 Albany Park Avenue, ENFIELD, Middlesex, EN3 5NT BT42 1JQ, formerly residing at 28 Springhill Manor, Cloughmills, Birth details: 3 June 1976 Ballymena, BT44 9FD KENAN NAFI OF 7 ALBANY PARK AVENUE ENFIELD EN3 5NT In the The High Court of Justice in Northern Ireland OCCUPATION UNKNOWN No 077278 of 2015 In the County Court at Central London Date of Filing Petition: 14 August 2015 No 2204 of 2015 Bankruptcy order date: 18 August 2015 Date of Filing Petition: 26 June 2015 Whether Debtor's or Creditor's PetitionDebtor’s (2393020) Bankruptcy order date: 14 August 2015 Time of Bankruptcy Order: 10:32 Whether Debtor's or Creditor's PetitionCreditor's 2392744MASON, HELEN JANE Name and address of petitioner: IMS LONDON LIMITED1ST FLOOR Green Apple, St. Ives Road, Carbis Bay, ST. IVES, Cornwall, TR26 DEAN HOUSE, 193 HIGH STREET, ENFIELD, EN3 4DZ 2SX L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Birth details: 9 July 1978 1XN, telephone: 020 8681 5166, email: HELEN JANE MASON, unemployed of Green Apple, St Ives Road, [email protected] Carbis Bay, Cornwall, TR26 2SX, also known as HELEN JANE Capacity of office holder(s): Receiver and Manager MOSELEY, lately residing at 4 Nanjivey Terrace, St Ives, Cornwall, 14 August 2015 (2392838) TR26 1BQ In the County Court at Truro No 159 of 2015 NOBARY,2392726 LADAN Date of Filing Petition: 24 August 2015 110 Clitherow Avenue, LONDON, W7 2BX Bankruptcy order date: 24 August 2015 Birth details: 5 January 1967 Time of Bankruptcy Order: 10:25 Ladan Nobary (AKA) Ladan Danafair of 110 Clitherow Avenue, London Whether Debtor's or Creditor's PetitionDebtor's W7 2BX and lately of 6 Medway Drive, Perivale, London UB6 8LN C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, currently a Sales Consultant PL1 1DJ, telephone: 01752 635200, email: In the County Court at Central London [email protected] No 2773 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 24 August 2015 24 August 2015 (2392744) Bankruptcy order date: 24 August 2015 Time of Bankruptcy Order: 12:53 Whether Debtor's or Creditor's PetitionDebtor's MCFAUL,2393023 SHARON A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Occupation Unknown, 5 South Link, Larne, BT40 2AX Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: In the The High Court of Justice in Northern Ireland [email protected] No 035844 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 14 April 2015 24 August 2015 (2392726) Bankruptcy order date: 19 August 2015 Whether Debtor's or Creditor's PetitionCreditor’s (2393023) OLUFAYO,2392722 OLANREWAJU LARRY 15 Bown Close, TILBURY, Essex, RM18 8EH MTHARU,2392962 SOLINDER SINGH OLANREWAJU LARRY OLUFAYO Aka LARRY OLUFAYO occupation 16-18 Longford Road, Longford, COVENTRY, CV6 6DX unknown of 15 Bown Close, Tilbury, Essex, RM18 8EH Birth details: 26 October 1965 In the County Court at Southend SOLINDER SINGH MTHRARU, a SHOP PROPRIETOR, currently No 0139 of 2015 residing at E and Food Stores, 16-18 Longford Road, Coventry CV6 Date of Filing Petition: 15 June 2015 6DX and carrying on business as E and Food Stores. Bankruptcy order date: 24 August 2015 In the County Court at Coventry Time of Bankruptcy Order: 10:10 No 26 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 2 February 2015 Name and address of petitioner: FOXTONS LIMITEDBUILDING ONE Bankruptcy order date: 17 August 2015 CHISWICK BUSINESS, 566 CHISWICK HIGH ROAD, LONDON, W4 Time of Bankruptcy Order: 13:12 5BE Whether Debtor's or Creditor's PetitionCreditor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Name and address of petitioner: BRITISH GAS TRADING ON-SEA, SS99 1AA, telephone: 01702 602570, email: LIMITEDMILLSTREAM, MAIDENHEAD ROAD, WINDSOR, [email protected] BERKSHIRE, SL4 5GD Capacity of office holder(s): Receiver and Manager G O'HareThe Insolvency Service, Cannon House, 18 The Priory 24 August 2015 (2392722) Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROBBINS-CHERRY,2392725 ANTHONY MARTIN 17 August 2015 (2392962) Stonewell House, Main Street, NORTH CARLTON, Lincolnshire, LN1 2RR Birth details: 20 May 1948 ANTHONY MARTIN ROBBINS-CHERRY Currently a Locum Doctor of Stonewall House, Main Street, North Carlton, Lincolnshire, LN1 2RR In the High Court Of Justice No 1168 of 2015 Date of Filing Petition: 9 April 2015 Bankruptcy order date: 17 August 2015 Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 99 PEOPLE

17 August 2015 (2392725) SIDHU,2392746 SATINDER 149 Bute Street, Treherbert, TREORCHY, CF42 5PD Birth details: 23 August 1980 2392761REES, LORNA SATINDER SIDHU ADDRESS UNKNOWN OF 149 BUTE STREET, 179 Pen-y-Dre, Rhiwbina, CARDIFF, CF14 6EN TREHERBERT, TREORCHY, RHONDDA CYON TAF, CF42 5PD Birth details: 20 November 1980 In the County Court at Central London Mrs Lorna Rees, previously known as Lorna Gunn, A Teaching No 1091 of 2015 Assistant, residing at 179 Pen-Y-Dre, Rhiwbina, Cardiff, CF14 6EN Date of Filing Petition: 30 March 2015 In the County Court at Cardiff Bankruptcy order date: 13 August 2015 No 177 of 2015 Time of Bankruptcy Order: 11:39 Date of Filing Petition: 24 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 24 August 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:48 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver 13 August 2015 (2392746) 24 August 2015 (2392761)

STACEY,2392740 JULIE REES,2392750 CRAIG ANTHONY Flat 28, 224 Stepney Way, LONDON, E1 3EZ 179 Pen-y-Dre, Rhiwbina, CARDIFF, CF14 6EN Birth details: 4 October 1980 Birth details: 25 March 1980 Julie Stacey of Flat 28, 224 Stepney Way, London E1 3EZ, lately a Mr Craig Anthony Rees, Unemployed, residing at 179 Pen-y-Dre, Director, currently Unemployed Rhiwbina, Cardiff, CF14 6EN In the County Court at Central London In the County Court at Cardiff No 2734 of 2015 No 176 of 2015 Date of Filing Petition: 20 August 2015 Date of Filing Petition: 24 August 2015 Bankruptcy order date: 20 August 2015 Bankruptcy order date: 24 August 2015 Time of Bankruptcy Order: 13:50 Time of Bankruptcy Order: 10:51 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 3ZA, telephone: 029 2038 1300, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 20 August 2015 (2392740) 24 August 2015 (2392750)

STUBLEY,2392737 SARAH JANE SHAH,2392714 ISRAR HUSSAIN 192 Pennygate, SPALDING, Lincolnshire, Lincolnshire, PE11 1LT 42 Wellington Road, BURY, Lancashire, BL9 9BQ Birth details: 30 May 1968 Birth details: 19 December 1980 Sarah Jane Stubley of 192 Pennygate, Spalding, Lincs PE11 1LT, Israr Hussain Shah, a self employed Taxi Driver of 42 Wellington Cleaner, also known as Sarah Jane Worth and lately residing at 66 Road, Bury BL9 9BQ, lately residing at 66 Wellington Road, Bury BL9 Balmoral Av, Spalding, Lincs PE11 2RU 9BQ and formerly residing at 3 Devon Street, Bury BL9 9BN In the County Court at Boston In the County Court at Bury No 57 of 2015 No 79 of 2015 Date of Filing Petition: 21 August 2015 Date of Filing Petition: 24 August 2015 Bankruptcy order date: 21 August 2015 Bankruptcy order date: 24 August 2015 Time of Bankruptcy Order: 11:30 Time of Bankruptcy Order: 11:44 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, telephone: 0115 852 5000, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 August 2015 (2392737) 24 August 2015 (2392714)

SIMPSON,2392763 SHANE RODGER 2392747SHAHABZAI, FARIDOON The Cottage, Cliff Farm, Fellbeck, HARROGATE, North Yorkshire, 131 Balham High Road, LONDON, SW12 9AU HG3 5EH Birth details: 1 January 1979 Birth details: 7 November 1980 FARIDOON SHAHABZAI OF AND TRADING AT 131 BALHAM HIGH SHANE RODGER SIMPSON of and carrying on business under the ROAD LONDON SW12 9AU AS THE PROPRIETOR OF A GROCERY style of SHANE SIMPSON from The Cottage, Cliff Farm, Fellbeck, SHOP Harrogate HG3 5EH as a mobile mechanic, lately residing at In the County Court at Central London Ravenstone, Ripon Road, Harrogate HG3 5NL and formerly residing No 2183 of 2015 at Flat 1, 10 Regent Parade, Harrogate HG1 5AW and previously Date of Filing Petition: 25 June 2015 residing at Dale View, Old Church Lane, Pateley Bridge HG3 5LY all in Bankruptcy order date: 12 August 2015 the County of North Yorkshire Time of Bankruptcy Order: 11:17 In the County Court at Harrogate Whether Debtor's or Creditor's PetitionCreditor's No 49 of 2015 Name and address of petitioner: KHUSHI MUHAMMAD AND KHUDA Date of Filing Petition: 21 August 2015 BAKHSH173 Upper Tooting Road, LONDON, SW17 7TJ Bankruptcy order date: 21 August 2015 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Time of Bankruptcy Order: 11:40 1XN, telephone: 020 8681 5166, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 12 August 2015 (2392747) Capacity of office holder(s): Receiver and Manager

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

21 August 2015 (2392763) Capacity of office holder(s): Receiver and Manager 20 August 2015 (2392730)

2392752SMITH, PAUL OSWALD 56 Deneside, Seghill, CRAMLINGTON, Northumberland, NE23 7ES TADGELL,2392753 MARTIN Birth details: 29 October 1973 2 MANOR CLOSE, RUSHINGTON, TOTTON, SOUTHAMPTON, Paul Oswald Smith, Car Jockey of 56 Deneside, Seghill, Cramlington, HAMPSHIRE, SO40 9DJ Northumberland, NE23 7ES, lately residing at 15 Barrowburn Place, MARTIN TADGELL CURRENTLY A PROVIDER OF PROPERTY Seghill, Cramlington, Northumberland, NE23 7HA MAINTENANCE OF 2 MANOR CLOSE, RUSHINGTON, TOTTON, In the County Court at Newcastle-upon-Tyne SOUTHAMPTON, HAMPSHIRE, SO40 9DJ. No 550 of 2015 In the County Court at Central London Date of Filing Petition: 25 August 2015 No 2192 of 2015 Bankruptcy order date: 25 August 2015 Date of Filing Petition: 25 June 2015 Time of Bankruptcy Order: 12:04 Bankruptcy order date: 14 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:36 D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Whether Debtor's or Creditor's PetitionCreditor's UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 25 August 2015 (2392752) SO15 1EG, telephone: 023 8083 1600, email: [email protected] Capacity of office holder(s): Receiver and Manager SMITH,2392742 GRAHAM ALAN 14 August 2015 (2392753) Windy Nook, Main Road, Bucklesham, Ipswich, IP10 0DR Birth details: 6 July 1959 GRAHAM ALAN SMITH, lorry driver, residing at Windy Nook, Main 2392735TARIQ, MOHAMMED Road, Bucklesham, IPSWICH, Suffolk, IP10 0DR, lately residing at 68 2 Reeves Road, BIRMINGHAM, B14 6SQ Bucklesham Road, Ipswich, Suffolk, IP3 8TP and previously residing Birth details: 29 March 1982 at 4 Deben Avenue, Martlesham, Ipswich, Suffolk, IP5 3QP MOHAMMED TARIQ, 41 Allens Croft Road, Birmingham B14 6RQ - In the County Court at Ipswich OCCUPATION UNKNOWN. No 96 of 2015 In the County Court at Birmingham Date of Filing Petition: 29 April 2015 No 193 of 2015 Bankruptcy order date: 17 June 2015 Date of Filing Petition: 20 May 2015 Time of Bankruptcy Order: 11:17 Bankruptcy order date: 11 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:15 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionCreditor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Name and address of petitioner: EMIRATES NBD PJSCBANIYAS ST, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, DEIRU, UNITED EMIRATES 777 telephone: 01473 217565, email: [email protected] G O'HareThe Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Official Receiver Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, 17 June 2015 (2392742) email: [email protected] Capacity of office holder(s): Receiver and Manager 11 August 2015 (2392735) 2392733SORENSEN, TANYA LOUISE 43 Southover, Woodside Park, LONDON, N12 7JG Birth details: 29 July 1968 TAYLOR,2392739 AMANDA JANE Tanya Louise Sorensen (AKA) Lady Tanya Sorensen of 43 Southover, 21a Driscoll Street, PRESTON, PR1 1UP Woodside Park, London N12 7JG currently a General Manager Birth details: 25 August 1971 In the County Court at Central London Amanda Jane Taylor - Teaching Assistant residing at 21A Driscoll No 2733 of 2015 Street, Preston, Lancs, PR1 1UP. Lately residing at 44 Gisburn Road, Date of Filing Petition: 20 August 2015 Preston, Lancs, PR2 6SS, 8 Leopold Street, Jarrow, Tyne and Wear, Bankruptcy order date: 20 August 2015 NE 32 5AH Time of Bankruptcy Order: 11:54 In the County Court at Preston Whether Debtor's or Creditor's PetitionDebtor's No 142 of 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Date of Filing Petition: 18 August 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Bankruptcy order date: 18 August 2015 [email protected] Time of Bankruptcy Order: 14:08 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 20 August 2015 (2392733) N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] STRUMYLA,2392730 GINTAUTAS Capacity of office holder(s): Receiver and Manager 109 Thornhill Gardens, BARKING, Essex, IG11 9TY 18 August 2015 (2392739) Birth details: 24 July 1975 GINTAUTAS STRUMYLA of and carrying on business as a Construction Worker at 109 Thornhill Gardens, Barking, Essex, IG11 TIERNEY,2393022 MARTINA 9TY and lately residing at 2 Kingsmill Road, Dagenham, Essex, RM9 Also known as: McCullagh 5EH and formerly of Statybininku PR. 4-7, Klaipeda, Lithuania Occupation Occupational Therapist, 131 Carnamuff Road, Limavady, In the County Court at Romford BT49 9JG No 0202 of 2015 In the The High Court of Justice in Northern Ireland Date of Filing Petition: 11 August 2015 No 077222 of 2015 Bankruptcy order date: 20 August 2015 Date of Filing Petition: 14 August 2015 Time of Bankruptcy Order: 11:53 Bankruptcy order date: 19 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor’s (2393022) S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 101 PEOPLE

WEBB,2392729 ALAN JOHN WOOD,2392736 PAUL THOMAS 17 HILLSIDE, WHITCHURCH, HAMPSHIRE, RG28 7SN 4 Cotswold Drive, Horwich, BOLTON, BL6 7DE Alan John Webb CURRENTLY PROVIDER OF COMMERCIAL Birth details: 28 July 1962 WINDOW FIXING SERVICE OF 17 HILLSIDE, WHITCHURCH, Paul Thomas Wood, a civil servant of 4 Cotswold Drive, Bolton, BL6 HAMPSHIRE, RG28 7SN 7DE and lately residing at 14 Rosewood Close, Chorley, Lancashire, In the County Court at Central London PR7 3BX No 2098 of 2015 In the County Court at Bolton Date of Filing Petition: 19 June 2015 No 73 of 2015 Bankruptcy order date: 14 August 2015 Date of Filing Petition: 24 August 2015 Time of Bankruptcy Order: 11:15 Bankruptcy order date: 24 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:00 Name and address of petitioner: Commissioners for HM Revenue & Whether Debtor's or Creditor's PetitionDebtor's CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, telephone: 0161 234 8500, email: SO15 1EG, telephone: 023 8083 1600, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 24 August 2015 (2392736) 14 August 2015 (2392729)

WOOTTON,2392732 AUDREY LORRAINE 2392741WILLIAM DONOVAN, TERENCE 74 Southampton Road, Park Gate, SOUTHAMPTON, SO31 6AF 187 Testwood Lane, SOUTHAMPTON, SO40 3QQ Audrey Lorraine Wotton, Senior Care Assistant also known as Audrey Terence William Donovan. Occupation Unknown, 187 Testwood lane, Lorraine Moss, Audrey Lorraine Frampton, Audrey Lorraine, Frampton Southampton, SO40 3QQ. & Audrey Lorraine Jewell of 74 Southampton Road, Park Gate, In the County Court at Southampton Southampton, Hants, SO31 6AF, lately residing at 302 Southampton No 68 of 2015 Road, Tichfield, Fareham, Hants, PO14 4AZ & 59 Gordon Road, Date of Filing Petition: 11 May 2015 Gosport, Hants. PO12 3QE Bankruptcy order date: 21 August 2015 In the County Court at Portsmouth Time of Bankruptcy Order: 11:25 No 182 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 25 August 2015 Name and address of petitioner: HODGSONS Nelson House, Park Bankruptcy order date: 25 August 2015 Road, Timperley, ALTRINCHAM, CHESHIRE, WA14 5BZ Time of Bankruptcy Order: 10:55 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, Whether Debtor's or Creditor's PetitionDebtor's SO15 1EG, telephone: 023 8083 1600, email: G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, [email protected] telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 25 August 2015 (2392741) 25 August 2015 (2392732)

WYATT,2392748 ANDREW WRIGHT,2392743 DANIEL 3 Oxen Piece, Great Milton, OXFORD, OX44 7PL 18 Clock House Rise, Coxheath, MAIDSTONE, Kent, ME17 4GS ANDREW WYATT Trading as Wyatt's Painting & Decorating a Painter, Birth details: 14 September 1988 of 3 Oxen Piece, Great Milton, Oxfordshire, OX44 7PL Danny Wright T/A Dance now Uk of 18 Clock House Rise, Coxheath, In the County Court at Oxford Maidstone, Kent ME17 4GS No 84 of 2015 In the County Court at Maidstone Date of Filing Petition: 31 March 2015 No 54 of 2015 Bankruptcy order date: 21 August 2015 Date of Filing Petition: 28 May 2015 Time of Bankruptcy Order: 11:04 Bankruptcy order date: 20 August 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 02:29 Name and address of petitioner: C Brewer and Sons LimitedAlbany Whether Debtor's or Creditor's PetitionCreditor's House, 123-127 Ashford Road, EASTBOURNE, BN21 3TR Name and address of petitioner: TEAM STRIDES LIMITED6-7 Fleet G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Road, Holbeach, SPALDING, PE12 8LA telephone: 0118 958 1931, email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Official Receiver Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 21 August 2015 (2392748) [email protected] Capacity of office holder(s): Receiver and Manager 20 August 2015 (2392743) WALSH,2392731 THOMAS PATRICK 18 Manor Drive, WEMBLEY, Middlesex, HA9 8ED Birth details: 25 October 1977 FINAL MEETINGS THOMAS PATRICK WALSH OF 18 MANOR DRIVE WEMBLEY MIDDLESEX HA9 8ED CURRENTLY A SELF EMPLOYED BUILDING In2392840 the High Court of Justice SUBCONTRACTOR No 4311 of 2011 In the County Court at Central London PAUL DEREK HAYDON No 1995 of 2015 In Bankruptcy Date of Filing Petition: 17 June 2015 Residential address: 28b Chiswick High Road, Chiswick, London W4 Bankruptcy order date: 13 August 2015 1TE. Former Address: 36 Cumberland Park, London W3 6SX. Date of Time of Bankruptcy Order: 11:05 Birth: 19 June 1961. Occupation: Delivery Driver. Whether Debtor's or Creditor's PetitionCreditor's Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Name and address of petitioner: MARRISEN LIMITEDCoopers Deli 1986, that a final meeting of creditors has been summoned by the Ltd, 70 Bury Old Road, Whitefield, MANCHESTER, M45 6TL Trustee for the purposes of having the report of the Trustee laid L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 before it and to determine if the Trustee should be released. The 1XN, telephone: 020 8681 5166, email: meeting will be held at Burwood House, 14-16 Caxton Street, London [email protected] SW1H 0QY on 6 October 2015 at 11 a.m.. Proxies must be lodged at Capacity of office holder(s): Receiver and Manager Burwood House, 14-16 Caxton Street, London SW1H 0QY by 12.00 13 August 2015 (2392731) noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting.

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

Michael Howard Lawson (IP No 6836) of William Sturges & Co, The trustee in bankruptcy has summoned a final meeting of creditors Burwood House, 14-16 Caxton Street, London SW1H 0QY was to be held on 30 October 2015 at 10.00 am at Hartwell House, 55-61 appointed Trustee of the Bankrupt on 27 June 2012. Further Victoria Street, Bristol, BS1 6FT for the purpose of receiving the information about this case is available from the offices of William trustee’s report of his administration of the bankrupt’s estate and Sturges & Co on 020 7873 1000. determining whether the trustee should have his release. To be Michael Howard Lawson, Trustee (2392840) entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address below not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of 2392802In the High Court of Justice debt (if not previously lodged in the proceedings) and (if the creditor is No 4846 of 2012 not attending in person) a proxy. Date of Appointment: 2 July 2012. DAVID GRAHAM PARKER Office Holder details: Richard J Hicken (IP No: 10890), of Grant In Bankruptcy Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 Residential address: 153 Dartmouth Road, Willesden Green, London 6FT. Further details contact: Tel: 0117 3057645. Alternative contact: NW2 4EN. Date of Birth: 20 April 1958. Occupation: Property Kiran Olgun. Inventory Clerk. Richard J Hicken, Trustee Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 25 August 2015 (2392966) 1986, that a final meeting of creditors has been summoned by the Trustee for the purposes of having the report of the Trustee laid before it and to determine if the Trustee should be released. The In2392822 the Birmingham County Court meeting will be held at Burwood House, 14-16 Caxton Street, London No 779 of 2011 SW1H 0QY on 6 October 2015 at 10.30 a.m.. Proxies must be lodged CHRISTOPHER PAUL NEVIN at Burwood House, 14-16 Caxton Street, London SW1H 0QY by In Bankruptcy 12.00 noon on the business day before the meeting to entitle creditors Bankrupt’s residential address: 8 Dryden Grove, Acocks Green, to vote by proxy at the meeting. Birmingham, B27 7QW. Previous residential address in past 12 Michael Howard Lawson (IP No 6836) of William Sturges & Co, months: 54 Warren Road, Stirchley, Birmingham, B30 2NY. Burwood House, 14-16 Caxton Street, London SW1H 0QY was Bankrupt’s date of birth: 20 May 1964. Bankrupt’s occupation: Joiner. appointed Trustee of the Bankrupt on 22 March 2013. Further Name or style under which bankrupt carried on business, and under information about this case is available from the offices of William which any debt was incurred: C P Nevin. Sturges & Co on 020 7873 1000. Notice is hereby given that a meeting of creditors has been Michael Howard Lawson, Trustee (2392802) summoned by the Trustee under section 331 of the Insolvency Act 1986 (as amended) for the purposes of receiving the Trustee’s report of the administration of the bankrupt’s estate and consideration of In2392801 the Blackpool County Court granting the Trustee his release under Section 299 of the Insolvency No 0085 of 2013 Act 1986 (as amended). The meeting will be held at Highfield Court, ROGER JONATHON CAUNCE Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 14 December 2015 In Bankruptcy at 10.00 am. Creditors wishing to vote at the meeting must lodge their Residing at 55 Horsebridge Road, Blackpool, FY3 7BQ proofs of debt and proxies at Highfield Court, Tollgate, Chandlers Birth details: 6 November 1948 Ford, Eastleigh, SO53 3TZ by 12.00 noon on 11 December 2015. Date Unemployed of Appointment: 11 August 2011. Notice is hereby given pursuant to Section 331 of the INSOLVENCY Correspondence address & contact details of case manager: Duncan ACT 1986 that a final meeting of creditors of the above has been Lyle, of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, summoned by me, Joanne Wright of Begbies Traynor (Central) LLP, Chandlers Ford, Eastleigh, SO53 3TZ. Office Holder details: Nigel Fox 340 Deansgate, Manchester, M3 4LY (IP number: 009236) appointed (IP No 8891) of Baker Tilly Creditor Services LLP, Highfield Court, as Trustee in Bankruptcy of the above on 19 May 2015. The meeting Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Further details will be held at my offices (as stated above) on 23 October 2015 at contact: Nigel Fox: Tel: 02380 646421. 10:00 am for the purpose of: Nigel Fox, Trustee • having an account laid before it showing the manner in which the 25 August 2015 (2392822) bankruptcy has been conducted and the property of the Debtor disposed of and of hearing any explanation that may be given by the Trustee, MEETING OF CREDITORS • determining whether the Trustee should have her release under Section 299 of the INSOLVENCY ACT 1986. In2392839 the High Court of Justice Proxy forms must be lodged with me at the above address by 12.00 No 4341 of 2014 noon on the business day before the meeting to entitle creditors to NIGEL JOHN EVANS vote by proxy at the meeting. In Bankruptcy Any person who requires further information may contact the Trustee Of Gwel Fynydd, Maescaled, Dolgellau, Gwynedd, LL40 1UE. Date of in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Birth 6/10/1955. Occupation: Plasterer. can be made to Sheraz Ahmed by e-mail at sheraz.ahmed@begbies- Pursuant to Rule 6.81 of the Insolvency Rules 1986 NOTICE IS traynor.com or by telephone on 0161 837 1700. HEREBY GIVEN summoning a meeting of the bankrupt’s creditors on Joanne Wright, Trustee 17 September 2015 at BDO LLP, 2 City Place, Beehive Ring Road, 14 August 2015 (2392801) Gatwick, West Sussex, RH6 0PA at 11 am to establish a creditors’ committee and to agree the basis of the Joint Trustees’ remuneration in accordance with Rule 6.138. In2392966 the High Court of Justice Creditors are required to lodge proxies and unlodged proofs in order No 1249 of 2012 to be entitled to vote at the meeting prior to 12:00 noon on the JORGE QUENTIN HART business day prior to the date and time of the meeting detailed above. In Bankruptcy Information on creditors’ rights to challenge office holders’ Bankrupt’s residential address at the date of the bankruptcy order: remuneration can be found here: 36a Upham Park Road, London, W4 1PG. Other residential address in http://www.icaew.com/~/media/Files/Technical/Insolvency/regulation- the 12 months prior to the bankruptcy order: Flat 2, 11 Holland Park and-standards/sips/england/sip-9-e-and-w-remuneartion-of- Road, London, W11 3RL. Bankrupt’s date of birth: 15 May 1973. insolvency-office-holders-eff-from-6-apr-10.pdf Bankrupt’s occupation: A Consultant. Any other name by which the Matthew Chadwick may be contacted by email, care of: bankrupt has been known: George Quentin Hart. [email protected] or by telephone on 01293 591 058, quoting reference MJC/RP/00253031 Dated: 27/8/15 M Chadwick, Joint Trustee in Bankruptcy of the Estate of Nigel John Evans

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 103 PEOPLE

Joint Appointees: 2392800In the Reading County Court Matthew James Chadwick (IP No. 9311), BDO, 2 City Place, Beehive No 223 of 2013 Ring Road, Gatwick, West Sussex, RH6 0PA. HOWARD ENGLISH Susan Berry (IP No. 12010) BDO, 1 Bridgewater Place, Water Lane, In Bankruptcy Leeds, LS11 5RU. Residing at 31 Claremont Crescent, Newbury, RG14 2FF. Lately Date of Appointment: 14/5/15. (2392839) residing at 16 Rowan Drive, Newbury, RG14 1LY. Birth details: 14 February 1972 Self Employed 2392960In the Swindon County Court Notice is hereby given pursuant to Section 314 of the INSOLVENCY No 16 of 2015 ACT 1986 that a meeting of creditors of the above has been LECH JERZY CZAJKOWSKI summoned by me Joanne Wright of Begbies Traynor (Central) LLP, In Bankruptcy 340 Deansgate, Manchester, M3 4LY, (IP Number: 009581) appointed Residential address: 3 Wallis Drive, Swindon, SN25 4GA. Trading as Joint Trustee in Bankruptcy of the above on 20 June 2014. The names or styles: Rodbourne Contractors Limited. Trading address: purpose of the meeting is fixing the basis for the Trustee’s Unit 5, River Ray Industrial Estate, Bernfield SN2 2DT. Occupation: remuneration and expenses. In this respect the following resolutions Retired. Date of birth: 7 August 1947. will be sought: Notice is hereby given that a meeting of the creditors of the Debtor • the Joint Trustee’s remuneration be fixed under R6.138 of the will be held at Moore Stephens LLP, One Redcliff Street, Bristol BS1 INSOLVENCY RULES 1986 by reference to the time properly given by 6NP on 14 October 2015, at 11.00 am in order to consider the the Trustee (as Trustee) and the various grades of their staff following resolution: That the remuneration of the Trustee in calculated at the prevailing hourly charge out rates of Begbies Traynor Bankruptcy be fixed by reference to the time properly given by the (Central) LLP for attending to matters arising in the bankruptcy. Trustee in Bankruptcy and his staff in attending to matters arising in • the Joint Trustee be authorised to draw disbursements, including the bankruptcy in accordance with Rule 6.138(2)(b) of the Insolvency disbursements for services provided by their firm (defined as Rules 1986. Creditors wishing to vote at the meeting must lodge their Category 2 disbursements in Statement of Insolvency Practice 9), in proxy, together with a completed proof of debt form at One Redcliff accordance with their firm’s policy. Street, Bristol BS1 6NP not later than 12 noon on the business day The meeting will be held at my offices (as stated above) at 10.00 am preceding the meeting. on 14 September 2015. Office Holder details: Stephen Ramsbottom (IP No. 8990), Moore Proxy forms (together with completed proof of debt forms for Stephens LLP, One Redcliff Street, Bristol BS1 6NP. Date of creditors who have not already lodged a proof) must be lodged with Appointment: 19 August 2015. Contact details: Nicholas Talbot, me at the above address by 12.00 noon on the business day before Email: [email protected], Tel: 0117 922 5522, the meeting to entitle creditors to vote by proxy at the meeting. Reference: BR73849. Any person who requires further information may contact the Joint Stephen Ramsbottom, Trustee Trustee by telephone on 0161 837 1700. Alternatively, enquiries can 25 August 2015 (2392960) be made to Syreeta Branford by e-mail at syreeta.branford@begbies- traynor.com or by telephone on 0161 837 1700. Joanne Wright, Joint Trustee. In2392804 the Reading County Court Dated 11 August 2015 (2392800) No 222 of 2013 ELIZABETH ENGLISH In Bankruptcy In2392828 the Milton Keynes County Court Residing at 31 Claremont Crescent, Newbury, RG14 2FF. No 85 of 2013 Birth details: 19 August 1974 KERRY LEE FUSSELL Notice is hereby given pursuant to Section 314 of the INSOLVENCY In Bankruptcy ACT 1986 that a meeting of creditors of the above has been Date of birth: 18 December 1986. Occupation: Unknown. Residential summoned by me Joanne Wright of Begbies Traynor (Central) LLP, address: 2 Harlestone Court, Giffard Park, Milton Keynes MK14 5PD. 340 Deansgate, Manchester, M3 4LY, (IP Number: 009581) appointed Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY as Joint Trustee in Bankruptcy of the above on 20 June 2014. The RULES 1986 (AS AMENDED), that the Trustee has summoned a purpose of the meeting is fixing the basis for the Trustee’s general meeting of the Bankrupt’s creditors under Rule 6.81 for the remuneration and expenses. In this respect the following resolutions purpose of fixing the basis of the Trustee’s remuneration. The meeting will be sought: will be held at Hodgsons, Nelson House, Park Road, Timperley, • the Joint Trustee’s remuneration be fixed under R6.138 of the Cheshire, WA14 5BZ on 28 September 2015, at 10.00 am. In order to INSOLVENCY RULES 1986 by reference to the time properly given by be entitled to vote at the meeting, creditors must lodge their proxies the Trustee (as Trustee) and the various grades of their staff with the Trustee at Nelson House, Park Road, Timperley, Cheshire, calculated at the prevailing hourly charge out rates of Begbies Traynor WA14 5BZ by no later than 12.00 noon on the business day prior to (Central) LLP for attending to matters arising in the bankruptcy. the day of the meeting (together with a completed proof of debt form • the Joint Trustee be authorised to draw disbursements, including if this has not previously been submitted). Date of Appointment: 23 disbursements for services provided by their firm (defined as July 2013. Office Holder details: David E M Mond FCA FCCA (IP No Category 2 disbursements in Statement of Insolvency Practice 9), in 2340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire, accordance with their firm’s policy. WA14 5BZ. The meeting will be held at my offices (as stated above) at 10.15 am Further details contact: David E M Mond, Tel: 0161 969 2023. on 14 September 2015. Alternative contact: Olivia Roberts. Proxy forms (together with completed proof of debt forms for David E M Mond, Trustee in Bankruptcy creditors who have not already lodged a proof) must be lodged with 24 August 2015 (2392828) me at the above address by 12.00 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. Any person who requires further information may contact the Joint In2392803 the Birmingham County Court Trustee by telephone on 0161 837 1700. Alternatively, enquiries can No 146 of 2015 be made to Syreeta Branford by e-mail at syreeta.branford@begbies- DAVID ROBERT HINDS traynor.com or by telephone on 0161 837 1700. In Bankruptcy Joanne Wright, Joint Trustee. Current Address: 179 The Broadway, Perry Barr, Birmingham, B20 Dated 13 August 2015 (2392804) 3EP. Occupation: Musician. Date of Birth: 15 June 1956. Notice is given that a meeting of the creditors of the bankruptcy will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL on 30 September 2015, at 10.30 am in order to consider the following resolutions: “That the Joint Trustees in Bankruptcy remuneration be fixed by reference to the Moore Stephens Schedule of Office Holders Disbursements and

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

Charge Out Rates and the time properly given by them and their staff Further details contact: Liam Burrows, Tel: 023 80202105 in attending to matters arising in the bankruptcy in accordance with Wendy Jane Wardell, Joint Trustee Rule 6.138(2)(b) of the Insolvency Rules 1986 and consider appointing 25 August 2015 (2392825) a creditors’ committee pursuant to Section 301 of the Insolvency Act 1986.” Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt form at Moore 2392824In the High Court of Justice Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on- No 430 of 2015 Trent, ST1 5TL not later than 12.00 noon on the business day HOWARD VICTOR STONE preceding the meeting. Date of Appointment: 12 August 2015. In Bankruptcy Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos. Residential address: 1 Tudor Well Close, Stanmore, Middlesex, HA7 07837 and 09210) both of Moore Stephens, 6 Ridge House, 2SD. Former address: Flat 3, Hill Court, 34 Highgate, West Hill, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. For further London, N6 0NJ. Bankrupt’s Occupation: Solicitor. Date of Birth: 9 details contact: Jannice Adofo. Email: May 1945. Trading name: Howard Victor Stone Solicitors. [email protected], Tel: 01782 406725. Ref: Notice is hereby given that a Meeting of Creditors of the above HIN1886 bankrupt estate will be held at the offices of Leonard Curtis, Leonard Mustafa Abdulali and Neil Dingley, Joint Trustees Curtis House, Elms Square, Bury New road, Whitefield, M45 7TA on 25 August 2015 (2392803) 07 October 2015, at 10.00 am. The meeting has been called to provide creditors with the opportunity to establish a creditors’ committee and also to agree the basis of the Trustee’s remuneration 2392791In the Doncaster County Court and disbursements. A creditor entitled to attend and vote is entitled to No 259 of 2013 appoint a proxy to attend and vote instead of him. A proxy need not MICHAEL EDWARD MATTOCKS be a creditor. A form of proxy to be used at the meeting should be In Bankruptcy lodged at Leonard Curtis, Leonard Curtis House, Elms Square, Bury Date of birth: 10 July 1949. Residential address: Hanging Carr Farm, New Road, Whitefield, M45 7TA, prior to the date and time of the Hurst Lane, Auckley, Docaster, DN9 3FB. Lately residing at 5 meeting set out above. Both proxy and proof of debt may be posted Greenacre Close, Dunsville, Doncaster, South Yorkshire, DN7 4QG. or sent by fax to 0161 413 0931. Notice is hereby given, pursuant to Section 314 of the INSOLVENCY Date of Appointment: 14 April 2015. Office Holder details: J M Titley ACT 1986 that a meeting of creditors of the above has been (IP No. 8617) of Leonard Curtis, Leonard Curtis House, Elms Square, summoned by me Steven Williams of Begbies Traynor (Central) LLP, 1 Bury New road, Whitefield, M45 7TA. Further details contact: Jane Winckley Court, Chapel Street, Preston, PR1 8BU (IP No. 008887) Matthewman, Tel: 0161 413 0930. Reference: SA33P appointed as Trustee in Bankruptcy of the above on 25 June 2014. J M Titley, Trustee The purpose of the meeting is: the Trustee’s remuneration be fixed by 24 August 2015 (2392824) reference to the time properly given by the Trustee (as Trustee) and the various grades of his staff calculated at the prevailing hourly charge out rates of Begbies Traynor (Central) LLP for attending to NOTICES OF DIVIDENDS matters arising in the bankruptcy; the Trustee be authorised to draw disbursements for services provided by his firm and/or entities within In2392787 the Manchester County Court the Begbies Traynor group, in accordance with his firm’s policy. The No 76 of 2013 meeting will be held at Begbies Traynor (Central) LLP, 1 Winckley AMTUL MUJEEBA Court, Chapel Street, Preston, PR1 8BU on 09 September 2015, at In Bankruptcy 10.30 am. Proxy forms (together with completed proof of debt forms Residential address: 162 Darley Avenue, Manchester M21 7JH. Date for creditors who have not already lodged a proof) must be lodged of Birth: 16 August 1973. Occupation: Shop Assistant. with me at the above address by 12.00 noon on the business day Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules before the meeting to entitle creditors to vote by proxy at the meeting. 1986, that the Joint Trustees intend to declare a first and final Any person who requires further information may contact the Trustee dividend to the unsecured creditors of the estate within two months of by telephone on 01772 202000. Alternatively, enquiries can be made the last date for proving specified below. Creditors who have not yet to Dawn Porter by email at [email protected] or by proved their debts must lodge their proofs at Mazars LLP, Unit 121, telephone on 01772 202000. Gloucester Quays Designer Outlet, St Ann Way, Gloucester GL1 5SH Steven Williams, Trustee by 28 September 2015 (the last date for proving). The Joint Trustees 20 August 2015 (2392791) are not obliged to deal with proofs lodged after the last date for proving. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP In2392825 the County Court at Central London No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, No 3721 of 2014 St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of NELIA NGU the Bankrupt on 30 September 2013. Further information about this In Bankruptcy case is available from Jenny James at the offices of Mazars LLP on Of 1 Sampson Avenue, Barnet, Hertfordshire, EN5 2RN. Occupation: 01452 874 744 or at [email protected]. unknown. Date of Birth: 7 June 1953. Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of (2392787) KPMG LLP, Gateway House, Tollgate, Chandler’s Ford, Eastleigh, Hampshire, SO53 3TG, was appointed Joint Trustee in bankruptcy by Court2392768 Name & Number the Secretary of State with effect from 7 May 2015 together with Telford County Court 149 of 2013 (GWD Marston); Telford County David John Standish (IP No. 8798) also of the same address. All Court 148 of 2013 (SB Marston); Telford County Court 147 of 2013 creditors are hereby invited to prove their debts by sending details to (BW Marston) me at my address as shown above by close of business on 27 GEORGE WILLIAM DEREK MARSTON SARAH BERYL MARSTON September 2015. A meeting of the creditors has been summoned by BRIAN WILLIAM MARSTON the Joint Trustees under Section 314(7) of the INSOLVENCY ACT Residential address: Waylands Halfway House Shrewsbury 1986 for the purpose of: establishing a creditors’ committee and, if no Shropshire SY5 9DD (GWD & SB Marston) Heath Holding committee is established; fixing the basis of remuneration of the Joint Wattlesborough Heath Halfway House Shrewsbury Shropshire SY5 Trustees; and for the approval of category 2 disbursements to be 9EG (BW Marston). Date of Birth: 24/05/1943 (GWD Marston) charged in accordance with the firm’s policy. The meeting will be held 14/06/1942 (SB Marston) 22/01/1968 (BW Marston). Occupation: at KPMG LLP, Gateway House, Tollgate, Chandler’s Ford, Eastleigh, Hauliers Hampshire, SO53 3TG on 28 September 2015, at 11.00 am. A Take notice that the Trustee of the above named debtor’s estate, completed proxy form must be lodged with me (together with a intend to make an first distribution to unsecured creditors. Creditors completed proof of debt form if you have not already lodged one) no of the above bankrupts are required to send in their name and later than 12.00 noon on 27 September 2015 to entitle you to vote by address and particulars of their claim to the Trustee at the address proxy at the meeting. Date of Bankruptcy Order - 20 March 2015. below, by 25 September 2015. Any creditor who does not prove their

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 105 PEOPLE debt by that date may be excluded from the dividend. lt is the 2392913In the County Court at Stoke-On-Trent intention of the Trustee that the distribution will be made within 2 No 739 of 2009 months of the last date for proving claims, given above. As it is STEPHEN RICHARD BALL possible that the rate of dividend will reach 100 pence in the pound, In bankruptcy creditors who do not prove their debt by the date specified should be STEPHEN RICHARD BALL, WHO AT THE DATE OF THE aware that if they do not participate in the dividend, remaining funds BANKRUPTCY ORDER 08/07/2009, RESIDED AT 9 WILLETON will be used to pay statutory interest to the proved creditors. STREET, BUCKNALL, STOKE ON TRENT, STAFFORDSHIRE ST2 Alec Pillmoor (IP Number 7243) of Baker Tilly Creditor Services LLP, 9JA, LATELY A COMPANY DIRECTOR. NOTE: the above-named was Two Humber Quays, Wellington Street West, Hull HU1 2BN was discharged from the proceedings and may no longer have a appointed of the above on 19 June 2015. connection with the addresses listed. Further information is available from Leanne Skipworth on 01482 607 Birth details: 4 July 1963 200. Engineer Alec Pillmoor Trustee (2392768) 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 2015 2392834In the High Court of Justice Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, No 10367 of 2009 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 GEORGE COLIN ANDREWS 2038 0178) [email protected] In Bankruptcy 25 August 2015 (2392913) GEORGE COLIN ANDREWS; who at the date of the bankruptcy order, 25/11/2009, a general assistant, resided at 6 MELVILLE AVENUE, GREENFORD UB6 OLG. NOTE: the above-named was discharged In2392792 the Newcastle-upon-Tyne County Court from the proceedings and may no longer have a connection with the No 402 of 2011 addresses listed. MS KATHRYN BOWMAN Birth details: 23 October 1973 In Bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Address: 23 Joseph Street, Stanley, County Durham, DH9 unsecured Creditors herein within a period of 4 months from the last 7NS date proving. Last Day for Receiving Proofs: 6 October 2015. Birth details: 13 November 1960 Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Notice is hereby given that I intend to declare a Dividend to 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, unsecured Creditors herein within a period of 2 months from the last [email protected] date proving. Last Day for Receiving Proofs: 6 October 2015. 25 August 2015 (2392834) Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] In2392774 the Birmingham County Court 25 August 2015 (2392792) No 1285 of 2009 PAUL LESLIE AUSTIN in bankruptcy In2392796 the Caernarfon County Court Paul Leslie Austin who at the date of the bankruptcy order, No 275 of 2010 18/05/2009 resided at 69 Lyndon Road, Olton, Solihull,West Midlands CRAIG PETER BURT B92 7RF. NOTE: the above-named was discharged from the in bankruptcy proceedings and may no longer have a connection with the addresses Individual’s Address: Ivy Cottage, Gloddaeth Lane, Llandudno, listed. Conwy, LL30 1RP Birth details: 31 October 1966 Birth details: 2 September 1946 Assistant Business Manager 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 4 months from the last unsecured Creditors herein within a period of 2 months from the last date proving. Last Day for Receiving Proofs: 7 October 2015. date proving. Last Day for Receiving Proofs: 6 October 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, CF14 [email protected], Tel: [email protected] 02920 380137, Fax: 02920 381168 25 August 2015 (2392796) 26 August 2015 (2392774)

In2392835 the County Court at Sheffield In2392965 the Yeovil Court No 1278 of 2009 No 368 of 2011 JON RUSSELL CROWNSHAW MARC BAILEY In bankruptcy In Bankruptcy JON RUSSELL CROWNSHAW, who at the date of the bankruptcy MARC BAILEY; who at the date of the bankruptcy order, 28/06/2011, order 25/06/2009, resided at 29 Burnaby Green, Sheffield, South a bio control manager, resided at 93 St Michaels Avenue, Yeovil, Yorkshire S6 2QZ. NOTE: the above-named was discharged from the Somerset, BA21 4LJ, formerly residing at 1 Arundel Road, Yeovil, proceedings and may no longer have a connection with the addresses Somerset, BA21 5JZ. NOTE: the above-named was discharged from listed. the proceedings and may no longer have a connection with the Birth details: 17 April 1969 addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 8 November 1972 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 proving. Last Day for Receiving Proofs: 7 October 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date proving. Last Day for Receiving Proofs: 7 October 2015. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box CF14 [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 25 August 2015 (2392835) [email protected] 26 August 2015 (2392965)

106 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

In2392793 the Slough County Court In2392772 the County Court at Birkenhead No 49 of 2010 No 446 of 2009 ROBERT FOSTER CURRY MS HEATHER ELAINE FLINN in bankruptcy In bankruptcy Robert Foster Curry who at the date of the bankruptcy order, Heather Elaine Flinn, also known as Heather Elaine Cowan, Heather 17/07/2009 resided at Fowey, Wexham Street, Slough SL3 6NX. Elaine Crawford, who at the date of the bankruptcy order 09/07/2009, NOTE: the above-named was discharged from the proceedings and resided at 9 Mount Pleasant Close, Wallasey, Wirral, Merseyside, may no longer have a connection with the addresses listed. CH45 5JT. Lately residing at 37 Rake Lane, Wallasey, Wirral, Birth details: 14 May 1944 Merseyside, CH455DD. NOTE: the above-named was discharged engineer from the proceedings and may no longer have a connection with the Notice is hereby given that I intend to declare a Dividend to addresses listed. unsecured Creditors herein within a period of 4 months from the last Birth details: 25 April 1970 date proving. Last Day for Receiving Proofs: 7 October 2015. Housing Officer Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Notice is hereby given that I intend to declare a Dividend to Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff unsecured Creditors herein within a period of 4 months from the last CF14 [email protected], Tel: date proving. Last Day for Receiving Proofs: 7 October 2015. 02920 380137, Fax: 02920 381168 Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, 25 August 2015 (2392793) Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 [email protected] 26 August 2015 (2392772) In2392727 the Doncaster Court No 10 of 2011 BRIAN DUNN In2392833 the Worcester County Court In Bankruptcy No 256 of 2012 BRIAN DUNN; who at the date of the bankruptcy order, 13/01/2011, PAUL FRANCIS HALLEN retired, resided at 9 Peel Hill Road, Thorne, Doncaster, South Formerly in Bankruptcy Yorkshire DN8 5LT and lately residing at 74 The Oval, Brough, East Trading as: PH Heating and Plumbing Yorkshire HU15 1DD. NOTE: the above-named was discharged from Residential address: 8 Allesborough Drive, Pershore, Worcestershire, the proceedings and may no longer have a connection with the WR10 1JH. Trading Address:8 Allesborough Drive, Pershore, addresses listed. Worcestershire WR10 1JH. Date of Birth: 12 April 1967. Occupation: Birth details: 2 March 1950 Self Employed Engineer. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules unsecured Creditors herein within a period of 2 months from the last 1986 that the Joint Trustees intend to declare a first and final dividend date proving. Last Day for Receiving Proofs: 7 October 2015. to the unsecured creditors of the estate within two months of the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date for proving specified below. Creditors who have not yet proved 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, their debts must lodge their proofs at Unit 121, Gloucester Quays [email protected] Designer Outlet, St Ann Way, Gloucester GL1 5SH by 25 September 26 August 2015 (2392727) 2015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP In2392771 the Romford County Court No 9233) of Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, No 626 of 2007 St Ann Way, Gloucester GL1 5SH were appointed Joint Trustees of STEPHEN CHARLES ELDRIDGE the Bankruptcy Estate on 12 November 2012. Further information The Estate of the Bankrupt now Discharged about this case is available from Chris Collins at the offices of Mazars Occupation unknown of 4 Tenby Close, Chadwell Heath, Romford, LLP on 01452 874 661. Essex, RM6 6NP.. Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Notice is hereby given that I, Paul Atkinson, the Trustee in Bankruptcy (2392833) of the above named Bankrupt, intend to declare a final dividend to unsecured creditors of the above named Bankrupt within a period of In2392776 the Scunthorpe County Court four months from the last date for proving mentioned below. All No 275 of 2009 creditors of the above named bankrupt are required on or before 25 ANDREW EDWARD HARDWICK September 2015, which is the last date for proving, to prove their debt in bankruptcy by sending to the undersigned, Paul Atkinson at FRP Advisory LLP, Andrew Edward HARDWICK; who at the date of the bankruptcy order, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, 20/07/2009, resided at 42 Main Avenue, Poplars, Mobile Homes, Essex, CM13 3BE, the Trustee in Bankruptcy of the Bankrupt, a Scunthorpe, DN15 8UF, lately residing at 9 Coleridge Avenue, written statement of the amount they claim to be due from the Scunthorpe, DN17 1NY and previously residing at 11 Cowper Avenue, Bankrupt, and if so requested, to provide such further details or Scunthorpe DN17 1HU all in North Lincolnshire. NOTE: the above- produce such documentary evidence as may appear to the Trustee in named was discharged from the proceedings and may no longer have Bankruptcy to be necessary. A creditor who has not proved his debt a connection with the addresses listed. is not entitled to disturb, by reason that he has not participated in the Birth details: 4 August 1967 dividend, the distribution of that dividend or any other dividend Notice is hereby given that I intend to declare a Dividend to declared before his debt is proved.. unsecured Creditors herein within a period of 4 months from the last Paul Atkinson, Trustee in Bankruptcy date proving. Last Day for Receiving Proofs: 7 October 2015. 25 August 2015 (2392771) Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, [email protected] 26 August 2015 (2392776)

In2392766 the Sheffield County Court No 675 of 2012 LYNN HEADLAND In Bankruptcy Residential address: 42 Central Avenue, Worksop, Nottinghamshire S80 1ENP. Date of Birth: 21 January 1959. Occupation: General Assistant.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 107 PEOPLE

Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules In2392781 the County Court at Preston 1986 that the Joint Trustees intend to declare a first and final dividend No 639 of 2009 to the unsecured creditors of the estate within two months of the last ANTHONY NEAL JOHNSON date for proving specified below. Creditors who have not yet proved In bankruptcy their debts must lodge their proofs at The Pinnacle, 160 Midsummer ANTHONY NEAL JOHNSON, who at the date of the bankruptcy order Boulevard, Milton Keynes MK9 1FF by 23 September 2015 (the last 03/07/2009, resided at 51 Well Orchard, Bamber Bridge, Preston, date for proving). The Joint Trustees are not obliged to deal with Lancs PR5 8HJ lately of 7 Lea Crescent, Ormskirk L39 1PG. NOTE: proofs lodged after the last date for proving. the above-named was discharged from the proceedings and may no Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of longer have a connection with the addresses listed. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Birth details: 24 May 1956 MK9 1FF were appointed Joint Trustees of the Bankrupt on 3 May Support Worker 2013. Further information about this case is available from Savannah Notice is hereby given that I intend to declare a Dividend to Banks-Gould at the offices of Mazars LLP on 01908 257 114. unsecured Creditors herein with a period of 4 months from the last Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2392766) date of proving. Last date for receiving proofs: 7 October 2015 Mr D Gibson, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (029 2392785In the Norwich County Court 2038 0178) [email protected] No 1387 of 2009 25 August 2015 (2392781) GREGORY LEE HIGHSTEAD in bankruptcy Gregory Lee HIGHSTEAD; who at the date of the bankruptcy order, 2392765In the Harrogate County Court 07/08/2009, a production manager, resided at 1 Hill Piece, Belaugh, No 88 of 2013 NORWICH, NR12 8UZ. NOTE: the above-named was discharged ALAN ASHLEY JONES from the proceedings and may no longer have a connection with the In Bankruptcy addresses listed. Former address: 6 Main Street, Little Ouseburn, York, YO26 9TF. Date Birth details: 18 March 1974 of Birth: 29 July 1960. Occupation: Computer Consultant. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that a first and final dividend is intended to be unsecured Creditors herein within a period of 4 months from the last declared in the above matter within two months of 22 September date proving. Last Day for Receiving Proofs: 6 October 2015. 2015. Any creditor who has not yet lodged a proof of debt in this Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box matter must do so by 22 September 2015 or will be excluded from 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, this, the only dividend. Creditors should send their claims to the [email protected] undersigned, Jonathan Paul Philmore of Philmore & Co at Unit 11 25 August 2015 (2392785) Dale Street Mills, Dale Street, Longwood, Huddersfield HD3 4TG. Any Creditor who has not proved their debt by this date will be exlcluded from this first and final distribution. Jonathan Paul Philmore (IP No. In2392778 the Ipswich Court 9098) of Philmore & Co at Unit 11 Dale Street Mills, Dale Street, No 417 of 2009 Longwood, Huddersfield HD3 4TG is qualified to act as an Insolvency THOMAS EDWARD HITCHCOCK Practitioner in relation to the debtor and was appointed Trustee of the In Bankruptcy Bankrupt’s Estate on 2 June 2014. Further information is available THOMAS EDWARD HITCHCOCK; who at the date of the bankruptcy from Diane Kinder, Email: [email protected], Tel: 01484 order, 11/05/2009, farm hand, resided at Barn Cottage Nedging Hall, 461959. Nedging, Ipswich, IP7 7HG, in the County of Suffolk. NOTE: the Jonathan Paul Philmore, Trustee above-named was discharged from the proceedings and may no 25 August 2015 (2392765) longer have a connection with the addresses listed. Birth details: 20 December 1984 Notice is hereby given that I intend to declare a Dividend to 2392783In the High Court of Justice unsecured Creditors herein within a period of 4 months from the last No 7385 of 2010 date proving. Last Day for Receiving Proofs: 7 October 2015. DONOVAN ANTHONY KIRLEW Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box in bankruptcy 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Donovan Anthony Kirlew; who at the date of the bankruptcy order, [email protected] 05/11/2010, a bus driver, resided at 64a Fountayne Road, LONDON, 26 August 2015 (2392778) N16 7DT, United Kingdom. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. In2392788 the Kingston-upon-Hull County Court Notice is hereby given that I intend to declare a Dividend to No 280 of 2011 unsecured Creditors herein within a period of 2 months from the last MRS CHRISTINE JIMOH date proving. Last Day for Receiving Proofs: 7 October 2015. In Bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Address: 9 Wolfreton Mews, Willerby, HU10 6PW 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Notice is hereby given that I intend to declare a Dividend to [email protected] unsecured Creditors herein within a period of 2 months from the last 26 August 2015 (2392783) date proving. Last Day for Receiving Proofs: 7 October 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In2392779 the County Court of Kidderminster [email protected] No 351 of 2009 26 August 2015 (2392788) RICHARD LOWE In bankruptcy Individual’s Address: Flat 6, 27 Severn Road, Stourport on Severn, DY13 9HB Birth details: 19 July 1967 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein with a period of 4 months from the last date of proving. Last date for receiving proofs: 6 October 2015 Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 25 August 2015 (2392779)

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

In2392789 the Birmingham County Court Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, No 2424 of 2009 3rd Floor, Companies House, Crown Way, Cardiff CF14 MISS SHARON ANN MCCANN [email protected], tel: 02920 380137, fax: in bankruptcy 02920 381168 Sharon Ann Mccann; who at the date of the bankruptcy order, 25 August 2015 (2392782) 24/08/2009 a shop assistant resided at 386 Frankley Beeches Road, Northfield,Birmingham, B31 5NH, lately residing at:206 Borrowdale Road, Northfield, Birmingham, B31 5QL &Wasdale Road, Northfield, In2392775 the Truro County Court Birmingham, B31 1QH. NOTE: the above-named was discharged No 938 of 2010 from the proceedings and may no longer have a connection with the MS MARIA MICHELLE MURRAY addresses listed. in bankruptcy Birth details: 24 June 1971 MARIA MICHELLE MURRAY; also known as Maria Michelle Reed, Notice is hereby given that I intend to declare a Dividend to who at the date of the bankruptcy order, 13/12/2010, a machinist of unsecured Creditors herein within a period of 4 months from the last Unit 25, St Day Holiday Park, Redruth, Cornwall and lately residing at date proving. Last Day for Receiving Proofs: 7 October 2015. 36a, St Thomas Road, Newquay, Cornwall TR7 1RR. NOTE: the Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box above-named was discharged from the proceedings and may no 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, longer have a connection with the addresses listed. [email protected] Birth details: 1 January 1966 26 August 2015 (2392789) 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 proving. Last Day for Receiving Proofs: 7 October 2015. 2392777In the Canterbury County Court Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box No 62 of 2010 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, BONNIE-JANE MILLS [email protected] In bankruptcy 26 August 2015 (2392775) Bonnie-Jane Mills; who at the date of the bankruptcy order 19/01/2010, a sales assistant, resided at 1Foxborough Close, Woodnesborough, Sandwich, Kent CT13 0ND. NOTE: the above- In2392770 the Bolton County Court named was discharged from the proceedings and may no longer have No 234 of 2011 a connection with the addresses listed. GARY EDWIN OLDFIELD Birth details: 19 November 1989 In bankruptcy Sales Assistant Individual’s Address: 73 Crosby Road Heaton Bolton BL1 4EJ Notice is hereby given that I intend to declare a Dividend to Birth details: 5 April 1977 unsecured Creditors herein with a period of 4 months from the last Senior Incident Manager date of proving. Last date for receiving proofs: 6 October 2015 Notice is hereby given that I intend to declare a Dividend to LTADT North, Dividend Team, Ground Floor, Copthall House, King unsecured Creditors herein with a period of 2 months from the last Street, Newcastle Under Lyme, ST5 1UE date of proving. Last date for receiving proofs: 6 October 2015 25 August 2015 (2392777) Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, [email protected] In2392786 the Blackwood County Court 25 August 2015 (2392770) No 138 of 2011 PAUL NIDIAN MORRIS In Bankruptcy In2392967 the Croydon County Court Paul Nidian Morris; who at the date of the bankruptcy order, No 1133 of 2009 14/11/2011 resided at 30 Penylon Road, Argoed, Blackwood, Gwent, DANNY ROY ERIC LEWIS PARRETT NP12 0AY and lately residing at 15 Sirhowy View, Springfield, in bankruptcy Pontllanfraith, Blackwood, Gwent, NP12 2GG. NOTE: the above- Danny Roy Eric Lewis PARRETT; who at the date of the bankruptcy named was discharged from the proceedings and may no longer have order, 26/08/2009, a builder, resided at 18A OaksRoad, Kenley, a connection with the addresses listed. Surrey CR8 5NR. NOTE: the above-named was discharged from the Birth details: 12 April 1980 proceedings and may no longer have a connection with the addresses Administration Assistant listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 3 January 1980 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date proving. Last Day for Receiving Proofs: 7 October 2015. unsecured Creditors herein within a period of 4 months from the last Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box date proving. Last Day for Receiving Proofs: 7 October 2015. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box [email protected] 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, 26 August 2015 (2392786) [email protected] 26 August 2015 (2392967)

In2392782 the Blackwood County Court No 210 of 2009 DIANA MORRIS In bankruptcy Diana Morris who at the date of the bankruptcy order, 20/05/2009 resided at 63 Brynteg Avenue, Blackwood, NP12 2BY. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 17 September 1969 Unemployed Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 October 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 109 PEOPLE

In2392767 the Peterborough County Court Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, No 58 of 2012 Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff MRS ANDREA ROSE CF14 [email protected], Tel: In Bankruptcy 02920 380137, Fax: 02920 381168 Andrea Rose AKA Andrea Palmer; who at the date of the bankruptcy 25 August 2015 (2392784) order, 10/05/2012 resided at 19 Elm Close, Yaxley, Peterborough PE7 3YW lately residing at 47 Cedar Avenue, Doddington, Cambridgeshire PE15 0LD and lately carrying on business as THE POSH TENT In2392832 the Doncaster County Court COMPANY, with another at 47 Cedar Avenue, Doddington, No 126 of 2011 Cambridgeshire PE15 0LD, Marquee and Furniture Hire. NOTE: the RICHARD ROBERT MARTIN SMITH above-named was discharged from the proceedings and may no In bankruptcy longer have a connection with the addresses listed. RICHARD ROBERT MARTIN SMITH; who at the date of the Birth details: 15 August 1971 bankruptcy order, 19/04/2011, a HGV driver, resided at 4 Orgreave Paramedic (Student) House, Burden Close, Doncaster, South Yorkshire DN1 3RU, lately Notice is hereby given that I intend to declare a Dividend to residing at 32 Pansport Road, Elgin, Scotland IV30 1HF, previously unsecured Creditors herein within a period of 2 months from the last residing at 55 Broxholme Lane, Doncaster, South Yorkshire DN1 2LN. date proving. Last Day for Receiving Proofs: 7 October 2015. NOTE: the above-named was discharged from the proceedings and Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box may no longer have a connection with the addresses listed. 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Birth details: 13 June 1970 [email protected] Notice is hereby given that I intend to declare a Dividend to 26 August 2015 (2392767) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 6 October 2015 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, 2392780In the High Court of Justice Suffolk, IP1 1YR, 01473 383535, [email protected] No 5846 of 2010 25 August 2015 (2392832) CHRISTINE SAUNDERS In bankruptcy Christine Saunders; who at the date of the bankruptcy order, In2392827 the Stoke-on-Trent County Court 25/08/2010 worked at an executive car hire as Self Drive at London No 569 of 2009 City Airport, resided at 12 Lyndhurst Road, London, E4 9JU. NOTE: MATTHEW ADAM TWIGG the above-named was discharged from the proceedings and may no In bankruptcy longer have a connection with the addresses listed. Matthew Adam Twigg who at the date of the bankruptcy order, Birth details: 7 December 1967 29/05/2009 resided at 92 ChurchStreet, Audley, Stoke on Trent, ST7 Notice is hereby given that I intend to declare a Dividend to 8EE. NOTE: the above-named was discharged from the proceedings unsecured Creditors herein with a period of 2 months from the last and may no longer have a connection with the addresses listed. date of proving. Last date for receiving proofs: 6 October 2015 Birth details: 27 November 1976 Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Manufacturing Operative Suffolk, IP1 1YR, 01473 383535, [email protected] Notice is hereby given that I intend to declare a Dividend to 25 August 2015 (2392780) unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 7 October 2015 Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, In2392773 the Swindon County Court 3rd Floor, Companies House, Crown Way, Cardiff CF14 No 38 of 2013 [email protected], tel: 02920 380137, fax: JANIS SINCLAIR 02920 381168 In Bankruptcy 25 August 2015 (2392827) Residential address: 1 Smitan Brook, Covingham, Swindon SN3 5BX. Date of Birth: 24 March 1961. Occupation: HR Team Clerk. Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules In2392790 the Newcastle-Upon-Tyne County Court 1986 that the Joint Trustees intend to declare a first and final dividend No 1602 of 2009 to the unsecured creditors of the estate within two months of the last DEBORAH LOUISE WILSON date for proving specified below. Creditors who have not yet proved In bankruptcy their debts must lodge their proofs at The Pinnacle, 160 Midsummer Individual’s Address: 174 Fairways Aveneue, Fairways Boulevard, Milton Keynes MK9 1FF by 23 September 2015 (the last Estate,Newcastle Upon Tyne, NE7 7UE date for proving). The Joint Trustees are not obliged to deal with Birth details: 3 January 1972 proofs lodged after the last date for proving. Civil Servant Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Notice is hereby given that I intend to declare a Dividend to Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes unsecured Creditors herein within a period of 4 months from the last MK9 1FF were appointed Joint Trustees of the Bankrupt on 21 August date of proving. Last date for receiving proofs: 6 October 2015 2013. Further information about this case is available from Savannah Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, Banks-Gould at the offices of Mazars LLP on 01908 257 114. London Road, Manchester, M1 3BN, 0161 234 8659, Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2392773) [email protected] 25 August 2015 (2392790)

In2392784 the Preston County Court No 495 of 2009 ROY G N SLEAFORD in bankruptcy Roy G N Sleaford who at the date of the bankruptcy order, 09/06/2009 resided at 15Villiers Court, Preston, PR1 7QQ. NOTE: the above-named was discharged from the proceedings and may no longer have a connection with the addresses listed. Birth details: 25 May 1954 Account Advisor 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 proving. Last Day for Receiving Proofs: 7 October 2015.

110 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES – LONDON EDITION

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

ASTBURY , MAVIS FLAT 27, HOLLY GRANGE, 20 MOORE CRESCENT, OLDBURY, 31 October 2015 (2392274) SMETHWICK, B66 1QY. 11 June 2015 B68 9QP. (SHARON ASTBURY)

ADAMS , Ramon 67 Green Lane, Addlestone, Surrey Premier Solicitors, Premier House, 6 November 2015 (2392808) William KT15 2TJ. 12 May 2015 Lurke Street, Bedford MK40 3HU.

ADDISON , Kathleen 2 Rosyth Road, Sunderland, Tyne and Chorus Law Ltd, Heron House, 3 November 2015 (2392815) Wear, UNITED KINGDOM SR5 5LA. Timothy’s Bridge Road, Stratford- Barmaid (Retired). 1 May 2015 upon-Avon CV37 9BX

ANWAR , Kurshied 1 Juniper Court, Eastville, Bristol BS5 Saints Solicitors LLP, 45 Villa Road, 29 October 2015 (2392831) 6YH and 11 Bay Gardens, Eastville, Handsworth, Birmingham B19 1BH. Bristol, BS5 6YB . Housewife. 6 June (Aisha Ijaz.) 2015

ARCHER , Lloyd 128 Westbury Avenue Wood Green ABS Solicitors LLP, Braintree 4 December 2015 (2392813) McDonald London N22 6RT (Retired). 18 January Enterprise Centre, 46 Springwood 2011 Drive, Braintree, Essex, CM7 2YN Ref: BK/Archer (Pearl Elizabeth Archer)

ARMSTRONG , Flat 46, St Clements Court, Belsay O’Neill Richmonds Law Firm Ltd, 1-2 6 November 2015 (2392817) Mildred Gardens, Fawdon, Newcastle upon Lansdowne Terrace East, Gosforth, Tyne NE3 2AZ. 29 May 2015 Newcastle upon Tyne NE3 1HL. (Patricia Taylor and John Murdo O’Neill)

BAILEY , Dorothy 34 Bevis Walk, Bury St Edmunds, Willett & Co Solicitors, 18 Angel Hill, 6 November 2015 (2392809) Winifred Suffolk IP33 2NS. 11 April 2015 Bury St Edmunds, Suffolk IP33 1XQ. (Elizabeth Taylor Balls and Stephen Taylor Balls)

BALA , Nomsa Ruth 56 Saxilby Road, Amalinda Eastern DBS Hearne Solicitors, 120-121 29 October 2015 (2392807) Cape, East London, South Africa and Poplar Road, Smethwick, West formerly of 26 Warley Croft, Oldbury Midlands, B66 4AP. (Roger John West Midlands B68 9JQ . 26 June Hearne.) 2014

BARNES , Sophie 78 Whitefields Road, Cheshunt, 19-21 Bull Plain, Hertford, Herts 29 October 2015 (2392819) Waltham Cross Herts. Information SG14 1DX. (Eversley Legal Services.) Technology Trainer. 7 January 2015

BARRETT , Joan 68 Manners Road, Balderton, Newark, Tallents Solicitors, 3 Middlegate, 6 November 2015 (2392814) Katherine Nottinghamshire NG24 3HU. 15 Newark, Nottinghamshire NG24 January 2015 1AQ. (Jeremy David Blatherwick and Alistair John Millar)

BARRETT , Thomas Flat 1, 353 Marine Road East, JWK Solicitors, 7 Skipton Street, 6 November 2015 (2392810) Morecambe, Lancashire LA4 5AQ. 20 Morecambe, Lancashire LA4 4AW. July 2015 (Charles Hogarth Wilson and Anthony Rickards Collinson)

BOSWELL , George Saxby Lodge, 124 Victoria Drive, Wannops LLP, York Road 6 November 2015 (2392821) Edward Bognor Regis, West Sussex PO21 Chambers, 6 York Road, Bognor 2EJ. 10 August 2015 Regis, West Sussex PO21 1LT.

BRADFORD , John 1 Ash House Lane, Little Leigh, mosshaselhurst Solicitors, 2 Castle 4 November 2015 (2392826) Cordley Northwich, Cheshire CW8 4RG. 2 May Street, Northwich, Cheshire CW8 2015 1AB.

BRAY , Edric John 17 Lark Valley Drive, Fornham St Rudlings Wakelam Solicitors, 14 6 November 2015 (2392970) Martin, Bury St Edmunds, Suffolk IP28 Woolhall Street, Bury St Edmunds, 6UG. 19 July 2015 Suffolk IP33 1LA. (Rudlings Wakelam Solicitors)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 111 PEOPLE

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

BROOKS , James 10 Claires Walk, Parklands, QualitySolicitors Bradbury Roberts 6 November 2015 (2392829) Alfred Scunthorpe DN17 1SW. 12 July 2015 and Raby, Wadsworth House, Laneham Street, Scunthorpe DN15 6PB. (Ingeborg Purgal)

BROWN , Rodney 6 Marsham Close, Warwick, Dale & Co, 11 Beaumont Fee, 6 November 2015 (2392823) Warwickshire CV34 5NB. 3 July 2015 Lincoln LN1 1UH. (Geoffrey Wright)

BROWN , Gladys 4 Ashfield Close, Petersham, Dixon Ward 16,The Green, 4 December 2015 (2392816) Florence Richmond, Surrey, TW10 7AF Richmond, Surrey, TW9 1QD DX: Housewife. 9 April 2015 100251 Richmond Surrey (Robert David Dewar and Mark Douglas Prest in the Firm of Dixon Ward Solicitors)

BROWNING , Pamela The Aviaries, Magpie Hall Road, Kingsfords Solicitors Limited, 5/7 6 November 2015 (2392812) Kathleen Ashford, Kent TN26 1HF. 3 February Bank Street, Ashford, Kent TN23 2015 1BZ. (Alison Marsh)

BURNS , Robert 10 Edgemoor Close, Upper Killay, The Co-operative Legal Services 6 November 2015 (2392842) Donald Swansea SA2 7HJ. 13 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CALCUTT , Barbara 4 Brick Court, Temple, London EC4Y Godwins Solicitors LLP, 12 St 6 November 2015 (2392847) Ann (Lady) 9AD. 5 July 2015 Thomas Street, Winchester, Hampshire SO23 9HF. (Christopher Wilson-Smith QC and William Rupert Burrows Walker)

CHAPLIN , Mary 56 Pondcroft Road, Knebworth, Bowens Solicitors, 35 Bridge Street, 29 October 2015 (2392806) Christine Hertfordshire SG3 6DE. Personal Hitchin, Hertfordshire SG5 2DF. Assistant (Retired). 22 December 2014 (Michael James Stratford.)

CHAPPLE , Sidney Briar Cottage, Broad Green, Steeple Helen Gagan Solicitor, Felpham 6 November 2015 (2392873) Albert Bumpstead, Haverhill CB9 7BW. 9 Chambers, 60 Felpham Road, June 2015 Felpham, Bognor Regis, West Sussex PO22 7NZ. (Michael John Walter Fawn)

CHARMAN , Patricia 2 Daneshill Road, Lound, Retford Jones & Co Solicitors, Cannon 6 November 2015 (2392971) May DN22 8RB. 10 March 2015 Square, Retford DN22 6PB. (Matthew Grenville Sharpe and Emma Thompson)

CLEGG , Mary 24 Tower Avenue, Chelmsford, Essex Leonard Gray LLP, 72-74 Duke 6 November 2015 (2392872) CM1 2PW. 28 September 2014 Street, Chelmsford, Essex CM1 1JY. (Teresa Ann Corry and Clive Robert Burrell)

COLVILLE , James 45 Grange Road, South Norwood, McCloy Legal, 4 The Shambles, 6 November 2015 (2392911) Robert Mackenzie London SE25 6TH. 18 August 2015 Bradford on Avon, Wiltshire BA15 1JS. (Patrick Joseph McCloy)

CORDY , Brian 47 Colthurst Drive, Hanham, Bristol Will Writing and Probate Services, 29 October 2015 (2392852) Charles BS15 3SG. 30 May 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

COWELL , Joan Mary 2 Buchanan Close, Coventry CV4 Lloyds Bank PLC, Birmingham 29 October 2015 (2392972) 9WW. 4 May 2015 Executors Office, PO Box 4159, 3rd Floor, 125 Colmore Row, Birmingham B2 2PG. (Lloyds Bank PLC)

CREW , Jean Vivienne 26 Warminster Road, St Werburghs, Will Writing and Probate Services, 29 October 2015 (2392963) Bristol BS2 9UH. 16 January 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

112 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

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

CUNLIFFE , Nellie 36 Lansdowne Crescent, Darton, MKP Solicitors LLP, 1-11 15 November 2015 (2392870) Barnsley, South Yorkshire, S75 5PP. Huddersfield Road, Barnsley, South 18 June 2015 Yorkshire, S70 2LP, Ref: SD/LAR/ CUNLIFFE/C3147

DUDLEY , MIRIAM 3 YORK ROAD, NEWPORT, PO30 3 YORK ROAD, NEWPORT, PO30 8 November 2015 (2385225) 1EP. 27 July 2015 1EP. (MICHAEL DUDLEY)

DAVIES , Eleanor Cartref Ael y Bryn, Penybanc Road, JCP Solicitors, 10 Quay Street, 6 November 2015 (2392874) Jenny Mavis Ammanford, Carmarthenshire. 8 May Carmarthen, Carmarthenshire SA31 2015 3JT.

DENITHORNE , Hornegarth House Care Home, 204 The Wilkes Partnership, 41 Church 6 November 2015 (2392846) Millicent Violet Mary Walsall Road, Great Wyrley, Cannock Street, Birmingham B3 2RT. WS6 6NQ. 31 July 2015 (Stephen Rodger Drake)

DENT , Irene May 10 Burcot Court, 51 Four Oaks Road, Garner Canning Solicitors, 4 Hill 6 November 2015 (2392912) Sutton Coldfield, West Midlands B74 Village Road, Four Oaks, Sutton 2XU. 7 April 2015 Coldfield, West Midlands B75 5BA. (David John Lewis and Terence Malcolm Mills)

DOWNHAM , Edward 19 Tillotson Road, Harrow, Middlesex Valued Estates Ltd, Suite 204, Mill 29 October 2015 (2392871) Montague HA3 6PJ. Landscape Gardener Studio, Crane Mead, Ware, (Retired). 15 April 2015 Hertfordshire SG12 9PY. (Alec John Smith.)

ELLIS , Ivy May 138 Glenmead Road, Great Barr, Roskell Davies & Co, 661/665 29 October 2015 (2392805) Birmingham B44 8UQ and The Kingstanding Road, Kingstanding, Hurstway Care Home, 124 The Birmingham B44 9RH. (Philip Hurstway, Erdington, Birmingham B23 Judge.) 5XN . Factory Worker (Retired). 6 June 2015

EVANS , Madge Warrens Hall Care Home, 218 DBS Hearne Solicitors, 120-121 29 October 2015 (2392849) Oakham Road, Tividale, West Poplar Road, Smethwick, West Midlands, B69 1PU. (Retired). 22 May Midlands, B66 4AP. (Mary Sullivan 2015 (now Casey).)

FINCH , Mrs Amy 33 BEECHWOOD AVENUE, 8 ELIZABETH DRIVE, BARNSTAPLE, 31 October 2015 (2391661) Irene STICKLEPATH, BARNSTAPLE, EX31 EX31 3AJ. (Christine Devon 2EG. 2 July 2015 Wilkinson)

FOSTER , Enid 46 Ashley Park Crescent, Stockton Bromets Solicitors, Kirkgate House, 6 November 2015 (2392850) Lane, York, North Yorkshire YO31 Tadcaster, North Yorkshire LS24 1HH. 19 March 2015 9AD. (Richard W W Jackson)

FREEMAN , Gordon Hickathrift House, 217 Smeeth Road, Fraser Dawbarns LLP, 1-3 York 6 November 2015 (2392910) Keith Marshland St James, Wisbech, Row, Wisbech, Cambridgeshire Cambridgeshire PE14 8JB . 14 April PE13 1EA. 2015

FRENCH , Mr George Capricorn Cottage, 88 Eastgate, Fleet, The London Gazette (447), PO Box 30 October 2015 (2389216) William Holbeach, Lincolnshire, 3584, Norwich, NR7 7WD. (Graham PE128ND34-36 WESTLODE STREET, Bingham) SPALDING, PE11 2AF. 17 June 2015

FROST , Mr Herbert 14 KENNET COURT, WOKINGHAM, The London Gazette (472), PO Box 29 October 2015 (2391671) Walter (Peter) RG41 3DB. Retired Headteacher. 12 3584, Norwich, NR7 7WD. (Helen January 2015 Harker)

GALE , Janice 5 Beaumont Avenue, Weymouth, Mustoe Shorter Solicitors & 29 October 2015 (2392854) Dorset DT4 7RF. 27 June 2015 Advocates, 6-8 Frederick Place, Weymouth, Dorset, DT4 8HQ, Ref: CS/1G0387-3. (Terence Gale and James Rankin.)

GALE , William Arthur 20 Beaufort Crescent, Monkswood, Everett Tomlin Lloyd & Pratt, 19/20 6 November 2015 (2392844) Usk, Monmouthshire NP15 1QL. 21 Gold Tops, Newport NP20 4PH. March 2015 (Beverley James Baker and Andrew Gait)

GARDNER , Peter 8 Forge Close, Thorngumbald, East Jane Brooks Law, 13 St Augustines 6 November 2015 (2392863) Dunn Yorkshire and 3 Cottinglea, Morpeth Gate, Hedon HU12 8EU. NE61 1DP. 6 July 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 113 PEOPLE

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

GIBBERD , John Flat 5, 26 Westbourne Terrace, Dawson Cornwell, 15 Red Lion 6 November 2015 (2392856) Walter London W2 3UP. 23 February 2015 Square, London WC1R 4QT. (Shirley Esther Tourle and Martin Peter Beard)

GIBBONS , Michael 68 Cedar Close, 109 Thurlow Park FDR Law, 16 Walton Road, Stockton 6 November 2015 (2392866) Austin Road, Dulwich SE21 8HX. 5 August Heath, Warrington, Cheshire WA4 2014 6NL.

GOODING , Dulcie Little Creek, The Drive, Old Bosham, Michael Harris, 73 Cornhill, London 31 October 2015 (2392859) Grace Gatland (Lady Chichester, Sussex PO18 8JG. 22 EC3V 3QQ. (David Gooding and Lady Dulcie Grace October 2014 Robert Leigh.) Gatland Reid)

GRAY , Jennifer Rose 120 St Ann’s Hill, London SW18 2RR. The Co-operative Legal Services 6 November 2015 (2392843) 17 February 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

GREEN , Ivy Beech Lodge Nursing Home, The Eric Whitehead Partnership, 14 6 November 2015 (2392861) Rakeway Road, Cheadle, Chapel Street, Cheadle, Staffordshire ST10 1RA formerly of 7 Staffordshire ST10 1DY. (Wendy Highfield Crescent, Cheadle, Tooth and Bryan Green) Staffordshire ST10 1JP . 5 August 2015

HAILSTONE , Peter The Moorings, Egypt Hill, Cowes, Isle Walter Gray & Co, 3-4 St Thomas 6 November 2015 (2392857) of Wight PO31 8BP formerly of 24 Street, Ryde, Isle of Wight PO33 Merrie Gardens, Lake, Sandown, Isle 2ND. of Wight PO36 9QG . 12 May 2015

HALL , James Eric The Bungalow, Villas Road, Bolsover, Banner Jones Solicitors, 24 6 November 2015 (2392855) Chesterfield, Derbyshire S44 6QE. 18 Glumangate, Chesterfield, July 2015 Derbyshire S40 1UA.

HALL , Edna Audrey 7 Atherton House, Atherton Road, Chorus Law Ltd, Heron House, 3 November 2015 (2392867) Ilford IG5 0PG. Child Care Timothy’s Bridge Road, Stratford- Worker(Retired). 8 July 2015 upon-Avon CV37 9BX

HALL , Brenda Ann 67 Archery Road, Eltham, London SE9 Hugh James, Hodge House, 6 November 2015 (2392865) 1HF. 24 July 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank plc)

HANKEY , Alistair 37 Dulwich Wood Avenue, London Hugh James, Hodge House, 29 October 2015 (2392860) William SE19 1HG. 13 March 2015 114-116 St Mary Street, Cardiff CF10 1DY.

HARGREAVES , Doris Prestwich, Manchester. 2 May 2015 GLP Solicitors, 9 Fairfax Road, 6 November 2015 (2392864) Beryl Prestwich, Manchester M25 1AS.

HARGROVES , Brian 3 Kingsthorpe Crescent, Skegness Sills & Betteridge, 45 Algitha Road, 6 November 2015 (2392853) PE25 3PW. 17 June 2015 Skegness PE25 2AJ.

HARRINGTON , Apartment 32 Forum Court, 80 Lord Brighouses Solicitors, Clarendon 6 November 2015 (2392848) Margaret Elizabeth Street, Southport, Merseyside PR8 House, Lord Street, Southport, 1JP. 12 April 2015 Merseyside PR9 0AJ.

HARRISON , John 42 Raglan Close, Castleford, WF10 Martin Gaffney, Solicitors, 9-13 29 October 2015 (2392975) Michael 1PL. Coal Miner (Retired). 2 February Commercial Street, Rothwell, Leeds, 2015 LS26 0AX. (Gary Astbury.)

HART , Randolph 17 Johnsons Grove, Oldbury, West DBS Hearne Solicitors, 120-121 29 October 2015 (2392845) Midlands, B68 0DU. 23 February 2015 Poplar Road, Smethwick, West Midlands, B66 4AP. (Robert John Hearne and Peter Charles Hart.)

HEARNSHAW , 5 Tay Grove, Halesowen B62 9PQ. 9 DBS Hearne Solicitors, 120-121 29 October 2015 (2392858) Robert Ronald October 2014 Poplar Road, Smethwick, West Midlands, B66 4AP. (Bruce James Sadler.)

114 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

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

HEATH , John Arnold 50 Fackley Road, Stanton Hill, Sutton- Martin Smalley & Co Solicitors, 2A 29 October 2015 (2392851) In-Ashfield, Nottinghamshire NG17 Cross Street, Arnold, Nottingham 3HG. Painter and Decorator (Retired). NG5 7BL. (Arnold Heath.) 17 May 2015

HEDGES , Eric 3 MANOR LINKS, BISHOP' WOODHOUSE, LITTLE 29 October 2015 (2392271) STORTFORD, HERTS, ENGLAND, HALLINGBURY PARK, BISHOP'S CM23 5RA. 15 April 2015 STORTFORD, HERTS, ENGLAND, CM22 7RR. (JULIE KLIMA)

HETHERINGTON , Meadow View Nursing Home, 48 Rack Henmans Freeth, 5000 Oxford 6 November 2015 (2392862) Walter End, Standlake formerly of 4A Tower Business Park South, Oxford OX4 Hill, Witney OX28 5ER . 17 February 2BH. 2015

HICKS , Grace Eastfield Nursing Home, 76 Bishop Akers & Co, Haven House, 29 October 2015 (2392909) Barbara Sittingbourne Road, Maidstone ME14 193 Swanley Lane, Swanley BR8 5HY. 12 August 2015 7LA. (Jennifer Mary Hardy and Paul William Hicks)

HIRONS , Glenn Glebe Bungalow, Weston on Avon, Standley & Co Solicitors, 1612 High 6 November 2015 (2392904) Charles Stratford upon Avon, Warwickshire Street, Knowle, Solihull B93 0JU. CV37 8JY. 24 March 2015 (Robert Pannifer)

HOLDAWAY , Sarah 1 Woodrow Court, Church Road, Caversham Solicitors Limited, 29 October 2015 (2392868) Josephine (Sally Caversham, Reading, RG4 7AQ. Caversham Chambers, 51A Church Josephine Holdaway) Widow (Retired). 7 February 2015 Street, Caversham, Reading, RG4 8AX, ref: PS.O0195.2.OMER- PARSONS.

HOOPER , Lydia Saffron Gardens, Prospect Place, Wards Solicitors, Hynam Court, 20 29 October 2015 (2392878) Beatrice Helen Whitehall, Bristol BS5 9FF and High Street, Staple Hill, Bristol BS16 previously of 62 Grove Road, 5EL. (Jenny Pierce) Fishponds, Bristol BS16 2BP . 23 May 2015

HOPKIN , Fairlie Edith Flat 11, 7 Grosvenor Square, London, M.E Bruce Esq, Payne Hicks Beach, 4 December 2015 (2392974) Mary W1K 4AG Legal Secretary (Retired). 10 New Square, Lincoln’s Inn, 25 April 2015 London, WC2A 3QG Ref: MEB/ 43859-1 (Alan Leonard Walker Esq of 30 Longaford Way, Hutton Mount, Brentwood, CM13 2LT and Payne Hicks Beach Trustees of 10 New Square, Lincoln’s Inn, London, WC2A 3QG)

HORSLER , Peter 55 Blenheim Road, Clacton on Sea, Pleass Thomson & Company, 6 November 2015 (2392879) Howard Essex CO15 1DN. 11 December 2014 Rosemary Chambers, 91-93 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (James Howard Horsler)

HOUSE , Eileen Edith Cathedral View Residential Home, Nalders LLP, Farley House, 6 November 2015 (2392916) Kenwyn Church Road, Truro, Cornwall Falmouth Road, Truro TR1 2HX. TR1 2DR. 2 June 2015 (John Hugh Richardson and Ernestine Anne Richardson)

HUGHES , Jean Elsie Craig Y Trwyn Nursing Home, Llanarth Everett Tomlin Lloyd & Pratt 29 October 2015 (2392976) Street, Brynawel, Wattsville NP11 Solicitors, 19/20 Gold Tops, 7QW. 23 January 2015 Newport NP20 4PH. (Kirsten Louise Tuck)

HUGHES , Dorett Flat 19, Chelsea Court, Queens Road, Frearsons, 50 Algitha Road, 6 November 2015 (2392899) Lamour Skegness, Lincolnshire PE25 2ES. 24 Skegness, Lincolnshire PE25 2AW. June 2014 (Peter David Hughes by his Executors Jill Hughes and Tracy Denman-Hughes)

HUGHES , Mr Denis 53 ASTLEY COURT, ASTLEY ROAD, The London Gazette (455), PO Box 30 October 2015 (2389762) Roger Irlam, Manchester, M44 5DW. Retired 3584, Norwich, NR7 7WD. (Norman Area Manager. 24 April 2015 Stanley Lowndes)

HUNTER , Barbara Lilac Lodge, 11 Gorleston Road, Nicholsons Solicitors LLP, 23 6 November 2015 (2392968) Irene Oulton Broad, Lowestoft, Suffolk Alexandra Road, Lowestoft, Suffolk NR32 3AA. 10 August 2015 NR32 1PP. (Ann-Marie Matthews and Gareth Edward Lamb)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 115 PEOPLE

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

ISON , Sheila 4 Avery Road, Sutton Coldfield, West HSBC Trust Company (UK) Limited, 5 November 2015 (2392881) Midlands B73 6PX. Secretary Probate Services, PO Box 290, (Retired). 28 July 2015 Sheffield S1 2UJ.(HSBC Trust Company (UK) Limited.)

JEWELL , Florence Consort Village Care Home, Torr Lane, Goldbergs, 7 Ford Park Road, 6 November 2015 (2392877) Rosina Hartley, Plymouth formerly of 8 Mutley, Plymouth PL4 6QZ. (Shirley Ashdown Walk, Thornbury, Plymouth . Florence Setters and Neil James 3 February 2015 Foster)

JOHNSON , Elsie May 28 Wendover Road, Staines, Dale & Newbery LLP, Clarence 6 November 2015 (2392905) Middlesex TW18 3DE. 20 April 2015 House, 31 Clarence Street, Staines TW18 4SY. (Sharon Pegler and Graham Walter John Burton)

JOWETT , Arnold 6 Breck Willows, Sowerby Bridge, W W & J McClure, 3 Cadogan 29 October 2015 (2392915) Malcolm West Yorkshire HX6 1EH. 4 January Street, Glasgow G2 6QE. (Siobhan 2015 McGuigan and Stephanie Hutton as Attorneys for Andrew John Robertson)

JOYCE , Charles 8 Twelve Leys, Wingrave, Aylesbury, Martin Shepherd Solicitors LLP, 29 3 November 2015 (2392880) Henry Bucks, HP22 4QL. Lorry Driver Southbury Road, Enfield, Middx EN1 (Retired). 12 June 2015 1YZ. Ref: DG/24916. (David Walter Snell and Marion Jean Snell)

KELLY , Joan 83 Paxfold House, Elizabeth Gardens, Valued Estates Ltd, Suite 204, Mill 29 October 2015 (2392869) Elizabeth Stanmore, Harrow, Middlesex HA7 Studio, Crane Mead, Ware, 4UD. Administrative Assistant Hertfordshire SG12 9PY. (Alec John (Retired). 13 October 2012 Smith.)

KENNY , Ronald 18 Ravenscourt, Worsbrough Bridge, MKB Solicitors LLP, 1-11 6 November 2015 (2392902) Anthony Alfred Barnsley S70 5DP. 23 July 2015 Huddersfield Road, Barnsley S70 (Ronald Anthony 2LP. Patrick Kenny)

KINSELLA , Mary 12 Brockley Avenue, New Brighton, The Co-operative Legal Services 6 November 2015 (2392901) Wallasey, Wirral, Merseyside CH45 Limited, Aztec 650, Aztec West, 2NU. 28 June 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LEACH , Ruby Bertha 10 Clovelly Road, Bexleyheath, Kent Berry & Lamberts Solicitors, 11 6 November 2015 (2392917) Lily (Betty Ruby DA7 5RQ. 29 March 2015 Church Road, Tunbridge Wells, Kent Bertha Lily) TN1 1JA. (Linda Stavrianakis and Olga Johnson)

LEE-SMITH , Mr 25 Hurlands Close, Farnham, Surrey, 20 GREENHILL ROAD, FARNHAM, 29 October 2015 (2392278) Stuart William United Kingdom, GU9 9JG. GU9 8JP. (Kathryn Carter) Landscape gardener. 14 April 2014

LESTER , Paul 5 St. John Street, Netherton, Dudley, Blount Hemmings, The Cross 29 October 2015 (2392897) West Midlands, DY2 0PW. Long Offices, Summerhill, Kingswinford, Distance Lorry Driver (Retired). 6 May West Midlands, DY6 9JE (Ref: 2015 JLB.JB.Lester) (Hyron Hector Lester & Ann Magdalene Withey.)

LLOYD , John David Llwyndu Mansion, Llangain, Hugh James, Hodge House, 6 November 2015 (2392907) William Carmarthen. 5 May 2015 114-116 St Mary Street, Cardiff CF10 1DY. (Angela Jayne Griffiths)

LOFT , Muriel Jean Flat 41 Fairview Court, Fairfield Road, Waughs Solicitors, Clarendon 6 November 2015 (2392888) East Grinstead, West Sussex RH19 House, Judges Terrace, East 4HD. 1 March 2015 Grinstead, West Sussex RH19 3AD. (Robert Walter Frederick Ibbotson and Jean Hilda Ibbotson)

MALLION , David 22 Merlin Avenue, Upton, Wirral, The Co-operative Legal Services 6 November 2015 (2392895) Charles Merseyside CH49 4PT. 12 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

116 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

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

MANSFIELD , Audrey Lashbrook House Care Centre, Mill Clifton Ingram LLP, County House, 5 November 2015 (2392885) Gwendoline Road, Shiplake, Henley-On-Thames. 1 17 Friar Street, Reading RG1 1DB. July 2015 Ref: KF/45641/3/Mansfield. (Partners of Clifton Ingram Solicitors LLP)

MASON , Samuel 5 Binswood Close, Wood End, Angel Solicitors, 117-119 New Union 6 November 2015 (2392892) Warren Coventry CV2 1HL and 27 Street, Coventry CV1 2NY. Princethorpe Court, Princethorpe Way, Binley, Coventry CV3 2ST . 6 May 2015

MAYNARD , Sheila Chailey’s, Clivedale Gardens, Green Wright Chalton Annis, 60 High 6 November 2015 (2392908) Steyning, West Sussex BN44 3HA. 26 Street, Steyning, West Sussex BN44 April 2015 3RD. (Dudley Alan Maynard)

MCCLAINE , Melita 323 Whalley Road, Shuttleworth, Penelope Ann Taylor, 46 Mill Road, 29 October 2015 (2392890) Mirijanna Ramsbottom, Bury, Lancashire BL0 Knighton, Powys LD7 1RT. 0ER. 14 February 2015

MCCLOUD , Dennis 23 Lancelot Court, Kingston Upon Hull Pepperells Solicitors, 100 Alfred 6 November 2015 (2392894) Malcolm HU9 1QD. 22 February 2015 Gelder Street, Kingston Upon Hull HU1 2AE. (Irene McCloud)

MCQUADE , Teresa 101 Hedgehope Road, Westerhope, The Co-operative Legal Services 6 November 2015 (2392886) Marie Newcastle upon Tyne NE5 4LB. 12 Limited, Aztec 650, Aztec West, June 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLER , Joan Brooklyn House, 26 Cheap Street, Porter Dodson LLP, Melmoth House, 6 November 2015 (2392884) Margaret Hamlyn Sherborne, Dorset DT9 3PX. 9 March The Abbey Close, Sherborne, Dorset 2015 DT9 3LQ.

MONAGHAN , Henry 25 Carlton Terrace, Low Fell, Alderson Law LLP, 130/132 Park 6 November 2015 (2392896) Gateshead, Tyne & Wear. 29 January View, Whitley Bay, Tyne & Wear 2015 NE26 3QN. (Kevin Peter Monaghan)

MORRIS , Cissie May Ty’r Ysgol, Aberdaron, Pwllheli, Breese Gwyndaf Solicitors, 26 Stryd 29 October 2015 (2392891) Gwynedd LL53 8BP. 11 February Penlan, Pwllheli, Gwynedd LL53 2015 5DE. (Magwen Pughe and Ann Owena Jones)

MOSLIN , Peter 10 Hale Road, Necton, Swaffham, Ward Gethin Archer, 11 London 6 November 2015 (2392887) Norman Norfolk PE37 8EY. 25 July 2015 Street, Swaffham, Norfolk PE37 7BW. (Ward Gethin Archer)

MOXEY , Michael Missions End, Blundeston Road, Lloyds Bank Private Banking, PO 29 October 2015 (2392898) Peter Corton, Lowestoft, Suffolk NR32 5DE. Box 800, 234 High Street, Exeter, 6 July 2015 Devon EX1 9UR. (Lloyds Bank PLC)

MURRAY , Edward 125 Blendon Road, Bexley, Kent DA5 Chorus Law Ltd, Heron House, 3 November 2015 (2392903) Charles 1BT. Window Cleaner (Retired). 14 Timothy’s Bridge Road, Stratford- April 2015 upon-Avon CV37 9BX

NIJJAR , Sukhdev 41 Wood End Road, Wednesfield, Chorus Law Ltd, Heron House, 3 November 2015 (2392978) Singh Wolverhampton WV11 1NW. Previous Timothy’s Bridge Road, Stratford- Address: 91 Himley Crescent, upon-Avon CV37 9BX Wolverhampton, West Midlands, UNITED KINGDOM WV4 5DE Welder (Retired) . 31 October 2014

OAKDEN , Sara Lesley 4 The Street, Kirby-le-Soken, Frinton- Prettys, Elm House, 25 Elm Street, 30 October 2015 (2392893) (Fisher) on-Sea, Essex CO13 0EE. 28 Ipswich IP1 2AD. (Michael Laurence September 2014 Oakden and Zoe Hodge)

OAKLEY , Doris 16 Sir William Harpur House, Brickhill, Tollers LLP, Medina House, 312-314 29 October 2015 (2392900) Amelia Bedford MK41 7FB. 19 April 2015 Silbury Boulevard, Milton Keynes MK9 2AE. (Mary Dazley)

OLLIS , William 157 Cedar Road, Strood, Rochester, dgb Solicitors LLP, The Captains 6 November 2015 (2392889) George Henry Kent ME2 2JR. 30 November 2014 House, Central Avenue, Pembroke, Chatham Maritime, Kent ME4 4UF. (Janet Patricia Ollis and James William Ollis)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 117 PEOPLE

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

ORRITT , Ronald Birch Abbey Rest Home, 55 Alexandra Hodge Halsall LLP, 18 Hoghton 29 October 2015 (2392918) Edward (Ronald Orritt) Road, Southport, Merseyside PR9 Street, Southport, Merseyside PR9 9HD. Farmer (Retired). 3 August 2014 OPA. (Mark Patrick Robinson.)

OWEN , Valarie Joy 53 Worthing Road, Patchway, Bristol Will Writing and Probate Services, 29 October 2015 (2392923) BS34 5HY. 20 July 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

O’REILLY , Barbara 6 Granhams Close, Great Shelford, Adams Harrison, 43 High Street, 6 November 2015 (2392906) Jean Cambridge CB22 5LG. 22 July 2015 Sawston, Cambridge CB22 3BG.

PARFITT , Valerie Vicarage House Nursing Home, Richard P Kemp BA, Solicitor, 31 10 November 2015 (2392883) Maynard Hambridge, near Langport, Somerset North Street, Martock, Somerset TA10 0BG. Bank Clerk. 17 October TA12 6DH. (Andrew Malcolm Perrin.) 2014

PEACOCK , Eric 7 Georges Wood Road, Brookmans Crane & Staples, Longcroft House, 6 November 2015 (2392948) Nicholas Park, Hatfield, Hertfordshire AL9 7BY. Fretherne Road, Welwyn Garden 23 February 2015 City, Hertfordshire AL8 6TU.

PEARSON , Michael 8 Northern Terrace, Silverdale, Ratcliffe & Bibby Solicitors, 3-7 New 6 November 2015 (2392977) Carnforth, Lancashire LA5 0ST. 2 Street, Carnforth, Lancashire LA5 August 2015 9BU.

PITT , Joyce Winifred La Fontana Nursing Home, Foldhill Rosamund Coppen & Company 6 November 2015 (2392947) Lane, Martock, Somerset and Solicitors, 6 Hayes Place, Bear Flat, previously Flat 2 Knoll House, Bath Bath BA2 4QW. Street, Frome, Somerset BA11 4DW . 13 May 2015

PLUMLEY , Mary Amy Westside Nursing Home, 106 Foxley Bond & Co Solicitors, 34 Kersey 29 October 2015 (2392957) Beatrice Lane, Purley CR8 3NB formerly of 3 Drive, South Croydon, Surrey CR2 Aldercroft, Coulsdon, Surrey CR5 8SX. (Graham William Maynard and 2SN . 23 December 2014 Hilary Jane Wall)

PRINGLE , Joyce 49 Spring Gardens, Elm Park, 19-21 Bull Plain, Hertford, Herts 29 October 2015 (2392928) Elizabeth Hornchurch Essex. Housewife. 11 SG14 1DX. (Eversley Legal Services.) March 2015

PULLAR , Pamela Joy 2 Ordulf Road, Tavistock, Devon PL19 Wolferstans Solicitors, Deptford 6 November 2015 (2392979) 8NE. 18 July 2015 Chambers, 60-66 North Hill, Plymouth, Devon PL4 8EP.

PURSSELL , Nigel 41 Sonning Gardens, Hampton, London Gazette, PO Box 3584, 5 November 2015 (2392973) Andrew Middlesex TW12 3PL. Known recent Norwich, NR7 7WD. REF – ABDZ. previous addresses: 107 Swan Road, (Mr ML Down and Mrs CA Down.) Feltham, Middlesex TW13 6LT and 14 Kendal Crescent, Conisborough, Doncaster, DN12 2DU . Transport Scheduler. 24 June 2015

REA , Bernard 3 Cupis Orchard, Humberston, BG Solicitors LLP, Lauriston House, 6 November 2015 (2392945) Grimsby, North East Lincolnshire Town Hall Square, Grimsby DN31 DN36 4UX. 21 May 2015 1JB. (Joy Patricia Ann Walker)

REILLY , Brian 17 Linden Avenue, Thornton- Ormrods Solicitors & Advocates Ltd, 6 November 2015 (2392949) Cleveleys, Lancashire FY5 2EZ. 12 2a Brighton Avenue, Thornton- July 2015 Cleveleys FY5 2AA.

RICHARDS , Norman 1 Concorde House, Bevan Court, Will Writing and Probate Services, 29 October 2015 (2392922) Filton, Bristol BS34 7QN. 6 May 2015 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

RITCHIE , William Flat 3, 3 Park Hill, Bickley, Bromley, Clarkson Wright & Jakes Ltd, Valiant 6 November 2015 (2392958) Charles (Bill Ritchie) Kent BR1 2JH. 30 May 2015 House, 12 Knoll Rise, Orpington BR6 0PG.

ROBERTS , Gordon 19 Christmas Lane, High Halstow, King Prior Macdonald Bridge, 183 5 November 2015 (2392946) Frederick Rochester, Kent ME3 6SN. Building Parrock Street, Gravesend, Kent Services Manager - Stock Exchange DA12 1EN . Ref: RDP/9/R4540. (Paul (Retired). 3 January 2015 Edward Roberts, Ian Michael Roberts)

118 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

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

ROSLING , Doreen 1 Penlands Vale, Steyning, West Green Wright Chalton Annis, 60 High 6 November 2015 (2392882) Louise Sussex BN44 3PL. 30 July 2015 Street, Steyning, West Sussex BN44 3RD. (David Edward Rosling)

SCAIFE , Thomas Merlin, Hawksdale, Dalston CA5 7BL. Butterworths Solicitors, 24 Lowther 6 November 2015 (2392925) William 26 March 2015 Street, Carlisle CA3 8DA. (John Scaife Graham)

SMITH , Maurice Potton House Care Home, Potton Chorus Law Ltd, Heron House, 3 November 2015 (2392956) Arthur Road, Biggleswade, Bedfordshire Timothy’s Bridge Road, Stratford- SG18 0EL. Previous Address: 67 upon-Avon CV37 9BX Lymans Road, Arlesey, Bedfordshire, UNITED KINGDOM SG15 6TH . Rubber Moulder (Retired). 27 February 2015

SMITH , Marion 22 Aberdare Close, Blackburn BB1 Skipton Trustees Limited, Clayton 6 November 2015 (2392926) 8EY. 9 April 2015 Wood Close, West Park Ring Road, Leeds LS16 6QE. (Skipton Trustees Limited)

STANTON , Robert 31 Gainsborough Road, Richmond, Dixon Ward, 16 The Green, 5 November 2015 (2392930) Surrey TW9 2DZ. Postman (retired). 27 Richmond, Surrey TW9 1QD. June 2015 (Martha M Hitchens, Robert J Stanton)

STEVENSON , Dewdown House, 64 Beach Road, Bennetts Solicitors, Barley Wood 29 October 2015 (2392920) Margaret Elsie Weston-super-Mare BS23 4BE. 9 May Stables, Long Lane, Wrington, 2015 Bristol BS40 5SA. (Francis Gerard Drogo Montagu)

STOCKFORD , The White House Nursing Home, Austins LLP, Christchurch House, 40 6 November 2015 (2392939) Dorothy May Gillison Close, Letchworth Garden Upper George Street, Luton LU1 City, Hertfordshire. 16 April 2015 2RS. (Michael Ronald Kevin Stockford and Antony Vincent Stockford)

STOCKTON , Alan 4 Turnball Close, Chesterfield S40 BRM Solicitors, 99 Saltergate, 6 November 2015 (2392932) 2WA. 14 July 2015 Chesterfield S40 1LD. (Paul Berresford)

STORROW , Mary Collingwood Court, Front Street, Hadaway & Hadaway Solicitors, 58 6 November 2015 (2392942) Isobel White Chirton, North Shields formerly of 19 Howard Street, North Shields, Tyne Etal Court, North Shields NE29 0HH . & Wear NE30 1AL. (Alan Douglas) 10 August 2015

TALMAN , Lawrence 7 Penarth Gardens, Thornlea Park, Wannops LLP, York Road 6 November 2015 (2392935) Wick, Littlehampton, West Sussex Chambers, 6 York Road, Bognor BN17 7QA. 28 March 2015 Regis, West Sussex PO21 1LT.

TEAR , William Derrick 5 to 11 Church Farm Road, Bramfield, Hartley & Worstenholme Solicitors, 29 October 2015 (2392919) Halesworth, Suffolk IP19 9HT. 7 20 Bank Street, Castleford WF10 August 2015 1JD. (Margaret Mary Clarissa Andrews and Christopher Wilton)

THORN , Terence Flat 14 The Chimes, Bishops Walk, Stephens & Son LLP, Rome House, 6 November 2015 (2392937) Albert William Rochester, Kent ME1 1AF. 30 41 Railway Street, Chatham ME4 November 2014 4RP. (Jacqueline Carol Thorn)

THORNLEY , Anthony 2 Hilton Avenue, Blackpool, Fylde Law, Clifton Chambers, 325 6 November 2015 (2392933) Herbert Lancashire FY1 6HF. 19 June 2015 Clifton Drive South, Lytham St Annes, Lancashire FY8 1HN. (Kevin John Looby)

THORPE-BELTON , 16 Brunel Way, Ivybridge, Devon PL21 Beers LLP, 29 Fore Street, 6 November 2015 (2392941) Gillian 0AF. 13 June 2015 Kingsbridge, Devon TQ7 1AA.

TOVELL , Sheila 82 Albert Street, Windsor, Berkshire Cartmell & Co Solicitors, 12 High 5 November 2015 (2392943) SL4 5BU. 16 July 2015 Street, Chalfont St Giles, Bucks HP8 4QA. Ref: HM/TOV001 Attn: Helen MacDiarmid. (Susan Arnold, Moira Clark)

TOWNSEND , Mary Langdon House, 20 Union Lane, King & Co., Solicitors, St Andrew’s 6 November 2015 (2392931) Cambridge CB4 1QB. 7 February House, 59 St Andrew’s Street, 2015 Cambridge CB2 3DD. (Alan Paul Huskinson.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 119 PEOPLE

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

TOYNTON , Beryl 20 Peter Dyer Court, Seacroft Road, Wilkin Chapman LLP, 7 Bull Ring, 6 November 2015 (2392936) Lorna Mablethorpe, Lincolnshire LN12 2DT. Horncastle, Lincolnshire LN9 5HX. 25 March 2015 (Claire Elizabeth Parker)

TURNER , John 32 ST. JOHNS WAY, ROCHESTER, 101 Melody Rd, Biggin Hill, United 8 November 2015 (2391668) ME1 3NT. 29 March 2015 Kingdom, TN16 3PL. (Christopher KENT Hilderbrands)

TURNER , Norman 157 Brook Lane, Sarisbury Green, Driver Belcher Solicitors, The 6 November 2015 (2392940) William Southampton, Hampshire SO31 7EU. Square, Bishop’s Waltham, 10 October 2014 Southampton, Hampshire SO32 1GJ. (Patricia Dawn Belcher)

VALLER-WILSON , Dungeness, Meath Green Lane, Carter Bells LLP, 12 High Street, 6 November 2015 (2392929) Gladys Hilda Horely, Surrey RH6 8JA. 23 May 2015 Kingston upon Thames, Surrey KT1 1HD. (John Roger Valler and Richard John Valler)

VINCENT , Clifford AVONBANK, NETTON, SALISBURY, 7 GLENMORE ROAD, SALISBURY, 29 October 2015 (2392282) Keith SP4 6AW. 21 February 2015 SP1 3HF. (Christopher Palmer)

WALMSLEY , Pauline 4 Sefton Street, Radcliffe, Manchester Clough & Willis, 2 Manchester Road, 6 November 2015 (2392924) Margaret M26 1LZ. 22 February 2015 Bury BL9 0DT. (Brian Peace and Stephen Adrian Dickins)

WALTERS , Evelyn Ashleigh House, 18-20 Devon Drive, Nelsons Solicitors, Pennine House, 8 6 November 2015 (2392981) Louise Sherwood, Nottingham NG5 2EN. 28 Stanford Street, Nottingham NG1 July 2015 7BQ.

WARDLOW , Edna Inglewood, 139 Dalston Road, Bell Park Kerridge, Clifford Court, 5 November 2015 (2392921) May Carlisle, Cumbria CA2 5PG. 26 May Cooper Way, Parkhouse, Carlisle 2015 CA3 0JG. Ref: RJC/Wardlow/4397.2. (James Bell, Duncan Cater)

WARNES , Warren 17 Thorpe Road, Earls Barton, Wilson Browne Solicitors, 60b 6 November 2015 (2392934) Hugh Northamptonshire NN6 0PJ. 25 March Oxford Street, Wellingborough, 2015 Northamptonshire NN8 4JJ. (James Christopher Kearns)

WARREN , Robert Alinthia House, 28 Keyberry Road, Linnitts Solicitors, Suite 1 Wessex 6 November 2015 (2392927) Samuel Newton Abbot, Devon TQ12 1BX. 15 House, Teign Road, Newton Abbot, January 2015 Devon TQ12 4AA.

WATERSON , Joyce 8 Heath Lane, Great Witchingham, Ward Gethin Archer, The Manor 6 November 2015 (2392938) Emily Norwich, Norfolk NR9 5QJ. 7 August House, 8 Dereham Road, Watton, 2015 Thetford, Norfolk IP25 6ER.

WATSON , Keith Croftside, Beetham Road, Milnthorpe Roland Robinsons and Fentons, 6 November 2015 (2392955) formerly of 7 Ashleigh Road, Kendal, 85-89 Adelaide Street, Blackpool Cumbria. 17 July 2015 FY1 4LX.

WATT , Alexander 38 St Floras Road, Littlehampton, E J Moyle LLP, 15 Beach Road, 6 November 2015 (2392954) George (Sandy) West Sussex BN17 6BB. 3 April 2015 Littlehampton, West Sussex BN17 5HZ.

WELLS , Rosalie June 16 Belmont Road, Maidenhead, Mason-Apps Smallmans & Co, The 29 October 2015 (2392944) Berkshire SL6 6JW. 11 September Old Post Office, Old Post Office 2014 Lane, High Street, Maidenhead, Berkshire SL6 1QY

WILCOCKSON , 7 Ashby Court, Shaw Lane, Barnsley, Gillian Turner, Heseltine Bray & 6 November 2015 (2392952) Geoffrey Robert South Yorkshire S70 6JQ. 26 March Welsh, 29 Church Street, Barnsley, 2015 South Yorkshire S70 2AL. (Alistair James Heseltine)

WINN , Shirley 2 St Vincent’s Way, Potters Bar, TSO, The London Gazette, PO Box 29 October 2015 (2392980) Herts, EN6 2RG. (Retired). 14 3584, Norwich, NR7 7W, Ref: ABEA. November 2013 (Tony Leonard Alfred Munro and Robert Arthur Winn.)

WRIGHT , Malcolm 6 Edgwood Drive, Wistaston, Crewe Lynne Thorton, Solicitor, 50 Crewe 29 October 2015 (2392953) Denholm CW2 6SB. Company Director. 7 Road, Shavington, Crewe, Cheshire March 2015 CW2 5JB. (Amanda Jane Farrington and Peter John Wright.)

120 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE PEOPLE

DECEASED ESTATES – BELFAST EDITION

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

2393025STATUTORY NOTICE TO CREDITORS & OTHERS MARY CLAIRE BERNADETTE DEVINE (NEE CONWAY) In THE estate of Dr JOHN COLM MCGURK late of 45 Manse Road, LATE OF 9 MILLBANK COURT, OMAGH, COUNTY TYRONE BT79 Kilkeel, Co. Down 7YE Notice is hereby given pursuant to Section 28 of the Trustee Act (DECEASED) (Northern Ireland) 1958, that all Creditors, Beneficiaries and other NOTICE is hereby given pursuant to section 28 of The Trustees Act persons, having any claims against or interest in the Estate of the (Northern Ireland) 1958 that all creditors, beneficiaries and other above named Deceased who died on the 1st day of August 2014 are persons having any claims against or interest in the Estate of the hereby required to send on or before the 1st October 2015, above named deceased, who died on the 15th day of March 2015 are particulars of such claims or interests to the undersigned Solicitors for hereby required to send on or before the 26th day of October 2015 the Personal Representative of the Deceased. particulars of such claims or interests to the undersigned solicitors for And notice is hereby further given that after the said 1st day of the personal representatives of the deceased. October 2015 the said Personal Representative will proceed to AND NOTICE is hereby further given that after the said 26th day of convey or distribute the property of the said Deceased among the October 2015, the said personal representatives will proceed to parties entitled thereto having regard only to the claims and demands convey or distribute the property of the said deceased among the of which particulars have been received. parties entitled thereto, having regard only to the claims and demands Dated this 25th day of August 2015 of which particulars shall have been received. ROSEMARY CONNOLLY SOLICITORS LIMITED, Solicitors for the Dated 19th August 2015 Personal Representative, 2 The Square, Warrenpoint, Newry, County McCullagh McDaid Solicitors Down BT34 3JT (2393025) Solicitors for the personal representatives Clarendon Street Chambers, 67 Clarendon Street, Derry/Londonderry, BT48 7ER (2393024) 2393024IN THE ESTATE OF

DECEASED ESTATES – EDINBURGH EDITION

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 121 Terms and Conditions Relating to Submission of Notices

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

122 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | 123 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 2015 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 This printed edition contains all notices published online between 28 and 31 August 2015.

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

124 | CONTAINING ALL NOTICES PUBLISHED ONLINE BETWEEN 28 AND 31 AUGUST 2015 | ALL NOTICES GAZETTE