ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 PRINTED ON 30 SEPTEMBER 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/2* Environment & infrastructure/3* Health & medicine/ Other Notices/7* Money/ Companies/8* People/64* Terms & Conditions/90* * Containing all notices published online on 29 September 2015 CHURCH CHURCH

REGISTRATION FOR SOLEMNISING MARRIAGE

A2407576 building certified for worship named Living Well Church, Ground Floor Hall, Office, Café and Kitchen, Port Zone, Willingdon Road, Whitfield, Dover, in the registration district of Kent in the Non- Metropolitan County of Kent was on 8 September 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). Deputy Superintendent Registrar 23 September 2015 (2407576)

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Should Scottish Ministers call a Public Local Inquiry (PLI), copies of these representations will be sent to the Directorate of Planning and ENVIRONMENT & Environmental Appeals for the Reporter to consider during the inquiry. These representations will be posted on their website with personal email address, signature and home telephone number redacted INFRASTRUCTURE (blacked out). Copies of representations will also be issued to the developer on request, again with email address, signature and home telephone ENERGY number redacted. You can choose to mark your representation as confidential, in which ELECTRICITY2408126 ACT 1989 case it will only be considered by Scottish Ministers and will not be TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997 shared with the Planning Authority, the developer, the Reporter THE ELECTRICITY WORKS (ENVIRONMENTAL IMPACT (should a PLI be called) or any other third party. ASSESSMENT)(SCOTLAND) REGULATIONS 2000 If you have any queries or concerns about how your personal data will Notice is hereby given that E.ON Climate & Renewable UK be handled, please email the Energy Consents and Deployment Unit Developments Limited, Westwood Business Park, Westwood Way, at: [email protected] or in writing to Energy Coventry, CV4 8LG (Registration Number: 03758407) has applied to Consents and Deployment, 5 Atlantic Quay, 150 Broomielaw, the Scottish Ministers for consent to construct and operate Enoch Hill Glasgow, G2 8LU. (2408126) Wind Farm approximately 5km to the south west of New Cumnock and approximately 7km north east of Dalmellington (Central Grid Reference E257360, N608630). The installed capacity of the proposed ENVIRONMENTAL PROTECTION generating station would be up to 62.7MW comprising of up to 19 turbines with a ground to blade tip height of up to 130 metres. 2408131THE SCOTTISH SALMON COMPANY LTD E.ON Climate & Renewable UK Developments Limited has also WATER ENVIRONMENT AND WATER SERVICES (SCOTLAND) applied for a direction under Section 57(2) of the Town and Country ACT 2003 Planning (Scotland) Act 1997 that planning permission for the WATER ENVIRONMENT (CONTROLLED ACTIVITIES) (SCOTLAND) development be deemed to be granted. REGULATIONS 2011 A copy of the application, with a plan showing the land to which it APPLICATION FOR VARIATION OF AUTHORISATION relates, together with a copy of the Environmental Statement ST MOLIOS FISH FARM discussing the Company’s proposals in more detail and presenting an An application has been made to the Scottish Environment Protection analysis of the environmental implications, are available for Agency (SEPA) by The Scottish Salmon Company Ltd to vary water inspection, free of charge, during office hours at: use licence number CAR/L/1015850 authorising the carrying on of a Dalry Registration Office, Main Street, St John’s Town of Dalry, Castle controlled activity at, near or in connection with St Molio’s Fish Farm, Douglas DG7 3UP. as follows: New Cumnock Community Centre, Castle, New Cumnock, East Description of change to controlled Waters National grid Ayrshire. KA18 4AH. activity affected reference Dalmellington Area Centre, 33 Main Street, Ayr, KA6 7QL. Increase in the maximum weight of fish Lamlash NS 0449 2927 The Environmental Statement can also be viewed at the Scottish held at the premises Bay Government Library at Victoria Quay, Edinburgh, EH6 6QQ. Increase in the limitations on the use Lamlash NS 0449 2927 Copies of the Environmental Statement may be obtained from E.ON and discharge of medicines and Bay Climate & Renewable UK Developments Limited, (tel: 0800 0961199) chemicals from the premises at a charge of £350 for a hard copy and £20 for a CD copy. Copies of SEPA considers that the above change to a controlled activity may a short non-technical summary are available free of charge. have an impact on the water environment. Other activities are Any representations to the application should be made by email to included in the application that are considered not likely to have such The Scottish Government, Energy Consents Unit mailbox at an impact and are not listed here. Details of all the activities applied [email protected] or by post to The Scottish for can be seen in the application. Government, Energy Consents Unit, 4th Floor, 5 Atlantic Quay, 150 A copy of the application and any accompanying information may be Broomielaw, Glasgow G2 8LU, identifying the proposal and specifying inspected free of charge at the SEPA Registry below, between 9.30 the grounds for representation, not later than 5th November 2015. a.m. and 4.30 p.m. Monday to Friday (except local and national Representations should be dated and should clearly state the name holidays) and by prior arrangement at SEPA, 6 Parklands Avenue, (in block capitals) and full return email or postal address of those Eurocentral, Holytown, ML1 4WQ. Alternatively, the application may making representations. Only representations sent by email to the be viewed on SEPA’s website at: http://www.sepa.org.uk/regulations/ address stipulated will receive acknowledgement. consultations/advertised-applications-under-car/ When initial comments from statutory consultees are received further Any person affected or likely to be affected by, or having an interest public notices will give advice on how this information may be viewed in, the application may make representations to SEPA in writing within by members of the public, and how representations may be made to 28 days beginning with the date of this advertisement, at the following Scottish Ministers. During the consideration of the proposal, Scottish address, quoting reference number CAR/L/1015850: Ministers may formally request further information to supplement the Registry Department, SEPA, 6 Parklands Avenue, Eurocentral, Environmental Statement and this will also be advertised in such a Holytown, ML1 4WQ manner. Written representations received by SEPA within 28 days of this As a result of a statutory objection from the relevant planning advertisement will be taken into consideration in determining whether authority, or where Scottish Ministers decide to exercise their or not to grant the application. discretion to do so, Scottish Ministers can also cause a Public Local Before determining the application, SEPA will: Inquiry (PLI) to be held. • Assess the risk to the water environment posed by the carrying on Following receipt of all views and representations, Scottish Ministers of the activity or activities; will determine the application for consent in one of two ways: • Assess the indirect effects of that impact on any other aspects of • Consent the proposal, with or without conditions attached; or the environment likely to be significantly affected; • Reject the proposal • Consider any likely adverse social and economic effects of that Fair Processing Notice impact and of any indirect environmental effects that have been The Scottish Government Energy Consents and Deployment Unit identified; process applications under The Electricity Act 1989. During the • Consider the likely environmental, social and economic benefits of consultation process letters of representation can be sent to Scottish the activity; Ministers in support of or objecting to these applications. • Assess the impact of the controlled activity or activities on the interests of other users of the water environment; • Assess what steps may be taken to ensure efficient and sustainable water use; and • Apply and have regard to relevant legislation.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

SEPA will then either grant or refuse to grant the application. Gleneagles Hotel Gleneagles Auchterarder PH3 1NF (2408131) Name and Address of Applicant: NOT ENTERED Description of Proposal: Planning Installation of replacement windows at Proposal/Reference: TOWN PLANNING 15/01591/LBC Address of Proposal: 2408127FIFE COUNCIL Taymouth Castle Kenmore Aberfeldy PH15 2NT TOWN & COUNTRY PLANNING (SCOTLAND) ACT 1997 AND Name and Address of Applicant: RELATED LEGISLATION NOT ENTERED The applications listed in the schedule may be viewed online at Description of Proposal: www.fifedirect.org.uk/planning Public access computers are available Alterations and extension at in Local Libraries. Comments can be made online or in writing to Fife Proposal/Reference: Council, Economy, Planning and Employability Services, Kingdom 15/01458/LBC House, Kingdom Avenue, Glenrothes, KY7 5LY within 21 days from Address of Proposal: the date of this notice. The Royal Bank Of Scotland Plc Drummond Street Comrie Crieff PH6 Proposal/Reference: 2DW 15/03157/LBC Name and Address of Applicant: Address of Proposal: NOT ENTERED 35 Harbour Place Description of Proposal: Burntisland Alterations at Fife Proposal/Reference: KY3 9DP 15/01434/LBC Name and Address of Applicant: Address of Proposal: Ms Carey Montague Site Of Former Nurses Home Taymount Terrace Perth Description of Proposal: Name and Address of Applicant: Listed building consent for installation of doors, formation of pergola, NOT ENTERED decking and boundary fence (2408127) Description of Proposal: Alterations at Proposal/Reference: 2408125WEST LOTHIAN COUNCIL 15/01282/LBC THE WEST LOTHIAN COUNCIL (OWEN SQUARE AND MORRIS Address of Proposal: SQUARE, LIVINGSTON) (STOPPING UP) ORDER 2015 - TCP/15/02 18 - 20 York Place Perth NOTICE IS HEREBY GIVEN that on 22 September 2015 the Council Name and Address of Applicant: made the above Order under Sections 207 and 208 of the Town and NOT ENTERED Country Planning (Scotland) Act 1997 stopping up the road, car park Description of Proposal: and footpaths described in the Schedule below to enable Alterations at (2408124) development to be carried out in accordance with planning permission granted under Part III of the said 1997 Act. Full details including a plan can be examined at West Lothian Civic WEST2408123 LOTHIAN COUNCIL Centre, Howden South Road, Livingston EH54 6FF, Mon-Thur THE WEST LOTHIAN COUNCIL (STATION ROAD, ARMADALE) 9am-5pm, Fri 9am-4pm and at West Lothian Connected, Almondvale (STOPPING UP) ORDER 2015 TCP/15/03 Centre, Livingston EH54 6NQ, during normal opening hours from 29 NOTICE IS HEREBY GIVEN that on 23 September 2015 the Council September to 29 October 2015. made the above Order under Section 208 of the Town and Country Further information about the proposals may be obtained from Planning (Scotland) Act 1997 stopping up the footway described in Operational Services on 01506 282326. the Schedule below to enable development to be carried out in Any objectors to the making of the Order must state the grounds for accordance with planning permission granted under Part III of the objection in writing and send with their name and address by 29 said 1997 Act. October 2015 to the Chief , West Lothian Civic Centre, Full details including a plan can be examined at West Lothian Civic Howden South Road, Livingston, EH54 6FF or by e-mail to Centre, Howden South Road, Livingston, Mon-Thurs 9am-5pm and [email protected]. Fri 9am-4pm and Armadale CIS, 1/3 East Main Street, Armadale EH48 SCHEDULE 2QA during normal opening hours from 29 September to 29 October Lengths of road and car park in Livingston to be stopped-up 2015. Owen Square - For its entire length of 218m from 2m north of the Further information about the proposals may be obtained from the northern kerb line of Dedridge East Road. Operational Services on 01506 282326. Morris Square - For its entire length of 158m from 2m west of the Any objectors to the making of the Order must state the grounds for western kerb line of Almondvale East Road. objection in writing and send with their name and address by 29 Lengths of footpath in Livingston to be stopped-up October 2015 to the Chief Solicitor, West Lothian Civic Centre, From a point located 27m north of the northern kerb line of Dedridge Howden South Road, Livingston, EH54 6FF or by e-mail to East Road along the west kerb line of Owen Square westward for [email protected]. 58m or thereby. Schedule - Length of Footway in Armadale to be Stopped Up From a point located 27m north of the northern kerb line of Dedridge From a point located 13m east of the projected east kerbline of East Road along the east kerb line of Owen Square eastwards for 9m Station Road along the south kerbline of Lower Bathville south then south-east for 12m then eastward for 58m. westwards for 21m or thereby then eastwards for 12m or thereby. From a point located 43m north of the northern kerb line of Dedridge (2408123) East Road and 60m east of the western kerb line of Almondvale East Road to a point 7m east then 37m north then 8m west. (2408125) 2408120LOCH LOMOND & THE TROSSACHS TOWN & COUNTRY PLANNING DEVELOPMENT MANAGEMENT PROCEDURE (SCOTLAND) REGULATIONS 2013 PERTH2408124 AND KINROSS COUNCIL These application(s) may be examined online at http:// TOWN AND COUNTY PLANNING (SCOTLAND) ACT 1997 www.lochlomond-trossachs.org or at our Headquarters, Carrochan, Details and representation information: Carrochan Road, Balloch G83 8EG. Tel: 01389 722024 between Mon- 21 days Fri 8.30am to 4.30pm. Proposal/Reference: Written representations may be submitted through our online 15/01608/LBC comments facility, by email to [email protected] or Address of Proposal: by post to the above address, within 21 days of 29 September 2015.

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2015/0334/LBC: Greenbank, Lochgoilhead, Argyll and Bute PA24 15/00214/LIST 8AJ: Installation of 2No. roof vents to dwellinghouse. (2408120) Address of Proposal: 3 The Cottages, Clackmannan, Clackmannanshire Name and Address of Applicant: 2408119SOUTH AYRSHIRE COUNCIL NOT ENTERED TOWN AND COUNTRY PLANNING (SCOTLAND) ACT 1997, AS Description of Proposal: AMENDED BY THE PLANNING ETC. (SCOTLAND) ACT 2006, Replacement of Existing Timber Frame Windows With uPVC Windows PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS) to Front and Rear of House (SCOTLAND) ACT 1997, TOWN AND COUNTRY PLANNING Reason for Advertising: (LISTED BUILDINGS AND BUILDINGS IN CONSERVATION Development in a Conservation Area and Listed Building Consent AREAS) (SCOTLAND) REGULATIONS 1987 (2408118) PLANNING APPLICATIONS Applications can also be viewed at Burns House, Burns Statue Sq, THE2407573 COMMON COUNCIL OF THE CITY OF Ayr, KA7 1UT, from 08:45-16:45hrs (Mon-Thu) & 08:45-16:00hrs (Fri). TOWN AND COUNTRY PLANNING ACT 1990 Executive Director Economy Neighbourhood and Environment THE CITY OF LONDON CORPORATION hereby gives notice that it Where plans can be inspected: proposes to make an Order under Section 247 of the above Act to Burns House, Burns Statue Sq, Ayr, KA7 1UT authorise the stopping up of highway at Little Somerset Street to Proposal/Reference: enable the redevelopment of 15-16 Minories and 62 Aldgate High Ref: 15/00978/LBC LISTED BUILDING Street, London EC3N 1AX Address of Proposal: IF THE ORDER IS MADE, the stopping up will be authorised only in Nether Auchendrane House - Nether Auchendrane, B7024 High order to enable development described in the Schedule to this Notice Maybole Rd Ayr - Alloway Rd Maybole, South From Ayr to be carried out in accordance with the planning permission granted Description of Proposal: by the City of London Corporation on 30th June 2014 under reference Alterations and extension to listed building number 13/01055/FULMAJ. Proposal/Reference: COPIES OF THE DRAFT ORDER AND RELEVANT PLAN MAY BE Ref: 15/00991/LBC LISTED BUILDING IN CONSERVATION AREA INSPECTED between the hours of 9.15 am and 5.00 pm Monday to Address of Proposal: Friday during the 28 days commencing on the 29 September 2015 at 26A Wellington Sq, Ayr, KA7 1HH the offices of the City of London, Guildhall North Wing, Basinghall Description of Proposal: Street, London, EC2V 7HH or may be obtained free of charge by post Erection of Signage from the City of London (quoting reference PC 595) at the address Proposal/Reference: stated below. Ref: 15/00993/LBC LISTED BUILDING IN CONSERVATION AREA ANY PERSON MAY OBJECT to the making of the proposed Order Address of Proposal: within the above period in writing to The Director of the Built Piersland House Hotel, 15 Craigend Rd, Troon, KA10 6HD. Environment, City of London, PO Box 270, Guildhall, London, EC2P Description of Proposal: 2EJ, quoting the above reference. Alterations to hotel site entrance and alterations and extension to 2 In preparing an objection it should be borne in mind that the no. hotel cottages substance of it may be imparted to other persons who may be Proposal/Reference: affected by it and that those persons may wish to communicate with Ref: 15/00848/LBCLISTED BUILDING IN CONSERVATION AREA the objector about it. Address of Proposal: J . Barradell, Town Clerk 13 Dalrymple St, Girvan, KA26 9EU THE SCHEDULE Description of Proposal: Demolition of 15 Minories and 62 Aldgate High Street and Alterations and re-roofing of listed building (2408119) redevelopment to provide a Class B1 office building with A1 retail, extension and recladding of 16 Minories and change of use from offices (Class B1) to a hotel (Class C1), restaurant (Class A3) and with CLACKMANNANSHIRE2408118 COUNCIL Class D1 (health) / Class D2 (community) use and erection of new NOTICE OF APPLICATIONS PUBLISHED UNDER REGULATION residential building (Class C3) providing 87 units; open space. 20(1) OF THE TOWN AND COUNTRY PLANNING (DEVELOPMENT (2407573) MANAGEMENT PROCEDURE)(SCOTLAND) REGULATIONS 2008 PLANNING APPLICATIONS You can see the Planning Register with details of all planning Property & land applications on the Council’s website www.clacksweb.org.uk/ eplanning/ or at the Council Offices, Kilncraigs, Greenside Street, PROPERTY DISCLAIMERS Alloa FK10 1EB from 9.00 a.m. to 5.00 p.m. Monday - Friday (except Bank Holidays). The applications listed below are likely to be of a Notice2408168 of Disclaimer of Bona Vacantia public interest. COMPANIES ACT 2006 If you want the Council to take note of your views on any application Company Name: FIFTEEN MEDIA LIMITED you can comment online at the address above or write to the WHEREAS FIFTEEN MEDIA LIMITED, a company incorporated under Council’s Head of Development Services at Kilncraigs, Greenside the Companies Acts under Company number SC440959 was Street, Alloa, FK10 1EB within 14 days or e-mail dissolved on 29 May 2015; AND WHEREAS in terms of section 1012 [email protected]. When you make a comment, your views will of the Companies Act 2006 all property and rights whatsoever vested be held on file and published on the Council’s website. in or held on trust for a dissolved company immediately before its You will be notified of the Council’s decision. If you need any advice, dissolution are deemed to be bona vacantia; AND WHEREAS please contact Clackmannanshire Council at Kilncraigs, Greenside immediately before its dissolution the said Fifteen Media Limited was Street, Alloa FK10 1EB Tel: 01259 450000. the Tenant under a Lease between Finematch Limited and the said Proposal/Reference: Fifteen Media Limited, dated 6 and 11 February 2014 and registered 15/00212/FULL in the Books of Council and Session on 17 February 2014, of ALL and Address of Proposal: WHOLE those subjects known as and forming “Dr Thirstys Alehouse”, 61 Main Street, Clackmannan, Clackmannanshire 67 Old Dumbarton Road, Glasgow, G3 8RF being the Subjects Name and Address of Applicant: registered and more particularly described in the Land Register of NOT ENTERED Scotland under Title Number GLA30241; AND WHEREAS the Description of Proposal: dissolution of the said Fifteen Media Limited came to my notice on 17 Change of Use of Shop Unit to Hot Food Takeaway and Installation of September 2015: Now THEREFORE I, CATHERINE PATRICIA DYER, Flue to Rear at Shop the Queen’s and Lord Treasurer’s Remembrancer, in pursuance of Reason for Advertising: section 1013 of the Companies Act 2006, do by this Notice disclaim Development in a Conservation Area the Crown’s whole right and title in and to the Tenant’s interest under Proposal/Reference: the said Lease.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Catherine Dyer, Queen’s and Lord Treasurer’s Remembrancer, 25 (ii) Four bays on Becontree Avenue located in the lay by outside Chambers Street, Edinburgh, EH1 1LA property numbers 684 – 688 inclusive. 23 September 2015 (2408168) (iii) Four bays on Becontree Avenue located in the lay by outside property numbers 757 – 761 inclusive. (e) A ‘No Waiting At Any Time’ restriction. 2407941NOTICE OF DISCLAIMER UNDER SECTION 1013 OF THE (i) Around the entire inner perimeter of Becontree Avenue (link road COMPANIES ACT 2006 leading from a point opposite No. 765 to a point opposite No. 692) DISCLAIMER OF WHOLE OF THE PROPERTY and throughout the north-east side of Becontree Avenue between its T S ref: BV21514693/1/JB two junctions with that link road. 1 In this notice the following shall apply: (ii) On the south side of Becontree Avenue from the corner outside Company Name: PLAY STRAIGHT CRICKET LTD No. 688 to the common boundary of Nos. 692 and 694. Company Number: 07885520 (iii) On the north side of Becontree Avenue from its closed end Interest: leasehold opposite No. 700 to a point approximately 2 metres into Becontree Lease: Lease dated 8 May 2013 and made between SG Hambros Avenue (link road leading from a point opposite No. 765 to a point Trust Company Limited (as Trustee of Falcon Property Trust) (1) and opposite No. 692). Play Straight Cricket Ltd (2) (iv) On the east side of Becontree Avenue from a point opposite the Property: The Property situated at Unit G4 West Meadows Industrial common boundary of property numbers 771 and 773 to its junction Estate, Derby being the land comprised in and demised by the above with Green Lane. mentioned Lease (v) From a point on the east side of Becontree Avenue opposite Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's property number 769, to a point approximately 2 metres in to Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Becontree Avenue (link road leading from a point opposite No. 765 to Kingsway). a point opposite No. 692). 2 In pursuance of the powers granted by Section 1013 of the (vi) On the west side of Becontree Avenue from its junction with Green Companies Act 2006, the Treasury Solicitor as nominee for the Lane to a point outside the common boundary of property numbers Crown (in whom the property and rights of the Company vested 763 and 765. when the Company was dissolved) hereby disclaims the Crown`s (vii) On Becontree Avenue around the corner outside property number title (if any) in the property, the vesting of the property having 761. come to his notice on 7 September 2015. (viii) Around the two corners on the north-east side of the junction of Assistant Treasury Solicitor Becontree Avenue and Motts Lane. 24 September 2015 (2407941) The Pay by Phone parking would apply from Monday to Sunday, 8am to 6.30pm inclusive, except bank and public holidays. There would be a maximum stay of 3 hours, no return within 2 hours and the charges would be as follows:- Roads & highways Duration of Stay Parking Charge Up to 2 hours 50p ROAD RESTRICTIONS Up to 4 hours £1.30 Up to 6 hours £4.50 LONDON2407575 BOROUGH OF BARKING AND DAGENHAM Copies of the draft Order together with a plan and statements of the LONDON BOROUGH OF BARKING AND DAGENHAM Council’s reasons for proposing the Order are available for inspection (BECONTREE AVENUE, FIDDLERS SHOPS AREA, DAGENHAM) at the Planning Application desk, Town Hall, Barking and at the (ON-STREET PARKING PLACES AND PROHIBITION OF WAITING) offices of the Chief Executive, Civic Centre, Dagenham between the ORDER 2015 hours of 9.00am and 4.00pm Monday to Friday. Notice is hereby given that the Council of the London Borough of Any objections and other representations to the proposed Order must Barking and Dagenham in exercise of its powers under Sections 6, be made in writing stating the grounds on which they are made and 45, 46 and 49 and Parts I to IV of Schedule 9 of the Road Traffic sent to the attention of Daniel Connelly at the address below, within Regulation Act 1984 as amended (“the Act”) and all other enabling 21 days of the publication date of this Notice. legislation and powers and after consultation with the Commissioner Dated 16 September 2015 of Police of the Metropolis in accordance with Part IV of Schedule 9 of Robin Payne, Divisional Director of Environmental Services, Room 27, the Act propose to make the above Order. Town Hall, Barking, Essex IG11 7LU (2407575) The effect of the Order will be to introduce the following measures on Becontree Avenue near to the Fiddlers Shops Area; a) Three disabled bays. The disabled bays will allow free parking, for up to 4 hours, for all vehicles correctly displaying a valid blue badge. (i) Three bays on the outside perimeter of Becontree Avenue (link road leading from a point opposite No. 765 to a point opposite No. 692) (b) Thirty one Pay by Phone parking bays. (i) Three bays on Becontree Avenue (section outside property numbers 761 – 773). The bays are located outside of the Public Convenience and opposite property numbers 769 – 773 inclusive. (ii) Seventeen bays at right angles to the outer perimeter of Becontree Avenue (link road leading from a point opposite No. 765 to a point opposite No. 692). (iv) Eleven bays at right angles to the inner perimeter of Becontree Avenue (link road leading from a point opposite No. 765 to a point opposite No. 692). (c) Two Loading bays. Loading/unloading may take place for a maximum of 2 hours with a no return time of 2 hours. The bays will be operational Monday to Sunday, 8.30am – 4.30pm inclusive. (i) One bay on Becontree Avenue (Section outside property numbers 688 – 700), located outside property numbers 794 and 796 inclusive. (ii) One bay on Becontree Avenue (Section outside property numbers 761 – 773), located outside property numbers 761 and 763 inclusive. (d) Nine Limited Waiting bays. Vehicles may park free of charge for a maximum stay of 1 hour, and no return within 2 hours. (i) One bay on Becontree Avenue (Section outside property numbers 688 – 700), located outside property number 698.

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE OTHER NOTICES

fines de lucro. Puede encotrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org ), OTHER NOTICES en el Centro de Ayuda de las Cortes de California, (www.sucorte.ca.gov ) o poniendose en contacto con la corte o el colegio de abogados locales. COMPANY2408121 LAW SUPPLEMENT The name and address of the court is: (El nombre y direccion de la The Company Law Supplement details information notified to, or by, corte es): the Registrar of Companies. The Company Law Supplement to The Shasta County Superior Court, 1500 Court Street, Redding, CA London Gazette is published weekly on a Tuesday; to The Belfast 96001 and Edinburgh Gazette is published weekly on a Friday. These The name, address and telephone number of plaintiff’s attorney, or supplements are available to view at https://www.thegazette.co.uk/ plaintiff without an attorney, is: (El nombre, la direccion y el numero browse-publications. Alternatively use the search and filter feature de telefono del abogado del demandante, o del demandante que no which can be found here https://www.thegazette.co.uk/all-notices on tiene abogado, es): the company number and/or name. (2408121) Date: (Fecha) JAN 15 2015 Clerk, by G. HOYT, Deputy (Secretario) (Adjunto) 2407577SUMMONS September 15, 22, 29, October 6, 2015 (2407577) (CITACION JUDICIAL) CASE NUMBER (NUMERO DE CASO) 181487 NOTICE TO DEFENDANT (AVISO AL DEMANDADO): COMPANY2407574 LAW SUPPLEMENT European Banking Company Limited, EBC Amro Bank, Limited The Company Law Supplement details information notified to, or by, and All Persons Unknown, Claiming, Pursuant to the Instruments the Registrar of Companies. The Company Law Supplement to The Described in the Complaint, Any Legal or Equitable Right, Title, London Gazette is published weekly on a Tuesday; to The Belfast and Estate, Lien, or Interest in the Property Described in the Edinburgh Gazette is published weekly on a Friday. These Complaint Adverse to Plaintiff’s Title Thereto, and Does 1 through supplements are available to view at https://www.thegazette.co.uk/ 10 inclusive Defendants. browse-publications. Alternatively use the search and filter feature YOU ARE BEING SUED BY PLAINTIFF which can be found here https://www.thegazette.co.uk/all-notices on (LO ESTA DEMANDANDO EL DEMANDANTE): the company number and/or name. (2407574) Dicalite Corporation Notice! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. Aviso! Lo han demandado. Si no responde dentro de 30 dias, la corte puede decidir en su contra sin escuchar su version. Lea la informacion a continuacion. Tiene 30 DIAS DE CLAENDARIO despues de que le entreguen esta citacion y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefonica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es possible que haya un formulario que usted pueda usar su respuesta. Puede encontrar estos formularios de la corte y mas informacion en el Centro de Ayuda de las Cortes de California (www.courtinfo.ca.gov/selfhelp/espanol/), en la biblioteca de leyes de su condado o en la corte que le quede mas cerca. Si no puede pagar la cuota de presentacion, pida al secretario de la corte que le de un formulario de exencion de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumpilmiento y la corte le podra guitar su sueldo, dinero y bienes sin mas advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remision a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 7 COMPANIES

NOTICE IS HEREBY GIVEN that the creditors of the above named company which is in liquidation, are required, on or before 21 October COMPANIES 2015 to prove their debts by sending to the undersigned, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, , the liquidator of the company, written statements of the amounts they claim to be due Corporate insolvency to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear NOTICES OF DIVIDENDS to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, AG2407586 MZ 1 LIMITED by reason that he has not participated in it, the distribution of that 00530758 dividend or any other dividend declared before his debt was proved. Previous Name of Company: Amerang Limited A first and final dividend will be declared within 2 months of the last Registered office: c/o Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, date for proving. BS1 6GD Name of Insolvency Practitioner: Deborah Ann Cockerton (IP No Principal Trading Address: Commerce Way, Lancing, West Sussex, 9641), 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United BN15 8TA Kingdom Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules Contact Name: Luke Cockerton, Email Address: 1986 that the Joint Administrators in this matter intend declaring a [email protected] Telephone Number: 01702 344558 first and final dividend to non-preferential creditors who are required Deborah Ann Cockerton, Liquidator (2407597) on or before 25 October 2015, being the last date for proving, to submit their proofs of debt to the undersigned Richard Michael Hawes at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ, and CLARUS2407579 DATA LIMITED if so requested to provide such further details or produce such 04977070 documentation or other evidence as may appear to the Joint Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, Administrators to be necessary. A creditor who has not proved his LS27 7JN debt before the last date for proving is not entitled to disturb, by Principal Trading Address: 1 Anglers Business Centre, Nottingham reason that he has not participated in it, any dividend subsequently Road, Spondon, Derby, Derbyshire, SE21 7NF declared. Should you wish to submit a claim the enclosed Proof of Notice is hereby given pursuant to Rule 11.2 of the Insolvency Act Debt form and documentation in support of your claim must be sent 1986, that the Joint Liquidators of the above-named Company intend to the Joint Administrators. The dividend will be declared within the paying a first and final dividend to unsecured creditors. The creditors period of two months from the last date for proving. of the Company are required, on or before 3 November 2015, to Date of Appointment: 26 June 2013 submit their proofs of debt to the undersigned Robert David Adamson Office Holder details: Richard Michael Hawes (IP No. 008954) of and Tim Alan Askham (IP Nos. 009380 and 007905) both of Mazars Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD and Robert LLP, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN the James Harding and Nicholas Guy Edwards (IP Nos. 009430 and Joint Liquidators of the Company. The dividend will be declared 008811) both of Deloitte LLP, Athene Place, 66 Show Lane, London, within two months from the last date of proving. A creditor who has EC4A 3BQ not proved his debt before the date mentioned above is not entitled to For further details contact: Dominic Criscione, Email: disturb, by reason that he has not participated in it, the first dividend [email protected] or Tel: +44 121 695 5260 or any other dividend declared before his debt is proved. Richard Michael Hawes, Joint Administrator Date of Appointment: 21 August 2013 25 September 2015 (2407586) For further details contact: The Joint Liquidators, Tel: 0113 387 8896. Alternative contact: Claire Robinson Robert David Adamson, Joint Liquidator In2407584 the High Court of Justice 24 September 2015 (2407579) No 4449 of 2012 BASE INTERACTIVE LTD 03923527 CPC2407580 BRISTOL LIMITED Registered office: No 1 Whitehall Riverside, Whitehall Road, Leeds, 02286578 LS1 4BN Registered office: Grant Thornton UK LLP, Hartwell House, 55-61 Principal Trading Address: Unknown Victoria Street, Bristol, BS1 6FT The Joint Liquidators intend to make a distribution to creditors within Principal Trading Address: 7-11 Knapps Lane, St George, Bristol, BS5 2 months of the last date for proving. The dividend is a first and final 7UN dividend. The last date for proving is 23 October 2015. Office Holder We, Alistair Wardell and Daniel R W Smith (IP Nos 9498 and 8373) details: Ian Richardson (IP No. 9580) and David A Ingram (IP No: both of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South 8015) both of Grant Thornton UK LLP, 30 Finsbury Square, London, Glamorgan, CF11 9UP, the Liquidators intend to make a distribution EC2P 2YU. to creditors within 2 months of the last date for proving. The dividend For further details contact: Email: [email protected] Tel: 020 is a first and final dividend. The last date for proving is 21 October 7865 2483 Alternative contact: Steven Baldock 2015. Ian Richardson, Joint Liquidator Date of appointment: 20 July 2011. 23 September 2015 (2407584) For further details contact: Zoe Culbert on email: [email protected] Alistair Wardell, Joint Liquidator CHELMER2407597 TRUCK BODIES LIMITED 24 September 2015 (2407580) 01451639 Trading Name: Chelmer Truck Bodies Registered office: 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF CPC2407592 KINGS LYNN LIMITED Principal trading address: Unit 4 Industrial Estate, Waltham Road, 00067404 Boreham, Chelmsford, Essex, CM3 3AW Registered office: Grant Thornton UK LLP, Hartwell House, 55-61 I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Victoria Street, Bristol BS1 6FT Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom, give Principal Trading Address: Old Meadow Road, Hardwick Industrial notice that I was appointed liquidator of the above named company Estate, Kings Lynn, Norfolk PE30 4LL on 20 April 2012. The Liquidators 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 21 October 2015. Date of Appointment: 20 July 2011.

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Alistair Wardell and Daniel R W Smith (IP Nos Further details contact: Email: [email protected] or 020 7865 9498 and 8373) both of Grant Thornton UK LLP, 11/13 Penhill Road, 2483. Alternative contact: Steven Baldock. Cardiff, South Glamorgan CF11 9UP. Nicholas S Wood, Liquidator For further details contact: The Joint Liquidators, E-mail: 23 September 2015 (2408137) [email protected]. Alternative contact: Zoe Culbert. Alistair Wardell and Daniel R W Smith, Joint Liquidators 24 September 2015 (2407592) DIGITAL2407589 SATELLITE 2000 LIMITED 04074955 Trading Name: Powerstrip 2407581CPC PACKAGING (UK) LIMITED Registered office: 30 Finsbury Square, London, EC2P 2YU 02775541 Principal Trading Address: Suite1, Venture House, 227 Ayres Road, Registered office: Grant Thonrton UK LLP, Hartwell House, 55-61 Old Trafford, Manchester, M16 OWU Victoria Street, Bristol, BS1 6FT The Liquidator intends to make a distribution to creditors within 4 Principal Trading Address: Old Meadow Road, Hardwick Industrial months of the last date for proving. The dividend is a first and final Estate, Kings Lynn, Norfolk PE30 4LL dividend. The last date for proving is 23 October 2015. We, Alistair Wardell and Daniel R W Smith (IP Nos 9498 and 8373) Date of appointment: 4 October 2007 both of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Office holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton Glamorgan, CF11 9UP, Joint Liquidators intend to make a distribution UK LLP, 30 Finsbury Square, London, EC2P 2YU to creditors within 2 months of the last date for proving. The dividend For further details contact: Email: [email protected] or on tel: is a first and final dividend. The last date for proving is 21 October 020 7865 2483. Alternative contact: Steven Baldock. 2015. Kevin J Hellard, Liquidator Date of appointment: 6 February 2012. 23 September 2015 (2407589) For further details contact: Zoe Culbert on email: [email protected] Alistair Wardell, Joint Liquidator In2408138 the The Court of Session 24 September 2015 (2407581) No 670 of 2015 IHUB UK LIMITED Company Number: SC213090 In2407593 the High Court of Justice Registered office: Third Floor West, Edinburgh Quay 2, 139 No 6157 of 2005 Fountainbridge, Edinburgh, EH3 9QG CTC ALPHACOM ACCESSORIES LTD Principal Trading Address: (Formerly) York House, 68-70 London Registered office: c/o 30 Finsbury Square, London, EC2P 2YU Road, Newbury, RG14 1LA Principal Trading Address: Unknown Gerald Maurice Krasner (IP No. 005532) of Begbies Traynor (Central) The Liquidator intends to make a distribution to creditors within 4 LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon months of the last date for proving. The dividend is a first and final Tyne, NE1 1PG and Kenneth Wilson Pattullo (IP No. 008368) of dividend. The last date for proving is 23 October 2015. Begbies Traynor (Central) LLP, Third Floor West, Edinburgh Quay 2, Date of Appointment: 10 November 2005 139 Fountainbridge, Edinburgh, EH3 9QG were appointed as Joint Office Holder details: Office Holder details: Kevin J Hellard (IP No. Liquidators of the Company on 1 September 2015. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P The Joint Liquidators intend to declare a First dividend to the non- 2YU. preferential creditors of the Company who, not already having done For further details contact: Email: [email protected] Tel: 020 so, are required on or before the 1 January 2016 (”the last date for 7865 2483 Alternative contact: Steven Baldock proving”) to send their proofs of debt to the joint liquidators, at Kevin J Hellard, Liquidator Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean 23 September 2015 (2407593) Street, Newcastle upon Tyne, NE1 1PG and if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. In2407590 the Manchester County Court Any person who requires further information may contact the Joint No 2959 of 2007 Liquidators by telephone on 0191 269 9820. Alternatively enquiries D.B.P. TRADING LTD can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies- 04263435 traynor.com or by telephone on 0191 269 9820. Registered office: 4 Hardman Square, Spinningfields, Manchester, M3 Gerald M Krasner, Joint Liquidator 3EB 01 September 2015 (2408138) Principal Trading Address: Unit 9 Burslem Enterprise Centre, Moorland Road, Burslem, Stoke on Trent, ST6 1JQ The Liquidator intends to make a distribution to creditors within 2 ISLAND2407594 PRINTERS LIMITED months of the last date for proving. The dividend is a first and final 05697052 dividend. The last date for proving is 23 October 2015. Trading name or style: Island Printers Limited Date of Appointment: 29 April 2008 Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Office Holder details: Kevin J Hellard (IP No. 8833) of Grant Thornton Principal trading address: 11 East Street, Ryde, Isle of Wight PO33 UK LLP, 30 Finsbury Square, London, EC2P 2YU. 1JP For further details contact: Email: [email protected] Tel: 020 Notice is hereby given that I intend to declare a first and final dividend 7865 2483 Alternative contact: Steven Baldock to unsecured creditors of the above named company within a period Kevin J Hellard, Liquidator of two months from the last date for proving. 23 September 2015 (2407590) Last date of proving: 16 November 2015 Creditors who have not already done so are required to send their proofs of debt to the Liquidator on or before the last date for proving 2408137DIGINETT LIMITED and, if so requested, to provide further details or produce such Company Number: SC226375 documentary or other evidence as may appear to the Liquidator to be Registered office: 95 Bothwell Street, Glasgow, G2 7JZ necessary. Principal Trading Address: Unknown Any creditor who fails to prove their debt on or before the last date for The liquidator intends to make a distribution to creditors within 2 proving will be excluded from the dividend. months of the last date for proving. The dividend is a first and final Further Details: Mark Wootton, [email protected], 020 8370 7250 dividend. The last date for proving is 23 October 2015. Date of Ninos Koumettou, IP number: 002240, Liquidator, Appointment: 26 August 2011. AlexanderLawsonJacobs, 1 Kings Avenue, Winchmore Hill, London Office Holder details: Nicholas S Wood (IP No: 9064) both of Grant N21 3NA. Telephone no: 0208 370 7250. Date of Appointment: 19 Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. September 2014 (2407594)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 9 COMPANIES

2407583MAXRO TECHNOLOGY LTD 23 September 2015 (2408139) 05216248 Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU In2407595 the Taunton County Court Principal Trading Address: 2nd Floor, Treaty Centre, High Street, No 52 of 2013 Hounslow, TW3 1ES URBANRATE LIMITED Principal Trading Address: Unknown The Liquidator intends to make a 05395606 distribution to creditors within 4 months of the last date for proving. Registered office: Price Sterling, Portland House, Mansfield Road, The dividend is a first and final dividend. The last date for proving is Rotherham, S60 2DR 23 October 2015. Principal Trading Address: Mary Street House, Mary Street, Taunton, Date of Appointment: 28 September 2005 Somerset, TA1 3NW Office Holder details: David A Ingram (IP No: 8015) of Grant Thornton Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency UK LLP, 30 Finsbury Square, London, EC2P 2YU. Rules 1986 (as amended), that the Liquidator intends to declare a For further details contact: Email: [email protected] Tel: 020 dividend to creditors of the Company within two months of the last 7865 2483 Alternative contact: Steven Baldock date for proving specified below. Creditors who have not yet done so David A Ingram, Liquidator must prove their debts by sending their full names and addresses, 23 September 2015 (2407583) particulars of their debts or claims, and the names and addresses of their (if any) to the Liquidator at Price Sterling, Portland House, Mansfield Road, Rotherham, S60 2DR by no later than 24 2407599MPG GROUP LTD October 2015. Creditors who have not proved their debt by the last 01157253 date for proving may be excluded from the benefit of this dividend or Previous Name of Company: M.P.G Plastering Limited; M.P.G any other dividend declared before their debt is proved. Contracts Limited Date of Appointment: 21 March 2013 Registered office: Wilson Field Ltd, The Manor House, 260 Ecclesall Office Holder details: Matthew Thomas Colbourne Frayne (IP No. Road South, Sheffield, S11 9PS 9158) of Price Sterling, Portland House, Mansfield Road, Rotherham, Principal Trading Address: Old Electricity Works, Campfield Road, St S60 2DR Albans, Hertfordshire AL1 5HT For further details contact: Tel: 01709 441235 Alternative contact: Notice is hereby given that an interim dividend is intended to be Carl Addy declared to unsecured creditors in the above matter. Creditors who Matthew Thomas Colbourne Frayne, Liquidator have not yet proved their debts are given notice that the final date for 24 September 2015 (2407595) proofs has been fixed as 2 November 2015. Failure to submit your claim will result in your debt being excluded for dividend purposes. It is intended to declare the dividend within 2 months from the last date RE-USE OF A PROHIBITED NAME for proving. Proofs should be submitted to L J Hogg, Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. RULE2407587 4.228 OF THE INSOLVENCY RULES 1986 Date of appointment: 21 July 2014. NOTICE TO CREDITORS OF AN INSOLVENT COMPANY OF THE Office Holder details: Lisa Jane Hogg and Gemma Louise Roberts, (IP RE-USE OF A PROHIBITED NAME Nos. 9037 and 9701), both of Wilson Field Ltd, The Manor House, 260 AAA LEISURE ZONE UK LIMITED Ecclesall Road South, Sheffield, S11 9PS. 08136872 For further details contact: Shelley Mallett, Tel: 0114 235 6780. On 29 September 2015 the Company went into insolvent liquidation. L J Hogg, Joint Liquidator I, Kieran Mohally, of 53 The Avenue, Twickenham, Greater London, 21 September 2015 (2407599) TW1 1QU was a Director of the above-named company until 1 December 2012 and was involved in its management on the day it entered into liquidation. Pursuant to Rule 4.228 of the Insolvency OWL2407591 IMPORT & EXPORT LIMITED Rules 1986 I hereby give notice that I intend to act in one or more of 05288619 the ways specified in section 216(3) of the Insolvency Act 1986 in Registered office: Griffins, Tavistock House South, Tavistock Square, connection with and/or for the purposes of, the carrying on of the London, WC1H 9LG whole or substantially the whole of the business of the Company Principal Trading Address: Units X - X3 Claybrook Court, Binley under the following name: Raceclub (UK) Limited a limited liability Industrial Estate, Heral Way, Coventry, CV3 2NY company registered in England and Wales under number 09743850 The Joint Liquidators intend to make a distribution to creditors within whose registered office is at 3rd Floor, Brook Point, 1412-1420 High 4 months of the last date for proving. The dividend is a first and final Road, London, N20 9BH trading as “The Race Club UK” and “Race dividend. The last date for proving is 23 October 2015. Club Diner” and any derivatives thereof. Date of Appointment: 11 December 2008 DATED 29th September 2015 (2407587) Office Holder details: Kevin J Hellard (IP No. 8833) and Stephen Hunt (IP No: 9183) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. RULE2407588 4.228 OF THE INSOLVENCY RULES 1986 For further details contact: Email: [email protected] Tel: 020 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 7865 2483 Alternative contact: Steven Baldock THE RE-USE OF A PROHIBITED NAME Kevin J Hellard, Joint Liquidator KAYTOWN LIMITED 23 September 2015 (2407591) 07894685 Trading Name: CANDY CAFÉ On 24 April 2015, the above-named Company went into insolvent SL2408139 COMPUTER ELECTRONICS LIMITED liquidation. I, Kwan Leung Man, also known as Kay Man of 37-38 Company Number: SC268704 Gerrard Street, London W1D 5QB was a director of the above-named Registered office: 95 Bothwell Street, Glasgow, G2 7JZ company during the 12 months ending with the day before it went into Principal Trading Address: N/A liquidation. I give notice that it is my intention to act in one or more of The Joint Liquidators intend to make a distribution to creditors within the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in 2 months of the last date for proving. The dividend is a first and final connection with, or for the purposes of, the carrying on of the whole dividend. The last date for proving is 23 October 2015. or substantially the whole of the business of the insolvent Company Date of appointment: 17 November 2011. under the following name: Urban Asia Limited t/a Candy Café Office holder details: Kevin J Hellard and Nicholas Nicholson (IP Nos (2407588) 8833 and 9624) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. For further details contact: Email: [email protected] Tel: 020 7865 2483 Alternative contact: Steven Baldock. Kevin J Hellard, Joint Liquidator

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

RULE2407582 4.228 OF THE INSOLVENCY RULES 1986 In the High Court of Justice NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF No 6114 of 2015 THE RE-USE OF A PROHIBITED NAME DELTA DIGITAL SALES LIMITED NANCHERROW TOUGH GUY LIMITED (Company Number 07002461) 07329640 Nature of Business: Other business support service activities not Trading Name: Tough Guy elsewhere classified On Thursday 3 September 2015 the above named Company entered In the High Court of Justice Liquidation. I, William Roberts-Wilson of South Perton Farm, Jenny No 6113 of 2015 Walkers Lane, Old Perton, South Staffordshire, WV6 7HB was N & M PROMOTIONS LIMITED previously a director of the above named Company and involved with (Company Number 02776053) management during the twelve month period prior to Liquidation. I Nature of Business: Dormant give notice that I intend to act in one or more of the ways to which Previous Name of Company: Delta Music Limited Section 216(3) of the Insolvency Act 1986 would apply in connection Registered office: (All of) Bridge House, London Bridge, London, SE1 with, or for the purposes of, the carrying on of the whole or 9QR substantially the whole of the above named Company under the Principal trading address: (All of) 1 Newtons Court, Crossways following name: Tough Guy Global Limited t/a Tough Guy (2407582) Business Park, Dartford, Kent, DA2 6QL Date of Appointment: 18 September 2015 Stephen Paul Grant and Louise Mary Brittain (IP Nos 008929 and RULE2407578 4.228 OF THE INSOLVENCY RULES 1986 009000), both of Wilkins Kennedy LLP, Bridge House, London Bridge, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF London SE1 9QR For further details contact: Chloe Edges, Email: THE RE-USE OF A PROHIBITED NAME [email protected] Tel: 0207 403 1877 (2407603) PEARLYS TOOTH CARE PRODUCTS LTD 08111955 On 23 September 2015, the above-named company entered Insolvent In2407608 the High Court of Justice, Chancery Division Liquidation. I, Elizabeth Jane Chamberlayne of 18 Littleheath, London Birmingham District RegistryNo 8350 of 2015 SE7 8HU, was a director of the above-named Company during the 12 JACK MOODY LIMITED months ending with the day before it went into Liquidation. (Company Number 01332853) Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that Nature of Business: Landscape & turfing contractors, recycling & I am acting and intend to continue to act in one or more of the ways dealing in land to which section 216(3) of the INSOLVENCY ACT 1986, in connection Registered office: Hollybush Farm, Warstone Road, Shareshill, with, or for the purposes of, the carrying on of the whole or Wolverhampton, WV10 7LX substantially the whole of the business of Clearly You Ltd t/a Pearlys Principal trading address: Hollybush Farm, Warstone Road, Express. Shareshill, Wolverhampton, WV10 7LX Elizabeth Jane Chamberlayne Date of Appointment: 23 September 2015 23 September 2015 (2407578) Richard Paul James Goodwin (IP No 9727), of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP For further details contact: Dan Trinham on email: [email protected] or on tel: 0121 Administration 236 6001. (2407608)

APPOINTMENT OF ADMINISTRATORS In2407585 the Leeds District Registry No 818 of 2015 In2407598 the High Court of Justice, Chancery Division KIVETON PARK (HOLDINGS) LIMITED Birmingham District RegistryNo 8348 of 2015 (Company Number 01552539) ARKEX LIMITED Nature of Business: Activities of head offices (Company Number 04255000) Registered office: Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 Nature of Business: Research and experimental development on 5AA natural sciences and engineering Principal trading address: Kiveton Park, Sheffield, S26 6NQ Registered office: Newton House, Cambridge Business Park, Cowley Date of Appointment: 23 September 2015 Road, Cambridge, Cambridgeshire, CB4 0WZ Philip Edward Pierce and Benny Woolrych (IP Nos 9364 and 10550), Principal trading address: Newton House, Cambridge Business Park, both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ Leeds, LS1 5AA Further details contact: The Joint Administrators, Tel: Date of Appointment: 23 September 2015 0113 831 3555 (2407585) T Lukic and A Swarbrick (IP Nos 9328 and 9431), both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham B4 6HQ For further details contact: The Joint Administrators, Tel: 0121 535 2418 In2407596 the Leeds District Registry Alternative contact: Marcus Tibbs (2407598) No 817 of 2015 KIVETON PARK STEEL LIMITED (Company Number 00290151) In2407603 the High Court of Justice Nature of Business: Cold drawing of bars No 5877 of 2015 Previous Name of Company: Kiveton Park Steel & Wire Works Limited DELTA LEISURE GROUP LIMITED Registered office: Pinnacle, 5th Floor, 67 Albion Street, Leeds, LS1 (Company Number 05969142) 5AA Nature of Business: Holdings company for home media retail (non Principal trading address: Kiveton Park, Sheffield, S26 6NQ store) Date of Appointment: 23 September 2015 In the High Court of Justice Philip Edward Pierce and Benny Woolrych (IP Nos 9364 and 10550), No 5876 of 2015 both of FRP Advisory LLP, Pinnacle, 5th Floor, 67 Albion Street, DELTA MUSIC MERCHANDISING LIMITED Leeds, LS1 5AA Further details contact: The Joint Administrators, Tel: (Company Number 02924435) 0113 831 3555. (2407596) Nature of Business: Non-specialised wholesale trade In the High Court of Justice No 6112 of 2015 DELTA HOME ENTERTAINMENT LIMITED (Company Number 01632567) Nature of Business: Wholesale retail of home entertainment products

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 11 COMPANIES

2407605In the High Court of Justice, Chancery Division, Birmingham District TS15 9AE not later than 12.00 noon on 9 October 2015 details in Registry writing of the debt claimed to be due from the Company, and the No 8351 of 2015 claim has been duly admitted under the provisions of the Insolvency WOODHAVEN HOMES LIMITED Rules 1986, as amended, and there has been lodged with the Joint (Company Number 01572257) Administrators any proxy which the creditor intends to be used on his Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 behalf. A person authorised to represent a corporation must produce 2RT to the chairman of the meeting a copy of the resolution from which Principal trading address: Beacon Way, Walsall Wood, Walsall WS9 their authority is derived. The copy resolution must be under seal of 9HZ the corporation, or certified by the secretary or director of the Nature of Business: Care Home corporation as a true copy. Rule 2.27(1), Insolvency Rules 1986 (as amended) Date of Appointment: 3 August 2015. Date of Appointment: 16 September 2015 Office Holder details: Iain Townsend (IP No. 15850) and Peter Gray (IP Office Holder 1: Scott Christian Bevan (IP No. 009614), Mazars LLP, No. 9405) both of Rowlands Restructuring & Insolvency, 8 High 45 Church Street, Birmingham B3 2RT Street, Yarm, Stockton on Tees, TS15 9AE. Contact: Iain Townsend, Office Holder 2: Simon David Chandler (IP No. 008822), Mazars LLP, Tel: 01642 790790. 45 Church Street, Birmingham B3 2RT Iain Townsend, Joint Administrator Telephone number: 0121 232 9546 23 September 2015 (2407610) Alternative person to contact with enquiries about the case: Emma Harper (2407605) Creditors' voluntary liquidation MEETINGS OF CREDITORS APPOINTMENT OF LIQUIDATORS In2407606 the High Court of Justice No 6075 of 2015 Name2407713 of Company: AGENTCITE LIMITED LEATHERHEAD FOOD INTERNATIONAL LIMITED Company Number: 03382067 (Company Number 03420548) Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, Trading Name: Leatherhead Food Research Essex Registered office: Randalls Road, Leatherhead, Surrey KT22 7RY Principal trading address: 3B Hubert Road, Brentwood, Essex, CM14 Principal trading address: Randalls Road, Leatherhead, Surrey KT22 4JE 7RY Nature of Business: Commercial Asset Valuers Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Type of Liquidation: Creditors’ Voluntary Liquidation Rules 1986, that the Joint Administrators are conducting the business Jamie Taylor and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, of a meeting of creditors of the Company by correspondence for the The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, purpose of approving the Administrators’ proposals and to consider a SS1 2EG resolution agreeing that their unpaid pre-administration costs may be Office Holder Numbers: 2748 and 9141. paid as an expense of the Administration in accordance with Date of Appointment: 18 September 2015 Schedule B1 to the Insolvency Act 1986. The closing date for votes to By whom Appointed: Members and Creditors be submitted on Form 2.25B is 12.00 noon on 12 October 2015, by Any person who requires further information may contact the Joint which time and date votes must be received at Allen House, 1 Liquidator by telephone on 01702 467255. Alternatively enquiries can Westmead Road, Sutton, Surrey, SM1 4LA. A copy of Form 2.25B is be made to Zoe Bonham by e-mail at zoe.bonham@begbies- available on request. UNDER RULE 2.38 A PERSON IS ENTITLED TO traynor.com or by telephone on 01702 467255. (2407713) SUBMIT A VOTE ONLY IF: THEY HAVE GIVEN TO THE JOINT ADMINISTRATORS AT ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY SM1 4LA, NOT LATER THAN 12.00 NOON ON Company2407718 Number: 07996771 THE CLOSING DATE, DETAILS IN WRITING OF THE DEBT WHICH Name of Company: BETCAT INTERNATIONAL LTD THEY CLAIM TO BE DUE TO THEM FROM THE COMPANY; AND Nature of Business: Construction of commercial buildings THE CLAIM HAS BEEN DULY ADMITTED UNDER RULE 2.38 OR Type of Liquidation: Creditors 2.39. Registered office: 3 More London, Riverside, London SE1 2RE Office Holder details: Martin C Armstrong and James E Patchett (IP Principal trading address: 3 More London, Riverside, London SE1 Nos. 006212 and 009345) of Turpin Barker Armstrong, Allen House, 1 2RE Westmead Road, Sutton, Surrey SM1 4LA Charles Turner, of mlm Solutions, 3 More London, Riverside, London, Date of Appointment: 16 September 2015. SE1 2RE and Maureen Elizabeth Leslie, of mlm Solutions, 7th Floor, Contact details for Administrators: Email: [email protected] 90 St Vincent Street, Glasgow, G2 5UB. Alternative contact: Lindsey Moore Office Holder Numbers: 9195 and 8852. Martin C Armstrong and James E Patchett, Joint Administrators For further details contact: Daniela Coia, Email: 25 September 2015 (2407606) [email protected] Tel: 0845 051 0210. Date of Appointment: 16 September 2015 By whom Appointed: Members and Creditors (2407718) In2407610 the Newcastle upon Tyne Combined Court No 496 of 2015 OPUS FINE ART LTD Company2407720 Number: 05636823 (Company Number 07300570) Name of Company: CHINA BRASSERIE (HORSHAM) LIMITED Trading Name: Opus Fine Art Nature of Business: Licensed Restaurants Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE Type of Liquidation: Creditors Principal trading address: Sheep Street, Stow on the Wold, Registered office: Chenies, Okewood Hill, Ockley, Dorking, Surrey Cheltenham, Gloucestershire GL54 1AA RH5 5NB Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Principal trading address: 33-35 North Street, Horsham, West Sussex Rules 1986 (as amended), that the Joint Administrators have RH12 1RJ summoned a meeting of creditors of Opus Fine Art Ltd to consider Christopher David Stevens and Colin Ian Viickers, both of FRP and, if thought fit, approve the proposals of the Joint Administrators Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, for achieving the objectives of the administration, and also to consider Worthing, West Sussex, BN11 1RY. establishing, if thought fit, a creditors’ committee. The meeting will be Office Holder Numbers: 008770 and 008953. held at 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 12 For further details contact: Christopher David Stevens, Email: October 2015 at 3.00 pm. Please note that a creditor is entitled to [email protected] or Colin Ian Vickers, Email: vote only if he has delivered to the Joint Administrators at Rowlands [email protected] Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, Date of Appointment: 21 September 2015

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

By whom Appointed: Members and Creditors (2407720) Name2407712 of Company: GOY MEDIA LIMITED Company Number: 07335277 Nature of Business: Other business support service activities not 2407719Name of Company: DATALINK DETECTION LIMITED elsewhere classified Company Number: 7248541 Type of Liquidation: Creditors Registered office: Suites 3 & 5, Victoria Court, 91 Huddersfield Road, Registered office: C/o Robert Day and Company Limited, The Old Holmfirth, HD9 3JA Library, The Walk, Winslow, Buckingham MK18 3AJ Nature of Business: Electronic Equipment Principal trading address: GPG House, Walker Avenue, Milton Keynes Type of Liquidation: Creditors MK12 5TW William Clive Swindell, Yorkshire House, 7 South Lane, Holmfirth, HD9 Lee Cotton of Robert Day and Company Limited, The Old Library, The 1HN Walk, Winslow, Buckingham MK18 3AJ, 0845 226 7331, Office Holder Number: 8100. [email protected] Date of Appointment: 24 September 2015 Office Holder Number: 9610. By whom Appointed: Members & Creditors (2407719) Date of Appointment: 24 September 2015 By whom Appointed: Members & Creditors (2407712)

Company2407717 Number: 01368656 Name of Company: DOWNINGS (WASTE RECOVERY) LIMITED Company2407709 Number: 06986794 Nature of Business: Recycling and waste management Name of Company: HAVELOCK OUTBOUND LIMITED Type of Liquidation: Creditors Previous Name of Company: Reardon Smith Whittaker Limited Registered office: C/o Dow Schofield Watts Business Recovery LLP, Nature of Business: Other Business support service activities not 7400 Daresbury Park, Daresbury, Warrington WA4 4BS elsewhere classified Principal trading address: St Albans Road, Astonfields Ind Est, Type of Liquidation: Creditors Stafford, ST16 3DR Registered office: 1st Floor, Gallery Court, 28 Arcadia Avenue, Lisa Marie Moxon and Christopher Benjamin Barrett, both of Dow London, N3 2FG Schofield Watts Business Recovery LLP, 7400 Daresbury Park, Principal trading address: 1G Hewlett House, Havelock Terrace, Daresbury, Warrington WA4 4BS. London, SW8 4AS Office Holder Numbers: 16370 and 9437. Mark Reynolds, of Valentine & Co, 3rd Floor, Shakespeare House, 7 For further details contact: The Joint Liquidators on tel: 0844 Shakespeare Road, London, N3 1XE. 7762740. Alternative contact: Amy Lowden on email: Office Holder Number: 008838. [email protected] on tel: 0844 7762740. For further details contact: Mark Reynolds, Tel: 020 8343 3710. Date of Appointment: 21 September 2015 Alternative contact: Natasha Segen By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Date of Appointment: 24 September 2015 to the Insolvency Act 1986 (2407717) By whom Appointed: Members and Creditors (2407709)

2407714Company Number: 08566771 Company2407710 Number: 07209118 Name of Company: ELGINGLEN LIMITED Name of Company: HEADINGLEY SERVICES (YORKSHIRE) Trading Name: Promod LIMITED Nature of Business: Retail sale of clothing Nature of Business: Architectural activities Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: 27/28 Eastcastle Street, London W1W 8DH Registered office: XL Business Solutions Ltd, Premier House, Principal trading address: Debenhams Manchester; Oxford Street; Bradford Road, Cleckheaton, BD19 3TT London; Glasgow Principal trading address: Maple Lodge, Woodhouse Cliff, Leeds Brigid Daly, of PricewaterhouseCoopers, 1 South Mall, Cork, Ireland. J N Bleazard, of XL Business Solutions Limited, Premier House, Office Holder Number: 11310. Bradford Road, Cleckheaton, BD19 3TT. For further details contact: Patrick Frawley, E-mail: Office Holder Number: 009354. [email protected], Tel: +353 (0) 61 212300. For further details contact: J Bleazard, Tel: 01274 870101. Alternative Date of Appointment: 15 September 2015 contact: Graham Harsley. By whom Appointed: Members and Creditors (2407714) Date of Appointment: 24 September 2015 By whom Appointed: Members and Creditors (2407710)

2407716Company Number: 00811234 Name of Company: GARDEN & OUTDOOR SERVICES LIMITED 2408152Company Number: SC213090 Nature of Business: Garden Maintenance and Landscaping Name of Company: IHUB UK LIMITED Type of Liquidation: Creditors Nature of Business: Provider of internet protocol hosted telephony Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, Type of Liquidation: Creditors Wilmslow Road, Didsbury, Manchester M20 5PG Registered office: Third Floor West, Edinburgh Quay 2, 139 Principal trading address: New Farm, Middlewich Road, Cranage, Fountainbridge, Edinburgh, EH3 9QG Middlewich, Cheshire, CW10 9LT Principal trading address: (Formerly) York House, 68-70 London Claire L Dwyer, of Jones Lowndes Dwyer LLP, 4 The Stables, Road, Newbury, RG14 1LA Wilmslow Road, Didsbury, Manchester M20 5PG. Gerald Maurice Krasner, of Begbies Traynor (Central) LLP, 4th Floor, Office Holder Number: 9329. Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG and For further details contact: Claire L Dwyer, Email: [email protected] Kenneth Wilson Pattullo, of Begbies Traynor (Central) LLP, Third Floor Tel: 0161 438 8555. West, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG. Date of Appointment: 24 September 2015 Office Holder Numbers: 005532 and 008368. By whom Appointed: Members and Creditors (2407716) Any person who requires further information may contact the Joint Liquidators by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies- traynor.com or by telephone on 0191 269 9820. Date of Appointment: 01 September 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2408152)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 13 COMPANIES

Name2407708 of Company: INESITE LIMITED Further details contact: Arvindar Jit Singh, Email: Company Number: 06602635 [email protected], Steven Martin Stokes, Email: Registered office: 88 Sheep Street, Bicester, Oxfordshire OX26 6LP [email protected] Principal trading address: 27 Alma Road, Clifton, Bristol BS8 2BZ Date of Appointment: 15 September 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2407707) Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 7250 and email address: [email protected]. Alternative contact for enquiries on proceedings: Sanna Khwaja Company2407740 Number: 06259263 Office Holder Number: 002240. Name of Company: MOVE MANAGEMENT (UK) LIMITED Date of Appointment: 18 September 2015 Nature of Business: Move strategies, relocation planning, removal By whom Appointed: Members (2407708) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Pennant House, Etruria Valley, Stoke-On-Trent, Staffordshire ST1 5PR 2407747Company Number: 08208769 Principal trading address: The Works, 100 Etruscan Street, Stoke-On- Name of Company: LIMEROCK CONSTRUCTION LTD Trent, Staffordshire ST1 5PR Nature of Business: Building development Christopher Charles Garwood of Wilkin Chapman LLP, The Hall, Type of Liquidation: Creditors Lairgate, Beverley HU17 8HL Registered office: CityPoint, Temple Gate, Bristol, BS1 6PL Office Holder Number: 5829. Principal trading address: 27 Henley Grove, Henleaze, Bristol, BS9 Date of Appointment: 21 September 2015 4EQ By whom Appointed: Creditors Rupert Graham Mullins, of Rothmans Recovery Limited, CityPoint, Further information about this case is available from Christopher Temple Gate, Bristol BS1 6PL and James William Stares, of Rothmans Garwood at the offices of Wilkin Chapman LLP on 01482 398398 or at Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, SP1 [email protected] (2407740) 2DN. Office Holder Numbers: 7258 and 11490. Further details contact: The Liquidators, Tel: 0117 373 6222. Company2407750 Number: 07268495 Alternative contact: Terena Farrow Name of Company: MOVEMAX LTD Date of Appointment: 22 September 2015 Nature of Business: Wholesale of fruit and vegetables By whom Appointed: Members and Creditors (2407747) Type of Liquidation: Creditors Registered office: 175 Bow Road, London, E3 2SG Principal trading address: 175 Bow Road, London, E3 2SG Company2407700 Number: 02392991 Stephen Franklin, of Panos Eliades Franklin & Co, Olympia House, Name of Company: LIVESPACE THEATRE COMPANY LIMITED Armitage Road, London, NW11 8RQ. Nature of Business: Performing Arts Office Holder Number: 006029. Type of Liquidation: Creditors Voluntary Liquidation For further details contact: Mrs P Housden, Email: Registered office: Westacre Theatre, River Road, Westacre, King’s [email protected] Tel: 020 8731 6807 Lynn PE32 1UD Date of Appointment: 22 September 2015 Principal trading address: Westacre Theatre, River Road, Westacre, By whom Appointed: Members and Creditors (2407750) King’s Lynn PE32 1UD Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB PURSUANT2408148 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Office Holder Numbers: 9592 and 6327. Name of Company: NDM FACILITIES LIMITED Date of Appointment: 24 September 2015 Previous Name of Company: X-MET FABRICATION & FINISHING By whom Appointed: Members and Creditors LIMITED Further information about this case is available from Marc Potter at Company Number: SC238499 the offices of Marsh Hammond & Partners LLP on 020 7220 7892 Nature of Business: Manufacture of fabricated metal products (2407700) Type of Liquidation: Creditors Voluntary Registered office: Unit 106/107 Howden Avenue, Newhouse Industrial PURSUANT2408150 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Estate, Motherwell, Lanarkshire, ML1 5RX Name of Company: LOCH ORCHY PROJECTS LTD Ian William Wright, WRI Associates Limited, Third Floor, Turnberry Company Number: SC350526 House, 175 West George Street, Glasgow, G2 2LB Nature of Business: SIC – 43390 – other building completion and Office Holder Number: 9227. finishing Date of Appointment: 25 September 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors Registered office: 0/1, 91 Middleton Street, Glasgow G51 1AF For further details contact: Ishbel MacNeil Gerard P Crampsey, Stirling Toner & Co., Kensington House, 227 Email: [email protected] Sauchiehall Street, Glasgow G2 3EX Telephone: 0141 285 0910 (2408148) Office Holder Number: 23. Date of Appointment: 24 September 2015 By whom Appointed: Creditors Name2407813 of Company: NEWLIFE CLEANING SYSTEMS (NORTH) Further details contact: Anne Robertson LIMITED Telephone: 0141 353 5754 Company Number: 07313704 Email: [email protected] (2408150) Nature of Business: General cleaning of buildings Type of Liquidation: Creditors’ Voluntary Liquidation Registered office: Central House, 13 Beach Road, South Shields, Company2407707 Number: 04634043 Tyne And Wear, NE33 2QA Name of Company: MAPLE BUSINESS ADVISORS LIMITED Christopher Horner, Robson Scott Associates Limited, 49 Duke Nature of Business: Bookkeeping activities Street, Darlington, DL3 7SD, 01325 365 950, Type of Liquidation: Creditors [email protected] Registered office: 83 Friar Gate, Derby, DE1 1FL Office Holder Number: 16150. Principal trading address: 83 Friar Gate, Derby, DE1 1FL Date of Appointment: 24 September 2015 Arvindar Jit Singh and Steven Martin Stokes, both of FRP Advisory By whom Appointed: Members and Creditors (2407813) LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB. Office Holder Numbers: 11070 and 10330.

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2407705 of Company: OPTIM IP LIMITED Company2407852 Number: 07354093 Company Number: 06666299 Name of Company: SANDGATE KITCHENS & BATHROOMS Registered office: Wilkins Kennedy LLP, Anglo House, Bell Lane, LIMITED Office VI, Amersham, HP6 6FA Nature of Business: Retail and fitting of kitchens and bathrooms Principal trading address: Oakleigh, School Lane, Penn Street, Type of Liquidation: Creditors Amersham, Buckinghamshire, HP7 0QJ Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Nature of Business: Co-location and cloud computing Principal trading address: 131-133 Enbrook Valley, Sandgate, Stephen James Hobson, IP no 006473, of Francis Clark LLP, Vantage Folkestone, Kent CT20 3NE Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Office Holder Number: 6473. Street, Canterbury, Kent CT1 2AN. Date of Appointment: 21 September 2015 Office Holder Number: 9582. By whom Appointed: Members and Creditors For further details contact: Philip Moore, E-mail: Alternative person to contact with enquiries about the case & [email protected], Tel: 01227 643049. telephone number: Chris Medway, tel: 01392 667000 (2407705) Date of Appointment: 24 September 2015 By whom Appointed: Members and Creditors (2407852)

2407703Name of Company: PEARLYS TOOTH CARE PRODUCTS LTD Company Number: 08111955 Company2407704 Number: 08717184 Nature of Business: Dental practice activities Name of Company: SIMPLE SALES SOLUTIONS LIMITED Type of Liquidation: Creditors Nature of Business: Sales and Marketing Registered office: c/o Arkin & Co, Maple House, High Street, Potters Type of Liquidation: Creditors Bar, Herts EN6 5BS Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Principal trading address: Arkin & Co Maple House High Street The Parsonage, Manchester M3 2HW Potters Bar Herts EN6 5BS Principal trading address: Unit 18 Loomer Road Ind. Estate, Mehmet Arkin, Liquidator, Arkin & Co, Maple House, High Street, Newcastle, Staffordshire ST5 7LB Potters Bar, Herts EN6 5BS John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Contact M Arkin on 01707 828 683 or [email protected] Parsonage, Manchester M3 2HW. Office Holder Number: 9122. Office Holder Number: 8608. Date of Appointment: 23 September 2015 For further details contact: Jess Williams, Email: By whom Appointed: Members and Creditors (2407703) [email protected] Tel: 0161 907 4044. Date of Appointment: 23 September 2015 By whom Appointed: Members and Creditors (2407704) Name2407743 of Company: QUICKSILVER PR LIMITED Company Number: 07305311 Nature of Business: Public Relations Agency Name2407746 of Company: SKS UTILITIES LIMITED Type of Liquidation: Creditors Company Number: 06303004 Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, Nature of Business: Civil Engineers CV22 7TU Type of Liquidation: Creditors Principal trading address: Basepoint Business Centre, Vale Business Registered office: 8A Kingsway House, King Street, Bedworth, Park,, Crab Apple Way,, Evesham, WR11 1GP Warwickshire, CV12 8HY David Halstead Bottomley, Glenwood House, 5 Arundel Way, Principal trading address: Coombe Cottage, Lea End Lane, Hopwood, Cawston, Rugby, Warwickshire CV22 7TU, 08700 676767 and Worcestershire, B48 7AX [email protected] Neil Richard Gibson, G I A Insolvency Limited, 8A Kingsway House, Office Holder Number: 6823. King Street, Bedworth, Warwickshire, CV12 8HY. Telephone 024 7722 Date of Appointment: 23 September 2015 0175 Email [email protected] By whom Appointed: Members, confirmed by Creditors (2407743) Office Holder Number: 9213. Date of Appointment: 24 September 2015 By whom Appointed: Members (2407746) Company2407701 Number: 05788223 Name of Company: ROOFA LIMITED Nature of Business: Wholesale & Retail Trade; Repair Motor Vehicles, Company2407702 Number: 08128328 Motorcycles & Personal & Household Goods Name of Company: SQUARE POWER RECRUITMENT LIMITED Type of Liquidation: Creditors Nature of Business: Labour Agency Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD Type of Liquidation: Creditors Principal trading address: 24 Garthfield Crescent, Newcastle upon Registered office: 110/ 112 Lancaster Road, Barnet, EN4 8AL Tyne, NE5 2LY Principal trading address: 7 Blattner Close, Elstree, Borehamwood, Steven Philip Ross and Allan David Kelly, both of Baker Tilly Hertfordshire, WD6 3PD Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Martin C Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Tyne, NE1 4AD. Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 Office Holder Numbers: 9503 and 9156. 4LA. Correspondence address & contact details of case manager: Steven Office Holder Number: 6212. Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Further details contact: Email: [email protected], Tel: 020 8661 Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. 7878. Alternative contact: Philippa Drewitt Date of Appointment: 17 September 2015 Date of Appointment: 22 September 2015 By whom Appointed: Members and Creditors (2407701) By whom Appointed: Members and Creditors (2407702)

Company2407742 Number: 07835324 Name of Company: ST JOHN LAW LIMITED Nature of Business: Type of Liquidation: Creditors Registered office: 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB Principal trading address: 10 St Bride Street, London, EC4A 4AD Andrew Hosking and Simon Bonney, both of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB. Office Holder Numbers: 9009 and 9379.

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

For further details contact: Chi Ho, Email: [email protected] Tel: Company2407753 Number: 03997210 01273 322400 Name of Company: TITAN LADDERS LIMITED Date of Appointment: 24 September 2015 Nature of Business: Ladder manufacturer By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 Type of Liquidation: Creditors' Voluntary Liquidation to the Insolvency Act 1986 (2407742) Registered office: c/o Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP Principal trading address: 191-201 Mendip Road, Yatton, Bristol, 2407741Company Number: 07177213 BS49 4ET Name of Company: STRONGLINK SYSTEMS LTD Timothy Colin Hamilton Ball of Mazars LLP, 90 Victoria Street, Bristol Nature of Business: IT Consultancy BS1 6DP Type of Liquidation: Creditors Office Holder Number: 8018. Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Date of Appointment: 18 September 2015 Way, Team Valley, Gateshead, NE11 0RU By whom Appointed: Pursuant to Schedule B1 paragraph 83 of the Principal trading address: 28 Stone Lodge Lane, Ipswich, Suffolk IP2 Insolvency Act 1986 9PF Further information about this case is available from Thomas Barton E Walls and W Harrison, both of KSA Group Ltd, C12 Marquis Court, at the offices of Mazars LLP at [email protected]. Marquis Way, Team Valley, Gateshead, NE11 0RU. (2407753) Office Holder Numbers: 9113 and 9703. For further details contact: E Walls, E-mail: 2407890Company Number: 06291941 [email protected], Tel: 0191 482 3343. Name of Company: TOTAL DISPLAYS LIMITED Date of Appointment: 23 September 2015 Nature of Business: Supplier of exhibition display stands By whom Appointed: Members and Creditors (2407741) Type of Liquidation: Creditors Registered office: Salisbury House, Station Road, Cambridge CB1 2LA Company2407745 Number: 08601907 Principal trading address: Displays House, 1 Wedgewood Way, Name of Company: STYLETOUCH LIMITED Bretton, Peterborough, PE3 8AY Nature of Business: Manufacture of other women’s outwear Shay Lettice and Kate Merry of Peters Elworthy & Moore, Salisbury Type of Liquidation: Creditors House, Station Road, Cambridge CB1 2LA Registered office: 30 Portwinkle Avenue, Courthouse Green, Coventry Office Holder Numbers: 8366 and 9439. CV6 7NU Date of Appointment: 24 September 2015 Principal trading address: 344a Foleshill Road, Foleshill, Coventry By whom Appointed: Members and Creditors CV6 5AJ Further information about this case is available from Ben Dyer at the Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN offices of Peters Elworthy & Moore on 01223 728222 or at Office Holder Number: 8900. [email protected]. (2407890) Date of Appointment: 24 September 2015 By whom Appointed: Members and confirmed by Creditors Further information about this case is available from Nathan Samani Name2407749 of Company: TRLC LIMITED at the offices of CBA on 0116 262 6804 or at leics@cba- Company Number: 09375011 insolvency.co.uk. (2407745) Trading Name: Real Marine, Real, Real Cornwall, The Real Leisure Company Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, 2407744Company Number: 08173890 Devon PL21 9AE Name of Company: SUPREME FABRICATIONS LIMITED Principal trading address: Unit 1, Parton Vrane, Portscatho, Cornwall Nature of Business: Manufacture of metal structures TR2 5ET Type of Liquidation: Creditors Nature of Business: Tourism Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, Giles Frampton and Hamish Adam, Richard J Smith & Co, 53 Fore London E14 9XQ Street, Ivybridge, Devon PL21 9AE Principal trading address: Unit B Yokesford Hill Ind Est, Romsey, Office Holder Numbers: 7911 and 9140. Hampshire, SO51 0PF Date of Appointment: 23 September 2015 Simon Franklin Plant and Daniel Plant, both of SFP, 9 Ensign House, By whom Appointed: Members and Creditors Admirals Way, Marsh Wall, London E14 9XQ. Alternative person to contact with enquiries about the case & Office Holder Numbers: 9155 and 9207. telephone number: Sally Gardiner, Tel: 01752 690101, Email: For further details contact: Richard Hunt Tel: 0207 538 2222. [email protected] (2407749) Date of Appointment: 22 September 2015 By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1 to the Insolvency Act 1986 (2407744) Name2407752 of Company: VITKOM LIMITED Company Number: 08188834 Trading Name: Sprinklers Installation Name2407851 of Company: TALENT FM LIMITED Nature of Business: Installation of Fire Protection (Sprinkers System) Company Number: 06805142 Type of Liquidation: Creditors Nature of Business: Recruitment Consultancy Registered office: 14a Mary Rose Mall, Beckton, London, E6 5LX Type of Liquidation: Creditors Principal trading address: 30 Boultwood Road, Beckton, London, E6 Registered office: Thremhall Park, Start Hill, Bishop’s Stortford, 5QQ Hertfordshire, CM22 7WE Carolynn Jean Best and Richard Frank Simms, both of F A Simms & Martin Richard Buttriss and Richard Frank Simms, both of F A Simms Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9683 and 9252. Office Holder Numbers: 9291 and 9252. Date of Appointment: 22 September 2015 Date of Appointment: 18 September 2015 By whom Appointed: Members and Creditors (2407752) By whom Appointed: Members and Creditors (2407851)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Name2407748 of Company: WENGEWOOD LIMITED BELT2407706 & BRACES (NO 1) LIMITED Company Number: 08793850 (Company Number 05680759) Nature of Business: Carpentry Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 Type of Liquidation: Creditors 8PH Registered office: Victoria Cottage, Grove Lane, Winkfield Row, Principal trading address: Talbot House, 26 Wightwick Road, Bracknell, Berkshire, RG42 6ND Wightwick WV6 8BZ Principal trading address: 26 Gardeners Hill Road, Farnham, Surrey, Date of Appointment: 20 March 2015 GU10 3HZ NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Carolynn Jean Best and Richard Frank Simms, both of F A Simms & INSOLVENCY ACT 1986, that a final meeting of the members of the Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, above named Company will be held at the offices of K J Watkin & Co, Lutterworth, Leicestershire, LE17 5FB Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 1 Office Holder Numbers: 9683 and 9252. December 2015 at 11:30 am, to be followed at 11:45 am by a final Date of Appointment: 18 September 2015 meeting of creditors for the purpose of showing how the winding up By whom Appointed: Thomas Morton, Chairman (2407748) has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. FINAL MEETINGS Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall 2407751AC FRESH AIR LIMITED WS9 8PH no later than 12 noon on the preceding day. (Company Number 04403106) Should you require any further information then please do not hesitate Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & 1EE Co on 01922 452881. Principal trading address: Unit A, Gosforth Close, Sandy, C H I Moore, Liquidator Bedfordshire, SG19 1RB IP Number: 8156 Final meetings of the members and creditors of the above-named 25 September 2015 (2407706) Company have been summoned by the Liquidators under Section 106 OF THE INSOLVENCY ACT 1986 for the purpose of laying before the meetings an account showing how the winding up has been CAXTON2407739 HOME DELIVERY LIMITED conducted and the Company’s property disposed of and hearing any (Company Number 05720546) explanation that may be given by the Liquidators and to determine Registered office: 72 London Road, St Albans, Hertfordshire, AL1 whether the Liquidators should have their release. The meeting will be 1NS held at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Principal trading address: Commerce Way, Walrow Industrial Estate, Wells, Kent, TN1 1EE on 05 November 2015 at 10.00 am (members) Highbridge, Somerset TA9 4AJ and 10.15 am (creditors). A proxy form must be lodged at CCW Notice is hereby given, pursuant to Section 106 OF THE Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, INSOLVENCY ACT 1986, that a final meeting of the members of the TN1 1EE not later than 12.00 noon on 4 November 2015 to entitle you above named Company will be held at the offices of Mercer & Hole, to vote by proxy at the meeting. 72 London Road, St Albans, Hertfordshire, AL1 1NS on 27 November Date of Appointment: 18 November 2009 2015 at 11.00 am to be followed at 11.30 am by a final meeting of Office Holder details: Vincent John Green,(IP No. 9416) and Mark creditors for the purpose of: having an account laid before the Newman,(IP No. 8723) both of CCW Recovery Solutions, 4 Mount members and creditors and receiving the report of the Joint Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Liquidators showing how the winding up of the Company has been For further details contact: Hannah Wilby, Email: conducted and its property disposed of and hearing any explanations [email protected] Tel: 01892 700200 that may be given by the Joint Liquidators and approving the release Vincent John Green, Joint Liquidator of the Joint Liquidators from office. Proxy forms and, if necessary, 23 September 2015 (2407751) proof of debt forms must be lodged at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS no later than 12.00 noon on 26 November 2015 to entitle you to vote by proxy at BALECOURT2407763 BUILDERS LIMITED the meeting. (Company Number 02527669) Date of Appointment: 16 October 2013 Registered office: 81 Station Road, Marlow, Buckinghamshire SL7 Office Holder details: Steven Leslie Smith,(IP No. 6424) of Mercer & 1NS Hole, 72 London Road, St Albans, Hertfordshire AL1 1NS and Principal trading address: Fir Tree Cottage, 2 Mountside, Stanmore, Christopher Laughton,(IP No. 6531) of Mercer & Hole, 72 London Middlesex, HA7 2DT Road, St Albans, Hertfordshire AL1 1NS. Notice is hereby given, pursuant to Section 106 OF THE Further information can be obtained from Louis Byrne or the Joint INSOLVENCY ACT 1986 that a final general meeting of the Company Liquidators at Mercer & Hole, 72 London Road, St Albans, and a final meeting of the creditors of the above named Company will Hertfordshire, AL1 1NS, Tel: 01727 869141. be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 25 Steven Leslie Smith, Joint Liquidator November 2015 at 10.30 am (members) and 10.45 am (creditors) for 25 September 2015 (2407739) the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing CAXTON2407759 TRANSPORT LIMITED any explanation that may be given by the Joint Liquidators and to (Company Number 01676790) determine the release from office of the Joint Liquidators. Proxies to Registered office: 72 London Road, St Albans, Hertfordshire, AL1 be used at the meeting must be lodged with the Joint Liquidators at 1NS 81 Station Road, Marlow, Bucks SL7 1NS no later than 12.00 noon on Principal trading address: Commerce Way, Walrow Industrial Estate, 24 November 2015. Highbridge, Somerset, TA9 4AJ Date of Appointment: 17 December 2014 Notice is hereby given, pursuant to Section 106 OF THE Office Holder details: Christopher Newell,(IP No. 13690) and Peter INSOLVENCY ACT 1986 that a final meeting of the members of the Hughes-Holland,(IP No. 001700) both of Quantuma LLP, 81 Station above named company will be held at the offices of Mercer & Hole, 72 Road, Marlow, Bucks, SL7 1NS. London Road, St Albans, Hertfordshire, AL1 1NS on 27 November For further details contact: The joint liquidators on tel: 01628 478100. 2015 at 10.00 am to be followed at 10.30 am by a final meeting of Alternative contact: Nina Sellars on tel: 01628 478100 or email: creditors for the purposes of: Having an account laid before the [email protected] members and creditors and receiving the report of the Joint Christopher Newell, Joint Liquidator Liquidators showing how the winding up of the company has been 24 September 2015 (2407763) conducted and its property disposed of and hearing any explanations that may be given by the Joint Liquidators and approving the release of the Joint Liquidators from office.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 17 COMPANIES

Proxy forms and, if necessary, proof of debt forms must be lodged at Joint Office Holder: David James Green, (IP Number: 10070), the offices of Mercer & Hole, 72 London Road, St Albans, Appointed: 15 February 2012, Baker Tilly Restructuring and Recovery Hertfordshire, AL1 1NS no later than 12.00 noon in 26 November LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 2015 to entitle you to vote by proxy at the meeting. 023 8064 6522 Date of Appointment: 16 October 2013 25 September 2015 (2407756) Office Holder details: Steven Leslie Smith,(IP No. 6424) and Christopher Laughton,(IP No. 6531) both of Mercer & Hole, Gloucester House, 72 London Road, St Albans AL1 1NS. COUNTY2407754 FLOORING SERVICES LIMITED Further information can be obtained from Louis Byrne or the Joint (Company Number 03834413) Liquidators at Mercer & Hole, 72 London Road, St Albans, Registered office: Mulberry House, 53 Church Street, Weybridge, Hertfordshire, AL1 1NS on telephone number 01727 869141. Surrey KT13 8DJ Steven Leslie Smith, Joint Liquidator Principal trading address: 85A Church Road, Ashford, Middlesex 25 September 2015 (2407759) TW15 2PE Section 106 Insolvency Act 1986 Notice is hereby given, that Final Meetings of the Members and 2407761CLEAR DIRECT CONSULTING LTD Creditors of the Company will be held at the offices of Piper (Company Number 08705128) Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX KT13 8DJ on 27 November 2015 at 10.30 am and 10.45 am Principal trading address: 48 St Marys Park, Paignton, Devon, TQ4 respectively, for the purpose of having an account laid before them 7DB showing the manner in which the winding-up of the Company has Notice is hereby given, pursuant to Section 106 OF THE been conducted and the property disposed of, and of receiving any INSOLVENCY ACT 1986 that Final Meetings of the Members and explanation that may be given by the Liquidator. Creditors of the above-named Company will be held at Findlay A member or creditor entitled to attend and vote is entitled to appoint James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 26 a proxy to attend and vote instead of him. A proxy holder need not be November 2015 at 10.00 am and 10.30 am respectively, for the a member or creditor of the company. Proxy forms must be returned purpose of having an account laid before them, showing the manner to the offices of Piper Thompson, Mulberry House, 53 Church Street, in which the winding-up of the Company has been conducted and the Weybridge, Surrey KT13 8DJ no later than 12 noon on 26 November property disposed of, and of receiving any explanation that may be 2015. given by the Liquidator. Any member or creditor entitled to attend and Tony James Thompson, Liquidator, (IP No 5280) of Piper Thompson, vote is entitled to appoint a proxy to attend and vote instead of him or Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. her, and such proxy need not also be a member or creditor. The proxy Telephone (01932) 855515 (2407754) form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Any person who requires further information may contact Caroline Findlay by email at CPMS2407755 (MIDLANDS) LIMITED [email protected], or by telephone on 01242 576555. (Company Number 08535324) Date of Appointment: 24 September 2015 Trading name/style: CPMS Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay Previous Name of Company: Alaway Management Services Limited James, Saxon House, Saxon Way, Cheltenham GL52 6QX. Registered office: Normanby Gateway, Lysaghts Way, Scunthorpe, A J Findlay, Liquidator North Lincolnshire DN15 9YG 23 September 2015 (2407761) Principal trading address: 4 Haldenby House, Berkeley Business Centre, Scunthorpe, North Lincolnshire DN15 7DQ Notice is hereby given, pursuant to Section 106 of the Insolvency Act CONQUEST2407756 FITTED FURNITURE LIMITED 1986, that final meetings of members and creditors of the above In Liquidation named company will be held at the offices of Redman Nichols Butler, (Company Number 06072838) Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire Registered office: Fitzherbert Road, Farlington, Cosham, Hampshire, DN15 9YG, on 3 December 2015 at 10.00 am and 10.15 am for the PO6 1RU purposes of:- Principal trading address: Fitzherbert Road, Farlington, Cosham, 1. laying before the meetings an account of the winding up showing Hampshire, PO6 1RU how it has been conducted and the company’s property disposed of Nature of business: Furniture manufacturer and giving an explanation of that account; and NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 2. approving that account and to pass certain resolutions. INSOLVENCY ACT 1986 (as amended), that a final general meeting of Any creditor wishing to vote at the meetings must lodge a duly the members of the above named company will be held at Baker Tilly, completed proxy and statement of claim at the registered office by 12 Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 9 noon on the last business day before the meetings in order to be December 2015 at 2:00 pm, to be followed at 2:15 pm by a final entitled to vote at the meetings. meeting of creditors for the purpose of receiving an account showing Liquidators’ names and address: M R Neumegen and A J Nichols, the manner in which the winding up has been conducted and the Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire property of the company disposed of, and of hearing any explanation DN15 9YG. T: 01724 230 060, Office holder numbers: 15210 and that may be given by the Joint Liquidators and to decide whether the 8367. Date of appointment: 24 July 2014 Joint Liquidators should be released in accordance with Section M R Neumegen, Joint Liquidator 173(2)(e) of the INSOLVENCY ACT 1986. 21 September 2015 (2407755) A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, CRE-82407757 SOUTH WEST LIMITED together with any hither to unlodged proof of debt, must be lodged (Company Number 07692833) with the Joint Liquidators at Baker Tilly Restructuring and Recovery Registered office: c/o Baker Tilly Restructuring and Recovery LLP, 3 LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Hardman Street, Manchester M3 3HF no later than 12.00 noon on the preceding business day. Principal trading address: Unit 4E, Carminow Road Industrial Estate, Correspondence address & contact details of case administrator Bodmin, Cornwall PL3 1EP Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield Nature of business: Plumbing, heat and air conditioning installation Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6431 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Name, address & contact details of Joint Liquidators Insolvency Act 1986 (as amended), that a final general meeting of the Primary Office Holder: Alexander Kinninmonth, (IP Number: 9019), members of the above named Company will be held at Baker Tilly Appointed: 15 February 2012, Baker Tilly Restructuring and Recovery Restructuring & Recovery LLP 3 Hardman Street, Manchester, M3 LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 3HF on 15 December 2015 at 10.10 am, to be followed at 10.15 am 023 8064 6408 by a final meeting of creditors for the purpose of receiving an account

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES showing the manner in which the winding up has been conducted and A Member entitled to attend and vote at the Meeting may appoint a the property of the Company disposed of, and of hearing any proxy to attend and vote instead of him or her. A proxy need not be a explanation that may be given by the Liquidators and to decide Member of the Company. Proxy forms for use at the Meeting must be whether the liquidators should be released in accordance with returned to the offices of Leigh Adams Limited, Brentmead House, Section 173(2)(e) of the Insolvency Act 1986. Britannia Road, London, N12 9RU not later than 12.00 noon on 17 A member or creditor entitled to vote at the above meetings may December 2015 in order that a Member may be entitled to vote. appoint a proxy to attend and vote instead of him. A proxy need not Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA be a member of the Company. Proxies to be used at the meetings, FABRP (Office Holder Nos. 9400 and 5998) of Leigh Adams Limited, together with any hither to unlodged proof of debt, must be lodged Brentmead House, Britannia Road, London N12 9RU were appointed with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 3 Joint Liquidators of the above-named company on 18 May 2015. Hardman Street, Manchester M3 3HF, no later than 12 noon on the Alternative contact: - Further information is available from Zuzana preceding business day. Drengubiakova, Administrator, 020 8446 6767. Lindsey Cooper (IP number 8931) and Donald Bailey (IP Number 24 September 2015 (2407758) 6739) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF were appointed Joint Liquidators of the Company on 12 February 2014. DCB2407762 ENGINEERING LIMITED Further information about this case is available from Ian Ainsworth on (Company Number 07078085) 0161 830 4006. Registered office: 11 Clifton Moor Business Village, James Nicolson Lindsey Cooper Joint Liquidator Link, York, YO30 4XG 22 September 2015 (2407757) David Adam Broadbent (IP Number: 009458) of Begbies Traynor (Central) LLP of The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG was appointed 2407760CUCINA TOSCANA LTD as Liquidator of the Company on 9 September 2014. (Company Number 08519775) Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Trading Name: Michelangelo meetings of the members and creditors of the above named Registered office: Bulman House, Regent Centre, Gosforth, Company will be held at The Hartlepool Innovation Centre, Venture Newcastle upon Tyne NE3 3LS Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on Principal trading address: (formerly) 55A-55B Front Street, Prudhoe, Wednesday 2 December 2015 at 10:00 am and 10:15 am Northumberland, NE42 5AA respectively, for the purpose of having an account of the winding up We hereby give notice that Final Meetings of Members and Creditors laid before them, showing the manner in which the winding up has will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 been conducted and the property of the Company disposed of, and at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle of hearing any explanation that may be given by the joint liquidators. upon Tyne NE3 3LS on 02 December 2015 at 10.45 am and 11.00 am A member or creditor entitled to attend and vote is entitled to appoint respectively for the purpose of laying before the meeting an account a proxy to attend and vote instead of him and such proxy need not showing how the winding up has been conducted; the Company’s also be a member or creditor. property disposed of; of hearing any explanation that may be given by In order to be entitled to vote at the meeting, creditors must lodge the Joint Liquidators; and to determine whether the Joint Liquidators their proofs of debt (unless previously submitted) and unless they are should have their release. A member or creditor entitled to attend and attending in person, proxies at the offices of Begbies Traynor (Central) vote is entitled to appoint a proxy to attend and vote instead of him LLP, The Hartlepool Innovation Centre, Venture Court, Queens and such proxy need not also be a member or creditor. Proofs and Meadow Business Park, Hartlepool, TS25 5TG no later than 12.00 Proxies must be lodged with us by 12.00 noon on the business day noon on the business day before the meeting. Please note that the before the meetings at Bulman House, Regent Centre, Gosforth, joint liquidators and their staff will not accept receipt of completed Newcastle upon Tyne, NE3 3LS. Unless there are exceptional proxy forms by email. Submission of proxy forms by email will lead to circumstances, creditors will not be entitled to vote unless their proofs the proxy being held invalid and the vote not cast. have been lodged and admitted for voting purposes. Any person who requires further information may contact the Date of Appointment: 27 February 2015 Liquidator by telephone on 01429 528505. Alternatively enquiries can Office Holder details: Matthew James Higgins,(IP No. 13570) and be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman traynor.com or by telephone on 01429 528505. House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. D A Broadbent, Liquidator For further details contact: Matthew James Higgins and Gordon 23 September 2015 (2407762) Smythe Goldie, Email: [email protected] Tel: 0191 285 0321 Matthew James Higgins, Joint Liquidator 23 September 2015 (2407760) DEMAND2472407765 LIMITED (Company Number 06679334) Registered office: Kings Wharf, 20-30 Kings Road, Reading, D2407758 C M TRADING LIMITED Berkshire, RG1 3EX (Company Number 06647782) Principal trading address: Eastlands 1 London Road, Basingstoke, Registered office: Brentmead House, Britannia Road, London N12 Hampshire, RG21 4FB 9RU Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: 44 Highbury Place, London N5 1QL INSOLVENCY ACT 1986 that General Meetings of the Contributories Notice is hereby given that a Final General Meeting of the Members of and Creditors of the above-named Company will be held at the the above-named Company will be held at the offices of Leigh Adams offices of BDO LLP, Kings Wharf, 20-30 Kings Road, Reading, Limited, Brentmead House, Britannia House, North Finchley, London, Berkshire, RG1 3EX on 04 November 2015 at 10.00 am and 10:30 am N12 9RU on 18 December 2015 at 10.00 am for the purpose of having respectively, for the purpose of considering the final progress report an account laid before them and to receive the Joint Liquidators’ showing the manner in which the winding up of the Company has report, showing the manner in which the winding-up has been been conducted and the property of the company disposed of, and of conducted and its property disposed of and of hearing any hearing any explanation that may be given by the Joint Liquidators. explanation that may be given by the Joint Liquidators. The following Date of Appointment: 03 September 2012 resolutions will be considered at the Meeting:- Office Holder details: Danny Dartnaill,(IP No. 10110) of BDO LLP, • That the Joint Liquidators’ Final Report and Receipts and Payments Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX and Account be approved. David Smithson,(IP No. 9317) Kings Wharf, 20-30 Kings Road, Reading, Berkshire, RG1 3EX. For further details contact: The Liquidators, care of [email protected] Danny Dartnaill, Joint Liquidator 23 September 2015 (2407765)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 19 COMPANIES

DENIM2407764 NATION LIMITED Company has been conducted and the property disposed of, and of (Company Number 04156310) receiving any explanation that may be given by the Liquidators. The Trading Name: The Uniform Shop, Fit, Buy Jeans meetings will also be asked to resolve that the Joint Liquidators be Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 given their release in accordance with Section 173 of the Insolvency 1QL Act 1986. Principal trading address: Units 26 - 27 Brewers Passage, Hereford, A member or creditor entitled to attend and vote at the above HR1 2DW meetings may appoint a proxy to attend and vote in his place. Notice is hereby given, pursuant to Section 106 OF THE Creditors wishing to vote at the meeting must lodge their proxy, INSOLVENCY ACT 1986 that final meetings of the members and together with a full statement of account, at the offices of BM creditors of the above-named Company will be held at the offices of Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 noon on the working day prior to the meeting. 1QL on 01 December 2015 at 10.00 am and 10.15 am respectively, Date of Appointment: 21 January 2014 for the purpose of having an account laid before them showing the Office Holder details: Andrew Pear,(IP No. 9016) and Michael manner in which the winding-up of the Company has been conducted Solomons,(IP No. 9043) both of BM Advisory, 82 St John Street, and the property disposed of, and of receiving any explanation that London, EC1M 4JN. may be given by the Liquidator, and to consider the release of the For further details contact: Alex Bellamy on tel: 0207 549 8050. Liquidator under section 173 of the Insolvency Act 1986. Any member Andrew Pear, Joint Liquidator or creditor is entitled to attend and vote at the meetings and may 24 September 2015 (2407804) appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 26-28 Goodall Street, ELLA2407774 2 COMMS LTD Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the (Company Number 06710957) business day prior to the day of the meetings. Where a proof of debt Registered office: (Formerly) 67 Stevenson Road, Coundon, Coventry has not been submitted by a creditor, any proxy must be CV6 2JU accompanied by such a completed proof. Principal trading address: (Formerly) 67 Stevenson Road, Coundon, Date of Appointment: 24 June 2014 Coventry CV6 2JU Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Notice is hereby given, pursuant to Section 106 OF THE King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of members For further details contact: Email: [email protected] Tel: and creditors of the above named Company will be held at Business 44 (0) 1922 722205 Innovation Centre, Harry Weston Road, Coventry, CV3 2TX on 02 Timothy Frank Corfield, Liquidator December 2015 at 10.00 am and 10.15 am respectively, for the 24 September 2015 (2407764) purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation 2407766DETTON LIMITED that may be given by the Joint Liquidators. A member or creditor (Company Number 05959877) entitled to vote at the above meetings may appoint a proxy to attend Registered office: Tong Hall, Tong, West Yorkshire BD4 0RR and vote instead of him. A proxy need not be a member or creditor of Principal trading address: 93 Heywood Road, Prestwich, Manchester, the Company. Proxies and hitherto unlodged proof of debt to be used M25 1FN at the meetings must be lodged at the offices of Cranfield Business Notice is hereby given that the Joint Liquidators, Paul Howard Finn Recovery Limited, Business Innovation Centre, Harry Weston Road, and Michael Field of Finn Associates have summoned final meetings Coventry, CV3 2TX no later than 12.00 noon on the business day of the Company’s members and creditors under Section 106 OF THE before the meetings. INSOLVENCY ACT 1986 for the purpose of having laid before them Date of Appointment: 16 January 2015 an account of the Joint Liquidators’ acts and dealings and of the Office Holder details: Tony Mitchell,(IP No. 8203) and Brett Barton,(IP conduct of the winding up, hearing any explanations that may be No. 9493) both of Cranfield Business Recovery Limited, Business given by the Joint Liquidators, and passing a resolution granting their Innovation Centre, Harry Weston Road, Coventry CV3 2TX. release. The meetings will be held at Finn Associates, Tong Hall, For further details contact: The Joint Liquidators, Tel: 024 7655 3700. Tong, West Yorkshire BD4 0RR on 25 November 2015 at 2.00 pm and Tony Mitchell and Brett Barton, Joint Liquidators 2.30pm respectively. In order to be entitled to vote at the meetings, 23 September 2015 (2407774) members and creditors must lodge their proxies with the Joint Liquidators at the above address by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, EVANS2407767 ELECTRICAL SUPPLIES LIMITED with a completed proof of debt form if this has not previously been (Company Number 05949775) submitted). Registered office: The Chancery, 58 Spring Gardens, Manchester, M2 Date of Appointment: 10 June 2010 1EW Office Holder details: Paul Howard Finn,(IP No. 5367) and Michael Principal trading address: Hewitt House, Hewitt Business Park, Field,(IP No. 1586) both of Finn Associates, Tong Hall, Tong, West Winstanley Road, Orrell, Wigan, WN5 7XA Yorkshire BD4 0RR. Notice is hereby given that a final general meeting of the above For further details contact the Joint Liquidators Email: named Company will be held pursuant to Section 106 OF THE [email protected], Tel: 0870 330 1900. INSOLVENCY ACT 1986 at The Chancery, 58 Spring Gardens, Paul Finn, Joint Liquidator Machester, M2 1EW on 26 November 2015 at 10.00 am to be 24 September 2015 (2407766) followed at 10.15 am on the same day by a meeting of the creditors of the Company for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company DRUM2407804 AT THE DIALS LIMITED has been conducted and its property disposed of and to determine (Company Number 03519161) the release from office of the Joint Liquidators. A member or creditor Registered office: c/o BM Advisory, 82 St John Street, London, EC1M entitled to attend and vote is entitled to appoint a proxy to attend and 4JN vote instead of him. A proxy need not be a member or creditor. Principal trading address: N/A Proxies to be used at the meeting must be lodged with the Joint Notice is hereby given, pursuant to Section 106 OF THE Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London INSOLVENCY ACT 1986 that final meetings of the members and Bridge Street, London, SE1 9SG no later than 12.00 noon on 25 creditors of the above-named Company will be held at BM Advisory, November 2015. 82 St John Street, London, EC1M 4JN on 30 November 2015 at 10.30 Date of Appointment: 15 October 2013 am and 11.00 am respectively, for the purpose of having an account Office Holder details: Steven Muncaster,(IP No. 9446) and Sarah Bell, laid before them showing the manner in which the winding-up of the (IP No. 9406) both of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW.

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Katie Baldwin, Email: NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the [email protected] Tel: 020 7089 4718 INSOLVENCY ACT 1986 (as amended), that a final general meeting of Steven Muncaster, Joint Liquidator the members of the above named company will be held at Baker Tilly 24 September 2015 (2407767) Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 26 November 2015 at 10:00 am, to be followed at 10:30 am by a final meeting of creditors for the purpose of receiving an account showing 2407811FOOD TRADE PRESS LIMITED the manner in which the winding up has been conducted and the (Company Number 00387696) property of the company disposed of, and of hearing any explanation Registered office: Gable House, 239 Regents Park Road, London N3 that may be given by the Liquidator and to decide whether the 3LF liquidator should be released in accordance with Section 173(2)(e) of Principal trading address: Station House, Hortons Way, Westerham, the INSOLVENCY ACT 1986. Kent TN16 1BZ A member or creditor entitled to vote at the above meetings may Notice is hereby given that the joint liquidators have summoned final appoint a proxy to attend and vote instead of him. A proxy need not meetings of the company’s members and creditors under Section 106 be a member of the company. Proxies to be used at the meetings, OF THE INSOLVENCY ACT 1986 for the purposes of having laid together with any hither to unlodged proof of debt, must be lodged before them an account of the liquidators’ acts and dealings and of with the Liquidator at Baker Tilly Restructuring and Recovery LLP, the conduct of the winding up, hearing any explanations that may be Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no given by the liquidators and passing a resolution granting the release later than 12.00 noon on the preceding business day. of the joint liquidators. The meetings will be held at Gable House, 239 Correspondence address & contact details of case administrator Regents Park Road, London N3 3LF on 04 December 2015 at 11.00 Lisa Duell, Baker Tilly Restructuring and Recovery LLP, Highfield am (members) and 11.30 am (creditors). Proxies to be used at the Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6437 meetings must be lodged at Gable House, 239 Regents Park Road, Name, address & contact details of Liquidator London N3 3LF not later than 12 noon on the preceding business day. Primary Office Holder Duncan Beat, (IP Number: 8161), Baker Tilly Where a proof of debt has not previously been submitted by a Restructuring and Recovery LLP, 75 Springfield Road, Chelmsford creditor, any proxy must be accompanied by such a completed proof. CM2 6JB, Appointed: 19 September 2012 Date of Appointment: 15 January 2013 16 September 2015 (2407891) Office Holder details: Harold J Sorsky,(IP No. 5398) and Stella Davis, (IP No. 9585) both of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF. HAMILTON2407769 DAY LIMITED For further details contact: Email: [email protected] (Company Number 07168089) Alternative contact: [email protected] Registered office: C/O FRP Advisory LLP, Trident House, 42-48 Harold J Sorsky and Stella Davis, Joint Liquidators Victoria Street, St Albans, Hertfordshire, AL1 3HZ 24 September 2015 (2407811) Principal trading address: Blois Meadown Business Centre, Steeple, Bumpstead, Haverhill, Suffolk, CB7 7BN Notice is hereby given, pursuant to Section 106 OF THE FRISA2407801 LIMITED INSOLVENCY ACT 1986 that final meetings of the Members and (Company Number 06447733) Creditors of the above-named Company will be held at the offices of Registered office: Griffins, Tavistock House South, Tavistock Square, FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St London WC1H 9LG Albans, Hertfordshire, AL1 3HZ on 14 December 2015 at 10.00 am Principal trading address: 14 Pritchard Close, Smethwick, West and 10.15 am respectively, for the purpose of having an account laid Midlands, B66 3PT before them showing the manner in which the winding-up of the Notice is hereby given that the Liquidator has summoned final Company has been conducted and the property disposed of, and of meetings of the Company’s members and creditors under Section receiving any explanation that may be given by the Joint Liquidator 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid and to determine whether the Joint Liquidators should have their before them an account of the Liquidator’s acts and dealings and of release. Any member or creditor entitled to attend and vote at the the conduct of the winding-up, hearing any explanations that may be above meetings and may appoint a proxy to attend and vote instead given by the Liquidator, and passing a resolution granting the release of himself. A proxy holder need not be a member or creditor of the of the Liquidator and authority to destroy the company records. The Company. Proxies to be used at the Meetings must be lodged at the meetings will be held at the offices of Griffins, Tavistock House South, offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Tavistock Square, London, WC1H 9LG on 27 November 2015 at Street, St Albans, Hertfordshire, AL1 3HZ no later than 12.00 noon on 10.00 am (members) and 10.15 am (creditors). In order to be entitled the business day preceding the date of the meetings. Where a proof to vote at the meetings, members and creditors must lodge their of debt has not previously been submitted by a creditor, any proxy proxies with the Liquidator at Griffins, Tavistock House South, must be accompanied by such a completed proof. Tavistock Square, London WC1H 9LG by no later than 12 noon on the Date of Appointment: 30 July 2015 business day prior to the day of the meeting (together, if applicable, Office Holder details: Michael William Young,(IP No. 008077) of FRP with a completed proof of debt form if this has not previously been Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St submitted). Albans, Hertfordshire, AL1 3HZ and Peter Nicholas Wastell,(IP No. Date of Appointment: 13 December 2010 009119) of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock Victoria Street, St Albans, Hertfordshire, AL1 3HZ. House South, Tavistock Square, London WC1H 9LG. Further details: email: [email protected] For further details contact: Ravinder Kaur Email: Michael William Young and Peter Nicholas Wastell, Joint Liquidators [email protected] Tel: 0207 554 9600 23 September 2015 (2407769) Stephen Hunt, Liquidator 24 September 2015 (2407801) HCS2407808 CAREERS LIMITED (Company Number 03034866) H.V.A.C.2407891 (U.K.) LIMITED Registered office: 72 London Road, St Albans, Hertfordshire, AL1 In Liquidation 1NS (Company Number 01778037) Principal trading address: 1 Amor Way, Letchworth Garden City, Other trading name: Solent Refrigeration Hertfordshire, SG6 1UG Registered office: 75 Springfield Road, Chelmsford CM2 6JB Notice is hereby given, pursuant to Section 106 OF THE Principal trading address: Office 10, Avon Building, Wallops Wood INSOLVENCY ACT 1986 that a final meeting of the members of the Farm, Sheardley Lane, Droxford, Southampton, SO32 3QY above named company will be held at Mercer & Hole, 72 London Nature of business: Air conditioning and refrigeration Road, St Albans, Hertfordshire, AL1 1NS on 27 November 2015 at 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of: Having an account laid before the creditors and receiving the report of the Joint Liquidators showing how the winding

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 21 COMPANIES up of the company has been conducted and its property disposed of LEISURE2407770 SURFACES MAINTENANCE LIMITED and hearing any explanations that may be given by the Joint (Company Number 04636043) Liquidators and approving the release of the Joint Liquidators from Registered office: 16 Oxford Court, Bishopsgate, Manchester M2 office. Proxy forms and, if necessary, proofs of debt must be lodged 3WQ at Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Principal trading address: The Hollies, 2 Harewood Avenue, Sale, no later than 12.00 noon on 26 November 2015 to entitle you to vote Cheshire, M33 5BY by proxy at the meeting. Notice is hereby given pursuant to Section 106 OF THE INSOLVENCY Date of Appointment: 27 September 2013 ACT 1986 that a General Meeting of the above named Company will Office Holder details: Steven Leslie Smith,(IP No. 6424) of Mercer & be held at the offices of Poppleton & Appleby, 16 Oxford Court, Hole, 72 London Road, St Albans AL1 1NS and Christopher Bishopsgate, Manchester M2 3WQ on 30 October 2015 at 10.00 am Laughton,(IP No. 6531) of Mercer & Hole, 72 London Road, St Albans precisely. A meeting of Creditors will follow at 10.30 am precisely, for AL1 1NS. the purpose of having an Account laid before them, and to receive the Further information can be obtained from Louis Byrne or the Joint report of the Liquidators showing how the winding-up of the Liquidators at Mercer & Hole, 72 London Road, St Albans, Company has been conducted and its property disposed of, and of Hertfordshire, AL1 1NS on tel: 01727 869141 hearing any explanation that may be given by the Liquidators and also Steven Leslie Smith, Joint Liquidator of determining the manner in which the books, accounts and 24 September 2015 (2407808) documents of the Company and of the Liquidators shall be disposed of. A person entitled to attend and vote is entitled to appoint a proxy to attend instead of him/her and such a proxy need not be a member 2407773HEATING SPARE PARTS (UK) LIMITED or creditor of the Company. Proxies to be used at the meetings must (Company Number 06971937) be lodged with the Liquidators at 16 Oxford Court, Bishopsgate, Registered office: Alexandra Dock Business Centre, Fishermans Manchester, M2 3WQ no later than 12.00 noon on the day preceding Wharf, Grimsby DN31 1UL the meeting. Principal trading address: 32 High Street, Upton, Gainsborough DN21 Date of Appointment: 23 December 2013 5NQ Office Holder details: Stephen James Wainwright,(IP No. 5306) and Notice is hereby given, pursuant to Section 106 of the Insolvency Act Allan Christopher Cadman,(IP No. 9522) both of Poppleton & Appleby, 1986, that final meetings of members and creditors of the above 16 Oxford Court, Bishopsgate, Manchester M2 3WQ. named Company will be held at Alexandra Dock Business Centre, For further details contact the Joint Liquidators at Email: Fishermans Wharf, Grimsby, North East Lincolnshire DN31 1UL on 27 [email protected] Tel: 0161 228 3028 November 2015 at 10:30 am for Members and 10:45 am for Creditors, Stephen James Wainwright, Joint Liquidator for the purpose of having an account laid before them showing how 24 September 2015 (2407770) the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint LUXSA2407805 SPILL PRODUCTS LTD a proxy to attend and vote instead of him and such proxy need not In Liquidation also be a member or creditor. Proxy forms must be returned to (Company Number 06696023) Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh East Lincolnshire DN31 1UL, no later than 12 noon on the business SO53 3TZ day before the meeting. Principal trading address: 19 Argyle Road, Sevenoaks, Kent, TN13 Office Holder Details: Charles Howard Ranby-Gorwood (IP number 1HJ 9129) of CRG Insolvency & Financial Recovery, Alexandra Dock Nature of business: Manufacture of other non-metallic mineral Business Centre, Fishermans Wharf, Grimsby DN31 1UL. Date of products Appointment: 27 July 2012. Further information about this case is NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the available from Mark Fletcher at the offices of CRG Insolvency & INSOLVENCY ACT 1986 (as amended), that a final general meeting of Financial Recovery on 01472 250001. the members of the above named company will be held at Baker Tilly, Charles Howard Ranby-Gorwood, Liquidator (2407773) Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 4 December 2015 at 3:00 pm, to be followed at 3:15 pm by a final meeting of creditors for the purpose of receiving an account showing I2407929 W COOPER (PRINTERS) LTD the manner in which the winding up has been conducted and the (Company Number 01139301) property of the company disposed of, and of hearing any explanation Registered office: 3rd Floor, Regent House, Bath Avenue, that may be given by the Joint Liquidators and to decide whether the Wolverhampton, WV1 4EG Joint Liquidators should be released in accordance with Section Principal trading address: New Cross Street, Kings Hill, Wednesbury, 173(2)(e) of the INSOLVENCY ACT 1986. WS10 7ST A member or creditor entitled to vote at the above meetings may NOTICE IS HEREBY GIVEN, that pursuant to section 106 of the appoint a proxy to attend and vote instead of him. A proxy need not INSOLVENCY ACT 1986 a final meeting of the members of the above be a member of the company. Proxies to be used at the meetings, named company will be held at 3rd Floor, Regent House, Bath together with any hither to unlodged proof of debt, must be lodged Avenue Wolverhampton, WV1 4EG on 27 November 2015 at 10.15 with the Joint Liquidators at Baker Tilly Restructuring and Recovery am, to be followed at 10.30 am by a final meeting of creditors. The LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ purpose of the meeting being to show how the winding up has been no later than 12.00 noon on the preceding business day. conducted. A resolution to consider the release of the liquidator will Correspondence address & contact details of case administrator be proposed at the meetings. Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield A member or creditor entitled to attend and vote at the meetings is Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6431 entitled to appoint a proxy holder to attend and vote instead of him. Name, address & contact details of Joint Liquidators Proxies to be used at the meetings must be lodged with the Primary Office Holder: Alexander Kinninmonth, (IP Number: 9019), Liquidator, together with hitherto unlodged proofs at Muras Baker Appointed: 10 July 2013, Baker Tilly Restructuring and Recovery LLP, Jones, Regent House, Bath Avenue, Wolverhampton, WV1 4EG, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 telephone number 01902 393000 no later than 12.00 noon on the 8064 6408 preceding day in order to be entitled to vote. Joint Office Holder Duncan Beat, (IP Number: 8161), Appointed: 10 Alternative contact Miss Alison Endacott, [email protected] July 2013, Baker Tilly Restructuring and Recovery LLP, 75 Springfield Mark Jonathan Botwood, (IP Number 8965), Liquidator, Date of Road, Chelmsford CM2 6JB, 01245 354402 Appointment: 16 January 2007 25 September 2015 (2407805) 22 September 2015 (2407929)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

LYSON2407772 CONSTRUCTION (LONDON) LIMITED Any member or creditor entitled to attend and vote at either of the (Company Number 08861039) above meetings may appoint a proxy to attend and vote instead of Registered office: Emerald House, 20-22 Anchor Road, Aldridge WS9 him. A proxy need not be a member or creditor of the Company. 8PH Proxies for both of the meetings must be lodged at the above address Principal trading address: Eliot Park Innovation Centre, 4 Barling Way, no later than 12.00 noon on the last working day preceding the Eliot Park, Nuneaton CV10 7RH meeting. Date of Appointment: 18 March 2015 Kevin Brown, (IP No. 9240), Liquidator, Appointed: 11 December 2012 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the of Kevin Brown Advisory Limited, 7 Johnston Road, Woodford Green, INSOLVENCY ACT 1986, that a final meeting of the members of the IG8 0XB, Tel: 020 8505 4396. above named Company will be held at the offices of K J Watkin & Co, Alternative contact: Mitchell Ward, [email protected], Tel: Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 1 020 8505 4396. December 2015 at 10:45 am, to be followed at 11:00 am by a final NB: if any creditor considers the venue for the meeting is inconvenient meeting of creditors for the purpose of showing how the winding up to them in the context of the INSOLVENCY RULES 1986, the has been conducted and the property of the company disposed of, convenor will have no hesitation in adjourning and reconvening upon and of hearing an explanation that may be given by the Liquidator, appropriate application being received. and approving the release of the Liquidator. Kevin Brown, Liquidator Proxies to be used at the meetings must be lodged with the 24 September 2015 (2407810) Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate MONDRION2407806 LIMITED to contact either Mr C H I Moore or Simon Wall of K J Watkin & Co. (Company Number 07774558) on 01922 452881. Trading Name: Mayhem Club C H I Moore, Liquidator Registered office: c/o Valentine & Co, 3rd Floor, Shakespeare House, IP Number: 8156 7 Shakespeare Road, London N3 1XE 25 September 2015 (2407772) Principal trading address: Maitland House, Warrior Square, Southend- on-Sea SS1 2JY Notice is hereby given that final meetings of members and creditors of 2407809MAINDY CONSERVATIVE CLUB LIMITED the Company will be held at the offices of Valentine & Co, 5 Stirling (Company Number IP12151R) Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX on 02 Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, December 2015 at 10.00 am and 10.15 am respectively, for the Abercynon, CF45 4SN purposes of having an account laid before them showing the manner Principal trading address: 7 Queen Street, Ton Pentre CF41 7HE in which the winding-up of the Company has been conducted and the Notice is hereby given that the Liquidator has summoned final property disposed of, and of receiving any explanation that may be meetings of the Company’s members and creditors under Section given by the Liquidator, and also determining the manner in which the 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid books, accounts and documents of the Company shall be disposed before them an account of the Liquidator’s acts and dealings and of of. The following resolutions will be put to the meeting: To accept the the conduct of the winding up, hearing any explanations that may be Liquidator’s final report and account and To approve the Liquidator’s given by the Liquidator, and passing a resolution granting the release release from office. A member or creditor entitled to attend and vote of the Liquidator. The meetings will be held at Ty Antur, Navigation at the above meetings may appoint a proxy to attend and vote in his Park, Abercynon, CF45 4SN on 21 December 2015 at 10.30 am place. It is not necessary for the proxy to be a member or creditor. (members) and 10.45 am (creditors). In order to be entitled to vote at Proxy forms must be returned to the offices of Valentine & Co at the the meetings, members and creditors must lodge their proxies with above address by no later than 12.00 noon on 1 December 2015. the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by Date of Appointment: 24 September 2014 no later than 12.00 noon on the business day prior to the day of the Office Holder details: Mark Reynolds,(IP No. 008838) of Valentine & meeting (together, if applicable, with a completed proof of debt form if Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 this has not previously been submitted). 2BT. Date of Appointment: 23 October 2014 Further details contact: Mark Reynolds, Tel: 020 8343 Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, 3710.Alternative contact: Elia Evagora. Ty Antur, Navigation Park, Abercynon, CF45 4SN. Mark Reynolds, Liquidator For further details contact: Michelle Williams. Alternative contact: 25 September 2015 (2407806) Anna Wilding. Michelle Williams, Liquidator 24 September 2015 (2407809) N2407807 COOPER JOINERY LIMITED (Company Number 07518273) Registered office: 11 Clifton Moor Business Village, James Nicolson MCR2407810 SUPPORT SERVICES LIMITED Link, York, YO30 4XG (Company Number 06987064) David Adam Broadbent (IP Number: 009458) of Begbies Traynor Registered office: 7 Johnston Road, Woodford Green, IG8 0XB (Central) LLP of The Hartlepool Innovation Centre, Venture Court, Principal trading address: 34 Lime Street, London, EC3M 7AT Queens Meadow Business Park, Hartlepool, TS25 5TG was appointed Nature of Business: Payroll Company as Liquidator of the Company on 3 July 2013. NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Pursuant to Section 106 of the INSOLVENCY ACT 1986, final INSOLVENCY ACT 1986 that final meetings of members and creditors meetings of the members and creditors of the above named of the Company will be held at Packfords Hotel, 16 Snakes Lane, Company will be held at The Hartlepool Innovation Centre, Venture Woodford Green, IG8 0SB on 19 November 2015 at 11.00 am and Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 11.15 am respectively, for the purpose of having a final account laid Wednesday 2 December 2015 at 12:00 noon and 12:15 pm before them by the Liquidator, showing the manner in which the respectively, for the purpose of having an account of the winding up winding-up has been conducted and the property of the Company laid before them, showing the manner in which the winding up has disposed of and of hearing any explanation that may be given by the been conducted and the property of the Company disposed of, and Liquidator. of hearing any explanation that may be given by the joint liquidators. A resolution considering the Liquidator’s release from office will be A member or creditor entitled to attend and vote is entitled to appoint proposed at the final meeting of creditors as detailed in the draft final a proxy to attend and vote instead of him and such proxy need not report. also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 23 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge David Adam Broadbent (IP Number: 009458) of Begbies Traynor their proofs of debt (unless previously submitted) and unless they are (Central) LLP of The Hartlepool Innovation Centre, Venture Court, attending in person, proxies at the offices of Begbies Traynor (Central) Queens Meadow Business Park, Hartlepool, TS25 5TG was appointed LLP, The Hartlepool Innovation Centre, Venture Court, Queens as Liquidator of the Company on 13 July 2012. Meadow Business Park, Hartlepool, TS25 5TG no later than 12.00 Pursuant to Section 106 of the INSOLVENCY ACT 1986, final noon on the business day before the meeting. Please note that the meetings of the members and creditors of the above named joint liquidators and their staff will not accept receipt of completed Company will be held at The Hartlepool Innovation Centre, Venture proxy forms by email. Submission of proxy forms by email will lead to Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on the proxy being held invalid and the vote not cast. Thursday 3 December 2015 at 10:00 am and 10:15 am respectively, Any person who requires further information may contact the for the purpose of having an account of the winding up laid before Liquidator by telephone on 01429 528505. Alternatively enquiries can them, showing the manner in which the winding up has been be made to Lauren Tennant by e-mail at lauren.tennant@begbies- conducted and the property of the Company disposed of, and of traynor.com or by telephone on 01429 528505. hearing any explanation that may be given by the joint liquidators. D A Broadbent, Liquidator A member or creditor entitled to attend and vote is entitled to appoint 23 September 2015 (2407807) a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge 2407853NATURECROWN LIMITED their proofs of debt (unless previously submitted) and unless they are (Company Number 07035651) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: c/o CG&Co, 17 St Ann’s Square, Manchester, M2 LLP, The Hartlepool Innovation Centre, Venture Court, Queens 7PW Meadow Business Park, Hartlepool, TS25 5TG no later than 12.00 Principal trading address: 18 Trinity Enterprise Centre, Barrow in noon on the business day before the meeting. Please note that the Furness, Cumbria, LA14 2PN joint liquidators and their staff will not accept receipt of completed Notice is hereby given pursuant to s106 of the Insolvency Act 1986, proxy forms by email. Submission of proxy forms by email will lead to that final meetings of the members and creditors of the above named the proxy being held invalid and the vote not cast. Company will be held at CG&Co, 17 St Ann’s Square, Manchester, Any person who requires further information may contact the M2 7PW, on 27 November 2015 at 10.00 am and 10.15 am Liquidator by telephone on 01429 528505. Alternatively enquiries can respectively, for the purpose of having an account laid before them be made to Lauren Tennant by e-mail at lauren.tennant@begbies- showing how the winding-up has been conducted and the property of traynor.com or by telephone on 01429 528505. the Company disposed of, and also determining whether the D A Broadbent, Liquidator Liquidator should be granted his release from office. 24 September 2015 (2407967) A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the PORTAL2407802 EVENTS LTD offices of CG&Co, 17 St Ann’s Square, Manchester M2 7PW no later (Company Number 07995741) than 12.00 noon on the business day before the meeting. Registered office: King Street House, 15 Upper King Street, Norwich, Stephen L Conn(IP number 1762)and Jonathan Avery-Gee (IP Number NR3 1RB 1549) of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW were Principal trading address: PO Box 265, Thetford, Norfolk, IP25 6YJ appointed Joint Liquidators of the Company on 22 December 2014. Notice is hereby given that the Joint Liquidators have summoned final Further information about this case is available from Andrew Walker meetings of the Company’s members and creditors under Section on 0161 358 0210. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Stephen L Conn Joint Liquidator before them an account of the Joint Liquidators acts and dealings and 28 September 2015 (2407853) of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at King NORMAN2407798 SMITH & PARTNERS LIMITED Street House, 15 Upper King Street, Norwich, NR3 1RB on 02 (Company Number 07001405) December 2015 at 10.00 am (members) and 10.30am (creditors). In Registered office: c/o BWC, Dakota House, 25 Falcon Court, Preston order to be entitled to vote at the meetings, members and creditors Farm Business Park, Stockton on Tees, TS18 3TX must lodge their proxies with the Joint Liquidators at King Street Principal trading address: Suite 1, Holderness House, Staithes Road, House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12 Hedon, East Yorkshire HU12 8DX noon on the business day prior to the day of the meetings (together, if Notice is hereby given, pursuant to section 106 of the Insolvency Act applicable, with a completed proof of debt form if this has not 1986, that final meetings of the Members and Creditors of the previously been submitted). Company will be held at Dakota House, 25 Falcon Court, Preston Date of Appointment: 24 October 2014 Farm Business Park, Stockton on Tees TS18 3TX on 7 December Office Holder details: Andrew Anderson Kelsall,(IP No. 009555) and 2015 at 10.00 am and 10.15 am for the purpose of laying before the David Nigel Whitehead,(IP No. 008334) both of Larking Gowen, King meetings, and giving an explanation of, the Joint Liquidators’ account Street House, 15 Upper King Street, Norwich, NR3 1RB. of the winding up. Creditors must lodge proxies and hitherto For further details contact the Joint Liquidators Email: unlodged proofs at Dakota House, 25 Falcon Court, Preston Farm [email protected], Tel: 01603 624181. Alternative Business Park, Stockton on Tees TS18 3TX by 12.00 noon on the contact: Becca Smith business day preceding the meeting in order to be entitled to vote at Andrew Anderson Kelsall, Joint Liquidator the meeting of creditors. 24 September 2015 (2407802) David Antony Willis (IP number 9180) and Martyn James Pullin (IP number 15530) both of BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were 2407799PREMIER UK ACCOUNTING SOLUTIONS LIMITED appointed Joint Liquidators of the Company on 19 August 2014. (Company Number 06031698) Further information about this case is available from Gemma Best at Registered office: Wilson Field, The Manor House, 260 Ecclesall Road the offices of BWC Business Solutions (Teesside) LLP on 01642 South, Sheffield, S11 9PS 608588 Principal trading address: Suite 14, 6 Hercules Way, Leavesden, David Antony Willis and Martyn James Pullin, Joint Liquidators Watford, WD25 7GS (2407798) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that a final meeting of the members and ONE2407967 PROPERTY SOLUTION LIMITED creditors of the above named Company will be held at Wilson Field (Company Number 06263355) Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: 11 Clifton Moor Business Village, James Nicolson 9PS on 01 December 2015 at 10.00 am to be followed at 10.15 am by Link, York, YO30 4XG a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES disposed of and for the purpose of laying the account before the Office Holder details: Paul Anthony Saxton,(IP No. 6680) of Elwell meetings and giving an explanation of it. A member or creditor Watchorn & Saxton LLP, 14 Queensbridge, Northampton, NN4 7BF. entitled to attend and vote is entitled to appoint a proxy to attend and In the event of any questions regarding the above please contact Paul vote instead of him and such proxy need not also be a member or Anthony Saxton on tel: 01509 815150. creditor. Proxy forms must be returned to the offices of Wilson Field P A Saxton, Liquidator Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 23 September 2015 (2407800) 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 05 February 2014 RAS2407788 CARDS LIMITED Office Holder details: Gemma Louise Roberts,(IP No. 9701) and In Liquidation Robert Neil Dymond,(IP No. 10430) both of Wilson Field Limited, The (Company Number 00941484) Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh Further details contact: The Joint Liquidators, Tel: 0114 2356780. SO53 3TZ Alternative contact: Emma Finch Principal trading address: 2 Appin Road, Argyle Industrial Estate, Gemma Louise Roberts, Joint Liquidator Birkenhead, Merseyside, CH41 9HH 23 September 2015 (2407799) Nature of business: Manufacture of non-secure plastic card NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the INSOLVENCY ACT 1986 (as amended), that a final general meeting of 2407803PRO SERV CORPORATE LIMITED the members of the above named company will be held at Baker Tilly, Trading Name: The Exchange & Pro-Serv Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ on 19 (Company Number 05141613) November 2015 at 10:30 am, to be followed at 11:00 am by a final Registered office: Balliol House, Southernhay Gardens, Exeter EX1 meeting of creditors for the purpose of receiving an account showing 1NP the manner in which the winding up has been conducted and the Principal trading address: The Exchange, Express Park, Bridgwater property of the company disposed of, and of hearing any explanation TA6 4RR that may be given by the Liquidator and to decide whether the Ian Edward Walker (IP Number: 006537) and Julie Anne Palmer (IP liquidator should be released in accordance with Section 173(2)(e) of Number: 008835), both of Begbies Traynor (Central) LLP of Balliol the INSOLVENCY ACT 1986. House, Southernhay Gardens, Exeter, EX1 1NP were appointed as A member or creditor entitled to vote at the above meetings may Joint Liquidators of the Company on 8 November 2013. appoint a proxy to attend and vote instead of him. A proxy need not Pursuant to Section 106 of the Insolvency Act 1986, final meetings of be a member of the company. Proxies to be used at the meetings, the members and creditors of the above named Company will be held together with any hither to unlodged proof of debt, must be lodged at Balliol House, Southernhay Gardens, Exeter, EX1 1NP on 27 with the Joint Liquidators at Baker Tilly Restructuring and Recovery November 2015 at 11.00am and 11.15am respectively, for the LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ purpose of having an account of the winding up laid before them, no later than 12.00 noon on the preceding business day. showing the manner in which the winding up has been conducted and Correspondence address & contact details of case administrator the property of the Company disposed of, and of hearing any Lisa Duell, Baker Tilly Restructuring and Recovery LLP, Highfield explanation that may be given by the joint liquidators. Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, 023 8064 6437 A member or creditor entitled to attend and vote is entitled to appoint Name, address & contact details of Joint Liquidators a proxy to attend and vote instead of him and such proxy need not Primary Office Holder: Alexander Kinninmonth,( IP Number: 9019), also be a member or creditor. Appointed: 30 September 2013, Baker Tilly Restructuring and In order to be entitled to vote at the meeting, creditors must lodge Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh their proofs of debt (unless previously submitted) and unless they are SO53 3TZ, 023 8064 6408 attending in person, proxies at the offices of Begbies Traynor (Central) Joint Office Holder: Jeremy Woodside, (IP Number: 9515), Appointed: LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP no later 30 September 2013, Baker Tilly Restructuring and Recovery LLP, 3 than 12 noon on the business day before the meeting. Please note Hardman Street, Manchester, M3 3HF, 0161 834 3313 that the joint liquidators and their staff will not accept receipt of 23 September 2015 (2407788) completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint REALWOODKITCHENS2407768 LIMITED Liquidator by telephone on 01392 260800. Alternatively enquiries can (Company Number 05457571) be made to Kerry Austin by e-mail at Kerry.austin@begbies- Registered office: 1st Floor, Consort House, Waterdale, Doncaster, traynor.com or by telephone on 01392 260800. DN1 3HR Ian Edward Walker Joint Liquidator Principal trading address: (Formerly) 11 South Road, Haywards 28 September 2015 (2407803) Heath, West Sussex, RH16 4LE Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986 that the Liquidator has summoned Final 2407800PURAFILTERS LIMITED Meetings of the Members and Creditors of the above-named (Company Number 06464781) Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Registered office: 14 Queensbridge, Northampton, NN4 7BF Consort House, Waterdale, Doncaster, DN1 3HR on 28 October 2015 Principal trading address: Unit 8 Pottery Court, Sellers Wood Drive, at 10.00 am and 10.15 am respectively, for the purpose of having an Bulwell, Nottingham, NG6 8YN account laid before them showing the manner in which the winding up Notice is hereby given that, pursuant to Section 106 OF THE of the Company has been conducted and its property disposed of, INSOLVENCY ACT 1986 the final general meeting of the members of and of receiving any explanation that may be given by the Liquidator, the Company will be held at the offices of Elwell Watchorn & Saxton and also determining the manner in which the books, accounts and LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 20 documents of the Company shall be disposed of. A Member or November 2015 at 10.00 am to be followed at 10.15 am by the final Creditor entitled to attend and vote is entitled to appoint a proxy to meeting of the creditors of the company, to have an account laid attend and vote instead of him and such proxy need not also be a before them showing how the winding-up has been conducted and member or creditor. Proxies and unlodged proofs must be lodged the property of the company disposed of, and to hear any with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, explanations that may be given by the liquidator. A member/creditor Waterdale, Doncaster, DN1 3HR no later than 12 noon on the entitled to attend and vote at the above meetings is entitled to business day before the meetings, in order to be entitled to vote at appoint a proxy, who need not be a member/creditor of the company, the meetings. to attend and vote instead of them. A form of proxy together with Date of Appointment: 12 August 2009 proof of claim (unless previously submitted) must be lodged with me Office Holder details: Ian Michael Rose,(IP No. 9144) of Silke & Co no later than 12.00 noon on 19 November 2015. Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR. Date of Appointment: 27 October 2009

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 25 COMPANIES

Further details regarding this Company can be obtained by contacting REGENERIST2407790 LIMITED Jane Burns, Tel: 01302 342875. (Company Number 07508809) Ian Michael Rose, Liquidator Trading Name: Funding Experts 23 September 2015 (2407768) Registered office: c/o Focus Insolvency, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: 24 Colne Road, Burnley, BB10 1LA 2407812RED-123 PRODUCTION LTD Notice is hereby given, pursuant to Section 106 OF THE (Company Number 04816404) INSOLVENCY ACT 1986 that a Final Meeting of the Members of the Trading Name: Apache (Europe) Limited above Company will be held at Focus Insolvency Group, Skull House Previous Name of Company: Apache (Europe) Limited Lane, Appley Bridge, Wigan, Lancs, WN6 9DW on 26 November 2015 Notice is hereby given, pursuant to Section 106 OF THE at 11.00 am to be followed at 11.15 am by a Final Meeting of the INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors, for the purpose of showing how the winding-up has been Creditors of the above named Company will be held at the offices of conducted and the property of the Company disposed of, and also of Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 determining whether the Joint Liquidators should be granted their 1QL on 03 December 2015 at 10.00 am and 10.15 am respectively, release from office. Proxies to be used at the Meetings must be for the purpose of having an account laid before them showing the lodged with the Joint Liquidators at Focus Insolvency Group, Skull manner in which the winding up of the Company has been conducted House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW no later than and the property disposed of, and of receiving any explanation that 12.00 noon on the preceding business day. may be given by the Liquidator, and to consider the release of the Date of Appointment: 05 February 2015 Liquidator under section 173 of the Insolvency Act 1986. Any Member Office Holder details: Gary Birchall,(IP No. 9725) and Anthony Fisher, or Creditor is entitled to attend and vote at the above Meetings and (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, may appoint a proxy to attend instead of himself. A proxy holder need Appley Bridge, Wigan, Lancs, WN6 9DW. not be a Member or Creditor of the Company. Proxies to be used at For further details contact: Catherine Unsworth on email: the meetings must be lodged at Griffin & King, 26-28 Goodall Street, [email protected] or on tel: 01257 251319. Walsall, West Midlands, WS1 1QL not later than 12 noon on the Gary Birchall, Joint Liquidator business day prior to the day of the meetings. Where a proof of debt 23 September 2015 (2407790) has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 24 November 2014 RENWORTH2407795 INVESTMENTS LIMITED Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & (Company Number 07525819) King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Registered office: 66 Prescot Street, London, E1 8NN For further details contact: Timothy Frank Corfield Email: Principal trading address: Summit House, 170 Finchley Road, [email protected] Tel: 44 (0)1922 722205 London, NE3 6BP Timothy Frank Corfield, Liquidator Notice is hereby given, pursuant to Section 106 OF THE 24 September 2015 (2407812) INSOLVENCY ACT 1986 that Final Meetings of the Members and Creditors of the above named Company will be held at the office of Carter Backer Winter LLP, 66 Prescot Street, London, E1 8NN on 07 REGEN2407792 NORTH EAST LIMITED December 2015 at 10.00 am and 10.30 am respectively. The meetings (Company Number 05915484) are called for the purpose of receiving an account of the Liquidator’s Registered office: 11 Clifton Moor Business Village, James Nicolson acts and dealings and of the conduct of the winding up. A Member or Link, York, YO30 4XG Creditor entitled to attend and vote is entitled to appoint a proxy to David Adam Broadbent (IP Number: 009458) of Begbies Traynor attend and vote in their place. A proxy need not be a Member or (Central) LLP of The Hartlepool Innovation Centre, Venture Court, Creditor. Queens Meadow Business Park, Hartlepool, TS25 5TG was appointed Proxies to be used at the meeting and hitherto unlodged proofs must as Liquidator of the Company on 8 February 2013. be returned to the offices of Carter Backer Winter LLP, 66 Prescot Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Street, London, E1 8NN no later than 12.00 noon on the working day meetings of the members and creditors of the above named immediately before the meetings, in order to be entitled to vote at the Company will be held at The Hartlepool Innovation Centre, Venture meetings. Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on Date of Appointment: 10 September 2013 Wednesday 2 December 2015 at 11:00 am and 11:15 am Office Holder details: Robin Hamilton Davis,(IP No. 8800) and John respectively, for the purpose of having an account of the winding up Anthony Dickinson,(IP No. 9342) both of Carter Backer Winter LLP, 66 laid before them, showing the manner in which the winding up has Prescot Street, London, E1 8NN. been conducted and the property of the Company disposed of, and For further details contact: The Joint Liquidators on tel: 020 7309 of hearing any explanation that may be given by the joint liquidators. 3800. Alternative contact: Toby Cooper on email: A member or creditor entitled to attend and vote is entitled to appoint [email protected] or on tel: 020 7309 3902. a proxy to attend and vote instead of him and such proxy need not Robin Hamilton Davis, Joint Liquidator also be a member or creditor. 23 September 2015 (2407795) In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) ROBCOMARINE2407797 LTD LLP, The Hartlepool Innovation Centre, Venture Court, Queens (Company Number 08206702) Meadow Business Park, Hartlepool, TS25 5TG no later than 12.00 Previous Name of Company: Robco Marine Limited noon on the business day before the meeting. Please note that the Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 joint liquidators and their staff will not accept receipt of completed 1QL proxy forms by email. Submission of proxy forms by email will lead to Principal trading address: 1 New Quay Road, Poole, Dorset, BH15 the proxy being held invalid and the vote not cast. 4AB Any person who requires further information may contact the Notice is hereby given, pursuant to Section 106 OF THE Liquidator by telephone on 01429 528505. Alternatively enquiries can INSOLVENCY ACT 1986 that Final Meetings of the Members and be made to Lauren Tennant by e-mail at lauren.tennant@begbies- Creditors of the above named Company will be held at the offices of traynor.com or by telephone on 01429 528505. Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 D A Broadbent, Liquidator 1QL on 07 December 2015 at 10.00 am and 10.15 am respectively, 23 September 2015 (2407792) for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property 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 or Creditor is entitled to attend and vote at the above Meetings and

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES may appoint a proxy to attend instead of himself. A proxy holder need SCORONA2407791 LIMITED not be a Member or Creditor of the Company. Proxies to be used at (Company Number 08353416) the meetings must be lodged at Griffin & King, 26-28 Goodall Street, Trading Name: D’artista Walsall, West Midlands, WS1 1QL not later than 12 noon on the Registered office: Cooper Young, Hunter House, 109 Snakes Lane business day prior to the day of the meetings. Where a proof of debt West, Woodford Green, Essex, IG8 0DY has not previously been submitted by a creditor, any proxy must be Principal trading address: 324 Ballards Lane, London, N12 0EY accompanied by such a completed proof. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 08 August 2014 INSOLVENCY ACT 1986 that final meetings of the Members and Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Creditors of the above-named Company will be held at the offices of King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Further details contact: Email: [email protected] Tel: 44 Green, Essex, IG8 0DY on 25 November 2015 at 10.00 am and 10.15 (0)1922 722205 am respectively, for the purposes of receiving an account showing the Timothy Frank Corfield, Liquidator manner in which the winding up has been conducted, and the 24 September 2015 (2407797) property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the liquidator. A Member or Creditor entitled to attend and vote at 2407796ROGER HARRIS LIMITED either of the above meetings may appoint a proxy to attend and vote (Company Number 01181502) instead of him. It is not necessary for the proxy holder to be a Trading Name: Roger Harris Wines Member or Creditor. Proxies for use at the meetings must be lodged Registered office: Imperial House, 18-21 Kings Park Road, at the address shown above no later than 12.00 noon on the business Southampton SO15 2AT day before the meeting. Principal trading address: Loke Farm, Weston Longville, Norwich, Date of Appointment: 10 March 2015 NR9 5LG Office Holder details: Zafar Iqbal,(IP No. 6578) of Cooper Young, Notice is hereby given that the Joint Liquidators have summoned final Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 meetings of the Company’s members and creditors under Section 0DY. 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid For further details contact: Paula Bates, Email: [email protected] Tel: before them an account of the Joint Liquidators’ acts and dealings 020 8498 0163 and of the conduct of the winding-up, hearing any explanations that Zafar Iqbal, Liquidator may be given by the Joint Liquidators, and passing a resolution 23 September 2015 (2407791) granting the release of the Joint Liquidators. The meetings will be held at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT on 26 November 2015 at 11.00 am 2407793SO GAS (SOUTH) LIMITED (members) and 11.30 am (creditors). In order to be entitled to vote at (Company Number 07851910) the meetings, members and creditors must lodge their proxies with Registered office: C/O Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18 - Lane, Southampton, SO14 3EX 21 Kings Park Road, Southampton, SO15 2AT by no later than 12.00 Principal trading address: 50 Willis Way, Poole, Dorset, BH15 3SY noon on the business day prior to the day of the meeting (together, if Notice is hereby given, pursuant to Section 106 of the INSOLVENCY applicable, with a completed proof of debt form if this has not ACT 1986, that a final meeting of the members of the above named previously been submitted). company will be held at Quantuma LLP, Floor 14 Dukes Keep, 1 Date of Appointment: 09 November 2011 Marsh Lane, Southampton, SO14 3EX on 27 November 2015 at 10.30 Office Holder details: David John Blenkarn,(IP No. 6676) and Gregory am to be followed at 11.00 am by a final meeting of creditors for the Andrew Palfrey,(IP No. 9060) both of Smith & Williamson LLP, Imperial purpose of:- House, 18-21 Kings Park Road, Southampton SO15 2AT. - receiving an account of how the winding-up has been conducted For further details contact: Garry Lee, email: and the company’s property disposed of; [email protected] Alternative contact: Sam Tovey - hearing any explanations that may be given by the Joint Liquidators; David John Blenkarn, Joint Liquidator - determining the release of the Joint Liquidators 23 September 2015 (2407796) Proxies to be used should be lodged at Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX by no later than midday on the day immediately before the meetings. SALES2407794 MEDIA SOLUTIONS LIMITED Alternative contact: Hannah Brookes on 02380 336464 or (Company Number 06246884) [email protected] Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Carl Jackson and Andrew Watling (15910 & 8860), Joint Principal trading address: Oakwood Barn, Stoney Lane, Goosnargh, Liquidators.Appointed 23 December 2014. Preston PR3 2WH 23 September 2015 (2407793) Notice is hereby given, pursuant to Section 106 OF THE INSOLVENCY ACT 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay SOLAR2407789 ENLES LIMITED James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 26 (Company Number 07357358) November 2015 at 11.00 am and 11.30 am respectively, for the Registered office: Suite 7 Doncaster BIC, Ten Pound Walk, Doncaster purpose of having an account laid before them showing the manner in DN4 5HX which the winding-up of the Company has been conducted and the Principal trading address: 4 Town Street, Lound, Retford DN22 8RS property disposed of, and of receiving any explanation that may be Notice is hereby given, pursuant to Section 106 of the Insolvency Act given by the Liquidator. Any member or creditor entitled to attend and 1986, that a final meeting of the members of the above named vote is entitled to appoint a proxy to attend and vote instead of him or company will be held at Doncaster Business Innovation Centre, Ten her, and such proxy need not also be a member or creditor. The proxy Pound Walk, Doncaster DN4 5HX on 19 November 2015 at 11.00 am, form must be returned to the above address by no later than 12.00 to be followed at 11.15 am by a final meeting of creditors for the noon on the business day before the meeting. purpose of showing how the winding up has been conducted and the Date of Appointment: 27 September 2011 property of the company disposed of, and of hearing an explanation Office Holder details: Alisdair James Findlay,(IP No. 8744) of Findlay that may be given by the Liquidator, and also of determining the James, Saxon House, Saxon Way, Cheltenham GL52 6QX. manner in which the books, accounts and documents of the company Any person who requires further information may contact Caroline and of the Liquidator shall be disposed of. Findlay by email at [email protected] or by telephone on 01242 576555. A J Findlay, Liquidator 24 September 2015 (2407794)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 27 COMPANIES

Proxies and proof of debt forms must be lodged with the Liquidator at 2407785TEKWINI SYSTEMS LIMITED Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster (Company Number 04466914) DN4 5HX no later than 12 noon on the business day preceding the Registered office: 26/28 Goodall Street, Walsall, West Midlands, WS1 meeting to entitle you to vote at the meeting (unless you are an 1QL individual attending the meeting in person). A person entitled to Principal trading address: Eardiston House Barn, Eardiston,West attend and vote at either of the above meetings may appoint a proxy Felton, Oswestry, SY11 4HA to attend and vote instead of him. A proxy need not be a member or Notice is hereby given, pursuant to Section 106 OF THE creditor of the Company. INSOLVENCY ACT 1986 that Final Meetings of the Members and Any person who requires further information regarding the above may Creditors of the above named Company will be held at the offices of contact the Liquidator by telephone on 01302 554925. Alternatively, Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 enquiries can be made to Karis Hodgkinson by telephone on 01302 1QL on 02 December 2015 at 10.00 am and 10.15 am respectively, 554925 or by e-mail to [email protected] for the purpose of having an account laid before them showing the Claire Louise Foster, Liquidator manner in which the winding up of the Company has been conducted 23 September 2015 (2407789) 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 2407786TEESSIDE FIREPLACES LIMITED or Creditor is entitled to attend and vote at the above Meetings and (Company Number 04553122) may appoint a proxy to attend instead of himself. A proxy holder need Registered office: 11 Clifton Moor Business Village, James Nicolson not be a Member or Creditor of the Company. Proxies to be used at Link, York, YO30 4XG the meetings must be lodged at Griffin & King, 26-28 Goodall Street, David Adam Broadbent (IP Number: 009458) of Begbies Traynor Walsall, West Midlands, WS1 1QL not later than 12 noon on the (Central) LLP of The Hartlepool Innovation Centre, Venture Court, business day prior to the day of the meetings. Where a proof of debt Queens Meadow Business Park, Hartlepool, TS25 5TG was appointed has not previously been submitted by a creditor, any proxy must be as Liquidator of the Company on 23 October 2012. accompanied by such a completed proof. Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Date of Appointment: 31 March 2014 meetings of the members and creditors of the above named Office Holder details: Timothy Frank Corfield,(IP No. 8202) of Griffin & Company will be held at The Hartlepool Innovation Centre, Venture King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL. Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on For further details contact: email: [email protected] Tel: Thursday 3 December 2015 at 11:00 am and 11:15 am respectively, 44 (0)1922 722205 for the purpose of having an account of the winding up laid before Timothy Frank Corfield, Liquidator them, showing the manner in which the winding up has been 24 September 2015 (2407785) conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint TESPAR2407823 DSP LTD a proxy to attend and vote instead of him and such proxy need not (Company Number 05290912) also be a member or creditor. Registered office: c/o Bailams & Co, Ty Antur, Navigation Park, In order to be entitled to vote at the meeting, creditors must lodge Abercynon, CF45 4SN their proofs of debt (unless previously submitted) and unless they are Principal trading address: 12 Maes Glas, Bettws, Bridgend CF35 6ER attending in person, proxies at the offices of Begbies Traynor (Central) Notice is hereby given that the Liquidator has summoned final LLP, The Hartlepool Innovation Centre, Venture Court, Queens meetings of the Company’s members and creditors under Section Meadow Business Park, Hartlepool, TS25 5TG no later than 12.00 106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid noon on the business day before the meeting. Please note that the before them an account of the Liquidator’s acts and dealings and of joint liquidators and their staff will not accept receipt of completed the conduct of the winding up, hearing any explanations that may be proxy forms by email. Submission of proxy forms by email will lead to given by the Liquidator, and passing a resolution granting the release the proxy being held invalid and the vote not cast. of the Liquidator. The meetings will be held at Ty Antur, Navigation Any person who requires further information may contact the Park, Abercynon, CF45 4SN on 22 December 2015 at 10.30 am Liquidator by telephone on 01429 528505. Alternatively enquiries can (members) and 10.45 am (creditors). In order to be entitled to vote at be made to Lauren Tennant by e-mail at lauren.tennant@begbies- the meetings, members and creditors must lodge their proxies with traynor.com or by telephone on 01429 528505. the Liquidator at Ty Antur, Navigation Park, Abercynon, CF45 4SN by D A Broadbent, Liquidator no later than 12.00 noon on the business day prior to the day of the 24 September 2015 (2407786) meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 August 2014 2407787TEFIMA LIMITED Office Holder details: Michelle Williams,(IP No. 9388) of Bailams & Co, (Company Number 05315946) Ty Antur, Navigation Park, Abercynon, CF45 4SN. Registered office: 5 & 6 Waterside Court, Albany Street, Newport, For further details contact: Michelle Williams. Alternative contact: South Wales, NP20 5NT Anna Wilding Tel: 01443 749 768. Principal trading address: 12-50 Kingsgate Road, Kingston, KT2 5AA Michelle Williams, Liquidator NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the 24 September 2015 (2407823) INSOLVENCY ACT 1986, that the final meetings of members and creditors of the above named company will be held on 30 November 2015 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport THE2407771 HAYWARD STUDIO FAREHAM LIMITED South Wales, NP20 5NT, at 1.45 pm and 2.00 pm respectively for the (Company Number 06761658) purposes of Registered office: CVR Global LLP, 20 Brunswick Place, 1. Having laid before them an account showing how the winding-up Southampton SO15 2AQ has been conducted and the company’s property disposed of; and Principal trading address: 181 West Street, Fareham PO16 0EF 2. Hearing any explanations that may be given by the Liquidators. Notice is hereby given, pursuant to Section 106 OF THE A Member or Creditor entitled to attend and vote at either of the INSOLVENCY ACT 1986 (AS AMENDED), that a final general meeting above meetings may appoint a proxy to attend and vote instead of of the members of the above named Company will be held at CVR him/her. A proxy need not be a Member or Creditor of the company. Global LLP, 20 Brunswick Place, Southampton SO15 2AQ on 02 Proxies for use at either of the meetings together with unlodged December 2015 at 11.00 am to be followed at 11.15 am by a final proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, meeting of creditors for the purpose of receiving an account showing Albany Street, Newport South Wales, NP20 5NT no later than 12.00 the manner in which the winding-up has been conducted and the noon29 November 2015 property of the Company disposed of, and of hearing any explanation Leigh Holmes, (IP Number: 9390), and Susan Purnell, (IP Number: that may be given by the Liquidators. A member or creditor entitled to 9386) - Joint Liquidators, Appointed: 3 June 2014 21 September 2015 (2407787)

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES vote at the above meetings may appoint a proxy to attend and vote NOTICE IS HEREBY GIVEN that a final meeting of the members of instead of him. A proxy need not be a member or creditor of the Truebell Limited will be held at 12.30 pm on 30 November 2015, to be Company. Proxies to be used at the meetings must be lodged with followed at 12.45 pm on the same day by a meeting of the creditors the Liquidator at CVR Global LLP, 20 Brunswick Place, Southampton, of the company. The meetings will be held at 6th Floor, Albemarle SO15 2AQ, no later than 12.00 noon on the preceding business day. House, 1 Albemarle Street, London, W1S 4HA Date of Appointment: 05 February 2013 The meetings are called pursuant to Section 106 of the Insolvency Act Office Holder details: Terry Evans,(IP No. 6416) and Richard Toone,(IP 1986 for the purpose of receiving an account from the Liquidator No. 9146) both of CVR Global LLP, 20 Brunswick Place, explaining the manner in which the winding-up of the company has Southampton, SO15 2AQ. been conducted and to receive any explanation that they may For further details contact: Rebecca Lockwood, E-mail: consider necessary. A member or creditor entitled to attend and vote [email protected], Tel: 023 8033 5888. is entitled to appoint a proxy to attend and vote instead of him. A T C Evans, Joint Liquidator proxy need not be a member or creditor. 24 September 2015 (2407771) The following resolutions will be considered at the creditors’ meeting: 1. THAT the Liquidator’s final report and receipts and payments account be approved. 2407777TIN CONCEPTS UK LIMITED Proxies to be used at the meetings must be returned to the offices of (Company Number 08019360) Re10 (London) Limited, Albemarle House, 1 Albemarle Street, Registered office: Bulman House, Regent Centre, Gosforth, London, W1S 4HA no later than 12 noon on the working day Newcastle upon Tyne NE3 3LS immediately before the meetings. Principal trading address: Suite 106, 4 Clarke Street, Crows Nest, Nimish Patel (IP number 8679) of Albemarle House, 1 Albemarle NSW 2065, Australia Street, London, W1S 4HA was appointed Liquidator of the Company We hereby give notice that Final Meetings of Members and Creditors on 5 March 2015. will be held pursuant to Section 106 OF THE INSOLVENCY ACT 1986 Further information about this case is available from Khushbu Trivedi at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle on 020 7355 6161 or email at [email protected]. upon Tyne NE3 3LS on 02 December 2015 at 10.45 am and 11.00 am Nimish Patel Liquidator respectively for the purpose of laying before the meeting an account 25 September 2015 (2407816) showing how the winding up has been conducted; the Company’s property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators UNIVERSAL2407826 WINES LTD should have their release. A member or creditor entitled to attend and (Company Number 04988305) vote is entitled to appoint a proxy to attend and vote instead of him Registered office: Griffins, Tavistock House South, Tavistock Square, and such proxy need not also be a member or creditor. Proofs and London, WC1H 9LG Proxies must be lodged with us by 12.00 noon on the business day Principal trading address: 17 Charter Street, Leicester, LE1 3UD before the meetings at Bulman House, Regent Centre, Gosforth, Notice is hereby given that the Liquidator has summoned final Newcastle upon Tyne, NE3 3LS. Unless there are exceptional meetings of the Company’s members and creditors under Section circumstances, creditors will not be entitled to vote unless their proofs 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid have been lodged and admitted for voting purposes. before them an account of the Liquidator’s acts and dealings and of Date of Appointment: 13 April 2015 the conduct of the winding-up, hearing any explanations that may be Office Holder details: Matthew James Higgins,(IP No. 13570) and given by the Liquidator, and passing a resolution granting the release Gordon Smythe Goldie,(IP No. 5799) both of Tait Walker LLP, Bulman of the Liquidator. The meetings will be held at the offices of Griffins, House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Tavistock House South, Tavistock Square, London, WC1H 9LG on 30 The Joint Liquidators can be contacted by Email: November 2015 at 10.15 am (members) and 10.30 am (creditors). In [email protected] or Tel: 0191 285 0321. order to be entitled to vote at the meetings, creditors must lodge their Matthew James Higgins and Gordon Smythe Goldie, Joint Liquidators proxies with the Liquidator at Griffins, Tavistock House South, 23 September 2015 (2407777) Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been TRENCH2407784 LOCK GARAGE LIMITED submitted). (Company Number 05902906) Date of Appointment: 13 December 2010 Registered office: c/o Grant Thornton UK LLP, 30 Finsbury Square, Office Holder details: Stephen Hunt,(IP No. 9183) of Griffins, Tavistock London, EC2P 2YU House South, Tavistock Square, London WC1H 9LG. Principal trading address: Trench Lock, Trench, Telford, TF1 6SZ For further details contact: Ravinder Kaur, Email: A meeting of the Company and meeting of the creditors under [email protected] Tel: 0207 554 9600 Section 106 OF THE INSOLVENCY ACT 1986 will take place at Grant Stephen Hunt, Liquidator Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, 23 September 2015 (2407826) M3 3EB on 29 October 2015 at 10.30 am and 11.00 am respectively, for the purpose of receiving the Liquidators’ account of the winding up and of hearing any explanation that may be given by the 2407966WOOLER MANAGEMENT LIMITED liquidators. To be entitled to vote at the meeting, a creditor must (Company Number 01040104) lodge with the Liquidator at his postal address, not later than 12.00 Previous Name of Company: Woolder-Hodec Limited noon on the business day before the date fixed for the meting, a proof Registered office: c/o Clarke Bell Limited, Parsonage Chambers, 3 of debt (if not previously lodged in the proceedings) and (if the The Parsonage, Manchester M3 2HW creditor is not attending in person) a proxy. Principal trading address: 12 Croye Close, Andover, Hants, SP10 3AF Office Holder details: Kevin John Hellard,(IP No. 8833) of Grant Notice is hereby given, pursuant to Section 94 OF THE INSOLVENCY Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. ACT 1986 that a final meeting of the members will be held at Clarke For further details contact: Kevin J Hellard on tel: 0161 953 6431. Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 Alternative contact: Zoe Culbert 2HW on 09 November 2015 at 10.00 am for the purpose of having an Kevin J Hellard, Liquidator account laid before them, and to receive the report of the Liquidator 25 September 2015 (2407784) showing how the winding up of the Company has been conducted and its property disposed of, and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at TRUEBELL2407816 LIMITED the above meeting is entitled to appoint a proxy to attend and vote (Company Number 01291834) instead of him and such proxy need not also be a member. Registered office: Albemarle House, 1 Albemarle Street, London W1S Proxies to be used at the meeting must be lodged with the 4HA Liquidators at Clarke Bell Limited, Parsonage Chambers, 3 The Principal trading address: Truebell House, 5b Lombard Road, Parsonage, Manchester M3 2HW, no later than 12.00 noon on the Wimbledon, Merton, London SW19 3TZ business day preceding the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 29 COMPANIES

Date of Appointment: 03 June 2015 MEETINGS OF CREDITORS Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2407731AFRC LIMITED 2HW. Creditors’ Voluntary Liquidation For further details contact: Millie Baker, Email: (Company Number 01842840) [email protected] Tel: + 44 (0161) 907 4044 Previous Name of Company: AFRC Limited John Paul Bell, Liquidator Registered office: 4-6 Canfield Place, London, NW6 3BT 24 September 2015 (2407966) Principal trading address: 4-6 Canfield Place, London, NW6 3BT Notice is hereby given, pursuant to Section 98 of the INSOLVENCY ACT 1986, that a meeting of the creditors of the Company will be held 2407782WORLDLINK GLOBAL LIMITED at Harrisons Business Recovery & Insolvency ( London ) Limited, 4th (Company Number 04736123) Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, on 7 October 2015 Registered office: Sky View, Argosy Road, Castle Donington, Derby, at 10:15 am for the purposes mentioned in Sections 99, 100 and 101 DE74 2SA of the said Act. A list of the names and addresses of the Company’s Principal trading address: Thames House, Portsmouth Road, Esher, creditors will be available for inspection free of charge at the offices of Surrey, KT10 9AD Harrisons Business Recovery & Insolvency ( London ) Limited, 4th Notice is hereby given, pursuant to Section 106 OF THE Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, on 5 October 2015 INSOLVENCY ACT 1986 that General Meetings of the members and and 6 October 2015 between the hours of 10:00 am and 4:00 pm. creditors of the company will be held at the offices of PKF Cooper Alternative person to contact with enquiries about the case: Robert Parry Group Limited, Sky View, Argosy Road, Castle Donington, Forster, 0207 317 9160, [email protected] Derby, DE74 2SA on 24 November 2015 at 10.30 am and 10.45am BY ORDER OF THE BOARD respectively, for the purpose of having an account laid before them Mr Paul Godfrey and to receive the report of the Joint Liquidator showing how the 24 September 2015 (2407731) winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Joint Liquidator. Any member or creditor entitled to attend and vote is ATLANTIC2407696 SPRAY WALES LIMITED entitled to appoint a proxy to attend and vote instead of him. Proxies (Company Number 06641332) to be used at the meeting should be lodged with the Joint Liquidator Registered office: Priority Enterprise Park, Cardiff Road, Barry CF63 no later than 12 noon on the day before the meeting together with a 2BG proof of debt if not already provided. Principal trading address: Priority Enterprise Park, Cardiff Road, Barry Date of Appointment: 25 September 2012 CF63 2BG Office Holder details: Tyrone Shaun Courtman,(IP No. 7237) of PKF Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Cooper Parry Group Limited, Sky View, Argosy Road, Castle meeting of the creditors of the above named company will be held at Donington, Derby, DE74 2SA and Nicholas John Edwards,(IP No. 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 7 9005) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, October 2015 at 11.30 am. The purpose of the meeting, pursuant to Castle Donington, Derby, DE74 2SA. Sections 99 to 101 of the Act is to consider the statement of affairs of For further details contact: Samantha Wetwood Email: the Company to be laid before the meeting, to appoint a liquidator [email protected] Tel: 01332 411163 and, if the creditors think fit, to appoint a liquidation committee. Tyrone Shaun Courtman, Joint Liquidator In order to be entitled to vote at the meeting, creditors must lodge 24 September 2015 (2407782) their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW not later than 12 noon on 6 October 2015. WORLDLINK2407780 INFORMATION TECHNOLOGY SYSTEMS LIMITED Please note that submission of proxy forms by email is not acceptable (Company Number 03626775) and will lead to the proxy being held invalid and the vote not cast. Registered office: Sky View, Argosy Road, Castle Donington, Derby, A list of the names and addresses of the Company’s creditors may be DE74 2SA inspected, free of charge, at Begbies Traynor (Central) LLP at the Principal trading address: Thames House, Portsmouth Road, Esher, above address between 10.00am and 4.00pm on the two business Surrey, KT10 9AD days preceding the date of the meeting stated above. Notice is hereby given, pursuant to Section 106 OF THE Any person who requires further information may contact Steve Wade INSOLVENCY ACT 1986 that General Meetings of the members and of Begbies Traynor (Central) LLP by email at cardiff@begbies- creditors of the company will be held at the offices of PKF Cooper traynor.com or by telephone on 029 2089 4270. Parry Group Limited, Sky View, Argosy Road, Castle Donington, 22 September 2015 Derby, DE74 2SA on 24 November 2015 at 10.00 am and 10.30am J W T Smith, Director (2407696) respectively, for the purpose of having an account laid before them and to receive the report of the Joint Liquidator showing how the winding-up of the company has been conducted and its property BASE-BS2407775 LIMITED disposed of and of hearing any explanation that may be given by the (Company Number 08454153) Joint Liquidator. Any member or creditor entitled to attend and vote is Registered office: 6-8 Manvers Road, Swallowsnest, Sheffield, S26 entitled to appoint a proxy to attend and vote instead of him. Proxies 4UD to be used at the meeting should be lodged with the Joint Liquidator Principal trading address: 6-8 Manvers Road, Swallowsnest, no later than 12 noon on the day before the meeting together with a Sheffield, S26 4UD proof of debt if not already provided. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Date of Appointment: 25 September 2012 ACT 1986 that a meeting of the creditors of the above named Office Holder details: Tyrone Shaun Courtman,(IP No. 7237) of PKF Company will be held at Jury’s Inn Derby Hotel, King Street, Derby, Cooper Parry Group Limited, Sky View, Argosy Road, Castle DE1 3DB on 07 October 2015 at 11.30 am for the purposes Donington, Derby, DE74 2SA and Nicholas John Edwards,(IP No. mentioned in Sections 99 to 101 of the said Act. Proxies to be used at 9005) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, the Meeting must be lodged no later than 12 noon, on 6 October 2015 Castle Donington, Derby, DE74 2SA. at Cirrus Professional Services, The Derwent Business Centre, Clarke For further details contact: Samantha Wetwood on email: Street, Derby, DE1 2BU, Notice is also given, pursuant to section [email protected] or on tel: 01332 411163. 98(2) of the Insolvency Act 1986 that, on the two business days Tyrone Shaun Courtman, Joint Liquidator preceding the above meeting, a list of the names and addresses of 23 September 2015 (2407780) the above named company’s creditors will be available for inspection, free of charge, at Cirrus Professional Services, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU. For further details contact: Simon Gwinnutt, Email: [email protected] Tel: 01332 333290 / 365967 Malcolm Sargeant, Director

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

22 September 2015 (2407775) attend the meeting in person and vote. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the 2407693BENJAMIN RYAN HAIR & BEAUTY LIMITED chairman of the meeting, who will be the Director of the Company, to (Company Number 07799524) vote on your behalf. Proxies can be submitted in advance or at the Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Creditors’ meeting. A list of names and addresses of the Company’s Midlands WS1 2NE creditors will be available for inspection free of charge at Apex 3, 95 Principal trading address: Maddox House, 117 Edmund Street, Haymarket Terrace, Edinburgh EH12 5HD, between 10.00 am and Birmingham, B3 2HJ 4.00 pm on the two business days prior to the meeting. The Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY resolutions at the creditors’ meting may include a resolution ACT 1986 that a meeting of the creditors of the above named specifying the terms on which the Joint Liquidators are to be paid. company will be held at ECC Limited, 111 Hagley Road, Edgbaston, The meeting may receive information about, or be asked to approve, Birmingham, B15 8LB on 14 October 2015 at 11.30 am precisely for the costs of preparing the statement of affairs and convening the the purposes mentioned in Sections 99, 100 and 101 of the said Act, meeting. A resolution is passed when the majority in value of those i.e, the nomination of a Liquidator; the appointment of a Liquidation voting, in person or by proxy, have voted in favour of it. Committee and consideration of the Directors’ Statement of Affairs. Further details contact: Mei France, Tel: 0121 710 1691 Creditors should note that the resolutions to be taken at the meeting Frank Smart, Director may include a resolution specifying the terms upon which the 25 September 2015 (2408155) Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Director’s Statement of Affairs 2407695COMTEL COMMUNICATION SUPPLIES LIMITED and convening the meeting. Creditors wishing to vote at the Meeting (Company Number 04713449) (unless they are individual Creditors attending in person), must lodge Registered office: 20 Central Avenue, St Andrews Business Park, their proxy, together with a full statement of account at the registered Norwich, NR7 0HR office of Carmella House, 3 & 4 Grove Terrace, Walsall, West Principal trading address: School Road, Great Yarmouth, Norfolk, Midlands WS1 2NE, not later than 12.00 noon on 13 October 2015. NR30 1LA For the purposes of voting, a secured Creditor is required (unless he Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY surrenders his security) to lodge at Carmella House, 3 & 4 Grove ACT 1986 that a meeting of the creditors of the above named Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a Company will be held at Townshend House, Crown Road, Norwich statement giving particulars of his security, the date when it was given NR1 3DT on 09 October 2015 at 10.30 am for the purposes provided and the value at which it is assessed. Pursuant to Section 98(2) (a) of for in Sections 99 to 101 of the said Act. Resolutions to be considered the Act such information concerning the company’s affairs as may at the meeting may include a resolution specifying the terms on which reasonably be required will be furnished free of charge by Mrs Eileen the liquidator is to be remunerated. The meeting may receive T F Sale FIPA (IP No. 8738), of Sale Smith & Co Limited, Carmella information about, or be called upon to approve the costs of House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, during preparing the statement of affairs and convening the meeting. A the period before the day on which the meeting is to be held. creditors’ guide to liquidators fees in a liquidation and this firms Further details contact: The Liquidator, Email: charging and disbursements policy can be found on our website [email protected], Tel: 01922 624777. www.mw-w.com by clicking on creditor information and then fees and B M Matthews, Director costs or a copy can be requested from this office. Creditors wishing 23 September 2015 (2407693) to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT. The CLARUS2407728 DATA LIMITED proxy form must be lodged not later than 12.00 noon on 8 October (Company Number 04977070) 2015 and the proof of debt can be lodged at any time up to the Registered office: Mazars House, Gelderd Road, Gildersome, Leeds, commencement of the meeting. LS27 7JN Notice is further given that Andrew McTear (IP 007242), of McTear Principal trading address: 1 Anglers Business Centre, Nottingham Williams & Wood, Townshend House, Crown Road, Norwich NR1 Road, Spondon, Derby, Derbyshire, SE21 7NF 3DT, will make available a list of the names and addresses of the Notice is hereby given, pursuant to Rule 4.54 OF THE INSOLVENCY company’s creditors which may be inspected, free of charge, at the RULES 1986that a meeting of the creditors of the above named offices of McTear Williams & Wood, Townshend House, Crown Road, Company will be held at Mazars House, Gelderd Road, Gildersome, Norwich NR1 3DT, between 10.00 am and 4.00 pm on the two Leeds LS27 7JN on 23 October 2015 at 11.00 am for the purposes of business days preceding the date of the meeting. fixing the Liquidators’ remuneration. A list of the names and Enquiries should be sent to McTear Williams & Wood, Townshend addresses of the Company’s creditors will be made available for House, Crown Road, Norwich NR1 3DT, Email: victoriataylor@mw- inspection free of charge at the offices of Mazars LLP, Mazars House, w.com, Tel: 01603 877540, Fax: 01603 877549. Gelderd Road, Gildersome, Leeds LS27 7JN, on the two business Walter Rich, Director days immediately prior to the meeting, between the hours of 10.00 am 18 September 2015 (2407695) and 4.00 pm. Office Holder details: Robert David Adamson and Tim Alan Askham (IP Nos 009380 and 007905) both of Mazars LLP, Mazars House, 2407732DBS HOMES LIMITED Gelderd Road, Gildersome, Leeds LS27 7JN. (Company Number 04683478) For further details contact: The Joint Liquidators, Tel: 0113 387 8896. Registered office: Oak House, London Road, Sevenoaks, Kent, TN13 Alternative contact: Claire Robinson 1AF Robert Adamson, Joint Liquidator Principal trading address: Oak House, London Road, Sevenoaks, 24 September 2015 (2407728) Kent, TN13 1AF NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above COMMSWORTH2408155 CONSULTANCY LIMITED named Company will be held at Best Western, Donnington Manor Company Number: SC401482 Hotel, London Road, Dunton Green, Sevenoaks, TN13 2TD on 5 Registered office: 10 Lundies Court, Auchterarder PH3 1BF October 2015 at 2:30 pm for the purposes mentioned in Section 99 to Principal trading address: 10 Lundies Court, Auchterarder PH3 1BF 101 of the said Act Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection free of charge at the offices of Bretts Business Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh Recovery Limited, 141 Parrock Street, Gravesend, Kent, DA12 1EY EH12 5HD, on 08 October 2015, at 2.30 pm for the purposes of between 10.00 am and 4.00 pm on the two business days preceding receiving the Director’s Statement of Affairs, appointing Joint the date of the creditors meeting. Liquidators and electing a Liquidation Committee. Creditors can

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 31 COMPANIES

Any creditor entitled to attend and vote at this meeting is entitled to L&S2407730 CATERING SOUTH LTD do so either in person or by proxy. Creditors wishing to vote at the (Company Number 08688614) meeting must (unless they are individual creditors attending in person) Trading Name: Mumms Cafe lodge their proxy at the offices of Bretts Business Recovery Limited, Registered office: Mumms Cafe 2a Festing Buildings Highland Road 141 Parrock Street, Gravesend, Kent, DA12 1EY no later than 12.00 Southsea Hampshire PO4 9BZ noon on the business day before the meeting. Principal trading address: Mumms Cafe 2a Festing Buildings Highland Unless there are exceptional circumstances, a creditor will not be Road Southsea Hampshire PO4 9BZ entitled to vote unless his written statement of claim, (‘proof’), which NOTICE IS HEREBY GIVEN pursuant to Section 98 of the clearly sets out the name and address of the creditor and the amount INSOLVENCY ACT 1986, that a meeting of the creditors of the above claimed, has been lodged and admitted for voting purposes. Whilst named company will be held at 12.30 pm on 6 October 2015 at such proofs may be lodged at any time before voting commences, Ground Floor Building 1000, Lakeside North Harbour, Western Road, creditors intending to vote at the meeting are requested to send them Portsmouth, PO6 3EZ for the purposes mentioned in Sections 99, 100 with their proxies. and 101 of the said Act. Unless they surrender their security, secured creditors must give During the period before the day on which the meeting is to be held, particulars of their security, the date when it was given and the Kevin Lucas (IP Number 9485) will furnish creditors free of charge with estimated value at which it is assessed if they wish to vote at the such information concerning the company’s affairs as they may meeting. reasonably require. He may be contacted at 32 Stamford Street, The resolutions to be taken at the creditors’ meeting may include a Altrincham, Cheshire WA14 1EY or on 0161 929 8666. resolution specifying the terms on which the Liquidator is to be Dated 9 September 2015 remunerated, and the meeting may receive information about, or be By Order of the Board called upon to approve, the costs of preparing the statement of affairs T R HibberdDirector and convening the meeting. 23 September 2015 (2407730) Names of Insolvency Practitioner: Isobel Susan Brett, IP Numbers: 9643, Address of Insolvency Practitioner: 141 Parrock Street, Gravesend, Kent, DA12 1EY, Alternative Contact: Leigh Waters, Email LEWLA2407776 EVENTS LIMITED Address: [email protected], Telephone: 01474 532862 (Company Number 08125869) D Minns, Director Trading name or style: The Shoulder of Mutton Public House 21 September 2015 (2407732) Registered office: 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF Principal trading address: The Shoulder of Mutton, Hazeley Heath, 2407733DUSTBIN TRADING COMPANY LIMITED Hook, Hampshire RG27 8NB (Company Number 08623758) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: 30 Chipingfield, Harlow, Essex, CM17 0DJ ACT 1986 that a meeting of the creditors of the above-named Principal trading address: 30 Chipingfield, Harlow, Essex, CM17 0DJ Company will be held at the offices of Rendell Thompson, 10b Fleet Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire ACT 1986 that a meeting of the creditors of the above-named GU52 8BF, on 14 October 2015 at 10.30 am for the purposes Company will be held at Langley House, Park Road, East Finchley, mentioned in Sections 99, 100 and 101 of the said Act. Robert James London N2 8EY on 14 October 2015 at 11.30 am for the purposes Thompson of Rendell Thompson, 10b Fleet Business Park, Sandy mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Lane, Church Crookham, Fleet, Hampshire GU52 8BF, is qualified to AABRS Limited, Langley House, Park Road, East Finchley, London act as an insolvency practitioner in relation to the above and will N2 8EY, is qualified to act as an Insolvency practitioner in relation to furnish creditors, free of charge, with such information concerning the the above and will furnish creditors, free of charge, with such company’s affairs as is reasonably required. information concerning the company’s affairs as is reasonably Place at which a list of Creditors will be available for inspection: At the required. offices of Rendell Thompson, 10b Fleet Business Park, Sandy Lane, For further details contact: Alan Simon Tel: 020 8444 2000. Church Crookham, Fleet, Hampshire GU52 8BF Schalk Willem Dippenaar, Director Proposed Liquidator and IP number: Robert James Thompson, 8306. 23 September 2015 (2407733) Telephone number: 01252 816636, Email: [email protected] Alternative person to contact with enquiries about the case: Ben Laycock FUSION2407729 CONSTRUCTIONS LIMITED Rezart Arapi, Director (Company Number 06500836) 16 September 2015 (2407776) Registered office: International House, 124 Cromwell Road, London SW7 4ET Principal trading address: International House, 124 Cromwell Road, MAGNUS2407721 WOOD LIMITED London SW7 4ET (Company Number 07601369) Notice is hereby given, pursuant to Section 98 of the INSOLVENCY Registered office: 7-9 The Avenue, Eastbourne, East Sussex, BN21 ACT 1986 that a meeting of the creditors of the Company will be held 3YA at WE Accountants, Office 9, Boundary House, Boston Road, London Principal trading address: 5 Radnor Road, Weybridge, Surrey, KT13 W7 2QE on 8 October 2015 at 11.45 am for the purposes mentioned 8JU in Sections 99, 100 and 101 of the said Act. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY A list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the above named available for inspection free of charge at the offices of Berry & Cooper Company will be held at the offices of KSA Group Ltd, 99 Limited, First Floor Lloyds House, 18 Lloyd Street, Manchester M2 Bishopsgate, London EC2M 3XD on 12 October 2015 at 11.15 am for 5WA on 25 September 2015 and 28 September 2015 between the the purposes mentioned in Section 99 to 101 of the said Act. It is hours of 10.00 am and 4.00 pm. likely that a resolution will be taken at the meeting to agree the basis Further information about this case is available from Amanda Slaney on which the liquidator’s remuneration is to be calculated. A at the offices of Berry & Cooper Limited on 0844 310 1111. resolution will also be taken to agree the amount to be paid in respect 28 September 2015 of the costs of summoning of members and creditors and assisting Michal Oredowicz, Director (2407729) the director in the preparation of a statement of the company’s affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, a statement giving particulars of his security, the date when

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES it was given and the value at which it is assessed. Notice is further Proposed Liquidator and IP number: Robert James Thompson, 8306. given that in the period before the day on which the meeting of Tel: 01252 816636, Email: [email protected] creditors is to be held E Walls (IP No. 9113) and W Harrison (IP No. Alternative person to contact with enquiries about the case: William 9703) of KSA Group Limited, Insolvency Practitioners, C12 Marquis Buxton Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish Richard Oliver, Director creditors free of charge with such information concerning the 16 September 2015 (2407725) company’s affairs as they may reasonably require. Alternative contact: E Walls, Email: [email protected] Tel: 0191 482 3343. PRIMEDOR2407722 LIMITED Magnus Wood, Director (Company Number 07649254) 24 September 2015 (2407721) Registered office: 78 Dickenson Road, Manchester M14 5HF Principal trading address: Unit 2 Linnet Close, Longsight Industrial Estate, Manchester M12 4EY 2407814MDH REPAIR CENTRE LIMITED Notice is hereby given, pursuant to Section 98 of the INSOLVENCY (Company Number 07206510) ACT 1986 that a meeting of the creditors of the Company will be held Registered office: c/o HJS Chartered Accountants, 12-14 Carlton at CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 9 October Place, Southampton, Hampshire, SO15 2EA 2015 at 3.45 pm for the purposes mentioned in Sections 99, 100 and Principal trading address: Common Road, Eastleigh, Hampshire, 101 of the said Act. A list of the names and addresses of the SO53 1HE Company’s creditors will be available for inspection free of charge at NOTICE is hereby given pursuant to Section 98 of the INSOLVENCY the offices of CG&Co, 17 St Ann’s Square, Manchester M2 7PW on ACT 1986, that a meeting of creditors of the above-named company the two business days prior to the meeting of creditors between the will be held at Malmaison Hotel, 18-20 Station Road, Reading, RG1 hours of 10.00 am and 4.00 pm. 1UX, on 13 October 2015, at 1515 hours, for the purposes mentioned Further information is available from Emma Verity on 0161 358 0210. in Sections 99, 100 and 101 of the said Act. Mohammed Nawaz In accordance with Section 246A of the INSOLVENCY ACT 1986, it is 25 September 2015 (2407722) 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 R.J.T.2407726 FURNACES LIMITED the dial-in details to be used at the designated time. (Company Number 03032474) Rosalind Hilton (IP No 8604) of Adcroft Hilton Limited, 269 Church Registered office: Unit 10, Holland Industrial Park, Bentley Road Street, Blackpool, Lancashire, FY1 3PB (email: South, Darlaston, WS10 8LN [email protected]) is qualified to act as an Insolvency Principal trading address: Unit 10, Holland Industrial Park, Bentley Practitioner in relation to the above and will furnish creditors, free of Road South, Darlaston, WS10 8LN charge with such information concerning the company’s affairs as is Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY reasonably required. ACT 1986 that a meeting of the creditors of the above named Notice is also hereby given that, for the purpose of voting, Secured Company will be held at Butcher Woods, 79 Caroline Street, creditors are required, unless they surrender their Security, to lodge at Birmingham B3 1UP on 12 October 2015 at 11.00 am for the the offices of Adcroft Hilton Limited, Insolvency Practitioners, 269 purposes mentioned in Sections 99, 100 and 101 of the said Act. Church Street, Blackpool, Lancashire, FY1 3PB before the meeting, a Roderick Graham Butcher (IP No. 8834) of Butcher Woods, 79 statement giving particulars of their Security, the date it was given Caroline Street, Birmingham B3 1UP, is qualified to act as an and the value at which it is assessed. insolvency practitioner in relation to the above and will furnish Proxies must be lodged with Adcroft Hilton Limited, at 269 Church creditors, free of charge, with such information concerning the Street, Blackpool, Lancashire, FY1 3PB not later than 12.00 noon on company’s affairs as is reasonably required. Resolutions may also be 12 October 2015. passed at this meeting with regard to the liquidators remuneration In order to qualify for voting rights, proxies should be accompanied by and the costs of convening the meeting. a statement of claim, otherwise they will only be accepted for voting For further details contact: Dan Trinham, Email: dan.trinham@butcher- purposes at the discretion of the Chairman of the meeting. woods.co.uk Tel: 0121 236 6001 A list of names and addresses of the company’s creditors will be Raymond John Thompson, Director available for inspection, free of charge, at 269 Church Street, 24 September 2015 (2407726) Blackpool, Lancashire, FY1 3PB, on the two business days prior to the date of the meeting. For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: Notice2408151 of First Meeting of Creditors [email protected], tel: 01253 299399 RATTRAY MOTOR SPARES LTD Mr Lee G CooperDirector Company Number: SC411620 18 September 2015 (2407814) Registered Office - 12 Cornwall Street, Glasgow, G41 1AQ Trading Address - 12 Cornwall Street, Glasgow, G41 1QA NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 2407725NEON DIRECT SALES LIMITED INSOLVENCY ACT 1986 that a Meeting of Creditors of the above (Company Number 08239307) named company will be held within the offices of KLM, 45 Hope Registered office: C/O Rendell Thompson, 10B Fleet Business Park, Street, Glasgow on 8 October 2015 at 10.30 am for the purposes Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF mentioned in Sections 99 to 101 of the said Act. Principal trading address: Westons Point, Turks Lane, Poole, Dorset In accordance with the provisions of the said Act, a list of names and BH14 8EW addresses of the company’s creditors will be available for inspection Notice is hereby given, pursuant to Section 98 of the INSOLVENCY free of charge at the aforementioned offices, during normal business ACT 1986 that a meeting of the creditors of the above-named hours on the two business days prior to the date of this meeting. Company will be held at Rendell Thompson, 10B Fleet Business Park, By Order of the Board Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, on 8 Dated this 24 September 2015 October 2015 at 11.30 am for the purposes mentioned in Sections 99, Henry Sherry 100 and 101 of the said Act. Robert James Thompson of Rendell Director Thompson, is qualified to act as an insolvency practitioner in relation Liquidator’s Name and Address: Kenneth G Le May, (IP No 153), to the above and will furnish creditors, free of charge, with such KLM, 5th Floor, 45 Hope Street, Glasgow, G2 6AE information concerning the company’s affairs as is reasonably Telephone Number: 0141 248 8339 required. Email: [email protected] (2408151) Place at which a list of Creditors will be available for inspection: Rendell Thompson, 10B Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 33 COMPANIES

SHRUBLAND2407723 CONTRACTS LIMITED Creditors wishing to vote at the meeting must (unless they are (Company Number 07096270) individual creditors attending in person) ensure that their proxy form Registered office: 30 Knightsdale Road, Ipswich, Suffolk, IP1 4JJ and statement of claim is received at G I A Insolvency, 8A Kingsway Principal trading address: 30 Knightsdale Road, Ipswich, Suffolk, IP1 House, King Street, Bedworth, Warwickshire, CV12 8HY not later than 4JJ 12.00 noon on the business day before the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY NOTICE IS ALSO GIVEN that, for the purposes of voting, secured ACT 1986 (AS AMENDED) that a meeting of the creditors of the above creditors must, unless they surrender their security, lodge at the named Company will be held at Baker Tilly Restructuring and Registered Office of the Company particulars of their security, Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, including the date when it was given and the value at which it is Suffolk IP32 7FA on 14 October 2015 at 11.15 am for the purpose of assessed. dealing with Sections 99 to 101 of the Insolvency Act 1986 (as Pursuant to Section 98(2) of the Act, lists of the names and addresses amended). A shareholders’ meeting has also been convened for 14 of the Company’s Creditors will be available for inspection, free of October 2015 to pass a resolution for the winding up of the company. charge, at the offices of G I A Insolvency, 8A Kingsway House, King Secured creditors (unless they surrender their security) must give Street, Bedworth, Warwickshire, CV12 8HY on the two business days particulars of their security and its value if they wish to vote at the prior to the day of the Meeting. meeting. The resolutions to be taken at the meeting may include a Neil Richard Gibson (IP Number 9213) of G I A Insolvency, 8A resolution specifying the terms on which the joint liquidators are to be Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY is remunerated including the basis on which disbursements are to be qualified to act as insolvency practitioner in relation to the company, recovered from the company’s assets and the meeting may receive and may be contacted on 024 7722 0175 or by email to neil@gia- information about, and be called upon to approve, the costs of insolvency.co.uk preparing the statement of affairs and convening the meeting. A BY ORDER OF THE BOARD Creditor entitled to vote at the above meetings may appoint a proxy Mr J V Rogers, Chairman to attend and vote instead of him. Proxy forms to be used at the 23 September 2015 (2407691) meetings, together with any hitherto unlodged proof of debt must be lodged at Baker Tilly Restructuring and Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA, no later WASTE2407735 INTELLIGENCE LIMITED than 12 noon on 13 October 2015. (Company Number 08510290) A full list of the names and addresses of the company’s creditors may Registered office: Suite 1, Canon Court East, Abbey Lawn, Abbey be examined free of charge at the offices of Baker Tilly Restructuring Foregate, Shrewsbury SY2 5DE & Recovery LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Principal trading address: 9A Market Street, Wem, Shropshire, SY4 Suffolk, IP32 7FA between 10.00 am and 4.00 pm on the two 5EA business days prior to the day of the meeting. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the For further details contact: Louise Carman, Tel: 01284 763311 INSOLVENCY ACT 1986 that a meeting of creditors of the above P R Caley, Director company will be held at Suite 1, Canon Court East, Abbey Lawn, 17 September 2015 (2407723) Abbey Foregate, Shrewsbury SY2 5DE on 12 October 2015 at 11:00 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be 2407711THE TEXTILE BUSINESS LIMITED available for inspection free of charge at Suite 1, Canon Court East, Trading Name: Tip Top Laundry Abbey Lawn, Abbey Foregate, Shrewsbury SY2 5DE between 10.00 (Company Number 08921155) am and 4.00 pm on the two business days before the day on which Registered office: Suite A Bateman Court, Bateman Street, Derby, the meeting is to be held. DE23 8JQ Resolutions to be taken at the meeting may include a resolution Principal trading address: Tip Top Laundry Unit 2, Derwent Park, specifying the terms on which the Liquidator is to be remunerated and Burton On Trent DE14 1QA the meeting may receive information about, or be called upon to Notice is hereby given, pursuant to Section 98 of the INSOLVENCY approve, the cost of preparing the statement of affairs and convening ACT 1986 that a meeting of the creditors of the Company will be held the meeting. Further information about this case is available from the at 73-75 Aston Road North, Birmingham, B6 4DA, on 8 October 2015 offices of Burton Sweet Corporate Recovery at at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 [email protected]. of the said Act. A list of the names and addresses of the Company’s Sarah Knapp Dent, Director (2407735) creditors will be available for inspection free of charge at the offices of Cobalt, Concorde House, Trinity Park, Solihull, B37 7UQ on 6 and 7 October 2015 between the hours of 10.00 am and 4.00 pm. YOURWORKERS2407715 LTD Further information is available from Vincent Sweeney on 0121 647 (Company Number 08826339) 7380. Registered office: 182 Collier Row Lane, Romford, Essex, RM5 3EA Rajon Ali Principal trading address: 182 Collier Row Lane, Romford, Essex, 28 September 2015 (2407711) RM5 3EA Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named TRUEBUILD2407691 COMPLETE BUILDING SERVICES LIMITED company will be held at Saxon House, Saxon Way, Cheltenham GL52 (Company Number 07667760) 6QX on 21 October 2015 at 11.30 am for the purposes mentioned in Registered office: 1 Sydney Road, Watford, WD18 7XX Sections 99, 100 and 101 of the said Act. Creditors should lodge Principal trading address: 1 Sydney Road, Watford, WD18 7XX particulars of their claims for voting purposes at Findlay James, NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured creditors INSOLVENCY ACT 1986, that a Meeting of Creditors of the above should also lodge a statement giving details of their security, the named Company will be held at the offices of Barry Paydon & date(s) on which it was given and the value at which it is assessed. Associates, Second Floor Suite, Stanmore House, 15-19 Church Any creditor entitled to attend and vote at this meeting is entitled to Road, Stanmore, Middlesex, HA7 4AR on 2 October 2015 at 11.30 am do so either in person or by proxy. Completed proxy forms must be for the purposes mentioned in Section 99, 100 and 101 of the said lodged at Findlay James, Saxon House, Saxon Way, Cheltenham Act, being to lay a statement of affairs before the creditors, appoint a GL52 6QX no later than 12.00 noon on the preceding working day of liquidator and appoint a liquidation committee. the meeting. The resolutions to be taken at the meeting may include a The Resolutions at the meeting of creditors may include a resolution resolution specifying the terms on which the liquidator is to be specifying the terms on which the Liquidator is to be remunerated. remunerated, and the meeting may receive information about, or be The meeting may receive information about, or be asked to approve, called upon to approve, the costs of preparing the statement of affairs the cost of preparing the Statement of Affairs and convening the meeting.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES and convening the meeting. An explanatory note is available. A.J. Notice is hereby given that the creditors of the above named Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham, Company which is being voluntarily wound up, are required, on or GL52 6QX will, during the period before the meeting, furnish creditors before 30 October 2015 to prove their debts by sending to the free of charge with such information concerning the affairs of the undersigned, Brigid Daly of PricewaterhouseCoopers, 1 South Mall, company as they may reasonably require. Cork, Ireland the Liquidator of the Company, written statements of the Further details contact: Alisdair J Findlay (IP No. 8744), email: amounts they claim to be due to them from the Company and, if so [email protected], Tel: 01242 576555 requested, to provide such further details or produce such Paolo Guisseppe Tripi, Director documentary evidence as may appear to the Liquidator to be 23 September 2015 (2407715) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other NOTICES TO CREDITORS dividend declared before his debt was proved. Office Holder details: Brigid Daly of PricewaterhouseCoopers, PO Box 2407819CHINA BRASSERIE (HORSHAM) LIMITED No 7, Bank Place, Limerick, Ireland. (Company Number 05636823) For further details contact: Patrick Frawley, E-mail: Registered office: Chenies, Okewood Hill, Ockley, Dorking, Surrey [email protected], Tel: +353 (0) 61 212349. RH5 5NB Brigid Daly, Liquidator Principal trading address: 33-35 North Street, Horsham, West Sussex 25 September 2015 (2408004) RH12 1RJ Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, PEARLYS2407781 TOOTH CARE PRODUCTS LTD which is being voluntarily wound up, are required on or before 19 (Company Number 08111955) October 2015, to send their names and addresses along with Registered office: c/o Arkin & Co, Maple House, High Street, Potters descriptions and full particulars of their debts or claims and the Bar, Herts EN6 5BS names and addresses of their solicitors (if any), to Christopher David Principal trading address: 7 Chigwell Road, South Woodford, London Stevens at 4th Floor Southfield House, 11 Liverpool Gardens, E18 1LR Worthing, West Sussex BN11 1RY and, if so required by notice in In accordance with Rule 4.106 of The INSOLVENCY RULES 1986, I, writing from the Joint Liquidators of the Company or by the Solicitors Mehmet Arkin, give notice that on 23 September 2015, I was of the Joint Liquidators, to come in and prove their debts or claims at appointed Liquidator of the above named company by resolutions of such time and place as shall be specified in such notice, or in default the members and creditors. thereof they will be excluded from the benefit of any dividend paid NOTICE IS HEREBY GIVEN that the Creditors of the above named before such debts/claims are proved. company which is being voluntarily wound up are required, on or Office Holder details: Christopher David Stevens and Colin Ian Vickers before 18 November 2015 to send in their names, addresses and the (IP Nos 008770 and 008953), both of FRP Advisory LLP, 4th Floor particulars of their debts or claims to Mr M Arkin of Arkin & Co, Maple Southfield House, 11 Liverpool Gardens, Worthing, West Sussex House, High Street, Potters Bar, Herts EN6 5BS, the Liquidator of the BN11 1RY. said company, and if so required by Notice in writing from the said Date of appointment: 21 September 2015. Liquidator, are personally or by their Solicitors to come in and prove For further details contact: Christopher David Stevens, Email: their said debts or claims at such time and place as shall be specified [email protected] or Colin Ian Vickers, Email: in such notice, or in default thereof they will be excluded from the [email protected] benefit of any distribution made before such debts are proved. Christopher David Stevens and Colin Ian Vickers, Joint Liquidators Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, 21 September 2015 (2407819) High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 828 683 or [email protected] 24 September 2015 (2407781) DATALINK2407778 DETECTION LIMITED In Liquidation (Company Number 7248541) 2407822QUICKSILVER PR LIMITED Registered office: Suites 3 & 5, Victoria Court, Holmfirth, HD9 3JA (Company Number 07305311) Principal trading address: Suites 3 & 5, Victoria Court, Holmfirth, HD9 Registered office: Glenwood House, 5 Arundel Way, Cawston, Rugby, 3JA CV22 7TU NOTICE IS HEREBY GIVEN that the creditors of the above named Principal trading address: Basepoint Business Centre, Vale Business company which is being voluntarily wound up, are requested on or Park, Crab Apple Way, Evesham, WR11 1GP before 30 November 2015 to send in their names and addresses Notice is hereby given, that David Halstead Bottomley (IP No: 6823) at together with particulars of their debts or claims to the undersigned Glenwood House, 5 Arundel Way, Cawston, Rugby, Warwickshire WILLIAM CLIVE SWINDELL of YORKSHIRE HOUSE, 7 SOUTH CV22 7TU was appointed Liquidator of the said company on 23 LANE, HOLMFIRTH, HUDDERSFIELD, HD9 1HN and if so required September 2015 by the members (subsequently confirmed by the by notice in writing from the said Liquidator either personally or by creditors), of the above company. their solicitors to come in and prove their said debts or claims at such Creditors of the above named company, are required on or before 31 time and place as shall be specified in such notice, or in default October 2015, to send their names and addresses along with thereof they will be excluded from any benefit of any distribution descriptions and full particulars of their debts or claims and the made before such debts are proved. names and addresses of their solicitors (if any), to David Halstead William Clive Swindell, IP Number 8100, Liquidator, Appointed 24 Bottomley at Glenwood House, 5 Arundel Way, Cawston, Rugby, September 2015, [email protected] Warwickshire CV22 7TU and, if so required by notice in writing from 24 September 2015 (2407778) the Liquidator of the company or by the Solicitors of the Liquidator, 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 ELGINGLEN2408004 LIMITED excluded from the benefit of any dividend paid before such debts/ (Company Number 08566771) claims are proved Trading Name: Promod Further information can be obtained from David Halstead Bottomley, Registered office: 27/28 Eastcastle Street, London W1W 8DH telephone number 08700 676767, email [email protected]. Principal trading address: Debenhams - Manchester; London Oxford Alternative contact: Paul Rogers on the same telephone number and Street, and Glasgow email address. I, Brigid Daly (IP No 11310) of PricewaterhouseCoopers, 1 South Mall, David Halstead Bottomley, Liquidator Cork, Ireland give notice that I was appointed Liquidator of the above 25 September 2015 (2407822) named Company on 15 September 2015.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 35 COMPANIES

2407779ROOFA LIMITED TOTAL2407821 DISPLAYS LIMITED (Company Number 05788223) (Company Number 06291941) Registered office: 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD Registered office: Salisbury House, Station Road, Cambridge CB1 Principal trading address: 24 Garthfield Crescent, Newcastle upon 2LA Tyne, NE5 2LY Principal trading address: Displays House, 1 Wedgewood Way, Notice is hereby given that the creditors of the above named Bretton, Peterborough, PE3 8AY company, which is being voluntarily wound up, are required on or Notice is hereby given that the creditors of the Company must send before 21 October 2015 to send in their names and addresses, with their full names and addresses (and those of their Solicitors, if any), particulars of their debts or claims, to the undersigned, Steven Philip together with full particulars of their debts or claims to the Joint Ross and Allan David Kelly (IP Nos. 9503 and 9156) of Baker Tilly Liquidators at Salisbury House, Station Road, Cambridge CB1 2LA by Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle Upon 29 October 2015. Tyne, NE1 4AD the Joint Liquidators of the Company; and, if so If so required by notice from the Joint Liquidators, either personally or required by notice in writing, to prove their said debts or claims at by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice, or in default such time and place as shall be specified in such notice. If they thereof they will be excluded from the benefit of any distribution made default in providing such proof, they will be excluded from the benefit before such debts are proven. of any distribution made before such debts are proved. Correspondence address & contact details of case manager: Steven Shay Lettice and Kate Merry (IP numbers 8366 and 9439) of Peters Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Elworthy & Moore, Salisbury House, Station Road, Cambridge CB1 Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. 2LA were appointed Joint Liquidators of the Company on 24 Steven Philip Ross, Joint Liquidator September 2015. Further information about this case is available from 23 September 2015 (2407779) Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222 or at [email protected]. Shay Lettice and Kate Merry, Joint Liquidators (2407821) 2407818SANDGATE KITCHENS & BATHROOMS LIMITED (Company Number 07354093) Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN RESOLUTION FOR WINDING-UP Principal trading address: 131-133 Enbrook Valley, Sandgate, Folkestone, Kent CT20 3NE AGENTCITE2407698 LIMITED In accordance with Rule 4.106 Andrew James Hawksworth (IP No (Company Number 03382067) 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Registered office: Lakeview House, 4 Woodbrook Crescent, Billericay, Kent CT1 2AN gives notice that on 24 September 2015 he was Essex, CM12 0EQ appointed Liquidator of the Company by the members and creditors. Principal trading address: 3b Hubert Road, Brentwood, Essex, CM14 Notice is hereby given that Creditors of the above named Company, 4JE which is being voluntarily wound up, are required before 30 October At a General Meeting of the members of the above named company, 2015, to send in their full names, their addresses and descriptions, full duly convened and held at The Old Exchange, 234 Southchurch particulars of their debts or claims and the names and addresses of Road, Southend on Sea, Essex, SS1 2EG on 18 September 2015 the their solicitors (if any) to the undersigned Andrew James Hawksworth following resolutions were duly passed; as a Special Resolution and of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 as an Ordinary Resolution respectively:- 2AN the Liquidator of the Company, and if so required by notice in 1. “That the Company be wound up voluntarily.” writing, to prove their debts or claims at such time and place as shall 2. “That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) be specified in such notice, or in default shall be excluded from the LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, benefit of any distribution. SS1 2EG be and hereby are appointed Joint Liquidators of the For further details contact: Philip Moore, E-mail: Company for the purpose of the voluntary winding-up, and any act [email protected], Tel: 01227 643049. required or authorised under any enactment to be done by the Joint Andrew James Hawksworth, Liquidator Liquidators may be done by all or any one or more of the persons 24 September 2015 (2407818) holding the office of liquidator from time to time.” Jamie Taylor (IP Number: 002748) and Lloyd Biscoe (IP Number: 009141). STRONGLINK2407817 SYSTEMS LTD Any person who requires further information may contact the Joint (Company Number 07177213) Liquidator by telephone on 01702 467255. Alternatively enquiries can Registered office: 8 Vernon Place, Canterbury, Kent CT1 3HG be made to Zoe Bonham by e-mail at zoe.bonham@begbies- Principal trading address: 28 Stone Lodge Lane, Ipswich, Suffolk IP2 traynor.com or by telephone on 01702 467255. 9PF James Anthony Poole, Chairman In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison (IP 18 September 2015 (2407698) Nos 9113 and 9703) both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, give notice that on 23 September 2015 we were appointed Joint Liquidators of Stronglink BETCAT2407676 INTERNATIONAL LTD Systems Limited by resolutions of members and creditors. (Company Number 07996771) Notice is hereby given that the creditors of the above named Registered office: 3 More London, Riverside, London SE1 2RE Company, which is being voluntarily wound up, are required, on or Principal trading address: 3 More London, Riverside, London SE1 before 30 November 2015 to send in their full forenames and 2RE surnames, their addresses and descriptions, full particulars of their At a general meeting of the above named Company duly convened debts or claims, and the names and addresses of their Solicitors (if and held at 3 More London, Riverside, London SE1 2RE on 16 any), to the undersigned E Walls and W Harrison of KSA Group Ltd, September 2015 the following Special Resolution and Ordinary C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 Resolution were duly passed respectively: 0RU, the Joint Liquidators of the said Company, and, if so required by “That it has been proved to the satisfaction of the meeting that the notice in writing from the said Liquidators, are, personally or by their Company cannot by reason of its liabilities, continue its business and Solicitors, to come in and prove their debts or claims at such time and that it is advisable to wind up same and, accordingly that the place as shall be specified in such notice, or in default thereof they Company be wound up voluntarily and that Charles Turner, of mlm will be excluded from the benefit of any distribution. Solutions, 3 More London, Riverside, London, SE1 2RE and Maureen For further details contact: E Walls, E-mail: Elizabeth Leslie, of mlm Solutions, 7th Floor, 90 St Vincent Street, [email protected], Tel: 0191 482 3343. Glasgow, G2 5UB, (IP Nos 9195 and 8852), be and are hereby E Walls, Joint Liquidator appointed Joint Liquidators of the Company for the purposes of the 24 September 2015 (2407817) winding up. For further details contact: Daniela Coia, Email: [email protected] Tel: 0845 051 0210. Andrea Vivian, Chairman (2407676)

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

CHINA2407737 BRASSERIE (HORSHAM) LIMITED 1.“That the company be wound up voluntarily”. 2.“That Lee James (Company Number 05636823) Cotton of Robert Day and Company Limited, The Old Library, The Registered office: Chenies, Okewood Hill, Ockley, Dorking, Surrey Walk, Winslow, Buckingham MK18 3AJ be and he is hereby RH5 5NB appointed Liquidator of the Company for the purpose of the voluntary Principal trading address: 33-35 North Street, Horsham, West Sussex winding-up”. RH12 1RJ Lee James Cotton (IP Number 9610), Liquidator, Robert Day and At a General Meeting of the above named Company, duly convened, Company Limited, The Old Library, The Walk, Winslow, Buckingham and held at 4th Floor, Southfield House, 11 Liverpool Gardens, MK18 3AJ, [email protected], 0845 226 7331 Worthing, West Sussex, BN11 1RY on 21 September 2015 at 10.45 S J S Goymer, Chairman (2407671) am, the following resolutions were duly passed as a special and ordinary resolutions respectively: “That the Company be wound up voluntarily and that Christopher HAVELOCK2407674 OUTBOUND LIMITED David Stevens and Colin Ian Vickers, both of FRP Advisory LLP, 4th (Company Number 06986794) Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Previous Name of Company: Reardon Smith Whittaker Limited Sussex, BN11 1RY, (IP Nos. 008770 and 008953), be and are hereby Registered office: 1st Floor, Gallery Court, 28 Arcadia Avenue, appointed Joint Liquidators for the purposes of such winding up.” London, N3 2FG For further details contact: Christopher David Stevens, Email: Principal trading address: 1G Hewlett House, Havelock Terrace, [email protected] or Colin Ian Vickers, Email: London, SW8 4AS [email protected] At a General Meeting of the above-named Company, duly convened Donald Graham Burstow, Chairman (2407737) and held on 24 September 2015 the following Resolutions were duly passed: “That the Company be wound up voluntarily and that Mark Reynolds, 2407672ELGINGLEN LIMITED of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare (Company Number 08566771) Road, London, N3 1XE, (IP No. 008838) be appointed Liquidator of Trading Name: Promod the Company for the purposes of the voluntary winding-up.” The Registered office: 27/28 Eastcastle Street, London W1W 8DH appointment of Mark Reynolds of Valentine & Co, 3rd Floor, Principal trading address: Debenhams Manchester; Oxford Street; Shakespeare House, 7 Shakespeare Road, London, N3 1XE as London; Glasgow liquidator was confirmed by the creditors on the same day. At a General Meeting of the above named Company duly convened For further details contact: Mark Reynolds, Tel: 020 8343 3710. and held at Sofital London Gatwick, North Terminal, London Gatwick Alternative contact: Natasha Segen RH6 0PH on 15 September 2015 the following Resolutions were duly Adam Whittaker, Director (2407674) passed as a Special and an Ordinary Resolution, respectively: “That it has been resolved by Special Resolution that the Company be wound up voluntarily and that Brigid Daly, of HEADINGLEY2407686 SERVICES (YORKSHIRE) LIMITED PricewaterhouseCoopers, 1 South Mall, Cork, Ireland, (IP No 11310) (Company Number 07209118) be appointed Liquidator of the Company for the purposes of the Registered office: XL Business Solutions Ltd, Premier House, winding up.” At the subsequent meeting of creditors held at the same Bradford Road, Cleckheaton, BD19 3TT place on the same date, the resolutions were ratified confirming the Principal trading address: Maple Lodge, Woodhouse Cliff, Leeds appointment of Brigid Daly as Liquidator. At a General Meeting of the above-named Company, convened, and For further details contact: Patrick Frawley, E-mail: held at XL Business Solutions Limited, Premier House, Bradford [email protected], Tel: +353 (0) 61 212300. Road, Cleckheaton, BD19 3TT on 24 September 2015 at 10.00 am David Jones, Chairman (2407672) the following Special and Ordinary Resolutions were passed: “That the Company be wound up voluntarily and that J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, GARDEN2407675 & OUTDOOR SERVICES LIMITED Cleckheaton, BD19 3TT, (IP No. 09354) be appointed Liquidator of the (Company Number 00811234) Company for the purposes of the voluntary winding up.” Registered office: Jones Lowndes Dwyer LLP, 4 The Stables, For further details contact: J Bleazard, Tel: 01274 870101. Alternative Wilmslow Road, Didsbury, Manchester M20 5PG contact: Graham Harsley. Principal trading address: New Farm, Middlewich Road, Cranage, F Cook, Chairman (2407686) Middlewich, Cheshire, CW10 9LT At a General Meeting of the Members of the above-named Company, duly convened, and held at Jones Lowndes Dwyer LLP, 4 The INESITE2407630 LIMITED Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, on 24 (Company Number 06602635) September 2015 the following Resolutions were duly passed, as a Registered office: 88 Sheep Street, Bicester, Oxfordshire OX26 6LP Special Resolution and as an Ordinary Resolution respectively: Principal trading address: 27 Alma Road, Clifton, Bristol BS8 2BZ “That the Company be wound up voluntarily and that Claire L Dwyer, Insolvency Act 1986 – section 84(1)(b) of Jones Lowndes Dwyer LLP, 4 The Stables, Wilmslow Road, At a general meeting of the above named company, duly convened Didsbury, Manchester M20 5PG, (IP No: 9329) be and is hereby and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 18 appointed Liquidator for the purposes of such winding up.” September 2015 the subjoined Special Resolution was passed: ‘That For further details contact: Claire L Dwyer, Email: [email protected] it has been proved to the satisfaction of this meeting that the Tel: 0161 438 8555. company cannot by reason of its liabilities continue its business, and Eric Oulton, Director (2407675) that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Ninos Koumettou be and is hereby appointed Liquidator of the company on 18 September GOY2407671 MEDIA LIMITED 2015 for the purposes of such winding up.’ (Company Number 07335277) Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings Registered office: C/o Robert Day and Company Limited, The Old Avenue, Winchmore Hill, London N21 3NA. Telephone no: 0208 370 Library, The Walk, Winslow, Buckingham MK18 3AJ 7250 and email address: [email protected] Principal trading address: GPG House, Walker Avenue, Milton Keynes Alternative contact for enquiries on proceedings: Sanna Khwaja MK12 5TW John William Gallagher, Director/Chairman (2407630) At a General Meeting of the members of the above named company, duly convened and held at Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ on 24 LIMEROCK2407662 CONSTRUCTION LTD September 2015 the following resolutions were duly passed; No 1 as (Company Number 08208769) a special resolution and No 2 as an ordinary resolution: - Registered office: CityPoint, Temple Gate, Bristol, BS1 6PL Principal trading address: 27 Henley Grove, Henleaze, Bristol, BS9 4EQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 37 COMPANIES

Notice is hereby given that the following resolutions were passed on “That the Company be wound up voluntarily, that Arvindar Jit Singh 22 September 2015 as a Special Resolution and an Ordinary and Steven Martin Stokes, both of FRP Advisory LLP, 2nd Floor, 170 Resolution respectively: Edmund Street, Birmingham, West Midlands B3 2HB, (IP Nos 11070 “That the Company cannot, by reason of its liabilities, continue its and 10330) be and are hereby appointed Joint Liquidators for the business, and that it is advisable to wind up the same, and purposes of such winding up.” accordingly that the Company be wound up voluntarily and that Further details contact: Arvindar Jit Singh, Email: Rupert Graham Mullins, of Rothmans Recovery Limited, CityPoint, [email protected], Steven Martin Stokes, Email: Temple Gate, Bristol, BS1 6PL and James William Stares, of [email protected] Rothmans Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Robert Francis Gerard Burns, Chairman (2407684) Salisbury, SP1 2DN, (IP Nos 7258 and 11490) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” Further details contact: The Liquidators, Tel: 0117 373 6222. MOVE2407679 MANAGEMENT (UK) LIMITED Alternative contact: Terena Farrow (Company Number 06259263) Matthew Bishop, Director (2407662) Registered office: Pennant House, Etruria Valley, Stoke-On-Trent, Staffordshire ST1 5PR Principal trading address: The Works, 100 Etruscan Street, Stoke-On- 2407682LIVESPACE THEATRE COMPANY LIMITED Trent, Staffordshire ST1 5PR (Company Number 02392991) At a General Meeting of the Members of the above-named company, Registered office: Westacre Theatre, River Road, Westacre, King’s duly convened and held at The Thistle Hotel, Castle Donington, Derby Lynn PE32 1UD DE74 2SH on Monday 21 September 2015 at 10.00 am the following Principal trading address: Westacre Theatre, River Road, Westacre, resolutions were duly passed as a Special Resolution and as an King’s Lynn PE32 1UD Ordinary Resolution respectively: At an Extraordinary General Meeting of the Company, duly convened 1. That the Company be wound up voluntarily. and held at Marsh Hammond & Partners LLP, Peek House, 20 2. That Ian Michael Rose and Catherine Lee-Baggaley of Silke & Co Eastcheap, London EC3M 1EB on 24 September 2015, the following Limited, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR Resolutions were passed as a Special Resolution and an Ordinary are appointed Joint Liquidators of the Company for the purpose of the Resolution respectively: voluntary winding-up and that the Joint Liquidators are to act jointly That the Company be wound up voluntarily and that THAT Patricia and severally. Angela Marsh (Office Holder Number: 9592) and Barrie Dunkin At the subsequent meeting of creditors duly convened and held at Harding (Office Holder Number: 6327) of Marsh Hammond & Partners The Thistle Hotel, Castle Donington, Derby DE74 2SH on 21 LLP, Peek House, 20 Eastcheap, London EC3M 1EB be and are September 2015 at 10.30 am, the appointment of Christopher hereby appointed Joint Liquidators of the Company for the purposes Garwood of Wilkin Chapman LLP, The Hall, Lairgate, Beverley HU17 of such winding up and any act required or authorised under any 8HL was approved by the creditors. enactment to be done by the Joint Liquidators is to be done by all or Christopher Charles Garwood (IP number 5829) of Wilkin Chapman any one or more of the persons for the time being holding office LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed Liquidator Patricia Angela Marsh (IP number 9592) and Barrie Dunkin Harding (IP of the Company on 21 September 2015. Further information about number 6327) both of Marsh Hammond & Partners LLP, Peek House, this case is available from Christopher Garwood at the offices of 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators Wilkin Chapman LLP on 01482 398398 or at of the Company on 24 September 2015. Further information about [email protected]. this case is available from Marc Potter at the offices of Marsh Michael Brian Dawson, Chairman (2407679) Hammond & Partners LLP on 020 7220 7892. Andrew Naylor (2407682) MOVEMAX2407677 LTD (Company Number 07268495) INSOLVENCY2408146 ACT 1986 Registered office: 175 Bow Road, London, E3 2SG COMPANIES ACT 2006 Principal trading address: 175 Bow Road, London, E3 2SG Resolutions At a general meeting of the above named Company duly convened LOCH ORCHY PROJECTS LTD and held at Olympia House, Armitage Road, London NW11 8RQ on Company Number: SC350526 22 September 2015 the following resolutions were duly passed as a Registered Office: 0/1 91 Middleton Street, Glasgow G51 1AF Special Resolution and as an Ordinary Resolution respectively: Passed 24 September 2015 “That it has been proved to the satisfaction of this meeting that the At a General Meeting of the above company duly convened and held Company cannot, by reason of its liabilities, continue its business and at 227 Sauchiehall Street, Glasgow G2 3EX on 24 September 2015, that it is advisable to wind up the same and, accordingly, that the the following Special Resolution was passed: Company resolves by Special Resolution that it be wound up 1. That it has been proved to the satisfaction of this meeting that the voluntarily and that Stephen Franklin, of Panos Eliades Franklin & Co, company cannot by reason of its liabilities continue its business and Olympia House, Armitage Road, London, NW11 8RQ, (IP No. 006029) that the company be wound up voluntarily. be and is hereby appointed Liquidator of the Company for the Thereafter, the following Ordinary Resolution was passed: purposes of the winding-up.” At the subsequent meeting of creditors 2. That Gerard Patrick Crampsey, Insolvency Practitioner, of the firm held at the same place on the same date, the appointment of Stephen of Stirling Toner & Co., Chartered Accountants, be and is hereby Franklin as Liquidator was confirmed. appointed as Liquidator of the company for the purposes of the For further details contact: Mrs P Housden, Email: voluntary winding up. [email protected] Tel: 020 8731 6807 George Vinas Mohammed Dildar Hussain, Chairman (2407677) Chairman of the Meeting (2408146)

COMPANIES2408145 ACT 2006 2407684MAPLE BUSINESS ADVISORS LIMITED INSOLVENCY ACT 1986 (Company Number 04634043) COMPANY LIMITED BY SHARES Registered office: 83 Friar Gate, Derby, DE1 1FL RESOLUTIONS Principal trading address: 83 Friar Gate, Derby, DE1 1FL NDM FACILITIES LIMITED At a general meeting of the above named Company, duly convened, Previous Name of Company: X-MET FABRICATION & FINISHING and held at 83 Friar Gate, Derby, DE1 1FL on 15 September 2015 at LIMITED 10.00 am, the following resolutions were duly passed as a Special Company Number: SC238499 Resolution and as an Ordinary Resolution respectively: Registered Office: Unit 106/107 Howden Avenue, Newhouse Industrial Estate, Motherwell, Lanarkshire, ML1 5RX Passed: 25 September 2015

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

At a General Meeting of the Members of the above named company, 1. “That it has been proved to the satisfaction of this meeting that the duly convened and held at Third Floor, Turnberry House, 175 West Company cannot, by reason of its liabilities, continue its business, George Street, Glasgow G2 2LB on 25 September 2015 at 10.30 am and that it is advisable to wind-up the same, and accordingly that the the following Special Resolution was duly passed: Company be wound up voluntarily”. “That it has been proved to the satisfaction of the meeting that the 2. “That Mr M Arkin of Arkin & Co., Maple House, High Street, Potters company cannot by reason of its liabilities continue its business and Bar, Herts EN6 5BS be and is hereby appointed Liquidator for the that it is advisable to wind up same and, accordingly, that the purposes of such winding-up”. company be wound up voluntarily”. Mehmet Arkin (IP No 9122), Liquidator, Arkin & Co, Maple House, Thereafter, the following Ordinary Resolution was duly passed: High Street, Potters Bar, Herts EN6 5BS. Contact M Arkin on 01707 “That Ian William Wright, (IP No. 9227), Licensed Insolvency 828 683 or [email protected] Practitioner, of WRI Associates Limited, Third Floor, Turnberry House, Mrs Elizabeth Jane Chamberlayne (2407683) 175 West George Street, Glasgow, G2 2LB, be appointed liquidator for the purposes of such winding up”. For further details contact [email protected] or telephone QUICKSILVER2407681 PR LIMITED 0141 285 0910 (Company Number 07305311) Cameron John McClymont Previous Name of Company: Bottomley & Co Chairman of the Meeting Registered office: 45 Park Road, Gloucester, GL1 1LP Date: 25 September 2015 (2408145) Principal trading address: Basepoint Business Centre, Vale Business Park, Crab Apple Way, Evesham, WR11 1GP At a general meeting of the above name company, duly convened and 2407678NEWLIFE CLEANING SYSTEMS (NORTH) LIMITED held at Holiday Inn Express Birmingham NEC, Bickenhill Parkway, (Company Number 07313704) Bickenhill, Birmingham, B40 1QA on 23 September 2015 at 3.00 pm Registered office: Central House, 13 Beach Road, South Shields, the following Special Resolution and ordinary resolution were passed: Tyne And Wear, NE33 2QA Special Resolution At a GENERAL MEETING of the above-named Company, duly “That the company be wound up voluntarily”, Ordinary Resolution convened, and held at Robson Scott Associates, 49 Duke Street, David Halstead Bottomley be and is hereby appointed Liquidator of Darlington, DL3 7SD on 24 September 2015 the SPECIAL the company on 23 September 2015 for the purposes of such winding RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered up. 2 were duly passed, viz.: Any person requiring further information can contact David Halstead 1. “That the Company be wound up voluntarily”; and Bottomley, IP Number 6823, Glenwood House, 5 Arundel Way, 2. “That Christopher David Horner of, Robson Scott Associates Ltd, Cawston, Rugby, Warwickshire CV22 7TU, telephone number: 08700 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of 676767, email [email protected]. the Company for the purposes of the voluntary winding-up Alternative Contact: Paul Rogers on the same telephone number and Christopher David Horner, (IP No 16150), Liquidator, Robson Scott email address. Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD, M Symington, Chairman (2407681) [email protected], 01325 365 950 P Dixon, Chairman (2407678) ROOFA2407685 LIMITED (Company Number 05788223) 2407680OPTIM IP LIMITED Registered office: 24 Garthfield Crescent, Newcastle upon Tyne, NE5 (Company Number 06666299) 2LY Registered office: Wilkins Kennedy LLP, Anglo House, Bell Lane, Principal trading address: 24 Garthfield Crescent, Newcastle upon Office VI, Amersham, HP6 6FA Tyne, NE5 2LY Principal trading address: Oakleigh, School Lane, Penn Street, Notice is hereby given that at a General Meeting of the above-named Amersham, Buckinghamshire, HP7 0QJ Company duly convened at Baker Tilly Restructuring and Recovery Date on which Resolutions were passed: Members: 21 September LLP, 1 St James’ Gate, Newcastle Upon Tyne, NE1 4AD on 17 2015, Creditors: 21 September 2015 September 2015 the following Special Resolution and Ordinary At a general meeting of the Company, duly convened and held at Resolution was passed: Holiday Inn, Manor Lane, Maidenhead, SL6 2RA on 21 September “That it has been proved to the satisfaction of this meeting that the 2015, the following Resolutions were passed as a Special Resolution Company cannot, by reason of its liabilities, continue its business,and and an Ordinary Resolution respectively: that it is advisable to wind up the Company, and accordingly that the “That the Company be wound up voluntarily and that Stephen Company be wound up voluntarily and that Steven Philip Ross and Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Allan David Kelly, both of Baker Tilly Restructuring and Recovery LLP, Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD, (IP Nos. 9503 and Company for the purposes of such winding up.” 9156) be and are hereby appointed Joint Liquidators to the Stephen James Hobson, (IP No. 6473), of Francis Clark LLP, Vantage Company.” Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, Tel: 01392 Correspondence address & contact details of case manager: Steven 667000 Brown, Baker Tilly Restructuring and Recovery LLP, 1 St James’ Alternative person to contact with enquiries about the case: Chris Gate, Newcastle upon Tyne, NE1 4AD. Tel: 0191 255 7000. Medway David Henderson, Chairman (2407685) Trina Summerfield (2407680)

SANDGATE2407688 KITCHENS & BATHROOMS LIMITED PEARLYS2407683 TOOTH CARE PRODUCTS LTD (Company Number 07354093) (Company Number 08111955) Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Registered office: c/o Arkin & Co, Maple House, High Street, Potters Principal trading address: 131-133 Enbrook Valley, Sandgate, Bar, Herts EN6 5BS Folkestone, Kent CT20 3NE Principal trading address: 7 Chigwell Road, South Woodford, London At a General Meeting of the above named Company convened and E18 1LR held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent At an Extraordinary General Meeting of the members of the above CT1 2AN on 24 September 2015 at 10.00 am the following Special named company, duly convened and held at Maple House, High Resolution and Ordinary Resolution were duly passed: Street, Potters Bar, Herts EN6 5BS on 23 September 2015 the “That it has been proved to the satisfaction of the meeting that the following resolutions were duly passed; No. 1 as a special resolution Company cannot, by reason of its liabilities, continue its business and and No. 2 as an ordinary resolution that the Company be wound up voluntarily and that Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of the Company for the purposes of the voluntary winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 39 COMPANIES

For further details contact: Philip Moore, E-mail: At a General Meeting of the members of the above named Company, [email protected], Tel: 01227 643049. duly convened and held at the offices of KSA Group Ltd, 99 Adrian Winterbourne, Chairman (2407688) Bishopsgate, London EC2M 3XD on 23 September 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- 2407687SIMPLE SALES SOLUTIONS LIMITED “That it has been proved to the satisfaction of this meeting that the (Company Number 08717184) Company cannot, by reason of its liabilities, continue its business, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 and that it is advisable to wind up the same, and accordingly that the The Parsonage, Manchester M3 2HW Company be wound up voluntarily and that E Walls and W Harrison, Principal trading address: Unit 18 Loomer Road Ind. Estate, both of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Newcastle, Staffordshire ST5 7LB Valley, Gateshead, NE11 0RU, (IP Nos 9113 and 9703) be and are At a General Meeting of the above-named Company, duly convened, hereby appointed Joint Liquidators for the purposes of such winding and held at Clarke Bell Limited, Parsonage Chambers, 3 The up. The Liquidators are authorised to act jointly or severally in all Parsonage, Manchester M3 2HW on 23 September 2015 the following matters pertaining to the liquidation.” subjoined Resolution was duly passed: For further details contact: E Walls, E-mail: “That it has been proved to the satisfaction of this Meeting that the [email protected], Tel: 0191 482 3343. Company cannot, by reason of its liabilities, continue its business, Mark Kidd, Chairman (2407697) and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that John Paul Bell, of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 STYLETOUCH2407690 LIMITED 2HW, (IP No. 8608), be and is hereby appointed Liquidator for the (Company Number 08601907) purposes of such winding-up.” Registered office: 30 Portwinkle Avenue, Courthouse Green, Coventry For further details contact: Jess Williams, Email: CV6 7NU [email protected] Tel: 0161 907 4044. Principal trading address: 344a Foleshill Road, Foleshill, Coventry Christopher Davies, Director (2407687) CV6 5AJ At a GENERAL MEETING of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 24 September 2015 the SKS2407689 UTILITIES LIMITED following resolutions were duly passed: (Company Number 06303004) As a Special Resolution: Registered office: 8A Kingsway House, King Street, Bedworth, 1. THAT the Company be wound up voluntarily. Warwickshire, CV12 8HY As Ordinary Resolutions: Principal trading address: Coombe Cottage, Lea End Lane, Hopwood, 2. THAT Neil Charles Money of CBA, Insolvency Practitioners, 39 Worcestershire, B48 7AX Castle Street, Leicester, LE1 5WN be and is hereby appointed as At an EXTRAORDINARY GENERAL MEETING of the above named Liquidator for the purpose of such winding-up. Company held at Best Western Westley Hotel, Westley Road, Acocks Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, Green, Birmingham, B27 7UJ on 24 September 2015 the following Leicester LE1 5WN was appointed Liquidator of the Company on 24 resolutions were duly passed: September 2015. Further information about this case is available from As a Special Resolution: Nathan Samani at the offices of CBA on 0116 262 6804 or at 1 THAT the Company be wound up voluntarily. [email protected]. As an Ordinary Resolution: Dated this 24 September 2015 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, Major Singh Phagura, Director (2407690) King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Neil Richard Gibson, (IP No. 9213), Liquidator, G I A Insolvency TALENT2407734 FM LIMITED Limited, 8A Kingsway House, King Street, Bedworth, Warwickshire, (Company Number 06805142) CV12 8HY. Email [email protected] Telephone 024 7722 Registered office: Thremhall Park, Start Hill, Bishop’s Stortford, 0175. Hertfordshire, CM22 7WE Mr K Shuter, Chairman At a General Meeting of the above-named Company, duly convened 24 September 2015 (2407689) and held at Regus UK Limited, Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ the following resolutions were duly passed as a special and ordinary resolutions respectively: SQUARE2407727 POWER RECRUITMENT LIMITED “That it has been resolved by special resolution that the Company be (Company Number 08128328) wound up voluntarily and that Martin Richard Buttriss and Richard Registered office: 110/ 112 Lancaster Road, Barnet, EN4 8AL Frank Simms, both of F A Simms & Partners Limited, Alma Park, Principal trading address: 7 Blattner Close, Elstree, Borehamwood, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 Hertfordshire, WD6 3PD 5FB, (IP Nos 9291 and 9252) be and are hereby appointed as Joint Notice is hereby given that the following resolutions were passed on Liquidators for the purposes of the winding-up.” 22 September 2015 as a Special Resolution and as an Ordinary For further details contact: Maria Navratilova, Email: Resolution respectively: [email protected], Tel: 01455 555 444 “That the Company be wound up voluntarily and that Martin C Nicola Frater, Director (2407734) Armstrong FCCA FABRP FIPA MBA, of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, (IP No. 6212) be appointed Liquidator for the purposes of such winding up.” 2407724TOTAL DISPLAYS LIMITED Further details contact: Email: [email protected], Tel: 020 8661 (Company Number 06291941) 7878. Alternative contact: Philippa Drewitt Registered office: 4 Cyrus Way, Cygnet Park, Hampton, Luciana Kavanagh, Chairman (2407727) Peterborough, PE7 8HP Principal trading address: Displays House, 1 Wedgewood Way, Bretton, Peterborough, PE3 8AY STRONGLINK2407697 SYSTEMS LTD At a General Meeting of the Members of the above named company, (Company Number 07177213) duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, Registered office: C/O KSA Group Ltd, C12 Marquis Court, Marquis Peterborough, PE7 8HP, on 24 September 2015 at 10:30 am the Way, Team Valley, Gateshead, NE11 0RU following Resolutions were duly passed, No 1 as a Special Resolution, Principal trading address: 28 Stone Lodge Lane, Ipswich, Suffolk IP2 No. 2 as an Ordinary Resolution and No. 3 as an Ordinary Resolution: 9PF 1. That the Company be wound up voluntarily.

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

2. That Shay Lettice and Kate Merry, Licensed Insolvency “That it has been resolved by special resolution that the Company be Practitioners, of PEM, Salisbury House, Station Road, Cambridge wound up voluntarily and that Carolynn Jean Best and Richard Frank CB1 2LA be and are hereby appointed Joint Liquidators for the Simms, both of F A Simms & Partners Limited, Alma Park, Woodway purposes of such Winding Up. Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB (IP 3. That the joint liquidators be authorised to act jointly and severally in nos 9683 and 9252) be and hereby appointed Joint Liquidators for the the liquidation. purposes of the winding-up.” Shay Lettice (IP number 8366) and Kate Merry (IP number 9439) both For further details contact: Charlene Haycock, Email: of Peters Elworthy & Moore, Salisbury House, Station Road, [email protected], Tel: 01455 555444 Cambridge CB1 2LA were appointed Joint Liquidators of the Thomas Morton, Chairman (2407694) Company on 24 September 2015. Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223 728222 or at [email protected]. Mr Layth Karagholi, Director (2407724) Liquidation by the Court

APPOINTMENT OF LIQUIDATORS 2407738TRLC LIMITED (Company Number 09375011) 2407881In the County Court at Manchester Trading Name: Real Marine, Real, Real Cornwall, The Real Leisure No 2688 of 2015 Company GLASSHUT LIMITED Registered office: Richard J Smith & Co, 53 Fore Street, Ivybridge, (Company Number 05746576) Devon PL21 9AE Registered office: 284 Clifton Drive South, Lytham St Annes, Principal trading address: Unit 1, Parton Vrane, Portscatho, Cornwall Lancashire FY8 1LH TR2 5ET Principal trading address: Mansion House, Manchester Road, Date on which Resolutions were passed: Members: 23 September Altrincham, Cheshire WA14 4RW 2015, Creditors: 23 September 2015 In accordance with Rule 4.106A I, James Richard Duckworth, At a general meeting of TRLC Limited, duly convened and held at The Chartered Accountant of Freeman Rich, 284 Clifton Drive South, Business Space, Chiltern House, City Road, Truro, Cornwall TR1 2JL Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby on 23 September 2015, the following Resolutions were passed as a give notice that I have been appointed as Liquidator in the above Special Resolution and Ordinary Resolutions respectively: matter on 18 September 2015. “That the Company be wound up voluntarily, that Giles Frampton and Creditors of the Company are required to send in their full names, Hamish Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, address and descriptions, full description of their debts or claims and Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the name and address of their Solicitors (if any) to the Liquidator of the Company for the purposes of such winding up and that any act the Company, and if so required in writing, to prove their debts or required or authorised under any enactment may be done by either claims at such time and place as shall be specified in such notice, or Joint Liquidator.” in default shall be excluded from the benefit of any distribution. Giles Frampton and Hamish Adam (IP Numbers: 7911 & 9140), of Further information on this case is available from Dawn Morris of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Freeman Rich, Tel: 01253 712231. Alternative person to contact with enquiries about the case & J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 telephone number: Sally Gardiner, Tel: 01752 690101, Email: 22 September 2015 (2407881) [email protected] Andrew Long (2407738) In2407850 the Guildford County Court No 240 of 2014 VITKOM2407692 LIMITED HITOME LIMITED (Company Number 08188834) (Company Number 07141910) Trading Name: Sprinklers Installation Trading Name: Oakglade Windows Registered office: 14a Mary Rose Mall, Beckton, London, E6 5LX Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF Principal trading address: 30 Boultwood Road, Beckton, London, E6 Principal trading address: 16-18 Kings Road, Fleet, GU51 3AD 5QQ Previous Registered Office: 189 Lynchford Road, Farnborough, GU14 At a General Meeting of the above named Company, duly convened, 6HD and held at Regus UK Limited, Regent’s Place, 338 Euston Road, I, William Antony Batty of Antony Batty & Company LLP, 3 Field London, NW1 3BT on 22 September 2015 the following resolutions Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of were duly passed as a special and ordinary resolutions respectively: the above named Company on 4 September 2015. “That it has been resolved by special resolution that the Company be A meeting of creditors has been summoned by the Liquidator under wound up voluntarily and that Carolynn Jean Best and Richard Frank Rule 4.54 of the INSOLVENCY RULES 1986 for the purpose of: Simms, both of F A Simms & Partners Limited, Alma Park, Woodway 1. That a creditors’ committee be formed if three or more creditors Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. (IP require this and are willing to serve on it. Nos 9683 and 9252) be and hereby appointed Joint Liquidators for 2. That in the absence of a creditors’ committee that the Liquidator’s the purposes of the winding-up.” remuneration be fixed by reference to his time costs. For further details contact: Viera Navratilova, Email: 3. That in the absence of a creditors’ committee that the Liquidator be [email protected], Tel: 01455 555444 authorised to draw his category 2 disbursements. Alexander Bumb, Chairman (2407692) The meeting will be held as follows:- Date: 6 October 2015 Time: 11.00 am WENGEWOOD2407694 LIMITED Place: 3 Field Court, Gray’s Inn, London, WC1R 5EF (Company Number 08793850) A proxy form is available which must be lodged with me not later than Registered office: Victoria Cottage, Grove Lane, Winkfield Row, 12.00 noon on the business day before the meeting to entitle you to Bracknell, Berkshire, RG42 6ND vote by proxy at the meeting together with a completed proof of debt Principal trading address: 26 Gardeners Hill Road, Farnham, Surrey, form if you have not already lodged one. GU10 3HZ William Antony Batty, (IP Number: 8111), Antony Batty & Company At a General Meeting of the above-named Company, duly convened LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Tel: 020 7831 and held at Regus UK Limited, 400 Thames Valley Park Drive, Thames 1234, Fax: 020 7430 2727, Email: [email protected], Office Valley, Reading, West Berkshire, RG6 1PT on 18 September 2015 the contact: Stephen Hole following resolutions were duly passed as a special and ordinary W A Batty, Liquidator resolutions respectively: 8 September 2015 (2407850)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 41 COMPANIES

KHUBLAI2408161 KHAN EDINBURGH LTD FINAL MEETINGS In Liquidation Company Number: SC432602 In2408043 the High Court of Justice Registered Office: Woodside Business Centre, 4 Woodside Place, Manchester District RegistryNo 4109 of 2013 Charing Cross, Glasgow, G3 7QF ACCIDENT WORLD LIMITED Principal trading address: 43 Assembly Street, Leith, Edinburgh, EH6 (Company Number 05061103) 7BQ Registered office: Highfield Court, Tollgate, Chandlers Ford, Eastleigh, I, Adam Charles Southard (Office Holder No. 11930) of Invocas Hampshire, SO53 3TZ Financial Limited, GF, 6 Deer Park Avenue, Fairways Business Park, Principal trading address: Unit H, Highfield Road Industrial Estate, Livingston, EH54 8AF hereby give notice pursuant to Rule 4.19 of the Manchester, M38 9ST Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of Nature of business: Not classified Khublai Khan Edinburgh Limited by resolution of the First Meeting of Who summoned the meeting: The Joint Liquidators Creditors held on 23 September 2015. A Liquidation Committee was Purpose of meeting: To receive the Joint Liquidators’ report of the not established. Accordingly, I hereby give notice that I do not intend winding up and consider granting the Joint Liquidators their release to summon a further meeting for the purpose of establishing a under Section 174 of the Insolvency Act 1986 (as amended) Liquidation Committee unless one tenth in value of the creditors Venue fixed for meeting: Baker Tilly, Highfield Court, Tollgate, require me to do so in terms of Section 142(3) of the Insolvency Act Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ 1986. All creditors who have not already done so are required to Date of meeting: 9 December 2015 at 11:00 am lodge their claims with me by 30 November 2015. Date and time by which proofs of debt and proxies must be lodged: Alternative contact Connie Mills Telephone: 0131 777 3045. Email: 12:00 noon on 8 December 2015 [email protected] Court reference: L80/15. Place at which they must be lodged: Highfield Court, Tollgate, Adam Charles Southard, Liquidator Chandlers Ford, Eastleigh, SO53 3TZ 23 September 2015 (2408161) Correspondence address & contact details of case manager: Helen Arney, Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, tel: 023 8064 2407843In the High Court of Justice 6431 No 8980 of 2014 Name, address & contact details of Joint Liquidators NINETEEN BUILDING & INTERIORS LIMITED Primary Office Holder: Alexander Kinninmonth, IP Number 9019, (Company Number 07547222) Appointed 1 October 2014, Baker Tilly Restructuring and Recovery Registered office: 3 Field Court, Gray’s Inn, London, WC1R 5EF LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ, Principal trading address: 10a Tabor Grove, Wimbledon, SW19 4EB 02380 646 408 Previous Registered Office: 27 Leopold Road, Wimbledon, London, Joint Office Holder: Duncan Beat, IP Number 8161, Appointed 1 SW19 7BB October 2014, Baker Tilly Restructuring and Recovery LLP, 75 I, William Antony Batty of Antony Batty & Company LLP, 3 Field Springfield Road, Chelmsford, CM2 6JB, 01245 354402 (2408043) Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator of the above named Company on 28 August 2015. A meeting of creditors has been summoned by the Liquidator under In2407845 the Liverpool District Registry Rule 4.54 of the INSOLVENCY RULES 1986 for the purpose of: No 845 of 2009 1. That a creditors’ committee be formed if three or more creditors ASTRONOMICAL LIMITED require this and are willing to serve on it. (Company Number 03504483) 2. That in the absence of a creditors’ committee that the Liquidator’s Registered office: CMB Partners UK Limited, 37 Sun Street, London, remuneration be fixed by reference to his time costs. EC2M 2PL 3. That in the absence of a creditors’ committee that the Liquidator be Principal Trading Address: 64 High Street, Godalming, Surrey, GU7 authorised to draw his category 2 disbursements. 1DU The meeting will be held as follows:- Notice is hereby given, pursuant to Section 146 of the Insolvency Act Date: 8 October 2015 1986, that the final meeting of the creditors of the above named Time: 11.00 am Company will be held at 37 Sun Street, London, EC2M 2PL on 29 Place: 3 Field Court, Gray’s Inn, London, WC1R 5EF October 2015 at 10.30 am, for the purpose of having an account laid A proxy form is available which must be lodged with me not later than before it showing how the winding-up has been conducted and the 12.00 noon on the business day before the meeting to entitle you to property of the Company disposed of, and also determining whether vote by proxy at the meeting together with a completed proof of debt the Liquidator should be granted his release from office. A creditor form if you have not already lodged one. entitled to attend and vote is entitled to appoint a proxy to attend and William Antony Batty, (IP Number: 8111), Antony Batty & Company vote instead of him and such proxy need not also be a creditor. Proxy LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF, Tel: 020 7831 forms must be returned to the offices of CMB Partners UK Limited, 37 1234, Fax: 020 7430 2727, Email: [email protected], Office Sun Street, London, EC2M 2PL no later than 12.00 noon on the contact: Stephen Hole business day before the meeting. W A Batty, Liquidator Date of appointment: 25 September 2009 10 September 2015 (2407843) Office Holder details: Lane Bednash (IP No 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Bryan Lucas Email: [email protected] In2407888 the Newcastle Upon Tyne County Court Lane Bednash, Liquidator No 720 of 2012 24 September 2015 (2407845) WESTNEW PROPERTIES LIMITED (Company Number 03581335) Registered office: CityPoint, Temple Gate, Bristol, BS1 6PL COMMODITY2407847 EXPORTS LIMITED Principal Trading Address: 1st Floor, Northumbria House, Oceana (Company Number 05275387) Business Park, Wallsend, Tyne & Wear, NE28 6UZ Registered office: Wilson Field, The Manor House, 260 Ecclesall Road Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency South, Sheffield S11 9PS Rules 1986 (as amended), that Rupert Graham Mullins and James Principal Trading Address: New Lodge, Drift Road, Windsor, Berkshire William Stares, both of Rothmans Recovery Limited, CityPoint, SL4 4RQ Temple Gate, Bristol BS1 6PL, (IP Nos 7258 and 11490) have been Notice is hereby given, pursuant to Section 146 of the Insolvency Act appointed Joint Liquidators to the company on 23 July 2015, by a 1986, that the final meeting of the creditors of the above named meeting of creditors. company will be held at Wilson Field, The Manor House, 260 Ecclesall For further details contact: Rupert Graham Mullins on tel: 0117 373 Road South, Sheffield, S11 9PS on 27 October 2015 at 10.00 am for 6222. Alternative contact: Terena Farrow. the purpose of having an account laid before it showing how the Rupert Graham Mullins, Joint Liquidator winding up has been conducted and the property of the company 23 July 2015 (2407888) disposed of, and also determining whether the Liquidator should be

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES granted his release from office. A creditor entitled to attend and vote MEETINGS OF CREDITORS is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned M.2408167 FRIEL PLANT HIRE LIMITED to the offices of Wilson Field, The Manor House, 260 Ecclesall Road Company Number: SC324003 South, Sheffield, S11 9PS no later than 12.00 noon on the business Registered office: Radleigh House, 1 Golf Road, Clarkston, Glasgow day before the meeting. G76 7HU Office Holder details: Fiona Grant and Lisa Jane Hogg (IP Nos. 9444 Principal trading address: 15 Blairlinn Road, Cumbernauld, Glasgow and 9037) both of Wilson Field, The Manor House, 260 Ecclesall Road G67 2TF South, Sheffield, S11 9PS. Dates of Appointment of Office Holders: I, James Bernard Stephen (IP No. 9273) of BDO LLP, 4 Atlantic Quay, Lisa Jane Hogg - 4 September 2009; Fiona Grant - 24 May 2013 after 70 York Street, Glasgow, G2 8JX, hereby give notice that I was Clare Foster ceased to act appointed Interim Liquidator of M. Friel Plant Hire Limited on 9 Further details contact: Deborah Wing, Email: September 2015, by Interlocutor of the Sheriff at Paisley Sheriff Court. [email protected] Tel: 0114 235 6780. Notice is hereby given pursuant to Section 138 OF THE INSOLVENCY Fiona Grant and Lisa Jane Hogg, Joint Liquidators ACT 1986 that the first meeting of creditors of the above Company 24 September 2015 (2407847) will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX, on 19 October 2015, at 12.00 noon for the purpose of choosing a Liquidator and determining whether to establish a Liquidation 2407885In the High Court of Justice, Chancery Division Committee. A resolution at the meeting will be passed if a majority in No 16003 of 2009 value of those voting have voted in favour of it. A creditor will be FOSTER AND BLEWITT SERVICES LIMITED entitled to vote at the meeting only if a claim has been lodged with me (Company Number 03928285) at the meeting or before the meeting at my office and it has been Registered office: Opus Restructuring LLP, Exchange House, 494 accepted for voting purposes in whole or in part. For the purpose of Midsummer Boulevard, Milton Keynes, MK9 2EA formulating claims, creditors should note that the date of Principal Trading Address: Unit 5, Rose Lane Farm, Forest Road, commencement of the Liquidation is 31 July 2015. Proxies may also Hanslope, MK19 7DE be lodged with me at the meeting or before the meeting at my office. Notice is hereby given that the Liquidator has summoned a final Further details contact: Connie Ng, Email: [email protected], Tel: meeting of the Company’s creditors under Section 146 of the 0161 817 7513 Insolvency Act 1986 for the purpose of receiving the Liquidator’s James Bernard Stephen, Interim Liquidator report of the winding up and to determine whether the Liquidator 25 September 2015 (2408167) should be given their release. The meeting will be held at Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA on 6 November 2015 at 10.00 am. STEVEN2408160 RYAN PLANT SERVICES LIMITED In order to be entitled to vote at the meeting, creditors must lodge Company Number: SC305072 their proxies with the Liquidator at Opus Restructuring LLP, Exchange Registered office: Unit 9, Woodhead Road, Muirhead, Glasgow, G69 House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA by no 9JD later than 12 noon on the business day prior to the day of the meeting Principal trading address: Unit 9, Woodhead Road, Muirhead, (together with a completed proof of debt form if this has not Glasgow, G69 9JD previously been submitted). Notice is hereby given, pursuant to Section 138(4) OF THE Date of Appointment: 6 October 2009. INSOLVENCY ACT 1986 and rule 4.12 of the Insolvency (Scotland) Office Holder details: Timothy John Edward Dolder (IP No 9008) both Rules 1986, that a first meeting of creditors of the above named of Opus Restructuring LLP, Exchange House, 494 Midsummer Company will be held at The Hilton Strathclyde, Phoenix Crescent, Boulevard, Milton Keynes, MK9 2EA. Bellshill ML4 3JQ, on 12 October 2015, at 12.00 noon for the purpose For further details contact: Hayley Tregarthen, Email: of choosing a liquidator and considering other resolutions specified in [email protected], Tel: 01908 306099 Rule 4.12(3) of the aforementioned Rules. To be entitled to vote at the Timothy John Edward Dolder, Liquidator meeting, creditors must have lodged their claims and completed 24 September 2015 (2407885) proxy with the Interim Liquidator either at the meeting or before the meeting at my office and it has been accepted for voting purposes. Notice is further given that Eric Walls (IP No 9113) of KSA Group Ltd, In2407849 the Canterbury County Court C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU No 289 of 2007 was appointed Interim Liquidator of the above named Company on 4 MILLENIUM CLADDING LIMITED September 2015 by Interlocutor of the Airdrie Sheriff at Airdrie Sheriff (Company Number 03713558) Court. Further details contact: E Walls, Email: Registered office: 284 Clifton Drive South, Lytham St Annes, [email protected], Tel: 0191 482 3343. Lancashire FY8 1LH E Walls, Interim Liquidator Principal trading address: Unit 132, Ellington Industrial Estate, 22 September 2015 (2408160) Ashford, Kent TN23 6LZ Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company In2407878 the High Court of Justice will be held at the offices of Freeman Rich, Chartered Accountants, No 5384 of 2015 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 18 W2 PRODUCTS LIMITED November 2015, at 10.30 am for the purpose of having an account (Company Number 04073112) laid before them and to receive the report of the Liquidator showing Trading Name: Whitbread Wilkinson how the winding up of the Company has been conducted and its Notice is hereby given by William Antony Batty and Hugh Francis property disposed of and determining whether the Liquidator should Jesseman, Antony Batty & Company LLP, 3 Field Court, Grays Inn, obtain his release under Section 174 of the Insolvency Act 1986. London, WC1R 5EF that a meeting of creditors of W2 Products Proxies to be used for the meeting must be lodged with the Liquidator Limited t/a Whitbread Wilkinson, 3 Field Court, London, WC1R 5EF is at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not to be held at Third Floor, 3 Field Court, Gray’s Inn on 8 October 2015 later than 12 noon on the business day before the meeting. at 11.00 am. Further details contact: Katy Tobin Tel: 01253 712231 The meeting is an initial creditors’ meeting under paragraph 51 of J .R . Duckworth, Liquidator, IP No.: 1381. Date of Liquidator’s Schedule B1 to the INSOLVENCY ACT 1986 (‘the schedule’) Appointment: 26 April 2007 I invite you to attend the above meeting. 21 September 2015 (2407849) A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 43 COMPANIES

Joint Administrators On 14 September 2015, a petition was presented to Falkirk Sheriff 22 September 2015 (2407878) Court by the 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 Bayne Family Restaurants Limited, c/o NOTICES TO CREDITORS La Banca Tapas, 43 Vicar Street, Falkirk, Stirlingshire, FK1 1LL (registered office) (company registration number SC447378) be 2408081In the Eastbourne County Court wound up by the Court and to appoint a liquidator. All parties claiming No 17 of 1996 an interest must lodge Answers with Falkirk Sheriff Court, Main Street, G T SCOTT (EASTBOURNE) LIMITED Camelon, Falkirk within 8 days of intimation, service and (Company Number 00361501) advertisement. Registered office: White Maund, 44-46 Old Steine, Brighton, BN1 1NH M . Hare Principal trading address: Magham Farmhouse, Hailsham, East Officer of Revenue & Customs Sussex, BN27 1PR HM Revenue & Customs Notice is hereby given that the creditors of the Company must send Debt Management & Banking their full names and addresses (and those of their Solicitors, if any), Enforcement & Insolvency together with full particulars of their debts or claims to the Liquidator 20 Haymarket Yards, Edinburgh at 44-46 Old Steine, Brighton BN1 1NH by 21 October 2015. for Petitioner If so required by notice from the Liquidator, either personally or by Reference: 623/1071802 IDB (2408153) their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any BLENHEIM2408157 COST CONSULTANTS (ABERDEEN) LTD distribution made before such debts are proved. Company Number: SC266674 Andrew White (IP number 8066) of White Maund, 44-46 Old Steine, On 17 September 2015, a petition was presented to Aberdeen Sheriff Brighton BN1 1NH was appointed Liquidator of the Company on 2 Court by the Advocate General for Scotland for and on behalf of the July 1998. Further information about this case is available from Phil Commissioners for Her Majesty’s Revenue and Customs craving the Harris at the offices of White Maund at [email protected]. Court inter alia to order that Blenheim Cost Consultants (Aberdeen) Andrew White, Liquidator (2408081) Ltd, Greenburn Schoolhouse, Raemoir, Banchory, AB31 4DP (reg office) (co number SC266674) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge PETITIONS TO WIND-UP Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, AB10 1WP within 8 days of intimation, service and advertisement. In2407820 the High Court of Justice (Chancery Division) N . MacDonald Companies CourtNo 5563 of 2015 Officer of Revenue & Customs In the Matter of A S & SONS BUILDING SERVICES LTD HM Revenue & Customs (Company Number 09336903) Debt Management & Banking and in the Matter of the INSOLVENCY ACT 1986 Enforcement & Insolvency A Petition to wind up the above-named company A S & Sons Building 20 Haymarket Yards, Edinburgh Services Ltd presented on 5 October 2015 by ASHTON ROOFING & for Petitioner MAINTENANCE LIMITED of Unit 7, Esgors Farm, High Road, Reference: 623/1070024 NAS (2408157) Thornwood, Epping, Essex, CM16 6LY claiming to be a creditor will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 5 October 2015 at 1030 hours (or as In2407928 the High Court of Justice soon thereafter as the Petition can be heard). Birmingham District RegistryNo 6438 of 2015 Any person intending to appear on the hearing of the Petition In the Matter of COWDEN TBM LIMITED (whether to support or oppose it) must give notice of intention to do (Company Number 08081708) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by and in the Matter of the INSOLVENCY ACT 1986 1600 hours. A Petition to wind up the above-named Company of Sportsman Farm, The Petitioner’s Solicitor is Huggins & Lewis Foskett, 5/6 The St Michaels, Tenterden, Kent, TN30 6SY (registered office) presented Shrubberies, George Lane, South Woodford, E18 1BG, DX 90703 on 2 September 2015 by TRADITIONAL CLAY ROOF TILES Woodford LIMITEDc/o Else Solicitors LLP, First Avenue, Centrum 100, Burton on 18 September 2015 (2407820) Trent DE14 2WE, claiming to be a creditor of the company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS, on 9 November 2015 at 1000 hours (or as soon thereafter as the AJZ2408144 PROPERTIES & HOLIDAY LETS LIMITED Petition can be heard). Company Number: SC304869 Any person intending to appear on the hearing of the Petition NOTICE IS HEREBY GIVEN that in a Petition in the Court of Session (whether to support or oppose it) must give notice of intention to do presented by Judith Greig, residing at Watersedge, Collieston, Ellon, so to the Petitioner or its solicitor in accordance with Rule 4.16 by Aberdeenshire on 8 September 2015 craving the Court inter alia to 1600 hours on 6 November 2015 order that AJZ PROPERTIES & HOLIDAY LETS LIMITED (Company Solicitor’s name: Andy Rudkin, Else Solicitors LLP, First Avenue, Registration Number SC304869) having its registered office at Centrum 100, Burton on Trent, DE14 2WE, telephone: 01283 526200, Invercairn House, 16 Rathen Road, Cairnbulg, Fraserburgh, email: [email protected], Reference Number: AR/ Aberdeenshire, AB34 8TB (“the Company”) be wound up by the Court BIE0001.0046 and to appoint a Liquidator of the said Company, the Lord Ordinary 24 September 2015 (2407928) by Interlocutor dated 9 September 2015 ordered all parties intending to appear in the petition to lodge answers with the Clerk of Court, Parliament House, Parliament Square, Edinburgh, EH1 1RQ within FORTH2408156 SOCIAL & LEISURE CLUB LIMITED eight days after intimation, service and advertisement. Company Number: SC103019 Gordon Hollerin On 17 September 2015, a petition was presented to Falkirk Sheriff Harper Macleod LLP Court by the Advocate General for Scotland for and on behalf of the The Ca’d’oro, 45 Gordon Street, Glasgow G1 3PE Commissioners for Her Majesty’s Revenue and Customs craving the SOLICITOR FOR PETITIONER (2408144) Court inter alia to order that Forth Social & Leisure Club Limited, 44 Melville Street, Edinburgh, EH3 7HF (registered office) (company registration number SC103019) be wound up by the Court and to 2408153BAYNE FAMILY RESTAURANTS LIMITED appoint a liquidator. All parties claiming an interest must lodge Company Number: SC447378 Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. K . Henderson

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Officer of Revenue & Customs Agent for Petitioner (2408164) HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency ROSEBANK2408158 RS LIMITED 20 Haymarket Yards, Edinburgh Company Number: SC369165 for Petitioner On 11 September 2015, a petition was presented to Falkirk Sheriff Reference: 623/1071905 IDB (2408156) 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 Rosebank RS Limited, c/o Mason & 2408166GOMER ENGINEERING (SCOTLAND) LIMITED McVicker Ltd, 20 Meeks Road, Falkirk, FK2 7ES (registered office) Company Number: SC072202 (company registration number SC369165) be wound up by the Court Take notice that on 20 September 2015 a Petition was presented to and to appoint a liquidator. All parties claiming an interest must lodge Aberdeen Sheriff Court by John Duncan Davidson, Chartered Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk Accountant of JDD Chartered Accountants, 5 Rubislaw Terrace, within 8 days of intimation, service and advertisement. Aberdeen, AB10 1XE as former liquidator for inter alia an order that N . MacDonald Gomer Engineering (Scotland) Limited (in liquidation), a company Officer of Revenue & Customs incorporated under the Companies Acts with Company Number HM Revenue & Customs SC072202 and having its Registered Office at Unit 13, Robert Debt Management & Banking Leonard Centre, Kirkhill Industrial Estate, Dyce, Aberdeen AB2 0ES be Enforcement & Insolvency restored to the Register of Companies in terms of Section 1029 of the 20 Haymarket Yards, Edinburgh Companies Act 2006; in which Petition the Sheriff by Interlocutor for Petitioner dated 23 September 2015 appointed all persons claiming an interest Reference: 623/1070293 IDB (2408158) to lodge Answers with the Sheriff Clerk, Aberdeer Sheriff Court, Sheriff Court House, Castle Street Aberdeen AB10 1WP within twenty one days after intimation, advertisement and service. In2408042 the High Court of Justice Malcolm Gunnyeon, No 5835 of 2015 Maclay Murray & Spens LLP, In the Matter of RUGELEY LIMITED 66 Queen’s Road, Aberdeen AB15 4YE (Company Number 07540423) Solicitor for the Petitioner (2408166) Principal trading address: Prince of Wales Inn, Church Street, Rugeley WS15 2AH and in the Matter of the INSOLVENCY ACT 1986 In2407829 the County Court at Leeds A Petition to wind up the above-named Company, whose registered No 688 of 2015 office address is at 35 Copperfield Court, Dickens Heath, Solihull, In the Matter of J D S ROOFING LIMITED West Midlands, B90 1QD presented on 4 September 2015 by (Company Number 09084498) CANNOCK CHASE DISTRICT COUNCIL, PO Box 28 Civic Centre, and in the Matter of the INSOLVENCY ACT 1986 Beecroft Road, Cannock, Staffordshire WS11 1BG, claiming to be a A Petition to wind up the above-named Company of 47 Woodbridge creditor of the Company, will be heard in the High Court of Justice, Fold, Leeds, West Yorkshire, LS6 3LX (Registered Office) presented Chancery Division, Companies Court, The Rolls Building, 7 Rolls on 7 August 2015 by HAYS SPECIALIST RECRUITMENT, of 40-44 Building, Fetter Lane, London EC4A 1NL, on 19 October 2015 at 1030 Coombe Road, New Malden, Surrey, KT3 4QR, claiming to be a hours (or as soon thereafter as the Petition can be heard). Creditor of the Company, will be heard at Leeds County Court, The Any person intending to appear on the hearing of the Petition Courthouse, 1 Oxford Row, Leeds, West Yorkshire, LS1 3BG on 13 (whether to support or oppose it) must give notice of intention to do October 2015 at 1030 hours (or as soon thereafter as the Petition can so to the Petitioner or its solicitor in accordance with Rule 4.16 by be heard). 1600 hours on 16 October 2015. ANY person intending to appear at the hearing of the Petition Solicitor’s name: Pardeep Chana, summers nigh law llp, The Chapel, (whether to support or oppose it) must give notice of intention to do Little Brington, Northampton, NN7 4HX, telephone: 0844 880 5372, so to the petitioner or his/its solicitor in accordance with Rule 4.16 by fax: 0844 880 5387, email: [email protected], 1600 hours on 12 October 2015. Reference Number: PSC/136.016 Solicitor’s name: Ian Nobbs, Shoosmiths LLP, Apex Plaza, Forbury 25 September 2015 (2408042) Road, Reading, Berkshire, RG1 1SH, telephone: 03700 868800, fax: 03700 868801, email: [email protected], Reference Number: 3449/IXN/M-00419999 2408163RUSSELL RECRUITMENT LIMITED 25 September 2015 (2407829) Company Number: SC273466 On 10 September 2015, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the MERLIN2408164 WASTE MANAGEMENT LTD Commissioners for Her Majesty’s Revenue and Customs craving the Company Number: SC396233 Court inter alia to order that Russell Recruitment Limited, 22 Harvest Advertisement of First Order Drive, Motherwell ML1 2RT (registered office) (company registration Notice is hereby given that a Petition was presented to the Sheriff at number SC273466) be wound up by the Court and to appoint a Paisley Sheriff Court (Court Ref: L26/15) by Campbell Dallas LLP, liquidator. All parties claiming an interest must lodge Answers with Titanium 1, King’s Inch Place, Renfrew PA4 8WF and craving the Hamilton Sheriff Court, Birnie House, Caird Park, Caird Street, Court, inter alia, that Merlin Waste Management Ltd, having its Hamilton within 8 days of intimation, service and advertisement. registered office at Unit 14, Air Link Industrial Estate, Inchinnan Road, M Hare Paisley PA3 2RS (Reg. no. SC396233) (the “Company”) and a Officer of Revenue & Customs principal trading address at Unit 14, Air Link Industrial Estate, HM Revenue & Customs Inchinnan Road, Paisley PA3 2RS, be wound up by the Court and that Debt Management & Banking an Interim Liquidator be appointed; in which Petition the Sheriff at Enforcement & Insolvency Paisley Sheriff Court by interlocutor dated 30 July 2015 appointed all 20 Haymarket Yards, Edinburgh persons having an interest to lodge answers in the hands of the for Petitioner Sheriff Clerk, Paisley Sheriff Court, St James Street, Paisley within Reference: 623/1068421/ARG (2408163) eight days after intimation, advertisement or service; all of which notice is hereby given. David W Alexander SHIPBROKER2408162 INTERNATIONAL LIMITED Solicitor Company Number: SC428224 Gilson Gray LLP 29 Rutland Square, Edinburgh EH1 2BW Ref: DWA/DEB/1/3

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 45 COMPANIES

On 17 September 2015, a petition was presented to Aberdeen Sheriff 2407839FAJIR BAKERIES LIMITED Court by the Advocate General for Scotland for and on behalf of the Registered office: UNIT 1, AVERY TRADING PARK, KENWARD Commissioners for Her Majesty’s Revenue and Customs craving the ROAD, STOCKPORT, SK5 6PH Court inter alia to order that Shipbroker International Limited, In the County Court at Stockport Borrowstone House, Kincardine O’ Neil, By Aboyne, Aberdeenshire, No 86 of 2015 AB34 5AP (reg office) (co reg SC428224) be wound up by the Court Date of Filing Petition: 21 July 2015 and to appoint a liquidator. All parties claiming an interest must lodge Date of Winding-up Order: 11 September 2015 Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen, AB190 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 1WP within 8 days of intimation, service and advertisement. telephone: 0161 234 8500, email: K . Henderson [email protected] Officer of Revenue & Customs Capacity of office holder(s): Liquidator HM Revenue & Customs 11 September 2015 (2407839) Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh HEADBOARD2407783 SOLUTIONS LIMITED for Petitioner (Company Number 06126527) Reference: 623/1069789 NAS (2408162) Registered office: Tearle & Carver Ltd, Chandos House, School Lane, BUCKINGHAM, MK18 1HD In the High Court Of Justice WINDING-UP ORDERS No 005219 of 2015 Date of Filing Petition: 3 August 2015 2407825ANNIE & BENNY WOOD LTD Date of Winding-up Order: 21 September 2015 Registered office: 1 Guardswell Place, SEAFORD, BN25 1SD K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, In the County Court at Brighton telephone: 0207 6371110, email: [email protected] No 304 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 13 August 2015 21 September 2015 (2407783) Date of Winding-up Order: 23 September 2015 L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] HEDGEROSE2407815 LIMITED Capacity of office holder(s): Liquidator (Company Number 08048339) 23 September 2015 (2407825) Registered office: THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ In the High Court Of Justice BELMONT2407828 COURT BUILDING PROJECTS LTD No 005037 of 2015 (Company Number 06835975) Date of Filing Petition: 24 July 2015 Registered office: C/O BULMER & CO, 2 MOUNT PARADE, Date of Winding-up Order: 21 September 2015 HARROGATE, NORTH YORKSHIRE, HG1 1BX N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the High Court Of Justice BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 005015 of 2015 email: [email protected] Date of Filing Petition: 23 July 2015 Capacity of office holder(s): Liquidator Date of Winding-up Order: 21 September 2015 21 September 2015 (2407815) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Liquidator KIDS2407835 VILLAGE LIMITED 21 September 2015 (2407828) (Company Number 07695707) Registered office: 39 Larch Close, Wheatley, HALIFAX, HX2 0SS In the High Court Of Justice EMSTREY2407824 CONSTRUCTION SERVICES LIMITED No 004967 of 2015 (Company Number 05136451) Date of Filing Petition: 22 July 2015 Registered office: Wesbury Consulting, 18 St. Thomas Road, Date of Winding-up Order: 21 September 2015 BRENTWOOD, CM14 4DB J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the High Court Of Justice 200 6000, email: [email protected] No 005199 of 2015 Capacity of office holder(s): Liquidator Date of Filing Petition: 31 July 2015 21 September 2015 (2407835) Date of Winding-up Order: 21 September 2015 S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: LOVE2407837 2 CARE LIMITED [email protected] (Company Number 07686916) Capacity of office holder(s): Liquidator Registered office: C/O BRAKE LARGE FERRO & CO, 29 MUSEUM 21 September 2015 (2407824) STREET, LONDON, WC1A 1LH In the High Court Of Justice No 003560 of 2015 FA2407827 COURIERS LTD Date of Filing Petition: 14 May 2015 (Company Number 07566096) Date of Winding-up Order: 21 September 2015 Registered office: Made Simple Group, 145-157 St. John Street, K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, LONDON, EC1V 4PW telephone: 0207 6371110, email: [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 004937 of 2015 22 September 2015 (2407837) Date of Filing Petition: 21 July 2015 Date of Winding-up Order: 21 September 2015 K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, MAINE2407832 GRAPHIC EQUIPMENT LIMITED telephone: 0207 6371110, email: [email protected] (Company Number 06101071) Capacity of office holder(s): Liquidator Registered office: Building 12, Office 7, Tameside Business Park, 21 September 2015 (2407827) Windmill Lane, Denton, MANCHESTER, M34 3QS

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

In the High Court Of Justice In the High Court Of Justice No 005301 of 2015 No 005060 of 2015 Date of Filing Petition: 6 August 2015 Date of Filing Petition: 27 July 2015 Date of Winding-up Order: 21 September 2015 Date of Winding-up Order: 21 September 2015 Date of Resolution for Voluntary Winding-up: 21 September 2015 K Beasley2nd Floor, 3 Piccadilly Place, London Road, MANCHESTER, D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, M1 3BN, telephone: 0161 234 8531, email: telephone: 0161 234 8500, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Official Receiver 21 September 2015 (2407834) 23 September 2015 (2407832)

SOUNDSIMPLE2407838 LIMITED 2407830NICHE ELECTRICAL LIMITED (Company Number 02618089) (Company Number 07103219) Registered office: WELLESLEY HOUSE, 204 LONDON ROAD, Registered office: Mowbray Accounts, 838 Ecclesall Road, WATERLOOVILLE, HAMPSHIRE, PO7 7AN SHEFFIELD, S11 8TD In the High Court Of Justice In the High Court Of Justice No 005163 of 2015 No 005289 of 2015 Date of Filing Petition: 30 July 2015 Date of Filing Petition: 5 August 2015 Date of Winding-up Order: 21 September 2015 Date of Winding-up Order: 21 September 2015 Date of Resolution for Voluntary Winding-up: 21 September 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, 200 6000, email: [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Liquidator [email protected] 21 September 2015 (2407830) Capacity of office holder(s): Liquidator 21 September 2015 (2407838)

PLASFINEST2407831 LTD (Company Number 08509415) TCS2407841 CONSTRUCTION SERVICES LIMITED Registered office: 142 Birkrig, SKELMERSDALE, WN8 9HY (Company Number 07879045) In the High Court Of Justice Registered office: MARLBOROUGH HOUSE, VICTORIA ROAD No 005288 of 2015 SOUTH, CHEMSFORD, CM1 1LN Date of Filing Petition: 5 August 2015 In the Manchester District Registry Date of Winding-up Order: 21 September 2015 No 2838 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 3 August 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Date of Winding-up Order: 21 September 2015 email: [email protected] S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Liquidator ON-SEA, SS99 1AA, telephone: 01702 602570, email: 21 September 2015 (2407831) [email protected] Capacity of office holder(s): Liquidator 21 September 2015 (2407841) POWERBETTER2407833 ENVIRONMENTAL PROCESSES LIMITED (Company Number 04359395) Registered office: THE NOOKIN, 48 LEEDS ROAD, LEEDS, WEST 2407840WIBTOFT LIMITED YORKSHIRE, LS26 8JY (Company Number 06882041) In the High Court Of Justice Registered office: 925 FINCLEY ROAD, LONDON, NW11 7PE No 005189 of 2015 In the High Court Of Justice Date of Filing Petition: 31 July 2015 No 004930 of 2015 Date of Winding-up Order: 21 September 2015 Date of Filing Petition: 21 July 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Winding-up Order: 21 September 2015 200 6000, email: [email protected] K Jackson2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Liquidator telephone: 0207 6371110, email: [email protected] 21 September 2015 (2407833) Capacity of office holder(s): Liquidator 22 September 2015 (2407840)

SAC2407836 LAND AND DEVELOPMENTS LIMITED (Company Number 07954741) YES2407842 SCAFFOLDING (YORKSHIRE) LIMITED Registered office: C/O Leon & Company, 100 High Ash Drive, LEEDS, (Company Number 06761481) LS17 8RE Registered office: THE STEADING, HOLTBY MANOR, STAMFORD In the High Court Of Justice BRIDGE ROAD, DUNNINGTON, YORK, YO19 5LL No 005299 of 2015 In the High Court Of Justice Date of Filing Petition: 6 August 2015 No 005165 of 2015 Date of Winding-up Order: 21 September 2015 Date of Filing Petition: 30 July 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Winding-up Order: 21 September 2015 200 6000, email: [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Liquidator 200 6000, email: [email protected] 21 September 2015 (2407836) Capacity of office holder(s): Liquidator 21 September 2015 (2407842)

SKELWITH2407834 (LEISURE) LIMITED (Company Number 6485692) Registered office: Unit 4 Tudor Court, Poppleton Business Park, YORK, YO26 6RS

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 47 COMPANIES

Company2407617 Number: 07648490 Members' voluntary liquidation Name of Company: CAMBRIDGE KASPAKAS LIMITED Nature of Business: Climate consultancy APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Registered office: South Building, Upper Farm, Wootton St Lawrence, PURSUANT2408133 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Basingstoke, Hampshire, RG23 9PE Name of Company: ALL ABOUT PROGRESS LIMITED Principal trading address: N/A Company Number: SC300715 David Thorniley,(IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Nature of Business: Software Developers Camden Road, Tunbridge Wells, Kent, TN1 2QP. Type of Liquidation: Members For further details contact: David Thorniley, Email: Registered office: 6 Pillans Avenue, Carluke, South Lanarkshire MLS [email protected] Alternative contact: Chris Maslin 5WD Date of Appointment: 23 September 2015 Nicholas Robinson CA, Practiser, 4 Burns Drive, Wemyss Bay, By whom Appointed: Members (2407617) Inverclyde PA18 6BY Office Holder Number: 5205. Date of Appointment: 15 September 2015 Company2407652 Number: 04613736 By whom Appointed: Members Name of Company: COMMS FACTORY LIMITED Alternative contact: Liz Robinson (2408133) Previous Name of Company: MPSB Holdings Limited Nature of Business: Telecommunication Services Type of Liquidation: Members Voluntary Liquidation 2407620Company Number: 07377695 Registered office: 55 Baker Street, London W1U 7EU Name of Company: BADHAM CONSULTING LIMITED Principal trading address: Amelia House, Crescent Road, Worthing, Nature of Business: Life insurance West Sussex BN11 1RL Type of Liquidation: Members Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Office Holder Number: 6825. 1QG; (Formerly 157 Cathedral Road, Cardiff CF11 9PL) Date of Appointment: 22 September 2015 Principal trading address: 157 Cathedral Road, Cardiff CF11 9PL By whom Appointed: Members Fiona Davies,(IP No. 7804) of HSBR (De Cymru) Limited, Temple Further information about this case is available from the offices of Court, 13a Cathedral Road, Cardiff CF11 9HA. BDO LLP at [email protected] quoting 7/SMB/CLJ/BT (2407652) For further details contact: Fiona Davies, E-mail: [email protected], Tel: 0117 970 9220. Alternative contact: Sarah Lyne. Company2407619 Number: 08320427 Date of Appointment: 18 September 2015 Name of Company: CRANES POINT ASSOCIATES LTD By whom Appointed: Members (2407620) Nature of Business: Provision of management services Type of Liquidation: Members Registered office: 130 Shaftesbury Avenue, London, W1D 5AR PURSUANT2408135 TO SECTION 109 OF THE INSOLVENCY ACT 1986 (Formerly) 48 Brackley Road, Brackley, NN13 6AT Name of Company: BIOSCIENCE NETWORK LIMITED Principal trading address: 48 Brackley Road, Brackley, NN13 6AT Company Number: SC239934 Martin N Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury Nature of Business: Other professional, scientific and technical Avenue, London, W1D 5AR. activities (not including environmental consultancy or quantity For further details contact: Martin N Widdowson on tel: 0207 734 surveying) n.e.c 2244. Type of Liquidation: Members Date of Appointment: 22 September 2015 Registered office: University of Edinburgh, Biosciences KTN, The By whom Appointed: Members (2407619) Roslin Institute, Easter Bush, Midlothian, EH25 9RG Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Street, Glasgow, G2 6NL, DX GW209 Company2407656 Number: 08867494 Office Holder Number: 9952. Name of Company: DYCE TOPCO LIMITED Date of Appointment: 21 September 2015 Company Number: 08867521 By whom Appointed: Members (2408135) Name of Company: DYCE BIDCO LIMITED Nature of Business: Holding Company Type of Liquidation: Members Name2407622 of Company: C.E.E. AGENCIES LIMITED Registered office: (BOTH) 2 Park Street, 1st Floor, London, W1K 2HX Company Number: 06027092 Principal trading address: (BOTH) 2 Park Street, 1st Floor, London, Trading Name: C.E.E. Agencies Limited W1K 2HX Registered office: Kingsridge House, 601 London Road, Westcliff on Stephen Roland Browne,(IP No. 009281) and Daniel Francis Butters, Sea, Essex, SS0 9PE (IP No. 009242) both of Deloitte LLP, Athene Place, 66 Shoe Lane, Principal trading address: 8 Pittfields, Langdon Hills, Basildon, Essex, London EC4A 3BQ. SS16 6RD For further details contact: The Joint Liquidators on tel: 020 73035665 Nature of Business: International Sales Agencies - Toys Date of Appointment: 21 September 2015 Type of Liquidation: Members By whom Appointed: The Company (2407656) Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG Company2407657 Number: 06883070 Office Holder Numbers: 9141 and 9445. Name of Company: EVSA PROJECT SERVICES LTD Date of Appointment: 21 September 2015 Nature of Business: Management consultancy By whom Appointed: Members Type of Liquidation: Members Any person who requires further information may contact the Joint Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 Liquidator by telephone on 01702 467255. Alternatively enquiries can The Parsonage, Manchester, M3 2HW be made to Lucy Sibun by e-mail at [email protected] Principal trading address: 31 Newton Road, Urmston, Manchester or by telephone on 01702 467255. (2407622) M41 5AF John Paul Bell,(IP No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW. For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044. Date of Appointment: 18 September 2015 By whom Appointed: Members (2407657)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

PURSUANT2408143 TO SECTION 109 OF THE INSOLVENCY ACT 1986 PURSUANT2408140 TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: FREELANCE EURO SERVICES (MCDXXII) Name of Company: J J WILSON LTD LIMITED Company Number: SC444934 Company Number: SC276793 Trading Name: J J Wilson Ltd Nature of Business: 82990 – Other business support service activities Nature of Business: Engineering n.e.c Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Registered office: 16 The Haven, South Alloa, Stirling, Scotland, EK7 Registered office: Bon Accord House, Riverside Drive, Aberdeen, 7LB, United Kingdom Aberdeenshire, AB11 7SL Principal trading address: 16 The Haven, South Alloa, Stirling, Pamela Coyne, Scott-Moncrieff, Chartered Accountants, 25 Bothwell Scotland, EK7 7LB, United Kingdom Street, Glasgow G2 6NL, DX DW209 Deborah Ann Cockerton, DCA Business Recovery LLP, 2 Nelson Office Holder Number: 9952. Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Date of Appointment: 17 September 2015 Office Holder Number: 9641. By whom Appointed: Members (2408143) Date of Appointment: 16 September 2015 By whom Appointed: Members Elle Kane, tel: 01702 344558, email: [email protected] (2408140) 2407653Company Number: 06400552 Name of Company: HLT OWNED X-A HOLDING LIMITED Company Number: 06400515 Company2407623 Number: 08593947 Name of Company: HLT OWNED X-A BORROWER LIMITED Name of Company: KAS ENERGY LIMITED Company Number: 06398882 Type of Liquidation: Members Name of Company: HLT OWNED MEZZ X-A LIMITED Registered office: 23 Albemarle Park, Albemarle Road, Beckenham Company Number: 06398884 BR3 5XG Name of Company: HLT OWNED MEZZ X-B LIMITED Principal trading address: 23 Albemarle Park, Albemarle Road, Company Number: 06398866 Beckenham BR3 5XG Name of Company: HLT OWNED MEZZ X-C LIMITED Joanne Wright,(IP No. 15550) and Lisa Jane Hogg,(IP No. 9037) both Company Number: 06398876 of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Name of Company: HLT OWNED MEZZ X-D LIMITED Sheffield, S11 9PS. Company Number: 06398877 For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Name of Company: HLT OWNED MEZZ X-E LIMITED Alternative contact: Shelley Mallett. Company Number: 06398874 Date of Appointment: 14 September 2015 Name of Company: HLT OWNED MEZZ X-F LIMITED By whom Appointed: Members (2407623) Company Number: 06398875 Name of Company: HLT OWNED MEZZ X-G LIMITED Company Number: 06398912 Company2407645 Number: 06961627 Name of Company: HLT OWNED MEZZ X-H LIMITED Name of Company: LARCWIDE SOFTWARE DEVELOPMENTS Company Number: 06398929 LIMITED Name of Company: HLT OWNED MEZZ X-I LIMITED Nature of Business: Business and Domestic Software development Company Number: 06398925 Type of Liquidation: Members Name of Company: HLT OWNED MEZZ X-J LIMITED Registered office: 5th Floor, One Temple Quay, Temple Back East, Company Number: 06398919 Bristol BS1 6DZ Name of Company: HLT OWNED MEZZ X-K LIMITED Principal trading address: 14 Chivers Court, Stockton-on-Tees, Company Number: 06398910 Cleveland TS18 4QL Name of Company: HLT OWNED X HOLDING LIMITED Nicholas Simmonds,(IP No. 9570) and Mark Roach,(IP No. 9231) both Nature of Business: Hotels and similar accommodation of Quantuma LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ. Type of Liquidation: Members For further details contact: The Joint Liquidators, Tel: 0117 959 5525. Registered office: (ALL) 1 More London Place, London SE1 2AF Alternative contact: E-mail: [email protected]. Principal trading address: (ALL) N/A Date of Appointment: 23 September 2015 Angela Swarbrick,(IP No. 9431) and Samantha Jane Keen,(IP No. By whom Appointed: Members (2407645) 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. For further details contact: The Joint Liquidators on tel: 020 7980 PURSUANT2408122 TO SECTION 109 OF THE INSOLVENCY ACT 1986 9323. Alternative contact: Prava Gurung. Name of Company: LASU PLANNING SERVICES LTD Date of Appointment: 18 September 2015 Company Number: SC398816 By whom Appointed: Members (2407653) Previous Name of Company: Laso Planning Services Ltd Nature of Business: 82990 - Other Business support service activities Type of Liquidation: Members Company2407654 Number: 00837118 Registered office: Bon Accord House, Riverside Drive, Aberdeen, Name of Company: HOUBLON NOMINEES Aberdeenshire, AB11 7SL Nature of Business: Business Services Pamela Coyne, Scott-Moncrieff Chartered Accountants, 25 Bothwell Type of Liquidation: Members Street, Glasgow, G2 6NL, DX GW209 Registered office: 8 Lothbury, London, EC2R 7HH Office Holder Number: 9952. Principal trading address: 8 Lothbury, London, EC2R 7HH By whom Appointed: Members (2408122) Stephen Roland Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. Company2407660 Number: 01357071 The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 Name of Company: LATGREEN LIMITED 5813. Nature of Business: Gambling and Betting activities Date of Appointment: 21 September 2015 Type of Liquidation: Members By whom Appointed: The Company (2407654) Registered office: Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU Principal trading address: 11 North Street, Exeter, Devon EX4 3QS Michelle Anne Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Plymouth PL6 8LU. Any person who requires further information may contact the Liquidator by telephone on 01752 254912. Alternatively enquiries can be made to Julian Brailey by e-mail at [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 49 COMPANIES

Date of Appointment: 24 September 2015 Company2407635 Number: 00165038 By whom Appointed: Members (2407660) Name of Company: WESTRIDGE HOLDINGS LIMITED Previous Name of Company: British Transfer Printing Company Limited (changed on 24/03/1988) 2407649Company Number: 03092706 Nature of Business: Publishing and printing company Name of Company: R.S.V.P. BUILDERS LTD Type of Liquidation: Members Nature of Business: Other specialised construction activities Registered office: 25 Moorgate, London EC2R 6AY Type of Liquidation: Members Principal trading address: Barn Close, Yattendon, Thatcham, Registered office: Wilder Coe LLP, Oxford House, Caxton Way, Berkshire, RG18 0UX Stevenage, Herts, SG1 2XD Finbarr Thomas O’Connell,(IP No. 7931) and Adam Henry Stephens, Principal trading address: 8 Heather Avenue, Rise Park, Romford, (IP No. 9748) both of Smith & Williamson LLP, 25 Moorgate, London, Essex, RM1 4SL EC2R 6AY. Norman Cowan,(IP No. 001884) of Wilder Coe LLP, Oxford House, For further details contact: Joint Liquidators, Tel: 020 7131 4422. Caxton Way, Stevenage, Herts, SG1 2XD and Panos Papas,(IP No. Alternative contact: Miriam Lepackova 8035) of Wilder Coe LLP, Oxford House, Caxton Way, Stevenage, Date of Appointment: 18 September 2015 Herts, SG1 2XD. By whom Appointed: Members (2407635) Further details contact: The Liquidators, Tel: 01438 847200. Alternative contact: Matthew Pain, Email: [email protected] FINAL MEETINGS Date of Appointment: 22 September 2015 By whom Appointed: Members (2407649) CAPITAL2408128 MOTOR CARAVANS LIMITED In Members Voluntary Liquidation Company Number: SC081223 Company2407646 Number: 05223843 Registered Office and Trading Address – Poplar Road, Woodside, Name of Company: SILVERSTONE HOLDINGS LIMITED Glenrothes, Fife, KY7 4AA Nature of Business: Non-trading Notice is hereby given pursuant to Section 94 of the Insolvency Act Type of Liquidation: Members 1986 that a final general meeting of the company will be held in the Registered office: 100 St James Road, Northampton NN5 5LF office of Thomson Cooper, 3 Castle Court, Carnegie Campus, Principal trading address: Silverstone Circuit, Silverstone, Towcester, Dunfermline, KY11 8PB on 5 November 2015 at 10.00 am for the Northamptonshire, NN12 8TN purpose of having an account laid before the members showing how Peter John Windatt,(IP No. 008611) of BRI Business Recovery and the winding up has been conducted and the property of the company Insolvency, 100 St James Road, Northampton NN5 5LF and John disposed of and hearing any explanations that might be given by the William Rimmer,(IP No. 13836) of BRI Business Recovery and Liquidator. A member entitled to attend and vote at the meeting may Insolvency, 100 St James Road, Northampton NN5 5LF. appoint a proxy to attend and vote on their behalf. Further details contact: Jocelyn Gilbert, Tel: 01604 595621 Richard Gardiner (IP No. 462) Date of Appointment: 21 September 2015 Liquidator By whom Appointed: Members (2407646) Date of Appointment: 1st December 2014 Thomson Cooper 3 Castle Court, Carnegie Campus, Dunfermline, Fife KY11 8PB Company2407650 Number: 04957267 01383 628800 Name of Company: SILVERSTONE INNOVATION CENTRE LIMITED 28th September 2015 Nature of Business: Provision of workspace for high-tech motor Name of other contact: Heather Thompson, Manager, sports companies [email protected] (2408128) Type of Liquidation: Members Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: The Jimmy Brown Centre, Silverstone D2408154 & E COST CONSULTANCY LTD Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN In Members Voluntary Liquidation Peter John Windatt,(IP No. 008611) of BRI Business Recovery and Company Number: SC314632 Insolvency, 100 St James Road, Northampton NN5 5LF and John NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency William Rimmer,(IP No. 13836) of BRI Business Recovery and Act 1986 that a final general meeting of members of the above-named Insolvency, 100 St James Road, Northampton NN5 5LF. company will be held within the offices of Forsyth Accounting Practice For further details contact: Jocelyn Gilbert, Tel: 01604 595621 Ltd, Chartered Accountants, The Old Schoolhouse Rothiemurchus Date of Appointment: 21 September 2015 Aviemore PH22 1QH, on 23 October 2015 at 11.00 am for the By whom Appointed: Members (2407650) purpose of having an account laid before the members showing how the winding up has been conducted and the property of the company has been disposed of and hearing any explanation that may be given Company2407647 Number: 06395921 by the Liquidator. Name of Company: THOMSON REGIONAL NEWSPAPERS A member entitled to attend and vote at the meeting may appoint a PENSION TRUST LIMITED proxy to attend and vote on their behalf. A member may vote Previous Name of Company: Hackoct Limited - (17/10/2007) according to the rights attached to his shares as set out in the Nature of Business: Non-trading company’s Articles of Association. A resolution will be passed only if Type of Liquidation: Members Voluntary Liquidation a majority in value of those voting in person or by proxy vote in Registered office: 55 Baker Street London W1U 7EU favour. Proxies must be lodged with me at or before the meeting. Principal trading address: Citigroup Centre Canada Square, Canary Iain C Forsyth BCom (Hons) CA FABRP Wharf, London E14 5LB Liquidator Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU Forsyth Accounting Practice Ltd Office Holder Number: 6825. Chartered Accountants Date of Appointment: 22 September 2015 The Old Schoolhouse, Rothiemurchus, AVIEMORE PH22 1QH By whom Appointed: Members 14 September 2015 (2408154) Further information about this case is available from the offices of BDO LLP at [email protected] quoting 7/SMB/CLJ (2407647) H.BAKER2407631 (HAULAGE) LIMITED (Company Number 00686374) Registered office: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB Principal trading address: 39 Ings Lane, Guiseley, Leeds, West Yorkshire LS20 8DA

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that a final meeting of the members of H.Baker conducted and the property of the company disposed of, and to hear (Haulage) Limited will be held on 4 November 2015 at 10.00 am. The any explanation that may be given by the Liquidator. Proxies to be meeting will be held at the office of BHP Clough Corporate Solutions used at the meetings should be lodged at Bulley Davey, 4 Cyrus Way, LLP, New Chartford House, Centurion Way, Cleckheaton, West Cygnet Park, Hampton, Peterborough, PE7 8HP, no later than 12.00 Yorkshire, BD19 3QB. The meeting is called pursuant to Section 94 of noon on 30 October 2015. the Insolvency Act 1986 for the purpose of receiving an account Alternative contact: Paul Ward, [email protected], Tel: showing the manner in which the winding-up of the company has 01733 569494. been conducted and the property of the Company disposed of, and Michael James Gregson, (IP Number: 9339), Liquidator of KJA to receive any explanation that may be considered necessary. Any Croxden Limited, Appointed: 15 January 2015 member entitled to attend and vote at the meeting is entitled to 24 September 2015 (2407736) appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the members’ meeting LECG2407629 LIMITED “That the Joint Lquidators’ final report and receipts and payments (Company Number 03348622) account be and are hereby approved; That the Joint Liquidators Registered office: Fleet Place House, 2 Fleet Place, London, EC4M receive their release and discharge and in the event of realisations 7RF being achieved after the Joint Liquidators’ release, the former Joint Principal trading address: 2300 Computer Drive, Suite G-06 Willow Liquidators are authorised to defray any unpaid time costs or Grove, PA 19090, USA disbursements properly authorised from such realisations”. Notice is hereby given that in accordance with Section 94 of the Proxies to be used at the meeting must be returned to the offices of Insolvency Act 1986 the final meeting of the members of the above BHP Clough Corporate Solutions LLP, New Chartford House, named company will be held at the offices of Mercer & Hole, 72 Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB no later than London Road, St Albans, Hertfordshire, AL1 1NS on 6 November 12.00 noon on the working day immediately before the meeting. Date 2015 at 10.30 am for the purposes of having an account laid before of Appointment: 27 October 2014. them and to receive the Joint Liquidators’ report showing how the Office Holder details: Christopher Wood, (IP No. 9571) and Andrew winding up of the company has been conducted and its property John Waudby, (IP No. 14390) both of BHP Clough Corporate disposed of, and of hearing any explanation that may be given by the Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, Joint Liquidators. A resolution to consider the release of the Joint West Yorkshire, BD19 3QB Liquidators will also be proposed. Any member is entitled to appoint a For further details contact: Emma Wilby, E-mail: proxy to attend and vote instead of him, and such proxy need not [email protected], Tel: 01274 868970, Fax: 01274 876344 also be a member. Andrew John Waudby, Joint Liquidator Proxy forms and, if necessary, proof of debt forms must be lodged at 25 September 2015 (2407631) the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS no later than 12 noon on 5 November 2015 to entitle you to vote by proxy at the meeting. 2407673JUSTIN BOWER LIMITED Date of appointment: 7 November 2013. (Company Number 07579023) Office Holder details: Steven Leslie Smith, (IP No. 6424) and Peter Registered office: Geoffrey Martin & Co, 1 Westferry Circus, Canary John Godfrey-Evans, (IP No. 8794) both of Mercer & Hole, 72 London Wharf, London, E14 4HD Road, St Albans AL1 1NS NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Further information can be obtained from the Joint Liquidators or the INSOLVENCY ACT 1986, that a FINAL MEETING of the members of case administrator Julie Power on telephone number 01727 869141. the above-named Company will be held at the offices of Geoffrey Steven Leslie Smith, Joint Liquidator Martin & Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD on 24 September 2015 (2407629) 5 November 2015 at 10.30 am, for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Company’s property disposed of, LIBERTY2407627 HARDWARE MFG. UK LIMITED and of hearing any explanation that may be given by the Liquidator (Company Number 03297354) (b) Determining whether the Liquidator should have his release under Previous Name of Company: : Mascotech Holdings Limited Section 173 of the INSOLVENCY ACT 1986. Registered office: Centurion House, 129 Deansgate, Manchester, M3 A member entitled to vote at the above meeting may appoint a proxy 3WR to attend and vote instead of him or her. A proxy need not be a Principal trading address: 1 Park Row, Leeds, West Yorkshire, LS1 member of the Company. Proxies for use at the meeting must be 5AB lodged at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Nature of Business: Wholesale of Hardware, Plumbing and Heating Canary Wharf, London, E14 4HD no later than 12.00 noon on the last NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the business day before the meeting. INSOLVENCY ACT 1986, that a final meeting of the members of the Date of Appointment: 3 June 2014 above named company will be held at Mitchell Charlesworth, Further details contact: Robyn Dickson Centurion House, 129 Deansgate, Manchester, M3 3WR, on 30 Email: [email protected] November 2015 at 3.00 pm, for the purpose of showing how the Tel: 020 7495 1100 winding up has been conducted and the property of the company Stephen Goderski, (IP No. 8731), Liquidator disposed of, and of hearing any explanation that may be given by the 24 September 2015 (2407673) Joint Liquidator, seeking authority for the release from office of the Joint Liquidator and seeking authority to destroy the books and records of the company, 12 months after the dissolution of the KJA2407736 CROXDEN LIMITED company. (Company Number 07997755) A member entitled to attend and vote is entitled to appoint a proxy to Registered office: 4 Cyrus Way, Cygnet Park, Hampton, attend and vote instead of him. A proxy need not be a member. Peterborough, PE7 8HP Proxies to be used at the meetings must be lodged with the Joint Principal trading address: The Old Vicarage, Croxden, Uttoxeter, Liquidator at no later than 12.00 noon on 27 November 2015. Staffordshire, ST14 5JQ Office Holders acting as Joint Liquidator: Jeremy Paul Oddie (IP Notice is hereby given, pursuant to Section 94 of the INSOLVENCY Number 008918) and Paul Anthony Palmer (IP Number 009657) of ACT 1986, that the Final Meeting of Members of the above named Mitchell Charlesworth, Centurion House, 129 Deansgate, Manchester, company will be held at the offices of Bulley Davey, 4 Cyrus Way, M3 3WR Tel: 0161 817 6100. Appointed 27 August 2013. Cygnet Park, Hampton, Peterborough, PE7 8HP on 2 November 2015 Further information can be obtained from Sam Fishwick, Tel: 0161 at 10.00 am, for the purpose of showing how the winding up has been 817 6100 Paul A Palmer, Joint Liquidator 23 September 2015 (2407627)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 51 COMPANIES

MARMION2407666 CONSULTING LIMITED following: Shareholders are entitled to vote at said meeting according (Company Number 07674774) to the rights attaching to their shares; A Resolution at the meeting is Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 passed if a majority in value of those voting, vote in favour of it; 5PA Proxies may be lodged at or before the meeting in the offices of the Principal trading address: The Old Rectory, 1 Station Road, Rushton, Liquidator, Condies Business Recovery and Insolvency Limited, 10 Kettering NN14 1RL Abbey Park Place, Dunfermline, Fife, KY12 7NZ; The provisions of Notice is hereby given, in pursuance of Section 94 of the Insolvency Part 7 of the Insolvency (Scotland) Rules 1986. If you are in any doubt Act 1986 that a General Meeting of the above named company will be as to any of these matters, you should consult your solicitor held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, immediately. Heskin, Preston PR7 5PA on 29 October 2015 at 11.00 am for the Date of appointment: 26 March 2015. purpose of having an account laid before the members showing the Office holder details: Scott Graham Bastick (IP No. 13930) Condies manner in which the winding up has been conducted and the property Business Recovery and Insolvency Limited, 10 Abbey Park Place, of the Company disposed of, and of hearing any explanation that may Dunfermline, Fife, KY12 7NZ be given by the Liquidator, and also of determining by Extraordinary For further details contact: Graeme Mackay on tel: 01383 721421. Resolution the manner in which the books, accounts and documents Scott Graham Bastick, Liquidator of the Company and of the Liquidator shall be disposed of. 24 September 2015 (2408136) A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. MICHAEL2407625 DYER HOLDINGS LIMITED Date of appointment: 27 March 2015 (Company Number 06839301) For further details contact: John-Paul Lander, Marshall Peters Registered office: Greyfriars Court, Paradise Square, Oxford, OX1 Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 1BE 01257 452 021, Email: [email protected]. Principal trading address: 81a Endell Street, London, WC2H 9AJ Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Hall Farm, Wood Lane, Heskin, Preston PR7 5PA INSOLVENCY ACT 1986 that the final meeting of the members of the 23 September 2015 (2407666) above named company will be held at 10.00 am on 11 January 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE, for the purpose of having an Account laid before them, and to receive the 2408141MAYFORTH MANAGEMENT LIMITED report of the Liquidator showing how the winding-up of the Company Company Number: SC438975 has been conducted and its property disposed of, and of hearing any Registered office: 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ explanation that may be given by the Liquidator. Principal trading address: 1-7 Conference Square, Edinburgh, EH3 Proxies to be used at the Meeting must be lodged with the Liquidator 8UL not later than 12.00 noon on the last business day before the meeting. Notice is hereby given pursuant to Section 94 of the Insolvency Act Faxed proxies will be accepted if received before the due time. 1986 that a Final Meeting of Members of the above named Company Sue Roscoe, (IP No. 8632), Joint Liquidator, Appointed: 5 February will be held within the offices of Condies Business Recovery and 2015, Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 Insolvency Limited, 10 Abbey Park Place, Dunfermline, Fife, KY12 1BE, Email: [email protected], Tel: 01365 261100 7NZ on 6 November 2015 at 10.00 am for the purpose of receiving an 24 September 2015 (2407625) account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall MPP2407699 CONSULTING LIMITED be disposed of. (Company Number 07763149) The attention of shareholders is drawn to the following: Shareholders Registered office: One Euston Square, 40 Melton Street, London, are entitled to vote at said meeting according to the rights attaching NW1 2FD to their shares; A Resolution at the meeting is passed if a majority in Principal trading address: One Euston Square, 40 Melton Street, value of those voting, vote in favour of it; Proxies may be lodged at or London, NW1 2FD before the meeting in the offices of the Liquidator, Condies Business Notice is hereby given that a final meeting of the members of the Recovery and Insolvency Limited, 10 Abbey Park Place, Dunfermline, above company will be held at 10.00am on 30 October 2015. The Fife, KY12 7NZ; The provisions of Part 7 of the Insolvency (Scotland) meeting will be held at the offices of Opus Restructuring LLP, Rules 1986. If you are in any doubt as to any of these matters, you Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 should consult your solicitor immediately. 2EA. The meeting is called pursuant to Section 94 of the Insolvency Note: A member who is entitled to attend and vote at the above Act 1986 for the purpose of receiving an account showing the manner meeting is entitled to appoint a proxy to attend and vote on his/her in which the winding-up of the Company has been conducted and the behalf. The person so appointed need not also be a member of the property of the Company disposed of, and to receive any explanation company. Date of Appointment: 26 March 2015. that may be considered necessary. Any Member entitled to attend Office Holder details: Scott Graham Bastick (IP No: 13930) of Condies and vote at the meeting is entitled to appoint a proxy to attend and Business Recovery and Insolvency Limited, 10 Abbey Park Place, vote on their behalf. A proxy need not be a member of the Company. Dunfermline, Fife, KY12 7NZ. Further details contact: Graeme The following resolutions will be considered at the meeting: That the Mackay, Tel: 01383 721421. Joint Liquidators’ final report and receipts and payments account be Scott Graham Bastick, Liquidator approved; That the Joint Liquidators receive their release and 24 September 2015 (2408141) discharge. Proxies to be used at the meeting must be returned to the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later than 12.00 noon on the MAYFORTH2408136 PROPERTIES LIMITED working day immediately before the meeting. Company Number: SC220020 Office Holder details: Steven John Parker and Trevor John Binyon (IP Previous Name of Company: Stockland Asset Management Limited Nos 8989 and 9285) both of Opus Restructuring LLP, Exchange Registered office: 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Principal trading address: 151 West George Street, Glasgow, G2 2JJ For further details contact: Becky Taylor Email: Notice is hereby given pursuant to Section 94 of the Insolvency Act [email protected] Tel: 01908 306 090 1986 that a Final Meeting of Members of the above named Company Steven John Parker, Joint Liquidator will be held within the offices of Condies Business Recovery and 24 September 2015 (2407699) Insolvency Limited, 10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ on 6 November 2015 at 10.30 am for the purpose of receiving an account of the winding up together with any explanations which may be given and also determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. The attention of shareholders is drawn to the

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

NEWTON2408147 SCOTLAND PROJECTS LIMITED SHIITAKE2407626 LIMITED Notice is hereby given pursuant to Section 94 of the Insolvency Act (Company Number 00367671) 1986 that a Final Meeting of Members of the above named Company Previous Name of Company: Chesswood Produce Limited will be held within the offices of Middlebrooks Business Recovery and THE TOMKINS ETERNAL COMPANY LIMITED Advice, 15 Queen Street, Edinburgh EH2 1JE on 27 October 2015 at (Company Number 02423267) 11.30 am, for the purpose of receiving an account of the winding up Previous Name of Company: Tomkins SC8 Limited together with any explanations which may be given and also TOMKINS FUNDING LIMITED determining the manner in which the books, accounts and documents (Company Number 00459191) of the company and of the Liquidator shall be disposed of. A member Previous Name of Company: Tomkins SC16 Limited who is entitled to attend and vote at the above meeting is entitled to TOMKINS INVESTMENTS NORTH AMERICA appoint a proxy to attend and vote on his/her behalf. The person so (Company Number 05155451) appointed need not also be a member of the company. TOMKINS (SOUTH AFRICA) Claire L Middlebrook, Liquidator (Company Number 02915907) 22 September 2015 (2408147) Previous Name of Company: Trushelfco (No. 2019) Limited TRICO PRODUCTS (DUNSTABLE) LIMITED (Company Number 02866179) 2407628PAUL HOPPER ENTERTAINMENTS LIMITED Previous Name of Company: Acdtridon Europe Limited In Members’ Voluntary Liquidation TRIDON EUROPE LIMITED (Company Number 01437687) (Company Number 01423606) NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Previous Name of Company: Fister U.K. Limited INSOLVENCY ACT 1986 that a General Meeting of the members of FORMFLO LIMITED the above-named company will be held at the offices of Begbies (Company Number 00989216) Traynor (Central) LLP at The Hartlepool Innovation Centre, Venture GRIPPERRODS LIMITED Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 2 (Company Number 03041925) December 2015 at 1.00 pm for the purpose of having an Account laid Previous Name of Company: Arleshaw Limited before the Members, and to receive the liquidator’s report, showing ACDTRIDON (HOLDINGS) LIMITED how the winding up of the Company has been conducted and its (Company Number 03113491) property disposed of, and of hearing any explanation that may be Previous Name of Company: Actridon Europe Limited given by the liquidator. Registered office: (ALL) Pearl Assurance House, 319 Ballards Lane, NOTE: Any member entitled to attend and vote at the above meeting London, N12 8LY may appoint a proxy, who need not be a member or the Company, to Principal trading address: (ALL) N/A attend and vote instead of the member. Proxies must be lodged with Notice is hereby given pursuant to section 94 of the Insolvency Act the joint liquidators at their office address above no later than 12.00 1986 that meetings of the Members of the above-named Companies noon on the business day prior to the meeting. Please note that the will be held at Pearl Assurance House, 319 Ballards Lane, London, joint liquidators and their staff will not accept receipt of completed N12 8LY on 30 October 2015 at 12.00 noon, 12.05 pm, 12.10 pm, proxy forms by email. Submission of proxy forms by email will lead to 12.30 pm, 12.35 pm, 12.40 pm, 12.45 pm, 12.50 pm, 12.55 pm, and the proxy being held invalid and the vote not cast. 1.00 pm respectively, for the purpose of having an Account laid David Adam Broadbent, Liquidator, for and on behalf of Paul Hopper before them, and to receive the Liquidator’s report, showing how the Entertainments Limited windings up of the companies have been conducted and their 23 September 2015 (2407628) property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member is entitled to attend and vote at the above-mentioned PROJECT2407669 MANAGEMENT HIRE LIMITED Meetings are entitled to appoint a proxy to attend and vote instead of (Company Number 07669176) him, and such proxy need not also be a Member. Proxies to be used Registered office: c/o Mackenzie Goldberg Johnson Limited, Scope at the meetings must be lodged with the liquidator at David Rubin & House, Weston Road, Crewe, CW1 6DD Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 Principal trading address: 74 Carrington Close, Warrington, WA3 7QB 8LY not later than 12.00 noon on the business day before the day of Notice is hereby given that a final meeting of the members of Project the meetings in order to be entitled to vote at the meetings. Management Hire Limited will be held at 11.00 am on 26 November Dates of appointment: Shiitake Limited; The Tomkins Eternal 2015. The meeting will be held at the office of Mackenzie Goldberg Company Limited; Tomkins Funding Limited - 16 December 2013. Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD. Tomkins Investments North America; Tomkins (South Africa); Trico The meeting is called pursuant to Section 94 of the INSOLVENCY Products (Dunstable) Limited; Tridon Europe Limited - 26 November ACT 1986 for the purpose of receiving an account showing the 2014. Formflo Limited; Gripperrods Limited - 16 August 2013. manner in which the winding-up of the company has been conducted Acdtridon (Holdings) Limited - 2 December 2014. and the property of the company disposed of, and to receive any Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & explanation that may be considered necessary. Any member entitled Partners, Pearl Assurance House, 319 Ballards Lane, London N12 to attend and vote at the meeting is entitled to appoint a proxy to 8LY attend and vote on their behalf. A proxy need not be a member of the For further details contact: Asher Miller or Robert Cowie on tel: 020 company. 8343 5900. The following resolutions will be considered at the meeting: Asher Miller, Liquidator 1. That the liquidator’s final report and receipts and payments 25 September 2015 (2407626) account be approved. 2. That the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of SUNPOWER2407665 NORTHUMBRIA LIMITED Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, In Members’ Voluntary Liquidation Crewe, CW1 6DD no later than 12.00 noon on the working day (Company Number 08414476) immediately before the meeting. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Name of Insolvency Practitioner calling the meeting: Michael Gillard, INSOLVENCY ACT 1986 that a General Meeting of the members of IP Number: 14470, Mackenzie Goldberg Johnson Limited, Scope the above-named company will be held at the offices of Begbies House, Weston Road, Crewe, CW1 6DD. Traynor (Central) LLP at The Hartlepool Innovation Centre, Venture Contact name: Samantha Cooke, email: [email protected], tel: 01270 Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 3 212 700 December 2015 at 12.00 noon for the purpose of having an Account Michael Gillard, Liquidator laid before the Members, and to receive the liquidator’s report, 24 September 2015 (2407669) showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 53 COMPANIES

NOTE: Any member entitled to attend and vote at the above meeting Notice is hereby given that a final general meeting of the Company may appoint a proxy, who need not be a member or the Company, to will be held at 10.30 am on 30 October 2015. The meeting will be held attend and vote instead of the member. Proxies must be lodged with at The Shard, 32 London Bridge Street, London, SE1 9SG. The the joint liquidators at their office address above no later than 12.00 meeting is called pursuant to Section 94 of the Insolvency Act 1986 noon on the business day prior to the meeting. Please note that the for the purpose of receiving an account from the Joint Liquidators, an joint liquidators and their staff will not accept receipt of completed explanation of how the winding-up of the Company has been proxy forms by email. Submission of proxy forms by email will lead to conducted and its property disposed of and to determine the release the proxy being held invalid and the vote not cast. from office of the Joint Liquidators. A member entitled to attend and David Adam Broadbent, Liquidator, for an on behalf of Sunpower vote is entitled to appoint a proxy to attend and vote on his behalf. A Northumbria Limited proxy need not be a member. 24 September 2015 (2407665) Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 29 2407663THE INDIGO EXCHANGE LIMITED October 2015. (Company Number 07609443) Date of Appointment: 26 March 2015. Registered office: Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 Office Holder details: Benjamin John Wiles, (IP No. 10670) and Paul 5PA Williams, (IP No. 9294) both of Duff & Phelps Ltd, The Shard, 32 Principal trading address: 17 First Avenue, London SW14 8SP London Bridge Street, London SE1 9SG Notice is hereby given, in pursuance of Section 94 of the Insolvency The Joint Liquidators can be contacted on Tel: 020 7089 4700. Act 1986 that a General Meeting of the above named company will be Alternative contact: Guy Chapman, Email: held at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, [email protected] Tel: 020 7089 4777 Heskin, Preston PR7 5PA on 30 October 2015 at 11.00 am for the Benjamin Wiles and Paul Williams, Joint Liquidators purpose of having an account laid before the members showing the 25 September 2015 (2407668) 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 also of determining by Extraordinary WORLDWIDE2407667 PROPERTY CONSULTANTS LIMITED Resolution the manner in which the books, accounts and documents (Company Number 03799493) of the Company and of the Liquidator shall be disposed of. Registered office: Francis Clark LLP, Ground Floor, Vantage Point, A member entitled to attend and vote at the above meeting may Woodwater Park, Pynes Hill, Exeter EX2 5FD appoint a proxy or proxies to attend and vote instead of him. A proxy Principal trading address: North Quay House, Sutton Harbour, need not be a member of the Company. Plymouth PL4 0RA Date of appointment: 31 March 2015 Nature of Business: Property Investment For further details contact: John-Paul Lander, Marshall Peters Notice is hereby given, pursuant to Section 94 of the Insolvency Act Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA, Tel: 1986, that a Final Meeting of the Members of the Company will be 01257 452 021, Email: [email protected]. held at Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD Clive Morris (IP No. 8820) Liquidator, Marshall Peters Limited, Heskin on 29 October 2015 at 10.00 am for the purpose of having an account Hall Farm, Wood Lane, Heskin, Preston PR7 5PA laid before them and to receive the Liquidator’s final report, showing 23 September 2015 (2407663) how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. 2407664VISUAL IMPAIRMENT PROBLEM SOLVING IN COUNTY DURHAM Any Member entitled to attend and vote at the above meeting is (Company Number 07935006) entitled to appoint a proxy to attend and vote instead of him, and Registered office: 8 High Street, Yarm, Stockton on Tees, TS15 9AE such proxy need not also be a Member. Proxies must be lodged at Principal trading address: Foundation House, St Johns Road, Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter Durham, DH7 8TZ EX2 5FD by 12 noon on 28 October 2015 in order that the member be Notice is hereby given pursuant to Section 94 of the Insolvency Act entitled to vote. 1986 that a general meeting of the members of the above named Stephen Hobson, IP No 006473, Liquidator, of Francis Clark LLP, company will be held at Rowlands R&I, 8 High Street, Yarm, Stockton Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD. on Tees, TS15 9AE on 3 December 2015 at 3.30 pm for the purpose Telephone number: 01392 667000. Date of appointment: 11 July of receiving an account of the conduct of the winding-up pursuant to 2014. Alternative person to contact with enquiries about the case: Section 94 of the Insolvency Act 1986, and determining whether the Darin Dodd (2407667) joint liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to NOTICES TO CREDITORS appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proofs and proxies to be used at the 2407614BADHAM CONSULTING LIMITED meeting must be lodged no later than 12.00 noon of the business day (Company Number 07377695) prior to the meeting at the offices of Rowlands Restructuring & Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. 1QG; (Formerly 157 Cathedral Road, Cardiff CF11 9PL) Date of Appointment: 20 January 2015. Principal trading address: 157 Cathedral Road, Cardiff CF11 9PL Office Holder details: Peter W Gray, (IP No. 009405) and Andrew In accordance with Rule 4.106A, I, Fiona Davies of HSBR (De Cymru) Little, (IP No. 009668) both of Rowlands Restructuring & Insolvency, 8 Limited, Temple Court, 13a Cathedral Road, Cardiff CF11 9HA, give High Street, Yarm, Stockton on Tees, TS15 9AE notice that on 18 September 2015, I was appointed Liquidator of Further details contact: The Joint Liquidators, Email: Badham Consulting Limited by a resolution of the members. Notice is [email protected] Tel: 01642 790790 hereby given that the creditors of the above named Company, which Peter W Gray and Andrew Little, Joint Liquidators is being voluntarily wound up, are required, on or before 03 November 24 September 2015 (2407664) 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Fiona WALT2407668 DISNEY INTERNATIONAL LIMITED Davies of The Conifers, Filton Road, Hambrook, Bristol BS16 1QG the (Company Number 02724503) Liquidator of the said Company, and, if so required by notice in Registered office: The Shard, 32 London Bridge Street, London SE1 writing from the said Liquidator, are, personally or by their Solicitors, 9SG to come in and prove their debts or claims at such time and place as Principal trading address: 3 Queen Caroline Street, Hammersmith, shall be specified in such notice, or in default thereof they will be London W6 9PE excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Office Holder details: Fiona Davies,(IP No. 7804) of HSBR (De Cymru) 2407637COMMS FACTORY LIMITED Limited, Temple Court, 13a Cathedral Road, Cardiff CF11 9HA. Previous Name of Company: MPSB Holdings Limited For further details contact: Fiona Davies, E-mail: (Company Number 04613736) [email protected], Tel: 0117 970 9220. Alternative contact: Sarah In Members’ Voluntary Liquidation Lyne. Registered office: 55 Baker Street, London W1U 7EU Fiona Davies, Liquidator Principal trading address: Amelia House, Crescent Road, Worthing, 18 September 2015 (2407614) West Sussex BN11 1RL NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed 2407659C.E.E. AGENCIES LIMITED Liquidator of the above named Company following a General Meeting (Company Number 06027092) on 22 September 2015. Registered office: Kingsridge House, 601 London Road, Westcliff on The Liquidator gives notice pursuant to Rule 4.182(A) of the Sea, SS0 9PE Insolvency Rules 1986 that the creditors of the Company must send Principal trading address: 8 Pittfields, Langdon Hills, Basildon, SS16 details in writing of any claim against the Company to the Liquidator 6RD at BDO LLP, 55 Baker Street, London W1U 7EU by 28 October 2015. The Company was placed into members’ voluntary liquidation on 21 The Liquidator also gives notice under the provision of Rule 4.182(A) September 2015 when Lloyd Biscoe (IP Number: 009141) and Wayne (6) that he intends to make a final distribution to creditors who have Macpherson (IP Number: 009445), both of Begbies Traynor (Central) submitted claims by 28 October 2015 otherwise a distribution will be LLP, of The Old Exchange, 234 Southchurch Road, Southend on Sea, made without regard to the claim of any person in respect of a debt SS1 2EG were appointed as Joint Liquidators of the Company. The not already proven. No further public advertisement of invitation to Company is able to pay all its known creditors in full. prove debts will be given. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the The Liquidator may be contacted care of [email protected] INSOLVENCY RULES 1986, that the Joint Liquidators of the quoting 7/SMB/CLJ/BT. Company intend to make a first and final distribution to creditors. 24 September 2015 Creditors of the Company are required, on or before 26 October 2015, Malcolm Cohen, Liquidator (2407637) to prove their debts by sending to Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, the Joint Liquidator of the Company, written 2407642DYCE TOPCO LIMITED statements of the amount they claim to be due to them from the (Company Number 08867494) Company. They must also, if so requested, provide such further DYCE BIDCO LIMITED details or produce such documentary or other evidence as may (Company Number 08867521) appear to the Joint Liquidators to be necessary. A creditor who has Registered office: (BOTH) 2 Park Street, 1st Floor, London, W1K 2HX not proved his debt before 26 October 2015, or who increases the Principal trading address: (BOTH) 2 Park Street, 1st Floor, London, claim in his proof after that date, will not be entitled to disturb, by W1K 2HX reason that he has not participated in it, the intended distribution or The companies were placed into Members’ Voluntary Liquidation on any other distribution declared before his debt is proved. 21 September 2015 when Stephen Roland Browne and Daniel Francis The Joint Liquidators intend that, after paying or providing for a first Butters both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, and final distribution in respect of the claims of all creditors who have EC4A 3BQ were appointed Joint Liquidators. The Companies are able proved their debts by the above date, the funds remaining in the to pay all their known creditors in full. Notice is hereby given, pursuant hands of the Joint Liquidators shall be distributed to shareholders to Rule 4.182A of the Insolvency Rules 1986, that the Joint absolutely. Liquidators of the Companies intend making a final distribution to Any person who requires information may contact the Joint Liquidator creditors. Creditors of the companies are required to prove their by telephone on 01702 467255. Alternatively enquiries can be made debts, before 02 November 2015 by sending to S R Browne, Joint to Lucy Sibun by e-mail at [email protected] or by Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A telephone on 01702 467255. 3BQ written statements of the amount they claim to be due to them Lloyd Biscoe, Joint Liquidator from the Companies. They must also, if so requested, provide such 23 September 2015 (2407659) further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 2 November 2015, or who increases CAMBRIDGE2407639 KASPAKAS LIMITED the claim in his proof after that date, will not be entitled to disturb the (Company Number 07648490) intended final distributions. The Joint Liquidators may make the Registered office: South Building, Upper Farm, Wootton St Lawrence, intended distributions without regard to the claim of any person in Basingstoke, Hampshire, RG23 9PE respect of a debt not proved or claim increased by that date. The Principal trading address: N/A Joint Liquidators intend that, after paying or providing for final I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden distributions in respect of the claims of all creditors who have proved Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was their debts, the funds remaining in the hands of the Joint Liquidators appointed Liquidator of the above named Company on 23 September shall be distributed to shareholders absolutely. 2015. Notice is hereby given that the creditors of the Company, which Office Holder details: Stephen Roland Browne,(IP No. 009281) and is being voluntarily wound up, are required to prove their debts by 28 Daniel Francis Butters,(IP No. 009242) both of Deloitte LLP, Athene October 2015 by sending to the undersigned David Thorniley of MVL Place, 66 Shoe Lane, London EC4A 3BQ. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, For further details contact: The Joint Liquidators on tel: 020 7303 Kent, TN1 2QP the Liquidator of the Company, written statements of 4992 the amounts they claim to be due to them from the Company and, if Stephen Roland Browne, Joint Liquidator so requested, to provide such further details or produce such 24 September 2015 (2407642) documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he EVSA2407644 PROJECT SERVICES LTD has not participated in it, the distribution of that dividend or any other (Company Number 06883070) dividend declared before his debt was proved. Note: This notice is Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 purely formal. All known creditors have been or will be paid in full. The Parsonage, Manchester, M3 2HW Office Holder details: David Thorniley,(IP No. 8307) of MVL Online Ltd, Principal trading address: 31 Newton Road, Urmston, Manchester The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. M41 5AF For further details contact: David Thorniley, Email: Notice is hereby given that the creditors of the above-named [email protected] Alternative contact: Chris Maslin company are required on or before 22 October 2015 to send in their David Thorniley, Liquidator names and addresses and particulars of their debts or claims, and the 23 September 2015 (2407639) names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 55 COMPANIES

Chambers, 3 The Parsonage, Manchester M3 2HW and if so required The Company was placed into Members’ Voluntary Liquidation on 21 by notice in writing from the Liquidator, by their Solicitors or September 2015 when Stephen Roland Browne and Christopher personally, to come in and prove their said debts or claims at such Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, time and place as shall be specified in such notice, or in default London EC4A 3BQ were appointed Joint Liquidators. The Company is thereof they will be excluded from the benefit of any such distribution able to pay all its known creditors in full. Notice is hereby given, made before such debts are proved. pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint This notice is purely formal. All known creditors have been, or shall be Liquidators of the Company intend making a final distribution to paid in full. creditors. Creditors of the Company are required to prove their debts Date of Appointment: 18 September 2015 before 30 October 2015 by sending to C R F Day, Joint Liquidator at Office Holder details: John Paul Bell,(IP No. 8608) of Clarke Bell Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 statements of the amount they claim to be due to them from the 2HW. Company. They must also, if so requested, provide such further For further details contact: Katie Dixon, Email: details or produce such documentary or other evidence as may [email protected] Tel: 0161 907 4044. appear to the Joint Liquidators to be necessary. A creditor who has John Paul Bell, Liquidator not proved his debt before 30 October 2015 or who increases the 24 September 2015 (2407644) claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in 2407643HLT OWNED X-A HOLDING LIMITED respect of a debt not proved or claim increased by that date. (Company Number 06400552) The Joint Liquidators intend that, after paying or providing for a final HLT OWNED X-A BORROWER LIMITED distribution in respect of the claims of all creditors who have proved (Company Number 06400515) their debts, the funds remaining in the hands of the Joint Liquidators HLT OWNED MEZZ X-A LIMITED shall be distributed to shareholders absolutely. (Company Number 06398882) Office Holder details: Stephen Roland Browne,(IP No. 009281) and HLT OWNED MEZZ X-B LIMITED Christopher Richard Frederick Day,(IP No. 008072) both of Deloitte (Company Number 06398884) LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ. HLT OWNED MEZZ X-C LIMITED The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 (Company Number 06398866) 5813. HLT OWNED MEZZ X-D LIMITED Stephen Roland Browne and Christopher Richard Frederick Day, Joint (Company Number 06398876) Liquidators HLT OWNED MEZZ X-E LIMITED 23 September 2015 (2407641) (Company Number 06398877) HLT OWNED MEZZ X-F LIMITED (Company Number 06398874) IN2408149 THE MATTER OF THE INSOLVENCY ACT 1986 HLT OWNED MEZZ X-G LIMITED J J WILSON LTD (Company Number 06398875) Company Number: SC444934 HLT OWNED MEZZ X-H LIMITED IN MEMBERS’ VOLUNTARY LIQUIDATION (Company Number 06398912) I, Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson HLT OWNED MEZZ X-I LIMITED Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give (Company Number 06398929) notice that I was appointed liquidator of the above named company HLT OWNED MEZZ X-J LIMITED on 16 September 2015 by a resolution of members. (Company Number 06398925) NOTICE IS HEREBY GIVEN that the creditors of the above named HLT OWNED MEZZ X-K LIMITED company which is being voluntarily wound up, are required, on or (Company Number 06398919) before 30 October 2015 to prove their debts by sending to the HLT OWNED X HOLDING LIMITED undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, (Company Number 06398910) 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Registered office: (ALL) 1 More London Place, London SE1 2AF the Liquidator of the company, written statements of the amounts Principal trading address: (ALL) N/A they claim to be due to them from the company and, if so requested, The companies named above are dormant subsidiaries of the Hilton to provide such further details or produce such documentary Worldwide Limited Group and they have been placed into Member’s evidence as may appear to the liquidator to be necessary. A creditor Voluntary Liquidation as part of a project to simplify the group’s who has not proved this debt before the declaration of any dividend is corporate structure. A Members’ Voluntary Liquidation is a process not entitled to disturb, by reason that he has not participated in it, the for the winding-up of a solvent company with a view to its eventual distribution of that dividend or any other dividend declared before his dissolution from the Register of companies. The directors expect the debt was proved. companies to be able to pay their known creditors. in full. As Joint THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS Liquidators of the companies, we hereby give notice that we intend to HAVE BEEN OR WILL BE PAID IN FULL. make a final distribution to their creditors. The last date for proving is Deborah Ann Cockerton, Liquidator 06 November 2015 and creditors of the companies should by that 25 September 2015 (2408149) date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. 2407638KAS ENERGY LIMITED Date of Appointment: 18 September 2015 (Company Number 08593947) Office Holder details: Angela Swarbrick,(IP No. 9431) and Samantha Registered office: 23 Albemarle Park, Albemarle Road, Beckenham Jane Keen,(IP No. 9250) both of Ernst & Young LLP, 1 More London BR3 5XG Place, London SE1 2AF. Principal trading address: 23 Albemarle Park, Albemarle Road, For further details contact: The Joint Liquidators on tel: 020 7951 Beckenham BR3 5XG 9468, Alternative contact: Rebecca Cohring Notice is hereby given that the Creditors of the above named Samantha Jane Keen, Joint Liquidator Company are required, on or before 21 October 2015 to send their 24 September 2015 (2407643) names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Joanne Wright and Lisa Jane Hogg of Wilson Field Limited, The Manor House, 260 HOUBLON2407641 NOMINEES Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the (Company Number 00837118) Company, and, if so required by notice in writing from the Joint Registered office: 8 Lothbury, London, EC2R 7HH Liquidators, by their solicitors or personally, to come in and prove Principal trading address: 8 Lothbury, London, EC2R 7HH their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

The Directors have made a Declaration of Solvency, and the Notice is hereby given that the creditors of the above named Company is being wound up for the purposes of distributing the Company are required, on or before 28 October 2015 to send their assets of the Company once all claims have been settled. Note: This names and addresses and particulars of their debts or claims and the notice is purely formal. All known creditors have been or will be paid names and addresses of their solicitors (if any) to Norman Cowan and in full. Panos Papas both of Wilder Coe LLP, Oxford House, Caxton Way, Date of Appointment: 14 September 2015 Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, Office Holder details: Joanne Wright,(IP No. 15550) and Lisa Jane and, if so required by notice in writing from the Joint Liquidators, by Hogg,(IP No. 9037) both of Wilson Field Limited, The Manor House, their solicitors or personally, to come in and prove their debts or 260 Ecclesall Road South, Sheffield, S11 9PS. claims at such time and place as shall be specified in any such notice, For further details contact: The Joint Liquidators, Tel: 0114 235 6780. or in default thereof they will be excluded from the benefit of any Alternative contact: Shelley Mallett. distribution made before such debts are proved. Joanne Wright and Lisa Jane Hogg, Joint Liquidators Note: This notice is purely formal. All known creditors have been or 24 September 2015 (2407638) will be paid in full. Date of Appointment: 22 September 2015 Office Holder details: Norman Cowan,(IP No. 001884) of Wilder Coe 2407640LARCWIDE SOFTWARE DEVELOPMENTS LIMITED LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD and (Company Number 06961627) Panos Papas,(IP No. 8035) of Wilder Coe LLP, Oxford House, Caxton Registered office: 5th Floor, One Temple Quay, Temple Back East, Way, Stevenage, Herts, SG1 2XD. Bristol BS1 6DZ Further details contact: The Liquidators, Tel: 01438 847200. Principal trading address: 14 Chivers Court, Stockton-on-Tees, Alternative contact: Matthew Pain, Email: Cleveland TS18 4QL [email protected] Notice is hereby given that the creditors of the above-named Norman Cowan, Joint Liquidator Company, which is being voluntarily wound up, are invited to prove 24 September 2015 (2407633) their debts on or before 29 October 2015 by sending their names and addresses along with descriptions and full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to 2407634SILVERSTONE HOLDINGS LIMITED Mark Roach of Quantuma LLP, 5th Floor, One Temple Quay, Bristol (Company Number 05223843) BS1 6DZ and, if so required by notice in writing from the creditor of Registered office: 100 St James Road, Northampton NN5 5LF the Company or by the Solicitors of the creditor, to come in and prove Principal trading address: Silverstone Circuit, Silverstone, Towcester, their debts or claims at such time and place as shall be specified in Northamptonshire, NN12 8TN such notice, or in default thereof they will be excluded from the Notice is hereby given that Peter John Windatt and John William benefit of any dividend paid before such debts/claims are proved. No Rimmer of BRI Business Recovery and Insolvency, 100-102 St James further public advertisement of invitation to prove debts will be given. Road, Northampton, NN5 5LF, were appointed Joint Liquidators of Date of Appointment: 23 September 2015 the above Company by the Members on 21 September 2015. Notice Office Holder details: Nicholas Simmonds,(IP No. 9570) and Mark is also hereby given that the creditors of the above named Company Roach,(IP No. 9231) both of Quantuma LLP, 5th Floor, One Temple are required on or before 21 October 2015 to send their names and Quay, Bristol BS1 6DZ. addresses with particulars of their debt to the undersigned Peter John For further details contact: The Joint Liquidators, Tel: 0117 959 5525. Windatt and John William Rimmer of BRI Business Recovery and Alternative contact: E-mail: [email protected]. Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Nicholas Simmonds and Mark Roach, Joint Liquidators Liquidators of the said Company and, if so required, by notice in 24 September 2015 (2407640) writing by the said Joint Liquidators, to prove their debts and 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 LATGREEN2407636 LIMITED distribution made before such debts are proved. (Company Number 01357071) This notice is purely formal and all known creditors have been, or will Registered office: Michael House, Castle Green, Exeter, Devon EX4 be, paid in full. 3LQ Date of Appointment: 21 September 2015 Principal trading address: 11 North Street, Exeter, Devon EX4 3QS Office Holder details: Peter John Windatt,(IP No. 008611) of BRI Notice is hereby given that the creditors of the above-named Business Recovery and Insolvency, 100 St James Road, Northampton Company, which is being voluntarily wound up, are required by 20 NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business October 2015 to send their full names and addresses (and those of Recovery and Insolvency, 100 St James Road, Northampton NN5 their solicitors, if any) together with full particulars of their debts or 5LF. claims to the Liquidator, Michelle Anne Weir of Lameys, Envoy House, Further details contact: Jocelyn Gilbert, Tel: 01604 595621 Longbridge Road, Plymouth, Devon PL6 8LU. If so required by notice Jocelyn Gilbert and John William Rimmer, Joint Liquidators from the Liquidator, creditors must come in and prove their debts or 21 September 2015 (2407634) claims at such time and place as shall be specified in such notice. If they default in providing such proof they will be excluded from the benefit of any distribution made before such debts are proved. SILVERSTONE2407632 INNOVATION CENTRE LIMITED Date of Appointment: 24 September 2015 (Company Number 04957267) Office Holder details: Michelle Anne Weir,(IP No. 9107) of Lameys, Registered office: 100 St James Road, Northampton NN5 5LF Envoy House, Longbridge Road, Plymouth PL6 8LU. Principal trading address: The Jimmy Brown Centre, Silverstone Further details contact: Julian Brailey, E-mail at [email protected] or Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN Tel: 01752 254912. Notice is hereby given that Peter John Windatt and John William Michelle Weir, Liquidator Rimmer of BRI Business Recovery and Insolvency, 100 St James 24 September 2015 (2407636) Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 21 September 2015. Notice is also hereby given that the creditors of the above named Company R.S.V.P.2407633 BUILDERS LTD are required on or before 21 October 2015 to send their names and (Company Number 03092706) addresses with particulars of their debt to the undersigned Peter Jonh Registered office: Wilder Coe LLP, Oxford House, Caxton Way, Windatt and John William Rimmer of BRI Business Recovery and Stevenage, Herts, SG1 2XD Insolvency, 100 St James Road, Northampton NN5 5LF he Joint Principal trading address: 8 Heather Avenue, Rise Park, Romford, Liquidators of the said Company and, if so required, by notice in Essex, RM1 4SL writing by the said Joint Liquidators, to prove their debts and 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. This notice is purely formal and all known creditors have been, or will be, paid in full.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 57 COMPANIES

Office Holder details: Peter John Windatt,(IP No. 008611) of BRI At a general meeting of the above named company, duly convened Business Recovery and Insolvency, 100 St James Road, Northampton and held within the offices of Practiser, Chartered Accountants, 4 NN5 5LF and John William Rimmer,(IP No. 13836) of BRI Business Burns Drive, Wemyss Bay, Inverclyde PA18 6BY on Tuesday 15 Recovery and Insolvency, 100 St James Road, Northampton NN5 September 2015 at 11.00am, the following resolutions were passed 5LF. as a Special Resolution and as an Ordinary Resolution respectively: For further details contact: Jocelyn Gilbert, Tel: 01604 595621 “That the company be wound up voluntarily in terms of Sections Peter John Windatt, Joint Liquidator 84-96 of the Insolvency Act 1986 and that Nicholas Robinson CA of 24 September 2015 (2407632) Practiser Chartered Accountants, 4 Burns Drive, Wemyss Bay, Inverclyde PA18 6BY (IP Number 5205) be and hereby is appointed liquidator for the purposes of such winding up” 2407670THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED For further details contact: Nicholas Robinson Tel: 01475 529845 Previous Name of Company: Hackoct Limited - 17/10/2007 email: [email protected] (Company Number 06395921) Alternative contact: Elizabeth Robinson Registered office: 55 Baker Street, London W1U 7EU Stuart McVicar, Director Principal trading address: Citigroup Centre, Canada Square, Canary 15 September 2015 (2408129) Wharf, London E14 5LB NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU, was appointed BADHAM2407600 CONSULTING LIMITED Liquidator of the above named Company following a General Meeting (Company Number 07377695) held on 22 September 2015. Registered office: The Conifers, Filton Road, Hambrook, Bristol BS16 The Liquidator gives notice pursuant to Rule 4.182(A) of the 1QG; (Formerly 157 Cathedral Road, Cardiff CF11 9PL) Insolvency Rules 1986 that the creditors of the Company must send Principal trading address: 157 Cathedral Road, Cardiff CF11 9PL details in writing of any claim against the Company to the Liquidator At a General Meeting of the Members of the above-named Company, at BDO LLP, 55 Baker Street, London W1U 7EU, by 28 October 2015. duly convened, and held at The Executive Centre, Temple Court The Liquidator also gives notice under the provision of Rule 4.182(A) Cathedral Road, Cardiff CF11 9HA, on 18 September 2015, the (6) that he intends to make a final distribution to creditors who have following Special Resolution was duly passed: submitted claims by 28 October 2015 otherwise a distribution will be “That the Company be wound up voluntarily, and that Fiona Davies,(IP made without regard to the claim of any person in respect of a debt No. 7804) of HSBR (De Cymru) Limited, Temple Court, 13a Cathedral not already proven. No further public advertisement of invitation to Road, Cardiff CF11 9HA be and she is hereby appointed for the prove debts will be given. purposes of the voluntary winding-up.” The Liquidator may be contacted care of [email protected] For further details contact: Fiona Davies, E-mail: quoting 7/SMB/CLJ. [email protected], Tel: 0117 970 9220. Alternative contact: Sarah Malcolm Cohen Liquidator Lyne. 24 September 2015 (2407670) D G L Badham, Director 24 September 2015 (2407600)

2407624WESTRIDGE HOLDINGS LIMITED (Company Number 00165038) MEMBERS’2408132 VOLUNTARY WINDING-UP Previous Name of Company: British Transfer Printing Company RESOLUTIONS Limited (changed on 24/03/1988) COMPANIES ACT 2006 Registered office: 25 Moorgate, London EC2R 6AY and Principal trading address: Barn Close, Yattendon, Thatcham, INSOLVENCY ACT 1986 Berkshire, RG18 0UX Resolutions of Notice is hereby given that the creditors of the above named BIOSCIENCE NETWORK LIMITED Company are required, on or before the 26 October 2015 to prove Company Number: SC239934 their debts by sending their full names and addresses, particulars of Registered in Scotland their debts or claims, and the names and address of their solicitors (if Passed any), to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, At a general meeting of the above-named company duly convened London EC2R 6AY. If so required by notice in writing from the Joint and held at 150 Aldergate Street, London, EC1A 4AB on 21 Liquidators, creditors must, either personally or by their solicitors, September 2015 at 10.15 am the following written resolutions: No 1 come in and prove their debts at such time and place as shall be as a special resolution and No 2 and No 3 as ordinary resolutions. specified in any such notice, or in default thereof they will be excluded “1. THAT the company be wound up voluntarily from the benefit of any distribution made before such debts are 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is proved. hereby appointed liquidator for the purpose of such winding-up and Note: The Directors of the Company have made a declaration of that any power conferred on her by the company, or by law, be solvency and it is expected that all creditors will be paid in full. exercisable by her alone.” Date of Appointment: 18 September 2015 3. THAT the remuneration of Pamela Coyne as Liquidator be Office Holder details: Finbarr Thomas O’Connell,(IP No. 7931) and approved as outlined in the engagement letter. Adam Henry Stephens,(IP No. 9748) both of Smith & Williamson LLP, 4. The wording of the Resolution re the distribution of funds needs to 25 Moorgate, London, EC2R 6AY. be as follows: For further details contact: Joint Liquidators, Tel: 020 7131 4422. THAT, pursuant to Clause 8 of the Company’s Memorandum of Alternative contact: Miriam Lepackova Association, the Directors of the Company, having (a) paid due regard Finbarr Thomas O'Connell and Adam Henry Stephens, Joint to the sources from which the Company’s funds have been Liquidators contributed and the amounts obtained from each source, and (b) 24 September 2015 (2407624) satisfied themselves that KTN (as defined hereafter) is an organisation of like type to the Company which prohibits the distribution of its income and property to an extent at least as great as is imposed on RESOLUTION FOR VOLUNTARY WINDING-UP the Company by Clause 5 of the Company’s Memorandum of Association, resolve to direct that any Liquidator of the Company ALL2408129 ABOUT PROGRESS LIMITED hereafter appointed by resolution of the members of the Company, for Company Number: SC300715 the purposes of a member’s voluntary liquidation is to distribute the Registered Office and Principal Trading Address: 6 Pillans Avenue, entire remaining assets of the Company (after satisfaction of all debts Carluke, South Lanarkshire ML8 5WD and liabilities, including the expenses of such liquidation) to

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Knowledge Transfer Network Limited (company number 087056430) Ordinary Resolution having their registered office at Bailey House, 4 to 10 Barttelot Road, 1 That the Liquidator’s fees are to be paid on a fixed fee basis. Horsham, West Sussex, RH12 1DX (“KTN”), subject to the following Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, restrictions being imposed on the application of such assets in the London W1U 7EU was appointed Liquidator of the Company on 22 hands of KTN, namely that: September 2015. Further information about this case is available from • £79,000 shall be allocated to Animal Bioscience Activity. the offices of BDO LLP at [email protected] quoting • The residual of the funds should be split: 7/SMB/CLJ/BT. • 50% shall be allocated to Animal Bioscence Activity; Christina Ryan, Director (2407611) • 50% shall be allocated to Industrial Bioscence, Food, and Plant & Crops Activity. Dated this 21st day of September 2015 CRANES2407607 POINT ASSOCIATES LTD Christopher Charles Warkup (Company Number 08320427) CEO (2408132) Registered office: 130 Shaftesbury Avenue, London, W1D 5AR (Formerly) 48 Brackley Road, Brackley, NN13 6AT Principal trading address: 48 Brackley Road, Brackley, NN13 6AT 2407609C.E.E. AGENCIES LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 06027092) and held at 131 Marine Parade, Leigh on Sea, Essex, SS9 2RF, on 22 Registered office: Kingsridge House, 601 London Road, Westcliff on September 2015, the subjoined Special Resolution was duly passed: Sea, SS0 9PE “That the Company be wound up voluntarily, and that Martin N Principal trading address: 8 Pittfields, Langdon Hills, Basildon, SS16 Widdowson,(IP No. 8625) of Brebners, 130 Shaftesbury Avenue, 6RD London, W1D 5AR be and is hereby appointed Liquidator for the At a General Meeting of the members of C.E.E. Agencies Limited held purposes of such winding-up.” on 21 September 2015 the following Resolutions were passed as a For further details contact: Martin N Widdowson on tel: 0207 734 Special Resolution and as an Ordinary Resolution respectively: 2244. “That the Company be wound up voluntarily and that Lloyd Biscoe Alan Palmer, Chairman and Wayne Macpherson both of Begbies Traynor (Central) LLP of The 24 September 2015 (2407607) Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by DATALINK2407604 DETECTION LIMITED this resolution, may be exercised and any act required or authorised (Company Number 7248541) under any enactment to be done by them, may be done by them Registered office: Suites 3 & 5, Victoria Court, 91 Huddersfield Road, jointly or by each of them alone.” Holmfirth, HD9 3JA Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Principal trading address: Suites 3 & 5, Victoria Court, 91 Number: 009445). Huddersfield Road, Holmfirth, HD9 3JA Any person who requires further information may contact by At a General Meeting of the above named Company duly convened telephone on 01702 467255. Alternatively enquiries can be made to and held at Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN on Lucy Sibun by e-mail at [email protected] or by 24 September 2015 the following Resolutions were passed as a telephone on 01702 467255. Special Resolution and an Ordinary Resolution respectively: Andrew Osborne, Director 1) That the Company be wound up voluntarily and 21 September 2015 (2407609) 2) That William Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN, be and is hereby appointed Liquidator for the purposes of such winding up. CAMBRIDGE2407612 KASPAKAS LIMITED For further details contact: tel: 01484 688344, fax: 01484 685034, (Company Number 07648490) email: [email protected] Registered office: South Building, Upper Farm, Wootton St Lawrence, Angela Good, Chairman (2407604) Basingstoke, Hampshire, RG23 9PE Principal trading address: N/A Notice is hereby given that the following resolutions were passed on DYCE2407602 TOPCO LIMITED 23 September 2015, as a special resolution and an ordinary resolution (Company Number 08867494) respectively: DYCE BIDCO LIMITED “That the Company be wound up voluntarily and that David Thorniley, (Company Number 08867521) (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: (BOTH) 2 Park Street, 1st Floor, London, W1K 2HX Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the Principal trading address: (BOTH) 2 Park Street, 1st Floor, London, purposes of such winding up.” W1K 2HX For further details contact: David Thorniley, Email: Notification of written resolutions of the companies proposed by the [email protected] Alternative contact: Chris Maslin directors and having effect as special and ordinary resolutions of the David King, Chairman Companies pursuant to the provisions of part 13 of the Companies 23 September 2015 (2407612) Act 2006. Circulation Date: on 21 September 2015, Effective date: 21 September 2015. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were COMMS2407611 FACTORY LIMITED circulated to all eligible members of the Companies on the Circulation (Company Number 04613736) Date and that the written resolutions were passed on the Effective Previous Name of Company: MPSB Holdings Limited Date: Registered office: 55 Baker Street, London W1U 7EU “That the Companies be wound up voluntarily and that Stephen Principal trading address: Amelia House, Crescent Road, Worthing, Roland Browne,(IP No. 009281) of Deloitte LLP, Athene Place, 66 West Sussex BN11 1RL Shoe Lane, London EC4A 3BQ and Daniel Francis Butters,(IP No. At a General Meeting of the above-named Company, duly convened, 009242) of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A and held at 81 Newgate Street, London EC1A 7AJ on the 22 3BQ (together the “Joint Liquidators”) be and are hereby appointed September 2015 the following Special and Ordinary Resolutions were liquidators for the purposes of winding up the Companies’ affairs and duly passed, viz: that any act required or authorised under any enactment or Special Resolutions resolutions of the Companies to be done by them, may be done by 1 That the Company be wound up voluntarily and Malcolm Cohen of them jointly or by each of them alone.” BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby For further details contact: The Joint Liquidators on tel: 020 7007 appointed Liquidator for the purposes of such winding-up. 6587 2 That the Liquidator be and is authorised to distribute all or part of Clarence Terry (Jr.), Director the assets in specie to the shareholders in such proportion as they 21 September 2015 (2407602) mutually agree.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 59 COMPANIES

EVSA2407601 PROJECT SERVICES LTD Principal Trading Address: (ALL) N/A (Company Number 06883070) The following written resolutions were passed on 18 September 2015, Registered office: C/O Clarke Bell Limited, Parsonage Chambers, 3 by the shareholders of the Companies, as a Special Resolution and as The Parsonage, Manchester, M3 2HW an Ordinary Resolution respectively: Principal trading address: 31 Newton Road, Urmston, Manchester “That the Companies be wound up voluntarily and that Angela M41 5AF Swarbrick,(IP No. 9431) and Samantha Jane Keen,(IP No. 9250) both At a General Meeting of the above named company, duly convened of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and and held at 31 Newton Road, Urmston, Manchester M41 5AF, on 18 they are hereby appointed Joint Liquidators for the purposes of the September 2015, the following resolutions were passed as a special windings up.” resolution and ordinary resolution respectively: For further details contact: The Joint Liquidators on tel: 020 7980 “That the company be wound up voluntarily and John Paul Bell,(IP 9323. Alternative contact: Prava Gurung. No. 8608) of Clarke Bell Limited, Parsonage Chambers, 3 The Stuart Beasley, Director Parsonage, Manchester M3 2HW be and is hereby appointed 23 September 2015 (2407613) Liquidator for the purposes of such winding up.” For further details contact: Katie Dixon, Email: [email protected] Tel: 0161 907 4044. HOUBLON2407651 NOMINEES Lee White, Director (Company Number 00837118) 18 September 2015 (2407601) Registered office: 8 Lothbury, London, EC2R 7HH Principal trading address: 8 Lothbury, London, EC2R 7HH Notification of written resolutions of the company proposed by the 2408134MEMBERS’ VOLUNTARY WINDING-UP directors and having effect as special and ordinary resolutions of the RESOLUTIONS Company pursuant to the provisions of part 13 of the Companies Act COMPANIES ACT 2006 2006. Circulation Date: on 21 September 2015, Effective Date: on 21 and September 2015. I, the undersigned being a director of the Company INSOLVENCY ACT 1986 hereby certify that the following written resolutions were circulated to Resolutions of the sole member of the Company on the Circulation Date and that the FREELANCE EURO SERVICES (MCDXXII) LIMITED written resolutions were passed on the Effective Date: Company Number: SC276793 “That the Company be wound up voluntarily and that Stephen Roland Registered in Scotland Browne,(IP No. 009281) and Christopher Richard Frederick Day,(IP Passed No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, At a general meeting of the above-named company duly convened London EC4A 3BQ (together the “Joint Liquidators”) be and are and held at Bon Accord House, Riverside Drive, Aberdeen, hereby appointed liquidators for the purposes of winding up the Aberdeenshire, AB11 7SL on 17 September 2015 at 12.45 pm the Company’s affairs and that any act required or authorised under any following written resolutions: No 1 as a special resolution and No 2 enactment or resolution of the Company to be done by them, may be and No 3 as ordinary resolutions. done by them jointly or by each of them alone.” “1. THAT the company be wound up voluntarily The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is 5813. hereby appointed liquidator for the purpose of such winding-up and For and on behalf of, The Company that any power conferred on her by the company, or by law, be 21 September 2015 (2407651) exercisable by her alone.” 3. THAT the remuneration of Pamela Coyne as Liquidator be approved as outlined in the engagement letter. Resolutions2408130 for Winding-up Dated this 17th day of September 2015 J J WILSON LTD William Taylor Company Number: SC444934 Chairman (2408134) Registered office: 16 The Haven, South Alloa, Stirling, EK7 7LB Principal trading address: 16 The Haven, South Alloa, Stirling, EK7 7LB HLT2407613 OWNED X-A HOLDING LIMITED At a General Meeting of the above-named Company, duly convened (Company Number 06400552) and held at 16 The Haven, South Alloa, Stirling, EK7 7LB Q on 16 HLT OWNED X-A BORROWER LIMITED September 2015 the following resolutions were duly passed as (Company Number 06400515) special and ordinary resolutions: HLT OWNED MEZZ X-A LIMITED 1. A special resolution that the company be wound up voluntarily. (Company Number 06398882) 2. An ordinary resolution that Deborah Ann Cockerton of DCA HLT OWNED MEZZ X-B LIMITED Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, (Company Number 06398884) SS1 1EF, United Kingdom be and is hereby appointed liquidator of HLT OWNED MEZZ X-C LIMITED the company. (Company Number 06398866) 3. An ordinary resolution that the remuneration of the liquidator be HLT OWNED MEZZ X-D LIMITED fixed by reference to the time properly given by the liquidator and her (Company Number 06398876) staff in attending to matters arising in the winding up, to be fixed at HLT OWNED MEZZ X-E LIMITED £1,680 inclusive of VAT, plus disbursements which are to be capped (Company Number 06398877) at £280 inclusive of VAT and drawn from recoverable VAT. HLT OWNED MEZZ X-F LIMITED 4. A Special resolution that the liquidator be and hereby is authorized (Company Number 06398874) to distribute among the members in specie or in kind the whole or any HLT OWNED MEZZ X-G LIMITED part of the assets of the company and to determine how such (Company Number 06398875) divisions shall be carried out as between the members. HLT OWNED MEZZ X-H LIMITED Names of Insolvency Practitioner: Deborah Ann Cockerton (Company Number 06398912) Office Holder Number 9641 HLT OWNED MEZZ X-I LIMITED Address of Insolvency Practitioner: 2 Nelson Street, Southend-on- (Company Number 06398929) Sea, Essex, SS1 1EF HLT OWNED MEZZ X-J LIMITED Alternative Contact: Elle Kane (Company Number 06398925) Email Address: [email protected] HLT OWNED MEZZ X-K LIMITED Telephone: 01702 344558 (Company Number 06398919) Fax: 01702 330012 HLT OWNED X HOLDING LIMITED John Wilson, Chairman (2408130) (Company Number 06398910) Registered office: (ALL) Maple Court, Central Park, Reeds Crescent, Watford, Hertfordshire, WD24 4QQ

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

KAS2407621 ENERGY LIMITED At a General Meeting of the members of Latgreen Limited held on 24 (Company Number 08593947) September 2015, the following Resolutions were passed as a Special Registered office: 23 Albemarle Park, Albemarle Road, Beckenham Resolution and as an Ordinary Resolution respectively: BR3 5XG “That the Company be wound up voluntarily and that Michelle Anne Principal trading address: 23 Albemarle Park, Albemarle Road, Weir,(IP No. 9107) of Lameys, Envoy House, Longbridge Road, Beckenham BR3 5XG Plymouth PL6 8LU be and is hereby appointed as Liquidator for the At a General Meeting of the Company, duly convened and held at 23 purposes of such winding up and that any power conferred on her by Albemarle Park, Albemarle Road, Beckenham BR3 5XG, on 14 law or by this resolution, may be exercised.” September 2015, the following Resolutions were passed as a Special Any person who requires further information may contact the Resolution and Ordinary Resolutions respectively: Liquidator by telephone on 01752 254912. Alternatively enquiries can “That the Company be wound up voluntarily and that Joanne Wright, be made to Julian Brailey by e-mail at [email protected] (IP No. 15550) and Lisa Jane Hogg,(IP No. 9037) both of Wilson Field David Middleton, Director Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 24 September 2015 (2407658) 9PS be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up.” R.S.V.P.2407648 BUILDERS LTD For further details contact: The Joint Liquidators, Tel: 0114 235 6780. (Company Number 03092706) Alternative contact: Shelley Mallett. Registered office: Wilder Coe LLP, Oxford House, Caxton Way, Robin Kumar, Director Stevenage, Herts, SG1 2XD 24 September 2015 (2407621) Principal trading address: 8 Heather Avenue, Rise Park, Romford, Essex, RM1 4SL At a General Meeting of the Company duly convened and held at 2407615LARCWIDE SOFTWARE DEVELOPMENTS LIMITED Oxford House, Caxton Way, Stevenage, Hertfordshire, SG1 2XD on (Company Number 06961627) 22 September 2015, the following special resolution and ordinary Registered office: 5th Floor, One Temple Quay, Temple Back East, resolutions were passed respectively: Bristol BS1 6DZ “That the Company be wound up voluntarily and that Norman Cowan, Principal trading address: 14 Chivers Court, Stockton-on-Tees, (IP No. 001884) and Panos Papas,(IP No. 008035) both of Wilder Coe Cleveland TS18 4QL LLP, Oxford House, Caxton Way, Stevenage, Herts, SG1 2XD be and At a general meeting of the above named Company, duly convened are hereby appointed Joint Liquidators of the company and that any and held at 14 Chivers Court, Stockton-on-Tees, Cleveland TS18 act required or authorised under any enactment to be done by a Joint 4QL, on 23 September 2015, the following resolutions were passed Liquidator may be done by all or any of the persons for the time being as a Special Resolution and an Ordinary Resolution respectively: holding such office..” “That the Company be wound up voluntarily and that Nicholas Further details contact: The Liquidator, Tel: 01438 847200. Alternative Simmonds,(IP No. 9570) of Quantuma LLP, 5th Floor, One Temple contact: Matthew Pain, Email: [email protected] Quay, Bristol BS1 6DZ and Mark Roach,(IP No. 9231) of Quantuma Roger Harmer, Director LLP, 5th Floor, One Temple Quay, Bristol BS1 6DZ be appointed Joint 23 September 2015 (2407648) Liquidators of the Company, and that they act jointly and severally.” For further details contact: The Joint Liquidators, Tel: 0117 959 5525. Alternative contact: E-mail: [email protected]. SILVERSTONE2407661 HOLDINGS LIMITED Richard Stevenson, Director (Company Number 05223843) 24 September 2015 (2407615) Registered office: 100 St James Road, Northampton NN5 5LF Principal trading address: Silverstone Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN MEMBERS’2408142 VOLUNTARY WINDING-UP At a General Meeting of the Members of the above named Company, RESOLUTIONS duly convened and held at Silverstone Circuit, Silverstone, Towcester, COMPANIES ACT 2006 Northamptonshire, NN12 8TN on 21 September 2015, the following and Special Resolutions were duly passed: INSOLVENCY ACT 1986 That the Company be wound up voluntarily and that Peter John Resolutions of Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, LASU PLANNING SERVICES LTD 100-102 St James Road, Northampton NN5 5LF and John William Company Number: SC398816 Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, Registered in Scotland 100-102 St James Road, Northampton NN5 5LF be and they are Passed hereby appointed Joint Liquidators for the purpose the winding up At a general meeting of the above-named company duly convened and that they may act jointly and severally.” and held at Bon Accord House, Riverside Drive, Aberdeen, Further details contact: Jocelyn Gilbert, Tel: 01604 595621 Aberdeenshire, AB11 7SL on 17 September 2015 at 12.15 pm the John Grant, Director following written resolutions: No 1 as a special resolution and No 2 23 September 2015 (2407661) and No 3 as ordinary resolutions. “1. THAT the company be wound up voluntarily 2. THAT Pamela Coyne of Scott-Moncrieff, Glasgow be and she is SILVERSTONE2407616 INNOVATION CENTRE LIMITED hereby appointed liquidator for the purpose of such winding-up and (Company Number 04957267) that any power conferred on her by the company, or by law, be Previous Name of Company: Dynoresource Limited exercisable by she alone.” Registered office: 100 St James Road, Northampton NN5 5LF 3. THAT the remuneration of Pamela Coyne as Liquidator be Principal trading address: The Jimmy Brown Centre, Silverstone approved as outlined in the engagement letter. Circuit, Silverstone, Towcester, Northamptonshire, NN12 8TN Dated this 17th day of September 2015 At a General Meeting of the Members of the above named Company, Laura Murphy duly convened and held at Silverstone Circuit, Silverstone, Towcester, Chairperson (2408142) Northamptonshire, NN12 8TN, on 21 September 2015, the following Special resolutions were duly passed: “That the Company be wound up voluntarily and that Peter John LATGREEN2407658 LIMITED Windatt,(IP No. 008611) of BRI Business Recovery and Insolvency, (Company Number 01357071) 100 St James Road, Northampton NN5 5LF and John William Registered office: Michael House, Castle Green, Exeter, Devon EX4 Rimmer,(IP No. 13836) of BRI Business Recovery and Insolvency, 100 3LQ St James Road, Northampton NN5 5LF be and are hereby appointed Principal trading address: 11 North Street, Exeter, Devon EX4 3QS Joint Liquidators for the purpose of the winding up and that they may act jointly and severally.” For further details contact: Jocelyn Gilbert, Tel: 01604 595621

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 61 COMPANIES

John Grant, Director TRANSFER OF INTEREST 21 September 2015 (2407616) LIMITED2408169 PARTNERSHIPS ACT 1907 INFRACAPITAL (BIO) SLP LP 2407618THOMSON REGIONAL NEWSPAPERS PENSION TRUST LIMITED REGISTERED IN SCOTLAND NUMBER SL22611 (Company Number 06395921) Notice is hereby given, pursuant to Section 10 of the Limited Previous Name of Company: Hackoct Limited - (17/10/2007) Partnerships Act 1907, that Milton Fernandes has assigned his entire Registered office: 55 Baker Street London W1U 7EU interest in Infracapital (Bio) SLP LP, a limited partnership registered in Principal trading address: Citigroup Centre Canada Square, Canary Scotland with number SL22611 (the “Partnership”) to Infracapital Wharf, London E14 5LB (Bio) GP Limited. Milton Fernandes has ceased to be a limited partner At a General Meeting of the above-named Company, duly convened, of the Partnership. (2408169) and held at Fifth Floor, 100 Wood Street, London EC2V 7EX on the 22 September 2015 the following Special and Ordinary Resolutions were duly passed, viz: LIMITED2408165 PARTNERSHIPS ACT 1907 SPECIAL RESOLUTIONS AF VII LP 1 That the company be wound up voluntarily and Malcolm Cohen of (Registered No. SL005738) BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby Notice is hereby given, pursuant to Section 10 of the Limited appointed Liquidator for the purposes of such winding-up. Partnerships Act 1907, that Xavier Chauderlot has transferred his 2 That the Liquidator be and is authorised to distribute all or part of entire interest in AF VII LP, a limited partnership registered in Scotland the assets in specie to the shareholders in such proportion as they with number SL005738 (the “Partnership”) to Bessard Freres & Fils. mutually agree. Xavier Chauderlot has ceased to be a limited partner of the ORDINARY RESOLUTION Partnership. Bessard Freres & Fils has been admitted as a limited 1 That the Liquidator’s fees are to be paid on a time costs basis. partner of the Partnership. (2408165) Malcolm Cohen (IP number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 22 September 2015. Further information about this case is available from LIMITED2408159 PARTNERSHIPS ACT 1907 the offices of BDO LLP at [email protected] quoting 7/SMB/ TISHMAN SPEYER EUROPEAN REAL ESTATE VENTURE VI CLJ. SCOTS C L.P. Steve Balmont, Chairman of Meeting (2407618) REGISTERED IN SCOTLAND NUMBER SL5670 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that Swiss Reinsurance Company Ltd has WESTRIDGE2407655 HOLDINGS LIMITED transferred its entire interest in Tishman Speyer European Real Estate (Company Number 00165038) Venture VI Scots C L.P., a limited partnership registered in Scotland Previous Name of Company: British Transfer Printing Company with number SL5670 (the “Partnership”) to PEP I GP, LLC in its Limited (changed on 24/03/1988) capacity as general partner of PEP SR I Umbrella L.P.. Swiss Registered office: 25 Moorgate, London EC2R 6AY Reinsurance Company Ltd has ceased to be a limited partner of the Principal trading address: Barn Close, Yattendon, Thatcham, Partnership. PEP I GP, LLC in its capacity as general partner of PEP Berkshire, RG18 0UX SR I Umbrella L.P. has been admitted as a limited partner of the Notice is hereby given that the following resolutions were passed on Partnership. (2408159) 18 September 2015, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Finbarr Thomas Statement2407948 by General Partner O’Connell,(IP No. 7931) of Smith & Williamson LLP, 25 Moorgate, METEOR INDUSTRIAL PARTNERSHIP London, EC2R 6AY and Adam Henry Stephens,(IP No. 9748) of Smith (Registered No. LP008826) & Williamson LLP, 25 Moorgate, London, EC2R 6AY be appointed as (the “Partnership”) Joint Liquidators for the purposes of such voluntary winding up.” LIMITED PARTNERSHIP ACT 1907 For further details contact: Joint Liquidators, Tel: 020 7131 4422. Notice is hereby given by all the Partners of the Partnership being, Alternative contact: Miriam Lepackova Meteor (GP) Limited, as General Partner in the Partnership and Legal Lord Iliffe, Director and General Assurance Society Limited and Astral Meteor Limited as 24 September 2015 (2407655) Limited Partners in the Partnership, that the Partnership has ceased to carry on business and the Partnership shall continue solely for the period necessary to allow the General Partner of the Partnership, Meteor (GP) Limited, to collect any remaining sums due to the Partnerships Partnership, to pay any outstanding expenses of the Partnership, and to distribute any surplus to the Partners whereupon the General DISSOLUTION OF PARTNERSHIP Partner will notify the Partners that the affairs of the Partnership have been concluded and the Partnership will be discontinued on the date NOTICE2407921 OF DISSOLUTION OF LIMITED PARTNERSHIP such notice is given. The principal place of business of the PARTNERSHIPS ACT 1890 Partnership is One Coleman Street, London, EC2R 5AA. Notice is hereby given, in accordance with Section 37 of the In the event that any creditor has a claim against the Partnership, Partnership Act 1890, that EQT CORE INFRASTRUCTURE please submit full details of the value of the claim and the LIMITEDPARTNERSHIP, a limited partnership registered in England circumstances in which it arises to Meteor Industrial Partnership, c/o and Wales with number LP016391, was dissolved with effect from 24 Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, September 2015. (2407921) London, EC4A 4AB, by no later than 27 October 2015. If you do not provide details of your claim by the date mentioned above, you may be excluded from receiving any payment in respect of such claim. NOTICE2407965 OF DISSOLUTION OF LIMITED PARTNERSHIP 21 September 2015 PARTNERSHIPS ACT 1890 On behalf of Meteor (GP) Limited, Legal & General Assurance Society Notice is hereby given, in accordance with Section 37 of the Limited & Astral Meteor Limited (2407948) Partnership Act 1890, that EQT VII (NO.3) LIMITED PARTNERSHIP, a limited partnership registered in England and Wales with number LP016734, was dissolved with effect from 24 September 2015. IK2407945 VII NO. 4 LIMITED PARTNERSHIP (2407965) (Registered No. LP014770) the “Partnership”

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE COMPANIES

Pursuant to section 10 of the Limited Partnerships Act 1907 notice is hereby given that, on 31 August 2015, IK VII Co-Invest B S.à r.l. transferred part of of its interest in the Partnership, represented by a capital contribution of €100, to a new limited partner, Crescit AB. (2407945)

2407943LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that with effect from 31 August 2015, Plumtree Investment Fund 2000 acting by its general partner Plumtree Holdings (Guernsey) Limited (the “Transferor”) transferred 100% of its interest in Bridgepoint Europe II ‘G’ L.P., a limited partnership registered in England with number LP007925 (the “Partnership”) to SJ Berwin & Co Employee Benefit Trust acting by its trustee BGL Reads Trust Company (the “Transferee”). Consequently, on that date, the Transferee became a limited partner in the Partnership in place of the Transferor and the Transferor ceased to be a limited partner in the Partnership. For and on behalf of BRIDGEPOINT ADVISERS LIMITED in its capacity as manager of BRIDGEPOINT EUROPE II ‘G’ L.P. 24 September 2015 (2407943)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 63 PEOPLE

Notice2407942 is hereby given that a Deed Poll dated 20 April 2015 and enrolled in the Senior Courts of England and Wales on 23 July 2015 PEOPLE Lyndie Adèle Maria Griffiths, 69 Holtdale Place, Cookridge, Leeds, LS16 7RH, Divorced/Civil Partnership dissolved, British Citizen under section 4C of the British Nationality Act 1981 abandoned the name of CHANGES OF NAME OR ARMS Lynda Maureen Stuttard and assumed the name of Lyndie Adèle Maria Griffiths. Notice2407939 is hereby given that a Deed Poll dated 24 June 2015 and 20 April 2015 (2407942) enrolled in the Senior Courts of England and Wales on 21 July 2015 Alexander Michael Knowles, 2 Parsonage Close, Leyland, Lancashire PR26 7AG, Single, British Citizen under section 1(1) of the British Notice2407940 is hereby given that a Deed Poll dated 5 May 2015 and Nationality Act 1981 abandoned the name of Alexander Michael enrolled in the Senior Courts of England and Wales on 21 July 2015 Dromgoole and assumed the name of Alexander Michael Knowles. as person(s) having parental responsibility on behalf of Darcey Emmily Chadwicks Solicitors, Tudor House, 9-11 Towngate, Leyland, Saunders, who is a child and single and a British Citizen under Lancashire PR25 2EN section 1(1) of the British Nationality Act 1981 abandoned the name of 24 June 2015 (2407939) Darcey Emmily Ferguson and assumed the name of Darcey Emmily Saunders. Stuart Beeston, 196 Queensway, Bletchley MK3 2ST 2407938Notice is hereby given that a Deed Poll dated 8 July 2015 and 5 May 2015 (2407940) enrolled in the Senior Courts of England and Wales on 21 July 2015 Emma Nikki, 2 Central Parade, Maresfield, East Sussex, TN22 2EN, Single, British Citizen under section 1 of the British Nationality Act 1981 abandoned the name of Emma Nikki Burnett and assumed the Personal insolvency name of Emma Nikki. 8 July 2015 (2407938) AMENDMENT OF TITLE OF PROCEEDINGS

ATKINS,2407905 BENJAMIN IAN Notice2407950 is hereby given that a Deed Poll dated 10 July 2015 and Ground Floor Flat, 46 Granville Road, BLACKPOOL, FY1 3NP enrolled in the Senior Courts of England and Wales on 23 July 2015 Birth details: 26 May 1964 Sarah Caroline Jones-Small, 65 Waterloo Road, Bramhall, Stockport, BENJAMIN IAN ATKINS, formerly known as DAVID HARRY SK7 2NT, Married/Civil Partnership, British Citizen under section 11(1) ATTFIELD, unemployed of Ground Floor Flat, 46 Granville Road, of the British Nationality Act 1981 abandoned the name of Sarah Blackpool, Lancashire, FY1 3NP, lately residing at Ground Floor Flat, Caroline Jones and assumed the name of Sarah Caroline Jones- 14 Albermarle Crescent, Scarborough, YO11 1XS, previously residing Small. at Flat 2, 479 Babbacombe Road, Torquay, TQ1 1HL and Flat 1, 120 Kathryn Smith, Triton Global Limited, 80 Mosley St, St Peter’s Square, North Road, Plymouth, PL4 6AH, formerly residing at Flat 1, 21-23 Manchester, M2 3FX Richmond Road, Brighton, BN2 3RL. 10 July 2015 (2407950) Also known as: Benjamin Ian Atkins, formerly known as David Harry Attfield, Unemployed, of Ground Floor Flat, 46 Granville Road, Blackpool, Lancashire, FY1 3NP Notice2407949 is hereby given that a Deed Poll dated 14 July 2015 and In the County Court at Blackpool enrolled in the Senior Courts of England and Wales on 23 July 2015 No 139 of 2015 Caroline Vivienne Tayworth Oxer, 59 Blenheim Road, Harrow HA2 Bankruptcy order date: 9 September 2015 7AQ, Divorced/Civil Partnership dissolved, British Citizen under N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, section 11(1) of the British Nationality Act 1981 abandoned the name BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, of Caroline Vivienne Chambers and assumed the name of Caroline email: [email protected] Vivienne Tayworth Oxer. Capacity of office holder(s): Trustee 17 July 2015 (2407949) 9 September 2015 (2407905)

Notice2407947 is hereby given that a Deed Poll dated 15 July 2015 and DENNETT,2407901 PHILLIP JAMES enrolled in the Senior Courts of England and Wales on 21 July 2015 20 Grange Park Road, ST. HELENS, Merseyside, WA10 3EL Clive Douglas Lauren, 1 Sunview Avenue, Peacehaven, East Sussex Birth details: 10 May 1982 BN10 8PJ, Single, British Citizen under section 11(1) of the British Phillip James Dennett, a driver, of 20 Grange Park Road, St Helens, Nationality Act 1981 abandoned the name of Clive Douglas Uren and Merseyside WA10 3EL, lately residing at 12 Regents Road, St Helens, assumed the name of Clive Douglas Lauren. WA10 3HA. Lately a company director and previously carrying on Sarah C H Phillips, Rix & Kay Solicitors LLP, The Courtyard, Riverway, business in partnership with others as Dennett Warehousing from Uckfield, East Sussex, TN22 1SL Burtonhead Road, St Helens, WA9 5EA 15 July 2015 (2407947) Also known as: Phillip James Dennett, a driver, lately a Director of 20 Grange Park Road, St Helens, Merseyside WA10 3EL In the County Court at Liverpool Notice2407946 is hereby given that a Deed Poll dated 19 May 2015 and No 620 of 2015 enrolled in the Senior Courts of England and Wales on 21 July 2015 Bankruptcy order date: 6 August 2015 Sam Josh Christophers, 60 Chambercombe Road, Ilfracombe, Devon, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, EX34 9PH, Single, British Citizen under section 1(1) of the British BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Nationality Act 1981 abandoned the name of Sam Josh Nicol and email: [email protected] assumed the name of Sam Josh Christophers. Capacity of office holder(s): Trustee 19 May 2015 (2407946) 6 August 2015 (2407901)

Notice2407944 is hereby given that a Deed Poll dated 16 July 2015 and enrolled in the Senior Courts of England and Wales on 21 July 2015 Daniel Vine, 82 Glenferness Avenue, Bournemouth, Dorset, BH3 7EY, Single, British Citizen under section 1(1) of the British Nationality Act 1981 abandoned the name of Daniel Terence Storey and assumed the name of Daniel Vine. 16 July 2015 (2407944)

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

HOLT,2407916 MICHELLE LOUISE All creditors of the Bankrupt are required to send in their full names, 17 Fairfield Road, Heysham, MORECAMBE, Lancashire, LA3 1ER address and full particulars of their debts or claims against the Birth details: 4 March 1977 Bankrupt to Anthony Murphy of Harrisons Business Recovery & Michelle Louise Holt, previously known as Michelle Louise Page, Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, employed, of 17 Fairfield Road, Morecambe, Lancashire LA3 1ER. London, W1D 7EQ, or Gordon Craig of Refresh Recovery Limited, Lately a company director and previously carrying on business in Suite 27, West Lancashire Investment Centre, Maple View, White partnership with another as Print 2 Canvas from Unit 10, Borrowdale Moss Business Park, Skelmersdale, WN8 9TG, the Joint Trustees of Business Park, Whitegate, Morecambe, Lancashire, LA3 3BS David Austin, and if so required by notice in writing, to prove their Also known as: Michelle Louise Holt formerly known as Michelle debts or claims at such time and place as shall be specified in such Louise Page of 17 Fairfield Road, Morecambe, Lancashire LA3 1ER notice, or in default shall be excluded from any distributions to formerly a Company Director creditors. In the County Court at Lancaster Further Details: Robert Forster, email: [email protected], No 26 of 2015 telephone: 0207 317 9160 Bankruptcy order date: 12 August 2015 Capacity: Joint Trustee (2407892) N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] In2407912 the Peterborough County Court Capacity of office holder(s): Official Receiver No 96 of 2015 24 September 2015 (2407916) ANTONIO GIANNATTASIO In Bankruptcy Residential address: 56 Desborough Avenue, Peterborough, PE2 8RF. 2407904HOLT, KRISTIAN NEIL Date of Birth: 23 March 1960. Occupation: Painter and Decorator. 17 Fairfield Road, Heysham, MORECAMBE, Lancashire, LA3 1ER Notice is hereby given, in accordance with Rule 6.124 of the Birth details: 11 October 1974 Insolvency Rules 1986, that Ann Nilsson (IP Number 9558) and Martin Kristian Neil Holt of 17 Fairfield Road, Morecambe, Lancashire LA3 Dominic Pickard (IP Number 6833) of Mazars LLP, The Pinnacle, 160 1ER, a self employed marketing consultant, lately a Company Director Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint and previously carrying on business in partnership with another as Trustees of the above by a meeting of creditors on 10 September Print 2 Canvas from Unit 10, Borrowdale Business Park, Whitegate, 2015. Morecambe, Lancashire, LA3 3BS Notice is further given that a meeting of the creditors of the bankrupt Also known as: Kristian Neil Holt of 17 Fairfield Road, Morecambe, will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Lancashire LA3 1ER formerly a Company Director Keynes MK9 1FF on 4 November 2015 at 11.00 am for the purposes In the County Court at Lancaster of establishing a creditors’ committee and if no committee is formed, No 27 of 2015 fixing the basis of the Trustee’s remuneration and calculation of Bankruptcy order date: 12 August 2015 allocated disbursements.. In order to be entitled to vote at the N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, meeting creditors must ensure that any proxies and hitherto unlodged BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton email: [email protected] Keynes MK9 1FF by 12.00 noon on the business day preceding the Capacity of office holder(s): Official Receiver day of the meeting. 24 September 2015 (2407904) Further information about this case is available from Brogan Needham at the offices of Mazars LLP on 01908 257 257. Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2407912) SCOFFIELD,2407860 JON DAVID 6 Nowshera Avenue, WIRRAL, Merseyside, CH61 9PU Birth details: 3 August 1983 In2407914 the Chesterfield County Court JON DAVID SCOFFIELD, COMPANY DIRECTOR of 6 Nowshera No 25 of 2015 Avenue, Pensby, Wirral CH61 9PU lately of 4 Irby Road, Heswall, KIM LOCKING Wirral, CH61 6XE lately trading as JON SCO HEATING In Bankruptcy MAINTANENCE Residential address: 34 Copenhagen Road, Clay Cross, Chesterfield, Also known as: Jon Scoffield Occupation unknown - of 6 Nowshera Derbyshire, S45 9JF. Date of Birth: 3 December 1961. Occupation: Avenue, Pensby, Wirral, CH61 9PU Shop Manager. In the County Court at Birkenhead Notice is hereby given, in accordance with Rule 6.124 of the No 75 of 2015 Insolvency Rules 1986, that Ann Nilsson (IP Number 9558) and Martin Bankruptcy order date: 11 August 2015 Dominic Pickard (IP Number 6833) of Mazars LLP, The Pinnacle, 160 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Trustees of the above by a meeting of creditors on 10 September email: [email protected] 2015. Capacity of office holder(s): Official Receiver Notice is further given that a meeting of the creditors of the bankrupt 24 September 2015 (2407860) will be held at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF on 5 November 2015 at 10.00 am for the purposes of establishing a creditors’ committee and if no committee is formed, APPOINTMENT AND RELEASE OF TRUSTEES fixing the basis of the Trustee’s remuneration and calculation of allocated disbursements.. In order to be entitled to vote at the In2407892 the High Court of Justice meeting creditors must ensure that any proxies and hitherto unlodged No 1760 of 2015 proofs are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton DAVID AUSTIN Keynes MK9 1FF by 12.00 noon on the business day preceding the Current residential address: 53 Radcliffe Road, London, SW10 9NQ day of the meeting. Birth details: 14 January 1966 Further information about this case is available from Brogan Needham Unknown at the offices of Mazars LLP on 01908 257 257. I, Anthony Murphy ( IP Number 8716) of Harrisons Business Recovery Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2407914) & Insolvency (London) Limited, 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ, hereby give notice that I was appointed Joint Trustee in Bankruptcy of the estate of the above named Bankrupt on 23 September 2015, pursuant to a meeting of creditors held on 16 September 2015. All persons having in their possession any of the effects of the Bankrupt must deliver them to me and all debts due to the Bankrupt must also be paid to me.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 65 PEOPLE

BANKRUPTCY ORDERS ARMARH,2407887 CYNTHIA 7 The Beeches, Park Street, Hertfordshire, ST. ALBANS, ADKINS,2407846 MARGERET Hertfordshire, AL2 2PL Baytree Cottage, Sayerland Lane, Sayerland, POLEGATE, East Birth details: 6 July 1973 Sussex, BN26 6QP Ms Cynthia Armarh, unemployed, currently residing at 7 The Beeches, MARGARET ADKINS of Bay Tree Cottage, Sayerland Lane, Polegate, Park Street, Hertfordshire, ST. ALBANS, AL2 2PL, and lately residing East Sussex BN26 6QP at 116 Hatfield Road, St Albans, Hertfordshire, AL1 4HY In the County Court at Eastbourne In the County Court at St Albans No 51 of 2015 No 146 of 2015 Date of Filing Petition: 27 July 2015 Date of Filing Petition: 21 September 2015 Bankruptcy order date: 16 September 2015 Bankruptcy order date: 21 September 2015 Time of Bankruptcy Order: 10:22 Time of Bankruptcy Order: 10:09 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: JEWSON LIMITEDSAINT GOBAIN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham HOUSE, BINLEY BUSINESS PARK, COVENTRY, CV3 2TT Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, [email protected] telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 21 September 2015 (2407887) 16 September 2015 (2407846)

BOTTOMLEY,2408044 MANDY ELIZABETH 2407882ALEXANDER FORBES, NEILL 5 Bowness Road, BARROW-IN-FURNESS, Cumbria, LA14 5PW 10 Prestwick Avenue, NORTH SHIELDS, TYNE & WEAR, Tyne and Birth details: 8 February 1967 Wear, NE29 8AJ Mandy Elizabeth Bottomley, Landlady, previously known as Mandy Neill Alexander Forbes, Occupation Unknown, of 10 Prestwick Elizabeth Evans, Mandy Elizabeth Baines, of 5 Bowness Road, LA14 Avenue, North Shields, Tyne & Wear, NE29 8AJ. 5PW, lately carrying on business as The Old Bank Public House, In the County Court at Newcastle-upon-Tyne 107-109 Duke Street, LA14 1RH and The Oriana Bar (V40) Public No 404 of 2015 House, 40 Abbey Road, LA14 1LG all in Barrow in Furness, Cumbria Date of Filing Petition: 24 June 2015 RE: Separate estate of Mandy Elizabeth Bottomley Bankruptcy order date: 22 September 2015 In the County Court at Barrow in Furness Time of Bankruptcy Order: 11:25 No 27 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 15 September 2015 Name and address of petitioner: 1st CREDIT (FINANCE) LIMITEDTHE Bankruptcy order date: 15 September 2015 OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP Time of Bankruptcy Order: 11:02 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: Related case: JAMES BOTTOMLEY AND MANDY ELIZABETH [email protected] BOTTOMLEYCounty Court at Barrow in FurnessRelated case: JAMES Capacity of office holder(s): Receiver and Manager BOTTOMLEY AND MANDY ELIZABETH BOTTOMLEYCounty Court at 22 September 2015 (2407882) Barrow in Furness N BebbingtonSeneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: ANAND,2407848 INDERJIT [email protected] 129 Goodwood Road, LEICESTER, LE5 6TQ Capacity of office holder(s): Receiver and Manager Birth details: 30 June 1951 15 September 2015 (2408044) INDERJIT ANAND, Retired of 129 Goodwood Road, Leicester, LE5 6TQ lately residing at 99 Willow Brook Road, Leicester, LE5 0FH In the County Court at Leicester BOTTOMLEY,2407875 JAMES No 253 of 2015 5 Bowness Road, BARROW-IN-FURNESS, Cumbria, LA14 5PW Date of Filing Petition: 22 September 2015 James Bottomley, Bar/Cellerman of 5 Bowness Road, LA14 5PW, Bankruptcy order date: 23 September 2015 lately carrying on business as The Old Bank, Public House, 107-109 Time of Bankruptcy Order: 09:36 Duke Street, LA14 1RH and The Oriana Bar (V40) Public House, 40 Whether Debtor's or Creditor's PetitionDebtor's Abbey Road, LA14 1LG all in Barrow in Furness Cumbria A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: In the County Court at Barrow in Furness 0115 852 5000, email: [email protected] No 27 of 2015 Capacity of office holder(s): Receiver and Manager Date of Filing Petition: 15 September 2015 23 September 2015 (2407848) Bankruptcy order date: 15 September 2015 Time of Bankruptcy Order: 11:02 Whether Debtor's or Creditor's PetitionDebtor's ANKRETT,2407886 CHRISTOPHER Related case: JAMES BOTTOMLEY AND MANDY ELIZABETH 158 Nottingham Road, Hucknall, NOTTINGHAM, NG15 7QD BOTTOMLEYCounty Court at Barrow in FurnessRelated case: JAMES Birth details: 7 July 1974 BOTTOMLEY AND MANDY ELIZABETH BOTTOMLEYCounty Court at CHRISTOPHER ANKRETT, A Car Mechanic of 158 Nottingham Road, Barrow in Furness Hucknall, Nottingham, NG15 7QD and lately residing at 16 Keepers N BebbingtonSeneca House, Links Point, Amy Johnson Way, Close, Bestwood Village, Nottingham, NG6 8XE and lately carrying on BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: business as Croft Auto Centre, Papplewick Lane, Hucknall, [email protected] Nottingham, NG15 7TS. Capacity of office holder(s): Receiver and Manager In the County Court at Nottingham 15 September 2015 (2407875) No 266 of 2015 Date of Filing Petition: 16 September 2015 Bankruptcy order date: 16 September 2015 Time of Bankruptcy Order: 09:53 Whether Debtor's or Creditor's PetitionDebtor's A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager 16 September 2015 (2407886)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

BARNES,2407883 MATTHEW CARL CADOGAN,2407876 STEPHEN BRINLEY 48 Foxcombe Drive, Tilehurst, READING, RG31 5HS 18 CAPELLA CRESENT, SWINDON, SN25 2JZ Birth details: 4 June 1990 Birth details: 19 November 1959 Matthew Carl Barnes. Currently residing at 48 Foxcombe Drive, Stepehn Brinley Cadogan a Recruitment Officer of 16 Sterling Close, Reading, Berkshire, RG31 5HS. Currently employed as a plasterer. Wantage, OX12 0LN, lately residing at 18 Capella Crescent, Swindon, In the County Court at Reading SN25 2JZ, also at The Royal Inn, High Street, Royal Wootton Bassett, No 224 of 2015 SN4 7AQ and also lately residing at The Plough Inn, West Hanney, Date of Filing Petition: 22 September 2015 Wantage, OX12 0LN Bankruptcy order date: 22 September 2015 In the County Court at Oxford Time of Bankruptcy Order: 11:36 No 149 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 September 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order date: 23 September 2015 telephone: 0118 958 1931, email: [email protected] Time of Bankruptcy Order: 10:20 Capacity of office holder(s): Official Receiver Whether Debtor's or Creditor's PetitionDebtor's 22 September 2015 (2407883) G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 2407884BAYLISS, CRAIG JOSEPH 23 September 2015 (2407876) 15a Dovecot Place, LIVERPOOL, L14 9PH Birth details: 8 November 1979 Craig Joseph Bayliss unemployed of 15A Dovecot Place Liverpool CHADWICK,2407877 TRACEY LOUISE L14 9PH, lately residing at 45 Finch Lane Liverpool L14 9PX 5 Tulley Place, STOKE-ON-TRENT, ST2 9BY In the County Court at Liverpool Birth details: 28 May 1972 No 762 of 2015 TRACEY LOUISE CHADWICK lately Tracey Louise Betts, unemployed Date of Filing Petition: 22 September 2015 of 5 Tulley Place, Bucknall, Stoke on Trent, ST2 9BY and lately of 1 Bankruptcy order date: 22 September 2015 Scrivener Road, Cliffe Vale, Stoke on Trent, ST4 7DD and formerly of Time of Bankruptcy Order: 12:40 2 Alder Grove, Chesterton, Newcastle under Lyme, Staffordshire, ST5 Whether Debtor's or Creditor's PetitionDebtor's 7EX. N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, In the County Court at Stoke-on-Trent BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 179 of 2015 email: [email protected] Date of Filing Petition: 16 September 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 16 September 2015 22 September 2015 (2407884) Time of Bankruptcy Order: 12:00 Whether Debtor's or Creditor's PetitionDebtor's D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, BEGUM,2408005 HARESA telephone: 0161 234 8500, email: 2 Belgravia Close, BIRMINGHAM, B5 7LA [email protected] Birth details: 8 October 1969 Capacity of office holder(s): Receiver and Manager HARESA BEGUM of 2 Belgravia Close, Birmingham B5 7LA, 16 September 2015 (2407877) UNEMPLOYED. In the County Court at Birmingham No 316 of 2015 CANOVAS,2407880 FRANCISCO Date of Filing Petition: 21 September 2015 93 Hill Road, PINNER, Middlesex, HA5 1LD Bankruptcy order date: 21 September 2015 Birth details: 6 December 1946 Time of Bankruptcy Order: 11:10 Mr Francisco Canovas, retired, residing at 93 Hill Road, Pinner, Whether Debtor's or Creditor's PetitionDebtor's Harrow, Middlesex, HA5 2RL G O'HareThe Insolvency Service, Cannon House, 18 The Priory In the County Court at St Albans Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, No 147 of 2015 email: [email protected] Date of Filing Petition: 23 September 2015 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 23 September 2015 21 September 2015 (2408005) Time of Bankruptcy Order: 10:02 Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham BROMILOW,2407879 GARY BRIAN Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 59 Riverside Leisure Centre, Hawthorn Drive, Banks, SOUTHPORT, [email protected] Merseyside, PR9 8DW Capacity of office holder(s): Receiver and Manager Birth details: 19 September 1963 23 September 2015 (2407880) Gary Brian Bromilow a Builder of 59 Hawthorn Drive, Harison Leisure Park, Riverside Banks Southport Merseyside PR9 8DF, lately residing at 14 Crockleford Avenue Southport Merseyside PR8 6UA, previosly CHAN,2407865 CHI KIN residing at 62 St Johns Road Southport Merseyside, formerly residing 31 Rickleton Village Centre, WASHINGTON, Tyne and Wear, NE38 at 55 Lordsgate Lane Southport Merseyside and Junctions Hotel 9ET Public House, Burscough Lancashire Birth details: 8 December 1961 In the County Court at Liverpool Chi Kin Chan a Self Employed Chinese Takeaway Chef of 31 No 763 of 2015 Rickleton Village Centre, Washington, NE38 9ET and carrying on Date of Filing Petition: 22 September 2015 business as Finewood Chinese Takeaway, Unit 3 Rickleton Village Bankruptcy order date: 22 September 2015 Centre, Washinhgton, NE38 9ET. Time of Bankruptcy Order: 12:45 In the County Court at Sunderland Whether Debtor's or Creditor's PetitionDebtor's No 132 of 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Date of Filing Petition: 23 September 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Bankruptcy order date: 23 September 2015 email: [email protected] Time of Bankruptcy Order: 11:15 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 22 September 2015 (2407879) D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 8QH, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 67 PEOPLE

23 September 2015 (2407865) DODD,2407867 SAMANTHA LEIGH 6 Upperby Way, CARLISLE, CA2 4GJ Birth details: 25 February 1989 2407844CORE, ANTONY DEAN JAMES Samantha Leigh Dodd unemployed of 6 Upperby Way, Carlisle, 44 Armitage Road, Birkby, HUDDERSFIELD, HD2 2UB Cumbria CA2 4GJ and lately residing at 16 Gloucester Road CA2 Birth details: 2 March 1986 4EW, 30 Cant Crescent CA2 4JF, 88 Springfield Road CA1 3QU, 52 ANTONY DEAN JAMES CORE, Unemployed residing at 44 Armitage Granville Road CA2 7BA, 62 Kendal Street CA2 5UF, 2 Johns Place Road, Birkby, Huddersfield, HD2 2UB and lately residing at 186 Denton Holme CA2 5XD and 4 Belmont Road CA2 4JG all addresses Halifax Old Road, Birkby, Huddersfield and previously residing at 189 in Carlisle Cumbria. Halifax Old Road, Birkby, Huddersfield and formerly residing at 53 In the County Court at Carlisle Grimscar Avenue, Birkby, Huddersfield and before that at 562 No 85 of 2015 Manchester Road, Linthwaite, Huddersfield, all in the County of West Date of Filing Petition: 23 September 2015 Yorkshire Bankruptcy order date: 23 September 2015 In the County Court at Huddersfield Time of Bankruptcy Order: 09:58 No 130 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 23 September 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Bankruptcy order date: 23 September 2015 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Time of Bankruptcy Order: 09:55 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 23 September 2015 (2407867) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 23 September 2015 (2407844) 2407873ENDERBY, DEAN CHRISTOPHER 35 Princess Square, Billinghay, LINCOLN, LN4 4EJ Birth details: 12 December 1975 CREEVY,2407889 DARREN MR DEAN CHRISTOPHER ENDERBY a civil servant of 35 Princess 95 Meadway, HODDESDON, Hertfordshire, EN11 8AT Square, Billinghay, Lincoln, LN4 4EJ and lately residing at 5 Newstead Birth details: 15 October 1969 Road, Mablethorpe, Lincolnshire, LN12 2AN. DARREN CREEVY a COMPANY DIRECTOR of 95 Meadoway, In the County Court at Lincoln HODDESDON, Hertfordshire, EN11 8AT and carrying on business at No 111 of 2015 Unit 4, Bramfield Place Farm, BRAMFIELD, Hertfordshire, SG14 2FD Date of Filing Petition: 21 September 2015 In the High Court Of Justice Bankruptcy order date: 21 September 2015 No 1739 of 2015 Whether Debtor's or Creditor's PetitionDebtor's Date of Filing Petition: 27 May 2015 A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Bankruptcy order date: 11 September 2015 0115 852 5000, email: [email protected] Time of Bankruptcy Order: 12:00 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 21 September 2015 (2407873) Name and address of petitioner: Commissioners for HM Revenue & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, EDWARDS,2407872 JOSEPH CB28DR, telephone: 01223 324480, email: 18 Main Road, Sundridge, SEVENOAKS, Kent, TN14 6EP [email protected] Birth details: 20 June 1977 Capacity of office holder(s): Receiver and Manager Joseph Edwards Occupation: Tiling Residing at: 18 Main Road, 11 September 2015 (2407889) Sundridge, SEVENOAKS, TN14 6EP and carrying on business as Toptiling at 18 Main Road, Sundridge, SEVENOAKS, TN14 6EP In the County Court at Tunbridge Wells CRILLY,2407869 PATRICIA ANN No 112 of 2015 6 Pakenham Street, LONDON, WC1X 0LG Date of Filing Petition: 23 September 2015 Birth details: 4 February 1949 Bankruptcy order date: 23 September 2015 Patricia Ann Crilly of 6 Pakenham Street, London WC1X 0LG Time of Bankruptcy Order: 10:40 unemployed Whether Debtor's or Creditor's PetitionDebtor's In the County Court at Central London A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham No 3154 of 2015 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Date of Filing Petition: 23 September 2015 [email protected] Bankruptcy order date: 23 September 2015 Capacity of office holder(s): Receiver and Manager Time of Bankruptcy Order: 12:48 23 September 2015 (2407872) Whether Debtor's or Creditor's PetitionDebtor's A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: EDWORTHY,2407874 KATRINA ANN [email protected] Fair View House, Porcupine, St Blazey, Cornwall, Cornwall, PL24 2RP Capacity of office holder(s): Receiver and Manager Birth details: 14 August 1987 23 September 2015 (2407869) KATRINA ANN EDWORTHY, Sales Assistant, of Fairview House, Porcupine, St Blazey, Cornwall, PL24 2RP, lately residing at 23 Horsewhim Drive, St Austell, Cornwall, PL25 3XB In the County Court at Truro No 180 of 2015 Date of Filing Petition: 24 September 2015 Bankruptcy order date: 24 September 2015 Time of Bankruptcy Order: 10:50 Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: [email protected] Capacity of office holder(s): Receiver and Manager 24 September 2015 (2407874)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

HARVEY,2407868 ANDREA HELSBY,2407866 LAUREN CAROL REX HOUSE, BILLY MILL AVENUE, NORTH SHIELDS, 19 Ivy Street, Runcorn, WA7 5NU Northumberland, NE49 0QR Birth details: 6 September 1984 Andrea Harvey Occupation Unknown, of Rex House, Billy Mill Avenue, Lauren Helsby a Travel Sales Advisor, of 19 Ivy Street, Runcorn, North Shields, Tyne & Wear, NE39 0QR. Cheshire, WA7 5NU and also known as Lauren Ryder-Ivins and lately In the County Court at Newcastle-upon-Tyne residing at 42 Stone Hills Lane, Runcorn Cheshire WA7 5VL No 490 of 2015 In the County Court at Warrington and Runcorn Date of Filing Petition: 30 July 2015 No 107 of 2015 Bankruptcy order date: 22 September 2015 Date of Filing Petition: 23 September 2015 Time of Bankruptcy Order: 11:25 Bankruptcy order date: 23 September 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 10:21 Name and address of petitioner: Tait Walker LLP Bulman House, Whether Debtor's or Creditor's PetitionDebtor's Regent Centre, Gosforth, NEWCASTLE UPON TYNE, NE3 3LS N BebbingtonSeneca House, Links Point, Amy Johnson Way, D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: 8QH, 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 23 September 2015 (2407866) 22 September 2015 (2407868)

HOGG,2407864 TRACEY 2407870HAWKINS, ANDREA KARENA 62 Brereton, TELFORD, Shropshire, TF3 1PE 26 Bolney Road, BRIGHTON, BN2 4PP Birth details: 27 April 1973 Birth details: 29 November 1964 Mrs Tracey Hogg Unemployed of 62 Brereton,Telford, TF3 1PE also ANDREA KARENA HAWKINS, A Cleaning Operative of 26 Bolney know as Tracey Pitt Road, Brighton BN2 4PP In the County Court at Telford In the County Court at Brighton No 94 of 2015 No 356 of 2015 Date of Filing Petition: 23 September 2015 Date of Filing Petition: 24 September 2015 Bankruptcy order date: 23 September 2015 Bankruptcy order date: 24 September 2015 Time of Bankruptcy Order: 10:25 Time of Bankruptcy Order: 11:20 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, telephone: 01273 224100, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 24 September 2015 (2407870) 23 September 2015 (2407864)

HEXT,2407863 CHRISTOPHER FREDRICK JOHNSTON,2407900 DAVID GORDON 101 DOVER ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 9PJ 62 Mill Road, BURY ST. EDMUNDS, Suffolk, IP33 3NJ Birth details: 28 March 1972 Birth details: 16 June 1977 Christopher Frederick Hext currently an Outdoor Advisor of 101 Dover David Gordon Johnston, 62 Mill Road, Bury St Edmunds, Suffolk IP33 Road Northfleet Gravesend Kent DA11 9PJ 3NJ In the County Court at Medway In the County Court at Bury St Edmunds No 235 of 2015 No 7046 of 2015 Date of Filing Petition: 25 June 2015 Date of Filing Petition: 22 September 2015 Bankruptcy order date: 14 August 2015 Bankruptcy order date: 22 September 2015 Time of Bankruptcy Order: 11:12 Time of Bankruptcy Order: 10:42 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionDebtor's Name and address of petitioner: Commissioners for HM Revenue & J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH telephone: 01473 217565, 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: 22 September 2015 (2407900) [email protected] Capacity of office holder(s): Receiver and Manager 14 August 2015 (2407863) JOHNSTON,2407862 DAMIEN EDWIN 33 Nowton Road, BURY ST. EDMUNDS, Suffolk, IP33 2BX Birth details: 30 November 1978 HANNAH,2407871 JEAN MONROE DAMIEN EDWIN JOHNSTON 33 Nowton Road, Bury St Edmunds, 49 Thrigby Road, CHESSINGTON, Surrey, KT9 2AH Suffolk IP33 2BX Receptionist Birth details: 6 September 1966 In the County Court at Bury St Edmunds JEAN MONROE HANNAH also known as JEAN MONROE RIFAT, No 7047 of 2015 residing at and lately carrying on business as JEAN HANNAH a sole Date of Filing Petition: 22 September 2015 trader, domestic parcel courier and business support assistant at 49 Bankruptcy order date: 22 September 2015 Thrigby Road, Chessington, Surrey KT9 2AH, lately residing at 3 Time of Bankruptcy Order: 10:44 Pembroke Avenue, Surbiton, Surrey KT5 8HN and lately residing at 24 Whether Debtor's or Creditor's PetitionDebtor's Ravenswood Avenue, Surbiton, Surrey KT6 7NP J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, In the County Court at Kingston-upon-Thames telephone: 01473 217565, email: [email protected] No 168 of 2015 Capacity of office holder(s): Official Receiver Date of Filing Petition: 23 September 2015 22 September 2015 (2407862) Bankruptcy order date: 23 September 2015 Time of Bankruptcy Order: 10:21 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 23 September 2015 (2407871)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 69 PEOPLE

KANG,2407854 RAJBIR KAUR MCWALTER,2408096 KEVIN ANGUS 22 Maple Avenue, GATESHEAD, Tyne and Wear, NE11 9XJ 14 St. Georges Road, Stretford, MANCHESTER, M32 9JF Rajbir Kaur Kang Occupation Unknown, of 22 Maple Avenue, Mr KEVIN ANGUS McWALTER, 14 St Georges Road, Stretford, M32 Gateshead, Tyne & Wear, NE11 9XJ. 9JF In the County Court at Newcastle-upon-Tyne In the County Court at Manchester No 491 of 2015 No 1071 of 2015 Date of Filing Petition: 30 July 2015 Date of Filing Petition: 28 April 2015 Bankruptcy order date: 23 September 2015 Bankruptcy order date: 21 September 2015 Time of Bankruptcy Order: 11:10 Time of Bankruptcy Order: 12:36 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: NpowerWindmill Hill Business Park, Name and address of petitioner: TRAFFORD COUNCIL EXCHEQUER Whitehill Way, SWINDON, SN5 6PB SERVICES, 2ND FLOOR, SALE WATERSIDE, SALE, M33 7ZF D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 8QH, telephone: 0191 260 4600, 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 23 September 2015 (2407854) 21 September 2015 (2408096)

2407861LEWIS, ANGELA NDIKAUWUNE,2407859 ABISOLA MORADEKE 98 South Kinson Drive, BOURNEMOUTH, BH11 8AD Flat 51, Mascalls Court, Victoria Way, LONDON, SE7 7TT Birth details: 18 March 1962 Birth details: 11 January 1977 Joy Angela Lewis. Also known as Joy Angela Ridout, Unemployed of ABISOLA MORADEKE NDIKAUWUNE, unemployed of 51 Mascalls 98 South Kinson Drive, West Howe, Bouremouth, Dorset, BH11 8AD. Court, Victoria Way, London SE7 7TT also known as ABISOLA In the County Court at Bournemouth and Poole MORADEKE ADELEKE, lately residing at 18 Blaker Court, Fairlawn, No 393 of 2015 London SE7 7ER Date of Filing Petition: 23 September 2015 In the County Court at Croydon Bankruptcy order date: 23 September 2015 No 616 of 2015 Time of Bankruptcy Order: 09:38 Date of Filing Petition: 23 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 23 September 2015 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Time of Bankruptcy Order: 12:06 telephone: 0118 958 1931, email: [email protected] Whether Debtor's or Creditor's PetitionDebtor's Capacity of office holder(s): Receiver and Manager L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 23 September 2015 (2407861) 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager MANN,2407893 LYN DENISE 23 September 2015 (2407859) 90 Vulcan Street, OLDHAM, OL1 4LQ Birth details: 12 July 1951 Lyn Denise Mann Retired of 90 Vulcan Street Oldham Lancashire OL1 NIJOLAN,2407857 DURGA DEVI 4LQ lately residing at 125 Stoneleigh Street Oldham Lancashire OL1 2 Mercers Drive, Bradville, MILTON KEYNES, MK13 7AY 4LF formerly of 23 Hayfield Close Oldham Lancashire OL4 2LX Birth details: 18 October 1984 In the County Court at Oldham DURGA DEVI NILOJAN, 2 Mercers Drive, Bradville, Milton Keynes, No 117 of 2015 Buckinghamshire MK13 7AY, OCCUPATION UNKNOWN. Date of Filing Petition: 23 September 2015 In the County Court at Milton Keynes Bankruptcy order date: 23 September 2015 No 68 of 2015 Time of Bankruptcy Order: 10:50 Date of Filing Petition: 15 June 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 22 September 2015 D Brogan2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Time of Bankruptcy Order: 15:00 telephone: 0161 234 8500, email: Whether Debtor's or Creditor's PetitionCreditor's [email protected] Name and address of petitioner: ARMADA INVESTMENTS Capacity of office holder(s): Receiver and Manager LIMITEDARMADA HOUSE, ODHAMS WHARF, TOPSHAM, EXETER, 23 September 2015 (2407893) DEVON, EX3 0PB G O'HareThe Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, MARSHALL,2407903 STEPHEN email: [email protected] 102 Belvedere Road, BEXLEYHEATH, Kent, DA7 4PF Capacity of office holder(s): Receiver and Manager Birth details: 12 December 1961 22 September 2015 (2407857) STEPHEN MARSHALL OCCUPATION UNKNOWN OF 102 BELVEDERE ROAD, BEXLEYHEATH, KENT DA7 4PF In the County Court at Medway No 114 of 2015 Date of Filing Petition: 17 April 2015 Bankruptcy order date: 13 August 2015 Time of Bankruptcy Order: 11:45 Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: EMIRATES NBD PJSC BANIYAS STREET, DEIRA, DUBAI A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] Capacity of office holder(s): Receiver and Manager 13 August 2015 (2407903)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

O'SULLIVAN,2407896 BREEDA 22 September 2015 (2407858) 5 Middleton Court, Cross Street, COWES, Isle of Wight, PO31 7TD Breeda O'Sullivan, 5 Middleton Court,Cowes, Isle of Wight, PO31 7TD who is a self employed furniture painter lately residing at 38 Granville REEVE,2407899 ANDREW Road, Cowes, Isle of Wight,PO31 7JF and carrying on business as 55 Parkway, Gaywood, King's Lynn, Norfolk, PE30 4PF Butterfly Blue Interiors, Middleton Terrace, Cowes, Isle of Wight, Birth details: 21 October 1967 PO31 7RZ which paints and restores furniture and lately carrying on ANDREW REEVE, unemployed, residing at 55 Parkway, KINGS LYNN, business as Foxrock Beauty Salon, Dublin,Beauty Salon Nail and Norfolk, PE30 4PF and lately trading at the Old MOT Yard, Field Lane, Beauty Lounge, Dublin Airport, Beauty Salon Probeaute Ltd, Co Wretton, Kings Lynn, PE33 9QZ as a furniture manufacturer and Meath, Ireland, Beauty Product Distribution retailer of home furnishings under the style of Norfolk Trading In the County Court at Newport (Isle of Wight) Company No 52 of 2015 In the County Court at Central London Date of Filing Petition: 11 August 2015 No 2009 of 2015 Bankruptcy order date: 15 September 2015 Date of Filing Petition: 17 June 2015 Time of Bankruptcy Order: 02:03 Bankruptcy order date: 19 August 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 12:00 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0118 958 1931, email: [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 15 September 2015 (2407896) J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, telephone: 01473 217565, email: [email protected] Capacity of office holder(s): Receiver and Manager PANKIW,2407855 ANDREA 19 August 2015 (2407899) 33 Sefton Road, Litherland, LIVERPOOL, L21 9HD Birth details: 6 March 1973 Andrea Pankiw occupation unknown of 33 Sefton Road Litherland RING,2407856 TRACEY Liverpool L21 9HD, lately residing at 49 Fifth Street Bolton Lancashire 59 Farleigh Court, Farleigh Lane, MAIDSTONE, Kent, ME16 9BH BL1 7NA Birth details: 23 March 1957 In the County Court at Liverpool Tracey Ring also known as Tracey Green, formerly known as Tracey No 622 of 2015 Towner Occupation - Unemployed of 59 Farleigh Court, Maidstone, Date of Filing Petition: 7 August 2015 Kent ME16 9BH lately of 4a Bishops Close, Nettlestead, ME18 5ES Bankruptcy order date: 22 September 2015 formerly of 4a Durham Close, Maidstone, Kent ME15 8DS Time of Bankruptcy Order: 10:21 In the County Court at Maidstone Whether Debtor's or Creditor's PetitionCreditor's No 79 of 2015 Name and address of petitioner: HODGSONSNelson House, Park Date of Filing Petition: 22 September 2015 Road, Timperley, ALTRINCHAM, WA14 5BZ Bankruptcy order date: 22 September 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 13:05 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 22 September 2015 (2407855) [email protected] Capacity of office holder(s): Receiver and Manager 22 September 2015 (2407856) QUAYLE,2408097 JOHN MATTHEW 14 Robert Grove, LIVERPOOL, L12 9LW Birth details: 4 April 1955 SHELDON,2407895 AARON GEORGE John Matthew Quayle a Carer of 14 Robert Grove Liverpool L12 9LW 10 Spindle Court, MANSFIELD, Nottinghamshire, NG19 6PW In the County Court at Liverpool Birth details: 6 June 1985 No 761 of 2015 AARON GEORGE SHELDON - A Helpdesk Operative of 10 Spindle Date of Filing Petition: 22 September 2015 Court, Mansfield, Nottingham. NG19 6PW and lately residing at 35 Bankruptcy order date: 22 September 2015 Radbourne Street, Derby. DE22 3HD Time of Bankruptcy Order: 12:35 In the County Court at Nottingham Whether Debtor's or Creditor's PetitionDebtor's No 278 of 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 23 September 2015 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 23 September 2015 [email protected] Time of Bankruptcy Order: 10:05 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionDebtor's 22 September 2015 (2408097) A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager REED,2407858 SHARON 23 September 2015 (2407895) 3 John F Kennedy Estate, WASHINGTON, Tyne and Wear, NE38 7AG Birth details: 29 November 1961 Sharon Reed also known as Sharon Hunter also known as Sharon SILVERTON,2407894 SHANE WARWICK Browne, Unemployed of 3 John F Kennedy Estate, Washington, Tyne 171 South Ham Road, BASINGSTOKE, Hampshire, RG22 6AH and Wear, NE38 7AG lately residing at 223 Sulgrave Road, Sulgrave, Birth details: 21 August 1980 Washington, Tyne and Wear, NE37 3DE Shane Warwick Silverton Currently residing at 171 South Ham Road, In the County Court at Newcastle-upon-Tyne Basingstoke, Hants, RG22 6AH Currently a self employed Plumber No 606 of 2015 In the County Court at Reading Date of Filing Petition: 22 September 2015 No 226 of 2015 Bankruptcy order date: 22 September 2015 Date of Filing Petition: 23 September 2015 Time of Bankruptcy Order: 12:05 Bankruptcy order date: 23 September 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:40 D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 Whether Debtor's or Creditor's PetitionDebtor's 8QH, telephone: 0191 260 4600, email: G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, [email protected] SO15 1EG, telephone: 023 8083 1600, email: Capacity of office holder(s): Receiver and Manager [email protected]

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 71 PEOPLE

Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 September 2015 (2407894) 24 September 2015 (2407906)

2407897THOMSON, THEODORE 2408095WATERHOUSE, DAVID 32 Croft Road, Witley, GODALMING, Surrey, GU8 5QX 20 Nelson Road, Birchwood, WARRINGTON, WA3 6NF Birth details: 22 April 1959 Birth details: 19 December 1973 THEODORE THOMSON of 32 Croft Road, Witley, Surrey GU8 5QX David Waterhouse unemployed, of 20 Nelson Road, Birchwood, In the County Court at Guildford Warrington, WA3 6NF and lately residing at 19 Stanton Road, No 10 of 2015 Thelwall, Warrington WA4 2EY and lately residing at 12 Dundee Date of Filing Petition: 16 January 2015 Close, Cinnamon Brow, WA2 0UL Bankruptcy order date: 18 September 2015 In the County Court at Warrington and Runcorn Time of Bankruptcy Order: 11:40 No 106 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 23 September 2015 Name and address of petitioner: CRANLEIGH SCHOOLHorseshoe Bankruptcy order date: 23 September 2015 Lane, CRANLEIGH, GU6 8QQ Time of Bankruptcy Order: 11:46 L Cook11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 Whether Debtor's or Creditor's PetitionDebtor's 1XN, telephone: 020 8681 5166, email: N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, [email protected] BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Capacity of office holder(s): Receiver and Manager email: [email protected] 18 September 2015 (2407897) Capacity of office holder(s): Receiver and Manager 23 September 2015 (2408095)

2407898THOMAS, TRACY MARIE 1 Blossom Grove, Whittle-le-Woods, CHORLEY, Lancashire, PR6 WATSON,2407902 JOHN 7HB 9 Carnegie Close, SOUTH SHIELDS, Tyne and Wear, NE34 8JZ Birth details: 31 July 1969 John Watson Occupation Unknown, of 9 Carnegie Close, South Tracy Marie Thomas - Unemployed Also known as Tracy Marie Shields, Tyne & wear, NE34 8JZ. Baines Residing at 1 Blossom Grove, Whittle-le-Woods, Chorley, In the County Court at Newcastle-upon-Tyne Lancashire, PR6 7HB Lately residing at 10 Hern Avenue, Lostock Hall, No 500 of 2015 Preston, Lancashire, PR5 5JH and 195 Croston Road, Farington Date of Filing Petition: 3 August 2015 Moss, Preston, Lancashire, PR26 6PQ Bankruptcy order date: 23 September 2015 In the County Court at Preston Time of Bankruptcy Order: 11:05 No 165 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 22 September 2015 Name and address of petitioner: TRAVIS PERKINS TRADING Bankruptcy order date: 22 September 2015 COMPANY LIMITEDLodge Way House, Lodge Way, HARLESTONE Time of Bankruptcy Order: 14:30 ROAD, NORTHAMPTON, NN5 7UG Whether Debtor's or Creditor's PetitionDebtor's D ElliottCivic Centre, Barras Bridge, NEWCASTLE UPON TYNE, NE1 N BebbingtonSeneca House, Links Point, Amy Johnson Way, 8QH, telephone: 0191 260 4600, email: BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 23 September 2015 (2407902) 22 September 2015 (2407898)

FINAL MEETINGS THORPE,2408080 ELIZABETH SARAH 35 Princess Square, Billinghay, LINCOLN, LN4 4EJ In2407962 the Southend County Court Birth details: 21 April 1978 No 113 of 2011 Elizabeth Sarah Thorpe, unemployed of 35 Princess Square, SYLVIE BAKRY Billinghay, Lincolnshire, LN4 4EJ and lately residing at 5 Newstead In Bankruptcy Road, Mablethorpe, Lincolnshire, LN12 2AN Date of birth: 30 September 1968. Occupation: Unknown. Any In the County Court at Lincoln previous names: Olufumke. Previous residential address: 46 Rokells, No 110 of 2015 Basildon, Essex, SS14 2BD. Date of Filing Petition: 21 September 2015 Notice is hereby given that the final meeting of Creditors will be held Bankruptcy order date: 21 September 2015 pursuant to Section 331 of the Insolvency Act 1986 at 11.00 am on 25 Whether Debtor's or Creditor's PetitionDebtor's November 2015 at the offices of Haslers, Old Station Road, Loughton, A DraycottApex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: Essex, IG10 4PL, for the purpose of considering, and, if thought fit, 0115 852 5000, email: [email protected] approving the following resolutions:That the Joint Trustees’ final Capacity of office holder(s): Receiver and Manager report and receipts and payments account be and are hereby 21 September 2015 (2408080) approved and the Joint Trustees be granted their release pursuant to Section 299 of Insolvency Act 1986. A proxy form is available which must be lodged with me at Haslers, Old Station Road, Loughton, TOMLINSON,2407906 DONNA CHRISTINA Essex, IG10 4PL not later than 12.00 noon on the business day before Bishops Bungalow, Oxford Road, NEWBURY, Berkshire, RG14 1PG the meeting, to allow you to vote at the meeting. Birth details: 11 June 1981 Date of appointment: 14 November 2011. Office Holder details: Donna Christina Tomlinson, also known as Donna Christina Cable. Richard A J Hooper and Stratford E Hamilton (IP Nos 8028 and Currently residing at Bishops Bungalow, Oxford Road, Newbury, 12212) both of Haslers, Old Station Road, Loughton, Essex, IG10 Berkshire, RG14 1PG. Currently Self Employed and also employed as 4PL. For further details contact the Joint Trustees: Email: a Brand Manager. [email protected] Tel: 0208 418 3432. Alternative contact: In the County Court at Reading Jeremy Wood No 228 of 2015 Richard A J Hooper, Joint Trustee Date of Filing Petition: 24 September 2015 25 September 2015 (2407962) Bankruptcy order date: 24 September 2015 Time of Bankruptcy Order: 10:45 Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, telephone: 0118 958 1931, email: [email protected]

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2407963 the Slough County Court Creditors who wish to vote at the Meeting must ensure their proxies No 0334 of 2014 and any hitherto un-lodged proofs, are lodged at 3 Merchant’s Quay, ZINZAN VALENTINE BROOKE & ALISON CAROLINE BROOKE Ashley Lane, Shipley, BD17 7DB by no later than 12.00 noon on the (TRADING AS FRANCES LODGE) business day prior to the Meeting. Raymond Stuart Claughton of Formerly In Bankruptcy Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Any other name bankrupt known by: Murray Zinzan Brooke. Date of Shipley, BD17 7DB was appointed as Trustee of the Bankrupt’s birth: 14 February 1965 and 11 August 1968 respectively. Occupation: Estate on 31 August 2011. Partners of Bed and Breakfast. Residential address: 7 York Avenue, Raymond Stuart Claughton, IP No. 119, Trustee, tel: 01274 598585 Windsor, Berkshire, SL4 3PE. Trading names or styles: Frances 22 September 2015 (2407960) Lodge. Trading address: 53 Frances Road, Windsor, Berkshire, SL4 3AQ Notice is hereby given that the Joint Trustees have summoned a final In2408098 the Guildford County Court meeting of the Bankrupts’ creditors under Section 331 of the No 52 of 2013 Insolvency Act 1986 for the purpose of receiving the Joint Trustees’ JOHN STEPHEN HERD report of the administration of the Bankrupts’ estate and determining Residential address: Flat 3, Greenways, Pyrford Road, West Byfleet, whether the Joint Trustees should be given their release. The meeting Surrey KT14 6QS. Date of Birth: 30 April 1966. Occupation: Unknown. will be held at 25 Moorgate, London, EC2R 6AY on 4 December 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 331 of the at 10.15 am. In order to be entitled to vote at the meeting, creditors Insolvency Act 1986 that at 10.00 am on Thursday 19 November 2015 must lodge their proxies with the Joint Trustees at 25 Moorgate, a final meeting of creditors will be held. The meetings will be held at London, EC2R 6AY by no later than 12.00 noon on the business day the offices of Inquesta Corporate Recovery & Insolvency, St John’s prior to the day of the meeting (together with a completed proof of Terrace, 11-15 New Road, Manchester M26 1LS. debt form if this has not previously been submitted). A final meeting of creditors has been summoned by the trustee for the Date of appointment: 9 August 2012. Office holder details: Anthony purpose of receiving the report on the administration of the estate and Cliff Spicer and Henry Anthony Shinners (IP Nos 9071 and 9280) both to determine whether the trustee should have his release under of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. For Section 299 of the Insolvency Act 1986. further details contact: The Joint Trustees on tel: 020 7131 8420 or To be entitled to vote at the meeting, a creditor must lodge with the email: [email protected]. Alternative contact: Trustee in bankruptcy at his postal address not later than 12.00 noon Emma O’Bryan on the business day before the date fixed for the meeting, a proof Anthony Cliff Spicer, Joint Trustee debt (if not previously lodged in the proceedings) and (if the creditor is 24 September 2015 (2407963) not attending in person) a proxy. Steven Wiseglass (IP Number 9525) of Inquesta Corporate Recovery & Insolvency, St John’s Terrace, 11-15 New Road, Manchester M26 2407959In the Manchester County Court 1LS was appointed Trustee of the above on 1 August 2013. Further No 105 of 2012 information is available on [email protected], telephone 0844 272 KENNETH JAMES FISHER 8380. In Bankruptcy 25 September 2015 Address: Flat 1, Summerlee, 4 Heald Road, Bowdon, Cheshire, WA14 Steven Wiseglass, Trustee (2408098) 2JD. Date of birth: 21 October 1958. Occupation: Formerly KF Construction. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules MEETING OF CREDITORS 1986, that a Meeting of the Bankrupt’s Creditors will be held at St George’s House, 215-219 Chester Road, Manchester, M15 4JE on 25 In2407951 the Guildford County Court November 2015, at 10.30 am. The meeting has been called for the No 20 of 2015 purpose of considering the Trustee in Bankruptcy’s final report and JAMES GAVIN CHARLES DOYLE granting his release as Trustee. To be entitled to vote at the Meeting, In Bankruptcy a Creditor must give written details of his debt and lodge any Residential Address: Foxcombe, Hurtmore Road, Godalming, Surrey, necessary form of proxy at Beever and Struthers, St George’s House, GU7 2RB. Date of Birth: 17 June 1959. Occupation: Barrister. 215-219 Chester Road, Manchester, M15 4JE no later than 12.00 NOTICE IS HEREBY GIVEN pursuant to Rule 6.81 of the Insolvency noon on the business day preceding the date of the meeting set Rules 1986, that a general meeting of the creditors of the bankrupt above. Both proxy and proof of debt may be posted or sent by fax to will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 0161 835 3668 Keynes, MK9 1FF on 6 November 2015 at 10:00 am. The meeting has Date of appointment: 15 January 2013. Office holder details: Charles been summoned by the Joint Trustee for the purposes of establishing MacMillan (IP No 6000) of Beever and Struthers, St George’s House, a creditors' committee and if no committee is formed, fixing the basis 215-219 Chester Road, Manchester, M15 4JE. Further information is of the Trustee's remuneration and calculation of allocated available from Jill Redmond on 0161 838 1886, Email: disbursements. In order to be entitled to vote at the meeting creditors [email protected] must ensure that any proxies and hitherto unlodged proofs are lodged Charles MacMillan, Trustee at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF 24 September 2015 (2407959) by 12.00 noon on the business day before the day of the meeting. Office Holder Details: Ann Nilsson and Martin Dominic Pickard (IP numbers 9558 and 6833) of Mazars LLP, The Pinnacle, 160 In2407960 the Scarborough County Court Midsummer Boulevard, Milton Keynes MK9 1FF. Date of No 63 of 2011 Appointment: 27 August 2015. Further information about this case is MOHAMMED HASAN available from Brogan Needham at the offices of Mazars LLP on In Bankruptcy 01908 257257. Current Address: Meadow Court, Queens Terrace, Scarborough, Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2407951) North Yorkshire, YO12 7HR Birth details: 1 August 1966 Unknown Notice is hereby given, as required by Rule 6.137 (1B) of THE INSOLVENCY RULES 1986 (as amended), that the Trustee has summoned a Final Meeting of Creditors. The Meeting will be held at Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB on 20 November 2015 at 10.30 am. The purpose of the Meeting is to receive the report of the Trustee on the administration of the Bankrupt’s estate and to determine whether the Trustee should have his release.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 73 PEOPLE

In2408100 the High Court of Justice In2407952 the County Court at Middlesbrough No 3644 of 2013 No 107 of 2015 SIMON ANTHONY FUSSELL ANDREW JAMES OLIVER In Bankruptcy In Bankruptcy Flat 5, 21-23 Cranley Gardens, South Kensington, Greater London NDT Technician, residing at 41 Kensington Avenue, Normanby, SW7 3BD. Trading at The Old Gas Works, 1927 Building, Michael Middlesbrough, TS6 0QQ, lately residing at 113 Ormesby Bank, Road, South Kensington, Greater London SW6 2AD, as a Company Ormesby, Middlesbrough, TS7 9HL. Date of Birth: 8 October 1981. Director. Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Birth details: 5 October 1945 KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, Notice is hereby given, as required by Rule 6.81(4) of the Insolvency Hampshire SO53 3TG was appointed Joint Trustee in bankruptcy by Rules 1986 (as amended), that a Meeting of Creditors is to take place. the Secretary of State with effect from 10 September 2015 together The Meeting will be held at Robson Laidler LLP, Fernwood House, with David John Standish (IP No. 8798) also of the same address. All Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 23 creditors are hereby invited to prove their debts by sending details to October 2015 at 10.30 am. me at my address as shown above by close of business on 4 The Meeting has been summoned by the Joint Trustees. The purpose November 2015. A meeting of the creditors has been summoned by of the meeting is for creditors to consider and vote on the basis of the Joint Trustees under Section 314(7) of the INSOLVENCY ACT remuneration of Joint Trustees pursuant to Rule 6.138 of the 1986 for the purpose of: Fixing the basis of remuneration of the Joint Insolvency Rules 1986 and will consider the following resolutions: Trustees; and for the approval of category 2 disbursements to be 1. That no creditors’ committee be appointed. charged in accordance with the firm’s policy. The meeting will be held 2. That the Joint Trustees be allowed to take a fee equivalent to the at KPMG LLP, Gateway House, Tollgate, Chandlers Ford, Eastleigh, costs incurred in the administration on a time cost basis exclusive of Hampshire SO53 3TG on 05 November 2015, at 11.00 am. A VAT. completed proxy form must be lodged with me (together with a 3. That the Joint Trustees be allowed to draw funds in respect of completed proof of debt form if you have not already lodged one) no category 2 disbursements incurred in the estate, if required. later than 12.00 noon on 4 November 2015 to entitle you to vote by 4. That the Joint Trustees be authorised to instruct agents or proxy at the meeting. solicitors, in the recovery of assets due to the bankrupt’s estate. Further details contact: Adam Lynas, Tel: 023 8020 6011. Creditors who wish to vote at the meeting must ensure their proxies, Wendy Jane Wardell, Joint Trustee and any hitherto unlodged proofs, are lodged at Fernwood House, 23 September 2015 (2407952) Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ by 12 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. In2407956 the Kingston-Upon-Hull County Court Date of Appointment: 23 June 2015 No 0128 of 2014 Office Holder details: Simon Blakey (IP No. 12290) and Martin Daley JASON ANTHONY STANWORTH (IP No. 9563) Joint Trustees, Robson Laidler LLP, Fernwood House, In Bankruptcy Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Further Reisdential address: 43 Link Road, Cottingham, Yorkshire, HU16 5AX. details contact: Anne Henderson, Tel (0191) 2818191, email: Date of Birth: 25 April 1974. Occupation: Mechanic. [email protected] Notice is hereby given pursuant to Section 301 of the INSOLVENCY 23 September 2015 (2408100) ACT 1986 that a General Meeting of the above named Debtor will be held at 40a Station Road, Upminster, Essex, RM14 2TR on 16 October 2015, at 11.00 am for the purpose of establishing a creditors’ 2407955In the County Court at Norwich committee, or in the event that a committee is not established, No 111 of 2015 resolving: That the trustee be remunerated on a time cost basis for DUNCAN DAVID LEWIS the purpose of fixing the basis of the Trustee’s remuneration in In Bankruptcy accordance with Rule 4.127 of the Insolvency Rules 1986, as Bankrupt’s residential address at the date of the bankruptcy order: 41 amended and Agreeing the Trustee’s Category 2 Disbursements. Hartbee Road, Norwich, NR6 6GJ. Bankrupt’s date of birth: Proofs and proxies to be used at the meetings must be lodged with 30/04/1961. Bankrupt’s Occupation: Unemployed. the Trustee at 40a Station Road, Upminster, Essex, RM14 2TR no Richard J Hicken (IP No. 10890) of Grant Thornton UK LLP, Hartwell later than 12 noon on the business day preceding the meeting. House, 55-61 Victoria Street, Bristol BS1 6FT and Nick Wood (IP No. Date of appointment: 2 September 2015. Office Holder details: Darren 9064), of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station Road, 2YU were appointed joint trustees in bankruptcy of Duncan David Upminster, Essex, RM14 2TR. Further details contact: Terence Lewis on 8 September 2015. The joint trustees in bankruptcy have Harington, Email: [email protected] Tel: 0800 9881897. convened a meeting of the creditors of the bankrupt under Rule 6.81 Reference: BKY0039 of the INSOLVENCY RULES 1986 to take place at Hartwell House, Darren Edwards, Trustee in Bankruptcy 55-61 Victoria Street, Bristol BS1 6FT on 28 October 2015, at 11.30 24 September 2015 (2407956) am for the purpose of fixing the basis of the remuneration of the joint trustees in bankruptcy and their entitlement to charge disbursements. To be entitled to vote at the meeting, a creditor must lodge with the In2407953 the Reading County Court joint trustees in bankruptcy at their postal address, not later than No 32 of 2015 12.00 noon on the business day before the date fixed for the meeting, ALISON LOUISE WOOLER a proof of debt (if not previously lodged in the proceedings) and (if the In Bankruptcy creditor is not attending in person) a proxy. Formerly known as: Alison Louise Kenefec and Alison Louise Morris. The Joint Trustees can be contacted by Tel: 0117 305 7713. Residential address: 9 Weir Pool Court, Silk Lane, Twyford, Reading, Alternative contact: Matt R Moss. Berks, RG10 9GY. Former Residential address: 53 St Saviours Road, Richard J Hicken and Nick Wood, Joint Trustees Reading, Berks, RG1 6EJ. Date of birth: 5 October 1960. Occupation: 25 September 2015 (2407955) Cabin Crew and office worker. Notice is hereby given that Richard A J Hooper and Stratford Hamilton (IP Nos 8082 and 12212) of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed as Joint Trustees of the above-named individual by the Secretary of State on 4 August 2015. Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY RULES 1986 (AS AMENDED) that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex IG10 4PL on 22 October 2015, at 12.00 noon. The meeting has been summoned by the Joint Trustees for the purpose of

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE forming a creditors committee or in the alternative to determine the In2407917 the County Court of Wakefield basis of the Joint Trustees’ remuneration. Creditors who wish to vote No 765 of 2009 at the meeting must ensure their proxies, and any unlodged proofs, RICHARD PAUL BOLTON are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL In Bankruptcy by no later than 12.00 noon on the business day prior to the meeting. Individual’s Address: 20 Thames Drive,Garforth, Leeds, West Further details contact: Jacky Volckman, Email: Yorkshire, LS25 2LA [email protected]. Tel: 0208 418 3432 Birth details: 17 September 1973 Richard A J Hooper, Joint Trustee Notice is hereby given that I intend to declare a Dividend to 24 September 2015 (2407953) unsecured Creditors herein within a period of 2 months from the last date proving. Last Day for Receiving Proofs: 6 November 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 NOTICES OF DIVIDENDS Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, RTLU.NW 2407913In the County Court at Wigan 25 September 2015 (2407917) No 862 of 2009 SCOTT ALDRED in bankruptcy 2407919In the County Court at Eastbourne Individual’s Address: 378 North Road, Atherton, M46 0RF No 300 of 2010 Birth details: 6 January 1972 EDMUND JAMES BOSSOM Civil Servant In bankruptcy Notice is hereby given that I intend to declare a Dividend to Individual’s Addresses: 3 Ringwood Road, BEXHILL-ON-SEA, East unsecured Creditors herein within a period of 4 months from the last Sussex, TN39 5AQ; 18 Western Road, Eastbourne, East Sussex BN22 date proving. Last Day for Receiving Proofs: 5 November 2015. 8HP; 127B Ninfield Road, Bexhill on Sea, East Sussex Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Birth details: 8 August 1974 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, Warehouse Supervisor [email protected] Notice is hereby given that I intend to declare a Dividend to 24 September 2015 (2407913) unsecured Creditors herein within a period of 2 months from the last date proving. Last Day for Receiving Proofs: 4 November 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, In2407911 the County Court of Birkenhead Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff No 76 of 2013 CF14 [email protected], Tel: DARREN BEAMES 02920 380137, Fax: 02920 381168 In Bankruptcy 24 September 2015 (2407919) Individual’s Address: 2 Vale Drive, New Brighton, Wirral, CH45 1LY Birth details: 12 December 1972 Notice is hereby given that I intend to declare a Dividend to In2407957 the County Court of Lincoln unsecured Creditors herein within a period of 2 months from the last No 494 of 2009 date proving. Last Day for Receiving Proofs: 5 November 2015. ANDREW BUTLER Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Individual’s Address: 65 Main Road,Washingborough, Lincoln, [email protected] Lincolnshire, LN4 1AU 24 September 2015 (2407911) Birth details: 14 December 1968 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2407915 the County Court of Walsall date proving. Last Day for Receiving Proofs: 6 November 2015. No 588 of 2010 Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 MARK BENNETT Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In Bankruptcy [email protected] Individual’s Address: 5 Westmore Way, Wednesbury, WestMidlands 25 September 2015 (2407957) WS10 0TR. Birth details: 11 April 1961 Notice is hereby given that I intend to declare a Dividend to In2407927 the County Court of Walsall unsecured Creditors herein within a period of 2 months from the last No 237 of 2011 date proving. Last Day for Receiving Proofs: 5 November 2015. MS MERA CLARKE Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Individual’s Address: 45 Chartley Road, West Bromwich B71 1QU RTLU.NW@insolvency Birth details: 3 May 1961 24 September 2015 (2407915) 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: 5 November 2015. In2407918 the County Court of Dewsbury Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 No 162 of 2011 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, THOMAS BENTON [email protected] In Bankruptcy 24 September 2015 (2407927) Individual’s Addresses: 54 Bluebell Road, East Ardsley, Wakefield, WF3 2LS Birth details: 2 September 1978 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: 5 November 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 24 September 2015 (2407918)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 75 PEOPLE

In2407920 the County Court at Darlington In2407922 the County Court at Lincoln No 66 of 2012 No 1004 of 2009 CHRISTOPHER CHARLES HARRIS JOHN ROBERT MILLS In Bankruptcy in bankruptcy Bankrupt’s residential address at the date of the bankruptcy order: Individual’s Address: 43 Shakespeare Avenue, Grantham, JFACTSU, FAR Leeming, Northallerton, North Yorkshire, DL7 9NJ. Lincolnshire, NG31 9NW. Other residential addresses in the 12 months prior to the bankruptcy Birth details: 2 December 1953 order: 17 Tudor Court, Chard, Somerset, TA20 1DQ. Date of Birth: 13 Warehouse Operative November 1976. Bankrupt’s occupation: Forward Air Controller Notice is hereby given that I intend to declare a Dividend to Instructor. Any other name by which the bankrupt has been known: unsecured Creditors herein within a period of 4 months from the last Shapland. date proving. Last Day for Receiving Proofs: 5 November 2015. The trustee in bankruptcy intends to make a distribution to creditors Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 within 2 months of the last date for proving. The dividend is a final Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, dividend. The last date for proving is 22 October 2015 The description [email protected] relates to the date of the bankruptcy order, 3 April 2012, and does not 24 September 2015 (2407922) reflect on any other person or persons now living at or trading from the address stated. Date of appointment: 23 July 2012. Office Holder details: Richard J Hicken (IP No: 10890), Grant Thornton UK LLP, In2407924 the County Court at York Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Further No 440 of 2010 details contact: Benjamin Malcolm, Tel: 0117 305 7692, Email: MS LOUISE HELEN RILEY [email protected]. in bankruptcy Richard J Hicken, Trustee Individual’s Address: Apartment 2, Ivon House, 85 Long Street, 23 September 2015 (2407920) Easingwold, York,North Yorkshire YO61 3HY Birth details: 10 July 1983 Development Assistant 2407964In the Leicester County Court Also known as: Louise Helen WISE No 294 of 2010 Notice is hereby given that I intend to declare a Dividend to MS KASEY MICHELE HILL unsecured Creditors herein within a period of 2 months from the last In bankruptcy date proving. Last Day for Receiving Proofs: 6 November 2015. Kasey Michele Hill; who at the date of the bankruptcy order, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 04/03/2010, resided at 2 Bretton Close, Abbey Rise, Leicester LE4 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, 2FW lately residing at 4 Bretton Close,Abbey Rise Leicester LE4 2FW. [email protected] NOTE: the above-named was discharged from the proceedings and 25 September 2015 (2407924) may no longer have a connection with the addresses listed. Birth details: 30 July 1985 Dental nurse In2407961 the County Court at Scunthorpe Notice is hereby given that I intend to declare a Dividend to No 76 of 2011 unsecured Creditors herein within a period of 4 months from the last MATTHEW JAMES SARGENT date proving. Last Day for Receiving Proofs: 6 November 2015. in bankruptcy Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box Individual’s Address: 3 Robinsons Grove, Hibaldstow, nr Brigg, North 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Lincolnshire DN20 9QB [email protected] Birth details: 17 December 1970 24 September 2015 (2407964) a Furniture Installer Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2407954 the Bradford County Court date proving. Last Day for Receiving Proofs: 5 November 2015. No 199 of 2011 Contact Details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 MATTHEW LOVELL Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8659, In Bankruptcy [email protected] Individual’s Address: 176 Kingsway, Drighlington, Bradford, BD11 24 September 2015 (2407961) 1HA. Birth details: 7 March 1974 Notice is hereby given that I intend to declare a Dividend to In2407926 the County Court at Central London unsecured Creditors herein within a period of 2 months from the last No 6485 of 2011 date proving. Last Day for Receiving Proofs: 5 November 2015. MRS DONNA SEABOURNE Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 In Bankruptcy Piccadilly Place, London Road, Manchester, M1 Individual’s Addresses: 5 Tibbats Road, LONDON E3 3PG [email protected] Birth details: 4 July 1969 24 September 2015 (2407954) 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: 6 November 2015. In2408099 the Doncaster County Court Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 No 462 of 2010 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, ANDREW MACCONNELL [email protected] In Bankruptcy 25 September 2015 (2407926) Individual’s Address: 30 Westfield Road, Tickhill, Doncaster, South Yorkshire, DN11 9LB Birth details: 26 December 1963 a Gas Engineer 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: 5 November 2015. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 24 September 2015 (2408099)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

In2408102 the High Court of Justice NOTICES TO CREDITORS No 1954 of 2011 SEJFULLAH SEJFIJA In2407909 the Coventry County Court In bankruptcy No 186 of 2011 Sejfullah Sejfija; who at the date of the bankruptcy order, 28/03/2011, CHRISTOPHER ROY JONES resided at Flat 27, Windermere, Albany Street, London, NW1 4EP. Formerly In Bankruptcy NOTE: the above-named was discharged from the proceedings and Residential address: 3 Nene Court, Long Lawford, Rugby, CV23 9SZ. may no longer have a connection with the addresses listed Occupation: Telecoms Engineer. Trading name or style: JKW Utilities. Birth details: 9 July 1955 Trading address: Hollyhurst Farm, Coventry Road, Bulkington, Unemployed Warwickshire, CV2 1NU. Date of Birth: 28 February 1960. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given that creditors of the Bankrupt’s estate are unsecured Creditors herein within a period of 2 months from the last required, on or before 23 October 2015, to prove their debts by date proving. Last Day for Receiving Proofs: 6 November 2015. sending their full names and addresses, particulars of their debts or Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box claims, and the names and address of their solicitors (if any), to the 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, Trustee at 109 Swan Street, Sileby, Leicestershire, LE12 7NN. [email protected] If so required by notice in writing from the Trustee, creditors must, 24 September 2015 (2408102) either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any In2407923 the Newcastle upon Tyne County Court distribution made before their debts are proved. Date of Appointment: No 42 of 2012 18 October 2011. NEIL SYMINGTON Office Holder details: Paul Anthony Saxton (IP No: 6680), Elwell In Bankruptcy Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, Individual’s Address: 10 Musgrave Road, Gateshead, Tyne & Wear, LE12 7NN. Further details contact: The Trustee: Email: NE9 5TA [email protected]. Alternative contact, Email: Birth details: 5 June 1971 [email protected] Notice is hereby given that I intend to declare a Dividend to Paul Anthony Saxton, Liquidator unsecured Creditors herein within a period of 2 months from the last 23 September 2015 (2407909) date proving. Last Day for Receiving Proofs: 5 November 2015. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 In2407907 the Southend County Court [email protected] No 59 of 2015 24 September 2015 (2407923) PAUL JAMES PATRICK NOLAN In Bankruptcy Occupation: Unknown of 161 Norsey View Drive, Billericay, Essex, In2407958 the Canterbury County Court CM12 0QX. Date of Birth: 14 September 1965.. No 104 of 2013 I, Susan Berry (IP No: 12010) of BDO LLP, 1 Bridgewater Place, Water KAREN THOROGOOD Lane, Leeds, LS11 5RU give notice that I was appointed Joint Trustee Formerly In Bankruptcy of the bankruptcy estate of the above named, together with Matthew Date of birth: 16 June 1955. Occupation: Unknown. Residential James Chadwick (IP No: 9311) of BDO LLP, 2 City Place, Beehive address: Nailbourne, Canterbury Road, Lyminge, Folkestone, CT18 Ring Road, Gatwick, RH6 0PA, on 9 September 2015. All debts and 8HT. claims should be sent to me at BDO LLP, 1 Bridgewater Place, Water Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Lane, Leeds, LS11 5RU. Rules 1986 (as amended), that the Joint Trustees intend to declare a All creditors who have not already done so are invited to prove their first dividend to the unsecured creditors of the Bankrupt’s estate debts by writing to me at the above address for a claim form. within two months of the last date for proving specified below. For further details contact: The Joint Trustees’ by email on Creditors who have not yet done so must prove their debts by [email protected] sending their full names and addresses, particulars of their debts or Susan Berry, Joint Trustee claims, and the names and addresses of their solicitors (if any), to the 24 September 2015 (2407907) Joint Trustees at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY by no later than 22 October 2015 (the last date for proving). Creditors who have not yet proved their debt by the In2407908 the High Court of Justice last date for proving may be excluded from the benefit of this dividend No 5017 of 2012 or any other dividend declared before their debt is proved. Date of COLM PATRICK TRAVERS appointment: 31 July 2013. Office Holder details: Maxine Reid and In Bankruptcy Andrew Tate, (IP Nos. 11492 and 8960), both of Reeves & Co LLP, Residential Address: 6 Runbury Circle, London, NW9 8RX. Former Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 Residential Address: 45 Holden Avenue, London, NW9 8HP. Date of 4RY. Further details contact: Email: [email protected] Birth: 5 july 1955. Occupation: Unemployed. Former trading names or or Telephone: 01323 810760. Alternative contact: Di Grierson. styles: A Minicab Owner, Unit 2A, 289 Circlewood Broadway, London, Maxine Reid and Andrew Tate, Joint Trustees NW2 6NX. 24 September 2015 (2407958) Notice is hereby given that the creditors of the above named are required on or before 27 October 2015, to send their names and addresses along with descriptions and full particulars of their debts or In2407925 the County Court of Norwich claims and the names and addresses of their Solicitors (if any), to Paul No 683 of 2011 Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business MRS LILLIAN WARNES Park, The Drive, Brentwood, Essex, CM13 3BE and, if so required by In Bankruptcy notice in writing, to prove their debts or claims at such time and place Individual’s Address: 13 Dakin Road, NORWICH, NR3 3LL as shall be specified in such notice, or in default thereof shall be Birth details: 14 January 1947 excluded from the benefit of any dividend paid. Date of Appointment: Notice is hereby given that I intend to declare a Dividend to 5 June 2013. unsecured Creditors herein within a period of 2 months from the last Office Holder details: Paul Atkinson (IP No: 9314), of FRP Advisory date proving. Last Day for Receiving Proofs: 5 November 2015. LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Essex, CM13 3BE. Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, Further details contact: Paul Atkinson, Tel: 01277 50 33 33. [email protected] Alternative contact: Claire Huartson. 24 September 2015 (2407925) Paul Atkinson, Trustee 23 September 2015 (2407908)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 77 PEOPLE

2407910In the Coventry County Court No 186 of 2011 SIMON DAVID WELLS Formerly In Bankruptcy Residential address: 204 Lutterworth Road, Whitestone, Nuneaton, Warwickshire, CV11 6PG. Occupation: Telecoms Engineer. Date of Birth: 6 March 1973. Trading name: JKW Utilities. Trading address: Hollyhurst Farm, Coventry Road, Bulkington, Warwickshire, CV2 1NU. Notice is hereby given that creditors of the Bankrupt’s estate are required, on or before 23 October 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and address of their solicitors (if any), to the Trustee at 109 Swan Street, Sileby, Leicestershire, LE12 7NN. If so required by notice in writing from the Trustee, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 18 October 2011. Office Holder details: Paul Anthony Saxton (IP No: 6680), Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN. Further details contact: The Trustee: Email: [email protected]. Alternative contact, Email: [email protected] Paul Anthony Saxton, Liquidator 23 September 2015 (2407910)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

Wills & probate

DECEASED ESTATES

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

AVANN, David 79 Willingdon Park Drive, Eastbourne, Chorus Law Ltd, Heron House, 3 December 2015 (2407976) James East Sussex, BN22 0DB. Cleaner. 26 Timothy’s Bridge Road, Stratford- April 2015 upon-Avon, CV37 9BX.

BACON, Maureen Middleton Grove Nursing Home, 11 Rix & Kay Solicitors LLP, The 11 December 2015 (2407930) Violet Nora Portland Road, Hove, East Sussex. 25 Courtyard, River Way, Uckfield TN22 July 2015 1SL.

BECK, Eric Peter Corner House, 67-69 Wash Lane, Pleass Thomson & Co, 91-93 11 December 2015 (2407937) Clacton on Sea, Essex CO15 1DB Rosemary Road West, Clacton on Sea, previously of 6 Trunette Road, Clacton Essex CO15 1EP. (Jane Christine on Sea, Essex CO15 2BB . 25 April Pleass) 2015

BECK, Grace Corner House, 67-69 Wash Lane, Pleass Thomson & Co, 91-93 11 December 2015 (2407969) Maud Clacton on Sea, Essex CO15 1DB Rosemary Road West, Clacton on Sea, previously of 6 Trunette Road, Clacton Essex CO15 1EP. (Jane Christine on Sea, Essex CO15 2BB . 26 April Pleass) 2015

BEEBY, Glenys 1 Staindale, Wigston, Leicester LE18 The Co-operative Legal Services 11 December 2015 (2408104) Olive 3XR. 15 July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BEEBY, George 1 Staindale, Wigston, Leicester LE18 The Co-operative Legal Services 11 December 2015 (2407979) James 3XR. 26 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BIBEY, Mary 62 Salisbury Road, Maesteg, Pen-y- Chorus Law Ltd, Heron House, 3 December 2015 (2407935) Louisa (also known bont ar Ogwr, CF34 9EH. Citizens Timothy’s Bridge Road, Stratford- as Mrs Mair Louise Advice Bureau Manager (Retired). 30 upon-Avon, CV37 9BX. Bibey, Mrs Mary December 2014 Louise)

BOUCHER, 20 George Rowley House, Thimbler The Executor of the Estate of the late 30 November 2015 (2407933) George Road, Coventry CV4 8HG. 20 June George Boucher, PO Box 370, 2014 Stevenage, Hertfordshire SG1 9BB.

BRACHER, Horace Flat 10, Maryville, 1 Baltimore Place, Aletta Shaw Solicitors, 130/132 11 December 2015 (2407972) Leslie Welling, Kent DA16 3LN. 2 April 2014 Broadway, Bexleyheath, Kent DA6 7DP. (Patricia Aletta)

BRIDGE, Phyllis Anglesea Heights Nursing Home, Birketts LLP, 24-26 Museum Street, 11 December 2015 (2407931) Audrey Mary Anglesea Road, Ipswich, Suffolk IP1 Ipswich, Suffolk IP1 1HZ. 3NG. 29 June 2015

BROOKES, Betty Flat 26 Kings Court, Salisbury Street, Chorus Law Ltd, Heron House, 11 December 2015 (2408105) Fordingbridge, Hampshire SP6 1AL. 14 Timothy’s Bridge Road, Stratford upon August 2015 Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

BROWN, Julie 41 Brassey Avenue, Hampden Park, QualitySolicitors Barwells, 6 Hyde 3 December 2015 (2407934) Nicola Eastbourne, East Sussex BN22 9QD. 6 Gardens, Eastbourne, East Sussex July 2015 BN21 4PN. (Barwells Solicitors)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 79 PEOPLE

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

BUCKBY, Minnie Acorn Hills Nursing Home, Radstone Rich & Carr, 24 Rutland Street, 11 December 2015 (2407975) Walk, Rowlatts Hill, Leicester. 1 April Leicester LE1 1RD. (Patricia Ann Cox) 2015

BUTHLAY, Audrey 25 Chaucer Crescent, Kidderminster, mfg Solicitors LLP, Adam House, 2 December 2015 (2407932) Irene Worcestershire DY10 3XF. Office Clerk. Birmingham Road, Kidderminster, 6 April 2015 Worcestershire, DY10 2SH (mfg Executor & Trustee Company)

CHANDLER, New Lane, Whatton NG13 9FQ Hawley and Rodgers Solicitors, 19/23 30 November 2015 (2407971) Kenneth Walter previously of 27 Mellor Street, Granby Street, Loughborough LE11 Newtown, Stockton-on-Tees TS19 3DY. (Partners in the firm of Hawley 0BT . 27 July 2015 and Rodgers Solicitors)

CLIFFORD, 127 Dame Dorothy Crescent, Roker, Longden Walker and Renney Solicitors, 11 December 2015 (2407970) Gordon Sanderson Sunderland, Tyne and Wear SR6 0EU. 14 John Street, Sunderland, Tyne and 30 August 2015 Wear SR1 1HZ. (Dermot Hume Kirkwood)

CONNELL, David Lower Wreyland, Lustleigh, Newton Michelmores LLP, Woodwater House, 11 December 2015 (2407974) Blackall Abbot, Devon TQ13 9TS. 30 May 2015 Pynes Hill, Exeter EX2 5WR. (Susan Jean Connell and William Franck Michelmore)

COTTON, Harold 300 Brook Lane, Kings Heath, Northwood Banks & Co, 1600-1602 11 December 2015 (2407973) Arnold Birmingham B13 0TQ. 21 June 2015 Coventry Road, Yardley, Birmingham B26 1AL. (Roland Agostino Borriello)

COTTRILL, John 4 Bedford Close, Hedge End, Dixon Ward, 16 The Green, Richmond, 7 December 2015 (2408101) Allan Southampton, Hants SO30 0PS. Surrey TW9 1QD. Ref: GK/COT0062. Electrical Engineer (retired). 23 (Margaret Anne Cottrill) February 2015

CRIPPS, John 5 St Wilfreds Place, Seaford, East Lloyds Bank Private Banking, PO Box 30 November 2015 (2407982) Patrick Siars Sussex BN25 4LQ. 22 May 2015 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

CULVER, Gladys Fairfield House, 41 Putton Lane, Dorset Edwards Duthie, Bank House, 269-275 11 December 2015 (2408103) Irene DT3 4AJ (formerly of 65 Creighton Cranbrook Road, Ilford, Essex IG1 Avenue, London E6 3DT) . 22 June 4TG. (Shaun Murphy and Bernard 2015 Huber)

CURTIS, Brendley Clinton House, Truro Road, St Austell, Foot Anstey LLP, Senate Court, 11 December 2015 (2407978) Dennis Cornwall. 7 February 2015 Southernhay Gardens, Exeter EX1 1NT.

DAVIES, Gerald 106 Liswerry Drive, Llanyravon, Rubin Lewis O’Brien LLP, Gwent 11 December 2015 (2407981) John Irving Cwmbran NP44 8RH. 29 May 2015 House, Gwent Square, Cwmbran NP44 1PL. (Laura Marie Selby)

DAWE, William Little Croft, 19 Newton Road, Canford Ellis Jones Solicitors, 14A Haven Road, 30 November 2015 (2407977) Cliffs, Poole, Dorset BH13 7EX. 3 May Canford Cliffs, Poole, Dorset BH13 2015 7LP.

DENNISON, Joyce 20 Sherwood Road, Dronfield Wake Smith Solicitors Ltd, 68 11 December 2015 (2407980) Woodhouse, Dronfield S18 8QF. 6 July Clarkehouse Road, Sheffield S10 2LJ. 2015

DINGLE, Shirley 11 Penvorder, St Breward, Bodmin, Sproull Solicitors LLP, 42 Fore Street, 7 December 2015 (2407992) Madge Cornwall, PL30 4PA. (Widow). 12 June Bodmin, Cornwall, PL31 2HW. (Kevin 2015 Paul Foster.)

DOBSON, Mary St Helen’s Nursing Home, 41 Avenue Mrs J T Fountain, Angel Legal, Suite 2, 11 December 2015 (2407936) Victoria, Scarborough YO11 2QS. 13 Aurora House, Hopper Hill Road, September 2015 Scarborough YO11 3YS.

DODSWORTH, 47 High Oaks House, High Oaks Close, Driver Belcher Solicitors, The Square, 11 December 2015 (2407968) Jennifer Doreen Locks Heath, Hampshire SO31 6SX. 3 Bishops Waltham, Hampshire SO32 June 2015 1GJ. (Patricia Dawn Belcher)

DUNN, Teresa 38 Maitland Street, Preston, Lancashire Forbes Solicitors, Ribchester House, 11 December 2015 (2407988) PR1 5XR. 20 September 2015 Lancaster Road, Preston PR1 2QL.

DYE, Alma 8 Old Fountain, Gorleston, Great HKB Wiltshires Solicitors, 21 Hall Quay, 30 November 2015 (2407990) Elizabeth Yarmouth, Norfolk NR31 6TG. Office Great Yarmouth, Norfolk NR30 1HN Manager (Retired). 24 July 2015

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

EVANS, Margaret 8 Geariesville Gardens, Barkingside, Wortley Byers LLP, Cathedral Place, 11 December 2015 (2407985) Blacklock Ilford, Essex IG6 1JH. 31 October 2014 Brentwood, Essex CM14 4ES. (Anne Nicola Elliss and Jane Elizabeth Winfield)

FENNER, Muriel 41 Tomkyns House, Distin Street, The Probate Bureau, 3 Crane Mead 30 November 2015 (2407983) Kennington, London SE11 6UL. 25 Business Park, Ware, Hertfordshire August 2015 SG12 9PZ. (David Hartley Wets)

FLIPPANT, 17 Rufus Court, Gosport Lane, Scott Bailey, 63 High Street, 11 December 2015 (2407984) Gwendoline Lyndhurst, Hampshire SO43 7ER. 26 Lymington, Hampshire SO41 9ZT. Margaret September 2013

FORDHAM, Alma 1 Manor Close, Wilmington, Dartford The Co-operative Legal Services 11 December 2015 (2407986) Louisa Irene DA2 7AR. 16 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FORNATARO, 397 Stafford Road, Oxley, The Co-operative Legal Services 11 December 2015 (2407989) Maria Wolverhampton WV10 6RP. 1 July Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

FOSTER, Susan 44 Twyford Road, Ward End, Lloyds Bank Estate Administration, 30 November 2015 (2407987) Mary Birmingham, West Midlands B8 2NJ. Hodge House, 114-116 St Mary Street, 15 April 2015 Cardiff CF10 1DY. (Lloyds Bank Plc)

FRANCIS, Patricia 57 Tembani Court, Colin Road, Gowmans, 65 Hyde Road, Paignton, 11 December 2015 (2407991) Ann Paignton, Devon TQ3 2NQ. 21 July Devon TQ4 5BT. 2015

FREESTONE, 11A Croyland Road, Edmonton, Martin Shepherd Solicitors LLP, 29 1 December 2015 (2407994) Ronald Victor London, N9 7BA. Chauffeur (Retired). Southbury Road, Enfield, Middx EN1 26 June 2015 1YZ Ref: GH/FRE/24957 (Gareth James Humberstone & Michael Joseph Devane)

FULKER, Glaslyn Court Residential Home, BWTLAW LLP, 6 South Street, Epsom, 11 December 2015 (2407993) Gwendoline Rose Crickhowell Road, Gilwern NP7 0EH Surrey KT18 7PF. (Partners of formerly of 9 Spring Court, BWTLAW LLP) Chessington Road, Ewell, Epsom, Surrey KT17 1TQ . 24 August 2015

GARSIDE, Phillip 14 Highbush Road, Stotfold, Hitchin, HRJ Foreman Laws, 25 Bancroft, 11 December 2015 (2407995) Arthur Hertfordshire SG5 4JA. 12 July 2015 Hitchin, Hertfordshire SG5 1JW. (Jane Elizabeth Marland and Cheryll Whittaker)

GASCOIGNE, 21 Badminton Road, Balham, London SJS Solicitors, 82 Balham High Road, 11 December 2015 (2408033) Susan Irene SW12 8BN. 8 January 2015 London SW12 9AG. (John Williams, Linda Williams and Keith Dando)

GHANI, Shaista 48 Beach Road, Sparkhill, Birmingham, Chorus Law Ltd, Heron House, 3 December 2015 (2408003) Akhter B11 4QJ. Previous Address: The Timothy’s Bridge Road, Stratford- Potting Shed, Dunsborough Park, upon-Avon, CV37 9BX. Ripley, Woking, Surrey, United Kingdom, GU23 6AL . Gardener. 13 February 2015

GIBBS, Pamela The Gatehouse, 71 Portsmouth Road, Paris Smith LLP, Number One London 11 December 2015 (2407996) Diane Liphook, Hampshire GU30 7EE. 29 Road, Southampton SO15 2AE. (Paris November 2014 Smith Trust Corporation Limited)

GOOCH, Eileen 14 Nursery Close, Acle, Norwich, Spire Solicitors LLP, 36-40 Prince of 11 December 2015 (2408040) Jessica Norfolk NR13 3EH. 21 August 2015 Wales Road, Norwich, Norfolk NR1 1HZ. (Alisdair George Liddle)

GOODRIDGE, 110 Bailiff Street, Northampton. 11 Borneo Martell Turner Coulston, 29 11 December 2015 (2408030) Kenneth William August 2015 Billing Road, Northampton NN1 5DQ. Alfred

GOSLING, Peter 43 Wheldrake Road, Sheffield S5 6UD. Coates Solicitors, 62-64 High Street, 30 November 2015 (2408108) Edwin 3 January 2014 Mosborough, Sheffield S20 5AE.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 81 PEOPLE

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

GRIFFITHS, John 11 Jervis Avenue, Enfield EN3 6LJ. 18 Pleass Thomson & Co, 91-93 11 December 2015 (2407998) William David May 2015 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Jane Christine Pleass)

GRISDALE, Joan 30 Glenfield Road, Banstead, Surrey. Lewis & Dick, 443 Kingston Road, 11 December 2015 (2408000) Emily Marguerite 15 September 2015 Ewell, Surrey KT19 0DG.

HADLETT, Edna 8 Jasmine Walk, Woodgate Park, Kent & Co Solicitors, Calthorpe 11 December 2015 (2408037) Ann Swanton Morley, Dereham, Norfolk Cottages, The Green, Acle, Norwich, NR20 4FN. 29 August 2015 Norfolk NR13 3QX. (Nicola Jayne Crebbin (nee Hadlett) and Jens Thomas Kent)

HAMBLETON, 54 Lower Park Road, Brightlingsea, Pleass Thomson & Co, 91-93 11 December 2015 (2408002) Phyllis Nellie Essex CO7 0JX. 9 August 2015 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Jane Christine Pleass)

HARGREAVES, Smiths Farm, Wigan Road, Atherton, , 114-116 St Mary Street, 11 December 2015 (2408109) Phyllis Greater Manchester M46 0GA. 14 Cardiff CF10 1DY. (National August 2015 Westminster Bank Plc)

HARPER, Thomas Kernowcott, Poughill Road, Bude, Ashfords LLP, Gotham House, Phoenix 4 December 2015 (2407999) Henry Cornwall EX23 8NZ. 24 August 2015 Lane, Tiverton, Devon EX16 6LT. (Annice Louise Cottrell)

HARRIES, Sarah 17 Rogers Lane, Laleston, Bridgend RLE Law, 4 Derwen Road, Bridgend 11 December 2015 (2408034) Marion CF32 0LA. 9 July 2015 CF31 1LH. (RLE Law)

HARWOOD, “The Firs” 176 Knatts Valley Road, Lonsdale & Mayall Solicitors, 40 High 30 November 2015 (2408038) William Frederick West Kingsdown, Kent TN15 6XX. Street, Swanley, Kent, BR8 8BQ, Leather Merchant and Shop Owner Reference: IE/Land/PROB/890. (Mr (Retired) . Married. 3 May 2015 David John Land.)

HARWOOD, Doris “The Firs” 176 Knatts Valley Road, Lonsdale & Mayall Solicitors, 40 High 30 November 2015 (2408001) Gertrude West Kingsdown, Kent TN15 6XX. Street, Swanley, Kent, BR8 8BQ, Shop Manageress (Retired) . Widow. Reference: IE/Land/PROB/890. (Mr 26 May 2015 David John Land.)

HAWES, Elizabeth Flowerdown Care Home, 50 Harestock Howlett Clarke Solicitors LLP, 8/9 Ship 11 December 2015 (2408039) Margaret Road, Winchester, Hampshire. 14 April Street, Brighton BN1 1AZ. (Camille 2015 Elizabeth Suzanne Gibson)

HENDEY, Joyce Sefton Hall Care Home, Plantation Ford Simey LLP, 118 High Street, 30 November 2015 (2408035) Marjorie Terrace, Dawlish, Devon EX7 9DS. 29 Honiton, Devon EX14 1JP. (Ford Simey August 2015 LLP)

HILL, Peter 5 Greenbrook House, Whitworth, Lancs Lancashire Law, 501 Market St, 30 November 2015 (2408036) OL12 8AH. Teacher (Retired). 7 August Whitworth, Lancashire, OL12 8QN. 2015

HILTON, Derek 23 Sunningdale, Luton, Bedfordshire The Co-operative Legal Services 11 December 2015 (2408106) Walter LU2 7TF. 22 June 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HITCHENS, Derick 16 Skipton Road, Chandlers Ford, Eric Robinson Solicitors, 6-8 Brownhill 11 December 2015 (2408027) John Eastleigh SO53 3BN. 22 June 2015 Road, Chandlers Ford, Eastleigh, Hampshire SO53 2EA.

HODGETTS, 3 Garden Court, Hervines Road, Blaser Mills, 119 High Street, 11 December 2015 (2408107) Malcolm Barry Amersham, Buckinghamshire HP6 Amersham, Buckinghamshire HP7 0EA. 5HW. 27 February 2015 (Eileen Bernadette Bowen and David James Anthony Kemp)

HOLLAND, Donald 91 St Giles Road, Tile Cross, Evans Derry Solicitors, 5 Church Hill, 30 November 2015 (2408031) James Birmingham B33 0PB. (Retired). 2 Coleshill, Warwickshire, B46 3AD. November 2014 (John William Holland.)

HOULDERS, Bartley Green Lodge, 137 Field Lane, Messrs Davisons Solicitors, 254 30 November 2015 (2408028) Joyce Bartley Green. 30 July 2015 Lichfield Road, Sutton Coldfield B74 2UH. (Robert Astles-Jones)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

HOWE, Maude 14 Balmoral Road, Sutton At Hone, The Co-operative Legal Services 11 December 2015 (2408032) Eileen Dartford, Kent DA4 9EY. 1 January Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HUDSON, Eileen Inver House, 55 Foreland Road, RJR Solicitors, 18 Melville Street, Ryde, 30 November 2015 (2408029) May Bembridge, Isle of Wight, PO33 2AP. Isle of Wight, PO33 2AP Secretary and shorthand typist (Retired). 19 March 2015

HUTCHIN, Brian 25 Chestnut Grove, Etwall, Derby DE65 Lloyds Bank Private Banking, PO Box 30 November 2015 (2408017) David 6NG. 12 August 2015 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank PLC)

HUTCHINGS, 33 Livingstone Road, Gillingham, Kent WSL, Canal Court, 154 High Street, 11 December 2015 (2407997) Kenneth Terence ME7 2EH. 27 September 2014 Brentford, Middlesex TW8 8JA. (Geralyn Donohoe)

HYDE, John Derek 103 Briscoe Road, Rainham, Essex Sanders Solicitors, 18-20 Broadway, 11 December 2015 (2408041) Westwood (also RM13 9QG. 2 June 2015 Rainham, Essex RM13 9YW. (Daniel known as John Leonard Gearing) Derek Hyde)

JENNER- The Hillings Care Home, St Neots, Erika Whitfield, Adlams, St Johns 30 November 2015 (2408021) AKEHURST, Cambridgeshire, GB, PE19 8HZ. House, 84 High Street, Huntingdon, Christina May Previous Address: 5 Chestnut Grove, Cambridgeshire, GB, PE29 3DP, tel: St Neots, GB, PE19 2DW and 73 Green 01480 458885, email: Lane, King’s Lynn, GB, PE33 0RX . 12 [email protected] September 2015

JENNINGS, Mark Mulberry Barn, Harleston Road, Howells Solicitors, Hallinans House, 22 11 December 2015 (2408019) Robert Winston Langmere Village, Diss, Norfolk IP21 Newport Road, Cardiff CF24 0TD. 4RZ. 14 May 2015

JOLLY, Doreen 2 Meadow Way, Farnborough Park, Manak Solicitors LLP, 271A High 11 December 2015 (2408024) Florence Orpington BR6 8LW. 24 June 2015 Street, Orpington BR6 0NW.

JONES, Gloria Briar Cottage, 25 Prices Lane, Allington Hughes Law, 10 Grosvenor 11 December 2015 (2408026) Jean Rhosddu, Wrexham LL11 2NB. 30 Road, Wrexham LL11 1SD. (Steven January 2015 Paul Davies, Donna Marie Adcock and Mark Christopher Adcock)

JONES, Joan 66 Vermont Drive, East Preston, West E J Moyle LLP, 15 Beach Road, 11 December 2015 (2408025) Marie Sussex BN16 1LG. 28 June 2015 Littlehampton, West Sussex BN17 5HZ.

JORDAN, 15 Ashbury Grove, Week St Mary, Peters Langsford Davies LLP, 11 December 2015 (2408023) Catherine Holsworthy, Devon EX22 6XS. 29 May Westgate, Launceston, Cornwall PL15 2015 9AD.

KEEN, Patricia Larchfield Nursing Home, Larchfield Hugh James, Hodge House, 114-116 11 December 2015 (2408020) Road, Maidenfield SL6 2SJ. 11 March St Mary Street, Cardiff CF10 1DY. 2015

KELSALL, Ivy Hallgrath Residential Home, Probate & Estate Administration Ltd, 4 December 2015 (2408022) Cottingham HU16 4DD. 13 February 59A Main Street, Willerby, East 2002 Yorkshire HU10 6BY.

KENDRICK, 191 Shaw Lane, Markfield, Crane and Walton LLP Solicitors, 30 11 December 2015 (2408018) Barbara Joyce Leicestershire LE67 9PW. 2 September South Street, Ashby de la Zouch, 2015 Leicestershire LE65 1BT. (Peter Richards Watt)

KERNS, William 1 Enfield Road, Eccles, Manchester. 7 Mills & Reeve LLP, 8th Floor, 1 New 11 December 2015 (2408015) April 2015 York Street, Manchester M1 4AD.

LAWSON, Flat 2 Pauling House, 2 Spencer Road, Heringtons LLP, 39 Gildredge Road, 11 December 2015 (2408016) (otherwise Bignal), Eastbourne, East Sussex BN21 1PA. Eastbourne, East Sussex BN21 4RX. Edna Phyllis 18 June 2013 (Jeanette Thorning)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 83 PEOPLE

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

LEGGE, David 58 Westfield Road, Surbiton, Surrey The Co-operative Legal Services 11 December 2015 (2408014) Jerome Stuart KT6 4EJ. 10 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LILLYWHITE, Tewfik, Winchester Road, Waltham Driver Belcher Solicitors, The Square, 11 December 2015 (2408053) Pauline Dorothy Chase, Southampton, Hampshire SO32 Bishop’s Waltham, Southampton, 2LG. 29 March 2015 Hampshire SO32 1GJ. (Patricia Dawn Belcher)

LINDFIELD, Bruce First Floor Flat, 19 Dyke Road Drive, Dakers Solicitors, 11 Queens Place, 30 November 2015 (2408006) Brighton BN1 6AJ. 18 January 2015 Brighton BN1 4JY. (Sarah Gunn)

LISTER, Alfred 32 Sheridan Drive, Rotherham, South QualitySolicitors Jordans, 4 Priory 30 November 2015 (2408013) Yorkshire S65 1HP. 15 July 2014 Place, Doncaster DN1 1BP. (Rosemarie Sharp)

LUKE, Mervyn 20 Stalin Road, Colchester, Essex CO2 Joanna Millican, Birkett Long LLP, 42 11 December 2015 (2408046) John 8SQ. 22 June 2015 Crouch Street, Colchester, Essex CO3 3HH. (Melissa Gallagher)

MA, Kung Hoi 151 Lower Weybourne Lane, Badshot Swan & Dale Solicitors, 2 Gladstone 11 December 2015 (2408056) Lea, Farnham, Surrey GU9 9LL. 8 July Cottages, Wimborne Avenue, Norwood 2014 Green, Middlesex UB2 4HD.

MAGEE, Patrick 38 Calton Walk, Bath BA2 4QQ. 5 Hugh James Solicitors, Hodge House, 11 December 2015 (2408112) Joseph January 2015 114-116 St Mary Street, Cardiff CF10 1DY. (National Westminster Bank Plc)

MAIN, Lucienne 55 HULBERT ROAD, HAVANT, PO9 Langholm, Nyewood, Petersfield, GU31 30 November 2015 (2407569) Mary Mrs (Ash) 3TB. Housewife. 5 May 2015 5JA. (Andrew Main)

MAITLAND, John 7 St Albans Close, Oakham, Lloyds Bank Private Banking, PO Box 30 November 2015 (2408011) Edmund Leicestershire LE15 6EW. 14 August 800, 234 High Street, Exeter, Devon 2015 EX1 9UR. (Lloyds Bank Plc)

MANGELL, Ernest Cathedral Nursing Home, 23 Nettleham Wilkin Chapman LLP, The Maltings, 30 November 2015 (2408009) Charles Road, Lincoln, LN2 1RQ; 20 Gail 11-15 Brayford Wharf East, Lincoln, Grove, Washingborough, Lincoln, LN4 LN5 7AY. (Gilbert Thomas Blades.) 1QS (Often referred to as 20 Gail Grove, Heighington, Lincoln, LN4 1QS) . Civil Servant – Army Recruiting (Retired). 5 April 2015

MARSHALL, Doris 77 Victoria Road, Rushden, Wilson Browne Solicitors, The Manor 30 November 2015 (2408049) Northamptonshire NN10 0AS. 11 June House, Market Square, Higham 2015 Ferrers, Northamptonshire NN10 8BT. (James Christopher Kearns)

MAYCOCK, Lena 16 Cranley Road, Westcliff-on-Sea, Paul Robinson Solicitors LLP, The Old 11 December 2015 (2408007) Mary Essex SS0 8AL. 27 November 2014 Bank, 470-474 London Road, Westcliff- on-Sea, Essex SS0 9LD. (Ian Chivers)

MCHALE, James 143 Tufnell Park Road, London N7 Hugh James, Hodge House, 114-116 11 December 2015 (2408113) 0PU. 2 August 2015 St Mary Street, Cardiff CF10 1DY.

MEAR, Roy Check House, Beer Road, Seaton, Beviss & Beckingsale Solicitors, Law 11 December 2015 (2408010) Devon EX12 2PR (formerly of 23 West Chambers, Silver Street, Axminster, Close, Axminster, Devon EX13 5PE) . 9 Devon EX13 5AH. (Mrs H M Pomeroy May 2015 and Mr M A R Carlisle)

MEARS, Roy Ivan 124 Barrs Road, Cradley Heath, West Lloyds Bank Private Banking, PO Box 30 November 2015 (2408052) Midlands B64 7EZ. 11 August 2015 800, 234 High Street, Exeter, Devon EX1 9UR. (Lloyds Bank Plc)

MORLEY, Kenneth 17 Daisy Croft, Preston PR2 1RU. 30 The Co-operative Legal Services 11 December 2015 (2408008) Martin July 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

NEIGHBOUR, 22 Hyperion Avenue, Polegate, East The Co-operative Legal Services 11 December 2015 (2408048) Harold George Sussex BN26 5HU. 21 April 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NEWMAN, Eileen 94 Crostwick Lane, Spixworth, The Co-operative Legal Services 11 December 2015 (2408047) Dorothy Norwich, Norfolk NR10 3NG. 21 June Limited, Aztec 650, Aztec West, 2015 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NORMAN, Valerie Pinnex Moor Nursing Home, Tiverton, Ashfords LLP, Ashford House, 11 December 2015 (2408051) Jean Devon. 6 August 2015 Grenadier Road, Exeter EX1 3LH.

NOTLEY, Christine Hailsham, East Sussex. Farmer. 19 Gaby Hardwicke, 33 The Avenue, 11 December 2015 (2408050) Olive January 2015 Eastbourne, East Sussex, BN21 3YD (Ref: ASC.NOT56824.25). (Caroline Rosemary Joesch, Richard John Hosegood Notley and Antony Stephen Caulfield.)

OSBORNE, Dunwood Manor Nursing Home, Blake Morgan LLP, Harbour Court, 11 December 2015 (2408110) Gwendoline Sherfield English, Romsey, Hampshire. Compass Road, North Harbour, 26 March 2015 Portsmouth, Hampshire PO6 4ST.

PALMER, Eileen 10 KINGFISHER COURT, THISTLE SHANNON HOUSE, NACTON, 30 November 2015 (2407021) Blanche Mrs DRIVE, PETERBOROUGH, PE2 8NZ16 IPSWICH, IP10 0ET. (Paul Longson) (Wakeling) EYNESFORD CLOSE, PETERBOROUGH, PE2 8UY. 23 August 2015

PENNY, Nora 2 Riverside Close, Kinmel Bay, Rhyl Swayne Johnson Solicitors, 2 Hall 11 December 2015 (2408059) LL18 5BS. 5 March 2015 Square, Denbigh, Denbighshire LL16 3PA. (Antony Penny and Lynette Viney- Passig)

PERRY, Robert Flat 10, Lawrie Court, Kenton Lane, WSL, Canal Court, 154 High Street, 11 December 2015 (2408111) Frederick Charles Harrow, Wealdstone, Middlesex HA3 Brentford, Middlesex TW8 8JA. 6AP. 1 March 2014 (Geralyn Donohoe)

PHILLIPS, Little Oldway, Oldway Road, Paignton, Wollen Michelmore LLP, Carlton 11 December 2015 (2408054) Elizabeth Olwyn Devon TQ3 2TD previously of 11 St House, 30 The Terrace, Torquay, Corrine James Road, Torquay, Devon TQ1 Devon TQ1 1BS. (Michael Geoffrey 4YA . 20 June 2015 Goodrich and Peter Arnott Goodrich)

RAGAN, Dorothy 54 Field Street, Chaham, Arlene St John Mosse, Edward Hayes 30 November 2015 (2408058) (also known as Massachusetts, USA, 02633. Previous Solicitors, 14 Shore Road, East Dorothy Plaisted) Address: 14 Clarendon Road, Wittering, West Sussex, GB, PO20 Blackpool, Lancashire, GB, FY1 6EF . 8DZ, tel: 01243 672124, fax: 01243 Retired. 11 August 2015 672818, email: [email protected], Reference Number ASTJM/G1528/1

RICHARDSON, 77 Thames Side, Middlesex TW18 2HF. Collective Legal Solutions, The John 11 December 2015 (2408055) Walter 19 October 2014 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

RILEY, Mary 2 HUNSTON ROAD, SALE, M33 4RP. The London Gazette (604), PO Box 1 December 2015 (2407007) Patricia Ann Miss Retired. 10 May 2015 3584, Norwich, NR7 7WD. (Theresa Devonshire Moffatt)

RUNCIE, Wendy Oatleigh Residential Care Home, 212 Trowers & Hamlins LLP, 3 Bunhill Row, 11 December 2015 (2408057) Anerley Road, Penge, London SE20 London EC1Y 8YZ. (Lilias Anthea 8TJ. 20 January 2015 Runcie)

SHARMAN, Ernest Flat 51 Havenfield, Arbury Road, Collective Legal Solutions, The John 11 December 2015 (2408069) William Cambridge CB4 2JY. 4 May 2015 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

SHAW, Walter 7 Manor Road, Slyne, Lancaster, JWK Solicitors, 7 Skipton Street, 11 December 2015 (2408012) Lancashire LA2 6JY. 23 August 2015 Morecambe, Lancashire LA4 4AW. (Charles Hogarth Wilson)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 85 PEOPLE

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

SHERVILL, Alfred 50 PHILIP ROAD, RAINHAM, ESSEX, 24 MARLBOROUGH WAY, 1 December 2015 (2407011) Mr UK, RM13 8LU. 20 September 2015 BILLERICAY, ESSEX, UK, CM12 0YH. (Stephen Paul Dagg)

SMITH, Robert Bradden, Skelsceugh Road, Winder, Milburns Solicitors Limited, 25/26 11 December 2015 (2408067) Trevor Frizington, Cumbria CA23 3UE. 3 Church Street, Whitehaven, Cumbria September 2015 CA28 7EB. (Milburns Solicitors)

SMITH, Michael 4 Winkworth Place, Banstead, Surrey Lewis & Dick, 443 Kingston Road, 11 December 2015 (2408065) Gordon SM7 2AA. 4 May 2015 Ewell, Surrey KT19 0DG.

SMITH, Vera Olive 5 Queens Walk, Appley, Ryde, Isle of RJR Solicitors, 18 Melville Street, Ryde, 30 November 2015 (2408062) (also known as Wight, PO33 1MW. Glove maker Isle of Wight, PO33 2AP Vera Elizabeth (Retired). 5 August 2015 Smith)

SMITH, John 22 Aberdare Close, Blackburn BB1 Skipton Trustees Limited, Clayton 11 December 2015 (2408045) Frederick 8EY. 7 July 2015 Wood Close, West Park Ring Road, Leeds LS16 6QE. (Skipton Trustees Limited)

SMOLINSKI, 17 Talgarth Road, Horfield, Bristol, GB, Richard John Boulding, Metcalfes 30 November 2015 (2408060) Andre (also known BS7 9LN. Interior Designer. 14 May Solicitors, 46-48 Queen Square, Bristol, as André 2015 GB, BS1 4LY, tel: 0117 9290451, email: Smolinski) [email protected], Reference Number SMO002-1

SOUTAN, Sharron 13 Elysium Park Close, Whitfield, Frederic Hall, York House, 32 Cheriton 11 December 2015 (2408061) Mary Dover, Kent CT16 2FJ. 17 May 2015 Gardens, Folkestone, Kent CT20 2UR. (Emma Michelle Soutan)

SPRAY, Daniel 84 LINCOMBE DRIVE, LEEDS, LS8 1 YORK ROAD, STOCKPORT, SK4 1 December 2015 (2407565) Morrison Mr 1PT. Unemployed. 9 April 2015 4PQ. (Helen Spray)

SQUANCE, Denis 77 Cottingham Drive, Moulton, Borneo Martell Turner Coulston, 29 11 December 2015 (2408063) Francis Northampton. 12 September 2015 Billing Road, Northampton NN1 5DQ. (Borneo Martell Turner Coulston)

ST JAMES, Ashley Flat 3 Bow House, 24 Bolingbroke Bow House, 24 Bolingbroke Grove, 30 November 2015 (2408066) Grove, London SW11 6EN. Artist London, SW11 6EN. (J Spence-White.) (Retired). 27 December 2014

STEVENS, Sheila Hailsham House Nursing Home, New Gaby Hardwicke, 2 Eversley Road, 15 December 2015 (2408064) Road, Hellingly, Hailsham, East Bexhill on Sea, East Sussex, TN40 1EY Sussex, BN27 4EW. Hotel Receptionist (Ref: CJS). (Gaby Hardwicke Solicitors.) (Retired). 21 August 2015

STEWART, 38 Coombe Gardens, New Malden, Morrisons Solicitors LLP, 5th Floor 30 November 2015 (2408068) Douglas Gordon Surrey KT3 4AA. 25 April 2015 Sterling House, 6-10 St George’s Road, Anthony Wimbledon SW19 4DP. (David Crispin Kingham and Jane Catherine Forbat)

STIRZAKER, Boldmere Court Care Home, 350 Shakespeare Martineau LLP, No 1 11 December 2015 (2408071) Joyce Batchelor Gravelly Lane, Erdington B23 5SB. 19 Colmore Square, Birmingham B4 6AA. June 2015 (Lesley Ann Davis and Anne Tromans)

STONECLIFFE, 55 Higher Park Close, Plympton, Collective Legal Solutions, The John 11 December 2015 (2408070) Terry Alfred Plymouth PL7 1XG. 28 March 2015 Banner Centre, 620 Attercliffe Road, Sheffield S9 3QS.

STURMAN, Gary 11 Ash Drive, Syston, Leicester, LE7 Richard Knight & Company Solicitors, 30 November 2015 (2408072) James 2PQ. 7 May 2015 1331 Melton Road, Syston, Leicester, LE7 2EP

SUCH, Anthony 2 Alderney Avenue, Poole BH12 4LG Laceys Solicitors LLP, 257 Ashley 11 December 2015 (2408087) Richard formerly of 23 Parkstone Avenue, Poole Road, Parkstone, Dorset BH14 9DY. BH14 9LW. 3 August 2015 (Graham Mark Such)

TEMPLE, Flat 11 Jays Court, 6 Montagu Road, Scott Bailey, 63 High Street, Lymington 11 December 2015 (2408079) Rosemary Joy Highcliffe, Christchurch, Dorset BH23 SO41 9ZT. 5JX. 31 July 2015

THOMPSON, 4 Olive Lodge, Bedford Court, Gordons LLP, Riverside West, 11 December 2015 (2408073) Douglas James Broadgate Lane, Horsforth, Leeds. 28 Whitehall Road, Leeds LS1 4AW. August 2015 (Andrew Lightowler)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE PEOPLE

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

TIBBLE, Yvonne 59 Heron Crescent, Sidcup, Kent DA14 Chorus Law Ltd, Heron House, 11 December 2015 (2408094) Jocelyn Mary 6RT. 23 August 2015 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

TILSLEY, Isabel 51 Atherstone Road, Loughborough, Moss Solicitors LLP, 80-81 Woodgate, 11 December 2015 (2408084) Dargue Leicestershire LE11 2SH. 14 Loughborough, Leicestershire LE11 September 2015 2XE.

TOMKINS, Sheila 14 Woodlands Avenue, Walsall, West Enoch Evans LLP, St Paul’s Chambers, 11 December 2015 (2408116) Tess Midlands WS5 3LN. 24 November 2014 6-9 Hatherton Road, Walsall, West Midlands WS1 1XS. (Ralph Michael Tomkins)

TOMKINSON, Vera Bramley House Residential Home, Kingsfords Solicitors Limited, 5/7 Bank 11 December 2015 (2408074) Edna Bromley Green Road, Upper Ruckinge, Street, Ashford, Kent TN23 1BZ. (Clive Ashford, Kent TN26 2EF formerly of 36 Gerald Harding and Paul James The Moat, Charing, Ashford, Kent TN27 Lancelot Harding) 0JH . 14 March 2015

TURNER, Heather Fallowfields, 14 Great Preston Road, RJR Solicitors, 18 Melville Street, Ryde, 30 November 2015 (2408076) Leonie Ryde, Isle of Wight, PO33 1DR. Isle of Wight, PO33 2AP Dressmaker (Retired). 3 March 2015

VALOCZKY, 13 Hillside Park, Limekiln Lane, Brignalls Balderston Warren, Forum 11 December 2015 (2408091) Rozalia Rose Baldock, Hertfordshire SG7 6PQ. 31 Chambers, The Forum, Stevenage SG1 January 2015 1EL.

WATSON, Keith 78C Mallard Road, Bournemouth. 3 MJP Law, 4 Ringwood Road, Verwood, 11 December 2015 (2408078) Scott August 2015 Dorset BH31 7AQ.

WATTS, Leonard 35 Heles Terrace, Prince Rock, Nash & Co Solicitors LLP, Beaumont 11 December 2015 (2408117) John Plymouth, Devon PL4 9LH. 13 July House, Beaumont Park, Plymouth, 2015 Devon PL4 9BD. (Valerie Elizabeth Tregaskis)

WELCH, Anthony 1 St Pauls Gardens, Chichester, West George Ide LLP, 52 North Street, 11 December 2015 (2408075) Edward Sussex PO19 2BA. 9 August 2015 Chichester, West Sussex PO19 1NQ.

WELHAM, 56 Kings Avenue, Woodford Green, The Co-operative Legal Services 11 December 2015 (2408088) Kenneth George Essex IG8 0JF. 20 May 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WESTWOOD, 2 Redcliffe Close, Burton, Frettens Solicitors, The Saxon Centre, 11 December 2015 (2408077) Patricia Joy Christchurch, Dorset BH23 7NA. 10 11 Bargates, Christchurch, Dorset September 2015 BH23 1PZ. (Lee Young and Matthew Ian Fretten)

WHEELER, William 207 Devizes Road, Hilperton, Paris Smith LLP, Number One London 11 December 2015 (2408093) David Augustus Trowbridge, Wiltshire BA14 7QP. 2 Road, Southampton SO15 2AE. (Paris April 2014 Smith Trust Corporation Limited)

WHEELER, 22 Lodge Farm Drive, Norwich, Norfolk Rogers & Norton, The Old Chapel, 5-7 4 December 2015 (2408092) Kenneth Douglas NR6 7LP. 21 March 2015 Willow Lane, Norwich NR2 1EU. (Richard Etheridge and Philip Kerridge)

WHITE, Gordon 44 Halliford Close, Shepperton, Surrey, Chorus Law Ltd, Heron House, 3 December 2015 (2408090) Geoffrey TW17 8SL. Handyman. 20 June 2014 Timothy’s Bridge Road, Stratford- upon-Avon, CV37 9BX.

WHITE, Doris 18 Shakespeare Close, Caldicot, Twomlows, 13 Monnow Street, 11 December 2015 (2408089) Pauline Monmouthshire NP26 4LN. 5 May 2015 Monmouth NP25 3EF. (Pamela Gwendoline Fairfax)

WHITEHEAD, 37 Meadowcroft, St Albans, Debenhams Ottaway LLP, Ivy House, 11 December 2015 (2408114) Verna Marian Hertfordshire AL1 1UE. 10 April 2015 107 St Peter’s Street, St Albans, Hertfordshire AL1 3EW.

WILLEY, Allen 38 Dudsbury Road, Dartford, Kent, 4 Wether Road, Great Cambourne, 30 November 2015 (2408082) DA1 3BU. Bank Manager (Retired). 9 Cambridge, CB23 5DT. (Dr Tara Louise March 2003 Jupp.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 87 PEOPLE

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

WINN, Kathleen 5 Watling Close, Norton, Stockton on Jacksons Law Firm, Innovation House, 11 December 2015 (2408115) Nora Tees TS20 1RW. 21 July 2015 Yarm Road, Stockton on Tees TS18 3TN. (Jacksons Law Firm)

WOODWARD, 1 Hill Farm Close, High Halstow, Alston Ashby, 75 High Street, 11 December 2015 (2408086) Alan Robert Rochester, Kent ME3 8SS. 22 Chatham, Kent ME4 4EE. (Neil September 2014 Gilchrist)

WOOLLEY, Joan 9 Greenfield Road, Thornton Cleveleys, Haworth Brotherton Solicitors, 6 11 December 2015 (2408083) Lancashire FY5 3SW. 27 July 2015 Crescent East, Thornton Cleveleys, Lancashire FY5 3LX.

YOUNG, Frederick 3 Harrison Crescent, Heysham, Birchall Blackburn Law, 45 Victoria 11 December 2015 (2408085) Morecambe, Lancashire. 15 August Street, Morecambe, Lancashire LA4 2015 4AF. (Angela Dobson and partners in the firm of Birchall Blackburn Law)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 89 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

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE time to time), nor is it subject to any court order prohibiting such publication in The Gazette, and hereby assigns to the Publisher for publication. and on behalf of the Crown, all rights, including but not limited to, 12 To the extent permissible by law the Publisher excludes all copyright and/or other such intellectual property rights (as applicable) warranties, conditions or other terms, whether implied by statute or in all Notices, and warrants that any such activity in respect of any otherwise, relating to the placing of any Notices. Notice (including any activity in the preparation of such Notice for 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and The National Archives (or any successor organisation), including not and will not infringe any legal right of the Advertiser or any third any affiliates, officers, directors, agents, subcontractors and party. For the avoidance of doubt, all Notices and any content therein employees harmless from all liabilities, costs, expenses, damages and shall be Crown copyright and may be subject to the Open losses (including, without limitation) any direct, indirect, consequential Government Licence (or any variation thereof). and/or special losses and/or damage, loss of profit, loss of reputation 16 The Advertiser accepts that the purpose of The Gazette is to and/or goodwill and all interest, penalties and legal costs (calculated disseminate information of interest to the public as widely as possible on a full indemnity basis) and all other professional costs and/or in the public interest and that the information contained in the Notices expenses (including legal costs) suffered or incurred (including published in The Gazette may be used by third parties after negligence) in respect of any matter arising out of, in connection with publication for any purpose and that such use may be beyond the or relating to any Notice, including (without limitation) in respect of control of The Gazette. In such instances, the Publisher accepts and any claim and/or demand (including threatened and/or potential the Advertiser agrees that the Publisher shall have no liability claims or demands) made by any third party which may constitute a whatsoever in respect of such use by third parties. breach, threatened and/or potential breach by the Advertiser (or their 17 The Advertiser acknowledges and agrees that the publication of principal) of these Terms and Conditions or any breach and/or any Notice is subject to any court order and/or direction of the court potential breach by the Advertiser of any law and/or any of the rights or such other regulatory and/or enforcement authorities including the of a third party. The Publisher shall consult with the Advertiser as to Information Commissioner’s Office, the police, the Financial Conduct the way in which such applicable claims, demands or potential claims Authority (and such other related regulatory organisations), the or demands are handled but the Publisher shall retain the sole, Solicitors Regulation Authority and such other authorities as may be absolute and final decision on all aspects of any matter arising from applicable (without limitation) and that the Publisher may delay, refuse the aforementioned indemnity, including the choice of instructing legal to publish or withdraw from publication if it has received evidence to representatives, steps taken in or related litigation and/or decisions to that effect and may not publish such notice until it has received settle the case. The Advertiser shall use best endeavours to provide, written evidence from the court (as the Publisher may reasonably at its own expense, such co-operation and assistance as the require from time to time) that demonstrates that any previous order Publisher may reasonably request including in respect of any principal and/or direction has been withdrawn and/or is no longer applicable (if applicable) and including, without limitation, the provision of and/or (as the Publisher may reasonably require from time to time) and/or, access to witnesses, access to premises and delivery up of subject to any statutory and/or applicable laws, The Gazette may documents and/or any evidence, including supporting any associated share information and/or data related to the Notice and/or the litigation and/or dispute resolution process. Advertiser’s account related to such authorities and the Advertiser 14 The Advertiser shall promptly notify the Publisher in writing of any hereby consents to such disclosure(s). actual, threatened or suspected claim made by a third party or parties 18 The Advertiser accepts that the Charges may be amended from against the Advertiser and/or the Publisher in relation to a Notice. The time to time and will be payable at the rate in force at the time of Publisher reserves the right, following a claim or threatened claim, to invoicing unless otherwise agreed by the Publisher in writing. The immediately remove the Notice which is the subject of the complaint Charges must be paid in full by the Advertiser in advance of from the website at www.thegazette.co.uk and all other websites publication unless other requirements of the Publisher in respect of controlled by the Publisher containing the Notice, as well as from any the payment of such Charges (as determined from time to time) are other medium in which the Notice has been placed that is controlled notified to the Advertiser. by The Gazette, where possible. The Publisher may require the 19 If the Advertiser wishes to make a complaint, all such complaints Advertiser to amend the Notice at its own cost before it agrees to re- shall be submitted in writing to [email protected] publish the Notice if it is capable of rectification to avoid the claim, 20 Save in respect of The National Archives (or any successor threatened or suspected claim. Any reinstatement of the Notice shall organisation), a person who is not a party to these Terms and be at the sole and absolute discretion of the Publisher, whose Conditions has no right under the Contracts (Rights of Third Parties) decision in respect of such matter shall be final. Other than Act 1999 to enforce any term of these Terms and Conditions but this withdrawal of a Notice following a claim or threatened claim, does not affect any right or remedy of a party specified in these withdrawal of a Notice post-publication shall take place only upon the Terms and Conditions or which exists or is available apart from that written instructions of The National Archives (or any successor Act. organisation) or if there is a credible claim that the continuing 21 These Terms and Conditions and all other express terms of the presence of a Notice endangers an individual’s personal safety or a contract shall be governed and construed in accordance with the request is received from any applicable regulatory and/or laws of England and the parties hereby submit to the exclusive enforcement authorities. jurisdiction of the English courts. 15 The Advertiser acknowledges that the Publisher may re-use Notices and/or allow third parties to re-use Notices accepted for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | 91 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 29 September 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 29 SEPTEMBER 2015 | ALL NOTICES GAZETTE