ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 PRINTED ON 8 APRIL 2014 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/ Royal family/ Parliament & Assemblies/ Church/ Companies/2* People/62* Money/94* Environment & infrastructure/94* Health & medicine/ Other Notices/97* Terms & Conditions/98* * Containing all notices published online on 7 April 2014 COMPANIES

such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has COMPANIES not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Corporate insolvency Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Laura Sibun by e-mail at laura.sibun@begbies- NOTICES OF DIVIDENDS traynor.com or by telephone on 01702 467255 . Jamie Taylor, Joint Liquidator 2105195CAFFE DEL GUSTO LIMITED 25 March 2014 (2105216) (Company Number 08060859 ) Registered office: 7 Byward Street, Tower Hill, EC3R 5AS Principal trading address: 7 Byward Street, Tower Hill, London EC3R DEANWATER2105218 ESTATES LIMITED 5AS (Company Number 03065400 ) I, Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Registered office: c/o Deloitte LLP, Hill House, 1 Little New Street, Albemarle Street, London W1S 4HA, give notice that I was appointed London, EC4A 3TR liquidator of the above named company on 12 March 2014 . Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules NOTICE IS HEREBY GIVEN that the creditors of the above named 1986 that the Joint Liquidators in this matter intend declaring a first company which is in liquidation, are required, on or before 28 April and final dividend to non preferential creditors who are required on or 2014 to prove their debts by sending to the undersigned, Nimish Patel before 2 May 2014, being the last date for proving, to submit their of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, proofs of debt to the undersigned Lee Antony Manning at PO Box London W1S 4HA, the liquidator of the company, written statements 810, 66 Shoe Lane, London, EC4A 3WA, and if so requested to of the amounts they claim to be due to them from the company and, if provide such further details or produce such documentation or other so requested, to provide such further details or produce such evidence as may appear to the Joint Liquidators to be necessary. A documentary evidence as may appear to the liquidator to be Proof of Debt form can be downloaded from www.deloitte.com/uk/ necessary. colliersinternational. A creditor who has not proved this debt before the declaration of any A creditor who has not proved his debt before the last date for dividend is not entitled to disturb, by reason that he has not proving is not entitled to disturb, by reason that he had not participated in it, the distribution of that dividend or any other participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. dividend declared before his debt was proved. The dividend will be A first and final dividend will be declared within 2 months of the last declared within the period of two months from the last date for date for proving. proving. Date of Appointment: 9 April 2013. Nimish Patel (IP Number: 8679) of Re10 (London) Limited, Albemarle Office Holder details: Lee Antony Manning (IP No: 006477) of Deloitte House, 1 Albemarle Street, London, W1S 4HA was appointed LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA. Liquidator of the Company on 12 March 2014. Further information is Please contact Carly Scholes on 020 7303 4814 or available from Dhaval Sheth of Re10 (London) Limited on 020 7355 [email protected] for further information. 6161 or at [email protected]. Lee Antony Manning, Joint Liquidator Nimish Patel, Liquidator 02 April 2014 (2105218) 2 April 2014 (2105195)

HS2105217 WELLBY LIMITED COMPUTER2105219 SOLUTIONS LIMITED (Company Number 00954505 ) (Company Number 05979426 ) Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, Registered office: 7 Kingshill Avenue, St Albans, Hertfordshire AL4 Middlesex UB8 1JT 9QE Principal trading address: Eight Bells House, Church End, Principal trading address: 19 St Mary Road, London E10 5RB Haddenham, Buckinghamshire HP17 8AH In accordance with Rule 11.2 of the Insolvency Rules 1986 notice is I Peter M Levy (IP No 4723) of LA Business Recovery Limited, 3 hereby given that I intend to declare and pay a first and final dividend Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT Tel to unsecured non-preferential creditors in the above matter within the (01895) 819460; having been appointed liquidator of the company by period of two months from the last date for proving. Creditors who its members on 3 January 2014, hereby give notice in accordance have failed to prove their debt by this date may be excluded from the with Rule 11.2 of the Insolvency Rules 1986 that I intend to declare a dividend payment. first and final dividend to unsecured creditors herein within a period of The last date for proving is 16 May 2014 . two months from the last date of proving. Robert Day (IP No. 9142), Robert Day and Company Limited, The Old Last day for receiving proofs: 23 April 2014. Library, The Walk, Winslow, Buckingham MK18 3AJ, Email: Proof of claims must be lodged at the offices of LA Business [email protected], Tel: 0845 226 7331 Recovery Limited on or before the final date for proving. The address Robert Day, Liquidator of which is detailed below:- 2 April 2014 (2105219) LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT Alternative contact in this matter is David Hughes Tel (01895) 819460. In2105216 the High Court of Justice Creditors who have failed to provide details of their claim by 23 April No 000542 of 2011 2014 will be excluded from the dividend. CURRENT DESIGN AND BUILD LIMITED Peter M Levy, Liquidator (Company Number 05635980 ) 28 March 2014 (2105217) Registered office: The Old Exchange, 234 Southchurch Road, Southend on Sea, SS12EG Jamie Taylor (IP Number: 002748) and Louise Donna Baxter (IP Number: 009123), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 21 April 2011 . The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 29 April 2014 (“the last date for proving”) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

In2105191 the Sheffield Court Creditors of the above named Company should send their addresses, No 2244 of 2009 descriptions and full particulars of their debts or claims to the JUNCTION 30 CONSTRUCTION SERVICES LTD undersigned Barry David Lewis, 2 Mountview Court, 310 Friern Barnet (Company Number 05212022 ) Lane, Whetstone, London, N20 0YZ. Under Rule 11.3(2) a Liquidator Notice is hereby given that I intend to declare a final dividend of 2 p/£ is not obliged to deal with claims lodged after the date of proving. to unsecured creditors within a period of 4 months from the last date Date of appointment: 16 February 2011. Office Holder details: Barry of proving 5 May 2014 . Creditors who have not proved their debts David Lewis FCA FABRP and Freddy Khalastchi FCA FABRP (IP Nos must do so by 5 May 2014 otherwise they will be excluded from the 2048 and 8752) both of 2 Mountview Court, 310 Friern Barnet Lane, dividend. The required proof of debt form, which must be lodged with Whetstone, London, N20 0YZ. me at the address below, is available on the Insolvency Service Further details contact: Barry David Lewis, Email: mail@harris- website (www.bis.gov.uk/insolvency, select “Forms” and then form lipman.co.uk, Tel: 020 8446 9000. 4.25). Alternatively, you can contact my office at the address below to Barry David Lewis and Freddy Khalastchi, Joint Liquidators supply a form. 02 April 2014 (2105213) Mr S Fearns, LTADT, PO Box 490, Ipswich Suffolk IP1 1YR, Tel: 01473 383535, Email: [email protected] Capacity: Liquidator (2105191) RE-USE OF A PROHIBITED NAME

RULE2105193 4.228 OF THE INSOLVENCY RULES 1986 2105192MILTON LABORATORY FURNITURE LIMITED NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF (Company Number 03054299 ) THE RE-USE OF A PROHIBITED NAME Registered office: 3 Thorpe Hall, Queens Drive, Ilkley, LS29 9HY DJB SCAFFOLDING LIMITED Principal Trading Address: Unit 16, Birkland Ind. Est, Birksland, (Company Number 05917922 ) Bradford, BD4 8TY I, Daniel Bendelow of 61 Woodland Road, Whitkirk, Leeds, LS15 7DH Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency was a director of the above named Company during the 12 months Rules 1986, that the Liquidator of the above-named Company intends ending with the day before it went into Liquidation. paying a First Dividend to Creditors, within 2 months of the last date I give notice that it is my intention to act in one or more of the ways for proving. Creditors are required, on or before 5 May 2014 to submit specified in section 216(3) of the Insolvency Act 1986 in connection their Proofs of Debt to the undersigned Andrew Hartley Wilkinson of with, or for the purposes of, the carrying on of the whole or Wilkinson & Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 substantially the whole of the business of the insolvent company 8UF, the Liquidator, and, if so may appear to the Liquidator to be under the following name: DJB Scaffolding (Leeds) Limited. (2105193) necessary. A Creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Administration Date of Appointment: 17 March 2011 Office Holder details: Andrew Hartley Wilkinson (IP No. 6282) of APPOINTMENT OF ADMINISTRATORS Wilkinson & Co, 68 Thorpe Lane, Almondbury, Huddersfield, HD5 8UF Further details contact: Andrew Hartley Wilkinson, Email: In2105199 the High Court of Justice (Chancery Division) [email protected] Manchester District Registry No 2396 of 2014 Andrew Hartley Wilkinson, Liquidator CLAYSON DEVELOPMENTS LIMITED 02 April 2014 (2105192) (Company Number 03068876 ) Registered office: c/o CG & Co, 17 St Ann’s Square, Manchester M2 7PW In2105201 the Luton County Court Principal trading address: 14 Merrilocks Road, Blundellsands, No 60 of 2012 Liverpool, Merseyside L23 6UN N.M.G. NORTHERN LIMITED Nature of Business: Residents property management (Company Number 06997555 ) Date of Appointment: 1 April 2014 Registered office: Mindenhall Court, High Street, Stevenage, Jonathan E Avery-Gee and Stephen L Conn (IP Nos 1549 and 1762 ) Hertfordshire SG1 3UN both of CG&Co, 17 St Ann’s Square, Manchester M2 7PW . Notice is hereby given that I intend to declare a First and Final Additional contact: Further information about this case is available Dividend of 8.29 p/£ to unsecured Creditors within a period of 3 from Edward Gee at the offices of CG&Co on 0161 358 0210. months from the last date of proving. (2105199) Creditors who have not proved their debts must do so by 15 May 2014 otherwise they will be excluded from the Dividend. The required In2105198 the High Court of Justice proof of debt form, which must be lodged with me at the address Chancery Division, Companies Court No 245 of 2014 below, is available on the Insolvency Service website ECOIGO LTD (www.insolvency.gov.uk, select “Forms” and then form 6.37). (Company Number 05715323 ) Alternatively, you can contact my office at the address below to Nature of Business: Taxi Operations supply a form. Registered office: 1 Angel Gate, City Road, London, EC1V 2NZ Mr S Fearns, Official Receiver, The Official Receivers Office, RTLU Principal trading address: 1 Angel Gate, City Road, London, EC1V North, Ground Floor, Copthall House, King Street, Newcastle under 2NZ Lyme, Staffordshire ST5 1UE, 01482 664100, Date of Appointment: 27 March 2014 [email protected] Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of Capacity: Liquidator (2105201) Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF For further details contact: Martyn Ewing, Email: [email protected], Tel: 0207 186 1156. (2105198) TOWERSLEEP2105213 LIMITED (Company Number 02308703 ) Registered office: 2 Mountview Court, 310 Friern Barnet Lane, In2105196 the High Court of Justice Whetstone, London, N20 0YZ No 2492 of 2014 Principal Trading Address: King Edward Street, Grimsby, North East HOLAW (ASHTON) LIMITED Lincolnshire, DN31 3JW (Company Number 05752150 ) Notice is hereby given, in accordance with the provisions of Rule 11.2 Nature of Business: Buying and selling of real estate of the Insolvency Rules 1986, that a first and final dividend will be Registered office: C/o Moorfields Corporate Recovery LLP, 88 Wood paid to the preferential creditors within a period of four months from Street, London, EC2V 7QF the last date of proving. The last date for creditors to prove claims in Principal trading address: 42 Abermarle Street, London, W1S 4JH the Liquidation is 6 May 2014. Date of Appointment: 31 March 2014

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 3 COMPANIES

Simon Thomas and Nicholas O'Reilly (IP Nos 8920 and 8309 ), both of given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Moorfields Corporate Recovery LLP, 88 Wood Street, London, EC2V Hill Queensway, Birmingham, B4 6GH, not later than 12.00 noon on 7QF For further details contact: Tom Anderson, Email: the closing date, details in writing of the debt which he claims to be [email protected], Tel: 0207 186 1163. (2105196) due to him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 4 September 2013. Office Holder details: Mark Jeremy Orton and William James Wright 2105214In the High Court of Justice (Chancery Division) (IP Nos. 8846 and 9720), KPMG LLP, One Snowhill, Snow Hill Manchester District Registry No 2449 of 2014 Queensway, Birmingham, B4 6GH. Further details contact: Marion TSL RECRUITMENT LIMITED Mitchell, Tel: 0121 2323346. (Company Number 07968347 ) Mark Jeremy Orton and William James Wright, Joint Administrators Registered office: c/o Abbey Taylor Limited, Blades Enterprise Centre, 02 April 2014 (2105220) John Street, Sheffield S2 4SW Principal trading address: Barnsley Business and Innovation Centre, Innovation Way, Barnsley, South Yorkshire S75 1JL P2105221 & C DISTRIBUTION LTD Nature of Business: Labour recruitment and provision of personnel (Company Number 06310333 ) Date of Appointment: 2 April 2014 Other Names of Company: The In Thing, I want I Want Tracy Ann Taylor and Nicola Jane Kirk (IP Nos 8899 and 9696 ) both Registered office: 7th Floor, Ship Canal House, 98 King Street, of Abbey Taylor Limited, Blades Enterprise Centre, John Street, Manchester, M2 4WU Sheffield S2 4SW Principal trading address: Glenfield Park Two, Blakewater Road, Additional contact: Further information about this case is available Blackburn, BB1 5QH from the offices of Abbey Taylor Limited on 0114 292 2402 (2105214) Notice is hereby given that an initial meeting of creditors of P & C Distribution Ltd is to be held at The Freemasons’ Hall, 36 Bridge Street, Manchester, M3 3BT on 17 April 2014 at 3.00 pm for the MEETINGS OF CREDITORS purpose of considering the Joint Administrators’ statement of proposals and to consider establishing a creditors’ committee. If no In2105202 the High Court creditors’ committee is formed at this meeting, a resolution may be Birmingham District Registry No 8068 of 2014 taken to fix the basis of the Joint Administrators’ remuneration. A CRS OLD LIMITED person is only entitled to vote if details in writing of the debt claimed (Company Number 01398977 ) to be due is given to the Joint Administrator not later than 12.00 noon Previous Name of Company: The Spring Ram Corporation Limited on the business day before the day fixed for the meeting, and that Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, such debt has been duly admitted in terms of Rule 2.39, and that any Manchester, M3 3BZ proxy which is intended to be used is lodged with the Joint Principal trading address: PO Box 572 Woodlands, 21 Roydsale Way Administrator prior to this advertised meeting. Euroway, Industrial Estate Bradford, West Yorkshire BD4 6SE Office Holder details: Ben Woolrych and David Thornhill (IP Nos. Notice is hereby given by the Joint Administrators that, under 10550 and 8840) both of FRP Advisory LLP, 7th Floor, Ship Canal Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule House, 98 King Street, Manchester, M2 4WU. Date of appointment: 6 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors’ February 2014. The Joint Administrators can be contacted by Meeting will be conducted by correspondence. The resolutions to be telephone: 0161 833 3344, or Email: [email protected]. considered include resolutions specifying the bases upon which the Alternative contact: Thomas Coates. Administrators’ remuneration and disbursements are to be calculated, Ben Woolrych and David Thornhill, Joint Administrators requesting that unpaid pre-administration costs may be paid as an 02 April 2014 (2105221) expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is on 16 April 2014 at 12.00 Creditors' voluntary liquidation noon. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators’ ANNUAL LIQUIDATION MEETINGS office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’ office. Date of Appointment: 7 CLEVELAND2105498 MAINTENANCE LIMITED February 2014. Office Holder Details: J M Titley, J Irving and C (Company Number 04065807 ) Beighton (IP Nos 8617, 13092 and 9556) of Leonard Curtis Recovery, Notice is hereby given, pursuant to section 105 of the Insolvency Act Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. 1986, that the annual meeting of the Company and the annual Further details contact: J M Titley, E-mail: meeting of creditors of the above named Company will be held at 4th [email protected], Tel: 0161 767 1250. Floor, Southfield House, 11 Liverpool Gardens, Worthing, West J M Titley, J Irving and C Beighton, Joint Administrators Sussex, BN11 1RY on 15 May 2014 at 11.30 am and 11.40 am 01 April 2014 (2105202) respectively, for the purpose of enabling the Joint Liquidator to present an account showing the manner in which the winding-up of the Company has been conducted in the preceding year and to give In2105220 the High Court any explanation that he may consider necessary. A member or Birmingham District Registry No 8437 of 2013 creditor entitled to attend and vote at either of the above meetings LAWRENCE’S SKIP HIRE LIMITED may appoint a proxy to attend and vote instead of him or her. A proxy (Company Number 03515290 ) need not be a member or creditor of the company. Proxies for use at Registered office: c/o KPMG LLP, One Snowhill, Snow Hill either of the meetings must be lodged at FRP Advisory, 4th Floor, Queensway, Birmingham, B4 6GH Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Principal trading address: The Forge, Stourport Road, Kidderminster BN11 1RY no later than 12.00 noon on the business day preceding Road, , DY11 7QE the date of the meetings. Notice is hereby given, pursuant to Rule 2.35(4A) Legislation: OF THE Office Holder details: David Thornhill and Nigel Hamilton-Smith (IP INSOLVENCY RULES 1986 Legislation section: (as amended), that Nos. 8840 and 2093) both of 4th Floor, Southfield House, 11 Liverpool the Joint Administrators have summoned a meeting of preferential Gardens, Worthing, West Sussex, BN11 1RY creditors of the company (to be conducted by way of correspondence Further details contact: David Thornhill and Nigel Hamilton-Smith, under Paragraph 58) under Paragraph 62 of Schedule B1 to The Email: [email protected], Tel: 01903 222500. Insolvency Act 1986 to seek approval of three resolutions in relation David Thornhill, Joint Liquidator to their fees, costs and discharge of liability. The closing date for 02 April 2014 (2105498) votes to be submitted on Form 2.25B to be received at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH is 12.00 noon on 25 April 2014. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

2105483WEST QUAY DEVELOPMENTS LIMITED Name2105456 of Company: AVC (EUROPE) LIMITED Notice is hereby given pursuant to Section 105 of the Insolvency Act Company Number: 03028485 1986, that meetings of the members and creditors of the above Registered office: Concorde House, Grenville Place, Mill Hill, London Company will be held at the offices of Deloitte LLP, 5 Callaghan NW7 3SA Square, Cardiff CF10 5BT on 25 April 2014 at 11.00 am and 11.30 am Principal trading address: Bessemer Drive, Stevenage, Hertfordshire respectively, for the purpose of laying before the meetings an account SG1 2DT of the Joint Liquidators’ acts and dealings and of the conduct of the Nature of Business: Software, Hardware Networking Solutions winding up during the preceding year. Members and Creditors Type of Liquidation: Creditors wishing to vote at the respective meetings must lodge their proofs of Jeffrey Mark Brenner, of B&C Associates Limited, Concorde House, debt and (unless they are attending in person) proxies at the offices of Grenville Place, Mill Hill, London NW7 3SA . Email address: Deloitte LLP, 5 Callaghan Square, Cardiff CF10 5BT no later than [email protected] or telephone number: 020 8906 7730. 12.00 noon on the business day before the meeting. Alternative person to contact with enquiries about the case: Besa Richard Michael Hawes, Joint Liquidator Mustafa 02 April 2014 (2105483) Office Holder Number(s): 9301 Date of Appointment: 28 March 2014 By whom Appointed: Members and Creditors (2105456) APPOINTMENT OF LIQUIDATORS

2105448Company Number: 01698742 Name2105425 of Company: AVC ALTERNATIVE ENERGY LIMITED Name of Company: A. C. LANGMEAD LIMITED Company Number: 02708689 Nature of Business: Mixed farming Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors Voluntary Liquidation NW7 3SA Registered office: The Old Town Hall, 71 Christchurch Road, Principal trading address: Bessemer Drive, Stevenage, Hertfordshire Ringwood, BH24 1DH SG1 2DT Principal trading address: Stock Gaylard Estate Office, Stock Gaylard, Nature of Business: Providing Facilities Services Nr Sturminster Newton DT10 2BG Type of Liquidation: Creditors David Patrick Meany of Ashtons JWD, The Old Town Hall, 71 Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Christchurch Road, Ringwood BH24 1DH Grenville Place, Mill Hill, London NW7 3SA . Email address: Office Holder Number(s): 9453 [email protected] or telephone number: 020 8906 7730. Date of Appointment: 1 April 2014 Alternative person to contact with enquiries about the case: Besa By whom Appointed: Members and Creditors Mustafa Additional contact: Further information about this case is available Office Holder Number(s): 9301 from Mike Manton at the offices of Ashtons JWD on 01202 970430 or Date of Appointment: 28 March 2014 at [email protected]. (2105448) By whom Appointed: Members and Creditors (2105425)

Company2105440 Number: 06577571 Name2105451 of Company: AVC COMMUNITIES LIMITED Name of Company: ANPR TECHNOLOGIES LIMITED Company Number: 04822427 Nature of Business: Software Supplier Registered office: Concorde House, Grenville Place, Mill Hill, London Type of Liquidation: Creditors NW7 3SA Registered office: c/o Focus Insolvency Group, Skull House Lane, Principal trading address: Bessemer Drive, Stevenage, Hertfordshire Appley Bridge, Wigan WN6 9DW SG1 2DT Principal trading address: M2A House, Priestley Road, Swinton, Nature of Business: Provisions of Sports Facilities Manchester M28 2LX Type of Liquidation: Creditors Anthony Fisher and Natalie Hughes, both of Focus Insolvency Group, Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW . Grenville Place, Mill Hill, London NW7 3SA . Email address: Office Holder Number(s): 9506 14336 [email protected] or telephone number: 020 8906 7730. Further details contact Email: [email protected] Alternative person to contact with enquiries about the case: Besa Tel: 01257 251319. Alternative contact name: Frank Spear. Mustafa Date of Appointment: 27 March 2014 Office Holder Number(s): 9301 By whom Appointed: Members and Creditors (2105440) Date of Appointment: 28 March 2014 By whom Appointed: Members and Creditors (2105451)

Company2105452 Number: 04105295 Name of Company: ASTONDENE LIMITED Name2105469 of Company: AVC WIRELESS NETWORKS LIMITED Nature of Business: Maintenance and repair of motor vehicles Company Number: 04392841 Type of Liquidation: Creditors Voluntary Liquidation Registered office: Concorde House, Grenville Place, Mill Hill, London Registered office: Poppleton & Appleby, 35 Ludgate Hill, Birmingham NW7 3SA B3 1EH Principal trading address: Bessemer Drive, Stevenage, Hertfordshire Principal trading address: 2A Birmingham Road, Alvechurch, SG1 2DT Birmingham B49 7TG Nature of Business: PC, Internet, Telephone and TV Services Andrew Turpin of Poppleton & Appleby, 35 Ludgate Hill, Birmingham Type of Liquidation: Creditors B3 1EH Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Office Holder Number(s): 8936 Grenville Place, Mill Hill, London NW7 3SA . Email address: Date of Appointment: 28 March 2014 [email protected] or telephone number: 020 8906 7730. By whom Appointed: Members and Creditors Alternative person to contact with enquiries about the case: Besa Additional contact: Further information about this case is available Mustafa from the offices of Poppleton & Appleby on 0121 200 2962 (2105452) Office Holder Number(s): 9301 Date of Appointment: 28 March 2014 By whom Appointed: Members and Creditors (2105469)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 5 COMPANIES

Company2105429 Number: 04711684 Company2105347 Number: 08445429 Name of Company: BOSTON DESIGN ASSOCIATES LIMITED Name of Company: CONNOLLY KENNEDY LTD Nature of Business: Security System Installers Trading Name: A2Z School of English Type of Liquidation: Creditors Voluntary Liquidation Previous Name of Company: A2Z School of English Manchester Registered office: 14 The Grove, 505 Warwick Road, Solihull B91 1AN Limited Principal trading address: 14 The Grove, 505 Warwick Road, Solihull Nature of Business: English Language School for Foreign Students B91 1AN Type of Liquidation: Creditors Mark Elijah Thomas Bowen of MB Insolvency, Hillcairnie House, St Registered office: 2nd Floor, 81 Mosley Street, Manchester, M2 3LQ Andrews Road, Droitwich WR9 8DJ Principal trading address: 3rd Floor, Clarendon House, 81 Mosely Office Holder Number(s): 8711 Street, Manchester, M2 3LQ Date of Appointment: 2 April 2014 M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, By whom Appointed: Members and Creditors Hollins Lane, Bury, Lancashire, BL9 8DG . Additional contact: Further information about this case is available Office Holder Number(s): 9628 8617 from Justin Brown at the offices of MB Insolvency on 01905 776 771 For further details contact: M Maloney and J M Titley, Email: or at [email protected] (2105429) [email protected], Tel: 0161 767 1250. Date of Appointment: 28 March 2014 By whom Appointed: Members and Creditors (2105347) 2105420Company Number: 01063960 Name of Company: BREMPTON PROPERTIES LIMITED Nature of Business: Property Developer Name2105336 of Company: DALY AND RUSSELL CONSTRUCTION Type of Liquidation: Creditors LIMITED Registered office: Butcher Woods, 79 Caroline Street, Birmingham B3 Company Number: 07466103 1UP Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Roderick Graham Butcher, of Butcher Woods, 79 Caroline Street, Principal trading address: 124 Brook Road, Borehamwood, Birmingham B3 1UP . Hertfordshire WD6 5HA Office Holder Number(s): 8834 Type of Liquidation: Creditors For further details contact: Tel: 0121 236 6001. Ninos Koumettou, 1 Kings Avenue, Winchmore Hill, London N21 Date of Appointment: 26 February 2014 3NA . Telephone no: 0208 370 7250 and email address: By whom Appointed: By Order of the Court, following an application [email protected] . Alternative contact for enquiries on proceedings: to restore the Company to the Register (2105420) Kerry Milsome Office Holder Number(s): 002240 Date of Appointment: 31 March 2014 Name2105395 of Company: CAMPION RESTORATION LIMITED By whom Appointed: Members (2105336) Company Number: 05565813 Registered office: The Old Dairy, Rushley Lane, Winchcombe, Cheltenham GL54 5JE Company2105352 Number: 07120648 Principal trading address: The Old Dairy, Rushley Lane, Winchombe, Name of Company: DOCKMASTERS RESTAURANT LIMITED Cheltenham GL54 5JE Trading Name: Dockmaster’s House Nature of Business: Furniture Restoration Nature of Business: Restuarant Type of Liquidation: Creditors Type of Liquidation: Creditors Peter Richard James Frost and Philip John Gorman, both of Registered office: Wigham House, Suite A, First Floor, 16-30 Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Wakering Road, Barking, , IG11 8QN Gloucester GL4 3RT . Principal trading address: 1 Hertsmere Road, London, E14 8JJ Office Holder Number(s): 008935 008069 Ashok K. Bhardwaj, of Bhardwaj Insolvency Practitioners, 47/49 Date of Appointment: 28 March 2014 Green Lane, Northwood, Middlesex, HA6 3AE . By whom Appointed: Members and Creditors (2105395) Office Holder Number(s): 4640 Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone number 01923 820966 or email Name2105343 of Company: CARLIER ASPHALT LIMITED [email protected] Company Number: 03060751 Date of Appointment: 28 March 2014 Registered office: 4th Floor Allan House, 10 John Princes Street, By whom Appointed: Members and Creditors (2105352) London W1G 0AH Principal trading address: 18 Milford Close, Marshalswick, St. Albans, Hertfordshire AL4 9AQ Company2105415 Number: 07296733 Nature of Business: Construction of roads and motorways Name of Company: DWM CONTRACTS LTD Type of Liquidation: Creditors Nature of Business: Others - Not Reported Lloyd Edward Hinton, of Insolve Plus, 4th Floor Allan House, 10 John Type of Liquidation: Creditors Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Registered office: 6 Castlebridge Office Village, Castle Marina Road, Office Holder Number(s): 9516 Nottingham, NG7 1TN Date of Appointment: 1 April 2014 Principal trading address: Unit 222, Boughton Industrial Estate, By whom Appointed: Members and Creditors Boughton, Newark, NG22 9LD Additional contact: Alternative contact: Nigel Gomez-Lee, Email: Richard A B Saville and Peter A Blair, both of Begbies Traynor [email protected], Tel: 020 7495 2348 (2105343) (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN . Office Holder Number(s): 007829 008886 Any person who requires further information may contact the Joint Liquidators by telephone on 0115 941 9899. Alternatively enquiries can be made to Naomi Jordan by e-mail at naomi.jordan@begbies- traynor.com or by telephone on 0115 941 9899. Date of Appointment: 01 April 2014 By whom Appointed: Members and Creditors (2105415)

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Company2105442 Number: 07636361 Name2105462 of Company: GF ATTRIDGE BUILDERS LIMITED Name of Company: EAKINS PLANT HIRE AND GROUNDWORK Company Number: 05393604 CONTRACTORS LIMITED Principal trading address: Dean Hall, Littlebeck Lane, Sneaton, Nature of Business: Plant Hire and Contractors Whitby, North Yorkshire, YO22 5HY Type of Liquidation: Creditors Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Registered office: c/o White Maund LLP, 44-46 Old Steine, Brighton, West Yorkshire. WF17 9EJ BN1 1NH Nature of Business: General construction and civil engineering Principal trading address: Old British Legion, Charlwood Road, Type of Liquidation: Creditors Voluntary Lowfield Heath, Crawley, West Sussex, RH11 0PS Peter O’Hara, and Simon Weir of O’Hara & Co, Wesley House, Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Old Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ Steine, Brighton BN1 1NH Office Holder Number(s): 6371 9099 Office Holder Number(s): 10852 8923 Date of Appointment: 31 March 2014 Date of Appointment: 28 March 2014 By whom Appointed: Members and Creditors (2105462) By whom Appointed: Members and Creditors Additional contact: Further information about this case is available from Laura Lewis at the offices of White Maund LLP at Company2105457 Number: 01668914 [email protected] (2105442) Name of Company: H. EARNSHAW & SONS LIMITED Nature of Business: Retail of footwear Type of Liquidation: Creditors Voluntary Liquidation 2105444Company Number: 05412847 Registered office: 7 Byram Street, Huddersfield, West Yorkshire HD1 Name of Company: EGNATIA FINANCE PLC 1BX Nature of Business: Issuer of Bonds Principal trading address: 7 Byram Street, Huddersfield, West Type of Liquidation: Creditors Voluntary Liquidation Yorkshire HD1 1BX Registered office: 2 City Place, Beehive Ring Road, Gatwick, West Imogen CM Davidson of Baines & Ernst Corporate Ltd, Lloyds House, Sussex RH6 0PA 18-22 Lloyd Street, Manchester M2 5BE Principal trading address: 7th Floor, Beaufort House, 15 St Botolph Office Holder Number(s): 10310 Street, London, EC3A 7NJ Date of Appointment: 26 March 2014 William Matthew Humphries Tait of BDO LLP, 2 City Place, Beehive By whom Appointed: Members and Creditors Ring Road, Gatwick, West Sussex RH6 0PA and Mark James Shaw of Additional contact: Further information about this case is available BDO LLP, 55 Baker Street, London W1U 7EU from Laura Prescott at the offices of Baines & Ernst Corporate Ltd on Office Holder Number(s): 9564 8893 0845 303 5999 (2105457) Date of Appointment: 20 March 2014 By whom Appointed: Members and Creditors Additional contact: Further information about this case is available Company2105424 Number: 07146054 from the offices of BDO LLP at [email protected] quoting Name of Company: INTERIOR SYSTEMS LIMITED 1094/MAL/Form 600A/C7 00240302. (2105444) Nature of Business: Plastering, other building completion and finishing Type of Liquidation: Creditors Company2105434 Number: 07127576 Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury SP1 Name of Company: FLEET SERVICES ONLINE LTD 2DN Nature of Business: Maintenance and repair of motor vehicles Principal trading address: Unit 1 Challenge Enterprise Centre, Sharps Type of Liquidation: Creditors Close, Portsmouth, Hampshire PO3 5RJ Registered office: Rivermead House, 7 Lewis Court, Grove Park, Kevin James Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, Enderby, LE19 1SD 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . Principal trading address: Castle Lane Industrial Estate, Melbourne, Office Holder Number(s): 9332 Derbyshire DE73 8JB Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 Paul Finnity and Dilip K Dattani, both of Baker Tilly Business Services 0567 Limited, Rivermead House, 7 Lewis Court, Grove Park, Enderby, Date of Appointment: 28 March 2014 Leicestershire, LE19 1SD . By whom Appointed: Members and Creditors (2105424) Office Holder Number(s): 8768 7915 The Joint Liquidators can be contacted on Tel: 0116 282 0550. Alternative contact: Paul Milton, Email: [email protected] Name2105460 of Company: HILLCREST ELECTRICAL CONTRACTING Tel: 0116 282 0555. LIMITED Date of Appointment: 28 March 2014 Company Number: 06981938 By whom Appointed: Members and Creditors (2105434) Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, Lancashire OL1 1TE Principal trading address: 10 Penrhyn Avenue, Royton, Oldham, OL2 Name2105439 of Company: FM CONTRACTORS LIMITED 6JR Company Number: 07520292 Nature of Business: Electrical Contractor Registered office: O’Haras Limited, Moorend House, Snelsins Lane, Type of Liquidation: Creditors voluntary Cleckheaton BD19 3UE Jonathan Lord, Bridgestones, 125/127 Union Street, Oldham, OL1 Principal trading address: Unit 2, 7 Armley Road, Leeds, LS12 2DR 1TE, Tel: 0161 785 3700, [email protected] Nature of Business: Building Maintenance Office Holder Number(s): 9041 Type of Liquidation: Creditors Voluntary Date of Appointment: 2nd April 2014 Christopher Brooksbank, of O’Haras Limited, Moorend House, By whom Appointed: Members and Creditors (2105460) Snelsins Lane, Cleckheaton BD19 3UE Office Holder Number(s): 9658 Date of Appointment: 27 March 2014 Name2105435 of Company: INTERNATIONAL MEDIA ORGANISATION LTD By whom Appointed: Members & Creditors (2105439) Company Number: 05392277 Registered office: 10-14-Accommodation Road, London NW11 8ED Principal trading address: 10-14 Accommodation Road, London NW11 8ED Nature of Business: Media Type of Liquidation: Creditors Lloyd Biscoe and Wayne Macpherson, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG .

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 7 COMPANIES

Office Holder Number(s): 009141 009445 For further details contact: Charles Brook, Email: Date of Appointment: 27 March 2014 [email protected], Tel: 0845 2699268. Alternative By whom Appointed: Members and Creditors contact: Manraj Mand Any person who requires further information may contact the Joint Date of Appointment: 27 February 2014 Liquidator by telephone on 01702 457255 . Alternatively enquiries can By whom Appointed: Members and Creditors (2105467) be made to George Langley by e-mail at george.langley@begbies- traynor.com or by telephone on 01702 467255 . (2105435) Company2105465 Number: 05685363 Name of Company: NEXTEP FINANCIAL PRODUCTS LIMITED 2105441Name of Company: ITAV SYSTEMS LIMITED Nature of Business: Accountancy Services Company Number: 07146786 Type of Liquidation: Creditors Registered office: 3 Beasley’s Yard, 126A High Street, Uxbridge, Registered office: Ideal Corporate Solutions Limited, Third Floor, St Middlesex UB8 1JT George’s House, St George’s Road, Bolton, BL1 2DD Principal trading address: 8 Brent Avenue, Didcot, Oxfordshire OX11 Principal trading address: Suite 3C, Shuttleworth Mead Business 7UD Park, Padiham BB12 7NG Nature of Business: IT Services Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Type of Liquidation: Creditors George’s House, St George’s Road, Bolton, BL1 2DD . Peter Maurice Levy, LA Business Recovery Limited, 3 Beasley’s Yard, Office Holder Number(s): 9151 126A High Street, Uxbridge, Middlesex UB8 1JT . Further Information For further details contact: Lindsay Pilkington, E-mail: Contact: David Hughes Tel 01895 819 460 [email protected], TEL: 01204 663007. Office Holder Number(s): 4723 Date of Appointment: 31 March 2014 Date of Appointment: 25 March 2014 By whom Appointed: Members and Creditors (2105465) By whom Appointed: Members and Creditors (2105441)

Company2105427 Number: 07037011 Company2105470 Number: 08513881 Name of Company: NEXUS COMMUNICATIONS (UK) LTD Name of Company: JONES CONLIN LTD Nature of Business: Installing fibre optic cabling within the Trading Name: A2Z HQ Limited Construction Industry Previous Name of Company: A2Z HQ Limited Type of Liquidation: Creditors Nature of Business: Service Company (Administrative & Marketing) Registered office: Sapphire Heights Courtyard, 31 Teby Street North, Type of Liquidation: Creditors Birmingham, West Midlands, B1 3ES Registered office: 3rd Floor, 81 Mosley Street, Manchester M2 3LQ Principal trading address: First Floor, The Dairies, Brockhill Court, Principal trading address: 3rd Floor, 81 Mosley Street, Manchester Brockhill Lane, Redditch, B97 6RB M2 3LQ Robert Neil Dymond and Gemma Louise Roberts, both of Wilson Field M Maloney and J M Titley, both of Leonard Curtis, Hollins Mount, Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Hollins Lane, Bury, Lancashire, BL9 8DG . 9PS . Office Holder Number(s): 9628 8617 Office Holder Number(s): 10430 9701 For further details contact: M Maloney, E-mail: For further details contact: The Joint Liquidators, Tel: 0114 235 6780. [email protected], Tel: 0161 767 1250. Alternative contact: Shelley Mallett. Date of Appointment: 28 March 2014 Date of Appointment: 27 March 2014 By whom Appointed: Members and Creditors (2105470) By whom Appointed: Members and Creditors (2105427)

Name2105438 of Company: M A COUGAR LIMITED Company2105459 Number: 06479754 Company Number: 07193615 Name of Company: OAKLAND ROOFING SERVICES LTD Trading Name: Teddington Post Office, Hounslow Post Office & Nature of Business: Roofing activities Oldfield Circus Post Office Type of Liquidation: Creditors Registered office: Suites 211-212 Empire House, Empire Way, Registered office: 72 Hillbrow, Letchworth Garden City, Hertfordshire, Wembley, Middlesex HA9 0EW SG6 3RE Principal trading address: 89 High Street, Teddington, Middlesex, Principal trading address: 72 Hillbrow, Letchworth Garden City, TW11 8HG & 646 Hanworth Road, Hounslow, TN4 5NR & 31 Oldfield Hertfordshire, SG6 3RE Circus, Northolt, Middlesex, UB5 4RR Craig Povey and Brian Hamblin, both of Chantrey Vellacott DFK LLP, Nature of Business: Post Office 35 Calthorpe Road, Edgbaston, Birmingham B15 1TS . Type of Liquidation: Creditors Office Holder Number(s): 9665 2085 Elizabeth Arakapiotis, Kallis & Co, Mountview Court, 1148 High Road, Further details contact: Glen Crees on 0121 454 4141. London N20 0RA Date of Appointment: 31 March 2014 Office Holder Number(s): 009209 By whom Appointed: Members and Creditors (2105459) Date of Appointment: 2 April 2014 By whom Appointed: Members and Creditors Additional contact: Alternative contact: [email protected], Tel: 020 2105458Name of Company: PAPERKLEEN (UK) LIMITED 8446 6699 (2105438) Company Number: 06056281 Registered office: c/o Harrisons Business Recovery Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 Company2105467 Number: 07534223 6FE Name of Company: MPI CONSTRUCTION (NW) LIMITED Principal trading address: Unit 2, The Trade Stop, Oswestry, Nature of Business: Development of building projects Shropshire, SY10 8NU Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: c/o Brook Business Recovery (BBR) LLP, The Paul Walker and David Clements, both of Harrisons Business Media Centre, 7 Northumberland Street, Huddersfield, West Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Yorkshire, HD1 1RL Carey Road, Rotherwas, Hereford, HR2 6FE . Email: Principal trading address: 29 Ogden Drive, Helmshore, Rossendale, [email protected] for the attention of Julie Jones . Lancashire, BB4 4NN Office Holder Number(s): 002649 008099 Charles Brook, of Brook Business Recovery (BBR) LLP, The Media Date of Appointment: 1 April 2014 Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 By whom Appointed: Members and Creditors (2105458) 1RL . Office Holder Number(s): 9157

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Company2105464 Number: 05419338 Company2105368 Number: 03053515 Name of Company: PICTURE DESIGN LIMITED Name of Company: TIGER RED PARTNERSHIP LIMITED Nature of Business: A design agency Trading Name: TigerRed, GHMC Bristol Type of Liquidation: Creditors Voluntary Liquidation Nature of Business: Marketing / Advertising Agency Registered office: 311 High Road, Loughton, Essex IG10 1AH Type of Liquidation: Creditors Voluntary Liquidation Principal trading address: Gensurco House, 3-5 Spafield Street, Registered office: Devonshire House, 60 Goswell Road, London London EC1R 4QB EC1M 7AD Richard Jeffrey Rones of ThorntonRones Limited, 311 High Road, Principal trading address: Marble House, Unit 3 Britannia Road, Loughton, Essex IG10 1AH Patchway, Bristol BS34 5TA Office Holder Number(s): 8807 Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Date of Appointment: 28 March 2014 Goswell Road, London EC1M 7AD By whom Appointed: Members and Creditors Office Holder Number(s): 8706 Additional contact: Further information about this case is available Date of Appointment: 21 March 2014 from Darmveer (Sunney) Sagoo at the offices of ThorntonRones By whom Appointed: Members and Creditors Limited on 0208 418 9333 (2105464) Additional contact: Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 0207 566 4020 (2105368) 2105392Name of Company: RHSB MARTIAL ARTS LIMITED Company Number: 08590701 Registered office: Unit 3-4, Shires Industrial Estate, Essington Close, Company2105364 Number: 08017367 Lichfield, Staffordshire WS14 9AZ Name of Company: TOKYO NOODLES COMPANY LTD Principal trading address: Unit 3-4, Shires Industrial Estate, Essington Trading Name: Noodlebox Close, Lichfield, Staffordshire, WS14 9AZ Nature of Business: Fast food catering Nature of Business: Martial Arts Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: The Old Bank, 46-48 Cardiff Road, Llandaff, Cardiff, Adrian Duncan, Savants, 3rd Floor, Queensbury House, 06 Queens CF5 2DT Road, Brighton BN1 3XF . Tel: +44 (0) 1273 862413. Email: Principal trading address: 62 Salisbury Road, Cathays, Cardiff CF24 [email protected] . 4AD Office Holder Number(s): 9645 Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Date of Appointment: 2 April 2014 Practitioners Ltd, Tredomen Gateway, Tredomen Park, Ystrad By whom Appointed: Members and Creditors (2105392) Mynach, Hengoed, CF82 7EH Office Holder Number(s): 9375 11950 Date of Appointment: 28 March 2014 Company2105366 Number: 07290424 By whom Appointed: Creditors Name of Company: SANDHURST VEHICLES LIMITED Additional contact: Further information about this case is available Nature of Business: Sale of used cars and light vehicles from Linda Tolley at the offices of McAlister and Co Insolvency Type of Liquidation: Creditors Practitioners Ltd on 01443 866 370 (2105364) Registered office: Unit 113 K2 House, Heathfield Way, Northampton, NN5 7QP Principal trading address: Unit 113 K2 House, Heathfield Way, Name2105479 of Company: TUSKETTE LIMITED Northampton, NN5 7QP Company Number: 07572768 Gemma Louise Roberts and Robert Neil Dymond, both of Wilson Field Trading Name: Tusk Hair Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Registered office: 35 Ballards Lane, London N3 1XW 9PS . Principal trading address: 92 Camden High Street, London, NW1 0LT Office Holder Number(s): 9701 10430 Nature of Business: Hair Salon Further details contact: Gemma Louise Roberts or Robert Neil Type of Liquidation: Creditors Dymond, Tel: 0114 2356780. Alternative contact: Andrew Cottingham Kikis Kallis, Kallis & Co, Mountview Court, 1148 High Road, London Date of Appointment: 01 April 2014 N20 0RA By whom Appointed: Members and Creditors (2105366) Office Holder Number(s): 004692 Date of Appointment: 2 April 2014 By whom Appointed: Members and Creditors Company2105369 Number: 06496503 Additional contact: Alternative contact: Email: [email protected], Name of Company: THAMES TYRE AND AUTO CENTRE LIMITED Tel: 020 8446 6699 (2105479) Nature of Business: Maintenance and repair of motor vehicles Type of Liquidation: Creditors Registered office: Sivers House White Hart Road, Chalvey, Slough, FINAL MEETINGS Berkshire, SL1 2SF Principal trading address: Sivers House White Hart Road, Chalvey, A2105454 HOUGHTON & CO LIMITED Slough, Berkshire, SL1 2SF (Company Number 00576124 ) Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Registered office: The Old Exchange, 234 Southchurch Road, Birmingham, B1 1BD . Southend on Sea, SS1 2EG Office Holder Number(s): 11510 Principal trading address: 630 Cranbrook Road, llford, Essex, IG6 1HJ Further details contact: Lilia Gordon, Email: Lloyd Biscoe (IP Number: 009141) and Jamie Taylor (IP Number: [email protected], Tel: 0121 201 1789. 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, Date of Appointment: 01 April 2014 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed By whom Appointed: Members and Creditors (2105369) as Joint Liquidators of the Company on 16 April 2010 . Pursuant to Legislation section: Section 106 of the Legislation: INSOLVENCY ACT 1986, final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurcih Road, Southend on Sea, Essex, SS1 2EG on 4 June 2014 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and 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 a proxy to attend and vote instead of him and such proxy need not also be a member or creditor.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 9 COMPANIES

In order to be entitled to vote at the meeting, creditors must lodge AM2105561 EXPRESS LOGISTICS LTD their proofs of debt (unless previously submitted) and unless they are (Company Number 06389115 ) attending in person, proxies at the offices of Begbies Traynor (Central) Registered office: 47 New Walk, , LE1 6TE (formerly 9 LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Westland Avenue, Hucknall, Nottingham, NG15 6FW) SS1 2EG no later than 12.00 noon on the business day before the Principal trading address: 9 Westland Avenue, Hucknall, Nottingham, meeting. Please note that the joint liquidators and their staff will not NG15 6FW accept receipt of completed proxy forms by email. Submission of Notice is hereby given pursuant to Section 106 of the Insolvency Act proxy forms by email will lead to the proxy being held invalid and the 1986, that General Meetings of Members and Creditors of the above vote not cast. named Company will be held at the offices of John Harlow Insolvency Any person who requires further information may contact the Joint and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE on 3 June Liquidator by telephone on 01702 467255 . Alternatively enquiries can 2014 at 10.00 am and 10.15 am respectively, for the purpose of be made to Zoe Bonham by e-mail at zoe.bonham@begbies- having an account laid before them, and to receive the Report of the traynor.com or by telephone on 01702 467255 . Liquidator showing how the winding-up of the Company has been Lloyd Biscoe, Joint Liquidator conducted and its property disposed of, and hearing any explanation 1 April 2014 (2105454) that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy and vote instead of him or her, and such proxy need not also be a member or a creditor. 2105484ACTON CATERING SERVICES LIMITED Proxies to be used at the meetings must be lodged at John Harlow (Company Number 05622289 ) Insolvency & Corporate Recovery, 47 New Walk, Leicester, LE1 6TE Registered office: 60/62 Old London Road, Kingston upon Thames no later than 12.00 noon on the preceding business day. KT2 6QZ Date of appointment: 25 April 2013. Principal trading address: Unit 11 The Oaks Centre, Acton, London Office Holder details: John Philip Walter Harlow, (IP No. 8319) of John W3 6RE Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, Notice is hereby given, pursuant to Section 106 of the Insolvency Act LE1 6TE 1986, that final meetings of the members and creditors of the above Further details contact: Katie Woods, Email: named Company will be held at 60/62 Old London Road, Kingston [email protected] Tel: 0116 275 5021. upon Thames KT2 6QZ on 30 May 2014 at 2.00 pm and 2.15 pm John Phillip Walter Harlow, Liquidator respectively, for the purpose of having an account laid before them 02 April 2014 (2105561) showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or AMIGA2105522 INTERNATIONAL PLC creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given, pursuant to section 106 of the Insolvency Act attend and vote instead of him and such proxy need not also be a 1986, that a meeting of the creditors of the above named company member or creditor. Proxy forms must be returned to the offices of will be held at 10.00 am on 15 May 2014 at KPMG LLP, 8 Salisbury Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 Square, London, EC4Y 8BB, for the purposes of receiving the report 6QZ no later than 12 noon on the business day before the meetings. of the liquidators of the winding up and determining whether the Andrew John Whelan, Liquidator, IP no 8726, Marks Bloom, 60/62 liquidators should have their release under section 174 of the Old London Road, Kingston upon Thames KT2 6QZ . Date Appointed: Insolvency Act 1986. Proxy forms, if applicable, must be lodged at 29 August 2013 . Person to contact with enquiries about the case: KPMG LLP Restructuring, 8 Salisbury Square, London, EC4Y 8BB, Adam Nakar and telephone number: 020 8549 9951 Fax +44(0)207 694 3533 by no later than 12.00 noon on 14 May 2014. 1 April 2014 (2105484) Jane Bronwen Moriarty, Joint Liquidator 04 April 2014 (2105522)

2105490ALLOTT STEELWORK LIMITED (Company Number 03768427 ) AQUALINE2105491 BATHROOMS LIMITED Registered office: Wilson Field, The Manor House, 260 Ecclesall Road (Company Number 07298211 ) South, Sheffield, S11 9PS Registered office: 8 High Street, Yarm, Stockton on Tees TS15 9AE Principal trading address: Woodbourne Works, Worthing Road, Principal trading address: 26 High Street, Spennymoor, County Sheffield S9 3JJ Durham DL16 6DB Notice is hereby given, pursuant to Section 106 of the Insolvency Act Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above 1986, as amended, that a final general meeting of the members of the named Company will be held at Wilson Field Limited, The Manor above named company will be held at 8 High Street, Yarm, Stockton House, 260 Ecclesall Road South, Sheffield, S11 9PS on 28 May 2014 on Tees TS15 9AE on 6 June 2014 at 3.15 pm, to be followed at 3.30 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors pm by a final meeting of creditors for the purpose of receiving an for the purpose of showing how the winding up has been conducted account showing the manner in which the winding up has been and the property of the Company disposed of and for the purpose of conducted and the property of the company disposed of, and of laying the account before the meetings and giving an explanation of it. hearing any explanation that may be given by the Liquidators and to Proxies to be used at the meetings must be lodged with the Joint decide whether the liquidators should be released in accordance with Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield, Section 173(2)(e) of the Insolvency Act 1986. A member or creditor S11 9PS no later than 12.00 noon on the preceding day. entitled to vote at the above meetings may appoint a proxy to attend Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Lisa and vote instead of him. A proxy need not be a member of the Jane Hogg, (IP No. 9037) both of Wilson Field Ltd, The Manor House, company. Proxies to be used at the meetings, together with any 260 Ecclesall Road South, Sheffield, S11 9PS. Date of appointment: 5 hitherto unlodged proof of debt, must be lodged with the Liquidators April 2012. at Rowlands, 8 High Street, Yarm, Stockton on Tees TS15 9AE, no The Joint Liquidators can be contacted by telephone on 0114 235 later than 12 noon on the preceding business day. 6780. Alternative person to contact: Blair Lomax. Contact details: Peter W Gray, (IP No: 009405) and J Harvey Madden, Gemma Louise Roberts and Lisa Jane Hogg, Joint Liquidators (IP No: 007858), Rowlands, 8 High Street, Yarm, Stockton on Tees 02 April 2014 (2105490) TS15 9AE, Tel: 01642 790790. Alternative contact: Andy Lowe Tel: 01642 790790 P W Gray, Joint Liquidator . 25 March 2014 (2105491)

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

BISC2105519 LIMITED her. A proxy need not be a member or creditor of the Company. (Company Number 04209877 ) Proxies for use at either of the meetings must be lodged at my offices Registered office: Stanton House, 41 Blackfriars Road, Salford, at FRP Advisory LLP, 170 Edmund Street, Birmingham B3 2HB or by Manchester M3 7DB. Former Registered Office: Flat 3 Church House, email at [email protected] no later than 12.00 noon on Church Road, Old Windsor, Berkshire SL4 2JW the business day preceding the date of the meetings. Principal trading address: Flat 3 Church House, Church Road, Old Office Holder details: Steven Stokes, (IP No. 10330) and Gerald Windsor, Berkshire SL4 2JW Smith, (IP No. 6335) both of FRP Advisory LLP, 170 Edmund Street, Notice is hereby given, pursuant to section 106 of the Insolvency Act Birmingham B3 2HB 1986 that Meetings of the Members and Creditors of the above Steven Stokes and Gerald Smith, Joint Liquidators named Company will be held at: Crawfords Accountants LLP, Stanton 31 March 2014 (2105485) House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 30 May 2014 at 10.30 am and 10.45 am precisely, for the purpose of having an Account laid before them, and to receive the report of the CITY2105494 QUANTITY SURVEYORS LIMITED Liquidator(s) showing how the winding-up of the Company has been (Company Number 04840740 ) conducted and its property disposed of, and of hearing any Registered office: 60/62 Old London Road, Kingston upon Thames explanation that may be given by the Liquidator(s). Proxies to be used KT2 6QZ at the Meetings must be lodged with the Liquidator(s) at Crawfords Principal trading address: 1B Montford Place, London SE11 5DE Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Manchester M3 7DB, not later than 12.00 hours on the business day 1986, that final meetings of the members and creditors of the above before the Meetings. named Company will be held at 60/62 Old London Road, Kingston Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: upon Thames KT2 6QZ on 30 May 2014 at 11.00 am and 11.15 am 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 respectively, for the purpose of having an account laid before them 7DB. Contact Name: Alex Kachani. Email address: showing how the winding-up has been conducted and the property of [email protected]. Telephone Number: +44 the Company disposed of, and also determining whether the (0)161 828 1000. Liquidator should be granted his release from office. A member or Alex Kachani, FCA, Liquidator . Date of Appointment: 15 July 2011 creditor entitled to attend and vote is entitled to appoint a proxy to 31 March 2014 (2105519) attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 2105466BUCKNELL ELECTRICAL SERVICES LTD 6QZ no later than 12 noon on the business day before the meetings. (Company Number 06284931 ) Andrew John Whelan, Liquidator, IP no 8726, Marks Bloom, 60/62 Registered office: 3 Merchant’s Quay, Ashley Lane, Shipley, West Old London Road, Kingston upon Thames KT2 6QZ . Date Appointed: Yorkshire, BD17 7DB 22 August 2012 . Person to contact with enquiries about the case: Principal trading address: 29 Sycamore Road, Launton, Bicester, Adam Nakar and telephone number: 020 8549 9951 Oxfordshire OX26 5DY 1 April 2014 (2105494) Notice is hereby given pursuant to Legislation section: Rule 4.126(1) of the Legislation: INSOLVENCY RULES 1986 (as amended), and Legislation section: Section 106(2) of the Legislation: INSOLVENCY COACHCARE2105493 (UK) LIMITED ACT 1986, that a Final Meeting of the Members and a Meeting of the (Company Number 06987773 ) Creditors of Bucknell Electrical Services Ltd will be held at 3 Registered office: Begbies Traynor, 340 Deansgate, Manchester, M3 Merchant’s Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB 4LY on Friday 9 May 2014 at 11.00 am and 11.15 am . Proxies to be used Principal trading address: Murrayfield Road, Braunstone Frith at the meeting must be lodged at Rushtons Accountants, 3 Industrial Estate, Leicester, LE3 1UW Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, by 12.00 noon on Dylan Quail (IP No: 9547) of Begbies Traynor (Central) LLP of 340 the business day prior to the date of the meeting. Deansgate, Manchester, M3 4LY was appointed as Liquidator of the Raymond Stuart Claughton (IP No. 119) of Rushtons Accountants, 3 Company on 15 February 2012. Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB, was appointed Pursuant to Section 106 of the Insolvency Act 1986, final meetings of Liquidator of the Company on 28 June 2013 . the members and creditors of the above named Company will be held Additional Contact: Further information about this case is available at Begbies Traynor, 340 Deansgate, Manchester, M3 4LY on 4 June from Ian Hawksworth at the offices of Rushtons on 01274 598585 or 2014 at 11.00am and 11.30am respectively, for the purpose of having by email at [email protected] an account of the winding up laid before them, showing the manner in Raymond Stuart Claughton, Liquidator which the winding up has been conducted and the property of the 1 April 2014 (2105466) Company disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote is entitled to appoint C.W.2105485 FABRICATIONS LIMITED a proxy to attend and vote instead of him and such proxy need not (Company Number 05263954 ) also be a member or creditor. In order to be entitled to vote at the Registered office: FRP Advisory LLP, 104-106 Colmore Row, meeting, creditors must lodge their proofs of debt (unless previously Birmingham, B3 3AG submitted) and unless they are attending in person, proxies at the Principal trading address: Unit 4 Great Barr Business Park, Baltimore offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, Road, Great Barr, Birmingham, B42 1DY M3 4LY no later than 12.00 noon on the business day before the Following my appointment as Joint Liquidator on 3 July 2013 I hereby meeting. Please note that the Joint Liquidators and their staff will not give notice pursuant to section 106 of the Insolvency Act 1986, that accept receipt of completed proxy forms by email. Submission of the final meeting of the Company and the final meeting of creditors of proxy forms by email will lead to the proxy being held invalid and the the above named Company will be held at FRP Advisory LLP, 170 vote not cast. Edmund Street, Birmingham, B3 2HB on 17 June 2014 at 10.00 am Any person who requires further information may contact the and 10.15 am respectively, for the purpose of laying before the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can meetings an account showing how the winding up has been be made to Lianna Hockenhull by email at conducted and the Company’s property disposed of and hearing any [email protected] or by telephone on 0161 837 explanation that may be given by the Joint Liquidators and to 1700 determine whether the Joint Liquidators should have their release. A D Quail, Liquidator member or creditor entitled to attend and vote at either of the above 02 April 2014 (2105493) meetings may appoint a proxy to attend and vote instead of him or

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 11 COMPANIES

CONTRE2105508 JOUR LIMITED Proofs and proxies to be used at the meeting must be lodged no later (Company Number 04266203 ) than 12.00 noon of the business day prior to the meeting at the Registered office: The Old Exchange, 234 Southchurch Road, offices of Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Southend on Sea, SS1 2EG Cardiff, CF10 5SF. Principal trading address: 48 New Quebec Street, London, W1H 7RX Date of appointment: 31 March 2014. Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP Office Holder details: John Dean Cullen, (IP No. 9214) of Harris Number: 009445), both of Begbies Traynor (Central) LLP of The Old Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were Further details contact: John Dean Cullen FCCA FABRP, Email: appointed as Joint Liquidators of the Company on 15 April 2010 . [email protected], Tel: 029 2049 5444. Pursuant to Legislation section: Section 106 of the Legislation: John Dean Cullen, Liquidator INSOLVENCY ACT 1986, final meetings of the members and creditors 02 April 2014 (2105478) of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 3 June 2014 at 10.00 am and 10.15 am respectively, for the purpose of D2105511 & D (CIVIL & CONSTRUCTION) LIMITED having an account of the winding up laid before them, showing the (Company Number 03706958 ) manner in which the winding up has been conducted and the property Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU of the Company disposed of, and of hearing any explanation that may Principal trading address: (Formerly) Margaret House, Heyton Road, be given by the joint liquidators. A member or creditor entitled to Adlington, PR7 4HD attend and vote is entitled to appoint a proxy to attend and vote Lila Thomas and David R Acland (IP Nos 009608 and 008894) of instead of him and such proxy need not also be a member or creditor. Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, In order to be entitled to vote at the meeting, creditors must lodge Preston, PR1 8BU were appointed as Joint Liquidators of the their proofs of debt (unless previously submitted) and unless they are Company on 2 August 2012. attending in person, proxies at the offices of Begbies Traynor (Central) Pursuant to Section 106 of the Insolvency Act 1986, final meeting of LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, the members and creditors of the above named Company will be held SS1 2EG no later than 12.00 noon on the business day before the at Begbies Traynor (Central) LLP, Red Hill House, Hope Street, meeting. Please note that the joint liquidators and their staff will not Saltney, Chester CH4 8BU on 30 May 2014 at 1.30pm and 1.45pm accept receipt of completed proxy forms by email. Submission of respectively, for the purpose of having an account of the winding up proxy forms by email will lead to the proxy being held invalid and the laid before them, showing the manner in which the winding up has vote not cast. been conducted and the property of the Company disposed of, and Any person who requires further information may contact the Joint of hearing any explanation that may be given by the Joint Liquidators. Liquidator by telephone on 01702 467255 . Alternatively enquiries can A member or creditor entitled to attend and vote is entitled to appoint be made to Zoe Bonham by e-mail at zoe.bonham@begbies- a proxy to attend and vote instead of him and such proxy need not traynor.com or by telephone on 01702 467255 . also be a member or creditor. In order to be entitled to vote at the Lloyd Biscoe, Joint Liquidator meeting, creditors must lodge their proofs of debt (unless previously 31 March 2014 (2105508) submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business 2105515COULSON INSTALLATIONS LIMITED day before the meeting. (Company Number 5581863 ) Any person who requires further information may contact the Joint Registered office: Suite 8, Crown House, Armley Road, Leeds LS12 Liquidator by telephone on 01772 202000. Alternatively enquiries can 2EJ be made to Paul Austin by email at [email protected] Principal trading address: 910a Bradford Road, Bradford BD11 2BE or by telephone on 01244 676 861. Notice is hereby given, pursuant to Legislation section: Section 106 of L Thomas, Joint Liquidator the Legislation: INSOLVENCY ACT 1986, that a final meeting of 02 April 2014 (2105511) members of the above-named company will be held at Crown House, Armley Road, Leeds LS12 2EJ on 14th May 2014 at 11.45 am, to be followed at 12.15 pm by a final meeting of creditors for the purpose of EONICWEB2105513 LTD showing how the winding up has been conducted and the property of (Company Number 07411730 ) the company disposed of. Registered office: 4-5 Baltic Street East, London EC1Y 0UJ Proxies to be used at the meetings should be lodged at Lee & Principal trading address: 75-77 High Street, Tunbridge Wells, Kent Company, Crown House, Armley Road, Leeds LS12 2EJ no later than TN1 1XZ 12 noon on the working day immediately before the meetings. Notice is hereby given, pursuant to Section 106 of the Insolvency Act Philip Lee, Liquidator, (IP 6747 ). Date of Appointment: 14th October 1986 (as amended), that a Final Meeting of the Members and 2009 Creditors of the above-named Company will be held at the offices of 2 April 2014 (2105515) S.G. Banister & Co, 4-5 Baltic Street East, London EC1Y 0UJ on 11 June 2014, at 11.30 am and 11.45 am respectively, for the purpose of having laid before them an account of liquidator’s acts and dealings COYOTE2105478 SERVICES LIMITED and of the conduct of the winding up; and hearing any explanations (Company Number 05010478 ) that may be given by the liquidator. Other Names of Company: Deep Impact A Member or Creditor entitled to attend and vote at either of the Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 above meetings may appoint a proxy to attend and vote instead of 5SF him or her. A proxy need not be a member or creditor of the Principal trading address: Ashwood House, 66 Cardiff Road, Glan-y- Company. Llyn, Taffs Well, Cardiff, CF15 7AF Proxies for use at either of the meetings must be lodged with the Notice is hereby given, pursuant to Section 106 of the Insolvency Act liquidator at 4-5 Baltic Street East, London EC1Y 0UJ no later than 1986, that Final Meetings of the Members and Creditors of the above 12.00 noon the preceding business day. named company will be held at 2 Sovereign Quay, Havannah Street, Date of appointment: 13 April 2012. Cardiff, CF10 5SF on 8 May 2014 at 10.00 am and 10.15 am Office Holder details: T A Clunie, (IP No. 1734) of S G Banister & Co, respectively for the purpose of receiving an account of the conduct of 4-5 Baltic Street East, London EC1Y 0UJ, Tel: 020 7608 1104, Fax: the winding-up pursuant to Section 106 of the Insolvency Act 1986 020 7608 1123. and determining whether the Liquidator should have his release T A Clunie, Liquidator pursuant to Section 173 of the Insolvency Act 1986. 27 March 2014 (2105513) Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

EXPIX2105481 LIMITED FRANJA2105443 HAIRDRESSING LIMITED (Company Number 06464072 ) (Company Number 07279525 ) Other Names of Company: Ediz Barbers Other Names of Company: Franja Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Registered office: Registered Office changed for the purposes of the Principal trading address: 285A Greenwich High Road, London SE10 liquidation to the Liquidator’s office at Beesley Corporate Solutions: 8NB Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Former Notice is hereby given, pursuant to Section 106 of the Insolvency Act Registered Office: 75 Mosley Street, Manchester M2 3HR 1986, that a final meeting of the members of the above named Principal trading address: 46-48 Jameson Street, Hull HU1 3LS; 13 company will be held at 1 Kings Avenue, Winchmore Hill, London N21 Butcher Row, Beverley, Hull HU17 0AA; 11 Albion Street, Oldham 3NA on 9 June 2014 at 10.00 am, to be followed at 10.30 am by a OL1 3BQ; 23b Lane End Road, Burnage, Manchester M19 1WA; 40 final meeting of creditors for the purpose of showing how the winding Derby Road, Huyton, Merseyside L36 9UJ; 27 Tarleton Street, up has been conducted and the property of the company disposed Liverpool L1 1DS; 6 Fountain Square, Hanley Island, Hanley, Stoke- of, and of hearing an explanation that may be given by the Liquidator. on-Trent ST1 1LG; 16A Hagley Mall, The Cornbow, Halesowen B63 Members and creditors can attend the meetings in person and vote. 4AR; 20 Priory Queensway, Birmingham, West Midlands B4 6BS. Creditors are entitled to vote if they have submitted a claim and the Former Trading Addresses: 29 Ivegate, Bradford, Yorkshire BD1 1SW, claim has been accepted in whole or in part. If you cannot attend, or The Riverside Centre, Evesham, Worcestershire WR11 4BG; 29 North do not wish to attend, but wish to vote at the meetings, you can Walk, Yate Shopping Centre, Yate, Bristol BS37 4AP; 10 nominate the chairman of the meetings, who will be the Liquidator, to Bartholomew Street, Newbury, Berkshire RG14 5LL vote on your behalf. Proxies to be used at the meetings, together with Notice is hereby given, pursuant to Section 106 of the Insolvency Act any unlodged proofs, must be lodged with the Liquidator at his 1986 that Final Meetings of the Members and Creditors of the above registered office at 1 Kings Avenue, Winchmore Hill, London N21 named company will be held at the offices of Beesley Corporate 3NA, no later than 12 noon on the business day before the meetings. Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 Note: a member or creditor entitled to vote at the meetings is entitled 3HP on 14 May 2014 at 10.00 am and 10.15 am respectively, for the to appoint another person or persons as his proxy to attend and vote purposes of receiving an account showing the manner in which the instead of him and a proxy need not also be a member of the winding up has been conducted, and the property of the company company. has been disposed of, and of hearing any explanation given by the Ninos Koumettou, Liquidator, IP number 002240, 1 Kings Avenue, Liquidator, and determining the Liquidator’s release. Winchmore Hill, London N21 3NA, telephone no: 0208 370 7262 and A Member or Creditor entitled to attend and vote at either of the email address: [email protected] . Date of Appointment: 8 February above meetings may appoint a proxy to attend and vote instead of 2013 . Alternative contact for enquiries on proceedings: Mark him. It is not necessary for the proxy-holder to be a Member or a Wootton (2105481) Creditor. Proxy forms must be returned to the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day 2105475FAMERIT (UK) LIMITED before the meetings. (Company Number 03985121 ) Any enquiries regarding the above should be directed to Registered office: Ground Floor, Taunton House, Waterside Court, [email protected]; telephone 01625 544 795 Medway City Estate, Rochester, Kent ME2 4NZ Alternatively, please contact: Joanna Siu - [email protected] or Principal trading address: 1 Clipper Court, Medway City Estate, telephone 01625 544 795 Rochester, Kent Mark Beesley, Liquidator, (IP No: 8739 ), Beesley Corporate Solutions, NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date 106 of the Legislation: INSOLVENCY ACT 1986, that Final Meetings of of Liquidation and Appointment of Liquidator: 12 September 2011 the Contributories and Creditors of the above-named Company will 31 March 2014 (2105443) be held at Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on 3 June 2014 at 10.00 am and 10.15 am respectively for the purpose of having an account laid GH2105393 FABRICATIONS LIMITED before the meetings showing the manner in which the winding-up has (Company Number 07094795 ) been conducted and the property of the Company disposed of, and Registered office: Stanton House, 41 Blackfriars Road, Salford, of hearing any explanation that may be given by the Liquidator and to Manchester M3 7DB. Former Registered Office: Unit 1Q-1T, Bradley resolve whether the Liquidator shall have her release from office. Hall Industrial Estate, Standish, Wigan WN6 0XQ Creditors wishing to vote at the meeting must lodge their proxy, Principal trading address: Unit 1Q-1T, Bradley Hall Industrial Estate, together with a proof of debt form (if not already lodged) at Ground Standish, Wigan WN6 0XQ Floor, Taunton House, Waterside Court, Medway City Estate, Notice is hereby given, pursuant to section 106 of the Insolvency Act Rochester, Kent ME2 4NZ not later than 12 noon on 2 June 2014. 1986 that Meetings of the Members and Creditors of the above Adelle Firestone (IP number 8804) of Firestones Corporate Recovery & named Company will be held at: Crawfords Accountants LLP, Stanton Insolvency, Ground Floor, Taunton House, Waterside Court, Medway House, 41 Blackfriars Road, Salford, Manchester M3 7DB on 30 May City Estate, Rochester, Kent ME2 4NZ was appointed Liquidator of 2014 at 10.00 am and 10.15 am precisely, for the purpose of having the Company on 27 May 2010 . an Account laid before them, and to receive the report of the Further information about this case is available from the offices of Liquidator(s) showing how the winding-up of the Company has been Firestones Corporate Recovery & Insolvency on 01634 724440 . conducted and its property disposed of, and of hearing any 2 April 2014 explanation that may be given by the Liquidator(s). Proxies to be used Adelle Firestone, Liquidator (2105475) at the Meetings must be lodged with the Liquidator(s) at Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB, not later than 12.00 hours on the business day before the Meetings. Insolvency Practitioner calling the meetings: Alex Kachani, IP Number: 5780, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB. Contact Name: Alex Kachani. Email address: [email protected]. Telephone Number: +44 (0)161 828 1000. Alex Kachani, FCA, Liquidator . Date of Appointment: 5 February 2013 31 March 2014 (2105393)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 13 COMPANIES

HALL2105396 GREY LIMITED A Member or Creditor entitled to attend and vote at either of the (Company Number 04786101 ) above meetings may appoint a proxy to attend and vote instead of Registered office: 47 New Walk, Leicester, LE1 6TE. Former him. It is not necessary for the proxy-holder to be a Member or a Registered Office: The Mill, Lodge Lane, Derby, DE1 3HB Creditor. Proxy forms must be returned to the offices of Beesley Principal trading address: The Mill, Lodge Lane, Derby, DE1 3HB Corporate Solutions, Astute House, Wilmslow Road, Handforth, Notice is hereby given pursuant to Section 106 of the Insolvency Act Cheshire SK9 3HP by no later than 12 noon on the last business day 1986, that General Meetings of Members and Creditors of the above before the meetings. named Company will be held at the offices of John Harlow Insolvency Any enquiries regarding the above should be addressed to the & Corporate Recovery, 47 New Walk, Leicester, LE1 6TE on 21 May Liquidator at the address below; Tel 01625 544795 or email: 2014 at 10.00am and 10.15am respectively, for the purpose of having [email protected] an account laid before them, and to receive the Report of the Alternatively, contact: [email protected] or telephone Michael Liquidator showing how the winding-up of the Company has been McGurk on 01625 544 795 conducted and its property disposed of, and hearing any explanation Mark Beesley, Liquidator, (IP No: 8739 ), Beesley Corporate Solutions, that may be given by the Liquidator. Any member or creditor entitled Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date to attend and vote is entitled to appoint a proxy and vote instead of of Liquidation and Appointment of Liquidator: 4 February 2011 him or her, and such proxy need not also be a member or a creditor. 31 March 2014 (2105401) Proxies to be used at the meetings must be lodged at John Harlow Insolvency & Corporate Recovery, 47 New Walk, Leicester, LE1 6TE no later than 12.00 noon on the preceding business day. HG2105394 HOMES LIMITED Date of Appointment: 1 March 2011 (Company Number 01067494 ) Office Holder details: John Phillip Walter Harlow, (IP No. 8319) of Previous Name of Company: Hunting Gate Homes Limited John Harlow Insolvency and Corporate Recovery, 47 New Walk, Registered office: 25 Moorgate, London, EC2R 6AY Leicester, LE1 6TE Principal trading address: Rustington House, Worthing Road, For further details contact: Katie Woods, Email: Rustington, BN16 3PS [email protected], Tel: 0116 275 5061 Notice is hereby given that the Joint Liquidators have summoned final John Phillip Walter Harlow, Liquidator meetings of the Company’s members and creditors under Section 01 April 2014 (2105396) 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be 2105390HAMILTON LANDSCAPES LIMITED given by the Joint Liquidators, and passing a resolution granting the (Company Number 04491529 ) release of the Joint Liquidators. The meetings will be held at 25 Registered office: 142/148 Main Road, Sidcup, Kent, DA14 6NZ Moorgate, London, EC2R 6AY on 9 May 2014 at 11.00 am (members) Principal trading address: 26 Blackheath Village, London SE3 9SY and 11.30 am (creditors). Notice is hereby given that Final Meetings of the Members and In order to be entitled to vote at the meetings, members and creditors Creditors of the above-named Company have been summoned by the must lodge their proxies with the Joint Liquidators at 25 Moorgate, Liquidator under Section 106 of the Insolvency Act 1986. The London, EC2R 6AY by no later than 12.00 noon on the business day Meetings will be held at 142/148 Main Road, Sidcup, Kent, DA14 6NZ prior to the day of the meeting (together, if applicable, with a on 8 May 2014 at 10.00 am and 10.15 am respectively, for the completed proof of debt form if this has not previously been purposes of granting the Liquidator’s release and having a final submitted). account laid before them by the Liquidator, showing the manner in Date of Appointment: 18 March 2010. which the winding-up of the said Company has been conducted, the Office Holder details: Henry Shinners, (IP No. 9280) and Anthony property of the Company disposed of, and of hearing any explanation Spicer, (IP No. 9071) both of Smith & Williamson LLP, 25 Moorgate, that may be given by the Liquidator. Proxies to be used at the London EC2R 6AY Meeting must be lodged with the Liquidator at Abbott Fielding Further details contact: Henry Shinners or Anthony Spicer, Tel: 0207 Limited, 142/148 Main Road, Sidcup, Kent, DA14 6NZ by no later 1314309. Alternative contact: Edward Ellis than 12.00 noon of the business day before the Meeting. Henry Shinners and Anthony Spicer, Joint Liquidators Date of appointment: 11 December 2012. 02 April 2014 (2105394) Office Holder details: Nedim Ailyan, (IP No. 9072) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, E-mail: [email protected], Tel: 0208 302 4344. HUDDLEFORD2105468 LTD Nedim Ailyan, Liquidator (Company Number 01134033 ) 01 April 2014 (2105390) Previous Name of Company: Henson (Plumbing & Heating) Limited Registered office: 47 New Walk, Leicester, LE1 6TE. Former Registered Office: Heanor Road, Ilkeston, Derbyshire, DE7 8DX HARTHAM2105401 LEISURE LIMITED Principal trading address: Heanor Road, Ilkeston, Derbyshire, DE7 (Company Number 04593595 ) 8DX Other Names of Company: The Crown Inn Notice is hereby given pursuant to Section 106 of the Insolvency Act Registered office: Astute House, Wilmslow Road, Handforth, Cheshire 1986, that General Meetings of Members and Creditors of the above SK9 3HP. Former Registered Office: The Crown Inn, Giddea Hall, named Company will be held at the offices of John Harlow Insolvency Chippenham, Wiltshire SN14 7ER & Corporate Recovery, 47 New Walk, Leicester, LE1 6TE on 29 May Principal trading address: The Crown Inn, Giddea Hall, Chippenham, 2014 at 10.00am and 10.15am respectively, for the purpose of having Wiltshire SN14 7ER an account laid before them, and to receive the Report of the Notice is hereby given, pursuant to Section 106 of the Insolvency Act Liquidator showing how the winding-up of the Company has been 1986 that Final Meetings of the Members and Creditors of the above conducted and its property disposed of, and hearing any explanation named company will be held at the offices of Beesley Corporate that may be given by the Liquidator. Any member or creditor entitled Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 to attend and vote is entitled to appoint a proxy to attend and vote 3HP on 16 May 2014 at 10.00 am and 10.15 am respectively, for the instead of him or her, and such proxy need not also be a member or a purposes of receiving an account showing the manner in which the creditor. Proxies to be used at the meetings must be lodged at John winding up has been conducted, and the property of the company Harlow Insolvency & Corporate Recovery, 47 New Walk, Leicester, has been disposed of, and of hearing any explanation given by the LE1 6TE no later than 12.00 noon on the preceding business day. Liquidator, and determining the Liquidator’s release. Date of Appointment: 12 October 2011 Office Holder details: John Phillip Walter Harlow, (IP No. 8319) of John Harlow Insolvency and Corporate Recovery, 47 New Walk, Leicester, LE1 6TE For further details contact: Katie Woods, Email: [email protected], Tel: 0116 275 5061 John Phillip Walter Harlow, Liquidator

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

01 April 2014 (2105468) JIMMY2105492 BEE LIMITED (Company Number 06756521 ) Registered office: Enterprise House, 21 Buckle Street, London E1 2105497INFOCAD TRAINING LIMITED FORMERLY TEWDRIC LIMITED & 8NN PLC Principal trading address: Unit 93, Greenway Business Centre, Harlow (Company Number 03626978 ) Business Park, Harlow, Essex, CM10 5QE Registered office: 5 & 6 Waterside Court, Albany Street, Newport, Notice is hereby given that Final Meetings of the Members and South Wales, NP20 5NT Creditors of Jimmy Bee Limited will be held at 10.00 am and 10.15 Principal trading address: Riverside Court, Beaufort Park Way, am respectively on 30 May 2014 at the offices of Carter Backer Winter Chepstow, Mon, NP16 5UH LLP, Enterprise House, 21 Buckle Street, London E1 8NN. The NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section meetings are called pursuant to Section 106 of the Insolvency Act 106 of the Legislation: INSOLVENCY ACT 1986, that the final 1986, for the purpose of receiving an account of the Liquidators’ acts meetings of members and creditors of the above named company will and dealings and the conduct of the winding up. A Member or be held on 30th May 2014 at Purnells, 5 & 6 Waterside Court, Albany Creditor entitled to attend and vote is entitled to appoint a proxy to Street, Newport, South Wales, NP20 5NT at 1.45 pm respectively for attend and vote in their place. A proxy need not be a Member or the purposes of Creditor. Proxies to be used at the meetings must be returned to the 1. Having laid before them an account showing how the winding-up offices of Carter Backer Winter LLP, Enterprise House, 21 Buckle has been conducted and the company’s property disposed of; and Street, London E1 8NN no later than 12.00 noon on the working day 2. Hearing any explanations that may be given by the Liquidators. immediately before the meetings. A Member or Creditor entitled to attend and vote at either of the Date of Appointment: 26 July 2013. above meetings may appoint a proxy to attend and vote instead of Office Holder details: John Anthony Dickinson, (IP No. 9342) and Carl him/her. A proxy need not be a Member or Creditor of the company. James Bowles, (IP No. 9709) both of Carter Backer Winter LLP, Proxies for use at either of the meetings together with unlodged Enterprise House, 21 Buckle Street, London, E1 8NN proofs of debt must be lodged at Purnells, 5 & 6 Waterside Court, For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Albany Street, Newport South Wales, NP20 5NT no later than 12noon Alternative contact: Danielle Bennett, Email: on 29th May 2014 . [email protected], Tel: 020 7309 3833. Leigh Holmes (IP Number: 9390 ) Joint Liquidator and Susan Purnell John Anthony Dickinson and Carl James Bowles, Joint Liquidators (IP Number: 9386 ) Joint Liquidator . Appointed: 11 September 2012 02 April 2014 (2105492) 21 March 2014 (2105497)

LANCASTRIAN2105501 SECONDARY FIBRES LTD INNOV8IVE2105495 FOODS LIMITED (Company Number 02081319 ) (Company Number 05906402 ) Registered office: Centurion House, 129 Deansgate, Manchester M3 Registered office: The Mills, Canal Street, Derby. DE1 2RJ 3WR Principal trading address: Copse Hill House, Osmaston, Ashbourne, Principal trading address: 232 Manchester New Road, Alkrington, Derbyshire DE6 1LU Manchester M24 1NP Notice is hereby given, pursuant to Legislation section: Section 106 of NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section the Legislation: INSOLVENCY ACT 1986, that a General Meeting of 106 of the Legislation: INSOLVENCY ACT 1986, that a final meeting of the above-named Company will be held at the offices of Bates the members and creditors of the above named company will be held Weston LLP, The Mills, Canal Street, Derby. DE1 2RJ on Friday 16 at the offices of Mitchell Charlesworth, Centurion House, 129 May 2014 at 1100 hours in the forenoon precisely, for the purpose of Deansgate, Manchester M3 3WR on 13 May 2014 at 3.00 pm for having an Account laid before them and to receive the report of the members and at 3.15 pm for creditors, for the purpose of showing Liquidator showing how the winding up of the Company has been how the winding up has been conducted and the property of the conducted and its property disposed of, and of hearing any company disposed of, and of hearing any explanation that may be explanation that may be given by the Liquidator. given by the Joint Liquidator, seeking authority for the disposal of Notice is also hereby given, pursuant to Section 106 of the Insolvency books, accounts and documents of the company and seeking Act 1986, that a Meeting of the Creditors of the above-named authority for the release from office of the Joint Liquidator. Company will be held at the offices of Bates Weston LLP, The Mills, A member or creditor entitled to attend and vote is entitled to appoint Canal Street, Derby. DE1 2RJ on Friday the 16 day of May 2014 at a proxy to attend and vote instead of him. A proxy need not be a 1130 hours in the forenoon precisely, for the purpose of having an member or creditor. Proxies to be used at the meetings must be Account laid before them and to receive the report of the Liquidator lodged with the Joint Liquidator at Centurion House, 129 Deansgate, showing how the winding up of the Company has been conducted Manchester M3 3WR no later than 12 noon on the preceding business and its property disposed of and of hearing any explanatory that may day. be given by the Liquidator. The following resolutions will be Further information can be obtained from Sam Fishwick on 0161 817 considered at the Meeting:- 6100. (1) To approve the Liquidator’s Final Receipts and Payments Account. Office holders: Jeremy Paul Oddie (IP no. 8918) Appointed 5 June (2) To approve that the Liquidator destroys the books and records 2006 and Julie Beavis (IP no. 9510) and Paul Anthony Palmer (IP no. etc., eighteen months after the dissolution of the Company. 9657) Appointed on 10 July 2012 . (3) To determine the Liquidator’s release. 3 April 2014 Proxies to be used at the Meeting must be lodged with the Liquidator Paul Anthony Palmer, Joint Liquidator (2105501) not later than 1200 hours on the business day before the meeting (together with a completed proof of debt form if you have not already lodged one) to entitle you to vote at the meeting. 2105523LONDON & COUNTIES ELECTRICAL SERVICES LIMITED Russell John Carman (Company Number 07343660 ) Bates Weston LLP, The Mills, Canal Street, Derby. DE1 2RJ Registered office: Albemarle House, 1 Albemarle Street, London W1S Telephone 01332 365855 4HA Email: [email protected] Principal trading address: 3 Chale Court, St Margarets Avenue, Office Holder Number: 005749 Stanford Le Hope, Essex SS17 0EW Date of Appointment: 3 July 2009 NOTICE IS HEREBY GIVEN that pursuant to Legislation section: Additional Contact: Further information about this case is available section 106 of the Legislation: INSOLVENCY ACT 1986 the final from Megan Wallis at Bates Weston LLP on 01332 365855 general meeting of the company will be held at the offices of Re10, R J Carman Albemarle House, 1 Albemarle Street, London W1S 4HA on 30 May Liquidator 2014 at 11.45 am, to be followed at 12.00 pm by the final meeting of 2 April 2012 (2105495) the creditors, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanations that may be given by the liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 15 COMPANIES

Nimish C Patel (IP number 8679) of Re10 (London) Limited, Albemarle creditor entitled to attend and vote is entitled to appoint a proxy to House, 1 Albemarle Street, London W1S 4HA was appointed attend and vote instead of him or her, and such proxy need not also Liquidator of the Company on 17 September 2013. be a member or creditor. The proxy form must be returned to the Further information about this case is available from Jaya Tahiliani of above address by no later than 12.00 noon on the business day Re10 (London) Limited on 020 7355 6161 or at [email protected] . before the meetings. 28 March 2014 Date of appointment: 12 April 2013. Nimish C Patel, Liquidator (2105523) Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline 2105516MARBREN SCAFFOLDING AND RIGGING LTD Findlay by e-mail at [email protected] or by telephone on 01242 (Company Number 03656483 ) 576555. Registered office: 33A The Avenue, Tadworth, Surrey, KT20 5DG A J Findlay, Liquidator Principal trading address: 1b Shaftesbury Road, Edmonton, N18 1SW 02 April 2014 (2105517) 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 33a The Avenue, Tadworth, KT20 MY2105489 OLD DUTCH LIMITED 5DG on 6 June 2014 at 1.00 pm for the purposes of having an (Company Number 07435606 ) account laid before them showing the manner in which the winding up Registered office: 36 Upper Brook Street, London, W1K 7QJ of the Company has been conducted and the property disposed of, Principal trading address: 131-132 High Holborn, London, WC1V 9DR and of receiving any explanation that may be given by the Liquidator, Notice is hereby given, pursuant to Section 106 of The Insolvency Act and also determining the manner in which the books, accounts and 1986, that final meetings of the members and creditors of the above documents of the Company shall be disposed of. Any Member or Company will be held at the offices of Leonard Curtis, Hollins Mount, Creditor is entitled to attend and vote at the above Meeting and may Hollins Lane, Bury, Lancashire, BL9 8DG, on 2 June 2014, at 11.00 appoint a proxy to attend instead of himself. A proxy holder need not am and 11.15 am respectively, for the purpose of having an account be a Member or Creditor of the Company. Proxies to be used at the laid before them, showing the manner in which the winding up has Meeting must be lodged at 33a The Avenue, Tadworth, KT20 5DG not been conducted and the property of the Company disposed of, and later than 12.00 noon on 5 June 2014. Where a proof of debt has not of hearing any explanation that may be given by the Liquidator. Any previously been submitted by a creditor, any proxy must be member or creditor entitled to attend and vote is entitled to appoint a accompanied by such a completed proof. proxy to attend and vote in their place, and such proxy need not also Date of appointment: 22 February 2013. be a member or creditor. A proxy form must be returned to the above Office Holder details: Graham Henderson, (IP No. 8276) of Henderson address by no later than 12.00 noon on the business day before the & Co, 33A The Avenue, Tadworth, Surrey, KT20 5DG meeting. In the case of a company having a share capital, a member Further details contact: Graham Henderson, Email: may appoint more than one proxy in relation to a meeting, provided [email protected], Tel: 01737 353564. that each proxy is appointed to exercise the rights attached to a Graham Henderson, Liquidator different share or shares held by him, or (as the case may be) to a 03 April 2014 (2105516) different £10, or multiple of £10, of stock held by him. Date of Appointment: 8 April 2013 Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, MORTON2105482 SCAFFOLDING LIMITED Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG (Company Number 05703361 ) For further details contact: N A Bennett, Email: Registered office: The Conifers, Filton Road, Hambrook, Bristol, BS16 [email protected], Tel: 0161 767 1250. 1QG. Former Registered Office: 4 Holly Close, Alveston, Bristol. BS35 N A Bennett, Liquidator 3PW 01 April 2014 (2105489) Principal trading address: Glenfern Yard, Carston Road, Mangotsfield, Bristol, BS16 9LP NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency OPUS2105487 AUDIO TECHNOLOGIES LTD Act 1986, that a final meeting of the members of the above named (Company Number 05634373 ) Company will be held at 10.00 a.m. on 5 June 2014 at The Conifers, Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Filton Road, Hambrook, Bristol BS16 1QG, to be followed at 10.15 am Principal trading address: Unit 27c Pennygillam Way, Pennygillam by a final meeting of creditors for the purpose of showing how the Industrial Estate, Launceston, Cornwall PL15 7ED winding up has been conducted and the property of the Company Notice is hereby given, pursuant to Section 106 of the Insolvency Act disposed of, and of hearing an explanation that may be given by the 1986 that Final Meetings of the Members and Creditors of the above- Liquidator, and also of determining the manner in which the books, named Company will be held at Findlay James, Saxon House, Saxon accounts and documents of the Company and of the Liquidator shall Way, Cheltenham, GL52 6QX, on 4 June 2014 at 12.00 noon and be disposed of. Proxies to be used at the meetings must be lodged 12.30 pm respectively, for the purpose of having an account laid with the Liquidator at The Conifers, Filton Road, Hambrook, Bristol before them, showing the manner in which the winding-up of the BS16 1QG, no later than 12 noon on the business day preceding the Company has been conducted and the property disposed of, and of meeting. receiving any explanation that may be given by the Liquidator. Any Date of Appointment: 29 March 2012 member or creditor entitled to attend and vote is entitled to appoint a Simon Thornton, Liquidator proxy to attend and vote instead of him or her, and such proxy need 03 April 2014 (2105482) not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. MUNG2105517 MEE THAI RESTAURANTS LIMITED Date of appointment: 17 April 2013. (Company Number 05844025 ) Office Holder details: Alisdair James Findlay, (IP No. 008744) of Registered office: Saxon House, Saxon Way, Cheltenham, GL52 6QX Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 11A Oxford Street, Lancaster, LA1 2LZ Any person who requires further information may contact Caroline Notice is hereby given, pursuant to Section 106 of the Insolvency Act Findlay by e-mail at [email protected] or by telephone on 01242 1986 that Final Meetings of the Members and Creditors of the above- 576555. named Company will be held at Findlay James, Saxon House, Saxon A J Findlay, Liquidator Way, Cheltenham, GL52 6QX, on 4 June 2014 at 11.00 am and 11.30 02 April 2014 (2105487) am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

P2105524 BRADSHAW LIMITED PETER2105520 HANEY LIMITED (Company Number 06052130 ) (Company Number 04521055 ) Registered office: 1 Winckley Court, Chapel Street, Preston, PR1 8BU Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Principal trading address: Merlin Business Park, Ringtail Road, NE12 8EG Ormskirk, Lancashire, L40 8JY Principal trading address: Hownsgill Drive, Delves Lane Industrial Lila Thomas and David R Acland (IP Nos 009608 and 008894) both of Estate, Consett, DH2 9HU Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Preston, PR1 8BU were appointed as Joint Liquidators of the 1986, that Final Meetings of the Members and Creditors of the above- Company on 8 June 2010. named Company will be held at RMT, Gosforth Park Avenue, Pursuant to Section 106 of the Insolvency Act 1986, final meeting of Newcastle upon Tyne, NE12 8EG on 27 June 2014 at 12.00 noon am the members and creditors of the above named Company will be held and 12.30 pm respectively, for the purposes of having an account laid at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope before them showing the manner in which the winding-up of the Street, Saltney, Chester CH4 8BU on 30 May 2014 at 2.30pm and Company has been conducted and the property disposed of, and of 2.45pm respectively, for the purpose of having an account of the receiving any explanation that may be given by the Liquidator. Any winding up laid before them, showing the manner in which the Member or Creditor is entitled to attend and vote at the above winding up has been conducted and the property of the Company Meetings and may appoint a proxy to attend instead of himself. A disposed of, and of hearing any explanation that may be given by the Proxy holder need not be a Member or Creditor of the Company. Joint Liquidators. Proxies to be used at the meetings must be lodged at RMT, Gosforth A member or creditor entitled to attend and vote is entitled to appoint Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 a proxy to attend and vote instead of him and such proxy need not noon on the business day before the meeting. Where a proof of debt also be a member or creditor. has not previously been submitted by a creditor, any proxy must be In order to be entitled to vote at the meeting, creditors must lodge accompanied by such a completed proof. their proofs of debt (unless previously submitted) and unless they are Date of Appointment: 13 February 2012. attending in person, proxies at the offices of Begbies Traynor (Central) Office Holder details: Anthony Alan Josephs, (IP No. 004179) and LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later Linda Ann Farish, (IP No. 009054) both of RMT, Gosforth Park than 12.00 noon on the business day before the meeting. Avenue, Newcastle upon Tyne, NE12 8EG Any person who requires further information may contact the Joint Further details contact: John Wilson, Email: [email protected] Liquidator by telephone on 01772 202000. Alternatively enquiries can Tel: 0191 256 9500. be made to Paul Austin by email at [email protected] Anthony Alan Josephs and Linda Ann Farish, Joint Liquidators or by telephone on 01244 676 861. 01 April 2014 (2105520) L Thomas, Joint Liquidator 02 April 2014 (2105524) PIPEWORK2105506 (GB) LIMITED (Company Number 03344790 ) PACKAGING2105486 4 LESS LIMITED Registered office: Castle Acres, Narborough, Leicester, LE19 1BY (Company Number 05827546 ) Principal trading address: 280 High Road, Whaplode, Lincolnshire, Previous Name of Company: Packaging For Less Limited PE12 6TG Registered office: Jupiter House, Warley Hill Business Park, The Notice is hereby given, pursuant to Section 106 of the Insolvency Act Drive, Brentwood, Essex, CM13 3BE 1986, that Final Meetings of the Members and Creditors of the above Principal trading address: Unit 6 Drakes Lane Industrial Estate, named Company will be held at 4th Floor, Southfield House, 11 Drakes Lane, Boreham, Essex, CM3 3BE Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 19 June Notice is hereby given, pursuant to Section 106 of the Insolvency Act 2014 at 11.00 am and 11.10 am respectively, for the purpose of 1986, that Final Meetings of the Members and Creditors of the above having an account laid before them showing the manner in which the named Company will be held at 4th Floor, Southfield House, 11 winding up of the Company has been conducted and the property Liverpool Gardens, Worthing, West Sussex, BN11 1RY on 24 June disposed of, and of receiving any explanation that may be given by 2014 at 2.00 pm and 2.15 pm respectively, for the purpose of having the Liquidator, and to determine whether the Joint Liquidators should an account laid before them showing the manner in which the winding have their release. up of the Company has been conducted and the property disposed Any Member or Creditor is entitled to attend and vote at the above of, and of receiving any explanation that may be given by the Meetings and may appoint a proxy to attend instead of himself. A Liquidator, and to determine whether the Joint Liquidators should proxy holder need not be a Member or Creditor of the Company. have their release. Proxies to be used at the Meetings must be lodged at 4th Floor, Any Member or Creditor is entitled to attend and vote at the above Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Meetings and may appoint a proxy to attend instead of himself. A BN11 1RY no later than 12.00 noon on the business day preceding proxy holder need not be a Member or Creditor of the Company. the date of the meetings. Proxies to be used at the Meetings must be lodged at 4th Floor, Where a proof of debt has not previously been submitted by a Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, creditor, any proxy must be accompanied by such a completed proof. BN11 1RY no later than 12.00 noon on the business day preceding Date of Appointment: 18 March 2013. the date of the meetings. Where a proof of debt has not previously Office Holder details: Nathan Jones, (IP No. 9326) and Christopher been submitted by a creditor, any proxy must be accompanied by John Stirland, (IP No. 9368) both of FRP Advisory LLP, 4th Floor, such a completed proof. Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, Date of appointment: 26 July 2013. BN11 1RY. Office Holder details: Glyn Mummery, (IP No. 8996) and Martin Weller, Further details contact: Nathan Jones or Christopher John Stirland, (IP No. 9419) both of FRP Advisory LLP, 4th Floor, Southfield House, Email: [email protected] 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY Nathan Jones and Christopher John Stirland, Joint Liquidators For further details contact: Glyn Mummery and Martin Weller, Tel: 01 April 2014 (2105506) 01903 222500, Email: [email protected] Glyn Mummery and Martin Weller, Joint Liquidators 02 April 2014 (2105486)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 17 COMPANIES

PRECISION2105480 ORTHODONTICS LIMITED conducted and to receive the Receipts and Payments Account (Company Number 02104988 ) including the Liquidator’s remuneration; To release the Liquidator Registered office: Astute House, Wilmslow Road, Handforth, Cheshire from office with effect from the date of the final meeting; To approve SK9 3HP. Former Registered Office: Ashley House, 58-60 Ashley that the books and accounts of the Company be disposed of within Road, Hampton, Middlesex TW12 2HU six months of the final dissolution of the Company. Principal trading address: Ashley House, 58-60 Ashley Road, Any Member or Creditor is entitled to attend and vote at the above Hampton, Middlesex TW12 2HU Meetings may appoint a proxy to attend on his/her behalf. A proxy Notice is hereby given, pursuant to Section 106 of the Insolvency Act holder need not be a Member or Creditor of the Company. 1986 that final meetings of the Members and Creditors of the above Proxies to be used at the meeting must be lodged with the Liquidator named company will be held at the offices of Beesley Corporate no later than 1.00 pm on the business day before the meeting at Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. 3HP on 16 May 2014 at 10.30 am and 10.45 am respectively, for the Date of Appointment: 29 August 2013. purposes of receiving an account showing the manner in which the Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj winding up has been conducted, and the property of the company Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, has been disposed of, and of hearing any explanation given by the HA6 3AE Liquidator, and determining the Liquidator’s release. Further information about this case is available at Bhardwaj A Member or Creditor entitled to attend and vote at either of the Insolvency Practitioners on telephone 01923 820966 or email: above meetings may appoint a proxy to attend and vote instead of [email protected]. him. It is not necessary for the proxy-holder to be a Member or a Ashok Bhardwaj, Liquidator Creditor. Proxy forms must be returned to the offices of Beesley 02 April 2014 (2105510) Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meetings. SIMPSONS2105514 RESTAURANTS LIMITED Any enquiries regarding the above should be addressed to the (Company Number 07450111 ) Liquidator at the address below; Tel 01625 544795 or email: Registered office: 36 Upper Brook Street, London, W1K 7QJ [email protected] Principal trading address: 38½ Cornhill, London, EC3V 9DR Alternatively, contact: [email protected] or telephone Michael Notice is hereby given, pursuant to Section 106 of The Insolvency Act McGurk on 01625 544 795 1986, that final meetings of the members and creditors of the above Mark Beesley, Liquidator, (IP No: 8739 ), Beesley Corporate Solutions, Company will be held at the offices of Leonard Curtis, Hollins Mount, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Date Hollins Lane, Bury, Lancashire, BL9 8DG, on 2 June 2014, at 11.00 of Liquidation and Appointment of Liquidator: 16 December 2010 am and 11.15 am respectively, for the purpose of having an account 31 March 2014 (2105480) laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any R2105518 J GUMMI LIMITED member or creditor entitled to attend and vote is entitled to appoint a (Company Number 05367617 ) proxy to attend and vote in their place, and such proxy need not also Registered office: Wilson Field Limited, The Manor House, 260 be a member or creditor. A proxy form must be returned to the above Ecclesall Road South, Sheffield, S11 9PS address by no later than 12.00 noon on the business day before the Principal trading address: Unit 2 - 3 Netherton Workshops, New meeting. In the case of a company having a share capital, a member Road, Highley, Bridgnorth WV16 6NN may appoint more than one proxy in relation to a meeting, provided Notice is hereby given, pursuant to Section 106 of the Insolvency Act that each proxy is appointed to exercise the rights attached to a 1986, that a final meeting of the members and creditors of the above different share or shares held by him, or (as the case may be) to a named Company will be held at Wilson Field Limited, The Manor different £10, or multiple of £10, of stock held by him. House, 260 Ecclesall Road South, Sheffield, S11 9PS on 26 May 2014 Date of Appointment: 8 April 2013 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, for the purpose of showing how the winding up has been conducted Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG and the property of the Company disposed of and for the purpose of For further details contact: N A Bennett, Email: laying the account before the meetings and giving an explanation of it. [email protected], Tel: 0161 767 1250. Proxies to be used at the meetings must be lodged with the Joint N A Bennett, Liquidator Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield, 01 April 2014 (2105514) S11 9PS no later than 12.00 noon on the preceding day. Date of Appointment: 29 May 2013. Office Holder details: Fiona Grant, (IP No. 9444) and Gemma Louise SITETECH2105449 SERVICES (UK) LIMITED Roberts, (IP No. 9701) both of Wilson Field Limited, The Manor (Company Number 07801640 ) House, 260 Ecclesall Road South, Sheffield, S11 9PS Registered office: Albemarle House, 1 Albemarle Street, London W1S For further details contact: Fiona Grant or Gemma Louise Roberts, 4HA Tel: 0114 235 6780. Alternative contact: Shelley Mallett. Principal trading address: Watling Court, Orbital Plaza, Cannock, Fiona Grant and Gemma Louise Roberts, Joint Liquidators Staffordshire WS11 0EL 01 April 2014 (2105518) NOTICE IS HEREBY GIVEN that pursuant to Legislation section: section 106 of the Legislation: INSOLVENCY ACT 1986 the final general meeting of the company will be held at the offices of Re10, SEVCO2105510 3538 LIMITED Albemarle House, 1 Albemarle Street, London W1S 4HA on 30 May (Company Number 04553923 ) 2014 at 12.15 pm, to be followed at 12.30 pm by the final meeting of Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 the creditors, to have an account laid before them showing how the 3AE winding up has been conducted and the property of the company has Principal trading address: Units 2 & 3 Eastgate Court, 195/213 High been disposed of and to hear any explanations that may be given by Street, Guildford, Surrey GU1 3AW the liquidator. Notice is hereby given pursuant to Sections 106 of the Insolvency Act Nimish C Patel (IP number 8679) of Re10 (London) Limited, Albemarle 1986, that Final Meetings of the Members and Creditors of the above House, 1 Albemarle Street, London W1S 4HA was appointed named Company will be held at 47/49 Green Lane, Northwood, Liquidator of the Company on 4 September 2013 . Middlesex, HA6 3AE on 15 May 2014 at 1.00pm (Members) and Further information about this case is available from Jaya Tahiliani of 1.15pm (Creditors) for the following purposes: to receive the report of Re10 (London) Limited on 020 7355 6161 or at [email protected] . the Liquidator showing how the winding-up of the Company has been 2 April 2014 Nimish C Patel, Liquidator (2105449)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

2105416UK FLOOD CONTROL LIMITED 02 April 2014 (2105419) (Company Number 05729936 ) Registered office: Meryll House, 57 Worcester Street, Bromsgrove, B61 7DN MEETINGS OF CREDITORS Principal trading address: Unit 28 Maybrook Business Park, Minworth, Sutton Coldfield B76 1AL ACCESS2105357 RENEWABLES LTD Notice is hereby given, pursuant to Section 106 of the Insolvency Act (Company Number 06782450 ) 1986, that Final Meetings of the Members and Creditors of the above- Registered office: Unit 2-3, Bowesfield Lane, Stockton on Tees, named Company will be held at The Redfern Partnership LLP, Meryll Cleveland TS18 3HJ House, 57 Worcester Road, Bromsgrove, B61 7DN on 3 June 2014 at Principal trading address: Unit 2-3, Bowesfield Lane, Stockton on 11.00 am and 11.15 am respectively for the purpose of having an Tees, Cleveland TS18 3HJ account laid before them showing the manner in which the winding- Notice is hereby given, pursuant to Legislation section: section 98 of up of the Company has been conducted and the property disposed of the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of and of receiving any explanation that may be given by the Liquidator, the above company will be held at c/o Fergusson & Co Ltd, and also determining the manner in which the books, accounts and Shackleton House, Falcon Court, Preston Farm Industrial Estate, documents of the Company shall be disposed of. Stockton on Tees TS18 3TS on 17 April 2014 at 11.00 am for the Date of appointment: 25 March 2010. purposes mentioned in sections 99 to 101 of the said Act. Office Holder details: T J Heaselgrave, (IP No. 9193) of The Redfern A list of names and addresses of the company’s creditors will be Partnership LLP, Meryll House, 57 Worcester Road, Bromsgrove, B61 available for inspection free of charge at Fergusson & Co Ltd, 7DN, Tel: 01527 839920. Shackleton House, Falcon Court, Preston Farm Industrial Estate, T J Heaselgrave, Liquidator Stockton on Tees TS18 3TS between 10.00 am and 4.00 pm on the 02 April 2014 (2105416) two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and 2105421UNIVERSAL AUGERS INTERNATIONAL LIMITED the meeting may receive information about, or be called upon to (Company Number 04227533 ) approve, the cost of preparing the statement of affairs and convening Registered office: 60/62 Old London Road, Kingston upon Thames the meeting. Further information about this case is available from KT2 6QZ Adam Casey or Ted Fergusson at the offices of Fergusson & Co Ltd Principal trading address: Brook Road, Bicton Industrial Estate, at [email protected]. Kimbolton, Huntingdon PE28 0EY Mr S Collier, Director (2105357) 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 60/62 Old London Road, Kingston ACTIVE2105346 BUSINESS PROFESSIONALS LIMITED upon Thames KT2 6QZ on 30 May 2014 at 12 noon and 12.15 pm (Company Number 07168035 ) respectively, for the purpose of having an account laid before them Registered office: Wesley House, Huddersfield Road, Birstall, Batley, showing how the winding-up has been conducted and the property of West Yorkshire, WF17 9EJ the Company disposed of, and also determining whether the Principal trading address: Ground Floor, Crown House, 10-14 Liquidator should be granted his release from office. A member or Hornbeam Square North, Harrogate, North Yorkshire HG2 8PB creditor entitled to attend and vote is entitled to appoint a proxy to Notice is hereby given pursuant to Legislation section: Section 98 of attend and vote instead of him and such proxy need not also be a the Legislation: INSOLVENCY ACT 1986 that a Meeting of the member or creditor. Proxy forms must be returned to the offices of Creditors of the above named Company will be held at: Wesley Marks Bloom, 60/62 Old London Road, Kingston upon Thames KT2 House, Huddersfield Road, Birstall, Batley, WF17 9EJ, on 14 April 6QZ no later than 12 noon on the business day before the meetings. 2014 at 3.15 pm for the purpose of dealing with Sections 99 to 101 of Andrew John Whelan, Liquidator, IP no 8726, Marks Bloom, 60/62 the Insolvency Act 1986. One of the matters that may be the subject Old London Road, Kingston upon Thames KT2 6QZ . Date Appointed: of Resolutions at the Meeting is the terms on which the Liquidator is 12 April 2013 . Person to contact with enquiries about the case: Adam to be remunerated. In addition the Meeting will be called upon to Nakar and telephone number: 020 8549 9951 approve the costs of preparing the statement of affairs and convening 1 April 2014 (2105421) the Meeting. A full list of the names and addresses of the Company’s Creditors may be examined free of charge at the offices of O’Hara & Co, Wesley VISUALMARK2105419 LIMITED House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 (Company Number 03866334 ) 9EJ, between 10.00am and 5.00pm on the two business days prior to Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB the date of this Meeting. Principal trading address: B1 The Seedbed Business Centre, If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir Vanguard Way, Shoeburyness, Southend on Sea, Essex, SS3 9QY (I.P. 9099), Joint Liquidators, of O’Hara & Co, Wesley House, Notice is hereby given, pursuant to Section 106 of the Insolvency Act Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 1986, that a final general meeting of the Company and a final meeting 477449, email: [email protected] . of the creditors of the above named Company will be held at 75 31 March 2014 Springfield Road, Chelmsford, Essex, CM2 6JB on 4 June 2014 at Anna Splain, Director (2105346) 10.15am (members) and 10.30am (creditors) for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been ALTA2105350 LIFTS LIMITED conducted and its property disposed of, hearing any explanation that (Company Number 06993038 ) may be given by the Liquidator and to determine the release from Registered office: Unit 1 Sidings Business Park, Freightliner Road, office of the Liquidator. Hull, HU3 4XA Proxies to be used at the meeting must be lodged with the Liquidator Principal trading address: Unit 40A Flinton Street, Hull, HU3 4NA at 75 Springfield Road, Chelmsford, Essex, CM2 6JB no later than Pursuant to Legislation section: Section 98 Legislation: OF THE 12.00 noon on 3 June 2014. INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the Date of Appointment: 17 January 2012. above-named Company will be held at Begbies Traynor, Unit 8B, Office Holder details: Duncan Robert Beat, (IP No. 008161) of Baker Marina Court, Castle Street, Hull, HU1 1TJ, on 14 April 2014, at 3.30 Tilly Business Services Limited, 75 Springfield Road, Chelmsford, pm . The purpose of the meeting, pursuant to Sections 99 to 101 of Essex CM2 6JB the Act is to consider the statement of affairs of the Company to be Further details contact: Duncan Robert Beat, Email: laid before the meeting, to appoint a liquidator and if the creditors [email protected] Tel: +44 (0) 1245 211040. Alternative think fit, to appoint a liquidation committee. In order to be entitled to contact: Kim Reynolds, Email: [email protected], Tel: vote at the meeting, creditors must lodge their proxies, together with 01245 211 043. a statement of their claim at the offices of Begbies Traynor (Central) Duncan Robert Beat, Liquidator LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ, not later

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 19 COMPANIES than 12.00 noon on 11 April 2014. Please note that submission of The meeting may also receive information about, or be called upon to proxy forms by email is not acceptable and will lead to the proxy approve, the costs of preparing the statement of affairs and being held invalid and the vote not cast. A list of the names and convening the meeting. addresses of the Company’s creditors may be inpsected, free of Creditors wishing to vote at the Meeting must lodge a proof of the charge, at Begbies Traynor (Central) LLP at the above address debt claimed and unless claiming personally, their proxy, together between 10.00 am and 4.00 pm on the two business days preceding which must be lodged at Chestnut House, 46 Halliwell Street, Chorley the date of the meeting stated above. PR7 2AL not later than 12 noon on the business day before the Any person who requires further information may contact Laura meeting. Baxter of Begbies Traynor (Central) LLP by email at For the purposes of voting, a secured creditor is required (unless he [email protected] or by telephone on 01482 483060. surrenders his security) to lodge at Chestnut House, 46 Halliwell Mark Campbell Robinson, Director Street, Chorley PR7 2AL before the meeting, a statement giving 31 March 2014 (2105350) particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050) is a person qualified to act 2105288ANKON LIMITED as an insolvency practitioner in relation to the Company who will, (Company Number 03785703 ) during the period before the day of the Meeting, furnish creditors free Registered office: 2 Nelson Street, Southend on Sea, Essex, SS1 1EF of charge with such information concerning the Company’s affairs as Principal trading address: 11 Manor Trading Estate, Benfleet, Essex, they may reasonably require. Notice is further given that a list of the SS7 4PS names and addresses of the Company’s creditors may be inspected, NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section free of charge, at Chestnut House, 46 Halliwell Street, Chorley PR7 98 of the Legislation: INSOLVENCY ACT 1986 that a Meeting of the 2AL between 10.00 am . and 4.00 pm on the two business days Creditors of the above named Company will be held at 2 Nelson preceding the date of the meeting stated above. Street, Southend-on-sea, Essex, SS1 1EF on 22nd April 2014 at 11.15 Stuart Rathmell may be contacted on 07880 528932 am for the purposes mentioned in Legislation section: Section 99 to By Order of the Board 101 of the said Act. Ian Jacobson, Director A list of the names and addresses of the Company’s creditors will be 30 March 2014 (2105255) available for inspection free of charge at the offices of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom between 10.00 am and 4.00 pm on the two business ARCHAEOLOGICAL2105259 SERVICES AND CONSULTANCY LIMITED days preceding the date of the creditors meeting. Other Names of Company: ASC Any creditor entitled to attend and vote at this meeting is entitled to (Company Number 02967390 ) do so either in person or by proxy. Creditors wishing to vote at the Registered office: 100 St James Road, Northampton, NN5 5LF meeting must (unless they are individual creditors attending in person) Principal trading address: Letchworth House, Chesney Wold, Bleak lodge their proxy at the offices of DCA Business Recovery LLP, 2 Hall, Milton Keynes, MK6 1NE Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom Notice is hereby given, pursuant to Legislation section: Section 98 no later than 12 noon on the business day before the meeting. Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of Unless there are exceptional circumstances, a creditor will not be creditors of the above-named Company will be held at Suite 1C, Oak entitled to vote unless his written statement of claim, (‘proof’), which House, Woodlands Business Park, Linford Wood West, Milton clearly sets out the name and address of the creditor and the amount Keynes, MK14 6EY, on 24 April 2014, at 11.00 am for the purposes claimed, has been lodged and admitted for voting purposes. Whilst mentioned in Sections 99, 100 and 101 of the said Act. A list of the such proofs may be lodged at any time before voting commences, names and addresses of the Company’s Creditors will be available for creditors intending to vote at the meeting are requested to send them inspection at the offices of BRI Business Recovery and Insolvency, with their proxies. Suite 1C, Oak House, Woodlands Business Park, Linford Wood West, Unless they surrender their security, secured creditors must give Milton Keynes, MK14 6EY, on 22 April 2014 and 23 April 2014. particulars of their security, the date when it was given and the Further details contact: J Suter, Tel: 01908 576856. estimated value at which it is assessed if they wish to vote at the Jonathan Hunn, Director meeting. 03 April 2014 (2105259) The resolutions to be taken at the creditors’ meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be 2105375ARTHUR RANK TRAINING called upon to approve, the costs of preparing the statement of affairs (Company Number 04260885 ) and convening the meeting. Registered office: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 Name of Insolvency Practitioner: Deborah Ann Cockerton, IP Number: 1EE 9641, Address of Insolvency Practitioner: 2 Nelson Street, Southend- Principal trading address: Princes Drive, Kenilworth, Warwickshire, on-Sea, Essex, SS1 1EF, United Kingdom, Alternative Contact: Luke CV8 2FD Cockerton, Email Address: [email protected], Telephone: Notice is hereby given, pursuant to Legislation section: Section 98 01702 344558 Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of Gary Bennett creditors of the above named Company will be held at The Peter 21 March 2014 (2105288) Buckler Room, The Arthur Rank Centre, 6th Street, Stoneleigh Park, Warwickshire, CV8 2LG, on 15 April 2014, at 10.00 am for the purposes mentioned in Sections, 99, 100 and 101 of the said Act. AQUEDUCT2105255 BUSINESS PARK LIMITED Forms of proxy and proof of debt to be used at the Meeting, must be (Company Number 08105956 ) lodged at the offices of CCW Recovery Solutions LLP, 4 Mount Registered office: Aqueduct Business Park, Station Road, Marple SK6 Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the Registered Office 5LD of the company, not later than 12 noon on 14 April 2014. James NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section Patrick Nicholas Martin and Mark Newman (IP Nos. 008316 and 98 of the Legislation: INSOLVENCY ACT 1986 that a Meeting of the 008723) of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Creditors of the above named Company will be held at Chestnut Tunbridge Wells, Kent, TN1 1EE, are qualified to act as Insolvency House, 46 Halliwell Street, Chorley PR7 2AL at 1400 hours on 9 April Practitioners in relation to the company who, during the period before 2014 for the purposes mentioned in Legislation section: Section 99 to the day on which the meeting is to be held, will furnish creditors free 101 of the said Act. of charge with such information concerning the company’s affairs as Resolutions to be taken at the aforementioned meeting may include a they may reasonably require. Resolution specifying the terms on which the Liquidator is to be Further details contact: Hannah Wilby, Email: remunerated and resolutions in respect of the payment of other costs [email protected], Tel: 01892 700200. and expenses, including the basis on which these are charged or Deborah Donnarumma, Director reimbursed. 02 April 2014 (2105375)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

BEEF2105374 LIMITED the company who will, during the period before the date of the (Company Number 05868270 ) meeting, furnish creditors free of charge with such information Registered office: Unit 1.10 The Paintworks, Bath Road, Bristol BS4 concerning the Company’s affairs as they may reasonably require. 3EH Alternative contact: Amrit Johal, [email protected], 020 8556 Principal trading address: Unit 1.10 The Paintworks, Bath Road, 2888 . Bristol BS4 3EH Sadia Fahim, Director Notice is hereby given, pursuant to Legislation section: Section 98 of 2 April 2014 (2105360) the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of the above company will be held at McAlister & Co, Kestrel Court, Harbour Road, Portishead BS20 7AN on 22 April 2014 at 11.30 am for BLUE2105384 ACTIVE PUBLISHING LIMITED the purposes mentioned in sections 99 to 101 of the said Act. (Company Number 06993021 ) A list of names and addresses of the company’s creditors will be Previous Name of Company: Tri Active Publishing Limited available for inspection free of charge at McAlister & Co, Kestrel Registered office: 4th Floor, Warwick House, 25 Buckingham Palace Court, Harbour Road, Portishead BS20 7AN between 10.00 am and Road, London SW1W 0PP 4.00 pm on the two business days before the day on which the Principal trading address: Unit 23, Lyon Road Trading Estate, meeting is to be held. Hersham, Surrey KT12 3PU Resolutions to be taken at the meeting may include a resolution Notice is hereby given, pursuant to Legislation section: Section 98 specifying the terms on which the Liquidator is to be remunerated and Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the meeting may receive information about, or be called upon to creditors of the above named Company will be held at Unit 23, Lyon approve, the cost of preparing the statement of affairs and convening Road Trading Estate, Hersham, Surrey KT12 3PU, on 01 May 2014, at the meeting. Further information about this case is available from 11.30 am for the purposes of the nomination of a Liquidator and the Simon Barriball at the offices of McAlister and Co on 01792 459 600 . appointment of a Liquidation Committee. Proxy forms to be used for Kevin Broadley, Director (2105374) the purposes of the above Meeting must be lodged, accompanied by a proof of debt form, at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business day prior to the date of the BHTA2105379 LIMITED meeting. Notice is also hereby given that Nedim Ailyan (IP No 9072), (Company Number 02457344 ) of Abbott Fielding Limited, 142-148 Main Road, Sidcup, Kent, DA14 Registered office: Unit 2, Hove Technology Centre, St Joseph’s 6NZ, is qualified to act as an Insolvency Practitioner in relation to the Close, Hove, East Sussex BN3 7ES above Company, and will furnish creditors, free of charge, with such Principal trading address: (Formerly) Unit 2, Hove Technology Centre, information concerning the Company’s affairs as they may reasonably St Joseph’s Close, Hove, East Sussex BN3 7ES require. Pursuant to Legislation section: Section 98 Legislation: OF THE Further details contact: Nedim Ailyan, Email: INSOLVENCY ACT 1986 ("THE ACT"), a meeting of the creditors of [email protected], Tel: 020 8302 4344. the above-named Company will be held at Begbies Traynor (Central) Paul Baxendale-Walker, Director LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE, on 25 01 April 2014 (2105384) April 2014, at 10.15 am . The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator BLUEPOINT2105378 CONSTRUCTION LIMITED and, if the creditors think fit, to appoint a liquidation committee. In (Company Number 05253119 ) order to be entitled to vote at the meeting, creditors must lodge their Registered office: 93 Banks Road, West Kirby, Wirral CH48 0RB proxies, together with a statement of their claim at the office of Principal trading address: The Boatyard, South Ferry Quay, Liverpool Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East L3 4BP. Former Trading Address: 148 Picton Road, Wavertree, Sussex BN1 1EE, not later 12.00 noon on 24 April 2014. Please note Liverpool L15 4LJ that the joint liquidators and their staff will not accept receipt of Notice is hereby given pursuant to Legislation section: Section 98 of completed proxy forms by email. Submission of proxy forms by email the Legislation: INSOLVENCY ACT 1986, that a meeting of the will lead to the proxy being held invalid and the vote not cast. A list of creditors of the above named company will be held in the offices of the names and addresses of the Company’s creditors may be Crawfords Accountants LLP, Stanton House, 41 Blackfriars Road, inspected, free of charge, at Begbies Traynor (Central) LLP at the Salford, Manchester M3 7DB on 11 April 2014 at 12.15 pm for the above address between 10.00am and 4.00pm on the two business purposes mentioned in Sections 99, 100 and 101 of the said Act. A days preceding the date of the meeting stated above. list of the names and addresses of the company’s creditors will be Any person who requires further information may contact Sara Page available for inspection, free of charge at Crawfords Accountants LLP, of Begbies Traynor (Central) LLP by email at brighton@begbies- Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB on traynor.com or by telephone on 01273 322960. the two business days next before the meeting of creditors. Mrs C Mahony, Director Name and Address of Insolvency Practitioner calling the meeting: 01 April 2014 (2105379) David N Kaye, Stanton House, 41 Blackfriars Road, Salford, Manchester M3 7DB . IP Number: 2194. Alternate Contact Name: Tony Chan, E-mail Address: [email protected] BLACKTIE2105360 LIMITED Andrew Farrell, Director . (Company Number 05522026 ) 3 April 2014 (2105378) Registered office: 166 Streatham Hill, London, SW2 4RU Principal trading address: 166 Streatham Hill, London SW2 4RU, Unit 9, St James Park Underground Station, London SW1H 0BD and 3 BNPARSONS2105432 LIMITED Victoria Station Arcade, Victoria Street, London, SW1E 5ND (Company Number 06724850 ) Notice is hereby given, pursuant to Legislation section: Section 98 of Registered office: The Retreat 406 Roding Lane South, Woodford the Legislation: INSOLVENCY ACT 1986, that a Meeting of Creditors Green, Essex, IG8 8EY of the above named company will be held at 601 High Road Principal trading address: 49 Deere Avenue, Rainham, Essex, RM13 Leytonstone, London, E11 4PA, on 25 April 2014, at 12.00 noon, for 7JD the purposes mentioned in Legislation section: Sections 99, 100 and Notice is hereby given, pursuant to Legislation section: Section 98 101 of the said Act. Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of The Resolutions to be taken at the Meeting may include a Resolution creditors of the above named Company will be held at Langley specifying the terms on which the Liquidator is to be remunerated and House, Park Road, East Finchley, London N2 8EY, on 25 April 2014, the Meeting may receive information, or be called upon to approve, at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the costs of preparing the statement of affairs and convening the the said Act. Alan Simon (IP No 008635) of Accura Accountants Meeting. Harjinder Johal (IP No. 9175) and George Michael (IP No. 9230), of Ashcrofts, 601 High Road Leytonstone, London E11 4PA, are both qualified to act as an Insolvency Practitioners in relation to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 21 COMPANIES

Business Recovery Turnaround Ltd, Langley House, Park Road, East Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Finchley, London N2 8EY, is qualified to act as an Insolvency Cheshire, WA15 9SQ, is qualified to act as an insolvency practitioner practitioner in relation to the above and will furnish creditors, free of in relation to the above and will furnish creditors, free of charge, with charge, with such information concerning the company’s affairs as is such information concerning the Company’s affairs as is reasonably reasonably required. required. The resolutions to be taken at the meeting may include a For further details contact: Alan Simon, Tel: 020 8444 2000. resolution specifying the terms on which the liquidator is to be John Parsons, Director remunerated, and the meeting may receive information about, or be 02 April 2014 (2105432) called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Darren Terence Brookes, E-mail: 2105406BOCA (NORTH WEST) LTD [email protected] Tel: 0161 927 7788. (Company Number 07694773 ) Kevin Carey, Director Registered office: 62 Caunce Street, Blackpool, Lancashire FY1 3LA 01 April 2014 (2105411) Principal trading address: 201 Central Promenade, Blackpool FY1 5DL Notice is hereby given, pursuant to Legislation section: section 98 of CERCO2105367 IT TRAINING AND RECRUITMENT LIMITED the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of (Company Number 04626452 ) the above company will be held at Harbour Recovery Limited, Suite 7, Registered office: 4th Floor Allan House, 10 John Princes Street, Hattersley House, Burscough Road, Ormskirk L39 2AY on 24 April London W1G 0AH 2014 at 12.00 noon for the purposes mentioned in sections 99 to 101 Principal trading address: Cerco House, Southmere Court, Electra of the said Act. Way, Crewe, Cheshire CW1 6GU Gareth David Rusling (IP number: 9481) of The P&A Partnership, 93 Notice is hereby given pursuant to Legislation section: Section 98 of Queen Street, Sheffield S1 1WF is qualified to act as an insolvency the Legislation: INSOLVENCY ACT 1986 that a meeting of the practitioner in relation to the company and, during the period before creditors of the above-named company will be held at Marriotts the day on which the meeting is to be held, will furnish creditors free Recovery LLP, 4th Floor Allan House, 10 John Princes Street, London of charge with such information concerning the company’s affairs as W1G 0AH on 17 April 2014 at 10.30 am for the purposes mentioned in they may reasonably require. Legislation section: Sections 99, 100 and 101 of the said Act, ie: Resolutions to be taken at the meeting may include a resolution 1. To have laid before it a statement as to the affairs of the company. specifying the terms on which the Liquidator is to be remunerated and 2. The appointment of a Liquidator. the meeting may receive information about, or be called upon to 3. The appointment of a Liquidation Committee. approve, the cost of preparing the statement of affairs and convening Resolutions may be proposed at the meeting of creditors to set the the meeting. Further information about this case is available from Nick basis of the Liquidator’s remuneration and to confirm the pre Hutton at the offices of The P&A Partnership on 0114 275 5033 or at appointment costs. [email protected]. A list of the names and addresses of the company’s creditors will be Natalie Lidstone, Director (2105406) available for inspection free of charge at Marriotts Recovery LLP, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH between 10.00 am and 4.00 pm two business days prior to the CASTLE2105381 MOUNTAIN & MOOR LIMITED meeting. (Company Number 04115448 ) A form of Proxy is enclosed herewith to enable you to vote by Proxy Registered office: 24 Rectory Road, West Bridgford, Nottingham NG2 at the meeting. Proxies to be used at the meeting must be lodged at 6BG the registered office of the company situated at Marriotts Recovery Principal trading address: 40-46 Maid Marian Way, Nottingham NG1 LLP, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH 6GF not later than 12 noon on the business day prior to the meeting. Notice is hereby given, pursuant to Legislation section: Section 98 Creditors will not be entitled to vote unless their proofs have been Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the lodged and admitted for voting purposes. creditors of the above-named Company will be held at the offices of Secured creditors (unless they surrender their security) must give Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, details of their security and its value if they wish to vote at the Nottingham NG1 6EE, on 17 April 2014, at 11.30 am for the purposes meeting. mentioned in Sections 100 and 101 of the said Act. A list of the Lloyd Edward Hinton (IP Number 9516) of Marriotts Recovery LLP, 4th names and addresses of the Creditors of the above named Company Floor Allan House, 10 John Princes Street, London W1G 0AH, may be inspected at the offices of Elwell Watchorn & Saxton LLP, (telephone: 020 7495 2348 ) is the proposed Liquidator in these Cumberland House, 35 Park Row, Nottingham NG1 6EE, between the proceedings. hours of 10.00 am and 4.00 pm on the two consecutive working days Further information about this case is available by contacting Nigel commencing 15 April 2014. For the purposes of voting, a proxy form Gomez-Lee either by email at [email protected] or by together with proof of claim intended for use at the meeting must be telephone 020 7495 2348 . lodged with Elwell Watchorn & Saxton LLP at Cumberland House, 35 Steven Emden - Director Park Row, Nottingham NG1 6EE not later than 12.00 noon on 16 April 27 March 2014 (2105367) 2014. In the event of any questions regarding the above please contact Andrew John Cordon (IP No. 9687), the proposed liquidator, on 0115 CPC2105377 MARKETING LTD 988 6035. (Company Number 06661020 ) C Frost, Director Registered office: Building 8, Kestrel Court, Hapton, BB11 5NA 02 April 2014 (2105381) Principal trading address: Building 8, Kestrel Court, Hapton, BB11 5NA Pursuant to Legislation section: Section 98 Legislation: OF THE CAVEHUNTER2105411 LIMITED INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the Other Names of Company: Carey & Carey above-named Company will be held at the office of Begbies Traynor (Company Number 07029692 ) (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, Registered office: Reedham House, 31 King Street West, Manchester PR1 8BU, on 14 April 2014, at 11.30 am . The purpose of the meeting, M3 2PJ pursuant to Sections 99 to 101 of the Act is to consider the statement Principal trading address: 124 Manchester Street, Oldham OL9 6EG of affairs of the Company to be laid before the meeting, to appoint a Notice is hereby given, pursuant to Legislation section: Section 98 liquidator and, if the creditors think fit, to appoint a liquidation Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the committee. In order to be able to vote at the meeting, creditors must creditors of the above-named Company will be held at The Old Bank, lodge their proxies, together with a statement of their claim at the 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 01 May 2014, at offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 Street, Preston, Lancashire, PR1 8BU, not later than 12 noon on 11 of the said Act. Darren Terence Brookes (IP No 9257) of Milner

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

April 2014. A list of the names and addresses of the Company’s and 101 of the said Act. The Resolutions to be taken at the meeting creditors may be inspected, free of charge, at Begbies Traynor may include a resolution specifying the terms on which the Joint (Central) LLP, at the above address between 10.00 am and 4.00 pm Liquidators are to be remunerated. The meeting may also receive on the two business days preceding the date of the meeting stated information about, and be called upon to approve, the costs of above. preparing the Statement of Affairs and convening the meeting. Martin Any person who requires further information may contact Jamie John Atkins FCA CTA FABRP and Jonathan David Bass FCCA Maddox of Begbies Traynor (Central) LLP, by email at MABRP, of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, [email protected], or by telephone on 01772 London, N20 0YZ, (IP Nos. 9020 and 11790) are qualified to act as 202000. insolvency practitioners in relation to the above and will furnish Elaine Talbot, Director creditors free of charge, with such information concerning the 28 March 2014 (2105377) Company’s affairs as is reasonably required. Further details contact: Martin John Atkins, Email: mail@harris- lipman.co.uk Tel: 020 8446 9000. 2105397CRAFTBUZZ LIMITED David George Whisson, Director (Company Number 03906283 ) 02 April 2014 (2105403) Other Names of Company: Gordon’s Jewellers Registered office: 14 Wigton Grove, West Yorkshire, Leeds LS17 7DZ Principal trading address: Kiosk E, Market Cross Shopping Centre, 2105399DANBY INTERIORS LIMITED Selby, North Yorkshire YO8 0JS Previous Name of Company: Kitchens Express Limited Notice is hereby given, pursuant to Legislation section: section 98 of (Company Number 07751208 ) the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of Registered office: 180 Stoops Lane, Bessacarr, Doncaster, South the above company will be held at Live Recoveries Limited, Eaton Yorkshire DN4 7RA House, Station Road, Guiseley, Leeds LS20 8BX on 22 April 2014 at Principal trading address: 862-864 York Road, Leeds LS14 6DX 11.30 am for the purposes mentioned in sections 99 to 101 of the said Notice is hereby given, pursuant to Legislation section: Section 98 of Act. the Legislation: INSOLVENCY ACT 1986 that a meeting of the Martin Paul Halligan (IP number: 9211) of Live Recoveries Limited, creditors of the above-named Company will be held at Premier Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to Meetings, Bradford South, Dyehouse Drive, Cleckheaton, West act as an insolvency practitioner in relation to the company and, Yorkshire BD19 6HG on 23 April 2014 at 10.45 am for the purposes during the period before the day on which the meeting is to be held, mentioned in Sections 99, 100 and 101 of the said Act. Imogen CM will furnish creditors free of charge with such information concerning Davidson of Baines & Ernst Corporate Limited, Lloyds House, 18-22 the company’s affairs as they may reasonably require. Lloyd Street, Manchester, M2 5BE, is qualified to act as an insolvency Resolutions to be taken at the meeting may include a resolution practitioner in relation to the above and will furnish creditors, free of specifying the terms on which the Liquidator is to be remunerated and charge, with such information concerning the company’s affairs as is the meeting may receive information about, or be called upon to reasonably required. approve, the cost of preparing the statement of affairs and convening Further information about this case is avaiable from Peter Anderson at the meeting. Further information about this case is available from the offices of Baines & Ernst Corporate Limited 0845 303 5999. Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 2 April 2014 9251 or at [email protected] . Andrew Thomson, Director (2105399) Jeffrey Alan Frankel, Director (2105397)

DEREK2105383 JONES VEHICLE SERVICES LIMITED 2105387CRYSTALBRIDGE LIMITED (Company Number 07364841 ) (Company Number 06397061 ) Registered office: 100-102 St James Road, Northampton, NN5 5LF Registered office: Grant Thornton UK LLP, 30 Finsbury Square, Principal trading address: Crucible Road, Corby, Northants, NN17 London, EC2P 2YU 5TS Principal trading address: Unit 3, Merebrook Business Park, Hanley Notice is hereby given, pursuant to Legislation section: Section 98 Road, Malvern, WR13 5NP Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of A Meeting of Creditors under Legislation section: Rule 4.54 creditors of the above named Company will be held at Suite 1C, Oak Legislation: OF THE INSOLVENCY RULES 1986 will take place at House, Woodlands Business Park, Linford Wood West, Milton Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Keynes, MK14 6EY, on 29 April 2014, at 10.15 am for the purposes Manchester M3 3EB, on 09 May 2014, at 10.00 am for the purpose of mentioned in Sections 99, 100 and 101 of the said Act. A list of the considering the following resolution: “That the basis of the liquidator’s names and addresses of the Company’s Creditors will be available for remuneration be agreed by reference to the time properly given by the inspection at the offices of BRI Business Recovery & Insolvency, Suite liquidator and his staff in attending to matters arising in the 1C, Oak House, Woodlands Business Park, Linford Wood West, liquidation.” Proofs and proxies must be lodged at Grant Thornton UK Milton Keynes, MK14 6EY, on 25 and 28 of April 2014 LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB, or at For further details contact: Jean Armstrong, Tel: 01908 576855. the email address below, not later than 12.00 noon on the business Mr D Jones, Director day before the date fixed for the meeting to entitle creditors to vote. 01 April 2014 (2105383) Date of Appointment: 8 March 2013. Relevant date: 3 May 2011. Office Holder details: Kevin K Hellard (IP No: 8833), Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. EGPSXXX2105404 LTD Further details contact: Jenna Warburton, Email: (Company Number 08112745 ) [email protected] Tel: 0161 953 6477 Registered office: 52 Verde Close, Peterborough PE6 7GR Kevin J Hellard, Liquidator Principal trading address: 52 Verde Close, Peterborough PE6 7GR 01 April 2014 (2105387) Notice is hereby given, pursuant to Legislation section: Section 98 Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Walsh Taylor, CYBACOMMS2105403 INTERNATIONAL LIMITED Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, on 17 (Company Number 04968968 ) April 2014, at 11.45 am for the purposes mentioned in Sections 99, Registered office: 2 Mountview Court, 310 Friern Barnet Lane, 100 and 101 of the Act. Kate Elizabeth Breese (IP No 009730) of Whetstone, London, N20 0YZ Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 Principal trading address: 911 Green Lanes, London N21 2QP 9AT, is qualified to act as an insolvency practitioner in relation to the Notice is hereby given, pursuant to Legislation section: Section 98 above. A list of the names and addresses of the Company’s creditors Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the will be available for inspection free of charge at the offices of Walsh creditors of the above-named Company will be held at 2 Mountview Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, on 10 on 15 April 2014 and 16 April 2014 between the hours of 10.00am and April 2014, at 3.45 pm for the purposes mentioned in Sections 99, 100 4.00pm.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 23 COMPANIES

Further details contact: Kate Elizabeth Breese, Email: FLORENTIA2105363 LIMITED [email protected], Tel: 0871 222 8308. (Company Number 07290103 ) Robert Ashley Carter, Director Registered office: 15E Redwell Court, Harmire Enterprise Park, 01 April 2014 (2105404) Harmire Road, Barnard Castle, Co Durham, DL12 8BN Principal trading address: 15E Redwell Court, Harmire Enterprise Park, Harmire Road, Barnard Castle, Co Durham, DL12 8BN 2105414EURUS BRANDS LIMITED Notice is hereby given, pursuant to Legislation section: section 98 of (Company Number 07077402 ) the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of Registered office: 3 Hursley Road, Chandlers Ford, Eastleigh, Hants, the above company will be held at c/o Fergusson & Co Ltd, SO53 2FW Shackleton House, Falcon Court, Preston Farm Industrial Estate, Principal trading address: 3 Hursley Road, Chandlers Ford, Eastleigh, Stockton on Tees, TS18 3TS on 16 April 2014 at 11:00 am for the Hants, SO53 2FW purposes mentioned in Legislation section: sections 99 to 101 of the Notice is hereby given, pursuant to Legislation section: Section 98 said Act. Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of A list of names and addresses of the company’s creditors will be creditors of the above named Company will be held at 30 available for inspection free of charge at Fergusson & Co Ltd, Christchurch Road, Bournemouth, Dorset, BH1 3PD, on 28 April Shackleton House, Falcon Court, Preston Farm Industrial Estate, 2014, at 12.30 pm for the purposes mentioned in Sections 99, 100 Stockton on Tees, TS18 3TS between 10.00 am and 4.00 pm on the and 101 of the said Act. Simon Renshaw of Accura Accountants two business days before the day on which the meeting is to be held. Business Recovery Turnaround Ltd, Langley House, Park Road, Resolutions to be taken at the meeting may include a resolution London, N2 8EY, is qualified to act as an Insolvency Practitioner in specifying the terms on which the Liquidator is to be remunerated and relation to the above and will furnish creditors, free of charge, with the meeting may receive information about, or be called upon to such information concerning the Company’s affairs as is reasonably approve, the cost of preparing the statement of affairs and convening required. the meeting. Further details contact: Simon Renshaw (IP No. 9712) ACA MIPA Additional contact: Further information about this case is available MABRP Tel: 020 8444 2000. from Adam Casey or Ted Fergusson at the offices of Fergusson & Co Paul Philp, Director Ltd at [email protected] . 02 April 2014 (2105414) Mr MJ Greaves (2105363)

FINEST2105385 LINGERIE LIMITED FUZZ2105351 ONE LIMITED (Company Number 04699799 ) (Company Number 06270741 ) Principal trading address: 15 Market Street, Lichfield, Staffordshire Registered office: c/o HJS Recovery, 12-14 Carlton Place, WS13 6JX Southampton SO15 2EA Notice is hereby given, pursuant to Legislation section: Section 98 Principal trading address: Suite 213, 266 Banbury Road, Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the Summertown, Oxford OX2 7DL creditors of the above-named Company will be held at The Fradley Notice is hereby given pursuant to Section 98 of the Insolvency Act Arms, A38, Fradley, Lichfield, Staffordshire WS13 8RD, on 14 April 1986 that a meeting of creditors of the above company will be held at 2014, at 11.30 am for the purposes mentioned in Sections 99, 100 HJS Recovery, 12-14 Carlton Place, Southampton SO15 2EA on 15 and 101 of the said Act i.e. The nomination of a Liquidator; The April 2014 at 11.15 am, for the purpose provided for in sections 99 to appointment of a Liquidation Committee; Consideration of the 101 of the Act. Directors’ Statement of Affairs. Creditors should note that the A list of names and addresses of the company’s creditors will be resolutions to be taken at the meeting may include a resolution available for inspection free of charge at the offices of HJS Recovery, specifying the terms upon which the Liquidator is to be remunerated, 12-14 Carlton Place, Southampton SO15 2EA on 11 April 2014 and and that the meeting may receive information about, or be called 14 April 2014 between the hours of 10.00 am and 4.00 pm. upon to approve, the costs of assistance with the preparation of the For further details contact Carol Haines, Tel: 023 8023 4222, Email: Directors’ Statement of Affairs and convening the meeting. Creditors [email protected] wishing to vote at the meeting (unless they are individual Creditors By Order of the Board attending in person), must lodge their proxy, together with a full 1 April 2014 (2105351) statement of account at the registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, (email: [email protected]) not later than 12.00 noon on 11 April GDP2105284 CONTRACTORS LIMITED 2014. For the purposes of voting, a secured creditor is required (Company Number 07003540 ) (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Registered office: 1st Floor, Bank Quay House, Sankey Street, Grove Terrace, Walsall, West Midlands WS1 2NE, before the meeting, Warrington WA1 1NN a statement giving particulars of his security, the date when it was Principal trading address: Lowton Business Park, Newton Road, given and the value at which it is assessed. Pursuant to Section 98(2) Lowton, Warrington WA3 2AP (a) of the Act, such information concerning the company’s affairs as Nature of Business: Building Contractors may be reasonably required will be furnished, free of charge, by Mrs Notice is hereby given, pursuant to Legislation section: Section 98 of Eileen T F Sale FIPA (IP No. 8738) of Sale Smith & Co Limited, of the Legislation: INSOLVENCY ACT, 1986, that a Meeting of Creditors Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 of the above-named Company will be held at the offices of Parkin S. 2NE (Tel: 01922 624777), during the period before the day on which Booth & Co., 1st Floor, Bank Quay House, Sankey Street, Warrington the meeting is to be held. WA1 1NN, on 22 April 2014 at 10.15 am . The purpose of the meeting, D A Elton, Director pursuant to Sections 99 to 101 of the said Act is to consider the 31 March 2014 (2105385) statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S Booth & Co., aforesaid, not later than 12 noon on 17 April 2014. Paul J Fleming (IP Number 6828) of Parkin S. Booth & Co., 1st Floor, Bank Quay House,

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Sankey Street, Warrington WA1 1NN, is a person qualified to act as entitled to vote at the meeting, creditors must lodge their proxies an Insolvency Practitioner in relation to the Company who will, during (unless they are individual creditors attending in person), together with the period before the day of the Meeting, furnish Creditors, free of a statement of their claim at the offices of Baker Tilly Business charge, with such information concerning the Company’s affairs as Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne & they may reasonably require. Wear, SR5 3JN, not later than 12.00 noon on 28 April 2014. The E-mail address [email protected]; Telephone Number 01925 resolutions at the creditors’ meeting may include a Resolution 245004 specifying the terms on which the Liquidators’ remuneration and David Pendlebury, Director disbursements are to be paid. The meeting may receive information 1 April 2014 (2105284) about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of names and addresses of the Company’s creditors will be available for inspection free of 2105293GRIT AND SALT SUPPLY LIMITED charge at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, (Company Number 06953012 ) SR5 3JN between 10.00 am and 4.00 pm on the two business days Registered office: 1 Wyecliffe Terrace, Bath Street, Hereford, HR1 prior to the meeting. 2HG Further details contact: Katy Sinclair, Email: Principal trading address: Crabbe Tree Farm, Besford Road, [email protected] Tel: 0191 511 5000 Wadbrough, WR8 9AN Peter Graham, Director Notice is hereby given, pursuant to Legislation section: Section 98 31 March 2014 (2105371) Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Best Western Plus Windmill Village Hotel, Birmingham Road, Allesley, Coventry, HOLST2105398 DIGITAL LIMITED West Midlands, on 15 April 2014, at 11.15 am for the purposes (Company Number 05672414 ) mentioned in Section 99 to 101 of the said Act. Creditors wishing to Registered office: Britania House, Roberts Mews, Orpington, Kent, vote at the Meeting must lodge their proxy, together with a full BR6 0JP statement of account to Wilson Field Limited, The Manor House, 260 Principal trading address: 9th Floor, Centre Point, 103 New Oxford Ecclesall Road South, Sheffield, S11 9PS, not later than 12.00 noon Street, London, WC1A 1DD on the last business day prior to the meeting. Notice is further given Notice is hereby given, pursuant to Legislation section: Section 98 that a list of the names and addresses of the Company’s creditors Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of may be inspected, free of charge, at Wilson Field Limited, The Manor creditors of the above named Company will be held at One Great House, 260 Ecclesall Road South, Sheffield, S11 9PS between 10.00 Cumberland Place, Marble Arch, London W1H 7LW, on 23 April 2014, am and 4.00 pm on the two business days preceding the date of the at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 meeting stated above. of the said Act. Creditors wishing to vote at the meeting must (unless Alternative contact: Natalie Simpson on 0114 2356780. they are individual creditors attending in person) lodge their proxy and Peter Daniel, Director statement of claim not later than 12.00 noon on the business day 01 April 2014 (2105293) before the day fixed for the meeting. A list of names and addresses of the above Company’s creditors will be available for inspection free of charge at the offices of Leonard Curtis, One Great Cumberland Place, HARRINGTON2105289 LAW LIMITED Marble Arch, London W1H 7LW, between the hours of 10.00 am and (Company Number 07173754 ) 4.00 pm on the two business days preceding the meeting of creditors. Previous Name of Company: Bridge House Legal Limited For further details contact: Alex Cadwallader (IP No 9501), Email: Registered office: Chancery Station House, 31-33 High Holborn, [email protected], Tel: 020 7535 7000. Alternative London, WC1V 6AX contact: Marc Evans Principal trading address: High Trees House, Dowles Road, Bewdley, Mads Holst, Director Worcs, DY12 2RD 02 April 2014 (2105398) Notice is hereby given, pursuant to Legislation section: Section 98 Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at Walsh Taylor, HONEYSIDE2105382 HOTELS LIMITED Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, on 24 (Company Number 03444510 ) April 2014, at 1.15 pm for the purposes mentioned in Sections 99, 100 Registered office: c/o The George Hotel, Yarmouth, , and 101 of the Act. Kate Elizabeth Breese (IP No. 009730) of Walsh PO41 0PE Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, Principal trading address: c/o 64 New Cavendish Street, London, is qualified to act as an insolvency practitioner in relation to the W1G 8TB above. A list of the names and addresses of the Company’s creditors Notice is hereby given, pursuant to Legislation section: Section 98 will be available for inspection free of charge at the offices of Walsh Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT creditors of the above-named Company will be held at 64 New on 22 April 2014 and 23 April 2014 between the hours of 10.00 am Cavendish Street, London, W1G 8TB, on 14 April 2014, at 1.00 pm for and 4.00 pm. the purposes mentioned in sections 99, 100 and 101 of the said Act. Further details contact: Kate Elizabeth Breese, Email: Avner Radomsky (IP No: 12290) of Valentine & Co, 3rd Floor, [email protected] Tel: 0871 222 8308. Shakespeare House, 7 Shakespeare Road, London, N3 1XE, is Simon Swaffield, Director qualified to act as an insolvency practitioner in relation to the above 02 April 2014 (2105289) and will furnish creditors, free of charge, with such information concerning the company’s affairs as is reasonably required. In accordance with section 98(2)(b) a list of names and addresses of the 2105371HOLME ASPHALT LIMITED Company’s creditors will be available for inspection, free of charge, at (Company Number 07990174 ) Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, Registered office: Tenon House, Ferryboat Lane, Sunderland, Tyne & London, N3 1XE, on the two business days preceding the date of the Wear, SR5 3JN meeting, between the hours of 10.00 am and 4.00 pm. Principal trading address: Unit 1E, Buddle Industrial Estate, Benton Further details contact: Elia Evagora, Tel: 020 8343 3710. Way, Wallsend, Tyne and Wear NE28 6DL , Director By Order of the Board, notice is hereby given, pursuant to Legislation 02 April 2014 (2105382) section: Section 98 Legislation: OF THE INSOLVENCY ACT 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, on 29 April 2014, at 10.30 am . Creditors may attend and vote at the meeting by proxy or in person. In order to be

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 25 COMPANIES

IDL2105376 MARKETING LIMITED and 101 of the said Act. This meeting will be held online should any (Company Number 01582495 ) creditor wish to attend remotely. If any creditors do wish to attend Registered office: Pendragon House, 65 London Road, St Albans, remotely, please notify Clarke Bell of your intention to do so. John AL1 1LJ Paul Bell (IP No 8608) of Clarke Bell Chartered Accountants, Principal trading address: Pendragon House, 65 London Road, St Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, is Albans, AL1 1LJ qualified to act as Insolvency Practitioner in relation to the above and Notice is hereby given, pursuant to Legislation section: Section 98 will furnish creditors, free of charge, with such information concerning Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the the company’s affairs as is reasonably required. creditors of the above-named Company will be held at the offices of Further details contact: Jess Williams, Email: Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, [email protected], Tel: +44 (0161) 907 4044. on 22 April 2014, at 2.30 pm for the purposes mentioned in Sections Aaran Baxter, Director 99 to 101 of the said Act. Notice is further given that Steven Leslie 03 April 2014 (2105409) Smith and Peter John Godfrey-Evans (IP Nos: 6424 and 8794) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, are persons qualified to act as Insolvency Practitioners in relation to MCLINTOCK2105405 TRADING LIMITED the Company and during the period before the day on which the (Company Number 05858486 ) Meeting is to be held, will furnish Creditors, free of charge, with such Registered office: Lynton House, 7-12 Tavistock Square, London, information concerning the Company’s affairs as they may reasonably WC1H 9BQ require, pursuant to Section 98(2)(a) of the said Act. Notice is also Principal trading address: (formerly) Level 1, 155 Bishopgate, London, given that for the purpose of voting, secured Creditors must (unless EC2M 3TR they surrender their security), lodge at Mercer & Hole, 72 London Notice is hereby given, pursuant to Legislation section: Section 98 Road, St Albans, Hertfordshire, AL1 1NS before the Meeting a Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the statement giving particulars of their security, the date when it was creditors of the above-named Company will be held at 25 Harley given and the value at which it is assessed. The resolutions proposed Street, London, W1G 9BR, on 02 May 2014, at 12.00 noon for the at the creditors’ meeting may include a resolution specifying the purposes mentioned in Sections 99, 100 and 101 of the said Act, to terms on which the Joint Liquidators’ remuneration and receive a statement of the Company’s affairs, to nominate one or disbursements are to be paid. The meeting may receive information more Insolvency Practitioner/s as Liquidator/s, and to consider the about, or be asked to approve, the costs of preparing the statement appointment of a Liquidation Committee. If a Liquidation Committee of affairs and convening the meeting. Further information can be is not formed, the Meeting may be asked to consider other obtained from the proposed Joint Liquidators or Louis Byrne at Resolutions, including the basis upon which the Liquidator/s is/are to Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS be remunerated, and for the approval of the costs of preparing the (Tel: 01727 869141). Forms of proof and proxy must be duly statement of affairs and convening the Meetings of the members and completed and lodged at 72 London Road, St Albans, Hertfordshire, creditors. Creditors wishing to vote at the Meeting must lodge a form AL1 1NS not later than 12.00 noon on Thursday 17 April 2014. of Proxy, together, with a full statement of account, at the offices of Peter Soule, Director Yerrill Murphy LLP, Gateway House, Highpoint Business Village, 01 April 2014 (2105376) Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 1 May 2014. For the purposes of voting, a Secured Creditor is required, unless he surrenders his security, to lodge at the offices of Yerrill 2105391IMANI FOODS LTD Murphy LLP, Gateway House, Highpoint Business Village, Henwood, (Company Number 06862451 ) Ashford, Kent, TN24 8DH, before the meeting, a statement giving full Registered office: 42 Warwick Road, Kenilworth, Warwickshire CV8 particulars of his security, the date when it was given, and the value at 1HE which it is assessed. I D Yerrill (IP No. 8924) of Yerrill Murphy LLP, Principal trading address: 46-48 Castle Street, High Wycombe, Gateway House, Highpoint Business Village, Henwood, Ashford, Buckinghamshire HP13 6RG Kent, TN24 8DH, is qualified to act as an Insolvency Practitioner in Notice is hereby given, pursuant to Legislation section: section 98 of relation to the Company, and is instructed by the Company to the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of convene the Meeting of Creditors. Mr Yerrill who may be contacted the above company will be held at Live Recoveries Limited, Eaton on 01233 666280, or by email on [email protected], will during House, Station Road, Guiseley, Leeds LS20 8BX on 24 April 2014 at the period before the day the meeting is to be held, furnish creditors, 12.00 pm for the purposes mentioned in sections 99 to 101 of the free of charge, with such information concerning the Company’s said Act. affairs as they may reasonably require. Martin Paul Halligan (IP number: 9211) of Live Recoveries Limited, Nicholas McLintock, Director Eaton House, Station Road, Guiseley, Leeds LS20 8BX is qualified to 28 March 2014 (2105405) act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning MEDWAY2105372 TRAVEL LIMITED the company’s affairs as they may reasonably require. (Company Number 02793839 ) Resolutions to be taken at the meeting may include a resolution Registered office: Calverley House, 55 Calverley Road, Tunbridge specifying the terms on which the Liquidator is to be remunerated and Wells, Kent, TN1 2TU the meeting may receive information about, or be called upon to Principal trading address: 8-9 Orchard Business Centre, North Farm approve, the cost of preparing the statement of affairs and convening Road, Tunbridge Wells, Kent, TN2 3XF the meeting. Further information about this case is available from Notice is hereby given, pursuant to Legislation section: Section 98(1) Sarah Procter at the offices of Live Recoveries Limited on 0844 870 Legislation: OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a 9251 or at [email protected] . meeting of creditors has been summoned for the purposes mentioned Mark Holmes, Director (2105391) in Sections 99, 100 and 101 of the said Act. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, on 15 April 2014, at 11.00 am . In order to be entitled to vote at LOUNGE2105409 BAR (NORTH WEST) LTD the meeting, creditors must lodge their proxies at Traverse Advisory, (Company Number 08001233 ) Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, Registered office: c/o Clarke Bell Chartered Accountants, Parsonage by no later than 12 noon on the business day prior to the day of the Chambers, 3 The Parsonage, Manchester M3 2HW meeting, together with a completed proof of debt form. A list of the Principal trading address: 24-30 Grosvenor Street, Stalybridge, names and addresses of the company’s creditors will be available for Cheshire, SK15 2JN inspection, free of charge, at the offices of Traverse Advisory, Notice is hereby given, pursuant to Legislation section: Section 98 Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of between 10.00 am and 4.00 pm on the two business days prior to the creditors of the above-named Company will be held at Clarke Bell, day of the meeting. Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW, on 29 For further details contact: 01892 704055. Alternative contact: Julia April 2014, at 2.30 pm for the purposes mentioned in Section 99, 100 Raeburn

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

M Kempster, Director 100 and 101 of the said Act. A list of names and addresses of the 01 April 2014 (2105372) Company’s Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, between the hours of 10.00 am and 4.00 pm on 2105408MONKS RETREAT (BROADHEMPSTON) LIMITED the two business days preceding the Meeting of Creditors. (Company Number 04939654 ) Further details contact: M Maloney (IP No: 9628), Email: Other Names of Company: The Monks Retreat [email protected] Tel: 0161 767 1250 Registered office: First Floor, CEF Building, Broomhill Way, Torquay, Gary Scaife, Director Devon TQ2 7QN 02 April 2014 (2105386) Principal trading address: The Monks Retreat, Broadhempston, Totnes TQ9 6BN Notice is hereby given, pursuant to Legislation section: section 98 of NCS2105413 (HOLDINGS) LIMITED the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of (Company Number 05679367 ) the above company will be held at Wessex House, Teign Road, Registered office: Enterprise House, Meadow Bank Business Park, Newton Abbot TQ12 4AA on 30 April 2014 at 12.30 pm for the Shap Road, Kendal, LA9 8NY purposes mentioned in sections 99 to 101 of the said Act. Principal trading address: Unit 11 Enterprise House, Meadowbank A list of names and addresses of the company’s creditors will be Business Park, Shap Road, Kendal, LA9 8NY available for inspection free of charge at MB Insolvency, Hillcairnie Notice is hereby given, pursuant to Legislation section: Section 98 House, St Andrews Road, Droitwich WR9 8DJ between 10.00 am and Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the 4.00 pm on the two business days before the day on which the creditors of the above-named Company will be held at Leonard meeting is to be held. Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 22 Resolutions to be taken at the meeting may include a resolution April 2014, at 3.00 pm for the purposes mentioned in Sections 99, 100 specifying the terms on which the Liquidator is to be remunerated and and 101 of the said Act. A list of names and addresses of the the meeting may receive information about, or be called upon to Company’s Creditors will be available for inspection, free of charge, at approve, the cost of preparing the statement of affairs and convening the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, the meeting. Further information about this case is available from Sam Lancashire, BL9 8DG, between the hours of 10.00 am and 4.00 pm on Shepherd at the offices of MB Insolvency on 01803 220366 or at the two business days preceding the Meeting of Creditors. [email protected] . Further details contact: M Maloney (IP No 9628), Email: Julia Jarvis, Director (2105408) [email protected], Tel: 0161 767 1250. Gary Scaife, Director 03 April 2014 (2105413) MOVELLO2105380 (LONDON) LIMITED (Company Number 06876377 ) Registered office: Griffins, Tavistock House South, Tavistock Square, NCS2105389 MECHANICAL SERVICES LIMITED London WC1H 9LG (Company Number 06330622 ) Principal trading address: F11 Waterfront Studios, 1 Dock Road, Registered office: Enterprise House, Meadow Bank Business Park, London E16 1AH Shap Road, Kendal, Cumbria, LA9 6NY NOTICE IS HEREBY GIVEN that a meeting of the creditors of Movello Principal trading address: Enterprise House, Meadow Bank Business (London) Limited will be held at the offices of Griffins, Tavistock Park, Shap Road, Kendal, Cumbria, LA9 6NY House South, Tavistock Square, London WC1H 9LG at 10.00 am on Notice is hereby given, pursuant to Legislation section: Section 98 29 April 2014 . Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the The meeting is summoned by the Liquidator pursuant to Rule 4.54 of creditors of the above-named Company will be held at Leonard the Insolvency Rules 1986 for the purpose of agreeing the basis of the Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 22 Liquidators’ remuneration. A creditor entitled to attend and vote is April 2014, at 1.30 pm for the purposes mentioned in Sections 99, 100 entitled to appoint a proxy to attend and vote instead of him. A proxy and 101 of the said Act. A list of names and addresses of the need not be a creditor. A creditor also has the right to propose a Company’s Creditors will be available for inspection, free of charge, at resolution to be voted on by the meeting. the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, At the meeting I will be proposing the following resolution: Lancashire, BL9 8DG, between the hours of 10.00 am and 4.00 pm on 1. That Stephen Hunt be remunerated on the basis of the time the two business days preceding the Meeting of Creditors. properly spent by him and his staff in dealing with the liquidation. Further details contact: M Maloney (IP No 9628), Email: 2. That Kevin Hellard be remunerated on the basis of the time [email protected], Tel: 0161 767 1250. properly spent by him and his staff in dealing with the liquidation Gary Scaife, Director during his period as Joint Liquidator. 03 April 2014 (2105389) Proxies to be used at the meeting should be lodged at the offices of Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG no later than 12.00 noon on the working day immediately before NIMBUS2105418 CONSERVATION LIMITED the meetings. (Company Number 02674189 ) Stephen Hunt (IP Number: 9183) and Kevin John Hellard (IP Number: Registered office: Eastgate, Christchurch Street East, Frome, 8833) of Griffins, Tavistock House South, Tavistock Square, London Somerset BA11 1QD WC1H 9LG were appointed Join Liquidators of the Company on 27 Principal trading address: Eastgate, Christchurch Street East, Frome, February 2012. Further information is available from Adam Ramsey at Somerset BA11 1QD the offices of Griffins on 0207 554 9600 or at Notice is hereby given, pursuant to Legislation section: Section 98 [email protected]. (2105380) Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 3 Havyat Business Park, Wrington, Bristol BS40 5PA, on 25 April 2014, at 11.00 2105386NCS (CUMBRIA) LIMITED am for the purposes mentioned in Sections 99, 100 and 101 of the (Company Number 03954657 ) said Act. David Exell of David Exell Associates is qualified to act as an Registered office: Enterprise House, Meadow Bank Business Park, insolvency practitioner in relation to the above and will furnish Shap Road, Kendal LA9 6NY creditors, free of charge, with such information concerning the Principal trading address: Enterprise House, Meadow Bank Business Company’s affairs as is reasonably required. Creditors wishing to vote Park, Shap Road, Kendal LA9 6NY at the Meeting must lodge their proxy, together with a full statement Notice is hereby given, pursuant to Legislation section: Section 98 of account at David Exell Associates, PO Box 1601, Wrington, Bristol Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the BS40 5WA, not later than 12.00 noon on the day prior to the Meeting. creditors of the above-named Company will be held at Leonard For the purposes of voting, a secured Creditor is required (unless he Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 22 surrenders his security) to lodge at David Exell Associates, before the April 2014, at 11.30 am for the purposes mentioned in Sections 99, Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 27 COMPANIES and addresses of the Company’s Creditors may be inspected, free of business day prior to the day of the meeting, together with a charge, at David Exell Associates between 10.00 am and 4.00 pm on completed proof of debt form. Gareth James Lewis of Lewis Business the two business days prior to the Meeting. The resolutions at the Recovery and Insolvency, The Annex, 12 Clarendon Road, Leeds, LS2 Creditors’ Meeting may include a Resolution specifying the terms on 9NF, is a person qualified to act as an insolvency practitioner in which the Liquidator is to be remunerated. The Meeting may receive relation to the Company who will, during the period before the day on information about, or be asked to approve, the costs of preparing the which the meeting is to be held, furnish creditors free of charge with Statement of Affairs and convening the Meeting. such information concerning the Company’s affairs as they may For further details contact: David Exell (IP No 5796), E-mail: reasonably require. [email protected] or by telephone on 01934 862375. For further details contact: Email: [email protected] Adam Daybell, Director Shahid Mahmood, Director 01 April 2014 (2105418) 02 April 2014 (2105412)

2105417P.H. CONSTRUCTION (BOURNEMOUTH) LIMITED PAAK2105402 HALAL MEATS LIMITED (Company Number 06096079 ) (Company Number 07586656 ) Registered office: Office A16 Arena Business Centre, 9 Nimrod Way, Registered office: Unit 8 Thorncliffe Road, Bradford, West Yorks, BD8 Ferndown, BH21 7UH 7DD Principal trading address: 17 Walford Gardens, Wimborne, BH21 1PG Principal trading address: Unit 8 Thorncliffe Road, Bradford, West Notice is hereby given, pursuant to Legislation section: Section 98 Yorks, BD8 7DD Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the Notice is hereby given, pursuant to Legislation section: Section 98(1) creditors of the above-named Company will be held at 30 Legislation: OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a Christchurch Road, Bournemouth, BH1 3PD, on 28 April 2014, at 2.30 meeting of creditors has been summoned for the purposes mentioned pm for the purposes mentioned in Sections 99, 100 and 101 of the in Sections 99, 100 and 101 of the said Act. The meeting will be held said Act. Simon Renshaw (IP No 9712) of Accura Accountants at Lewis Business Recovery and Insolvency, The Annex, 12 Business Recovery Turnaround Ltd, Langley House, Park Road, East Clarendon Road, Leeds, LS2 9NF, on 24 April 2014, at 11.15 am . In Finchley, London, N2 8EY, is qualified to act as an Insolvency order to be entitled to vote at the meeting, creditors must lodge their Practitioner in relation to the above and will furnish creditors, free of proxies at Lewis Business Recovery and Insolvency, The Annex, 12 charge, with such information concerning the Company’s affairs as is Clarendon Road, Leeds LS2 9NF by no later than 12.00 noon on the reasonably required. business day prior to the day of the meeting, together with a Further details contact: Simon Renshaw ACA MIPA MABRP, Tel: 020 completed proof of debt form. Gareth James Lewis of Lewis Business 8444 2000 Recovery and Insolvency, The Annex, 12 Clarendon Road, Leeds, LS2 Paul Hatcher, Director 9NF, is a person qualified to act as an insolvency practitioner in 01 April 2014 (2105417) relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Company’s affairs as they may PAAK2105388 ASIAN BUTCHERS MEATS LIMITED reasonably require. (Company Number 07943594 ) Further details contact: Email: [email protected] Registered office: Unit 8 Thorncliffe Road, Bradford, West Yorkshire, Shahid Mahmood, Director BD8 7DD 02 April 2014 (2105402) Principal trading address: 76 Lumb Lane, Bradford, BD8 7QZ Notice is hereby given, pursuant to Legislation section: Section 98(1) Legislation: OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a PENNINE2105400 TIMBER AND DAMP LIMITED meeting of creditors has been summoned for the purposes mentioned (Company Number 02626180 ) in Sections 99, 100 and 101 of the said Act. The meeting will be held Registered office: 73 Cromer Street, York, YO30 6DL at Lewis Business Recovery and Insolvency, The Annex, 12 Principal trading address: 73 Cromer Street, York, YO30 6DL Clarendon Road, Leeds, LS2 9NF, on 24 April 2014, at 11.45 am . In Notice is hereby given, pursuant to Legislation section: Section 98 order to be entitled to vote at the meeting, creditors must lodge their Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the proxies at Lewis Business Recovery and Insolvency, The Annex, 12 creditors of the above-named Company will be held at Best Western Clarendon Road, Leeds, LS2 9NF, by no later than 12.00 noon on the York Pavillion Hotel, Main Street, Fulford, York, on 16 April 2014, at business day prior to the day of the meeting, together with a 11.15 am for the purposes mentioned in Section 99 to 101 of the said completed proof of debt form. Gareth James Lewis of Lewis Business Act. Creditors wishing to vote at the Meeting must lodge their proxy, Recovery and Insolvency, The Annex, 12 Clarendon Road, Leeds LS2 together with a full statement of account to Wilson Field Limited, The 9NF is a person qualified to act as an insolvency practitioner in Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, not later relation to the Company who will, during the period before the day on than 12.00 noon on the last business day prior to the meeting. Notice which the meeting is to be held, furnish creditors free of charge with is further given that a list of the names and addresses of the such information concerning the Company’s affairs as they may Company’s creditors may be inspected, free of charge, at Wilson reasonably require. Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, Further details contact: Email: [email protected]. S11 9PS between 10.00 am and 4.00 pm on the two business days Shahid Mahmood, Director preceding the date of the meeting stated above. 02 April 2014 (2105388) Further details contact: Robert Neil Dymond (IP No. 10430) or Gemma Louise Roberts (IP No. 9701) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS. Alternative PAAK2105412 HALAL LIMITED contact: Joanne Riley, Tel: 0114 235 6780. (Company Number 07861967 ) Julie Reynolds, Director Registered office: Unit 8 Thorncliffe Road, Bradford, West Yorks, BD8 02 April 2014 (2105400) 7DD Principal trading address: Unit 8 Thorncliffe Road, Bradford, West Yorks, BD8 7DD Notice is hereby given, pursuant to Legislation section: Section 98(1) Legislation: OF THE INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Lewis Business Recovery and Insolvency, The Annex, 12 Clarendon Road, Leeds, LS2 9NF, on 24 April 2014, at 11.30 am . In order to be entitled to vote at the meeting, creditors must lodge their proxies at Lewis Business Recovery and Insolvency, The Annex, 12 Clarendon Road, Leeds LS2 9NF by no later than 12.00 noon on the

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

QUIET2105345 REVOLUTION LIMITED be remunerated, and for the approval of the costs of preparing the (Company Number 05405104 ) statement of affairs and convening the Meetings of Members and Registered office: 11-13 Thomas Court, London Road Industrial Creditors. Creditors wishing to vote at the Meeting must lodge a form Estate, Pembroke Dock SA72 4RZ of Proxy, together, with a full statement of account, at the offices of Principal trading address: 11-13 Thomas Court, London Road Yerrill Murphy LLP, Gateway House, Highpoint Business Village, Industrial Estate, Pembroke Dock SA72 4RZ Henwood, Ashford, Kent, TN24 8DH, not later than 12.00 noon on 15 Notice is hereby given, pursuant to Legislation section: Section 98 April 2014. For the purposes of voting, a Secured Creditor is required, Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the unless he surrenders his security, to lodge at the offices of Yerrill creditors of the above-named Company will be held at Bridge House, Murphy LLP, as above, before the meeting, a statement giving full London Bridge, London SE1 9QR, on 15 April 2014, at 12.15 pm for particulars of his security, the date when it was given, and the value at the purposes mentioned in Section 99 to 101 of the said Act. which it is assessed. I D Yerrill (IP No 8924) of Yerrill Murphy LLP, Creditors wishing to vote at the meeting must lodge their proxy, Gateway House, Highpoint Business Village, Henwood, Ashford, together with a statement of their claim, at the offices of Wilkins Kent, TN24 8DH, is qualified to act as an Insolvency Practitioner in Kennedy LLP, Bridge House, London Bridge, London SE1 9QR not relation to the Company, and is instructed by the Company to later than 12.00 noon on the business day prior to the meeting. convene the Meeting of Creditors. Mr Yerrill who may be contacted Stephen Paul Grant and Anthony Malcolm Cork, of Wilkins Kennedy on 01233 666280, or by email on [email protected] will during LLP, Bridge House, London Bridge, London SE1 9QR, (IP Nos. the period before the day the meeting is to be held, furnish creditors, 008929 and 009401), are qualified to act as insolvency practitioners in free of charge, with such information concerning the Company’s relation to the above. Such information concerning the company’s affairs as they may reasonably require. affairs as is reasonably required will be available on request during the Danut Emandache, Director two business days immediately preceding the meeting. Please 19 March 2014 (2105316) contact Meghan Andrews at [email protected] or no 0207 403 1877. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Joint SELECT2105318 ACADEMY LIMITED Liquidators are to be remunerated. The meeting may receive (Company Number 08069153 ) information about, or be asked to approve, the costs of preparing the Registered office: 5a Wadham Road, London, SW15 2LS statement of affairs and convening the meeting. Principal trading address: 5a Wadham Road, London, SW15 2LS Vaughan Griffiths, Director Notice is hereby given, pursuant to Legislation section: Section 98 01 April 2014 (2105345) Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above-named Company will be held at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, on 29 April 2014, at 11.30 am for the 2105313QUIET REVOLUTION MANUFACTURING LIMITED purposes of the nomination of a Liquidator and the appointment of a (Company Number 06265170 ) Liquidation Committee. Proxy forms to be used for the purposes of Registered office: 11-13 Thomas Court, London Road Industrial the above Meeting must be lodged, accompanied by a proof of debt Estate, Pembroke Dock SA72 4RZ form, at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than Principal trading address: 11-13 Thomas Court, London Road 12.00 noon on the business day prior to the date of the meeting. Industrial Estate, Pembroke Dock SA72 4RZ Notice is also hereby given that Nedim Ailyan, of Abbott Fielding Notice is hereby given, pursuant to Legislation section: Section 98 Limited, 142-148 Main Road, Sidcup, Kent, DA14 6NZ, is qualified to Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the act as an Insolvency Practitioner in relation to the above Company, creditors of the above-named Company will be held at Bridge House, and will furnish creditors, free of charge, with such information London Bridge, London SE1 9QR, on 15 April 2014, at 1.00 pm for the concerning the Company’s affairs as they may reasonably require. purposes mentioned in Sections 99 to 101 of the said Act. Creditors For further details contact: Nedim Ailyan, (IP No. 9072), Email: wishing to vote at the meeting must lodge their proxy, together with a [email protected], Tel: 0208 302 4344. statement of their claim, at the offices of Wilkins Kennedy LLP, Bridge Darren Pollard, Director House, London Bridge, London SE1 9QR not later than 12.00 noon on 01 April 2014 (2105318) the business day prior to the meeting. Stephen Paul Grant and Anthony Malcolm Cork (IP Nos. 008929 and 009401), of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, are SERVICE2105430 CLEAN LIMITED qualified to act as insolvency practitioners in relation to the above. (Company Number 04378990 ) Such information concerning the company’s affairs as is reasonably Registered office: Unit 13a, Tanfield Lea Industrial Estate North, required will be available on request during the two business days Tanfield Lea, Stanley, County Durham DH9 9UU immediately preceding the meeting. Please contact Meghan Andrews Principal trading address: Unit 13a, Tanfield Lea Industrial Estate at [email protected] or on 0207 403 1877. The North, Tanfield Lea, Stanley, County Durham DH9 9UU resolutions at the meeting of creditors may include a resolution Notice is hereby given, pursuant to Legislation section: section 98 of specifying the terms on which the Joint Liquidators are to be the Legislation: INSOLVENCY ACT 1986 that a meeting of creditors of remunerated. The meeting may receive information about, or be the above company will be held at BWC Business Solutions asked to approve, the costs of preparing the statement of affairs and (Teesside) LLP, Dakota House, 25 Falcon Court, Preston Farm convening the meeting. Business Park, Stockton-on-Tees TS18 3TX on 23 April 2014 at 10.00 Vaughan Griffiths, Director am for the purposes mentioned in sections 99 to 101 of the said Act. 01 April 2014 (2105313) A list of names and addresses of the company’s creditors will be available for inspection free of charge at BWC Business Solutions (Teesside) LLP, Dakota House, 25 Falcon Court, Preston Farm SCRAP2105316 SAFE LTD Business Park, Stockton-on-Tees TS18 3TX between 10.00 am and (Company Number 07781056 ) 4.00 pm on the two business days before the day on which the Registered office: 92 Station Lane, Hornchurch, Essex RM12 6LX meeting is to be held. Principal trading address: (Formerly) Unit 4, East Ham Industrial Resolutions to be taken at the meeting may include a resolution Estate, 100 New Ham Way, London E6 5JN specifying the terms on which the Liquidator is to be remunerated and Notice is hereby given, pursuant to Legislation section: Section 98 the meeting may receive information about, or be called upon to Legislation: OF THE INSOLVENCY ACT 1986 that a Meeting of approve, the cost of preparing the statement of affairs and convening Creditors of the above named Company will be held at 25 Harley the meeting. Further information about this case is available from Street, London W1G 9BR, on 16 April 2014, at 12.00 noon for the Gemma Best at the offices of BWC Business Solutions (Teesside) LLP purposes mentioned in Sections 99, 100 and 101 of the said Act, to on 01642 608588 . receive a statement of the Company’s affairs, to nominate one or Steven Telfer, Director (2105430) more Insolvency Practitioner/s as Liquidator/s, and to consider the appointment of a Liquidation Committee. If a Liquidation Committee is not formed, the Meeting may be asked to consider other Resolutions, including the basis upon which the Liquidator/s is/are to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 29 COMPANIES

SHADOW2105431 ELECTRICAL LIMITED Unless they surrender their security, secured creditors must give (Company Number 06866347 ) particulars of their security, the date when it was given and the Registered office: C/o Harrisons Business Recovery and Insolvency estimated value at which it is assessed if they wish to vote at the Limited, 28 Foregate Street, Worcester, WR1 1DS meeting. Principal trading address: 1 Swilgate Road, Tewkesbury, The resolutions to be taken at the creditors’ meeting may include a Gloucestershire, GL20 5PQ resolution specifying the terms on which the Liquidator is to be Notice is hereby given, pursuant to Legislation section: Section 98 of remunerated, and the meeting may receive information about, or be the Legislation: INSOLVENCY ACT 1986 that a Meeting of the called upon to approve, the costs of preparing the statement of affairs Creditors of the Company will be held at Harrisons Business and convening the meeting. Recovery and Insolvency Limited, 28 Foregate Street, Worcester, Nicholas Barnett, 3 Chandlers House, Hampton Mews, 191-195 WR1 1DS on 12 May 2014 at 11.00 am for the purposes mentioned in Sparrows Herne, Bushey, Hertfordshire, WD23 1FL, IP Numbers: Legislation section: Sections 99, 100 and 101 of the said Act. 9731 Resolutions to be taken at the Meeting may include a resolution Contact Name: Valma Pipi, Alternative email Address: specifying the terms on which the liquidator is to be remunerated and [email protected] Telephone Number: 020 8634 5599 the meeting may receive information about, or be called upon to S . Leigh, Director approve, the costs of preparing the Statement of Affairs and 1 April 2014 (2105426) convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office at SONARGAON2105407 INDIAN CUISINE LIMITED Harrisons Business Recovery and Insolvency Limited, 28 Foregate (Company Number 06616632 ) Street, Worcester, WR1 1DS not later than 12 noon on the last Registered office: 32-38 Osborn Street, London E1 6TD business day preceding the date of the Meeting stated above. Principal trading address: 32-38 Osborn Street, London E1 6TD For the purposes of voting, a secured creditor is required (unless it Notice is hereby given, pursuant to Legislation section: Section 98(1) surrenders its security) to lodge at Harrisons Business Recovery and Legislation: OF THE INSOLVENCY ACT 1986 (AS AMENDED), that a Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, E mail meeting of creditors has been summoned for the purposes mentioned [email protected] for the attention of Carrie James before the in Sections 99, 100 and 101 of the said Act. The meeting will be held Meeting, a statement giving particulars of its security, the date when it at the offices of Guardian Business Recovery, 6 Snow Hill, London, was given and the value at which it is assessed. EC1A 2AY, on 24 April 2014, at 11.00 am . In order to be entitled to Paul Walker&David Clements IP numbers 002649 & 008765 are vote at the meeting, creditors must lodge their proxies at the offices qualified to act as insolvency practitioners in relation to the above and of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY, by will furnish creditors, free of charge, with such information concerning no later than 12.00 noon on the business day prior to the day of the the Company’s affairs as is reasonably required on the two business meeting, together with a completed proof of debt form. John Edmund days preceding the date of the Meeting stated above. Paylor (IP No 9517) of Guardian Business Recovery, 6 Snow Hill, Harrisons Business Recovery and Insolvency Limited, 28 Foregate London, EC1A 2AY is a person qualified to act as an insolvency Street, Worcester, WR1 1DS . Alternative Contact: Carrie James, practitioner in relation to the Company who will, during the period Email: [email protected] Tel: 01905 721840 before the day on which the meeting is to be held, furnish creditors I P Skilleter free of charge with such information concerning the Company’s 26 March 2014 (2105431) affairs as they may reasonably require. For further details contact: John Paylor, E-mail: [email protected], Tel: 020 7002 7830. Alternative contact: Paul Whiter. SHIVRA2105426 LIMITED Mohammed Koysor Ahmed, Director (Company Number 06165398 ) 01 April 2014 (2105407) Other Names of Company: Kolorsol Registered office: Lynwood House, 373-375 Station Road, Harrow, HA1 2AW STANSFIELD2105428 PLASTERING SERVICES LIMITED Principal trading address: Unit 31, Eldon Way, Industrial Estate, (Company Number 07870197 ) Hockley, SS5 4AD Registered office: Wesley House, Huddersfield Road, Birstall, Batley, NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section West Yorkshire, WF17 9EJ 98 of the Legislation: INSOLVENCY ACT 1986 that a Meeting of the Principal trading address: 28 Dunlop Avenue, New Farnley, LEEDS, Creditors of the above named Company will be held at 3 Chandlers West Yorkshire, LS12 6LE House, Hampton Mews, 191 - 195 Sparrows Herne, Bushey, Notice is hereby given pursuant to Legislation section: Section 98 of Hertfordshire, WD23 1FL on 29 April 2014 at 11:15 am for the the Legislation: INSOLVENCY ACT 1986 that a Meeting of the purposes mentioned in Legislation section: Section 99 to 101 of the Creditors of the above named Company will be held at: Wesley said Act. House, Huddersfield Road, Birstall, Batley, WF17 9EJ, on 14 April A meeting of shareholders has been called and will be held prior to 2014 at 11.15 am for the purpose of dealing with Sections 99 to 101 the meeting of creditors to consider passing a resolution for voluntary of the Insolvency Act 1986. One of the matters that may be the winding up of the Company. subject of Resolutions at the Meeting is the terms on which the A list of the names and addresses of the Company’s creditors will be Liquidator is to be remunerated. In addition the Meeting will be called available for inspection free of charge at the offices of Libertas upon to approve the costs of preparing the statement of affairs and Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 convening the Meeting. Sparrows Herne, Bushey, Hertfordshire, WD23 1FL between 10.00 am A full list of the names and addresses of the Company’s Creditors and 4.00 pm on the two business days preceding the date of the may be examined free of charge at the offices of O’Hara & Co, Wesley creditors meeting. House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 Any creditor entitled to attend and vote at this meeting is entitled to 9EJ, between 10.00am and 5.00pm on the two business days prior to do so either in person or by proxy. Creditors wishing to vote at the the date of this Meeting. meeting must (unless they are individual creditors attending in person) If necessary, please contact Peter O’Hara (I.P. 6371) or Simon Weir lodge their proxy at the offices of Libertas Associates Limited, 3 (I.P. 9099), Joint Liquidators, of O’Hara & Co, Wesley House, Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: 01924 Hertfordshire, WD23 1FL no later than 12 noon on 28 April 2014 . 477449, email: [email protected] . Unless there are exceptional circumstances, a creditor will not be 31 March 2014 entitled to vote unless his written statement of claim, (‘proof’), which Neil Stansfield, Director (2105428) clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

STILL2105437 CAFE LIMITED the Company’s affairs, to nominate one or more Insolvency (Company Number 08850261 ) Practitioner/s as Liquidator/s, and to consider the appointment of a Other Names of Company: Still Restaurant & Cafe Liquidation Committee. If a Liquidation Committee is not formed, the Registered office: 1st Floor Atlantic House, Jengers Mead, Meeting may be asked to consider other Resolutions, including the Billingshurst, West Sussex Rh14 9PB basis upon which the Liquidator/s is/are to be remunerated, and for Principal trading address: The Still Cafe, 3 Mills Studios, 3 Mills Lane, the approval of the costs of preparing the statement of affairs and Bromley-by-Bow, London E3 3DU convening the Meetings of the members and creditors. Creditors By Order of the Board, notice is hereby given, pursuant to Legislation wishing to vote at the Meeting must lodge a form of Proxy, together, section: section 98 of the Legislation: INSOLVENCY ACT 1986, of a with a full statement of account, at the offices of Yerrill Murphy LLP, meeting of creditors of the above named company, convened for the Gateway House, Highpoint Business Village, Henwood, Ashford, purposes of receiving the directors’ statement of affairs, appointing a Kent, TN24 8DH, not later than 12.00 noon on 24 April 2014. For the liquidator and if the creditors think fit appointing a liquidation purposes of voting, a Secured Creditor is required, unless he committee. The meeting will be held as follows: surrenders his security, to lodge at the offices of Yerrill Murphy LLP, Date of Creditors Meeting: 15 April 2014 Gateway House, Highpoint Business Village, Henwood, Ashford, Time of Creditors Meeting: 10:30 am Kent, TN24 8DH before the meeting, a statement giving full particulars Place of Creditors Meeting: The offices of Quantuma Restructuring, of his security, the date when it was given, and the value at which it is 3rd Floor Lyndean House, 43-46 Queens Road, Brighton BN1 3XB assessed. I D Yerrill (IP No 8924) of Yerrill Murphy LLP, Gateway Creditors may attend and vote at the meeting by proxy or in person. House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 In order to be entitled to vote at the meeting, creditors must lodge 8DH, is qualified to act as an Insolvency Practitioner in relation to the their proxies (unless they are individual creditors attending in person), Company, and is instructed by the Company to convene the Meeting together with a statement of their claim at the offices of Quantuma of Creditors. Mr Yerrill who may be contacted on 01233 666280, or by Restructuring, 3rd Floor Lyndean House, 43-46 Queens Road, email on [email protected] will during the period before the Brighton BN1 3XB, not later than 12 noon on 14 April 2014 . day the meeting is to be held, furnish creditors, free of charge, with The resolutions at the creditors’ meeting may include a resolution such information concerning the Company’s affairs as they may specifying the terms on which the Liquidator’s remuneration and reasonably require. disbursements are to be paid. The meeting may receive information Troy Milton, Director about, or be asked to approve, the costs of preparing the statement 01 April 2014 (2105450) of affairs and convening the meeting. Ian Cadlock (IP No. 8174) and Garry Lock (IP No. 12670) of Quantuma Restructuring, 3rd Floor Lyndean House, 43-46 Queens Road, TRANCO2105436 GENERATORS (CHESTERFIELD) LIMITED Brighton BN1 3XB are qualified to act as an Insolvency Practitioner in (Company Number 02213647 ) relation to the company and will provide creditors free of charge with Registered office: Ireland Close, Fan Road Industrial Estate, Staveley, such information concerning the company’s affairs as is reasonably Chesterfield, Derbyshire, S43 3PT required. Principal trading address: Ireland Close, Fan Road Industrial Estate, Alternative Contact: Andy Simpson, [email protected], Staveley, Chesterfield, Derbyshire, S43 3PT 01273 322400 . Pursuant to Legislation section: Section 98 Legislation: OF THE Mark Inkster, Chairman INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the 2 April 2014 (2105437) above-named Company will be held at the offices of Maxim Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA, on 14 April 2014, at 10.15 am . The purpose of the meeting, pursuant to Sections 2105488SUPREME MARINE LIMITED 99 to 101 of the Act is to consider the statement of affairs of the (Company Number 07528348 ) Company to be laid before the meeting, to appoint a liquidator and, if Registered office: The Boat Yard, Lock Lane, Castleford, West the creditors think fit, to appoint a liquidation committee. In order to Yorkshire, WF10 2LG be entitled to vote at the meeting, creditors must lodge their proxies, Principal trading address: The Boat Yard, Lock Lane, Castleford, together with a statement of their claim at the offices of Maxim West Yorkshire, WF10 2LG Business Recovery, Suite G2, 18 Darnall Road, Sheffield, S9 5AA, not Notice is hereby given, pursuant to Legislation section: Section 98 later than 12.00 noon on 11 April 2014. Please note that submission Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the of proxy forms by email is not acceptable and will lead to the proxy creditors of the above-named Company will be held at Walsh Taylor, being held invalid and the vote not cast. A list of the names and Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, on 24 addresses of the Company’s creditors may be inspected, free of April 2014, at 11.00 am for the purposes mentioned in Sections 99, charge, at Maxim Business Recovery at the above address between 100 and 101 of the said Act. Kate Elizabeth Breese (IP No: 009730) of 10.00 am and 4.00 pm on the two business days preceding the date Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 of the meeting stated above. 9AT, is qualified to act as an insolvency practitioner in relation to the Any person who requires further information may contact Jonathan above. A list of the names and addresses of the Company’s creditors Cutts of Maxim Business Recovery by email at will be available for inspection free of charge at the offices of Walsh [email protected] or by telephone on 0114 251 8820. Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT Michael Browne, Director on 22 April 2014 and 23 April 2014 between the hours of 10.00am and 01 April 2014 (2105436) 4.00pm. Further details contact: Kate Elizabeth Breese, Email: [email protected] Tel: 0871 222 8308 UNICA2105461 ONE LIMITED Shane Jones, Director Other Names of Company: Unica One 01 April 2014 (2105488) (Company Number 06788655 ) Registered office: Brierley Holt, 78 Borough Road, Altrincham, Cheshire WA15 9EJ TAM2105450 GROUNDWORKS LTD Principal trading address: Unit 23 Bold Business Centre, St Helens, (Company Number 07147808 ) Merseyside WA9 4TX Registered office: 2 St Mary’s Drive, Etchinghill, Folkestone, Kent, Notice is hereby given, pursuant to Legislation section: Section 98 CT18 8NQ Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of the Principal trading address: 2 St Mary’s Drive, Etchinghill, Folkestone, creditors of the above-named Company will be held at Saxon House, Kent, CT18 8NQ Saxon Way, Cheltenham GL52 6QX, on 15 April 2014, at 11.30 am for Notice is hereby given, pursuant to Legislation section: Section 98 the purposes provided for in Sections 99, 100 and 101 of the Legislation: OF THE INSOLVENCY ACT 1986 that a meeting of Insolvency Act 1986. Creditors should lodge particulars of their claims creditors of the above named Company will be held at Gateway for voting purposes at: Findlay James, Saxon House, Saxon Way, House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 Cheltenham, GL52 6QX. Secured creditors should also lodge a 8DH, on 25 April 2014, at 12.00 noon for the purposes mentioned in statement giving details of their security, the dates on which it was Sections 99, 100 and 101 of the said Act, to receive a statement of given and the value at which it is assessed. Any creditor entitled to

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 31 COMPANIES attend and vote at this meeting is entitled to do so either in person or Any person who requires further information may contact Andrew by proxy. Completed proxy forms must be lodged at: Findlay James, Dyson of Begbies Traynor (Central) LLP by e-mail at Saxon House, Saxon Way, Cheltenham, GL52 6QX no later than [email protected] or by telephone on 0191 12.00 noon on the preceding working day of the meeting. The 2699820. resolutions to be taken at the meeting may include a resolution John Cooper, Director specifying the terms on which the liquidator is to be remunerated, and 31 March 2014 (2105433) the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. An explanatory note is available. A.J. Findlay NOTICES TO CREDITORS (IP No 8744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, A.2105422 C. LANGMEAD LIMITED furnish creditors free of charge with such information concerning the (Company Number 01698742 ) affairs of the Company as they may reasonably require. Registered office: The Old Town Hall, 71 Christchurch Road, Further details contact: Alisdair J Findlay, Email: Ringwood, BH24 1DH [email protected], Tel: 01242 576555. Principal trading address: Stock Gaylard Estate Office, Stock Gaylard, Julian Richard Willcox, Director Nr Sturminster Newton DT10 2BG 26 March 2014 (2105461) Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator 2105410WAREHOUSE AND REWORK SOLUTIONS LIMITED at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH by Other Names of Company: WRS 23 May 2014. (Company Number 06025751 ) If so required by notice from the Liquidator, either personally or by Registered office: Ebenezer House, Ryecroft, Newcastle-under-Lyme, their Solicitors, Creditors must come in and prove their debts at such Staffordshire, ST5 2BE time and place as shall be specified in such notice. If they default in Principal trading address: Units 1 and 2 Campbell Road, Stoke on providing such proof, they will be excluded from the benefit of any Trent, Staffordshire, ST4 4DG distribution made before such debts are proved. By Order of the Board, Notice is hereby given, pursuant to Legislation David Patrick Meany (IP number 9453) of Ashtons JWD, The Old section: Section 98 Legislation: OF THE INSOLVENCY ACT 1986 of a Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was meeting of creditors for the purposes mentioned in sections, 99, 100 appointed Liquidator of the Company on 1 April 2014. Further and 101 of the said Act will be held at 7 St Petersgate, Stockport, information about this case is available from Mike Manton at the Cheshire, SK1 1EB, on 16 April 2014, at 10.30 am for the purposes offices of Ashtons JWD on 01202 970430 or at mentioned in Sections 99 to 101 of the said Act. Creditors wishing to [email protected]. vote at the Meeting must lodge their proxy, together with a full David Patrick Meany, Liquidator (2105422) statement of account at 7 St Petersgate, Stockport, Cheshire SK1 1EB, not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required AVC2105423 (EUROPE) LIMITED (unless he surrenders his security) to lodge at Bennett Verby, 7 St (Company Number 03028485 ) Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a Registered office: Concorde House, Grenville Place, Mill Hill, London statement giving particulars of his security, the date when it was given NW7 3SA and the value at which it is assessed. V A Simmons of Bennett Verby, Principal trading address: Bessemer Drive, Stevenage, Hertfordshire 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency SG1 2DT Practitioner who will provide information about the company’s affairs. Nature of Business: Software, Hardware Networking Solutions Notice is further given that a list of the names and addresses of the Pursuant to section 109 of the Insolvency Act 1986 Company’s Creditors may be inspected, free of charge, at Bennett Notice is hereby given, that Creditors of the Company, which is being Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, between 10.00 voluntarily wound up, are required on or before 12 May 2014, to send am and 4.00 pm on the two business days preceding the date of the their names and addresses and particulars of their debts or claims Meeting stated above. and the names and addresses of their solicitors (if any) to Jeffrey Mark For further details contact: Nicola Baker by email at Brenner of B&C Associates Limited, Concorde House, Grenville Place, [email protected] or by telephone on 0161 476 9000. Mill Hill, London NW7 3SA, the Liquidator of the company, and, if so Christopher John Maddocks, Director required by notice in writing from the Liquidator, by their solicitors or 02 April 2014 (2105410) personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made 2105433WM PATTINSON (PHOTOGRAPHY) LIMITED before such debts are proved. (Company Number 02042474 ) Date of Appointment: 28 March 2014 Registered office: 1 Battle Hill, Hexham NE46 1BA Date by which creditors must submit their claims: 12 May 2014 Principal trading address: 1 Battle Hill, Hexham NE46 1BA Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Pursuant to Legislation section: Section 98 Legislation: OF THE Associates Limited, Concorde House, Grenville Place, Mill Hill, INSOLVENCY ACT 1986 ("THE ACT"), a meeting of the creditors of London NW7 3SA . Email address: [email protected] or the above-named Company will be held at Rowlands Accountants, 16 telephone number: 020 8906 7730. Alternative person to contact with Gilesgate, Hexham NE46 3NJ, on 24 April 2014, at 11.00 am . The enquiries about the case: Besa Mustafa (2105423) purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to AVC2105531 WIRELESS NETWORKS LIMITED appoint a Liquidation Committee. In order to be entitled to vote at the (Company Number 04392841 ) meeting, creditors must lodge their proxies, together with a statement Registered office: Concorde House, Grenville Place, Mill Hill, London of their claim at the offices of Begbies Traynor (Central) LLP, 2 NW7 3SA Collingwood Street, Newcastle Upon Tyne, NE1 1JF, not later than Principal trading address: Bessemer Drive, Stevenage, Hertfordshire 12.00 noon on 23 April 2014. Please note that submission of proxy SG1 2DT forms by email is not acceptable and will lead to the proxy being held Nature of Business: PC, Internet, Telephone and TV Services invalid and the vote not cast. A list of the names and addresses of the Section 109 of the Insolvency Act 1986 Company’s creditors may be inspected, free of charge, at Begbies Notice is hereby given that Creditors of the Company, which is being Traynor (Central) LLP at the above address between 10.00 am and voluntarily wound up, are required on or before 12 May 2014, to send 4.00 pm on the two business days preceding the date of the meeting their names and addresses and particulars of their debts or claims stated above. and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator of the company, and, if so

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES required by notice in writing from the Liquidator, by their solicitors or TIGER2105503 RED PARTNERSHIP LIMITED personally, to come in and prove their debts or claims at such time Other Names of Company: TigerRed, GHMC Bristol and place as shall be specified in any such notice, or in default (Company Number 03053515 ) thereof they will be excluded from the benefit of any distribution made Registered office: Devonshire House, 60 Goswell Road, London before such debts are proved. EC1M 7AD Jeffrey Mark Brenner, IP number: 9301, Liquidator of B&C Associates Principal trading address: Marble House, Unit 3 Britannia Road, Limited, Concorde House, Grenville Place, Mill Hill, London NW7 Patchway, Bristol BS34 5TA 3SA . Date of Appointment: 28 March 2014 . Email address: Notice is hereby given that Creditors of the Company are required on [email protected] or telephone number: 020 8906 7730. or before 5 May 2014 to send their names and addresses and Alternative person to contact with enquiries about the case: Besa particulars of their debts or claims to the Liquidator of the Company, Mustafa (2105531) Ian Robert of Kingston Smith & Partners LLP, Devonshire house, 60 Goswell Road, London EC1M 7AD. In default thereof they will be excluded from the benefit of any distribution made before such debts 2105556DOCKMASTERS RESTAURANT LIMITED are proved. (Company Number 07120648 ) Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, Other Names of Company: Dockmaster’s House Devonshire house, 60 Goswell Road, London EC1M 7AD was Registered office: Wigham House, Suite A, First Floor, 16-30 appointed Liquidator of the Company on 21 March 2014 . Further Wakering Road, Barking, Essex, IG11 8QN information is available from Evan Jones on 0207 566 4020 . Principal trading address: 1 Hertsmere Road, London, E14 8JJ Ian Robert, Liquidator (2105503) Notice is hereby given that the Creditors of the above-named Company are required, on or before 15 May 2014 to send their names and addresses with particulars of their debts or claims, and the TOKYO2105546 NOODLES COMPANY LTD names and address of their Solicitor(s) (if any), to Ashok Bhardwaj of (Company Number 08017367 ) Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Other Names of Company: Noodlebox Middlesex HA6 3AE, the Liquidator of the said Company; and, if so Registered office: The Old Bank, 46-48 Cardiff Road, Llandaff, Cardiff required by notice in writing by the said Liquidator, are, by their CF5 2DT Solicitors or personally, to come and prove their said debts or claims Principal trading address: 62 Salisbury Road, Cathays, Cardiff CF24 at such time and place as shall be specified in such notice, or in 4AD default thereof they will be excluded from the benefit of any Notice is hereby given that the creditors of the Company must send distribution, made before such debts are proved. Ashok Bhardwaj (IP their full names and addresses (and those of their Solicitors, if any), No 4640) of Bhardwaj Insolvency Practitioners was appointed as together with full particulars of their debts or claims to the Joint Liquidator of the above company on 28 March 2014 and further Liquidators at McAlister & Co Insolvency Practitioners Ltd, Tredomen information about this case is available on 01923 820966 or email Gateway, Tredomen Park, Ystrad Mynach, Hengoed CF82 7EH by 28 [email protected], June 2014. Ashok Bhardwaj, Liquidator If so required by notice from the Joint Liquidators, either personally or 03 April 2014 (2105556) by 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 FLEET2105532 SERVICES ONLINE LTD of any distribution made before such debts are proved. (Company Number 07127576 ) Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of Registered office: Rivermead House, 7 Lewis Court, Grove Park, McAlister & Co Insolvency Practitioners Ltd, Tredomen Gateway, Enderby, Leicestershire LE19 1SD Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH were appointed Principal trading address: Castle Lane Industrial Estate, Melbourne, Joint Liquidators of the Company on 28 March 2014 . Derbyshire DE73 8JB Additional contact: Further information about this case is available Notice is hereby given that the creditors of the above named from Linda Tolley at the offices of McAlister and Co Insolvency Company, which is being voluntarily wound up, are invited to prove Practitioners Ltd on 01443 866 370 . their debts on or before 13 May 2014, by sending their names and Sandra McAlister and Simon Barriball, Joint Liquidators (2105546) addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Paul Finnity at Rivermead House, 7 Lewis Court, Grove Park, Enderby, RESOLUTION FOR WINDING-UP Leicestershire, LE19 1SD and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint A.2105324 C. LANGMEAD LIMITED Liquidators, to come in and prove their debts or claims at such time (Company Number 01698742 ) and place as shall be specified in such notice, or in default thereof Registered office: The Old Town Hall, 71 Christchurch Road, they will be excluded from the benefit of any dividend paid before Ringwood, BH24 1DH such debts/claims are proved. Principal trading address: Stock Gaylard Estate Office, Stock Gaylard, No further public advertisement of invitation to prove debts will be Nr Sturminster Newton DT10 2BG given. Notice is hereby given, pursuant to Section 85 of the Insolvency Act Office Holder details: Paul Finnity and Dilip K Dattani (IP Nos. 8768 1986, that the following resolutions were passed by the members of and 7915) both of Baker Tilly Business Services Limited, Rivermead the above-named Company on 1 April 2014 : House, 7 Lewis Court, Grove Park, Enderby, Leicestershire, LE19 That the Company cannot, by reason of its liabilities, continue its 1SD. Date of appointment: 28 March 2014. business, and that it is advisable to wind up the same, and The Joint Liquidators can be contacted on Tel: 0116 282 0550. accordingly that the Company be wound up voluntarily. Alternative contact: Paul Milton, Email: [email protected] That David Patrick Meany be appointed as Liquidator for the Tel: 0116 282 0555. purposes of such winding up. Paul Finnity and Dilip K Dattani, Joint Liquidators At the subsequent Meeting of Creditors held on 1 April 2014 the 02 April 2014 (2105532) appointment of David Patrick Meany as Liquidator was confirmed. David Patrick Meany (IP number 9453) of Ashtons JWD, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 1 April 2014. Further information about this case is available from Mike Manton at the offices of Ashtons JWD on 01202 970430 or at [email protected]. Andrew Langmead, Director (2105324)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 33 COMPANIES

ANPR2105326 TECHNOLOGIES LIMITED AVC2105335 ALTERNATIVE ENERGY LIMITED (Company Number 06577571 ) (Company Number 02708689 ) Registered office: c/o Focus Insolvency Group, Skull House Lane, Registered office: Concorde House, Grenville Place, Mill Hill, London Appley Bridge, Wigan WN6 9DW NW7 3SA Principal trading address: M2A House, Priestley Road, Swinton, Principal trading address: Bessemer Drive, Stevenage, Hertfordshire Manchester M28 2LX SG1 2DT Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act The Companies Act 2006 and the Insolvency Act 1986 1986 (as amended) that the following resolutions were passed on 27 At a general meeting of the Company, duly convened and held at March 2014 as a Special Resolution and as Ordinary Resolution Hilton Watford Hotel, Elton Way, Watford, Hertfordshire WD25 8HA on respectively: 28 March 2014, the following Resolutions were passed as a Special “That the Company be wound up voluntarily and that Anthony Fisher Resolution and an Ordinary Resolution respectively: and Natalie Hughes, both of Focus Insolvency Group, Skull House “That the Company be wound up voluntarily and that Jeffrey Mark Lane, Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos. 14336 and Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, 9506) be and are hereby nominated as Joint Liquidators for the Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be purposes of the winding up and that the Joint Liquidators are appointed Liquidator of the Company for the purposes of the authorised to act jointly and severally in the Liquidation.” At the voluntary winding-up.” subsequent meeting of creditors held on the same date, the At a subsequent meeting of creditors held at the same place on the appointment of Anthony Fisher and Natalie Hughes of Focus same date, the resolutions were ratified confirming the appointment of Insolvency Group as Joint Liquidators was confirmed. Jeffrey Mark Brenner as Liquidator. Further details contact Email: [email protected] Date on which Resolutions were passed: Members: 28 March 2014 Tel: 01257 251319. Alternative contact name: Frank Spear. Creditors: 28 March 2014 James Merrington, Director (2105326) Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: [email protected] or 2105310ASTONDENE LIMITED telephone number: 020 8906 7730. Alternative person to contact with (Company Number 04105295 ) enquiries about the case: Besa Mustafa Registered office: Poppleton & Appleby, 35 Ludgate Hill, Birmingham Michael John Every, Director (2105335) B3 1EH Principal trading address: 2A Birmingham Road, Alvechurch, Birmingham B49 7TG AVC2105373 COMMUNITIES LIMITED At a GENERAL MEETING of the above-named Company, duly (Company Number 04822427 ) convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 28 Registered office: Concorde House, Grenville Place, Mill Hill, London March 2014 at 10.30 am the following Resolutions; the first as a NW7 3SA Special Resolution and the second as an Ordinary Resolution, were Principal trading address: Bessemer Drive, Stevenage, Hertfordshire duly passed: SG1 2DT RESOLUTIONS The Companies Act 2006 and the Insolvency Act 1986 “That the Company be wound up voluntarily, and that A Turpin, At a general meeting of the Company, duly convened and held at Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hilton Watford Hotel, Elton Way, Watford, Hertfordshire WD25 8HA on Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for 28 March 2014, the following Resolutions were passed as a Special the purposes of such winding-up.” Resolution and an Ordinary Resolution respectively: Andrew Turpin (IP number 8936) of Poppleton & Appleby, 35 Ludgate “That the Company be wound up voluntarily and that Jeffrey Mark Hill, Birmingham B3 1EH was appointed Liquidator of the Company Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, on 28 March 2014 . Further information about this case is available Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be from the offices of Poppleton & Appleby on 0121 200 2962 . appointed Liquidator of the Company for the purposes of the D A Evans, Chairman (2105310) voluntary winding-up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of AVC2105334 (EUROPE) LIMITED Jeffrey Mark Brenner as Liquidator. (Company Number 03028485 ) Date on which Resolutions were passed: Members: 28 March 2014 Registered office: Concorde House, Grenville Place, Mill Hill, London Creditors: 28 March 2014 NW7 3SA Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Principal trading address: Bessemer Drive, Stevenage, Hertfordshire Associates Limited, Concorde House, Grenville Place, Mill Hill, SG1 2DT London NW7 3SA . Email address: [email protected] or The Companies Act 2006 and the Insolvency Act 1986 telephone number: 020 8906 7730. Alternative person to contact with At a general meeting of the Company, duly convened and held at enquiries about the case: Besa Mustafa Hilton Watford Hotel, Elton Way, Watford, Hertfordshire WD25 8HA on Michael John Every, Director (2105373) 28 March 2014, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeffrey Mark AVC2105344 WIRELESS NETWORKS LIMITED Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, (Company Number 04392841 ) Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be Registered office: Concorde House, Grenville Place, Mill Hill, London appointed liquidator of the Company for the purposes of the voluntary NW7 3SA winding-up.” Principal trading address: Bessemer Drive, Stevenage, Hertfordshire At a subsequent meeting of creditors held at the same place on the SG1 2DT same date, the resolutions were ratified confirming the appointment of The Companies Act 2006 and the Insolvency Act 1986 Jeffrey Mark Brenner as Liquidator. At a general meeting of the Company, duly convened and held at Date on which Resolutions were passed: Members: 28 March 2014 Hilton Watford Hotel, Elton Way, Watford, Hertfordshire WD25 8HA on Creditors: 28 March 2014 28 March 2014, the following Resolutions were passed as a Special Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C Resolution and an Ordinary Resolution respectively: Associates Limited, Concorde House, Grenville Place, Mill Hill, “That the Company be wound up voluntarily and that Jeffrey Mark London NW7 3SA . Email address: [email protected] or Brenner, Licensed Insolvency Practitioner, of B&C Associates Limited, telephone number: 020 8906 7730. Alternative person to contact with Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be enquiries about the case: Besa Mustafa appointed Liquidator of the Company for the purposes of the Michael John Every, Director (2105334) voluntary winding-up.” At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Date on which Resolutions were passed: Members: 28 March 2014 Contact details: Lloyd Edward Hinton (IP Number 9516) Liquidator, of Creditors: 28 March 2014 Insolve Plus, 4th Floor Allan House, 10 John Princes Street, London Liquidator details: Jeffrey Mark Brenner, IP number: 9301 of B&C W1G 0AH, (telephone: 020 7495 2348 ). Associates Limited, Concorde House, Grenville Place, Mill Hill, Alternative contact: Nigel Gomez-Lee, Email: nigelgomez- London NW7 3SA . Email address: [email protected] or [email protected], Tel: 020 7495 2348 telephone number: 020 8906 7730. Alternative person to contact with Terry Gunstone, Director (2105320) enquiries about the case: Besa Mustafa Michael John Every, Director (2105344) CONNOLLY2105325 KENNEDY LTD (Company Number 08445429 ) 2105329BOSTON DESIGN ASSOCIATES LIMITED Other Names of Company: A2Z School of English (Company Number 04711684 ) Previous Name of Company: A2Z School of English Manchester Registered office: 14 The Grove, 505 Warwick Road, Solihull B91 1AN Limited Principal trading address: 14 The Grove, 505 Warwick Road, Solihull Registered office: 2nd Floor, 81 Mosley Street, Manchester, M2 3LQ B91 1AN Principal trading address: 3rd Floor, Clarendon House, 81 Mosely Notice is hereby given, pursuant to Legislation section: Section 85 of Street, Manchester, M2 3LQ the Legislation: INSOLVENCY ACT 1986, that the following At a general meeting of the above named Company, duly convened resolutions were passed by the members of the above-named and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Company on 2 April 2014 : Lancashire, BL9 8DG on the 28 March 2014 the following Resolutions Special Resolution were passed, as a Special Resolution and as Ordinary Resolutions: 1. That the Company cannot, by reason of its liabilities, continue its “That the Company be wound up voluntarily and that M Maloney and business, and that it is advisable to wind up the same, and J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, accordingly that the Company be wound up voluntarily. Lancashire, BL9 8DG, (IP Nos 9628 and 8617) be and are hereby Ordinary Resolution appointed Joint Liquidators of the Company for the purposes of such 2. That Mark Elijah Thomas Bowen be appointed as Liquidator for the winding up and that the Joint Liquidators be authorised to act jointly purposes of such winding up. and severally in the liquidation.” At the subsequent Meeting of Creditors held on 2 April 2014 the For further details contact: M Maloney and J M Titley, Email: appointment of Mark Elijah Thomas Bowen as Liquidator was [email protected], Tel: 0161 767 1250. confirmed. James Taylor, Director (2105325) Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed Liquidator of the Company on 2 April 2014 . Further 2105349DALY AND RUSSELL CONSTRUCTION LIMITED information about this case is available from Justin Brown at the (Company Number 07466103 ) offices of MB Insolvency on 01905 776 771 or at justinbrown@mb- Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA i.co.uk. Principal trading address: 124 Brook Road, Borehamwood, Peter Bateman, Director (2105329) Hertfordshire WD6 5HA Insolvency Act 1986 – section 84(1)(b) At a general meeting of the above named company, duly convened CAMPION2105362 RESTORATION LIMITED and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 31 (Company Number 05565813 ) March 2014 the subjoined Special Resolution was passed: That it has Registered office: The Old Dairy, Rushley Lane, Winchcombe, been proved to the satisfaction of this meeting that the company Cheltenham GL54 5JE cannot by reason of its liabilities continue its business, and that it is At a Meeting of the Members of the above-named Company, duly advisable to wind up the same, and accordingly that the company be convened and held at the offices for Hazlewoods LLP, Windsor wound up voluntarily, and that Ninos Koumettou be and is hereby House, Barnett Way, Barnwood, Gloucester GL4 3RT on Friday 28 appointed Liquidator of the company on 31 March 2014 for the March 2014, the following Resolutions were duly passed, No 1 as a purposes of such winding up. Special Resolution and No 2 as an Ordinary Resolution: Office Holder details: Ninos Koumettou, IP number: 002240, 1 Kings 1. That it has been proved to the satisfaction of this Meeting that the Avenue, Winchmore Hill, London N21 3NA . Telephone no: 0208 370 Company cannot, by reason of its liabilities, continue its business, 7250 and email address: [email protected] and that it is advisable to wind up the same, and accordingly that the Alternative contact for enquiries on proceedings: Kerry Milsome Company be wound up voluntarily. Cian Daly, Director/Chairman (2105349) 2. That Philip John Gorman (IP No 008069) and Peter Frost (IP No 008935) of Hazlewoods LLP, Windsor House, Barnett Way, Barnwood, Gloucester GL4 3RT, be and are hereby appointed Joint 2105338DOCKMASTERS RESTAURANT LIMITED Liquidators for the purposes of such winding-up. (Company Number 07120648 ) For further information you may contact: Philip Gorman, on 01452 Other Names of Company: Dockmaster’s House 634800 or by email to [email protected], Registered office: Wigham House, Suite A, First Floor, 16-30 T Shorrock, Chairman (2105362) Wakering Road, Barking, Essex, IG11 8QN Principal trading address: 1 Hertsmere Road, London, E14 8JJ At a General Meeting of the Members of the above-named Company, CARLIER2105320 ASPHALT LIMITED duly convened and held at 47/49 Green Lane, Northwood, Middlesex (Company Number 03060751 ) HA6 3AE on 28 March 2014 at 11.45am the following special Registered office: 4th Floor Allan House, 10 John Princes Street, resolution was duly passed: London W1G 0AH “That it has been proved to the satisfaction of this meeting that the Principal trading address: 18 Milford Close, Marshalswick, St. Albans, Company cannot by reason of its liabilities, continue its business, and Hertfordshire AL4 9AQ that it is advisable to wind up the same, and accordingly that the At a GENERAL MEETING of the above-named Company, duly Company be wound up voluntarily, and that Ashok K. Bhardwaj, of convened, and held at Insolve Plus, 4th Floor Allan House, 10 John Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Princes Street, London W1G 0AH on 1 April 2014, the subjoined Middlesex, HA6 3AE, (IP No. 4640) be and is hereby nominated SPECIAL RESOLUTION was duly passed, viz Liquidator for the purpose of the winding up.” “That it has been proved to the satisfaction of this meeting that the Further information about this case is available at Bhardwaj company cannot by reason of its liabilities continue its business, and Insolvency Practitioners on telephone number 01923 820966 or email that it is advisable to wind up the same, and accordingly that the [email protected] company be wound up voluntarily, and that Lloyd Edward Hinton (IP Nazia Fatama Memon, Director (2105338) No 9516) of Insolve Plus, 4th Floor Allan House, 10 John Princes Street London W1G 0AH be and is hereby appointed Liquidator for the purpose of such winding-up.”

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 35 COMPANIES

DWM2105354 CONTRACTS LTD At a subsequent Meeting of Creditors, duly convened pursuant to (Company Number 07296733 ) Section 98 of the Insolvency Act, 1986, held on the 2 April 2014 at 55 Registered office: 6 Castlebridge Office Village, Castle Marina Road, Baker Street, London W1U 7EU, the appointment of Mark Shaw (IP Nottingham, NG7 1TN number 8893) and William Matthew Humphries Tait (IP number 9564) Principal trading address: Unit 222, Boughton Industrial Estate, was confirmed. Boughton, Newark, NG22 9LD William Matthew Humphries Tait (IP number 9564) of BDO LLP, 2 City At a General Meeting of the Members of the above-named Company, Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA and Mark duly convened, and held at 6 Castlebridge Office Village, Castle James Shaw (IP number 8893) of BDO LLP, 55 Baker Street, London Marina Road, Nottingham, NG7 1TN on 01 April 2014 the following W1U 7EU were appointed Joint Liquidators of the Company on 20 Resolutions were duly passed, as a Special Resolution and as an March 2014 . Further information about this case is available from the Ordinary Resolution respectively: offices of BDO LLP at [email protected] quoting 1094/MAL/ “That the Company be wound up voluntarily and that Richard A B Form 600A/C7 00240302. Saville and Peter A Blair, both of Begbies Traynor (Central) LLP, 6 Theodoros Theodorou, Chairman of Both Meetings (2105337) Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, (IP Nos: 007829 and 008886) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding- FLEET2105348 SERVICES ONLINE LTD up, and any act required or authorised under any enactment to be (Company Number 07127576 ) done by the Joint Liquidators may be done by all or any one or more Registered office: Rivermead House, 7 Lewis Court, Grove Park, of the persons holding the office of Liquidator from time to time.” Enderby, Leicestershire LE19 1SD Any person who requires further information may contact the Joint Principal trading address: Castle Lane Industrial Estate, Melbourne, Liquidators by telephone on 0115 941 9899. Alternatively enquiries Derbyshire DE73 8JB can be made to Naomi Jordan by e-mail at naomi.jordan@begbies- At a General Meeting of the above named Company, duly convened traynor.com or by telephone on 0115 941 9899. and held at The Riverside Centre, Riverside Court, Pride Park, Derby, Dean R Mitchell, Chairman (2105354) DE24 8HY on 28 March 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Paul Finnity and 2105353EAKINS PLANT HIRE AND GROUNDWORK CONTRACTORS Dilip K Dattani, both of Baker Tilly Business Services Limited, LIMITED Rivermead House, 7 Lewis Court, Grove Park, Enderby, (Company Number 07636361 ) Leicestershire, LE19 1SD, (IP Nos. 8768 and 7915) be appointed Joint Registered office: c/o White Maund LLP, 44-46 Old Steine, Brighton, Liquidators of the Company, and that they act jointly and severally.” BN1 1NH The Joint Liquidators can be contacted on Tel: 0116 282 0550. Principal trading address: Old British Legion, Charlwood Road, Alternative contact: Paul Milton, Email: [email protected] Lowfield Heath, Crawley, West Sussex, RH11 0PS Tel: 0116 282 0555. At a General Meeting of the Company convened and held at White Roger Frazer, Chairman (2105348) Maund LLP, 44-46 Old Steine, Brighton, BN1 1NH on 28 March 2014 at 10:30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: FM2105370 CONTRACTORS LIMITED 1. That the Company be wound up voluntarily. (Company Number 07520292 ) Ordinary Resolution At an EXTRAORDINARY GENERAL MEETING of the above-named 2. That Thomas D’Arcy and Susan Maund of White Maund LLP, 44-46 Company, duly convened, and held at Moorend House, Snelsins Old Steine, Brighton, BN1 1NH, be appointed Joint Liquidators of the Lane, Cleckheaton, BD19 3UE, on 27 March 2014 the following Company for the purposes of the voluntary winding-up. resolutions were duly passed as a Special Resolution and as an 3. That the Joint Liquidators be authorised to act jointly and severally Ordinary Resolution respectively: in the liquidation “THAT it has proved to the satisfaction of this meeting that the Thomas D’Arcy (IP number 10852) and Susan Maund (IP number Company cannot, by reason of its liabilities, continue its business and 8923) both of White Maund LLP, 44-46 Old Steine, Brighton BN1 1NH that it is advisable to wind up the same and, accordingly, that the were appointed Joint Liquidators of the Company on 28 March 2014 . Company be wound up voluntarily and that Christopher Brooksbank Additional contact: Further information about this case is available of O’Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, from Laura Lewis at the offices of White Maund LLP at BD19 3UE, be and is hereby appointed Liquidator for the purposes of [email protected] . such winding up.” Simon Eakins, Chairman Mark Holt, Chairman (2105370) Dated 28 March 2014 (2105353)

GF2105333 ATTRIDGE BUILDERS LIMITED EGNATIA2105337 FINANCE PLC (Company Number 05393604 ) (Company Number 05412847 ) Principal trading address: Dean Hall, Littlebeck Lane, Sneaton, Registered office: 2 City Place, Beehive Ring Road, Gatwick, West Whitby, North Yorkshire, YO22 5HY Sussex RH6 0PA At an Extraordinary General Meeting of the members of the above Principal trading address: 7th Floor, Beaufort House, 15 St Botolph named Company, duly convened and held at The Crescent Hotel, 1-2 Street, London, EC3A 7NJ Belvoir Terrace, Scarborough, North Yorkshire, YO11 2PP on 31 At a General Meeting of the above-named Company, duly convened, March 2014 the following resolutions were duly passed; No 1 as a and held at 32 Aegialis Street, 15125, Marousi, Greece on the 20 special resolution and No 2 as an ordinary resolution:- March 2014 the subjoined Special Resolution and Ordinary Resolution 1. “That it has been proved to the satisfaction of this meeting that the were duly passed, viz:- Company cannot, by reason of its liabilities, continue its business, SPECIAL RESOLUTION and that it is advisable to wind up the same, and accordingly that the THAT it has been proved to the satisfaction of this meeting that Company be wound up voluntarily”. EGNATIA FINANCE PLC (the Company) cannot, by reason of its 2. “That Peter O’Hara (IP no 6371) and Simon Weir (IP no 9099) of liabilities, continue its business and that it is advisable to wind up the O’Hara & Co, Wesley House, Huddersfield Road, Birstall, Batley, Company and accordingly that the company be wound up voluntarily. WF17 9EJ, be and are hereby appointed Joint Liquidators for the ORDINARY RESOLUTION purposes of such winding up”. THAT, subject to the passing of the above special resolution, Mark For further details please contact Simon Weir, email Shaw and William Matthew Humphries Tait of BOO LLP, 55 Baker [email protected], telephone number 01924 477449 . Street, London, W1U 7EU be appointed as liquidators of the David John Attridge, Director (2105333) Company, for the purpose of winding up the Company’s affairs and distributing its assets.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

H.2105308 EARNSHAW & SONS LIMITED 2. “That Lloyd Biscoe and Wayne Macpherson of Begbies Traynor (Company Number 01668914 ) (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend Registered office: 7 Byram Street, Huddersfield, West Yorkshire HD1 on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of 1BX the Company for the purpose of the voluntary winding-up, and any Principal trading address: 7 Byram Street, Huddersfield, West act required or authorised under any enactment to be done by the Yorkshire HD1 1BX Joint Liquidators may be done by all or any one or more of the Notice is hereby given, pursuant to Section 85 of the Insolvency Act persons holding the office of liquidator from time to time.” 1986, that the following resolutions were passed by the members of Lloyd Biscoe (IP Number: 009141) and Wayne Macpherson (IP the above-named Company on 26 March 2014 : Number: 009445). Special Resolution Any person who requires further information may contact the joint 1. That the Company be wound up voluntarily. liquidator by telephone on 01702 467255 . Alternatively enquiries can Ordinary Resolution be made to George Langley by e-mail at george.langley@begbies- 2. That Imogen CM Davidson of Baines & Ernst Corporate Ltd, Lloyds traynor.com or by telephone on 01702 467255 . House, 18-22 Lloyd Street, Manchester M2 5BE be appointed as Alex Collis, Chairman Liquidator for the purposes of the voluntary winding up. 27 March 2014 (2105239) At the subsequent Meeting of Creditors held on 26 March 2014 the appointment of Imogen CM Davidson as Liquidator was confirmed. Imogen CM Davidson (IP number 10310) of Baines & Ernst Corporate ITAV2105322 SYSTEMS LIMITED Ltd, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE was (Company Number 07146786 ) appointed Liquidator of the Company on 26 March 2014 . Further Registered office: 3 Beasley’s Yard, 126A High Street, Uxbridge, information about this case is available from Laura Prescott at the Middlesex UB8 1JT offices of Baines & Ernst Corporate Ltd on 0845 303 5999. Principal trading address: 8 Brent Avenue, Didcot, Oxfordshire OX11 William Hawkins, Director (2105308) 7UD Pursuant to section 84(1)(b) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened 2105302HAMPSHIRE INTERIOR SYSTEMS LIMITED and held at 3 Beasley’s Yard, 126A High Street, Uxbridge, Middlesex (Company Number 07146054 ) UB8 1JT on 25 March 2014 the following Special Resolution was duly Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury SP1 passed:- 2DN “That in accordance with Section 84(1)(b) of the Insolvency Act 1986 Principal trading address: Unit 1 Challenge Enterprise Centre, Sharps that the company be wound up voluntarily, and that Peter Maurice Close, Portsmouth, Hampshire PO3 5RJ Levy of LA Business Recovery Limited, 3 Beasley’s Yard, 126A High At a General Meeting of the above named Company duly convened Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed and held at Premier Inn, Port Solent, Binnacle Way, Portsmouth, PO6 Liquidator for the purposes of such winding up”. 4FB on 28 March 2014 the subjoined Special Resolution was duly Office Holder: Peter Maurice Levy, Office Holder No: 4723, LA passed: Business Recovery Limited, 3 Beasley’s Yard, 126A High Street, “That the Company be wound up voluntarily and that Kevin James Uxbridge, Middlesex UB8 1JT . Further Information Contact: David Wilson Weir, of Benedict Mackenzie, St Ann’s Manor, 6-8 St Ann Hughes Tel 01895 819 460 Street, Salisbury, Wiltshire, SP1 2DN, (IP No. 9332) be and is hereby Paul Owens, Director and Chairman (2105322) appointed Liquidator for the purposes of such winding up.” Further details contact: Kevin Weir or Terena Farrow, Tel: 0845 567 0567 JONES2105356 CONLIN LTD Nicky Price, Chairman (2105302) (Company Number 08513881 ) Other Names of Company: A2Z HQ Limited Previous Name of Company: A2Z HQ Limited HILLCREST2105238 ELECTRICAL CONTRACTING LIMITED Registered office: 3rd Floor, 81 Mosley Street, Manchester M2 3LQ (Company Number 06981938 ) Principal trading address: 3rd Floor, 81 Mosley Street, Manchester Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, M2 3LQ Lancashire, OL1 1TE At a General Meeting of the above named Company, duly convened Principal trading address: 10 Penrhyn Avenue, Royton, Oldham, OL2 and held at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 6JR 8DG, on 28 March 2014 the following Resolutions were passed as a At an Extraordinary General Meeting of the above named company, Special Resolution and as Ordinary Resolutions respectively: duly convened and held at Bridgestones, 125/127 Union Street, “That the Company be wound up voluntarily and that M Maloney and Oldham, Lancashire, OL1 1TE on 2nd April 2014 the following J M Titley, both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, resolutions were passed, resolution 1 as a special resolution and Lancashire, BL9 8DG, (IP Nos 9628 and 8617) be and are hereby resolution 2 as an ordinary resolution. appointed as Joint Liquidators for the purposes of such winding up 1) That the Company be wound up voluntarily and that the Joint Liquidators be authorised to act jointly and 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, severally in the Liquidation.” Oldham, Lancashire, OL1 1TE, be and is hereby appointed as For further details contact: M Maloney or J M Titley, E-mail: Liquidator of the Company for the purposes of such winding up. [email protected], Tel: 0161 767 1250. Contact details: Jonathan Lord (IP No. 9041) Liquidator . James Taylor, Director (2105356) Bridgestones, 125/127 Union Street, Oldham, OL1 1TE . 0161 785 3700 or [email protected] P Costin, Chairman (2105238) M2105340 A COUGAR LIMITED (Company Number 07193615 ) Other Names of Company: Teddington Post Office, Hounslow Post INTERNATIONAL2105239 MEDIA ORGANISATION LTD Office, Oldfield Circus Post Office (Company Number 05392277 ) Registered office: Suites 211-212 Empire House, Empire Way, Registered office: 10-14 Accommodation Road, London, NW11 8ED Wembley, HA9 0EW At a General Meeting of the members of the above named company, Principal trading address: 89 High Street, Teddington, TW11 8HG & duly convened and held at 32 Cornhill, London EC3V 3BT on 27 646 Hanworth Road, Hounslow, TN4 5NR & 31 Oldfield Circus, March 2014 the following resolutions were duly passed; as a Special Northholt, UB5 4RR Resolution and as an Ordinary Resolution respectively: At a General Meeting of the Members of the above-named Company, 1. “That the Company be wound up voluntarily”. duly convened, and held at Mountview Court, 1148 High Road, London N20 0RA, on 2 April 2014 the following Resolutions were duly passed. No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. That the Company be wound up voluntarily;

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 37 COMPANIES

2. That Elizabeth Arakapiotis is hereby appointed Liquidator for the OAKLAND2105355 ROOFING SERVICES LTD purposes of such Winding-up. (Company Number 06479754 ) Contact details: Elizabeth Arakapiotis (IP No.009209), Liquidator, Registered office: 72 Hillbrow, Letchworth Garden City, Hertfordshire, Kallis & Co, Mountview Court, 1148 High Road, Whetstone, London SG6 3RE N20 0RA . Principal trading address: 72 Hillbrow, Letchworth Garden City, Alternative contact: [email protected], Tel: 0208 446 6699 Hertfordshire, SG6 3RE V . Varsani, Director (2105340) At a General Meeting of the members of the above named Company, duly convened and held at Cheviot House, 53 Sheep Street, Northampton, NN1 2NE on 31 March 2014 the following resolutions 2105330MPI CONSTRUCTION (NW) LIMITED were duly passed as a special resolution and as an ordinary (Company Number 07534223 ) resolution: Registered office: c/o Brook Business Recovery (BBR) LLP, The “That the Company be wound up voluntarily and that Craig Povey and Media Centre, 7 Northumberland Street, Huddersfield, West Brian Hamblin, both of Chantrey Vellacott DFK, 35 Calthorpe Road, Yorkshire, HD1 1RL Edgbaston, Birmingham B15 1TS, (IP Nos 9665 and 2085), be and are Principal trading address: 29 Ogden Drive, Helmshore, Rossendale, hereby appointed as Joint Liquidators for the purposes of such Lancashire, BB4 4NN winding up and that the Joint Liquidators are to act jointly and Notice is hereby given that the following resolutions were passed on severally.” Date of appointment: 31 March 2014. 27 March 2014 as a special resolution and an ordinary resolution Further details contact: Glen Crees on 0121 454 4141. respectively: Peter Small, Chairman (2105355) “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Charles Brook, of 2105315PAPERKLEEN (UK) LIMITED Brook Business Recovery (BBR) LLP, The Media Centre, 7 (Company Number 06056281 ) Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, (IP Registered office: c/o Harrisons Business Recovery and Insolvency No 9157) be appointed as Liquidator for the purposes of such Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, voluntary winding-up.” Hereford HR2 6FE For further details contact: Charles Brook, Email: Principal trading address: Unit 2, The Trade Stop, Oswestry, [email protected], Tel: 0845 2699268. Alternative Shropshire SY10 8NU contact: Manraj Mand At a general meeting of the Members of the above named Company, Anthony Morris, Director (2105330) duly convened and held at DRE & Co, 7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG on 1 April 2014 the following resolutions was duly passed: Number 1 as a special resolution and NEXTEP2105331 FINANCIAL PRODUCTS LIMITED Numbers 2 and 3 as ordinary resolutions: (Company Number 05685363 ) “Pursuant to Section 84(1)b of the Insolvency Act 1986 the Company Registered office: Suite 3C, Ribble Court, Shuttleworth Mead be wound up voluntarily” Business Park, Padiham BB12 7NG “That Paul Walker and David Clements of Harrisons Business Principal trading address: Suite 3C, Shuttleworth Mead Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Park, Padiham BB12 7NG Carey Road, Rotherwas, Hereford HR2 6FE be and are hereby At a General Meeting of the above-named Company, duly convened, appointed Joint Liquidators for the purposes of such winding up”. and held at Ideal Corporate Solutions Limited, Third Floor, St “That the Joint Liquidators may act jointly or severally in all matters George’s House, St George’s Road, Bolton, BL1 2DD on 31 March relating to the conduct of the liquidation of the Company”. 2014 at 2.00 pm the following Resolutions were passed as a Special Contact details: Paul Walker and David Clements IP No: 002649 and Resolution and as an Ordinary Resolution: 008765, of Harrisons Business Recovery and Insolvency Limited, “That it has been proved to the satisfaction of this Meeting that the Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford company cannot, by reason of its liabilities, continue its business, and HR2 6FE, [email protected] for the attention of Julie Jones, Tel: that it is advisable to wind up the same, and accordingly that the 01432 359000 Company be wound up voluntarily, and that Andrew Rosler, of Ideal Paul Coulter - Director (2105315) Corporate Solutions Limited, Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD, (IP No 9151) be and is hereby appointed Liquidator for the purposes of such winding-up.” PICTURE2105358 DESIGN LIMITED For further details contact: Lindsay Pilkington, E-mail: (Company Number 05419338 ) [email protected], TEL: 01204 663007. Registered office: 311 High Road, Loughton, Essex IG10 1AH John Knowles, Chairman (2105331) Principal trading address: Gensurco House, 3-5 Spafield Street, London EC1R 4QB At a general meeting of the Company, duly convened and held at 311 NEXUS2105341 COMMUNICATIONS (UK) LTD High Road, Loughton, Essex IG10 1AH on 28 March 2014, the (Company Number 07037011 ) following Resolutions were duly passed as a Special Resolution and Registered office: Sapphire Heights Courtyard, 31 Teby Street North, an Ordinary Resolution respectively: Birmingham, West Midlands, B1 3ES 1. That the Company be wound up voluntarily. Principal trading address: First Floor, The Dairies, Brockhill Court, 2. That Richard Rones of ThorntonRones Limited, 311 High Road, Brockhill Lane, Redditch, B97 6RB Loughton, Essex IG10 1AH be and is hereby appointed Liquidator for Notice is hereby given that on 27 March 2014 the following the purposes of such winding up. resolutions were passed: Richard Jeffrey Rones (IP number 8807) of ThorntonRones Limited, “That it has been proved to the satisfaction of this meeting that the 311 High Road, Loughton, Essex IG10 1AH was appointed Liquidator Company cannot, by reason of its liabilities, continue its business, of the Company on 28 March 2014 . Further information about this and that it is advisable to wind up the same, and accordingly that the case is available from Darmveer (Sunney) Sagoo at the offices of Company be wound up voluntarily and that Robert Neil Dymond and ThorntonRones Limited on 0208 418 9333 . Gemma Louise Roberts, both of Wilson Field Limited, The Manor Laurence James Morgan Garwood, Chairman (2105358) House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 10430 and 9701) be and are hereby appointed joint liquidators for the purposes of such winding up.” The appointments of Robert Neil Dymond and Gemma Louise Roberts were confirmed by the creditors. For further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Shelley Mallett. Stephen Bryan Fahy, Director (2105341)

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

RHSB2105327 MARTIAL ARTS LIMITED “That it has been resolved by special resolution that the Company be (Company Number 08590701 ) wound up voluntarily and that Rachel Ballinger, of Greenfield Registered office: Unit 3-4, Shires Industrial Estate, Essington Close, Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No Lichfield, Staffordshire, WS14 9AZ 11510) be and is hereby appointed liquidator of the Company for the At a General Meeting of the Company, duly convened, and held at 3rd purposes of the winding-up.” Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF on Further details contact: Lilia Gordon, Email: the 2 April 2014 the following resolutions were duly passed; No 1 as a [email protected], Tel: 0121 201 1789. special resolution and No 2 as an ordinary resolution: Ricky Page, Director (2105332) 1. THAT the company be wound up voluntarily. 2. THAT Adrian Duncan, Licensed Insolvency Practitioner, of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton, BN1 3XF TIGER2105359 RED PARTNERSHIP LIMITED be and is hereby appointed Liquidator for the purposes of such Other Names of Company: TigerRed, GHMC Bristol winding up. (Company Number 03053515 ) Contact details: Adrian Duncan, (IP No 9645) Liquidator, Savants, 3rd Registered office: Devonshire house, 60 Goswell Road, London EC1M Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF, 7AD Email: [email protected], +44 (0) 1273 862 413 Principal trading address: Marble House, Unit 3 Britannia Road, Mr Stephen Brown, Chairman (2105327) Patchway, Bristol BS34 5TA At a general meeting of the Company, duly convened and held at the offices of Ashfords LLP, Tower Wharf, Cheese Lane, Bristol BS2 0JJ 2105339SANDHURST VEHICLES LTD on 21 March 2014, the following Resolutions were passed as a (Company Number 07290424 ) Special Resolution and an Ordinary Resolution respectively: Registered office: Unit 113 K2 House, Heathfield Way, Northampton, “That the Company be wound up voluntarily and that Ian Robert of NN5 7QP Kingston Smith & Partners LLP, Devonshire house, 60 Goswell Road, Principal trading address: Unit 113 K2 House, Heathfield Way, London EC1M 7AD, be and is hereby appointed Liquidator of the Northampton, NN5 7QP Company for the purposes of such winding up.” Notice is hereby given on 01 April 2014 that the following resolutions Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, were passed: Devonshire house, 60 Goswell Road, London EC1M 7AD was “That it has been proved to the satisfaction of this meeting that the appointed Liquidator of the Company on 21 March 2014 . Further Company cannot, by reason of its liabilities, continue its business, information is available from Evan Jones on 0207 566 4020 . and that it is advisable to wind up the same, and accordingly that the Ed Hughes, Director (2105359) Company be wound up voluntarily and that Gemma Louise Roberts and Robert Neil Dymond, both of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos: 9701 TOKYO2105361 NOODLES COMPANY LTD and 10430) be and are hereby appointed joint liquidators for the Other Names of Company: Noodlebox purposes of such winding up.” The appointments of Gemma Louise (Company Number 08017367 ) Roberts and Robert Neil Dymond were confirmed by the creditors. Registered office: The Old Bank, 46-48 Cardiff Road, Llandaff, Cardiff, Further details contact: Gemma Louise Roberts or Robert Neil CF5 2DT Dymond, Tel: 0114 2356780. Alternative contact: Andrew Cottingham Principal trading address: 62 Salisbury Road, Cathays, Cardiff CF24 Lee Prickett, Director (2105339) 4AD Notice is hereby given, pursuant to Legislation section: Section 85 of the Legislation: INSOLVENCY ACT 1986, that the following STADIUM2105365 AUTO REPAIRS LTD resolutions were passed by the members of the above-named (Company Number 6795931 ) Company on 28 March 2014 : Registered office: Unit 7, Cwmdu Industrial Estate, Skewen, Neath, Special Resolution SA10 6RP 1. That the Company cannot, by reason of its liabilities, continue its Principal trading address: Unit 7, Cwmdu Industrial Estate, Skewen, business, and that it is advisable to wind up the same, and Neath, SA10 6RP accordingly that the Company be wound up. At a meeting of the above-named company duly convened and held Ordinary Resolution on Friday 21 March 2014 the following Special Resolution was passed 2. That Mrs Sandra McAlister and Mr Simon Barriball be appointed as that the Company be wound up voluntarily and the following Ordinary Joint Liquidators for the purposes of such winding up. Resolution was passed that Gary Stones (IP No. 6609) of Stones & At the subsequent Meeting of Creditors held on 28 March 2014 the Co ., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator for appointment of Mrs Sandra McAlister and Mr Simon Barriball as Joint the purpose of the winding up. Liquidators was confirmed. Alternative contact: Gareth Stones, Stones & Co, 63 Walter Road, Sandra McAlister (IP number 9375) and Simon Barriball (IP number Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail 11950) both of McAlister & Co Insolvency Practitioners Ltd, Tredomen [email protected] ) Gateway, Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH were At a subsequent Meeting of Creditors, duly convened pursuant to appointed Joint Liquidators of the Company on 28 March 2014 . Legislation section: Section 98 of the Legislation: INSOLVENCY ACT Additional contact: Further information about this case is available 1986, and held on Wednesday 2 April 2014, the appointment of Gary from Linda Tolley at the offices of McAlister and Co Insolvency Stones was confirmed. Practitioners Ltd on 01443 866 370 . G L Williams, Director and Chairman of the Meeting (2105365) Marjorie Lasebikan, Director (2105361)

THAMES2105332 TYRE AND AUTO CENTRE LIMITED TUSKETTE2105342 LIMITED (Company Number 06496503 ) (Company Number 07572768 ) Registered office: Sivers House White Hart Road, Chalvey, Slough, Other Names of Company: Tusk Hair Berkshire, SL1 2SF Registered office: 35 Ballards Lane, London, N3 1XW Principal trading address: Sivers House White Hart Road, Chalvey, Principal trading address: 92 Camden High Street, London, NW1 0LT Slough, Berkshire, SL1 2SF At a General Meeting of the Members of the above-named Company, At a general meeting of the above-named Company duly convened duly convened, and held at Mountview Court, 1148 High Road, and held at One Victoria Square, Birmingham, B1 1BD on 01 April London N20 0RA, on 2 April 2014 the following Resolutions were duly 2014 the following resolutions were passed as a special and ordinary passed. No 1 as a Special Resolution and No 2 as an Ordinary resolution: Resolution. 1. That the Company be wound up voluntarily; 2. That Kikis Kallis is hereby appointed Liquidator for the purposes of such Winding-up.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 39 COMPANIES

Contact details: Kikis Kallis (IP No. 004692), Liquidator, Kallis & Co, DISMISSAL OF WINDING-UP PETITION Mountview Court, 1148 High Road, Whetstone, London N20 0RA . Alternative contact: [email protected], Email: 0208 446 6699 In2105570 the High Court of Justice (Chancery Division) C . Hoceine, Director (2105342) Companies Court No 7670 of 2013 PREMIER CONNECTIONS TRAVEL LTD (Company Number 04533129 ) and in the Matter of INSOLVENCY ACT 1986 Liquidation by the Court A Petition to wind up the above-named company whose registered office address is Church View Chambers, 38 Market Square, APPOINTMENT OF LIQUIDATORS Dunstable, Bedfordshire, LU5 6BS was presented on 6 November 2013 by SAGITTA RECRUITMENT LIMITED of 222 Bishopsgate, 2105463In the High Court of Justice London, EC2M 4QD was heard on 31 March 2014 and was dismissed No 6405 of 2013 by the Court. LONGTON AND DISTRICT WORKMEN’S CLUB AND INSTITUTE Notice of the hearing previously appeared in The London Gazette of LIMITED 19 December 2014 (Company Number 3882R ) SGH MARTINEAU LLP of One America Square, Crosswall, London, Registered office: Rosslyn Road, Longton, Stoke on Trent ST3 4JD EC3N 2SG (Ref: ECJ/EL/MOR103-2) Principal Trading Address: Rosslyn Road, Longton, Stoke on Trent Solicitors for the Petitioner ST3 4JD 31 March 2014 (2105570) Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Vincent Simmons, of Bennett Verby CR & I Services LLP, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, FINAL MEETINGS (IP No 8898) has been appointed as Liquidator to the Company by the Secretary of State on 25 March 2014 . Notice is also hereby given, 1ST2105525 CHOICE SECURITY (ANGLIA) LIMITED pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that (Company Number 04416246 ) the Liquidator has summoned a general meeting of the Company’s Registered office: CMB Partners LLP, Third Floor, 37 Sun Street, creditors for the purpose of determining whether a Liquidation London, EC2M 2PL Committee should be established under Section 141 of the Insolvency Principal Trading Address: Unit 1 Oaklands, Diss Road, Scole, Act 1986 and for determining the basis of the Liquidator’s Norfolk, IP21 4DH Remuneration. The meeting will be held at the offices of Bennett Notice is hereby given, pursuant to Section 146 of the Insolvency Act Verby CR & I Services LLP, 7 St Petersgate, Stockport SK1 1EB on 24 1986, that the final meeting of the creditors of the above named April 2014 at 2.00 pm. Company will be held at the offices of CMB Partners LLP, Third Floor, In order to be entitled to vote at the meeting, creditors must lodge 37 Sun Street, London, EC2M 2PL on 27 May 2014 at 10.30 am, for their proxies with the Liquidator at 7 St Petersgate, Stockport SK1 the purpose of having an account laid before it showing how the 1EB by no later than 12.00 noon on the business day prior to the day winding-up has been conducted and the property of the Company of the meeting (together with a completed proof of debt form if this disposed of, and also determining whether the Liquidator should be has not previously been submitted). granted his release from office. A creditor entitled to attend and vote For further details contact: Nicola Baker, E-mail: [email protected] is entitled to appoint a proxy to attend and vote instead of him and or Tel: 0161 476 9000. such proxy need not also be a creditor. Proxy forms must be returned Vincent Simmons, Liquidator to the offices of CMB Partners LLP, Third Floor, 37 Sun Street, 25 March 2014 (2105463) London, EC2M 2PL no later than 12.00 noon on the business day before the meeting. Date of Appointment: 30 September 2011 2105447In the Southampton County Court Office Holder Details: Lane Bednash (IP No. 8882) of CMB Partners No 223 of 2013 LLP, 37 Sun Street, London, EC2M 2PL MERCURY FIRE ALARM CO LIMITED Further details contact: Lucy Azzopardi, Email: (Company Number 01852104 ) [email protected], Tel: 0207 7377 4370. Other Names of Company: Gilmark Services Lane Bednash, Liquidator Registered office: Unit 8 and 9, Park Gate Business Centre, Chandlers 02 April 2014 (2105525) Way Park Gate, Southampton, Hampshire, SO31 1FQ Principal Trading Address: Unit 8 and 9, Park Gate Business Centre, Chandlers Way Park Gate, Southampton, Hampshire, SO31 1FQ 2105548In the Brighton County Court In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is No 120 of 2005 hereby given that Michael Finch, of Moore Stephens LLP, 3-5 ANTHEMIUS MANAGEMENT SERVICES LIMITED Rickmansworth Road, Watford, Hertfordshire WD18 0GX, (IP No (Company Number 01426308 ) 9672) was appointed liquidator by Secretary of State on 01 April Registered office: 2 Mountview Court, 310 Friern Barnet Lane, 2014 . Notice is hereby given that the creditors of the Company are Whetstone, London, N20 0YZ required by 16 May 2014 to send in writing their full forenames and Principal Trading Address: 1st, 2nd and 4th Floor, Marlet Heights, surnames, address and descriptions, and full particulars of their debts Burgess Hill, West Sussex, RH15 9NJ or claims, and the names and addresses of their solicitors (if any) to Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules the undersigned, Michael Finch of Moore Stephens LLP, 3-5 1986, that a meeting of the Company’s creditors will be held at 2 Rickmansworth Road, Watford, Hertfordshire, WD18 0GX the Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 12 May 2014, liquidator of the Company, and, if so required by notice in writing from at 11.00 am for the purpose of: receiving an account of the conduct of the said liquidator, or by their solicitors, or personally, to come in and the winding-up pursuant to Section 146 of the Insolvency Act 1986, prove their said claims at such time and place as may be specified in and determining whether the Liquidator should have his release such notice, or in default thereof they will be excluded from the pursuant to Section 174 of the Insolvency Act 1986. benefit of any distribution made before such debts are proved. Any person entitled to attend and vote may appoint a Proxy, who All debts and claims should be sent to me at the above address. All need not be a shareholder or creditor. Proofs and proxies to be used creditors who have not already done so are invited to prove their at the meeting must be lodged no later than 12.00 noon of the debts, writing to me for a claim form. No further public advertisement business day prior to the meeting at the offices of Harris Lipman LLP, of invitation to prove debts will be given. 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. Further details contact: Mark Gishen, Email: Office Holder details: Freddy Khalastchi FCA FABRP (IP No. 8752), [email protected], Tel: 01923 236622, Reference: Harris Lipman LLP, 2 Sovereign Quay, Havannah Street, Cardiff CF10 W70234. 5SF. Date of appointment: 3 March 2006. Michael Finch, Liquidator Further details contact: Freddy Khalastchi, Email: mail@harris- 01 April 2014 (2105447) lipman.co.uk, Tel: 020 8446 9000. Freddy Khalastchi, Liquidator

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

02 April 2014 (2105548) In2105552 the Kingston upon Hull County Court No 10 of 2008 D S BUILDING SERVICES (HULL) LIMITED 2105550In the High Court of Justice (Company Number 05491876 ) No 001562 of 2012 Registered office: Unit 8, Riverside Industrial Estate, Hull Bridge AVILTON FOODS LIMITED Road, Tickton, Hull HU17 9RT (Company Number 01923825 ) Principal trading address: Unit 8, Riverside Industrial Estate, Hull Registered office: 32 Cornhill, London, EC3V 3BT Bridge Road, Tickton, Hull HU17 9RT Principal Trading Address: (formerly) Malvern House, Matford Court, Notice is hereby given pursuant to Section 146 of the Insolvency Act Yeoford Way, Exeter, Devon, EX2 8LB 1986, that a Final Meeting of Creditors of the above named Company Kirstie Jane Provan (IP No. 009681) and Neil John Mather (IP No. will be held at the offices of Freeman Rich, Chartered Accountants, 008747), both of Begbies Traynor (Central) LLP, 32 Cornhill, London, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 20 EC3V 3BT were appointed as Joint Liquidators of the Company on 6 May 2014, at 2.00 pm for the purpose of having an account laid November 2012. before them and to receive the report of the Liquidator showing how Pursuant to Section 146 of the Insolvency Act 1986 (the Act), the the winding up of the Company has been conducted and its property Liquidators hereby call a final meeting of the creditors of the above disposed of and determining whether the Liquidator should obtain his named Company which will be held at 32 Cornhill, London, EC3V 3BT release under Section 174 of the Insolvency Act 1986. Proxies to be on 30 May 2014 at 10.30 am for the purpose of receiving the used for the meeting must be lodged with the Liquidator at 284 Clifton Liquidators’ report of the winding up and determining whether the Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 Liquidators should have their release under Section 174 of the Act. A noon on the business day before the meeting. creditor entitled to attend and vote is entitled to appoint a proxy to Further details contact: James Richard Duckworth Tel: 01253 712231 attend and vote instead of him and such proxy need not also be a J . R . Duckworth, Liquidator, IP No: 1381, Date of Liquidator’s creditor. In order to be entitled to vote at the meeting, creditors must Appointment: 7 May 2008 lodge their proofs of debt (unless previously submitted) and unless 31 March 2014 (2105552) they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT no later than 12.00 noon on the business day before the meeting. Please note that the GUARDIAN2105588 MORTGAGES LIMITED Joint Liquidators and their staff will not accept receipt of completed (Company Number 04628764 ) proxy forms by e-mail. Submission of proxy forms by email will lead Registered office: CMB Partners LLP, 37 Sun Street, London, EC2M to the proxy being held invalid and the vote not cast. 2PL Any person who requires further information may contact the Joint Principal Trading Address: 237 Hesketh Lane, Tarleton, Lancashire, Liquidator by telephone on 020 7398 3800. Alternative enquiries can PR4 6AT be made to Natasha Manyande by e-mail at Notice is hereby given, pursuant to Section 146 of the Insolvency Act [email protected] or by telephone on 020 1986, that the final meeting of the creditors of the above named 7398 3729. Company will be held at the offices of CMB Partners LLP, Third Floor, K J Provan, Joint Liquidator 37 Sun Street, London, EC2M 2PL on 27 May 2014 at 10.30 am, for 02 April 2014 (2105550) the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be 2105542In the High Court of Justice granted his release from office. A creditor entitled to attend and vote No 5549 of 2008 is entitled to appoint a proxy to attend and vote instead of him and BITLIGHT LIMITED such proxy need not also be a creditor. Proxy forms must be returned (Company Number 04122360 ) to the offices of CMB Partners LLP, Third Floor, 37 Sun Street, Registered office: Pearl Assurance House, 319 Ballards Lane, London London, EC2M 2PL no later than 12.00 noon on the business day N12 8LY before the meeting. Principal Trading Address: 6 Harper Grove, Tipton, West Midlands, Date of Appointment: 30 September 2011. DY4 9SR Office Holder Details: Lane Bednash (IP No. 8882) of CMB Partners Notice is hereby given by the Liquidator, Asher Miller (IP No: 9251) LLP, 37 Sun Street, London, EC2M 2PL pursuant to Section 146 of the Insolvency Act 1986, that a final Further details contact: Lucy Azzopardi, Email: general meeting of Creditors of the above named Company will be [email protected], Tel: 020 7377 4370. held at the offices of the Liquidator at David Rubin & Partners LLP, Lane Bednash, Liquidator Pearl Assurance House, 319 Ballards Lane, London, N12 8LY on 25 28 March 2014 (2105588) June 2014 at 11.00 am for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any MSLTA2105577 LIMITED explanation that may be given by the Liquidator. Proxies to be used at Notice is hereby given, pursuant to Section 146 of the Insolvency Act the meeting must be lodged with the Liquidator at Pearl Assurance 1986, that a meeting of the creditors of the above-named company House, 319 Ballards Lane, London, N12 8LY not later than 12.00 will be held at 11.00am on 26 June 2014 at KPMG LLP, 8 Salisbury noon on the business day before the date fixed for the meeting in Square, London, EC4Y 8BB, for the purposes of receiving the report order for creditors to be entitled to vote at the meeting. The proxy of the liquidator of the winding up and determining whether the form and statement may be posted or sent by fax to 020 8446 2994. liquidator should have release under Section 174 of the Insolvency Further information on this case is available from Louise Dongworth of Act 1986. David Rubin & Partners LLP on telephone number 020 8343 5900. Proxy forms if applicable, must be lodged at KPMG LLP, 8 Salisbury Asher Miller, Liquidator Square, London, EC4Y 8BB, Fax +44 (0) 20 76943533 not later than 02 April 2014 (2105542) 12.00 noon on 25 June 2014. Christopher John Nutting, Liquidator 02 April 2014 (2105577)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 41 COMPANIES

2105539In the Croydon County Court A petition to wind up the above named A & G Interiors Ltd of 10-12 No 1640 of 2010 Mulberry Green, Old Harlow, Essex CM17 0ET presented on 28 TELFIS LIMITED February 2014 by GRAFTON MERCHANTING GB LIMITED, T/A NDI (Company Number 02843169 ) of Suite 3, Unit 2 11 Cambuslang Road, Cambuslang Investment Previous Name of Company: Chescaden Limited; Fax Information Park, Glasgow G32 8NB will be heard at Leeds District Registry at Services Limited Combined Court Centre, The Courthouse, 1 Oxford Row LS1 3BG on Registered office: C12 Marquis Court, Marquisway, Team Valley, 13 May 2014 at 10.30 am (or as soon thereafter as the petition can be Gateshead, NE11 0RU heard). Principal trading address: Westmead House, 123 Westmead Road, Any person intending to appear on the hearing of the petition (whether Sutton, SM1 4JR to support or oppose it) must give notice of intention to do so to the Notice is hereby given that a final meeting of creditors has been Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours summoned by the Liquidator under Legislation section: Section 146 of on 10 May 2014. the Legislation: INSOLVENCY ACT 1986 and Legislation section: Rule The Petitioner’s Solicitor is Shulmans LLP of 120 Wellington Street, 4.125(1B ) of the Legislation: INSOLVENCY RULES 1986 (as Leeds LS1 4LT . (Ref: SC/G6268/36.) amended) for the purpose of showing how the winding up of the 2 April 2014 (2105554) company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine his release from office. The meeting will be held at 10.30 am on 14 In2105622 the High Court of Justice (Chancery Division) May 2014 at the offices of KSA Group Ltd, C12 Marquis Court, Liverpool District Registry No 231 of 2014 Marquis Way, Team Valley, Gateshead, NE11 0RU . A creditor entitled DENVERS COTTAGE BAKERY UK LIMITED to attend and vote is entitled to appoint a proxy to attend and vote and in the Matter of INSOLVENCY ACT 1986 instead of him. Proxies to be used at the meeting should be lodged at A Petition to wind up the above-named Company of 18-20 Belper the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Road, Belper Road, Stanley Common, Ilkeston, Derbyshire, DE7 6FP Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the presented on 10 March 2014 by ADM MILLING UK LIMITED, Finance business day preceding the meeting together with a completed proof Service Centre, 1 King Edward Road, Brentwood, Essex CM14 4ZY of debt form if you have not already lodged one. claiming to be Creditor of the Company, will be heard at Liverpool Eric Walls (IP No 9113) of KSA Group Ltd, C12 Marquis Court, District Registry, 35 Vernon Street, Liverpool, L2 2BX, on 14 April Marquis Way, Team Valley, Gateshead, NE11 0RU was appointed 2014 at 1000 hours (or as soon thereafter as the Petition can be Liquidator of the above company on 18 January 2011 heard). Alternative contact [email protected], Tel 0191 482 3343 . Any person intending to appear on the hearing of the Petition Eric Walls, Liquidator (whether to support or oppose it) must give notice of intention to do 1 April 2014 (2105539) so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 April 2014 . The Petitioner’s Solicitor is Connell Associates, Union Marine MEETINGS OF CREDITORS Buildings, 11 Dale Street, Liverpool L2 2SH . (Ref. MC/ASM/SO/ 63595.) (2105622) 2105453In the Southampton County Court No 223 of 2013 MERCURY FIRE ALARM CO LIMITED In2105568 the Caernarfon County Court (Company Number 01852104 ) No 27 of 2014 Other Names of Company: Gilmark Services METRO OUTLET CROYDON LIMITED Registered office: Unit 8 and 9, Park Gate Business Centre, Chandlers (Company Number 08469581 ) Way Park Gate, Southampton, Hampshire, SO31 1FQ and in the Matter of INSOLVENCY ACT 1986 Principal trading address: Unit 8 and 9, Park Gate Business Centre, A Petition to wind up the above-named Company, Metro Outlet Chandlers Way Park Gate, Southampton, Hampshire, SO31 1FQ Croydon Limited of 10 Mostyn Street, Llandudno, Conwy LL30 2PS Notice is hereby given that a meeting of the creditors of the Company (Registered Office), presented on 3 March 2014 by RECTELLA will be held at 3-5 Rickmansworth Road, Watford, Hertfordshire LIMITED of 6th Floor, Cardinal House, 20 St Mary’s Parsonage, WD18 0GX, on 26 May 2014, at 10.00 am in order to consider the Manchester M3 2LG claiming to be a Creditor of the Company, will be following resolution: That the remuneration of the liquidator be fixed heard at Caernarfon County Court, Llanberis Road, Caernarfon, by reference to the time properly given by the liquidator and his staff Gwynedd LL55 2DF on 16 April 2014, at 12.00 noon (or as soon in attending to matters arising in the liquidation in accordance with thereafter as the Petition can be heard). Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to Any person intending to appear on the hearing of the Petition vote at the meeting must lodge their proxy, together with a completed (whether to support or oppose, it) must give notice of intention to do proof of debt form at 3-5 Rickmansworth Road, Watford WD18 0GX so to the Petitioner or its Solicitor in accordance with Rule 4.16 by not later than 12.00 noon on the business day preceding the meeting. 1600 hours on 15 April 2014 . Date of appointment: 1 April 2014. Office Holder details: Michael The Petitioner’s Solicitor is Hadfield & Co, 1 Central Avenue, Welling, Finch (IP No 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Kent DA16 3AX . (Ref: PJC/4078.) Watford, Hertfordshire WD18 0GX. Further details contact: Mark 13 March 2014 (2105568) Gishen, Email: [email protected], Tel: 01923 236622, Reference: W70234. Michael Finch, Liquidator In2105543 the High Court of Justice (Chancery Division) 02 April 2014 (2105453) Companies Court No 1849 of 2014 NTT CARBON FIBER GROUP LIMITED (Company Number 07613520 ) PETITIONS TO WIND-UP and in the Matter of INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Company In2105554 the High Court of Justice (Chancery Division) Registration No 07613520 and whose registered office address is at 1 Leeds District Registry No 258 of 2014 Berkeley Street, London W1J 8DJ, was presented on 7 March 2014 A & G INTERIORS LTD by PROCOTEX SA CORPORATION NV, 8 Rue Theodor Kluber, 7711 (Company Number 03435931 ) Dottignies, Belgium, claiming to be a Creditor of the Company, will be and in the Matter of INSOLVENCY ACT 1986 heard at Companies Court, The Rolls Building, Fetter Lane, London EC4A 1NL, on 28 April 2014, at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 April 2014 .

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

The Petitioner’s Solicitor is Maria Koureas-Jones, Breeze and Wyles DEFENCE2105563 MM LIMITED Solicitors Limited, Second Floor, Stag House, Old London Road, Registered office: CLAYTON HOUSE, 59 PICCADILLY, Hertford SG13 7LA . (Ref MKJ/PROC8.1.) MANCHESTER, M1 2AQ 1 April 2014 (2105543) In the Manchester District Registry No 2126 of 2014 Petition filing date: 29 January 2014 WINDING-UP ORDERS Winding up order date: 1 April 2014 K Beasley 2nd Floor, 3 Piccadilly Place, London Road, 2105584020PROPERTYSERVICES LIMITED MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: (Company Number 06269033 ) [email protected] Registered office: 63 Dunster Drive, LONDON, NW9 8EH Capacity of office holder(s): Official Receiver In the High Court Of Justice Date of Appointment: 1 April 2014 (2105563) No 001180 of 2014 Petition filing date: 14 February 2014 Winding up order date: 31 March 2014 FIELD2105579 FARM FRESH LIMITED T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, (Company Number 04538043 ) telephone: 0207 6371110, email: [email protected] Registered office: Field Farm, Netherton Road, Appleton, ABINGDON, Capacity of office holder(s): Liquidator OX13 5QW Date of Appointment: 31 March 2014 (2105584) In the High Court Of Justice No 001119 of 2014 Petition filing date: 12 February 2014 AUTO2105521 SPARES LIMITED Winding up order date: 31 March 2014 (Company Number 07680035 ) G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Registered office: CLIFTON MILLS, CLIFTON STREET, BRADFORD, telephone: 0118 958 1931, email: [email protected] BD8 7DA Capacity of office holder(s): Liquidator In the High Court Of Justice Date of Appointment: 31 March 2014 (2105579) No 001195 of 2014 Petition filing date: 14 February 2014 Winding up order date: 31 March 2014 G.B.CONTRACT2105530 HIRE LTD J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 (Company Number 06180916 ) 200 6000, email: [email protected] Registered office: MR.G.R.BELL, 21 Lees Close, HUDDERSFIELD, Capacity of office holder(s): Liquidator HD5 9TX Date of Appointment: 31 March 2014 (2105521) In the High Court Of Justice No 001230 of 2014 Petition filing date: 17 February 2014 C-LECT2105549 MEDICAL LIMITED Winding up order date: 31 March 2014 (Company Number 04092923 ) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Registered office: Orchard House, Main Street, West Stockwith, 200 6000, email: [email protected] DONCASTER, DN10 4HA Capacity of office holder(s): Liquidator In the High Court Of Justice Date of Appointment: 31 March 2014 (2105530) No 008528 of 2013 Petition filing date: 3 December 2013 Winding up order date: 31 March 2014 HAMPSHIRE2105564 COMMERCIAL ALUMINIUM SYSTEMS LIMITED G OHare 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0114 (Company Number 04200342 ) 2212700, email: [email protected] Registered office: 312 CHRMINSTER ROAD, BOURNEMOUTH, Capacity of office holder(s): Liquidator DORSET, BH8 9RT Date of Appointment: 31 March 2014 (2105549) In the High Court Of Justice No 001125 of 2014 Petition filing date: 12 February 2014 CAFE2105540 LA CIGALE (UK) LIMITED Winding up order date: 31 March 2014 (Company Number 04308254 ) G Rogers Spring Place, 105 Commercial Road, SOUTHAMPTON, Registered office: 2ND FLOOR, 123 FONTHILL ROAD, LONDON, N4 SO15 1EG, telephone: 023 8083 1600, email: 3HH [email protected] In the High Court Of Justice Capacity of office holder(s): Liquidator No 008172 of 2013 Date of Appointment: 31 March 2014 (2105564) Petition filing date: 21 November 2013 Winding up order date: 31 March 2014 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 2105565INTER DEFENCE SECURITY LTD telephone: 0207 6371110, email: [email protected] Registered office: Clayton House, 59 Piccadilly, MANCHESTER, M1 Capacity of office holder(s): Liquidator 2AQ Date of Appointment: 31 March 2014 (2105540) In the Manchester District Registry No 2127 of 2014 Petition filing date: 29 January 2014 DAVID2105551 J BROWN CONSULTING LTD Winding up order date: 1 April 2014 (Company Number 06607174 ) K Beasley 2nd Floor, 3 Piccadilly Place, London Road, Registered office: Cynula Uchaf, Cefn Gorwydd, LLANGAMMARCH MANCHESTER, M1 3BN, telephone: 0161 234 8531, email: WELLS, LD4 4DW [email protected] In the High Court Of Justice Capacity of office holder(s): Official Receiver No 00454 of 2014 Date of Appointment: 1 April 2014 (2105565) Petition filing date: 20 January 2014 Winding up order date: 3 March 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Liquidator Date of Appointment: 3 March 2014 (2105551)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 43 COMPANIES

MANDSELECTRICAL2105529 (SOUTHEAST) LIMITED TAABOCA2105446 LIMITED (Company Number 07648982 ) (Company Number 05102355 ) Registered office: 2c Milton Walk, Houghton Regis, DUNSTABLE, LU5 Registered office: 83 Walston Road, Wenvoe, CARDIFF, CF5 6AW 5UD In the High Court Of Justice In the High Court Of Justice No 00527 of 2014 No 001155 of 2014 Petition filing date: 22 January 2014 Petition filing date: 13 February 2014 Winding up order date: 10 March 2014 Winding up order date: 31 March 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, 3ZA, telephone: 029 2038 1300, email: Hertfordshire, AL1 3HR, telephone: 01727 832233, email: [email protected] [email protected] Capacity of office holder(s): Liquidator Capacity of office holder(s): Liquidator Date of Appointment: 10 March 2014 (2105446) Date of Appointment: 31 March 2014 (2105529)

Members' voluntary liquidation 2105534NO 42 CONSULTING LTD (Company Number 6123923 ) Registered office: 75 Brodsworth Way, Rossington, DONCASTER, APPOINTMENT OF LIQUIDATORS DN11 0FD In the High Court Of Justice (Company2105267 Number 08951869 ) No 001194 of 2014 310314 LIMITED Petition filing date: 14 February 2014 Nature of Business: None Supplied Winding up order date: 31 March 2014 Type of Liquidation: Members G OHare 5th Floor, The Balance, Pinfold Street, SHEFFIELD, S1 2GU, Registered office: Baker Tilly, 9th Floor, 3 Hardman Street, telephone: 0114 2212700, email: [email protected] Manchester, M3 3HF Capacity of office holder(s): Liquidator Principal trading address: N/A Date of Appointment: 31 March 2014 (2105534) Jeremy Nigel Ian Woodside and Christopher Ratten, both of Baker Tilly Business Services Limited, 9th Floor, 3 Hardman Street, Manchester, M3 3HF QUEENSWAY2105499 TAKE AWAY LTD Office Holder Number(s): 9515 9338 (Company Number 07963079 ) For further details contact: Jeremy Nigel Ian Woodside or Christopher Registered office: 94-96 SEYMOUR PLACE, LONDON, W1H 1NB Ratten, E-mail: [email protected], Tel: +44 (0)161 In the High Court Of Justice 830 4000. Alternative contact: Nazneen Mughal, E-mail: No 001109 of 2014 [email protected], Tel: 0161 830 4033. Petition filing date: 12 February 2014 Date of Appointment: 31 March 2014 Winding up order date: 31 March 2014 By whom Appointed: Members (2105267) T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Liquidator (Company2105247 Number 08025165 ) Date of Appointment: 31 March 2014 (2105499) ADG GLOBAL MARKETS CONSULTING LIMITED Nature of Business: Management Consultancy Type of Liquidation: Members SIRIUS2105455 INSTRUMENTATION LIMITED Registered office: Chantrey Vellacott DFK LLP, Town Wall House, (Company Number 06217246 ) Balkerne Hill, Colchester, Essex CO3 3AD Registered office: 4 Wilkinson Close, Angmering, LITTLEHAMPTON, Principal trading address: 15 Aspen Way, Little Oakley, Harwich, BN16 4FG Essex, CO12 5NW In the High Court Of Justice Lee De'ath, of Chantrey Vellacott DFK LLP, Town Wall House, No 001064 of 2014 Balkerne Hill, Colchester, Essex CO3 3AD and Richard Toone, of Petition filing date: 11 February 2014 Chantrey Vellacott DFK, Russell Square House, 10-12 Russell Square, Winding up order date: 31 March 2014 London WC1B 5LF L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Office Holder Number(s): 9316 9146 3ED, telephone: 01273 224100, email: For further details contact: Julian Purser on Tel: 01206 578004. [email protected] Date of Appointment: 31 March 2014 Capacity of office holder(s): Liquidator By whom Appointed: Members (2105247) Date of Appointment: 31 March 2014 (2105455)

ALCHEMIA2105225 CONSULTING LTD SUPERPOWER2105445 PAYROLL LIMITED (Company Number 04432873 ) (Company Number 8378620 ) Registered office: Tennyson House, 242 Old Church Road, Clevedon, Registered office: Premier House, Holmes Road, SOWERBY BRIDGE, Bristol BS21 7UD HX6 3LF Principal trading address: Tennyson House, 242 Old Church Road, In the High Court Of Justice Clevedon, Bristol BS21 7UD No 001233 of 2014 Nature of Business: Management Consultancy Petition filing date: 17 February 2014 Type of Liquidation: Members Winding up order date: 31 March 2014 Victor Henry Ellaby, Hazlewoods LLP, Suite B1 White House Business J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Centre, Forest Road, Kingswood, Bristol BS15 8DH 200 6000, email: [email protected] Office Holder Number(s): 008020 Capacity of office holder(s): Liquidator Date of Appointment: 25 March 2014 Date of Appointment: 31 March 2014 (2105445) By whom Appointed: Members (2105225)

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

AUTOCHOICE2105223 DERBY LIMITED (Company2105232 Number 07453696 ) (Company Number 07782518 ) FANTASY SHOPPER LIMITED Registered office: 1 Castle Court, Heanor, Derbyshire DE75 7HU Other Names of Company: Fantasy Shopper Nature of Business: Sale and Repair of Second-Hand Motor Vehicles Nature of Business: Web Portals Type of Liquidation: Members Voluntary Liquidation Type of Liquidation: Members Voluntary Liquidation Paul Boyle, Harrisons Business Recovery and Insolvency Limited, 102 Registered office: The Innovation Centre, Rennes Drive, Exeter EX4 Sunlight House, Quay Street, Manchester M3 3JZ 4RN Office Holder Number(s): 008897 Principal trading address: The Innovation Centre, Rennes Drive, Date of Appointment: 24 March 2014 Exeter EX4 4RN By whom Appointed: Members (2105223) Ian Edward Walker and Christopher Norman of Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Exeter EX1 1NP Office Holder Number(s): 6537 7920 (Company2105228 Number 06909524 ) Date of Appointment: 26 March 2014 BHG LIMITED By whom Appointed: Members Nature of Business: Chartered Accountants Additional contact: Further information about this case is available Type of Liquidation: Members Voluntary Liquidation from Jonathan Trembath at the offices of Begbies Traynor (Central) Registered office: Blandford House, 77 Shrivenham Hundred LLP on 01392 260800 or at [email protected] (2105232) Business Park, Majors Road, Watchfield, Swindon SN6 8TY Principal trading address: Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY GOLD2105251 ESTATES OF AUSTRALIA (1903) LIMITED Patrick Bernard Harrington of BHG Chartered Accountants, Blandford (Company Number 00076418 ) House, 77 Shrivenham Hundred Business Park, Majors Road, Registered office: 1 High Street, Knaphill, Woking, Surrey, GU21 2PG, Watchfield, Swindon SN6 8TY . to be changed to 125 Colmore Row, Birmingham, B3 3SD Office Holder Number(s): 6626 Principal trading address: Level 1, 189 Hay Street, Subiaco, WA 6008, Date of Appointment: 1 April 2014 Australia By whom Appointed: Members Nature of Business: Buying and selling of own real estate Additional contact: Further information about this case is available Type of Liquidation: Members’ Voluntary Liquidation from Dan Watkins at the offices of BHG Chartered Accountants on Christopher Kim Rayment, BDO LLP, 125 Colmore Row, Birmingham 01793 783 311 or at [email protected]. (2105228) B3 3SD Office Holder Number(s): 6775 Date of Appointment: 25 March 2014 DATACOUNT2105252 LIMITED By whom Appointed: Members (Company Number 03293621 ) Additional contact: For further information, please contact Ann Moore Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, of BDO LLP on Tel: 0121 352 6399 or at Email: Middlesex UB8 1JT [email protected] (2105251) Principal trading address: 35 Churchfield Road, Acton, London W3 6AY Nature of Business: Bookkeepers GREEN2105257 FROG HOLDINGS LIMITED Type of Liquidation: Members (Company Number 06927548 ) Peter M Levy, L A Business Recovery Limited, 3 Beasley’s Yard, 126a Registered office: c/o Hillier Hopkins LLP, First Floor Radius House, High Street, Uxbridge, Middlesex UB8 1JT . Further information can 51 Clarendon Road, Watford, Hertfordshire WD17 1HP be requested from LA Business Recovery Limited at Principal trading address: First Floor Radius House, Radius House, 51 [email protected] ; or on 01895 819460. Clarendon Road, Watford, Hertfordshire, WD17 1HP Office Holder Number(s): 4723 Nature of Business: Wholesale of other office machinery and Date of Appointment: 28 March 2014 equipment By whom Appointed: Members (2105252) Type of Liquidation: Members Voluntary Liquidation Nicholas Barnett, Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire DESMI2105234 RO-CLEAN LIMITED WD23 1FL (Company Number 01278657 ) Office Holder Number(s): 9731 Registered office: Suite 1 Marcus House, Park Hall Road, Stoke on Date of Appointment: 27 March 2014 Trent ST3 5XA By whom Appointed: Members Nature of Business: Industrial/Oil cleaning services Additional contact: Contact person: Valma Pipi, Telephone no. 020 Type of Liquidation: Members 8634 5599, e-mail address [email protected] (2105257) Martin Williamson, ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA Office Holder Number(s): 9222 (Company2105227 Number 05848006 ) Date of Appointment: 31 March 2014 GRIFFIN SPIRES & COMPANY LTD By whom Appointed: Members (2105234) Nature of Business: Others - Not Reported Type of Liquidation: Members Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, (Company2105249 Number 04338884 ) M3 4LY DIGITAL TELEVISION SOLUTIONS LIMITED Principal trading address: Redthorn House, 17 Wolverhampton Road, Nature of Business: Research and consultancy services to the digital Stafford, Staffordshire, ST17 4BP media market Paul W Barber and Dylan Quail, both of Begbies Traynor (Central) Type of Liquidation: Members LLP, 340 Deansgate, Manchester, M3 4LY Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, Office Holder Number(s): 009469 009547 Barnet, Herts, EN5 5TZ Any person who requires further information may contact the case Principal trading address: 9 Roderick Road, London NW3 2NN administrator by telephone on 0161 837 1700. Alternatively enquiries Joylan Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors can be made to Keeley Lord by email at keeley.Lord@Begbies- Way, Barnet, Herts, EN5 5TZ Traynor.com or by telephone on 0161 837 1700. Office Holder Number(s): 10470 Date of Appointment: 31 March 2014 For further details contact: Joylan Sunnassee, E-mail: By whom Appointed: Members (2105227) [email protected], Tel: 0208 2162520. Date of Appointment: 28 March 2014 By whom Appointed: Members (2105249)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 45 COMPANIES

(Company2105265 Number 06279387 ) (Company2105250 Number 07231338 ) JMRC CONSULTING LIMITED MERRY BLUE PROJECTS LIMITED Other Names of Company: JMRC Pensions Previous Name of Company: Hallidays Financial Management LLP Nature of Business: Pension Advice Nature of Business: Others Business Support Services Type of Liquidation: Members Type of Liquidation: Members Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Registered office: Riverside House, Kings Reach Business Park, Yew Chambers, 3 The Parsonage, Manchester M3 2HW Street, Stockport, SK4 2HD Principal trading address: Mallards, Station Road, Wargrave, Principal trading address: Riverside House, Kings Reach Business Berkshire, RG10 9EU Park, Yew Street, Stockport, SK4 2HD John Paul Bell, of Clarke Bell Chartered Accountants, Parsonage Gary N Lee and Dean Watson, both of Begbies Traynor (Central) LLP, Chambers, 3 The Parsonage, Manchester M3 2HW 340 Deansgate, Manchester, M3 4LY Office Holder Number(s): 8608 Office Holder Number(s): 009204 009661 Further details contact: Katie Muir, Email: [email protected] Any person who requires further information may contact the Joint Tel: +44 (0161) 907 4044 Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Date of Appointment: 31 March 2014 be made to Chris Jones by email at Chris.Jones@Begbies- By whom Appointed: Members (2105265) Traynor.com or by telephone on 0161 837 1700. Date of Appointment: 31 March 2014 By whom Appointed: Members (2105250) 2105230(Company Number 04405294 ) KIRBY SERVICES LIMITED Nature of Business: General Waste Removal (Company2105271 Number 07327938 ) Type of Liquidation: Members MODEL OFFICE CONSULTING LTD Registered office: 59 Worcester Road, Bromsgrove, B61 7DN Nature of Business: Business & Management Consultancy Principal trading address: 46 Tessall Lane, Northfield, Birmingham, Type of Liquidation: Members B31 2SF Registered office: 10th Floor, K&B Accountancy Group, London E14 Timothy James Heaselgrave, of The Timothy James Partnership 5AA Limited, Meryll House, 57 Worcester Road, Bromsgrove, B61 7DN Principal trading address: 31A Penn Hill Avenue, Pen Hill, Poole, Office Holder Number(s): 9193 Dorset B14 9LU For further details contact: Tel: 01527 839920. Nicholas Charles Simmonds, of Baker Tilly Business Services Limited, Date of Appointment: 31 March 2014 34 Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, By whom Appointed: Members (2105230) of Baker Tilly Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, Hampshire SO53 3TY Office Holder Number(s): 9570 9019 (Company2105235 Number 06454450 ) For further details contact: Cassy Bevan, E-mail: LEARNING AND SKILLS IMPROVEMENT SERVICE [email protected], Tel: 01923 474403. Previous Name of Company: FE Improvement Date of Appointment: 02 April 2014 Nature of Business: Charity By whom Appointed: Members (2105271) Type of Liquidation: Members Registered office: Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire SO15 2DP (Company2105262 Number 04146747 ) Principal trading address: 4th Floor, Friars House, Manor House Drive, MONITOR GROUP HOLDINGS EUROPE LIMITED Coventry, West Midlands CV1 2TE Previous Name of Company: De Facto 911 Limited Sean Croston, of Grant Thornton UK LLP, No.1 Dorset Street, Nature of Business: Provision of strategic business advice and similar Southampton, Hampshire, SO15 2DP consultancy services Office Holder Number(s): 8930 (Company Number 03285778 ) Further details contact: Bruce Maidment, Email: MONITOR EURASIA-AFRICA LIMITED [email protected] Tel: 01865 799 900 Type of Liquidation: Members Date of Appointment: 27 March 2013 Registered office: (Both of) Hill House, 1 Little New Street, London By whom Appointed: Members (2105235) EC4A 3TR Principal trading address: (Both of) Hill House, 1 Little New Street, London EC4A 3TR (Company2105261 Number 05735608 ) Stephen Roland Browne and Christopher Richard Frederick Day, both M.G. PHYSIOTHERAPISTS LIMITED of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Nature of Business: Physiotherapists Office Holder Number(s): 009281 008072 Type of Liquidation: Members Voluntary Liquidation The Joint Liquidators can be contacted at Deloitte LLP, Tel: +44 (0) 20 Registered office: 3 Hamel House, Calico Business Park, Sandy Way, 7007 2553. Tamworth B77 4BF Date of Appointment: 28 March 2014 Robert Paul Gibbons of Arrans, 3 Hamel House, Calico Business By whom Appointed: The Company (2105262) Park, Sandy Way, Tamworth B77 4BF . Office Holder Number(s): 9079 Date of Appointment: 1 April 2014 MORVEN2105263 PARTNERS LIMITED By whom Appointed: Members (Company Number 07947279 ) Additional contact: Further information about this case is available Registered office: 4 Cyrus Way, Cygnet Park, Hampton, from R Cutts at the offices of Arrans at [email protected] Peterborough, PE7 8HP (2105261) Principal trading address: Morven, 2 Grove Road, Ilkley, West Yorkshire, LS29 9PE Nature of Business: Accounting and auditing activities Type of Liquidation: Members’ Voluntary Liquidation Michael James Gregson of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP Office Holder Number(s): 9339 Date of Appointment: 31 March 2014 By whom Appointed: Members Additional contact: Alternative contact: Paul Ward, [email protected] - telephone 01733 569494 (2105263)

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

(Company2105269 Number 07168437 ) Additional contact: Further information about this case is available NACELLE ENERGY LIMITED from Jessica Dmochowska at the offices of Geoffrey Martin & Co on Nature of Business: Management consultancy 020 7495 1100 or at [email protected] (2105278) Type of Liquidation: Members Registered office: 1071 Warwick Road, Acocks Green, Birmingham B27 6QT (Company2105277 Number 08944146 ) Principal trading address: 14 Berry Hill Road, Cirencester, GL7 2HE WHALEPLY LIMITED Andrew Fender, of Sanderlings Business Services Limited, 1071 Nature of Business: Holiding Company Warwick Road, Acocks Green, Birmingham B27 6QT Type of Liquidation: Members Voluntary Liquidation Office Holder Number(s): 6898 Registered office: c/o James Cowper, Latimer House, 5 Cumberland For further details contact: Edwin Lee, Tel: 0121 706 9320, Email: Place, Southampton SO15 2BH [email protected] Principal trading address: Cedar Court, 5 College Street, Petersfield, Date of Appointment: 27 March 2014 Hampshire GU31 4AE By whom Appointed: Members (2105269) Alan Peter Whalley and Sandra Lillian Mundy of James Cowper LLP, Latimer House, 5-7 Cumberland Place, Southampton SO15 2BH . Office Holder Number(s): 6588 9441 2105237(Company Number 06503069 ) Date of Appointment: 31 March 2014 RELIGARE CAPITAL MARKETS INTERNATIONAL (UK) LIMITED By whom Appointed: Members Nature of Business: Investment holding company Additional contact: Further information about this case is available Type of Liquidation: Members from Ian Robinson at the offices of James Cowper LLP on 02380 221 Registered office: 100 Cannon Street, London, EC4N 6EU 222. (2105277) Principal trading address: 100 Cannon Street, London, EC4N 6EU Cameron Gunn and Mark Supperstone and Simon Harris, of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB (Company2105280 Number 08101547 ) Office Holder Number(s): 9362 9734 11372 WHITE SPIDER CONSULTING LIMITED Further details contact: Claire Kennedy, Email: Nature of Business: Consultant [email protected] Tel: 020 7702 9775 Type of Liquidation: Members Date of Appointment: 31 March 2014 Registered office: 3 Haseley Court, Birmingham Road, Haseley, By whom Appointed: Member (2105237) Warwick, CV35 7HG Principal trading address: 3 Haseley Court, Birmingham Road, Haseley, Warwick, CV35 7HG (Company2105260 Number 01766645 ) Timothy Heaselgrave, of The Timothy James Partnership Limited, 59 SIXSMITH WOODWORKING LIMITED Worcester Road, Bromsgrove, B61 7DN Nature of Business: Dormant Office Holder Number(s): 9193 Type of Liquidation: Members Further details contact: Timothy James Heaselgrave, Tel: 01527 Registered office: XL Business Solutions Ltd, Premier House, 839920. Bradford Road, Cleckheaton, BD19 3TT Date of Appointment: 27 March 2014 Principal trading address: Shawfield Road, Carlton Industrial Estate, By whom Appointed: Members (2105280) Barnsley J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT (Company2105272 Number 06660906 ) Office Holder Number(s): 009354 WHIZ CONSULTING LIMITED Further details contact: J N Bleazard, Email: [email protected], Other Names of Company: Whiz Consulting Tel: 01274 870101. Alternative contact: Graham Harsley. Nature of Business: IT Consultancy Date of Appointment: 27 March 2014 Type of Liquidation: Members By whom Appointed: Members (2105260) Registered office: Third Floor, St George’s House, St George’s Road, Bolton, BL1 2DD Principal trading address: Apartment 2, Stanton House, 620 (Company2105211 Number 02098143 ) Rotherhithe Street, London, SE16 5DJ SNC INTERNATIONAL (HOLDINGS) LIMITED Andrew Rosler, of Ideal Corporate Solutions Limited, Third Floor, St Previous Name of Company: Smith New Court International (Holdings) George’s House, St George’s Road, Bolton, BL1 2DD Limited; Marketwise Limited; Sindar Company Limited Office Holder Number(s): 9151 Nature of Business: Non-trading Should you wish to discuss matters please contact Amanda Hamlin Type of Liquidation: Members on 01204 663022 or email at [email protected] Registered office: 2 King Edward Street, London, EC1A 1HQ Date of Appointment: 25 March 2014 Principal trading address: 2 King Edward Street, London, EC1A 1HQ By whom Appointed: Members (2105272) Sean Croston, of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP Office Holder Number(s): 8930 (Company2105283 Number 03965718 ) For further details contact: Cara Cox, Tel: 02380 381137. WOODINGS REALISATIONS LTD Date of Appointment: 28 March 2014 Other Names of Company: Tyreforce Nottingham Limited By whom Appointed: Sole member (2105211) Nature of Business: Automotive - Motor Trade Type of Liquidation: Members Registered office: 6 Castlebridge Office Village, Castle Marina Road, (Company2105278 Number 03870871 ) Nottingham, NG7 1TN WD (AUSTRALIA) LIMITED Principal trading address: Unit 3-5 Wigwam Court, Wigwam Lane, Nature of Business: Non-trading Company Hucknall, Nottinghamshire, NG15 7GU Type of Liquidation: Members Voluntary Liquidation Peter A Blair and Richard A B Saville, both of Begbies Traynor Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, W1S 2XF Nottingham, NG7 1TN Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit Street, Office Holder Number(s): 008886 007829 London W1S 2XF . Any person who requires further information may contact the Joint Office Holder Number(s): 8731 Liquidator by telephone on 0115 941 9899. Alternatively enquiries can Date of Appointment: 27 March 2014 be made to Janette Eckloff by email at janette.eckloff@begbies- By whom Appointed: The Sole member traynor.com Date of Appointment: 28 March 2014 By whom Appointed: Members (2105283)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 47 COMPANIES

(Company2105290 Number 02463488 ) Officeholder details : Helen Whitehouse (IP No. 9680) of The Rural ZYFUN LIMITED Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Previous Name of Company: Wayland Development Limited Shrewsbury, SY1 3FE . Nature of Business: Property Development For further information contact Helen Whitehouse. Email Type of Liquidation: Members Voluntary Liquidation [email protected] . Tel. 01743 453167 . Registered office: 6 Athena Court, Athena Drive, Tachbrook Park, Helen Whitehouse, Liquidator Warwick CV34 6RT 1 April 2014 (2105317) Principal trading address: 6 Athena Court, Athena Drive, Tachbrook Park, Warwick CV34 6RT Timothy Gerard Walsh and Peter James Greaves of GELLAW2105297 451 LIMITED PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, (Company Number 08473319 ) Birmingham B3 2DT . Registered office: St Helen’s House, King Street, Derby, DE1 3EE Office Holder Number(s): 8371 11050 Principal trading address: Number One Pride Park Place, Pride Park, Date of Appointment: 2 April 2014 Derby, DE24 8QR By whom Appointed: Members Notice is hereby given, pursuant to Section 94 of the Insolvency Act Additional contact: Further information about this case is available 1986, that a General Meeting of the Members of the above named from Kevin Haycock at the offices of PricewaterhouseCoopers LLP on Company will be held at St Helen’s House, King Street, Derby, DE1 0121 265 5603. (2105290) 3EE on 13 May 2014 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidator’s report, showing how the winding-up of the Company has been conducted FINAL MEETINGS and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at 2105285BROOKSON (5581C) LIMITED the above meeting is entitled to appoint a proxy to attend and vote (Company Number 06086026 ) instead of him, and such proxy need not also be a Member. Registered office: Pioneer House, 39 Station Road, Lutterworth, Date of Appointment: 3 May 2013 Leicestershire, LE17 4AP Office Holder details: Dean Nelson, (IP No. 9443) of Smith Cooper, St Principal trading address: Hellback House, Watling Street, Helen’s House, King Street, Derby, DE1 3EE Paulerspury, Towcester, , NN12 6LF Further details contact: Dean Nelson, Email: Notice is hereby given that a final meeting of the members of the [email protected], Tel: 01332 332021. above named Company will be held at 10.00am on 7 May 2014. The Dean Nelson, Liquidator meeting will be held at the offices of F A Simms & Partners Limited, 02 April 2014 (2105297) Pioneer House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP. The meeting is called pursuant to Section 94 of the Insolvency Act GLADSTONE2105319 FINANCIAL MANAGEMENT LIMITED 1986 for the purpose of receiving an account showing the manner in (Company Number 04896167 ) which the winding-up of the Company has been conducted and the Registered office: 340 Deansgate, Manchester M3 4LY property of the Company disposed of, and to receive any explanation Principal trading address: N/A that may be considered necessary. Any member entitled to attend The Company was placed into members’ voluntary liquidation on 3 and vote at the meeting is entitled to appoint a proxy to attend and April 2013 when Francesca Tackie (IP No 009713) and Paul W Barber vote on their behalf. A proxy need not be a member of the Company. (IP No 009469) both of Begbies Traynor (Central) LLP of 340 The following Resolutions will be considered at the meeting: That the Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators Joint Liquidators’ final report and receipts and payments account be of the Company. approved and that the Joint Liquidators receive their release and Notice is hereby given pursuant to Section 94 of the Insolvency Act discharge. Proxies to be used at the meeting must be returned to the 1986, that a general meeting of the members of the Company will be offices of F A Simms & Partners Limited, Pioneer House, 39 Station held at the offices of Begbies Traynor (Central) LLP at 340 Deansgate, Road, Lutterworth, Leicestershire, LE17 4AP no later than 12.00 noon Manchester, M3 4LY on 30 May 2014 at 10.30 am for the purpose of on the working day immediately before the meeting. having an account laid before the members and to receive the Joint Date of Appointment: 29 July 2013 Liquidators’ report, showing how the winding up of the Company has Office Holder details: Martin Richard Buttriss, (IP No. 9291) and been conducted and its property disposed of, and of hearing any Richard Frank Simms, (IP No. 9252) both of F A Simms & Partners explanation that may be given by the Joint Liquidators. Any member Limited, Pioneer House, 39 Station Road, Lutterworth, Leicestershire entitled to attend and vote at the above meeting may appoint a proxy, LE17 4AP who need not be a member of the Company, to attend and vote Further details contact: Maria Navratilova, Email: instead of the member. In order to be entitled to vote, proxies must be [email protected] Tel: 01455 555 488 lodged with the Joint Liquidators no later than 12.00 noon on the Martin Richard Buttriss, Joint Liquidator business day prior to the meeting. 02 April 2014 (2105285) Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Catherine Heap by e-mail at catherine.heap@begbies- CHANGE2105317 FOR THE BETTER LIMITED traynor.com or by telephone on 0161 837 1700. Registered office: IA Services, The Rural Enterprise Centre, Stafford F Tackie, Joint Liquidator Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE 02 April 2014 (2105319) Principal trading address: 13 The Wharfage, Ironbridge, Telford, TF8 7AW In accordance with Legislation section: section 94 of the Legislation: JER2105314 EXCELSIS GP LIMITED INSOLVENCY ACT 1986, a final meeting of the company’s (Company Number 04142976 ) shareholders will be held on 6 May 2014 at IA Services, The Rural Registered office: 32 Cornhill, London EC3V 3BT Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Principal trading address: Clarges House, 6-12 Clarges Street, Shrewsbury, SY1 3FE to receive an account showing how the London, W1J 8AD liquidation has been conducted and the company’s property disposed The Company was placed into members’ voluntary liquidation on 19 of. A shareholder who is entitled to attend and vote at the meeting April 2011 when Neil John Mather and Vivian Murray Bairstow (IP can appoint another person as his or her proxy holder to attend and Nos. 008747 and 005316), both of Begbies Traynor (Central) LLP, of vote instead of him or her. A proxy holder need not be member of the 32 Cornhill, London EC3V 3BT were appointed as Joint Liquidators of company. Proxies for use at the meeting must be lodged with me at the Company. IA Services, The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE no later than 2 May 2014. Date of appointment: 18 November 2013

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 94 of the Insolvency Act For Further information: David Perkins, Email: 1986, that a General Meeting of the members and of the above [email protected], Tel: 0208 662 6070. Company will be held at the offices of Begbies Traynor (Central) LLP, Paul Bailey and Tommaso Waqar Ahmad, Joint Liquidators 32 Cornhill, London EC3V 3BT on 14 May 2014 at 10.30 am for the 01 April 2014 (2105312) purpose of having an account laid before the members and to receive the joint liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of LOMA2105298 DEALEY LIMITED hearing any explanation that may be given by the joint liquidators. (Company Number 08014264 ) Note: Any member entitled to attend and vote at the above meeting Registered office: No. 1 Dorset Street, Southampton, SO15 2DP may appoint a proxy, who need not be a member of the Company, to Principal trading address: 51 Welbeck Street, London, W1A 4UA attend and vote instead of the member. In order to be entitled to vote, A final meeting of the Company under Section 94 of the Insolvency proxies must be lodged with the joint liquidators no later than 12 noon Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, on the business day prior to the meeting. Southampton, Hampshire, SO15 2DP on 15 May 2014 at 11.00am for Any person who requires further information may contact the Joint the purpose of receiving the Liquidator’s account of the winding up Liquidator by telephone on 020 7398 3800. Alternatively enquiries can and of hearing any explanation that may be given by the Liquidator. be made to Rebecca Jones by e-mail at Rebecca.Jones@begbies- A member entitled to attend and vote may appoint a proxy to exercise traynor.com or by telephone on 020 7398 3800. all or any of his rights to attend and to speak and vote in his place. A N J Mather, Joint Liquidator member may appoint more than one proxy, provided that each proxy 02 April 2014 (2105314) is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant 2105299K L INTERIORS LIMITED Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not (Company Number 02988855 ) less than 48 hours before the time for holding the meeting. Registered office: One Great Cumberland Place, Marble Arch, Date of Appointment: 29 July 2013. London, W1H 7LW Office Holder details: Sean Croston, (IP No. 8930) of Grant Thornton Principal trading address: Woodland Cottage, Christmas Lane, UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP Farnham Common, Buckinghamshire SL2 3JF For further details contact: Bruce Maidment on 01865 799 900, Email: Notice is hereby given in pursuance of Section 94 of the Insolvency [email protected] Act 1986, that a final meeting of members of the above Company will Sean K Croston, Liquidator be held at the offices of Leonard Curtis, One Great Cumberland 01 April 2014 (2105298) Place, Marble Arch, London, W1H 7LW on 16 May 2014 at 10.00am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the SATELLITE2105306 AVIATION LIMITED property of the Company disposed of, and of hearing any explanation (Company Number 03156829 ) that may be given by the Joint Liquidators. Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, Any member entitled to attend and vote is entitled to appoint a proxy London, EC2M 1QS to attend and vote instead of him/her, and such proxy need not also Principal trading address: Enterprise House, Bassingbourn Road, be a member. The proxy form must be returned to the above address Stansted Airport, Stansted, CM24 1RN by no later than 12.00 noon on the business day before the meeting. Notice is hereby given pursuant to Section 94 of the Insolvency Act In the case of a company having a share capital, a member may 1986 that a Final General Meeting of Members of the above named appoint more than one proxy in relation to a meeting, provided that Company will be held at 7th Floor, Dashwood House, 69 Old Broad each proxy is appointed to exercise the rights attached to a different Street, London, EC2M 1QS on the 10 June 2014 at 10.00am for the share or shares held by him, or (as the case may be) to a different purpose of having accounts laid before them by the Liquidator of the £10, or multiple of £10, of stock held by him. Date of Appointment: 18 Company showing the manner in which the winding-up has been April 2012. conducted, and the property of the Company disposed of, hearing Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, any explanations that may be given by the Liquidator and also for One Great Cumberland Place, Marble Arch, London W1H 7LW, E- considering the following resolutions: That the Liquidator be granted mail: [email protected], Tel: 020 7535 7000. Alternative his release. A member entitled to attend and vote at the above contact: Stephen Briggs. meeting may appoint a proxy to attend and vote instead of him or her. N A Bennett, Joint Liquidator A proxy need not be a member of the Company. Proxies for use at 02 April 2014 (2105299) the meeting must be lodged at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS not later than 12.00 noon on the business day prior to the meeting. KITACOM2105312 LIMITED Date of Appointment: 5 October 2012 (Company Number 05752704 ) Office Holder details: Paul Anthony Higley, (IP No. 11910) of Price Registered office: 257b Croydon Road, Beckenham, Kent, BR3 3PS Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Principal trading address: 72 Lowther Hill, Foret Hill, London, SE23 Old Broad Street, London, EC2M 1QS 1PY Further details contact: Paul Anthony Higley, Email: Notice is hereby given, pursuant to Section 94 of the Insolvency Act [email protected]. Alternative contact: George Pitcher, 1986, that the final meeting of the above named Company will be held Email: [email protected], Tel: 020 7382 7441 at 257b Croydon Road, Beckenham, Kent, BR3 3PS on 9 May 2014 at Paul Anthony Higley, Liquidator 10.00 am, for the purpose of laying before the meeting an account 01 April 2014 (2105306) showing how the winding up has been conducted and the Company’s property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint SATELLITE2105233 TRAVEL LIMITED Liquidators, should have their release and discharge. A member (Company Number 00393410 ) entitled to attend and vote at the above meeting may appoint a proxy Registered office: 7th Floor, Dashwood House, 69 Old Broad Street, to attend and vote instead of him or her. A proxy need not be a London, EC2M 1QS member of the Company. Proxies for use at the meeting must be Principal trading address: Enterprise House, Bassingbourn Road, lodged at Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Stansted Airport, Stansted, CM24 1RN Kent, BR3 3PS no later than 12 noon on the business day preceding Notice is hereby given pursuant to Section 94 of the Insolvency Act the date of the meeting. 1986 that a Final General Meeting of Members of the above named Date of Appointment: 3 October 2013 Company will be held at 7th Floor, Dashwood House, 69 Old Broad Office Holder details: Paul Bailey, (IP No. 9428) and Tommaso Waqar Street, London, EC2M 1QS on the 10 June 2014 at 10.15am for the Ahmad, (IP No. 9475) both of Bailey Ahmad Limited, 257b Croydon purpose of having accounts laid before them by the Liquidator of the Road, Beckenham, Kent, BR3 3PS Company showing the manner in which the winding-up has been conducted, and the property of the Company disposed of, hearing

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 49 COMPANIES any explanations that may be given by the Liquidator and also for NOTICES TO CREDITORS considering the following resolutions: That the Liquidator be granted his release. A member entitled to attend and vote at the above 2105323310314 LIMITED meeting may appoint a proxy to attend and vote instead of him or her. (Company Number 08951869 ) A proxy need not be a member of the Company. Proxies for use at Registered office: Baker Tilly, 9th Floor, 3 Hardman Street, the meeting must be lodged at 7th Floor, Dashwood House, 69 Old Manchester, M3 3HF Broad Street, London, EC2M 1QS not later than 12.00 noon on the Principal trading address: N/A business day prior to the meeting. Notice is hereby given that the creditors of the above named Date of Appointment: 5 October 2012 Company are required, on or before 16 May 2014, the last date for Office Holder details: Paul Anthony Higley, (IP No. 11910) of Price proving, to send their names and addresses and particulars of their Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 debts or claims to Jeremy Nigel Ian Woodside and Christopher Old Broad Street, London, EC2M 1QS Ratten, of Baker Tilly Business Services Limited, 9th Floor, 3 Hardman Further details contact: Paul Anthony Higley, Email: Street, Manchester M3 3HF, the Joint Liquidators of the said [email protected]. Alternative contact: George Pitcher, Company and, if so requested by the Joint Liquidators, to provide Email: [email protected], Tel: 020 7382 7441 such further details or produce such documentary or other evidence Paul Anthony Higley, Liquidator as may appear to the Liquidators to be necessary. A creditor who has 01 April 2014 (2105233) not proved his debt before the declaration of any divided is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was 2105212STAPLETON INDUSTRIAL PACKAGING LIMITED proved. No further public advertisement of invitation to prove debts (Company Number 03044158 ) will be given. Please note that this is a solvent liquidation and all Previous Name of Company: Glen-Pac (Southern) Limited known creditors have been or will be paid in full. Registered office: 38-42 Newport Street, Swindon, SN1 3DR Date of Appointment: 31 March 2014. Principal trading address: Unit 23, Poplar Business Park, Castle Office Holder Details: Jeremy Nigel Ian Woodside and Christopher Eaton, Swindon, SN6 6JX Ratten (IP Nos 9515 and 9338) both of Baker Tilly Business Services Notice is hereby given pursuant to Legislation section: Section 94 of Limited, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. the Legislation: INSOLVENCY ACT 1986, that a final meeting of the For further details contact: Jeremy Nigel Ian Woodside or Christopher company will be held at Monahans, 38-42 Newport Street, Swindon, Ratten, E-mail: [email protected], Tel: +44 (0)161 SN1 3DR on 5 June 2014 at 10.30 am, for the purpose of receiving an 830 4000. Alternative contact: Nazneen Mughal, E-mail: account showing how the winding-up has been conducted and the [email protected], Tel: 0161 830 4033. Company’s property disposed of, and of receiving an explanation of Jeremy Nigel Ian Woodside and Christopher Ratten, Joint Liquidators it. 01 April 2014 (2105323) The following resolutions will be put to the meeting: • That the Liquidator be granted his release under Legislation section: section 173 of the Legislation: INSOLVENCY ACT 1986 . ADG2105292 GLOBAL MARKETS CONSULTING LIMITED • That the Liquidator’s receipts and payments account, and (Company Number 08025165 ) specifically his remuneration and expenses incurred in the winding- Registered office: Chantrey Vellacott DFK LLP, Town Wall House, up, be approved. Balkerne Hill, Colchester, Essex CO3 3AD A member entitled to attend and vote at the meeting is entitled to Principal trading address: 15 Aspen Way, Little Oakley, Harwich, appoint a proxy to attend and vote on their behalf. A proxy need not Essex, CO12 5NW be a member of the Company. Proxies to be used at the meeting In accordance with Rule 4.106A, we, Lee De’ath and Richard Toone should be lodged at 38-42 Newport Street, Swindon, Wiltshire, SN1 (IP Nos. 9316 and 9146) both of Chantrey Vellacott DFK LLP, Town 3DR no later than 12.00 noon on the working day immediately before Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice the meeting. that on 31 March 2014 we were appointed Joint Liquidators of the Steven Elliott, Liquidator, (IP No 11110 ) above Company by resolution of the members. Notice is hereby given Monahans, 38-42 Newport Street, Swindon, SN1 3DR . Tel: 01793 that the creditors are required, on or before 6 May 2014 to send in 818300 their full names and addresses, full particulars of their debts or claims, Date of Appointment: 16 July 2013 and the names and addresses of their Solicitors (if any) to us and, if 27 March 2014 (2105212) so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they W2105328 & C (ESTATES) LIMITED will be excluded from the benefit of any distribution made before such (Company Number 00328367 ) debts are proved. This notice is purely formal and all known creditors Registered office: 2nd Floor Waverley House, 7-12 Noel Street, have been, or will be paid in full. London W1F 8GQ Date of appointment: 31 March 2014. Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) For further details contact: Julian Purser, Email: [email protected] of PricewaterhouseCoopers LLP, 7 More London Riverside, London Tel: 01206 578004. SE1 2RT were appointed Liquidators of the above Company on 6 Lee De'ath and Richard Toone, Joint Liquidators December 2013 . 02 April 2014 (2105292) Notice is hereby given, as required by Legislation section: Section 94 of the Legislation: INSOLVENCY ACT 1986, that the final meeting of members of the above named Company will be held at the offices of ALCHEMIA2105291 CONSULTING LIMITED PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 (Company Number 04432873 ) 2RT on 9 May 2014 commencing at 10.00 am for the purpose of Other Names of Company: Alchemia Consulting having an account laid before the members showing how the Registered office: Tennyson House, 242 Old Church Road, Clevedon winding-up has been conducted and the property of the Company BS21 7UD disposed of, and hearing any explanation that may be given by the Principal trading address: Tennyson House, 242 Old Church Road, Liquidator. Clevedon BS21 7UD A member entitled to attend and vote at the meeting may appoint a Notice is hereby given that the Creditors of the above named proxy, who need not be a member, to attend and vote instead of him/ company are required, on or before 2 May 2014 to send their names her. Proxies must be lodged with us at the meeting address given and addresses and particulars of their debts or claims and the names above by no later than 4.00 pm on 8 May 2014. and addresses of their solicitors (if any) to Victor Henry Ellaby of Further information about this case is available from Corinne Weekes Hazlewoods LLP, Suite B1 White House Business Centre, Forest at the offices of PricewaterhouseCoopers LLP on 020 7213 3561 . Road, Kingswood, Bristol BS15 8DH, the Liquidator of the said Laura Waters and Peter Greaves, Joint Liquidators (2105328)

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES company, and, if so required by notice in writing from the said Notice is hereby given that the creditors of the above company are Liquidator, by their solicitors or personally, to come in and prove their required, on or before 1 May 2014, to send in their claims, and the debts or claims at such time and place as shall be specified in any names and addresses of their solicitors (if any) to me, the undersigned such notice, or in default thereof they will be excluded from the Peter M Levy of LA Business Recovery Limited, 3 Beasley’s Yard, benefit of any distribution made before such debts are proved. 126a High Street, Uxbridge, Middlesex UB8 1JT and, if so required by Note: This notice is purely formal. All known creditors have been or notice in writing to prove their debts or claims at such time and place will be paid in full. as shall be specified in such notice, or in default thereof shall be Victor Henry Ellaby (IP No 8020 ), Liquidator, Suite B1 White House excluded from the benefit of any distribution made before such debts Business Centre, Forest Road, Kingswood, Bristol BS15 8DH . Date are proved. of Appointment: 25 March 2014 This notice is purely formal as the above company is able to pay in full Additional contact: Further Details: Gina Clare, Email: all known creditors. Further information can be requested from LA [email protected], Tel: 011 7947 5747 (2105291) Business Recovery Limited at [email protected]; or on 01895 819460. Peter Maurice Levy, Liquidator 2105309AUTOCHOICE DERBY LIMITED 28 March 2014 (2105276) In accordance with Legislation section: Rule 4.106 I, Paul Boyle of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 3JZ give notice that I was DESMI2105304 RO-CLEAN LIMITED appointed Liquidator by resolutions of the members. (Company Number 01278657 ) Notice is hereby given that creditors of the above named company, Registered office: Suite 1 Marcus House, Park Hall Business Village, which is being voluntarily wound up, are required, on or before 20 Park Hall Road, Stoke on Trent, ST3 5XA May 2014 to send in their full forenames and surnames, their Principal trading address: Norman House, Rosevale Business Park, addresses and descriptions, full particulars of their debts or claims Newcastle under Lyme, ST5 7UB and the names and addresses of their solicitors (if any) to the Martin Williamson was appointed Liquidator of the above company on undersigned Paul Boyle of Harrisons Business Recovery and 31 March 2014 . Notice is hereby given that the Creditors of the Insolvency Limited, 102 Sunlight House, Quay Street, Manchester M3 above-named Company, which is being wound up voluntarily, are 3JZ the Liquidator of the said company, and if so required by notice in required, on or before 30 April 2014, to send in full particulars of their writing from the said Liquidator, are, personally or by their solicitors, debts or claims and the names and addresses of their Solicitors (if to come in and prove their debts or claims at such time and place as any), to the undersigned, Martin Williamson, ipd, Suite 1 Marcus may be specified in such notice, or in default thereof they will be House, Park Hall Business Village, Park Hall Road, Stoke on Trent, excluded from the benefit of any distribution. ST3 5XA, the Liquidator of the said Company, and, if so required by Note: This notice is purely formal. All creditors have been or will be notice in writing from the said Liquidator, are, personally or by their paid in full. Solicitors, to come in and prove their debts or claims at such time and Paul Boyle (IP No 008897 ) Liquidator, Harrisons Business Recovery place as shall be specified in such notice, or in default thereof they and Insolvency Limited, 102 Sunlight House, Quay Street, Manchester will be excluded from the benefit of any distribution made before such M3 3JZ . Tel: 016 1876 4567 debts are proved. This Notice is purely formal. All known Creditors Alternative contact Julian Moules or Email: have been, or will be, paid in full. Any creditor requiring further [email protected] information should contact Martin Williamson (IP Number 9222) at ipd, 24 March 2014 (2105309) Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA, telephone 017 8259 4344, email mw@ipd- uk.com . BHG2105275 LIMITED Martin Williamson, Liquidator (Company Number 06909524 ) 1 April 2014 (2105304) Registered office: Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY Principal trading address: Blandford House, 77 Shrivenham Hundred FANTASY2105305 SHOPPER LIMITED Business Park, Majors Road, Watchfield, Swindon SN6 8TY Other Names of Company: Fantasy Shopper I hereby give notice that I, Patrick Bernard Harrington (IP Number: (Company Number 07453696 ) 6626), of BHG Chartered Accountants, Blandford House, 77 Registered office: The Innovation Centre, Rennes Drive, Exeter EX4 Shrivenham Hundred Business Park, Majors Road, Watchfield, 4RN Swindon, SN6 8TY was appointed Liquidator of the above named Principal trading address: The Innovation Centre, Rennes Drive, company on 1 April 2014. Exeter EX4 4RN NOTICE IS HEREBY GIVEN that the creditors of the above company The Company was placed into members’ voluntary liquidation on 26 are required, on or before the 1 July 2014, to send in their full names March 2014 when Ian Edward Walker (IP Number: 6537) and and addresses, together with full particulars of their debts or claims, Christopher Norman (IP Number: 7920), both of Begbies Traynor and the names and addresses of their solicitors (if any) in writing, and (Central) LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP if so required by notice in writing from me, are personally or by their were appointed as Joint Liquidators of the Company. solicitors, to come in and prove their debts or claims at such time and NOTICE IS HEREBY GIVEN that the Creditors of the Company are place as shall be specified in such notice, or in default thereof they required on or before 30 April 2014 to send in their names and will be excluded from any benefit arising from the liquidation. addresses, particulars of their debts or claims and the names and Further information is available from Dan Watkins of BHG Chartered addresses of their Solicitors (if any) to the undersigned Ian Walker of Accountants on 01793 783311 or at [email protected]. Begbies Traynor (Central) LLP, Balliol House, Southernhay Gardens, Patrick Bernard Harrington, Liquidator Exeter EX1 1NP the Joint Liquidator of the Company and, if so 1 April 2014 (2105275) required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made DATACOUNT2105276 LIMITED before such debts are proved. (Company Number 03293621 ) This notice is purely formal, the Company is able to pay all its known Registered office: 3 Beasley’s Yard, 126a High Street, Uxbridge, creditors in full. Middlesex UB8 1JT. Former Registered office and business address Any person who requires further information may contact the Joint at: 35 Churchfield Road, Acton, London W3 6AY Liquidator by telephone on 01392 260800. Alternatively enquiries can I, Peter Maurice Levy (IP No. 4723) of LA Business Recovery Limited, be made to Jonathan Trembath by e-mail at exeter@begbies- 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT, traynor.com or by telephone on 01392 260800 . hereby give notice that on 28 March 2014 the above company was 26 March 2014 placed into Members’ Voluntary Liquidation and I was appointed as Ian Walker, Joint Liquidator (2105305) its Liquidator.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 51 COMPANIES

GOLD2105294 ESTATES OF AUSTRALIA (1903) LIMITED if so required by notice in writing from the Liquidator, by their (Company Number 00076418 ) Solicitors or personally, to come in and prove their said debts or Registered office: 1 High Street, Knaphill, Woking, Surrey, GU21 2PG, claims at such time and place as shall be specified in such notice, or to be changed to 125 Colmore Row, Birmingham, B3 3SD in default thereof they will be excluded from the benefit of any such Principal trading address: Level 1, 189 Hay Street, Subiaco, WA 6008, distribution made before such debts are proved. Australia Note: This notice is purely formal. All known creditors have been, or Notice is hereby given that Christopher Kim Rayment (office holder shall be paid in full. number 6775) of BDO LLP, 125 Colmore Row, Birmingham, B3 3SD Date of Appointment: 31 March 2014. was appointed Liquidator of the above named company following a Further details contact: Katie Muir, Email: [email protected] General Meeting on 25 March 2014 . Tel: +44 (0161) 907 4044 The Liquidator gives notice pursuant to Legislation section: Rule John Paul Bell, Liquidator 4.182(A) of the Legislation: INSOLVENCY RULES 1986 that the 31 March 2014 (2105287) creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham, B3 3SD by 30 April 2014 . The Liquidator also KIRBY2105307 SERVICES LIMITED gives notice under the provision of Legislation section: Rule 4.182(A) (Company Number 04405294 ) (6) that he intends to make a final distribution to creditors who have Registered office: 59 Worcester Road, Bromsgrove, B61 7DN submitted claims by 30 April 2014 otherwise a distribution will be Principal trading address: 46 Tessall Lane, Northfield, Birmingham, made without regard to the claim of any person in respect of a debt B31 2SF not already proven. No further public advertisement of invitation to Notice is hereby given that Timothy James Heaselgrave (IP No 9193) prove debts will be given. of The Timothy James Partnership Limited, 59 Worcester Road, It should be noted that the Directors of the Company have made a Bromsgrove, B61 7DN was appointed Liquidator of this solvent Statutory Declaration that they have made a full inquiry into the affairs Company on 31 March 2014. Creditors of the above named of the Company and that they are of the opinion that the Company Company, are required, on or before 31 May 2014, to send in their will be able to pay its debts in full within a period of twelve months names and addresses, particulars of their debts or claims, and the from the commencement of the winding-up. names and addresses of their solicitors (if any), to Timothy James For further information, please contact Ann Moore of BDO LLP on Tel: Heaselgrave, The Timothy James Partnership Limited, 59 Worcester 012 1352 6399 or at [email protected] Road, Bromsgrove, B61 7DN, the Liquidator of the said Company, Christopher Kim Rayment, Liquidator and, if so required by notice in writing from the said Liquidator, are, 31 March 2014 (2105294) personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any 2105295GRIFFIN SPIRES & COMPANY LTD distribution made before such debts are proved. (Company Number 05848006 ) For further details contact: Tel: 01527 839920. Registered office: C/O Begbies Traynor, 340 Deansgate, Manchester, Timothy James Heaselgrave, Liquidator M3 4LY 02 April 2014 (2105307) Principal trading address: Redthorn House, 17 Wolverhampton Road, Stafford, Staffordshire, ST17 4BP Notice is hereby given that the Creditors of the above-named MARTEL2105321 CARPENTRY CONTRACTS LIMITED Company are required on or before 1 May 2014 to send in their (Company Number 04878838 ) names and addresses with particulars of their Debts or claims and the Registered office: King Street House, 15 Upper King Street, Norwich, names and addresses of their Solicitors (if any) to the undersigned of NR3 1RB Begbies Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY Principal trading address: 11 Grange Road, Wickham Bishops, the Joint Liquidator of the said Company and, if so required by notice Witham, Essex, CM8 3LT in writing by the said Joint Liquidator are by their Solicitors or Notice is hereby given that the Creditors of Company are required, on personally to come in and prove their said Debts or Claims at such or before 1 May 2014 to prove their debts by sending their full names time and place as shall be specified in such notice, or in default and addresses, particulars of their debts or claims, and the names thereof they will be excluded from the benefit of any distribution made and addresses of their solicitors (if any), to the Liquidator at King before such debts are proved. Street House, 15 Upper King Street, Norwich, NR3 1RB. This notice is purely formal and all known Creditors have been, or will If so required by notice in writing from the Liquidator, creditors must, be, paid in full. either personally or by their solicitors, come in and prove their debts Date of appointment: 31 March 2014. Office Holder details: Paul W at such time and place as shall be specified in such notice, or in Barber and Dylan Quail (IP Nos 009469 and 009547) both of Begbies default thereof they will be excluded from the benefit of any Traynor (Central) LLP, 340 Deansgate, Manchester M3 4LY. distribution made before their debts are proved. Any person who requires further information may contact the case Note: The Directors of the Company have made a declaration of administrator by telephone on 0161 837 1700. Alternatively enquiries solvency and it is expected that all creditors will be paid in full. Date can be made to Keeley Lord by email at keeley.Lord@Begbies- of Appointment: 16 May 2013. Traynor.com or by telephone on 0161 837 1700. Further details contact: Andrew Anderson Kelsall (IP No: 009555), of Paul Barber, Joint Liquidator King Street House, 15 Upper King Street, Norwich, NR3 1RB, Email: 02 April 2014 (2105295) [email protected] Tel: 01603 624181. Alternative contact: Email: [email protected] Andrew Anderson Kelsall, Liquidator JMRC2105287 CONSULTING LIMITED 01 April 2014 (2105321) (Company Number 06279387 ) Other Names of Company: JMRC Pensions Registered office: c/o Clarke Bell Chartered Accountants, Parsonage MERRY2105296 BLUE PROJECTS LIMITED Chambers, 3 The Parsonage, Manchester M3 2HW (Company Number 07231338 ) Principal trading address: Mallards, Station Road, Wargrave, Previous Name of Company: Hallidays Financial Management Limited Berkshire, RG10 9EU Registered office: Riverside House, Kings Reach Business Park, Yew Notice is hereby given that the creditors of the above-named Street, Stockport, SK4 2HD company are required on or before 30 April 2014 to send their names Principal trading address: (Formerly) Riverside House, Kings Reach and addresses and particulars of their debts or claims and the names Business Park, Yew Street, Stockport, SK4 2HD and addresses of their solicitors (if any) to John Paul Bell, Liquidator The Company was placed into members’ voluntary liquidation on 31 of the said company at Clarke Bell Chartered Accountants, Parsonage March 2014 when Gary N Lee (IP No 009204) and Dean Watson (IP Chambers, 3 The Parsonage, Manchester, M3 2HW (IP No 8608), and No 009661) both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company.

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given that the Creditors of the Company are required MONITOR2105224 GROUP HOLDINGS EUROPE LIMITED on or before 7 May 2014 to send in their names and addresses, (Company Number 04146747 ) particulars of their debts or claims and the names and addresses of Previous Name of Company: De Facto 911 Limited their Solicitors (if any) to the undersigned Gary N Lee of Begbies MONITOR EURASIA-AFRICA LIMITED Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY the Joint (Company Number 03285778 ) Liquidator of the Company and, if so required by notice in writing to Registered office: (Both of) Hill House, 1 Little New Street, London prove their debts or claims at such time and place as shall be EC4A 3TR specified in such notice, or in default thereof shall be excluded from Principal trading address: (Both of) Hill House, 1 Little New Street, the benefit of any distribution made before such debts are proved. London EC4A 3TR This notice is purely formal, the Company is able to pay all its known The Companies were placed into Members’ Voluntary Liquidation on creditors in full. 28 March 2014 when Stephen Roland Browne (IP No 009281) and Any person who requires further information may contact the Joint Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed be made to Chris Jones by email at Chris.Jones@Begbies- Joint Liquidators. The Companies are able to pay all their known Traynor.com or by telephone on 0161 837 1700. creditors in full. Gary Lee, Joint Liquidator Notice is hereby given, pursuant to Rule 4.182A of the Insolvency 01 April 2014 (2105296) Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 8 May 2014 by sending to 2105270MERSE HOLDINGS LIMITED Christopher Richard Frederick Day, Joint Liquidator, at Deloitte LLP, (Company Number 01195873 ) Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements Registered office: Youell House, 1 Hill Top, Coventry, CV1 5AB of the amounts they claim to be due to them from the Companies. Principal trading address: Merse Road, North Moons Moat, Redditch, They must also, if so requested, provide such further details or Worcestershire, B98 9HL produce such documentary or other evidence as may appear to the Notice is hereby given pursuant to Rule 4.182(A) of the Insolvency Joint Liquidators to be necessary. A creditor who has not proved his Rules 1986 (as amended) that any creditors of the company must debt before 8 May 2014 or who increases the claim in his proof after send details in writing of any claim against the company to Brett that date, will not be entitled to disturb the intended final distributions. Barton and Tony Mitchell (IP Nos. 9493 and 8203) of Cranfield The Joint Liquidators may make the intended distributions without Business Recovery Limited, Youell House, 1 Hill Top, Coventry, CV1 regard to the claim of any person in respect of a debt not proved or 5AB (Tel: 02476 553700) by 2 May 2014. The Joint Liquidators also claim increased by that date. The Joint Liquidators intend that, after gives notice pursuant to Rule 4.182(A)(6) that they intend to make a paying or providing for the final distributions in respect of the claims first and final dividend to creditors who have submitted claims by 2 of all creditors who have proved their debts, the funds remaining in May 2014 otherwise a distribution will be made without regard to the the hands of the Joint Liquidators shall be distributed to shareholders claim of any person in respect of a debt not already proven. No absolutely. further public advertisement of invitation to prove debts will be given. The Joint Liquidators can be contacted at Deloitte LLP, Tel: +44 (0) 20 This notice is purely formal and all known creditors have been or will 7007 2553. be paid in full. Stephen Roland Browne and Christopher Richard Frederick Day, Joint Date of Appointment: 11 March 2014 Liquidators Brett Barton, Joint Liquidator 02 April 2014 (2105224) 01 April 2014 (2105270)

MORVEN2105274 PARTNERS LIMITED MODEL2105254 OFFICE CONSULTING LTD (Company Number 07947279 ) (Company Number 07327938 ) Registered office: 5A King Street, Leeds, West Yorkshire, LS1 2HH Registered office: 10th Floor, K&B Accountancy Group, London E14 Principal trading address: Morven, 2 Grove Road, Ilkley, West 5AA Yorkshire, LS29 9PE Principal trading address: 31A Penn Hill Avenue, Pen Hill, Poole, Notice is hereby given that the creditors of the above named Dorset B14 9LU company, which is being voluntarily wound up, are required, on or Notice is hereby given that the Creditors of the above named before 13 May 2014 to send in their names and addresses and Company are required, on or before 30 April 2014, to send their particulars of their debts or claims and of any security held by them, names and addresses and particulars of their debts or claims and the and the names and addresses of their Solicitors (if any) to the names and addresses of their solicitors (if any) to Nicholas Charles undersigned Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Simmonds of Baker Tilly Business Services Limited, 34 Clarendon Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder Road, Watford, Hertfordshire WD17 1JJ the Joint Liquidator of the number: 9339), the Liquidator of the said Company, and if so required said Company, and, if so required by notice in writing from the said by notice in writing from the Liquidator, are, by their Solicitors or Joint Liquidators, by their solicitors or personally, to come in and personally, to come in and prove their debts or claims and establish prove their debts or claims at such time and place as shall be any title they may have to priority, at such time and place as shall be specified in such notice, or in default thereof they will be excluded specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have proved, or such priority is established, or as the case may be, from been or will be paid in full. objecting to such distribution. Date of Appointment: 2 April 2014. Michael James Gregson, Liquidator Office Holder Details: Nicholas Charles Simmonds (IP No 9570) of Alternative contact: Paul Ward, Email: [email protected], Baker Tilly Business Services Limited, 34 Clarendon Road, Watford, telephone 01733 569494 . WD17 1JJ and Alexander Kinninmonth (IP No 9019) of Baker Tilly Note: This Notice is purely formal. All creditors of the company have Business Services Limited, Highfield Court, Tollgate, Chandlers Ford, been, or will be, paid in full. Hampshire SO53 3TY. 2 April 2014 (2105274) For further details contact: Cassy Bevan, E-mail: [email protected], Tel: 01923 474403. Nicholas Charles Simmonds and Alexander Kinninmonth, Joint Liquidators 01 April 2014 (2105254)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 53 COMPANIES

RELIGARE2105303 CAPITAL MARKETS INTERNATIONAL (UK) LIMITED without regard to the claim of any person in respect of a debt not (Company Number 06503069 ) already proved. The liquidator intends, that after paying or providing Registered office: 100 Cannon Street, London, EC4N 6EU for a final distribution in respect of the claims of all creditors who have Principal trading address: 100 Cannon Street, London, EC4N 6EU proved their debts by the above date, the assets remaining in the Notice is hereby given that the creditors of the Company are required, hands of the liquidator shall be distributed to shareholders absolutely. on or before 1 May 2014, to send their names and addresses and Date of Appointment: 28 March 2014 particulars of their debts or claims and the names and addresses of Office Holder details: Sean Croston (IP No 8930) of Grant Thornton their solicitors (if any) to Cameron Gunn, Mark Supperstone, Simon UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP Harris of One America Square, Crosswall, London, EC3N 2LB, the For further details contact: Cara Cox, Tel: 02380 381137. Joint Liquidators of the said Company, and, if so required by notice in Sean Croston, Liquidator writing from the said Joint Liquidtors, by their solicitors or personally, 01 April 2014 (2105281) to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts WD2105282 (AUSTRALIA) LIMITED are proved. (Company Number 03870871 ) Note: This notice is purely formal. All known creditors have been or Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London will be paid in full. W1S 2XF Date of Appointment: 31 March 2014. Notice is hereby given that the creditors of the Company must send Office Holder details: Cameron Gunn, Mark Supperstone and Simon their full names and addresses (and those of their Solicitors, if any), Harris (IP Nos: 9362, 9734 and 11372), Resolve Partners LLP, One together with full particulars of their debts or claims to the Liquidator America Square, Crosswall, London, EC3N 2LB. Further details at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 15 contact: Claire Kennedy, Email: [email protected] May 2014. If so required by notice from the Liquidator, either Tel: 020 3051 2055 personally or by their Solicitors, Creditors must come in and prove Cameron Gunn and Mark Supperstone and Simon Harris, Joint their debts at such time and place as shall be specified in such notice. Liquidators If they default in providing such proof, they will be excluded from the 09 April 2014 (2105303) benefit of any distribution made before such debts are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen 2105286SIXSMITH WOODWORKING LIMITED Goderski will be paid in full. (Company Number 01766645 ) Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Registered office: XL Business Solutions Ltd, Premier House, Conduit Street, London W1S 2XF was appointed Liquidator of the Bradford Road, Cleckheaton, BD19 3TT Company on 27 March 2014 . Further information about this case is Principal trading address: Shawfield Road, Carlton Industrial Estate, available from Jessica Dmochowska at the offices of Geoffrey Martin Barnsley & Co on 020 7495 1100 or at [email protected]. Notice is hereby given that the Creditors of the above named Stephen Goderski, Liquidator (2105282) Company are required, on or before 23 May 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to J N Bleazard, XL WHALEPLY2105300 LIMITED Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, (Company Number 08944146 ) BD19 3TT, the Liquidator of the Company, and, if so required by Registered office: c/o James Cowper, Latimer House, 5 Cumberland notice in writing from the Liquidator, by their solicitors or personally, Place, Southampton S015 2BH to come in and prove their debts or claims at such time and place as Principal trading address: Cedar Court, 5 College Street, Petersfield, shall be specified in any such notice, or in default thereof they will be Hampshire GU31 4AE excluded from the benefit of any distribution made before such debts Sandra Lillian Mundy and I were appointed joint liquidators of the are proved. NOTE: This notice is purely formal. All known creditors above company on the 31 March 2014 and we hereby give notice that have been or will be paid in full. we intend to make one distribution to its creditors and one only, to The directors have made a Declaration of Solvency, and the Company pay the debts owed to them in full. Creditors of the company are is being wound up for the purposes of distributing funds to the required on or before 2 May 2014 to send in their names and shareholders. addresses and the particulars of their debts or claims and the names Date of appointment: 27 March 2014. Office Holder details: J N and addresses of their solicitors, if any, to Alan Peter Whalley (IP Bleazard (IP No 9354) of XL Business Solutions Ltd, Premier House, Number: 6588) and Sandra Lillian Mundy (IP Number: 9441) of James Bradford Road, Cleckheaton, BD19 3TT. Cowper LLP, c/o James Cowper, Latimer House, 5 Cumberland Further details contact: J N Bleazard, Email: [email protected], Place, Southampton, S015 2BH and, if so requested, to provide such Tel: 01274 870101. Alternative contact: Graham Harsley. further details or produce such documentary evidence or other J N Bleazard, Liquidator evidence as may appear to be necessary. In accordance with Rule 02 April 2014 (2105286) 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. All creditors have been or will be SNC2105281 INTERNATIONAL (HOLDINGS) LIMITED paid in full, but if any persons consider they have claims against the (Company Number 02098143 ) company they should send in full details forthwith. Previous Name of Company: Smith New Court International (Holdings) Further information is available from Ian Robinson of James Cowper Limited; Marketwise Limited; Sindar Company Limited on 02380 221222. Registered office: 2 King Edward Street, London, EC1A 1HQ 2 April 2014 Principal trading address: 2 King Edward Street, London, EC1A 1HQ Peter Whalley, Joint Liquidator The company was placed into a members’ voluntary liquidation on 28 THIS IS A SOLVENT LIQUIDATION (2105300) March 2014 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, Notice is hereby given that the liquidator intends to make a first and final distribution to WHITE2105301 SPIDER CONSULTING LIMITED remaining creditors of the above named company and that the last (Company Number 08101547 ) date for proving debts against the above named company, which is Registered office: 59 Worcester Road, Bromsgrove, B61 7DN being voluntarily wound up, is 9 May 2014. Claims must be sent to Principal trading address: 3 Haseley Court, Birmingham Road, the undersigned, Sean Croston of Grant Thornton UK LLP, No. 1 Haseley, Warwick, CV35 7HG Dorset Street, Southampton, SO15 2DP, the liquidator of the Notice is hereby given that Timothy James Heaselgrave (IP No 9193) company. After 9 May 2014, the liquidator may make that distribution of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove, B61 7DN was appointed Liquidator of this solvent Company on 27 March 2014.

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Creditors of the above named Company, are required, on or before 31 28 March 2014 (2105311) May 2014, to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Timothy James Heaselgrave, The Timothy James Partnership ZYFUN2105279 LIMITED Limited, 59 Worcester Road, Bromsgrove, B61 7DN, the Liquidator of (Company Number 02463488 ) the said Company, and, if so required by notice in writing from the Previous Name of Company: Wayland Developments Limited said Liquidator, are, personally or by their solicitors, to come in and On 2 April 2014 the above-named company, which traded as a prove their debts or claims at such time and place as shall be property development company, whose principal trading address was specified in such notice, or in default thereof they will be excluded at 6 Athena Court, Athena Drive Tachbrook Park, Warwick CV34 6RT from the benefit of any distribution made before such debts are and whose registered office is at 6 Athena Court, Athena Drive proved. Tachbrook Park, Warwick CV34 6RT, was placed into members’ Further details contact: Timothy James Heaselgrave, Tel: 01527 voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter 839920. Greaves (office holder no: 11050) were appointed Joint Liquidators. Timothy James Heaselgrave, Liquidator The company is presently expected to be able to pay its known 02 April 2014 (2105301) liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a 2105268WHIZ CONSULTING LIMITED first distribution to creditors in respect of the above-named company (Company Number 06660906 ) of 100 pence in the pound within the period of 2 months from the last Registered office: Third Floor, St George’s House St George’s Road, date for proving specified below. Creditors who have not yet done so Bolton, BL1 2DD are required, on or before 8 May 2014 (the last date for proving), to Principal trading address: Apartment 2, Stanton House, 620 send their proofs of debt in writing to the undersigned Tim Walsh of Rotherhithe Street, London, SE16 5DJ PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Notice is hereby given that Andrew Rosler (IP No: 9151) of Ideal Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so Corporate Solutions Limited, Third Floor, St George’s House St requested, to provide such further details or produce such George’s Road, Bolton, BL1 2DD, be and is hereby appointed documentary or other evidence as may appear to the Joint Liquidator for the purposes of such winding up. Liquidators to be necessary. All the Company’s known creditors have been or will be paid in full It should be noted that, after the last date for proving, the Joint and notice is given pursuant to Rule 4.182A of the Insolvency Rules Liquidators intend to declare a distribution to the members, and will 1986, that the Liquidator intends to make a first and final distribution do so without further regard to creditors’ claims which were not to the remaining creditors of the above named Company. The last proved by that date. date for proving debts against the above named Company, which is Further information about this case is available from Kevin Haycock at being wound up is 28 April 2014. Claims should be sent to Andrew the above office of PricewaterhouseCoopers LLP on 0121 265 5603. Rosler of Ideal Corporate Solutions Limited, Third Floor, St George’s Tim Walsh, Joint Liquidator House, St George’s Road,Bolton, BL1 2DD, the Liquidator of the 2 April 2014 (2105279) Company. After 28 April 2014, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt already not proved. The Liquidator intends, that after paying or RESOLUTION FOR VOLUNTARY WINDING-UP providing for a final distribution in respect of claims of all creditors who have proved their debts by the above date, the assets remaining 3103142105197 LIMITED in the hands of the Liquidator shall be distributed to shareholders (Company Number 08951869 ) absolutely. Registered office: Baker Tilly, 9th Floor, 3 Hardman Street, Should you wish to discuss matters please contact Amanda Hamlin Manchester, M3 3HF on 01204 663022 or email at [email protected]. Principal trading address: N/A Andrew Rosler, Liquidator By Written Resolutions passed on 31 March 2014, the following 01 April 2014 (2105268) Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Jeremy Nigel Ian 2105311WOODINGS REALISATIONS LTD Woodside and Christopher Ratten, both of Baker Tilly Business (Company Number 03965718 ) Services Limited, 3 Hardman Street, Manchester, M3 3HF, (IP Nos Other Names of Company: Tyreforce Nottingham Limited 9515 and 9338) Licensed Insolvency Practitioners, be appointed Joint Registered office: 6 Castlebridge Office Village, Castle Marina Road, Liquidators of the Company, and that they act jointly and severally.” Nottingham, NG7 1TN For further details contact: Jeremy Nigel Ian Woodside or Christopher Principal trading address: Unit 3-5 Wigwam Court, Wigwam Lane, Ratten, E-mail: [email protected], Tel: +44 (0)161 Hucknall, Nottinghamshire, NG15 7GU 830 4000. Alternative contact: Nazneen Mughal, E-mail: The Company was placed into members’ voluntary liquidation on 28 [email protected], Tel: 0161 830 4033. March 2014 when Peter A Blair and Richard A B Saville (IP Nos Vernon Charles Yerkess, Director 008886 and 007829) both of Begbies Traynor (Central) LLP of 6 01 April 2014 (2105197) Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the Company. Notice is hereby given, that the Creditors of the Company are 2105215ADG GLOBAL MARKETS CONSULTING LIMITED required, on or before 28 June 2014 to send their names and (Company Number 08025165 ) addresses, particulars of their debts or claims and the names and Registered office: Chantrey Vellacott DFK LLP, Town Wall House, addresses of their solicitors (if any) to the undersigned Peter A Blair of Balkerne Hill, Colchester, Essex CO3 3AD Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Principal trading address: 15 Aspen Way, Little Oakley, Harwich, Marina Road, Nottingham, NG7 1TN the Joint Liquidator of the Essex, CO12 5NW Company, and if so required by notice in writing to prove their debts At a General Meeting of the Members of the above named Company, or claims at such time and place as shall be specified in such notice, duly convened and held at Town Wall House, Balkerne Hill, or in default thereof they will be excluded from the benefit of any Colchester, Essex CO3 3AD, on 31 March 2014, at 4.15 pm, the distribution made before such debts are proved. following Special and Ordinary Resolutions were duly passed: This notice is purely formal, the Company is able to pay all its known “That the Company be wound up voluntarily and that Lee De'ath and creditors in full. Richard Toone, both of Chantrey Vellacott DFK LLP, Town Wall Any person who requires further information may contact the Joint House, Balkerne Hill, Colchester, Essex CO3 3AD, (IP Nos. 9316 and Liquidator by telephone on 0115 941 9899. Alternatively enquiries can 9146), be and are hereby appointed as Joint Liquidators for the be made to Janette Eckloff by email at janette.eckloff@begbies- purposes of such winding up and that the Joint Liquidators are to act traynor.com jointly and severally.” Peter A Blair, Joint Liquidator For further details contact: Julian Purser on Tel: 01206 578004.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 55 COMPANIES

David Garner, Chairman Patrick Bernard Harrington (IP number 6626) of BHG Chartered 31 March 2014 (2105215) Accountants, Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY was appointed Liquidator of the Company on 1 April 2014. Further information about 2105200ALCHEMIA CONSULTING LIMITED this case is available from Dan Watkins at the offices of BHG (Company Number 04432873 ) Chartered Accountants on 01793 783 311 or at Other Names of Company: Alchemia Consulting [email protected]. Registered office: Tennyson House, 242 Old Church Road, Clevedon D M Watkins, Chairman (2105203) BS21 7UD Principal trading address: Tennyson House, 242 Old Church Road, Clevedon BS21 7UD DATACOUNT2105206 LIMITED At a general meeting of the above named Company, duly convened (Company Number 03293621 ) and held at Tennyson House, 242 Old Church Road, Clevedon BS21 Registered office: 35 Churchfield Road, Acton, London W3 6AY 7UD on 25 March 2014, the following Resolutions were passed as a (Pursuant to section 283 (1) of the Companies Act 2006 and section Special Resolution and an Ordinary Resolution respectively: 84(1) of the Insolvency Act 1986) “That the Company be wound up voluntarily and that Victor Henry At a General Meeting of the above named company, duly convened Ellaby of Hazlewoods LLP, Suite B1 White House Business Centre, and held at 11.30 am on 28 March 2014 at 84 Uxbridge Road, Forest Road, Kingswood, Bristol BS15 8DH, be and is hereby London W13 8RA, the shareholder passed the following Resolutions: appointed Liquidator of the Company.” 1. That the Company be wound up voluntarily by Special Resolution. Victor Henry Ellaby, Liquidator, (IP No 8020) Suite B1 White House 2. That Peter Maurice Levy of LA Business Recovery Limited be Business Centre, Forest Road, Kingswood, Bristol BS15 8DH appointed liquidator for the purposes of the said winding up by Additional contact: Further Details: Gina Clare, Email: Ordinary Resolution. [email protected], Tel: 0117 947 5747 3. That the costs of placing the company into liquidation be £2,500 Roger Nevil Gibbins, Director/Chairman (2105200) plus VAT and statutory disbursements set out in the signed letter of engagement dated 23 May 2013 by Ordinary Resolution. 4. The remuneration of the liquidator is to be approved pursuant to 2105204AUTOCHOICE DERBY LIMITED Rule 4.127(2)(b) of the Insolvency Rules 1986; time properly incurred (Company Number 07782518 ) by the liquidator in attending to matters arising in the winding up and At a General Meeting of the members of the above named company, that his published hourly rates are approved by Ordinary Resolution. duly convened and held at D & D Accountancy Services Limited, 355 5. That the liquidator be and is hereby authorised under the provisions Nottingham, Ilkeston, Derbyshire DE7 5BB on 24 March 2014 the of Section 165 of the Insolvency Act 1986 to exercise the powers set following Special Resolutions were duly passed: out in schedule 4 part 1 of the said Act by Special Resolution. “That the company be wound up voluntarily, and that Paul Boyle of 6. That in accordance with the provisions of the company’s articles of Harrisons Business Recovery and Insolvency Limited, 102 Sunlight association, the liquidator be sanctioned and is hereby authorised to House, Quay Street, Manchester M3 3JZ be and is hereby appointed divide amongst the company’s members in specie, the whole or any Liquidator for the purposes of winding up the company.” part of the company’s assets and to value such assets and determine “That the Liquidator be authorised under the provisions of Legislation how the division shall be carried out as amongst the members or section: Section 165(2)(a) of the Legislation: INSOLVENCY ACT 1986 different classes of members by Special Resolution. (“The Act”) to exercise the powers specified in Legislation section: Office Holder: Peter M Levy, Office Holder Number: 4723, L A Part 1 of Schedule 4 of The Act, namely to pay all the company’s Business Recovery Limited, 3 Beasley’s Yard, 126a High Street, creditors in full and to make compromises with the company’s Uxbridge, Middlesex UB8 1JT . Further information can be requested creditors and debtors.” from LA Business Recovery Limited at [email protected] ; “That the Liquidator be authorised to divide all or such part of the or on 01895 819460. surplus assets of the company as he shall think fit in specie or kind PA Cambray, Chair amongst the members of the company.” 28 March 2014 (2105206) Gavin Edwards, Chairman of the Meeting (2105204)

DESMI2105205 RO-CLEAN LIMITED 2105203BHG LIMITED (Company Number 01278657 ) (Company Number 06909524 ) Registered office: Suite 1 Marcus House, Park Hall Business Village, Registered office: Blandford House, 77 Shrivenham Hundred Park Hall Road, Stoke on Trent, ST3 5XA Business Park, Majors Road, Watchfield, Swindon SN6 8TY Principal trading address: Norman House, Rosevale Business Park, Principal trading address: Blandford House, 77 Shrivenham Hundred Newcastle under Lyme, ST5 7UB Business Park, Majors Road, Watchfield, Swindon SN6 8TY At a General Meeting of the Members of the above-named Company, At an Extraordinary General Meeting of the members of the above- duly convened, and held at Suite 1 Marcus House, Park Hall Business named Company, duly convened, and held at Blandford House, 77 Village, Park Hall Road, Stoke on Trent, ST3 5XA on 31 March 2014, Shrivenham Hundred Business Park, Majors Road, Watchfield, the following Resolutions were duly passed, as a Special Resolution Swindon, SN6 8TY on 1 April 2014 the subjoined Special and and as an Ordinary Resolution respectively: Ordinary Resolutions were duly passed, viz: “That the company be wound up voluntarily. That Martin Williamson of Special Resolution ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall 1. THAT the Company be wound up voluntarily. Road, Stoke on Trent, ST3 5XA be and is hereby appointed liquidator 2. THAT the Liquidator be authorised under the provisions of Section of the Company for the purpose of its winding up.” 165(2)(a) of the Insolvency Act 1986, to exercise the powers laid down Roger Flegg, Chairman in Schedule 4, Part I of the Insolvency Act 1986, namely to pay all 31 March 2014 (2105205) creditors in full and to make compromises with creditors and debtors. 3. THAT the Liquidator be and is authorised to divide and distribute all or such part of the assets of the company as he thinks fit in specie or DIGITAL2105222 TELEVISION SOLUTIONS LIMITED kind to the member of the company. (Company Number 04338884 ) ORDINARY RESOLUTION Registered office: BBK Partnership, 1 Beauchamp Court, Victors Way, 4. THAT Patrick Bernard Harrington of BHG Chartered Accountants, Barnet, Herts, EN5 5TZ Blandford House, 77 Shrivenham Hundred Business Park, Majors Principal trading address: 9 Roderick Road, London NW3 2NN Road, Watchfield, Swindon, SN6 8TY be and is hereby appointed At a General Meeting of the above named Company, duly convened Liquidator for the purposes of winding up the company. and held at 60 Holborn Viaduct, London EC1A 2FD, on 28 March 2014, the following Special and Ordinary Resolutions were duly passed:

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Joylan GRIFFIN2105210 SPIRES & COMPANY LTD Sunnassee, of BBK Partnership, 1 Beauchamp Court, Victors Way, (Company Number 05848006 ) Barnet, Hertfordshire, EN5 5TZ, (IP No 10470) be and he is hereby Registered office: Redthorn House, 17 Wolverhampton Road, appointed Liquidator for the purposes of such winding up.” Stafford, Staffordshire, ST17 4BP For further details contact: Joylan Sunnassee, E-mail: Principal trading address: Redthorn House, 17 Wolverhampton Road, [email protected], Tel: 0208 2162520. Stafford, Staffordshire, ST17 4BP Daniel Justin Winner, Director Notification of written resolutions of the above-named Company 01 April 2014 (2105222) proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: on 2105209FANTASY SHOPPER LIMITED 26 March 2014, Effective Date: on 31 March 2014. I, the undersigned, Other Names of Company: Fantasy Shopper being the sole director of the Company hereby certify that the (Company Number 07453696 ) following written resolutions were circulated to all eligible members of Registered office: The Innovation Centre, Rennes Drive, Exeter EX4 the Company on the Circulation Date and that the written resolutions 4RN were passed on the Effective Date: Principal trading address: The Innovation Centre, Rennes Drive, “That the Company be wound up voluntarily and that Paul W Barber Exeter EX4 4RN and Dylan Quail, both of Begbies Traynor (Central) LLP, 340 At a General Meeting of the members of Fantasy Shopper Limited Deansgate, Manchester, M3 4LY, (IP Nos 009469 and 009547) be and held on 26 March 2014 the following Resolutions were passed as a are hereby appointed as Joint Liquidators for the purposes of such Special Resolution and as an Ordinary Resolution respectively: winding up and that any power conferred on them by law or by this “That the Company be wound up voluntarily and that Ian Edward resolution, may be exercised and any act required or authorised under Walker and Christopher Norman both of Begbies Traynor (Central) any enactment to be done by them, may be done by them jointly or LLP of Balliol House, Southernhay Gardens, Exeter EX1 1NP be and by each of them alone.” are hereby appointed as joint liquidators for the purposes of such Any person who requires further information may contact the case winding up and that any power conferred on them by law or by this administrator by telephone on 0161 837 1700. Alternatively enquiries resolution, may be exercised and any act required or authorised under can be made to Keeley Lord by email at keeley.Lord@Begbies- any enactment to be done by them, may be done by them jointly or Traynor.com or by telephone on 0161 837 1700. by each of them alone.” Alan Leslie Pierce, Director Ian Edward Walker (IP Number: 6537) and Christopher Norman (IP 02 April 2014 (2105210) Number: 7920). Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can JMRC2105241 CONSULTING LIMITED be made to Jonathan Trembath by e-mail at exeter@begbies- (Company Number 06279387 ) traynor.com or by telephone on 01392 260800 . Other Names of Company: JMRC Pensions Chris Prescott, Director and Chairman (2105209) Registered office: c/o Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Principal trading address: Mallards, Station Road, Wargrave, GOLD2105208 ESTATES OF AUSTRALIA (1903) LIMITED Berkshire, RG10 9EU (Company Number 00076418 ) At a General Meeting of the above named company, duly convened Registered office: 1 High Street, Knaphill, Woking, Surrey, GU21 2PG and held at Mallards, Station Road, Wargrave, Berkshire, RG10 9EU Principal trading address: Level 1, 189 Hay Street, Subiaco WA 6008, on 31 March 2014, the following resolutions were passed as a special Australia resolution and ordinary resolution respectively: At a General Meeting of the above-named Company, duly convened “That the company be wound up voluntarily and John Paul Bell, of and held at the offices of Gold Estates Holdings Pty Limited, Level 1, Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The 189 Hay Street, Subiaco WA 6008, Australia on 25 March 2014 the Parsonage, Manchester M3 2HW, (IP No: 8608) be and is hereby subjoined Resolutions were duly passed: appointed Liquidator for the purposes of such winding up.” Special Resolution Further details contact: Katie Muir, Email: [email protected] 1 That the Company be wound-up voluntarily and Christopher Kim Tel: +44 (0161) 907 4044 Rayment (Insolvency Practitioner number 6775) of BDO LLP, 125 Jonathan Clarke, Director Colmore Row, Birmingham, B3 3SD be and is hereby appointed 31 March 2014 (2105241) Liquidator for the purposes of such winding-up. Ordinary Resolutions 1 That the Liquidator be and is hereby authorised to distribute all or KIRBY2105236 SERVICES LIMITED part of the assets in specie to the shareholders in such proportion as (Company Number 04405294 ) they mutually agree. Registered office: 59 Worcester Road, Bromsgrove, B61 7DN 2 That the Liquidator be authorised under the provisions of Legislation Principal trading address: 46 Tessall Lane, Northfield, Birmingham, section: Section 165(2) to exercise the powers laid down in B31 2SF Legislation section: Schedule 4, Part 1, of the Legislation: At a General Meeting of the above named Company, duly convened INSOLVENCY ACT 1986 . and held at Meryll House, 57 Worcester Road, Bromsgrove B61 7DN For further information, please contact Ann Moore of BDO LLP on on 31 March 2014, at 10.00 am, the following special resolution was 0121 352 6399, or e-mail [email protected] duly passed as a special and ordinary resolution: Geoffrey J Anderson, Chairman of Meeting (2105208) “That the Company be wound up voluntarily on a solvent basis and that Timothy James Heaselgrave, of The Timothy James Partnership Limited, 59 Worcester Road, Bromsgrove, B61 7DN, (IP No 9193) be GREEN2105207 FROG HOLDINGS LIMITED and he is hereby appointed liquidator for the purposes of such (Company Number 06927548 ) winding up.” At a General Meeting of the members, of the above named company, For further details contact: Tel: 01527 839920. duly convened and held at Logic House Mill Walk, Wheathampstead, Richard Kirby, Chairman St Albans, Hertfordshire, AL4 8DT on 27 March 2014 the following 02 April 2014 (2105236) resolutions were duly passed as an extraordinary and an ordinary resolution, respectively: 1. “That the company be wound up voluntarily.” 2. “That Nicholas Barnett of Libertas Associates Limited, 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL is hereby appointed liquidator of the company for the purposes of the winding up”. C T D Jenkins, Chairman of the meeting (2105207)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 57 COMPANIES

LEARNING2105243 AND SKILLS IMPROVEMENT SERVICE MODEL2105231 OFFICE CONSULTING LTD (Company Number 06454450 ) (Company Number 07327938 ) Previous Name of Company: FE Improvement Registered office: 10th Floor, K&B Accountancy Group, London E14 Registered office: Grant Thornton UK LLP, No. 1 Dorset Street, 5AA Southampton, Hampshire SO15 2DP Principal trading address: 31A Penn Hill Avenue, Pen Hill, Poole, Principal trading address: 4th Floor, Friars House, Manor House Drive, Dorset B14 9LU Coventry, West Midlands CV1 2TE At a General Meeting of the above named Company, duly convened At a general meeting of the Company convened and held at 4th Floor, and held at Baker Tilly Business Services Limited, 34 Clarendon Lynton House, Upper Woburn Place, London WC1H 9LT, on 27 Road, Watford, WD17 1JJ, on 02 April 2014, the following Resolutions March 2014, at 11.00 am, the following Special Resolution was were passed as a Special Resolution and an Ordinary Resolution passed: respectively:- “That the Company be wound up voluntarily under Section 84(1)(b) of “That the Company be wound up voluntarily, and that Nicholas the Insolvency Act 1986 (the “Act”) and that Sean Croston, of Grant Charles Simmonds, of Baker Tilly Business Services Limited, 34 Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, (IP No. Clarendon Road, Watford, WD17 1JJ and Alexander Kinninmonth, of 8930) be and is hereby appointed liquidator for the purposes of Baker Tilly Business Services Limited, Highfield Court, Tollgate winding up the Company.” Chandlers Ford, Hampshire SO53 3TY, (IP Nos 9570 and 9019) be Further details contact: Bruce Maidment, Email: and are hereby appointed Joint Liquidators of the Company for the [email protected] Tel: 01865 799 900 purposes of such winding up.” Dame R M Silver, Chair For further details contact: Cassy Bevan, E-mail: 02 April 2014 (2105243) [email protected], Tel: 01923 474403. Judy Mar-Young, Director 01 April 2014 (2105231) 2105226M.G. PHYSIOTHERAPISTS LIMITED (Company Number 05735608 ) Registered office: 3 Hamel House, Calico Business Park, Sandy Way, MONITOR2105273 GROUP HOLDINGS EUROPE LIMITED Tamworth B77 4BF (Company Number 04146747 ) Passed 1 April 2014 Previous Name of Company: De Facto 911 Limited At an EXTRAORDINARY GENERAL MEETING of the above-named MONITOR EURASIA-AFRICA LIMITED Company, duly convened and held at 4 Parkside Court, Greenhough (Company Number 03285778 ) Road, Lichfield WS13 7AU at 10.15 am on 1 April 2014 the subjoined Registered office: (Both of) Hill House, 1 Little New Street, London SPECIAL RESOLUTION was duly passed, Viz:- EC4A 3TR RESOLUTION Principal trading address: (Both of) Hill House, 1 Little New Street, “That the Company be wound up voluntarily, and that Robert London EC4A 3TR Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel Notification of written resolutions of the Companies proposed by the House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and directors and having effect as special and ordinary resolutions of the is hereby appointed as Liquidator for the purposes of such winding Companies pursuant to the provisions of part 13 of the Companies up.” Act 2006. Circulation Date: on 28 March 2014, Effective Date: 28 Robert Gibbons (IP Number: 9079) of Arrans Limited, 3 Hamel House, March 2014. I, the undersigned being the sole director of the Calico Business Park, Sandy Way, Tamworth B77 4BF was appointed Companies hereby certify that the following written resolutions were Liquidator of the Company on 1 April 2014 . Further information is circulated to the sole member of the Companies on the Circulation available from R Cutts on [email protected] . Date and that the written resolutions were passed on the Effective M G Garmston, Chairman (2105226) Date: “That the Companies be wound up voluntarily and that Stephen Ronald Browne and Christopher Richard Frederick Day, both of MERRY2105242 BLUE PROJECTS LIMITED Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP (Company Number 07231338 ) Nos 009281 and 008072) (together the “Joint Liquidators”) be and are Previous Name of Company: Hallidays Financial Management LLP hereby appointed liquidators for the purposes of winding up the Registered office: Riverside House, Kings Reach Business Park, Yew Companies affairs and that any act required or authorised under any Street, Stockport, SK4 2HD enactment or resolution of the Companies to be done by them, may Principal trading address: Riverside House, Kings Reach Business be done by them jointly or by each of them alone.” Park, Yew Street, Stockport, SK4 2HD For further details contact: Stephen Roland Browne or Christopher At a General meeting of the members of the above named Company Richard Frederick Day at Deloitte LLP, Tel: 020 7007 2553. held on 31 March 2014, the following Resolutions were passed as a Matthew Smith, Sole Director Special Resolution and as an Ordinary Resolution respectively: 01 April 2014 (2105273) “That the Company be wound up voluntarily and that Gary N Lee and Dean Watson, both of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY, (IP Nos: 009204 and 009661) be and are hereby MORVEN2105244 PARTNERS LIMITED appointed as Joint Liquidators for the purposes of such winding up (Company Number 07947279 ) and that any power conferred on them by law or by this resolution, Registered office: Morven, 2 Grove Road, Ilkley, West Yorkshire, LS29 may be exercised and any act required or authorised under any 9PE enactment to be done by them, may be done by them jointly or by Principal trading address: Morven, 2 Grove Road, Ilkley, West each of them alone.” Yorkshire, LS29 9PE Any person who requires further information may contact the Joint At a General Meeting of the Contributories of the above named Liquidator by telephone on 0161 837 1700. Alternatively enquiries can company held at 5A King Street, Leeds, LS1 2HH on the 31 March be made to Chris Jones by email at Chris.Jones@Begbies- 2014 the following Resolutions were duly passed, No 1 as a special Traynor.com or by telephone on 0161 837 1700. resolution, No 2 as an ordinary resolution, and Nos 3,4 and 5 as Philip Eagle, Chairman special resolutions: 31 March 2014 (2105242) 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP, be and is hereby appointed Liquidator for the purposes of Winding Up the Company. 3. That, in accordance with the provisions of the Company’s articles of association, the Liquidator be and is hereby authorised to divide among the members in specie all or any part of the Company’s assets.

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

4. That the Liquidator’s fees be based on time costs and be drawn as SNC2105245 INTERNATIONAL (HOLDINGS) LIMITED appropriate in accordance with Legislation section: Rule 4.148A of the (Company Number 02098143 ) Legislation: INSOLVENCY RULES 1986 (members’ attention is drawn Previous Name of Company: Smith New Court International (Holdings) to the Guide to Liquidator’s Fees). Limited; Marketwise Limited; Sindar Company Limited 5. That the Liquidator’s disbursements be allocated in accordance Registered office: 2 King Edward Street, London, EC1A 1HQ with the Addendum to the Guide to Liquidator’s Fees and drawn as Principal trading address: 2 King Edward Street, London, EC1A 1HQ appropriate. Pursuant to Part 13 of the Companies Act 2006, the following Michael James Gregson (IP No 9339) Liquidator, Bulley Davey, 4 resolution was passed on 28 March 2014, by the sole member as a Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP special written resolution: Additional contact: Paul Ward, Email: [email protected], “That the Company be wound up voluntarily and that Sean Croston, Telephone 01733 569494 . of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, David Irwin, Director (2105244) Hampshire, SO15 2DP, (IP No 8930) be appointed as Liquidator of the Company for the purposes of the voluntary winding-up.” For further details contact: Cara Cox, Tel: 02380 381137. 2105240NACELLE ENERGY LIMITED Trevor Martin, Director (Company Number 07168437 ) 28 February 2014 (2105245) Registered office: 1071 Warwick Road, Acocks Green, Birmingham B27 6QT Principal trading address: 14 Berry Hill Road, Cirencester, GL7 2HE WD2105256 (AUSTRALIA) LIMITED At a General Meeting of the members of the above named company, (Company Number 03870871 ) duly convened and held at Sanderlings Business Services Limited, Registered office: Geoffrey Martin & Co, 7-8 Conduit Street, London 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 27 W1S 2XF March 2014, at 12.00 noon, the following Resolutions were duly Notice is hereby given, pursuant to Legislation section: Section 85 of passed as a special and an ordinary resolution, respectively: the Legislation: INSOLVENCY ACT 1986, that the following “That the company be wound-up voluntarily and that Andrew Fender, resolutions were passed by the members of the above-named of Sanderlings Business Services Limited, 1071 Warwick Road, Company on 27 March 2014 : Acocks Green, Birmingham B27 6QT, (IP No. 6898), be and is hereby Special Resolution appointed liquidator of the company for the purposes of the winding- 1. That the Company be wound up voluntarily. up.” Ordinary Resolution For further details contact: Edwin Lee, Tel: 0121 706 9320, Email: 2. That Stephen Goderski of Geoffrey Martin & Co, 7-8 Conduit [email protected] Street, London W1S 2XF be appointed Liquidator of the Company for Ivan Quinlan, Chairman the purposes of the voluntary winding up. 31 March 2014 (2105240) Stephen Goderski (IP number 8731) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF was appointed Liquidator of the Company on 27 March 2014 . Further information about this case is RELIGARE2105258 CAPITAL MARKETS INTERNATIONAL (UK) LIMITED available from Jessica Dmochowska at the offices of Geoffrey Martin (Company Number 06503069 ) & Co on 020 7495 1100 or at [email protected]. Registered office: 100 Cannon Street, London, EC4N 6EU David Gerrans, Director (2105256) Principal trading address: 100 Cannon Street, London, EC4N 6EU Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 31 WHALEPLY2105266 LIMITED March 2014, as a Special Resolution and an Ordinary Resolution (Company Number 08944146 ) respectively: Registered office: c/o James Cowper, Latimer House, 5 Cumberland “That the Company be wound up voluntarily and that Cameron Gunn Place, Southampton SO15 2BH and Mark Supperstone and Simon Harris, of ReSolve Partners LLP, Principal trading address: Cedar Court, 5 College Street, Petersfield, One America Square, Crosswall, London, EC3N 2LB, (IP Nos: 9362, Hampshire GU31 4AE 9734 and 11372) be appointed as Joint Liquidators for the purposes Passed 31 March 2014 of such voluntary winding up.” By a written resolution of the above named company the following Further details contact: Claire Kennedy, Email: special resolution was passed: [email protected] Tel: 020 7702 9775 That the company be wound up voluntarily and that Alan Peter Shachindra Nath, Director Whalley and Sandra Lillian Mundy of James Cowper LLP, be 02 April 2014 (2105258) appointed liquidators of the company for the purposes of the voluntary winding-up of the company’s affairs and distributing the assets. Any act required or authorised under any enactment to be 2105229SIXSMITH WOODWORKING LIMITED done by the liquidator may be done by one or more of the persons for (Company Number 01766645 ) the time being holding the office of liquidator. Registered office: XL Business Solutions Ltd, Premier House, Alan Peter Whalley (IP number 6588) and Sandra Lillian Mundy (IP Bradford Road, Cleckheaton, BD19 3TT number 9441) both of James Cowper LLP, Latimer House, 5-7 Principal trading address: Shawfield Road, Carlton Industrial Estate, Cumberland Place, Southampton SO15 2BH were appointed Joint Barnsley Liquidators of the Company on 31 March 2014. Further information At a General Meeting of the above named Company convened and about this case is available from Ian Robinson at the offices of James held at Thorntons Accountants, 176-178 Pontefract Road, Cudworth, Cowper LLP on 02380 221 222. Barnsley, on 27 March 2014, at 10.00 am, the following special Peter Whalley, Joint Liquidator (2105266) resolution and ordinary resolution were passed: “That the Company be wound up voluntarily and that J N Bleazard, of XL Business Solutions Limited, Premier House, Bradford Road, WHITE2105248 SPIDER CONSULTING LIMITED Cleckheaton, BD19 3TT, (IP No 009354) be appointed Liquidator of (Company Number 08101547 ) the Company for the purposes of the voluntary winding-up.” Registered office: 3 Haseley Court, Birmingham Road, Haseley, Further details contact: J N Bleazard, Email: [email protected], Warwick, CV35 7HG Tel: 01274 870101. Alternative contact: Graham Harsley. Principal trading address: 3 Haseley Court, Birmingham Road, J Sixsmith, Chairman Haseley, Warwick, CV35 7HG 02 April 2014 (2105229) At a General Meeting of the above named Company, duly convened and held at Meryll House, 57 Worcester Road, Bromsgrove, B61 7DN, on 27 March 2014, the following Special Resolution and Ordinary Resolution were duly passed:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 59 COMPANIES

“That the Company be wound up voluntarily on a solvent basis and 2. That Timothy Gerard Walsh and Peter James Greaves of that Timothy James Heaselgrave, of The Timothy James Partnership PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Limited, 59 Worcester Road, Bromsgrove, B61 7DN, (IP No 9193) be Birmingham, B3 2DT be and are hereby appointed Joint Liquidators and he is hereby appointed liquidator for the purposes of such of the Company for the purposes of such winding up, and any act winding up.” required or authorised under any enactment to be done by the Joint Further details contact: Timothy James Heaselgrave, Tel: 01527 Liquidators is to be done by all or any one or more of the persons for 839920. the time being holding office. Richard Simon Waterworth, Chairman Timothy Gerard Walsh (IP number 8371) and Peter James Greaves (IP 02 April 2014 (2105248) number 11050) both of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Company on 2 April 2014. Further information 2105253WHIZ CONSULTING LIMITED about this case is available from Kevin Haycock at the offices of (Company Number 06660906 ) PricewaterhouseCoopers LLP on 0121 265 5603. Other Names of Company: Whiz Consulting Tim Walsh and Peter Greaves, Joint Liquidators (2105264) Registered office: c/o Rodcliffe Accounting Ltd, 5th Floor (744-750) London EC2M 5QQ Principal trading address: Apartment 2, Stanton House, 620 Rotherhithe Street, London, SE16 5DJ Partnerships At a General Meeting of the above-named Company, duly convened, and held at Ideal Corporate Solutions Limited, Third Floor, St CHANGE IN THE MEMBERS OF A PARTNERSHIP George’s House, St George’s Road, Bolton, BL1 2DD, on 25 March 2014, at 11.00 am, the following Resolutions were passed, as a 2105744ADVANCE FIXINGS Special Resolution and as an Ordinary Resolution respectively: NOTICE OF RETIREMENT OF PARTNER “That the Company be wound up voluntarily, and that Andrew Rosler, I Pamela Beaumont, hereby give notice that, with effect from 1 April of Ideal Corporate Solutions Limited, Third Floor, St George’s House, 2014, Andrew James Beaumont retired from the partnership known St George’s Road, Bolton, BL1 2DD, (IP No 9151) be and is hereby as Advance Fixings whose business is carried on at 69 Staplegrove appointed as Liquidator of the Company for the purposes of such Road, Taunton, Somerset TA1 1DG. winding-up.” Pamela Beaumont, Partner Should you wish to discuss matters please contact Amanda Hamlin 2 April 2014 (2105744) on 01204 663022 or email at [email protected] Ankur Metha, Chairman 01 April 2014 (2105253) LIMITED2105714 PARTNERSHIP ACT 1907 THE FD CENTRE (2011) LP Partnership number: LP014586 WOODINGS2105246 REALISATIONS LTD “the Partnership” (Company Number 03965718 ) Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is Other Names of Company: Tyreforce Nottingham Limited hereby given that: Registered office: 6 Castlebridge Office Village, Castle Marina Road, (1) Galvanizing Growth Limited retired from the Partnership with effect Nottingham, NG7 1TN from 31 December 2011, Interim Support & Development Limited Principal trading address: Unit 3-5 Wigwam Court, Wigwam Lane, retired from the Partnership with effect from 13 March 2012, Pollro Hucknall, Nottinghamshire, NG15 7GU Limited retired from the Partnership with effect from 31 December At a General meeting of the members of Woodings Realisations Ltd 2012, Strategic Accounting Services Limited retired from the held on 28 March 2014, the following Resolutions were passed as a Partnership with effect from 29 February 2012 and Woodfolds Special Resolution and as an Ordinary Resolution respectively: Consulting Limited retired from the Partnership with effect from 16 “That the Company be wound up voluntarily and that Peter A Blair May 2012 and all cease to be partners as from the respective dates; and Richard A B Saville, both of Begbies Traynor (Central) LLP, 6 and Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 (2) All of the respective retiring partner’s interests in the Partnership 1TN, (IP Nos. 008886 and 007829), be and are hereby appointed as were transferred to the other partners existing as at the relevant date Joint Liquidators for the purposes of such winding up and that any of retirements. power conferred on them by law or by this resolution, may be For and on behalf of The FD Centre (2011) LP (2105714) exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” DISSOLUTION OF PARTNERSHIP Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can Notice2105763 is hereby given that the Partnership hitherto subsisting be made to Janette Eckloff by email at janette.eckloff@begbies- between GLENN DAVID THOMPSON of Bridge Nurseries Barnham traynor.com Broom Norfolk, COLETTE THOMPSON of Bridge Nurseries aforesaid, Andrew D Woodings, Director M D THOMPSON ELECTRICAL WHOLESALERS LIMITED (Co. No. 28 March 2014 (2105246) 2859169) whose registered office is Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP, SHANE ANDREW GILES WICKHAM of 108 Lodge Lane Norwich Norfolk NR6 7HJ, SIMON DAVID BASEY of ZYFUN2105264 LIMITED 27 Carrel Road Gorleston Norfolk, KARL MICHAEL GERARD HUNTER (Company Number 02463488 ) of 89 Thorpe Road Norwich Norfolk NR1 1UA carrying on business as Previous Name of Company: Wayland Development Limited electrical wholesalers under the style or firm name of M D Registered office: 6 Athena Court, Athena Drive, Tachbrook Park, THOMPSON ELECTRICAL WHOLESALERS and trading from 200-206 Warwick CV34 6RT Heigham Street Norwich Norfolk has been dissolved as from 1 April Principal trading address: 6 Athena Court, Athena Drive, Tachbrook 2014. Park, Warwick CV34 6RT All debts due and owing by the said late firm will be received and paid Notice is hereby given, as required by Section 85(1) of the Insolvency respectively by M D THOMPSON ELECTRICAL WHOLESALERS Act 1986, that resolutions have been passed by the Members on 2 LIMITED (Co. No. 2859169) whose registered office is at Cedar House April 2014 to wind up the Company and appoint Liquidators as 105 Carrow Road Norwich Norfolk NR1 1HP follows: Glenn David Thompson Special Resolution Colette Thompson 1. That the Company be wound up voluntarily. For and on behalf of Ordinary Resolution M D THOMPSON ELECTRICAL WHOLESALERS LIMITED Shane Andrew Giles Wickham

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE COMPANIES

Simon David Basey EQUISTONE PARTNERS EUROPE FUND II “A” L.P. Karl Michael Gerard Hunter Partnership number: LP010190 1 April 2014 (2105763) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Havelock Fund Investments Pte Ltd has transferred its entire interest in Equistone Partners Europe Fund II “A” 2105740AB RACE CRUISERS L.P., a limited partnership registered in England with number Notice is hereby given that the partnership subsisting between LP010190 (the “Partnership”) to Astrea II L.P., which has been Jonathan Birks and David Martin Birks carrying on the partnership at admitted as a new limited partner in the Partnership. (2105668) 3 Wardlow Road, Sheffield, South Yorkshire, S12 4SQ under the name of ‘AB Race Cruisers’ has been dissolved from 26 February 2014 when David Martin Birks left the partnership. David Martin Birks OVERGATE2105660 LIMITED PARTNERSHIP of Westwick Lane, Holymoore Side, Chesterfield, S42 7BJ has Partnership number: LP006306 withdrawn from and is no longer associated in the conduct of the Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is partnership and Jonathan Birks will conduct the said business hereby given that, on 28 March 2014, Capita Trustees Limited, in its hereafter under the name of ‘AB Race Cruisers.’ (2105740) capacity as the outgoing trustee of the Overgate (Jersey) Unit Trust, transferred its entire limited partnership interest in Overgate Limited Partnership to Pavilion Trustees Limited, in its capacity as the NOTICE2105733 IS GIVEN that the Partnership previously subsisting between incoming trustee of the Overgate (Jersey) Unit Trust, and thereby GLENN DAVID THOMPSON of Bridge Nurseries Barnham Broom ceased to be a limited partner. (2105660) Norfolk, COLETTE THOMPSON of Bridge Nurseries aforesaid, M D THOMPSON ELECTRICAL WHOLESALERS LIMITED (Co. No. 2859169) whose registered office is Cedar House 105 Carrow Road 3i2105657 EUROPARTNERS VB LP Norwich Norfolk NR1 1HP, SHANE ANDREW GILES WICKHAM of (Registered No. LP011420) 108 Lodge Lane Norwich Norfolk NR6 7HJ, SIMON DAVID BASEY of Notice is hereby given, pursuant to section 10 of the Limited 27 Carrel Road Gorleston Norfolk, KARL MICHAEL GERARD HUNTER Partnerships Act 1907, that Pearl Holding Limited has transferred its of 89 Thorpe Road Norwich Norfolk NR1 1UA and JONATHAN entire interest in 3i Europartners Vb LP, a limited partnership ALASTAIR SMITH of Pepperland Dereham Road Mattishall Dereham registered in England with number LP011420 (the “Partnership”) to Norfolk NR20 3AA carrying on business of Electrical Wholesalers Pearl Subholding Limited, which has been admitted as a new limited under the style of M D THOMPSON ELECTRICAL WHOLESALERS partner in the Partnership. (2105657) and trading from 200-206 Heigham Street Norwich Norfolk has been dissolved as from 31 March 2014 so far as concerns JONATHAN ALASTAIR SMITH who retires from the Partnership 2105653OVERGATE LIMITED PARTNERSHIP All debts due and owing by the previous Partnership will be received Partnership number: LP006306 and paid respectively by GLENN DAVID THOMPSON, COLETTE Pursuant to section 10 Limited Partnerships Act 1907 NOTICE is THOMPSON, M D THOMPSON ELECTRICAL WHOLESALERS hereby given that, on 28 March 2014, Capita Trustees Limited, in its LIMITED, SHANE ANDREW GILES WICKHAM, SIMON DAVID BASEY capacity as the outgoing trustee of the Overgate (Jersey) Unit Trust, and KARL MICHAEL GERARD HUNTER who will continue to carry on transferred its entire limited partnership interest in Overgate Limited the said business in Partnership under the firm name of MD Partnership to Pavilion Trustees Limited, in its capacity as the THOMPSON ELECTRICAL WHOLESALERS from the aforementioned incoming trustee of the Overgate (Jersey) Unit Trust, and thereby address ceased to be a limited partner. (2105653) Glenn David Thompson Colette Thompson For and on behalf of EQUISTONE2105651 PARTNERS EUROPE FUND III “F” L.P. M D THOMPSON ELECTRICAL WHOLESALERS LIMITED Partnership number: LP012285 Shane Andrew Giles Wickham Notice is hereby given, pursuant to section 10 of the Limited Simon David Basey Partnerships Act 1907, that Havelock Fund Investments Pte Ltd has Karl Michael Gerard Hunter transferred a portion of its interest in Equistone Partners Europe Fund Jonathan Alastair Smith III “F” L.P., a limited partnership registered in England with number 31 March 2014 (2105733) LP012285 (the “Partnership”) to Astrea II L.P., which has been admitted as a new limited partner in the Partnership. (2105651)

2105685TAKE 2.1 TV PARTNERSHIP Notice is hereby given that the Partnership initially established in 2000 AMADEUS2105648 IV EARLY STAGE FUND A LP by Teather and Greenwood and now subsisting between N J R Partnership number: LP015737 Tribick, S R P Mostyn Williams, A L Van Praag, A C Hardingham, H A Pursuant to section 10 of the Limited Partnerships Act 1907 NOTICE C Reid, D A Eton, H I Knipe and Mrs A M Knipe was dissolved on 5 is hereby given that, on 1 April 2014, RBC Trustees (CI) Ltd as Trustee April 2014 by agreement of the Partners in accordance with the of the Three Oceans Trust transferred part of its interest in Amadeus Partnership Deed. IV Early Stage Fund A LP (the “Partnership”), represented by a capital Authorised by General Partner and Administrator contribution of £25,000 to John Waddell and that John Waddell was Neil J R Tribick (2105685) accordingly admitted as a limited partner of the Partnership. for and on behalf of Amadeus Capital Partners Limited acting as manager of Amadeus IV Early Stage Fund A LP (2105648) TAKE2105645 2.3 TV PARTNERSHIP Notice is hereby given that the Partnership initially established August 2000 by Teather and Greenwood and now subsisting between LIMITED2105643 PARTNERSHIP ACT 1907 Thomas A Wilcock, Richard A W Flanagan, Martin J Callan, David J Notice is hereby given, pursuant to section 10 of the Limited Jones and Jon G Penton was dissolved on 5 April 2014. All the Partnership Act 1907, that on 31 March 2014 The Health Foundation Partners at the date of dissolution, listed as aforesaid, having agreed transferred the entire interest held by it in Antin Infrastructure Partners to this dissolution. II LP (the “Partnership”), a limited partnership registered in England Authorised by General Partner and Administrator with number LP015630, to Victoria Fund LP Incorporated and with Thomas A Wilcock (2105645) effect from 31 March 2014, The Health Foundation ceased to be a limited partner in the Partnership. For and on behalf of Antin Infrastructure Partners II LP (2105643) TRANSFER OF INTEREST

Statement2105668 by General Partner of

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 61 PEOPLE

GREENWOOD,2105649 LEROY 1 High Street, Aldbrough, HULL, HU11 4RP PEOPLE Birth details: 26 November 1962 LEROY GREENWOOD, unemployed residing at 1 High Street, Aldbrough, HU11 4RP in the East Riding of Yorkshire, lately residing at 48 Queensway, Guiseley, LS2O 9LB and carrying on business as Personal insolvency THE COMMERCIAL INN, 45 Swallow Lane, Golcar, HD7 4NB in Huddersfield as a publican AMENDMENT OF TITLE OF PROCEEDINGS Also known as: LEROY GREENWOOD, residing at 1 High Street, Aldbrough, HU11 4RP in the East Riding of Yorkshire, lately residing 2105689ANYAERIUBA, EMMANUEL NNEJI at 48 Queensway, Guiseley, LS2O 9LB and carrying on business as 13 Greyfriars Road, MANCHESTER, M22 1UX THE COMMERCIAL INN, 45 Swallow Lane, Golcar, HD7 4NB in Birth details: 19 November 1963 Huddersfield as a publican Emmanuel Nneji Anyaeriuba Unemployed of 13 Greyfriars Road In the Kingston-upon-Hull County Court Manchester M22 1UX lately residing at 25 Mottershead Road No 296 of 2013 Wythenshawe M22 9QG lately carrying on business as Emmanuel Bankruptcy order date: 12 February 2014 Nneji Anyaeriuba Scrapyard from 8 Turley Street Manchester M11 A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, 2DY and previously a Company Director HU1 3HA, telephone: 01482 323729, email: Also known as: Emmanuel Nneji Anyaeriuba Unemployed of 13 [email protected] Greyfriars Road Manchester M22 1UX Capacity of office holder(s): Official Receiver In the Manchester County Court Date of Appointment: 12 February 2014 (2105649) No 9 of 2014 Bankruptcy order date: 10 January 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, KERRIGAN,2105610 PAUL telephone: 0161 234 8500, email: 484 Whalley Old Road, BLACKBURN, BB1 5RH [email protected] Birth details: 27 February 1970 Capacity of office holder(s): Trustee Paul Kerrigan formerly a company director of 2 Knowl Meadow, Date of Appointment: 6 February 2014 (2105689) Helmshore, Lancashire BB4 4LW and currently employed and residing at 484 Whalley Old Road, Blackburn, Lancashire, BB1 5RH Also known as: Paul Kerrigan of 2 Knowl Meadow, Helmshore, 2105676BLAKE, COLIN Lancashire BB4 4LW 1 Rosewood Avenue, WREXHAM, Clwyd, LL13 9HE In the Blackburn County Court Birth details: 1 November 1971 No 172 of 2013 COLIN BLAKE, UNEMPLOYED, of 1 Rosewood Avenue, Wrexham, Bankruptcy order date: 19 February 2014 LL13 9HE lately of Merlin House, 2 Bangor Road, Johnstown, H Cosgrove Seneca House, Links Point, Amy Johnson Way, Wrexham LL24 2SW and formerly trading under the style of C & S BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Maintenance [email protected] Also known as: Colin Blake of Merlin House, 2 Bangor Road, Capacity of office holder(s): Official Receiver Johnstown, Wrexham LL24 2SW Lately residing at 1 Rosewood Date of Appointment: 19 February 2014 (2105610) Avenue, Wrexham, LL13 9HE In the Wrexham County Court No 101 of 2013 MORGAN,2105553 ROBERT JOSEPH Bankruptcy order date: 23 January 2014 Chestnut Cottage, Peplow, MARKET DRAYTON, TF9 3JU N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Birth details: 22 March 1974 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, ROBERT JOSEPH MORGAN, COMPANY DIRECTOR, of Chestnut email: [email protected] Cottage, Peplow, Market Drayton, Shropshire TF9 3JU lately an Capacity of office holder(s): Official Receiver AGRICULTURAL CONTRACTOR Date of Appointment: 2 April 2014 (2105676) Also known as: ROBERT JOSEPH Morgan CURRENTLY AN AGRICULTURAL CONTRACTOR OF CHESTNUT COTTAGE,PEPLOW, MARKET DRAYTON, SHROPSHIRE, TF9 3JU GREEN,2105650 SIOBHAN In the High Court Of Justice 113 Portland Street, NORWICH, NR2 3LE No 4414 of 2013 Birth details: 24 December 1965 Bankruptcy order date: 14 January 2014 SIOBHAN GREEN Also known as SIOBHAN O'CONNOR Of 113 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, Portland Street, NORWICH, Norfolk, lately of 3 Maida Vale, Norwich, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Norfolk, NR2 3EP email: [email protected] Also known as: SIOBHAN GREEN also known as SIOBHAN Capacity of office holder(s): Official Receiver O'CONNOR of: 113 Portland Street, NORWICH, Norfolk Date of Appointment: 2 April 2014 (2105553) In the Norwich County Court No 45 of 2013 Bankruptcy order date: 7 March 2013 PENNY,2105555 KAREN MARGARET A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, 18 Kemble Street, PRESCOT, Merseyside, L34 5SQ telephone: 01603 628983, email: [email protected] Birth details: 9 August 1961 Capacity of office holder(s): Trustee KAREN MARGARET PENNY also known as KAREN MARGARET Date of Appointment: 24 May 2013 (2105650) DOYLE, Cleaner/Barperson of 18 Kemble Street, Prescot, Liverpool, Merseyside, L34 5SQ, lately residing at 11 Greenall Court, Prescot L34 1NH Also known as: Karen Margaret Penny also known as Karen Margaret Doyle, Cleaner/Barperson, 18, Kemble Street, Prescot, Liverpool, Merseyside, L34 5SQ In the Liverpool County Court No 225 of 2014 Bankruptcy order date: 10 March 2014 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] Capacity of office holder(s): Official Receiver

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

Date of Appointment: 2 April 2014 (2105555) APPOINTMENT AND RELEASE OF TRUSTEES

In2105701 the Southend County Court 2105547PENNY, ANTHONY No 214 of 2013 18 Kemble Street, PRESCOT, Merseyside, L34 5SQ NATALIE JAYNE SWEENEY Birth details: 9 March 1960 In Bankruptcy ANTHONY PENNY, bar worker, of 18 Kemble Street, Prescot, Residential address: 15 Cropenburg Walk, , Essex SS8 Liverpool, Merseyside, L34 5SQ, lately residing at 4 St Marys Grove, 9UZ. Former Address: 179 Furtherwick Road, Canvey Island, Essex Walton and previously residing at 11 Greenall Court, Prescot L34 1NH SS8 7BW. Trading Name: Ellis Hair Salon. Trading Address: 80 Hart Also known as: Anthony Penny Barworker, 18, Kemble Street, Road, , Essex SS8 3PF. Date of Birth: 9 August 1973. Prescot, Liverpool, Merseyside, L34 5SQ Occupation: Part time ultra sound assistant. In the Liverpool County Court Notice is hereby given, pursuant to section 296 of the Insolvency Act No 226 of 2014 1986, that Michael Leslie Reeves has been appointed Trustee of the Bankruptcy order date: 10 March 2014 bankrupt’s estate by the Secretary of State. N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, The Trustee does not propose to summon a general meeting of the BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, bankrupt’s creditors for the purpose of establishing a creditors’ email: [email protected] committee under section 301 of the Insolvency Act 1986. A general Capacity of office holder(s): Official Receiver meeting of the bankrupt’s creditors shall be summoned if such a Date of Appointment: 2 April 2014 (2105547) meeting is requested by one of the bankrupt’s creditors with the concurrence of not less than one-quarter, in value, of the creditors (including the creditor making the request). REEVES,2105572 KARLINA LOUISE Michael Leslie Reeves (IP No 7882) of Free From Debt Ltd, Bethel, 24 15 Grosvenor Crescent, DROITWICH, Worcestershire, WR9 7SX Wilton Drive, Collier Row, Romford RM5 3TJ was appointed Trustee Birth details: 12 November 1971 of the Bankrupt on 18 June 2013 . Further information about this case Karlina Louise Reeves, unemployed of 15, Grosvenor Crescent, is available from Julie Taylor at the offices of Free From Debt Ltd on Droitwich, Worcestershire, WR9 7SX, lately residing at 19 Kestrel 01708 750093 or at [email protected]. Crescent Droitwich, WR9 7HH Michael Leslie Reeves, Trustee (2105701) Also known as: Karlina Louise Reeves, unemployed of 15, Grosvenor Crescent, Droitwich, Worcestershire, WR9 7SX. In the Worcester County Court In2105695 the Romford County Court No 83 of 2014 No 397 of 2012 Bankruptcy order date: 6 March 2014 STEPHEN JOHN COPE M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, In Bankruptcy telephone: 0117 9279515, email: [email protected] Residential address: 57 Kingston Hill Avenue, Romford RM6 9QJ. Capacity of office holder(s): Trustee Date of Birth: 20 October 1951. Occupation: Electrician. Date of Appointment: 2 April 2014 (2105572) Notice is hereby given, pursuant to section 296 of the Insolvency Act 1986, that Michael Leslie Reeves has been appointed Trustee of the bankrupt’s estate by the Secretary of State. SHAW,2105574 KAREN SANDRA BROOKE The Trustee does not propose to summon a general meeting of the 3 Boscobel Place, Buntingsdale, MARKET DRAYTON, Shropshire, bankrupt’s creditors for the purpose of establishing a creditors’ TF9 2HQ committee under section 301 of the Insolvency Act 1986. A general Birth details: 17 October 1970 meeting of the bankrupt’s creditors shall be summoned if such a KAREN SANDRA BROOKE SHAW, also known KAREN SANDRA meeting is requested by one of the bankrupt’s creditors with the WINDER and KAREN SANDRA BROOKE STEWART, a sales assistant concurrence of not less than one-quarter, in value, of the creditors of 3 Boscobel Place, Ternhill, Shropshire, TF9 2HQ, lately residing at (including the creditor making the request). 22 Studholme Avenue, Penwortham, Preston, PR1 9DA and Michael Leslie Reeves (IP No 7882) of Free From Debt Ltd, Bethel, 24 previously residing at 66 St Cuthbert’s Road, Lostock Hall, Preston, Wilton Drive, Collier Row, Romford RM5 3TJ was appointed Trustee PR5 5TL of the Bankrupt on 11 October 2012 . Further information about this Also known as: Karen Sandra Brooke Shaw sales assistant of 3 case is available from Julie Taylor at the offices of Free From Debt Ltd Boscobel Place, Ternhill, Shropshire, TF9 2HQ on 01708 750093 or at [email protected]. In the Telford County Court Michael Leslie Reeves, Trustee (2105695) No 37 of 2014 Bankruptcy order date: 17 March 2014 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, In2105666 the Romford County Court BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 178 of 2013 email: [email protected] BERNARD MURPHY Capacity of office holder(s): Official Receiver In Bankruptcy Date of Appointment: 2 April 2014 (2105574) Residential address: Eldon House, North Road, Havering Atte Bower, Romford, Essex RM4 1PP. Date of Birth: 21 June 1967. Occupation: Unknown. WEATHERSPOON,2105557 LEE ANDREW Notice is hereby given, pursuant to section 296 of the Insolvency Act 20 Rosary Gardens, ASHFORD, Middlesex, TW15 1BX 1986, that Michael Leslie Reeves has been appointed Trustee of the Birth details: 12 February 1970 bankrupt’s estate by the Secretary of State. LEE ANDREW WEATHERSPOON of and carrying on business as a The Trustee does not propose to summon a general meeting of the courier and general handyman as Complete Business Services from bankrup’s creditors for the purpose of establishing a creditors’ 20 Rosary Gardens, Ashford, Middlesex TW15 1BX. committee under section 301 of the Insolvency Act 1986. A general Also known as: LEE ANDREW WEATHERSPOON OF 20 ROSARY meeting of the bankrupt’s creditors shall be summoned if such a GARDENS ASHFORD SURREY TW15 1BX CURRENTLY A COURIER meeting is requested by one of the bankrupt’s creditors with the In the Central London County Court concurrence of not less than one-quarter, in value, of the creditors No 3741 of 2013 (including the creditor making the request). Bankruptcy order date: 3 February 2014 Michael Leslie Reeves (IP No 7882) of Free From Debt Ltd, Bethel, 24 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Wilton Drive, Collier Row, Romford RM5 3TJ was appointed Trustee CR0 1XN, telephone: 020 8681 5166, email: of the Bankrupt on 25 February 2014 . Further information about this [email protected] case is available from Julie Taylor at the offices of Free From Debt Ltd Capacity of office holder(s): Trustee on 01708 750093 or at [email protected]. Date of Appointment: 28 March 2014 (2105557) Michael Leslie Reeves, Trustee (2105666)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 63 PEOPLE

In2105663 the Romford County Court In2105573 the Brighton Court No 396 of 2012 No 539 of 2013 GRAHAM STANLEY COPE PAUL ANTHONY JUSTICE In Bankruptcy MARINA JUSTICE Residential address: 57 Kingston Hill Avenue, Romford RM6 9QJ. t/a Safeguard Systems Surrey Date of Birth: 20 October 1951. Occupation: Electrician. and Paul Anthony Justice; Notice is hereby given, pursuant to section 296 of the Insolvency Act and Marina Justice 1986, that Michael Leslie Reeves has been appointed Trustee of the (in Bankruptcy) bankrupt’s estate by the Secretary of State. Paul Anthony Justice, Business Consultant of 11 Newling Way, The Trustee does not propose to summon a general meeting of the Worthing, West Sussex BN13 3DG and carrying on business with bankrupt’s creditors for the purpose of establishing a creditors’ another as Safeguard Systems Surrey at 113 South Farm Road, committee under section 301 of the Insolvency Act 1986. A general Worthing, West Sussex BN14 7AX and Marina Justice, Housewife of meeting of the bankrupt’s creditors shall be summoned if such a 11 Newling Way, Worthing, West Sussex BN13 3DG and lately meeting is requested by one of the bankrupt’s creditors with the carrying on business with another as Safeguard Systems Surrey at concurrence of not less than one-quarter, in value, of the creditors 113 South Farm Road, Worthing, West Sussex BN14 7AX. (including the creditor making the request). I, George Thomas Ehlers give notice, as required by Legislation Michael Leslie Reeves (IP No 7882) of Free From Debt Ltd, Bethel, 24 section: Section 296(4) of the Legislation: INSOLVENCY ACT 1986, Wilton Drive, Collier Row, Romford RM5 3TJ was appointed Trustee that I have been appointed Trustee to the above named Bankrupts’ of the Bankrupt on 11 October 2012 . Further information about this Estates by the Secretary of State. case is available from Julie Taylor at the offices of Free From Debt Ltd A Meeting of Creditors has been summoned to determine whether or on 01708 750093 or at [email protected]. not a Creditors’ Committee under Legislation section: Section 301 of Michael Leslie Reeves, Trustee (2105663) the Legislation: INSOLVENCY ACT 1986 should be appointed, and to agree the basis of the Trustee’s remuneration under Legislation section: Rule 6.138 of Legislation: THE INSOLVENCY RULES 1986 . 2105659In the Southend County Court The Meeting will be held at the offices of George T Ehlers, No 213 of 2013 Trendlewood, Ditchling Common, West Sussex RH15 0SE on 5 May WILLIAM SWEENEY 2014 at 11.00 in the forenoon. In Bankruptcy All persons having in their possession any of the effects of the Residential address: 15 Cropenburg Walk, Canvey Island, Essex SS8 Bankrupt must deliver them to me and all debts due to the Bankrupt 9UZ. Former Address: 179 Furtherwick Road, Canvey Island, Essex must also be paid to me. Creditors who have not proved their debts SS8 7BW. Trading as: Ellis Hair Salon. Trading Address: 80 Hart must forward their proof of debt to me. Road, Thundersley, Essex SS8 3PF. Date of Birth: 16 July 1960. George Thomas Ehlers (IP Number 7344) was appointed as Trustee of Occupation: Self employed scaffolder. the Bankrupt’s Estate on 24 March 2014 . The Bankrupt’s dates of Notice is hereby given, pursuant to section 296 of the Insolvency Act birth are: Paul Anthony Justice, 5 July 1958 and Marina Justice 8 1986, that Michael Leslie Reeves has been appointed Trustee of the June 1960. Their residential address is 11 Newling Way, Worthing, bankrupt’s estate by the Secretary of State. West Sussex BN13 3DG . The Trustee does not propose to summon a general meeting of the Further information about this case is available from George Ehlers on bankrupt’s creditors for the purpose of establishing a creditors’ 01444 254246 or by email to [email protected]. committee under section 301 of the Insolvency Act 1986. A general (2105573) meeting of the bankrupt’s creditors shall be summoned if such a meeting is requested by one of the bankrupt’s creditors with the In2105559 the Warrington and Runcorn County Court, concurrence of not less than one-quarter, in value, of the creditors No 227 of 2011 (including the creditor making the request). DANIEL JASON LITTLEFAIR Michael Leslie Reeves (IP No 7882) of Free From Debt Ltd, Bethel, 24 Bankrupt Wilton Drive, Collier Row, Romford RM5 3TJ was appointed Trustee 13 Flers Avenue,Warrington, WA4 6QN of the Bankrupt on 18 June 2013 . Further information about this case Birth details: 15 August 1966 is available from Julie Taylor at the offices of Free From Debt Ltd on Notice is hereby given under Rule 6.81(4) of the Insolvency Rules 01708 750093 or at [email protected]. 1986 by the Trustee of the Bankruptcy, David Simon Matthew Michael Leslie Reeves, Trustee (2105659) Edwards of Aaron and Partners LLP Solicitors was appointed as the bankrupts Trustee in Bankruptcy on 24 March 2014 and that a general meeting of creditors of DANIEL JASON LITTLEFAIR is to be held at In2105647 the Wigan County Court 5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG on 16 April No 63 of 2013 2014 at 11.00am for the purpose of fixing remuneration and to EDMUND JOHN CHEETHAM (DECEASED) consider the formation of Creditors Committee if appropriate. If you Lately residing at 97 Inward Drive, Shevington, Wigan, Lancashire cannot attend and wish to be represented, a proxy form should be WN6 8HE, Proprietor of 67 Gathurst Lane, Shevington, Wigan WN6 completed and returned to the above address no later than 12.00 8HW and formerly trading from 35 Larch Avenue, Wigan WN5 9QN; noon on the business day before the day fixed for the meeting on, 30-32 Logwood Avenue, Wigan WN5 9RE and 104-106 Ridyard together with particulars of your debts and claims. Street, Wigan WN5 9RF and 248-250 Scott Lane, Wigan WN5 9SX. For further details contact Miss S Ali on 01244 405555, email: Birth details: 22 January 1951 [email protected] . Shopkeeper For and on behalf of DSM Edwards, Trustee, (IP 8244 ), of Aaron and A General Meeting of Creditors is to take place on: 24 April 2014 at Partners LLP Solicitors, 5-7 Grosvenor Court, Foregate Street, 2.45 pm. Chester, CH1 1HG, Venue: At the Official Receiver’s Office at the address stated below. 26 March 2014 (2105559) Meeting Summoned by: O’Haras Limited Meeting summoned at the request of a Creditor. The Purpose of Meeting: To appoint a Trustee of the Bankrupt’s In2105664 the Bradford County Court Estate. No 387 of 2013 In order to be entitled to vote at the Meeting, Creditors must lodge AHMED MASOOD proxies and any previously unlodged proofs by 12.00 noon on In Bankruptcy Wednesday 23 April 2014 at the Official Receiver’s address stated Residential address: 19 Lampards Close, Allerton, Bradford BD15 below. 9AZ. Date of Birth: 1 July 1943. Occupation: Former GP. Danny Brogan, Official Receiver, Copthall House, King Street, Notice is hereby given, in accordance with Rule 6.124 of the Newcastle under Lyme, Staffordshire ST5 1UE, telephone 01782 Insolvency Rules 1986, that Ann Nilsson (IP Number 9558) and Martin 664100, email [email protected] . Dominic Pickard (IP Number 6833) of Mazars LLP, The Pinnacle, 160 Capacity: Trustee . (2105647) Midsummer Boulevard, Milton Keynes MK9 1FF were appointed Joint Trustees of the above by a meeting of creditors on 21 March 2014 .

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is further given that a meeting of the creditors of the bankrupt ADAMS,2105541 TIMOTHY RICHARD will be held at The Pinnacle, 160 Midsummer Boulevard, Milton 38 Lancaster Road, BLACKPOOL, FY3 9ST Keynes MK9 1FF on 7 May 2014 at 10.00 am for the purposes of Birth details: 10 January 1977 establishing a creditors’ committee and if no committee is formed Timothy Richard Adams unemployed of 38 Lancaster Road, fixing the basis of the Joint Trustees’ remuneration and allocated Blackpool Lancashire FY3 9ST disbursements. In order to be entitled to vote at the meeting creditors In the Blackpool County Court must ensure that any proxies and hitherto unlodged proofs are lodged No 62 of 2014 at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF Petition filing date: 18 March 2014 by 12.00 noon on the business day preceding the day of the meeting. Bankruptcy order date: 18 March 2014 Further information is available from Louise Houseago on 01908 Bankruptcy order time: 10:00 257239 . Type of petition: Debtor's Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2105664) H Cosgrove Seneca House, Links Point, Amy Johnson Way, BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: [email protected] 2105672In the Middlesbrough County Court Capacity of office holder(s): Receiver and Manager No 260 of 2013 Date of Appointment: 18 March 2014 (2105541) JOHN MORGAN In Bankruptcy Trading as Heatrite UK Residential address: The Old Chapel, Dam AFRIYIE,2105578 FLORENCE OWUSU Street, Loftus, Saltburn by the Sea, TS13 4JX. Former Address: 11a 60 Weir Hall Road, LONDON, N18 1EN Thames Avenue, Guisborough TS14 8AE. Trading Address: 11a Birth details: 8 September 1960 Thames Avenue, Guisborough TS14 8AE Florence Owusu Afriyie (AKA) Florence Owusu Stoukas Birth details: 16 August 1962 In the Central London County Court Plumbing & Heating Engineer No 1357 of 2014 Notice is hereby given, pursuant to section 296 of the Insolvency Act Petition filing date: 31 March 2014 1986, that David Antony Willis has been appointed Trustee of the Bankruptcy order date: 31 March 2014 bankrupt’s estate by the Secretary of State. Bankruptcy order time: 13:04 A general meeting of creditors will be held at BWC, Dakota House, 25 Type of petition: Debtor's Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, 3TX on 25 April 2014 at 10:00 am for the purpose of establishing a telephone: 0207 6371110, email: [email protected] creditors’ committee and if no committee is formed, fixing the basis of Capacity of office holder(s): Receiver and Manager the Trustee’s remuneration and calculation of allocated Date of Appointment: 31 March 2014 (2105578) disbursements. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton-on-Tees TS18 BARKHAM,2105526 JAY ANTHONY 3TX by 12.00 noon on the business day prior to the meeting. 96 Hillside Park, BODMIN, Cornwall, PL31 2NE David Antony Willis (IP No 9180) of BWC Business Solutions, Dakota JAY ANTHONY BARKHAM Unemployed of 94 Hillside Park, Bodmin, House, 25 Falcon Court, Preston Farm Business Park, Stockton-on- Cornwall, PL31 2NE Tees TS18 3TX was appointed Trustee of the Bankrupt on 17 March In the Truro County Court 2014 No 86 of 2014 Additional contact: Further information about this case is available Petition filing date: 1 April 2014 from Libby Roberts at the offices of BWC Business Solutions on Bankruptcy order date: 1 April 2014 01642 608 588 . Bankruptcy order time: 10:53 David Antony Willis, Trustee (2105672) Type of petition: Debtor's C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, PL1 1DJ, telephone: 01752 635200, email: BANKRUPTCY ORDERS [email protected] Capacity of office holder(s): Receiver and Manager ABID,2105571 ZAHRA Date of Appointment: 1 April 2014 (2105526) Flat 8, Churchward House, Ivatt Place, LONDON, W14 9LW Birth details: 8 August 1983 Zahra Abid (AKA) Zahra Doud Salman Abid of and lately trading at 2105473BROOK, ASHLEY Flat 8, Churchward House, Ivatt Place, London W14 9LW, As a 8 The Wynd, Burnt Yates, HARROGATE, North Yorkshire, HG3 3GY Provider of Computer Services, As Abid Computers Currently Birth details: 19 March 1959 Unemployed ASHLEY BROOK, a Gardener of 8 The Wynd, Burnt Yates, Harrogate, In the Central London County Court North Yorkshire, HG3 3GY. No 1356 of 2014 In the Harrogate County Court Petition filing date: 31 March 2014 No 16 of 2014 Bankruptcy order date: 31 March 2014 Petition filing date: 19 February 2014 Bankruptcy order time: 13:07 Bankruptcy order date: 31 March 2014 Type of petition: Debtor's Bankruptcy order time: 10:16 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Creditor's telephone: 0207 6371110, email: [email protected] Name and address of petitioner: JACQUELINE ADDY Low House Capacity of office holder(s): Receiver and Manager Farm, Thornthwaite, HARROGATE, HG3 2QY Date of Appointment: 31 March 2014 (2105571) J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 31 March 2014 (2105473)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 65 PEOPLE

BADGER,2105544 JULIE A BELL,2105560 CHRISTINE 15 Rothwell Road, Desborough, , Northamptonshire, 10 Worley Terrace, Tantobie, STANLEY, County Durham, DH9 9RT NN14 2NS Birth details: 21 June 1954 JULIE A BADGER, OCCUPATION UNKNOWN, residing at Badger Christine Bell unemployed, of 10 Worley Terrace, County Durham, House, 15 Rothwell Road, Desborough, Northamptonshire NN14 DH9 9RT 2NS. In the Newcastle-upon-Tyne County Court In the Northampton County Court No 276 of 2014 No 481 of 2013 Petition filing date: 31 March 2014 Petition filing date: 16 December 2013 Bankruptcy order date: 31 March 2014 Bankruptcy order date: 26 March 2014 Bankruptcy order time: 12:08 Bankruptcy order time: 14:45 Type of petition: Debtor's Type of petition: Creditor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Name and address of petitioner: AKTIV KAPITAL WELLS HOUSE, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: 15/17 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 31 March 2014 (2105560) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 26 March 2014 (2105544) BIRKS,2105580 LINDA 28 Foxwood Grove, SHEFFIELD, S12 2FN Birth details: 18 September 1968 2105567BAILEY, JUDITH CHARLOTTE Linda Birks, Unemployed of 28 Foxwood Grove, Sheffield, South 14 Drayford Close, MANCHESTER, M23 0GF Yorkshire, S12 2FN Judith Charlotte Bailey, Unemployed of 14 Drayford Close, In the Sheffield County Court Manchester, M23 0GF and lately residing at 235 Dane Road, Sale, No 148 of 2014 M33 2LZ Petition filing date: 1 April 2014 In the Manchester County Court Bankruptcy order date: 1 April 2014 No 93 of 2014 Bankruptcy order time: 11:45 Petition filing date: 2 April 2014 Type of petition: Debtor's Bankruptcy order date: 2 April 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order time: 09:45 200 6000, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Date of Appointment: 1 April 2014 (2105580) telephone: 0161 234 8500, email: [email protected] Capacity of office holder(s): Receiver and Manager BOAKES,2105512 PETER Date of Appointment: 2 April 2014 (2105567) 91 High Street South, DUNSTABLE, Bedfordshire, LU6 3SF Birth details: 18 April 1978 PETER BOAKES of The White Swan, 91 High Street South, BAKER,2105558 LYDIA Dunstable, LU6 3SF, BAR STEWARD 189 Angelica Road, Lincoln, LN1 1BH In the Luton County Court LYDIA BAKER, unemployed of 189 Angelica Road, Lincoln, No 80 of 2014 Lincolnshire, LN1 1BH Petition filing date: 1 April 2014 In the Lincoln County Court Bankruptcy order date: 1 April 2014 No 0081 of 2014 Bankruptcy order time: 10:02 Petition filing date: 31 March 2014 Type of petition: Debtor's Bankruptcy order date: 31 March 2014 T Neale 1st Floor, Trident House, 42-48 Victoria Street, ST. ALBANS, Bankruptcy order time: 09:45 Hertfordshire, AL1 3HR, telephone: 01727 832233, email: Type of petition: Debtor's [email protected] G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Capacity of office holder(s): Receiver and Manager LE1 6HL, telephone: 0116 279 5800, email: Date of Appointment: 1 April 2014 (2105512) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 31 March 2014 (2105558) COGGINS,2105472 ANDREW MICHAEL 32 Curbridge Road, WITNEY, Oxfordshire, OX28 5JR Birth details: 13 June 1959 BARR,2105569 HANNAH LOUISE ANDREW MICHAEL COGGINS a Delivery Driver of 32 Curbridge 1 Clare Court, Rooksbridge, Axbridge, Somerset, BS26 2FP Road, Witney, Oxon, OX28 5JR Hannah Louise Barr also known as Hannah Louise Gould, In the Oxford County Court Unemployed of 1 Clare Court, Rooksbridge, Axbridge, Somerset, No 67 of 2014 BS26 2FP Petition filing date: 1 April 2014 In the Bristol County Court Bankruptcy order date: 1 April 2014 No 227 of 2014 Bankruptcy order time: 10:05 Petition filing date: 1 April 2014 Type of petition: Debtor's Bankruptcy order date: 1 April 2014 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Bankruptcy order time: 11:48 telephone: 0118 958 1931, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Date of Appointment: 1 April 2014 (2105472) telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 April 2014 (2105569)

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

CALVERT,2105476 CARL ANTHONY CURTIS,2105586 NATASHA LOUISE 12 Corn Mill Court, Altham, ACCRINGTON, Lancashire, BB5 5LE 13 Abernethy Close, St. Mellons, CARDIFF, CF3 0SB Birth details: 7 November 1978 Natasha Louise Curtis residing at 13 Abernathy Close, St Mellons, Carl Anthony Calvert a support worker, residing at 12 Cornmill Court, Cardiff, CF3 0SB Altham Lancashire BB5 5LE In the Cardiff County Court In the Blackburn County Court No 82 of 2014 No 52 of 2014 Petition filing date: 2 April 2014 Petition filing date: 1 April 2014 Bankruptcy order date: 2 April 2014 Bankruptcy order date: 1 April 2014 Bankruptcy order time: 09:40 Bankruptcy order time: 10:00 Type of petition: Debtor's Type of petition: Debtor's I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 N Bebbington 2nd Floor Rosebrae Court, Woodside, Ferry Approach, 3ZA, telephone: 029 2038 1300, email: BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, [email protected] email: [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver Date of Appointment: 2 April 2014 (2105586) Date of Appointment: 1 April 2014 (2105476)

DAVIS,2105608 KATHRINE JENNIFER 2105474CHALLONER, STEVEN MICHAEL 4 Gratton Road, CHELTENHAM, Gloucestershire, GL50 2BS 22 Alder Street, SALFORD, M6 5ND Birth details: 26 April 1969 Steven Michael Challoner Unemployed of 22 Alder Street, Salford, M6 KATHRINE JENNIFER DAVIS, also known as Kathrine Jennifer Earle- 5ND and lately residing at 3 Mere Avenue, Salford, M6 5QW, and Davis, a Recruitment Assistant of 4 Gratton Road, GL50 2BS and formerly residing at 31 Brandforth Gardens, West Houghton, BL5 3ZP lately residing at Millhouse, Oxenton, GL52 9SE both in Cheltenham, In the Manchester County Court Gloucestershire No 94 of 2014 In the Gloucester and Cheltenham County Court Petition filing date: 2 April 2014 No 83 of 2014 Bankruptcy order date: 2 April 2014 Petition filing date: 2 April 2014 Bankruptcy order time: 09:50 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 09:45 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Type of petition: Debtor's telephone: 0161 234 8500, email: M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 [email protected] 3HB, telephone: 01452 338000, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 2 April 2014 (2105474) Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105608)

CLUTTERBUCK,2105471 PAUL ALAN 14 Hawkins Avenue, GREAT YARMOUTH, Norfolk, NR30 4AH DAVIS,2105583 KENT SHAUN Birth details: 5 June 1956 4 Gratton Road, CHELTENHAM, Gloucestershire, GL50 2BS Paul Alan Clutterbuck taxi driver of, 14 Hawkins Avenue, Great Birth details: 12 August 1965 Yarmouth, Norfolk, NR30 4AH lately residing at, 12 Seymour Avenue, KENT SHAUN DAVIS, a Sales Executive of 4 Gratton Road, GL50 2BS Great Yarmouth, Norfolk and lately residing at Millhouse, Oxenton, GL52 9SE both in In the Norwich County Court Cheltenham, Gloucestershire No 115 of 2014 In the Gloucester and Cheltenham County Court Petition filing date: 31 March 2014 No 84 of 2014 Bankruptcy order date: 31 March 2014 Petition filing date: 2 April 2014 Bankruptcy order time: 11:45 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 09:45 A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Type of petition: Debtor's telephone: 01603 628983, email: [email protected] M Mace Northgate Court, 21-23 London Road, GLOUCESTER, GL1 Capacity of office holder(s): Receiver and Manager 3HB, telephone: 01452 338000, email: Date of Appointment: 31 March 2014 (2105471) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105583) COTTRELL,2105477 MARC DAVID Flat 25, South Point, 17 Severn Road, GLOUCESTER, GL1 2LE Mr Marc David Cottrell, unemployed of Flat 25, South Point, 17 DZIUBEK,2105677 LUKASZ ROBERT Severn Road, Gloucester Docks, Gloucester, GL1 2LE and lately 27 Embankment Road, PLYMOUTH, PL4 9HX residing at Prospect Cottage, Albert Lane, Cheltenham, GL50 4JB LUKASZ ROBERT DZIUBEK HGV Driver Residing at 27 Embankment both in Gloucestershire. Road, Prince Rock, Plymouth, Devon, PL4 9HX. In the Gloucester and Cheltenham County Court In the Plymouth County Court No 82 of 2014 No 74 of 2014 Petition filing date: 2 April 2014 Petition filing date: 2 April 2014 Bankruptcy order date: 2 April 2014 Bankruptcy order date: 2 April 2014 Bankruptcy order time: 09:45 Bankruptcy order time: 10:53 Type of petition: Debtor's Type of petition: Debtor's M Mace 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, 3ZA, telephone: 01452 338000, email: PL1 1DJ, telephone: 01752 635200, email: [email protected] [email protected] Capacity of office holder(s): Official Receiver Capacity of office holder(s): Official Receiver Date of Appointment: 2 April 2014 (2105477) Date of Appointment: 2 April 2014 (2105677)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 67 PEOPLE

DEMACI,2105566 ILJAS ELPHICK,2105609 DAVID MICHAEL 18 Kildare Road, LONDON, E16 4AD 19 Dovedale Road, NOTTINGHAM, NG3 7GS Birth details: 21 October 1981 DAVID MICHAEL ELPHICK, Unemployed of 19 Dovedale Road, Iljas Demaci of and trading at 18 Kildare Road, London, E16 4AD, As Bakersfield, Nottingham, NG3 7GS, lately residing at 27 Freemans a Self Employed Construction Worker, As Iljas Demaci and lately of 18 Terrace, Gedling, Nottingham, NG4 3BE and Lately carrying on Alexandra Road, London E10 5QQ business as a company director at 27 Freemans Terrace, Nottingham, In the Central London County Court NG4 3BE - Training and Consultation No 1330 of 2014 In the Nottingham County Court Petition filing date: 28 March 2014 No 0156 of 2014 Bankruptcy order date: 28 March 2014 Petition filing date: 2 April 2014 Bankruptcy order time: 13:01 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 09:45 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Debtor's telephone: 0207 6371110, email: [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: Date of Appointment: 28 March 2014 (2105566) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105609) 2105611DICKS, MICHAEL JOHN 21 Nutshell Lane, Upper Hale, FARNHAM, Surrey, GU9 0HH Birth details: 17 June 1953 FIELDUS,2105633 ADRIAN CLAUDE MICHAEL JOHN DICKS builder, of 21 Nutshell Lane, Farnham, Surrey 20 The Pines, Canterbury Drive, BRIGHTON, BN2 3GF GU9 0HH, and lately carrying on business as TRI COUNTY Birth details: 22 October 1968 BUILDING, 21 Nutshell Lane, Farnham, Surrey GU9 0HH, building and ADRIAN CLAUDE FIELDUS Unemployed, of 20 The Pines, Canterbury property maintenance Drive, Brighton, East Sussex BN2 3GF and lately residing at 38 Grove In the Guildford County Court Street, Brighton, East Sussex BN2 2NY No 62 of 2014 In the Brighton County Court Petition filing date: 31 March 2014 No 161 of 2014 Bankruptcy order date: 31 March 2014 Petition filing date: 2 April 2014 Bankruptcy order time: 09:54 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 11:24 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Type of petition: Debtor's CR0 1XN, telephone: 020 8681 5166, email: L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 [email protected] 3ED, telephone: 01273 224100, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 31 March 2014 (2105611) Capacity of office holder(s): Official Receiver Date of Appointment: 2 April 2014 (2105633)

DUNNINGTON,2105595 SIMON PETER 45 Dovebridge Close, SUTTON COLDFIELD, West Midlands, B76 FIGURA,2105575 SLAWOMIR 2UH 21 Teal Road, BIGGLESWADE, Bedfordshire, SG18 8DS Birth details: 20 June 1976 Birth details: 30 August 1982 SIMON PETER DUNNINGTON of 45 Dovebridge Close, Sutton SLAWOMIR FIGURA of 21 Teal Road, Biggleswade, Bedfordshire Coldfield, Birmingham B76 2UH, a DRAINAGE ENGINEER, lately SG18 8DS, a PRODUCTION WORKER. residing at 19 Keston Road, Birmingham B44 9QB. In the Bedford County Court In the Birmingham County Court No 40 of 2014 No 131 of 2014 Petition filing date: 1 April 2014 Petition filing date: 28 March 2014 Bankruptcy order date: 1 April 2014 Bankruptcy order date: 28 March 2014 Bankruptcy order time: 10:35 Bankruptcy order time: 11:10 Type of petition: Debtor's Type of petition: Debtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 April 2014 (2105575) Date of Appointment: 28 March 2014 (2105595)

FLEAR,2105603 KAREN ANN EISENHAUER,2105646 KAREN NM Little Lakes, Lye Head, BEWDLEY, Worcestershire, DY12 2UZ 18 South Road, Gorleston, GREAT YARMOUTH, Norfolk, NR31 6AW Birth details: 29 September 1963 Birth details: 5 July 1962 KAREN ANN FLEAR, a PERSONAL ASSISTANT of NM Little Lakes, Karen Eisenhauer also known as Karen Carter and formerly known as Lye Head, Bewdley DY12 2UZ. Karen Maycey unemployed of, 18 South Road, Gorleston, Great In the Worcester County Court Yarmouth, Norfolk, NR31 6AW lately residing at, 47 Albany Road, No 130 of 2014 Southtown and formerly residing at, 51 Albany Road Southtown and Petition filing date: 1 April 2014 previously residing at, 86 Granville Road, Cobholm Bankruptcy order date: 1 April 2014 In the Norwich County Court Bankruptcy order time: 11:08 No 114 of 2014 Type of petition: Debtor's Petition filing date: 31 March 2014 J Taylor The Insolvency Service, Cannon House, 18 The Priory Bankruptcy order date: 31 March 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Bankruptcy order time: 11:10 email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Date of Appointment: 1 April 2014 (2105603) telephone: 01603 628983, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 31 March 2014 (2105646)

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

GARDENER,2105597 KATHRYN JANE HILES,2105589 HEATHER CHRISTINE 577a Hertford Road, ENFIELD, Middlesex, EN3 5UL Flat 1, 10 South Street, Scarborough, YO11 2BP Birth details: 30 November 1958 Birth details: 30 January 1978 Kathryn Jane Gardener (AKA) Kathryn Jane Saunders (AKA) Kathryn HEATHER CHRISTINE HILES, unemployed, residing at Flat 1, 10 Jane Brown of and trading at 577A Hertford Road, Enfield wash, South Street, Scarborough, YO11 2BP in the county of North Middlesex, EN3 5UL, As a Locum Pharmacist, As Kathryn Gardener Yorkshire, lately residing at 44 Central Avenue, North Shields, NE29 In the Central London County Court 7JD. No 1359 of 2014 In the Scarborough County Court Petition filing date: 31 March 2014 No 32 of 2014 Bankruptcy order date: 31 March 2014 Petition filing date: 2 April 2014 Bankruptcy order time: 13:00 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:29 K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Type of petition: Debtor's telephone: 0207 6371110, email: [email protected] A Oliver Suite J, Anchor House, The Maltings, Silvester Street, HULL, Capacity of office holder(s): Receiver and Manager HU1 3HA, telephone: 01482 323729, email: Date of Appointment: 31 March 2014 (2105597) [email protected] Capacity of office holder(s): Official Receiver Date of Appointment: 2 April 2014 (2105589) 2105602GREENHILL, JULIE IRENE 67 Upminster Road South, RAINHAM, Essex, RM13 9AA Birth details: 1 May 1966 HALL,2105638 REBECCA MARY JULIE IRENE GREENHILL, A Personal Assistant of 67 Upminster 18-20 Queens Road, Swallownest, SHEFFIELD, S26 4UQ Road South, Rainham, Essex RM13 9AA Rebecca Mary Hall a Deputy Manager of 18 Queens Road, Sheffield, In the Romford County Court South Yorkshire, S26 4UQ, lately residing at 50 Grange Farm Drive, No 143 of 2014 Aston, Sheffield, South Yorkshire, S26 2GY, and previously residing at Petition filing date: 1 April 2014 16 Aylesbury Court, Wincobank, Sheffield, South Yorkshire, S9 1JB Bankruptcy order date: 1 April 2014 In the Sheffield County Court Bankruptcy order time: 14:25 No 146 of 2014 Type of petition: Debtor's Petition filing date: 1 April 2014 S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Bankruptcy order date: 1 April 2014 ON-SEA, SS99 1AA, telephone: 01702 602570, email: Bankruptcy order time: 11:52 [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Appointment: 1 April 2014 (2105602) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 April 2014 (2105638) HANIF,2105621 AAMIR 1 Cairngorm Drive, DARLINGTON, County Durham, DL1 2FD Aamir Hanif, occupation Unknown, of 1 Cairngorn Drive, Darlington, HARD,2105576 JULIA DL1 2FD Land Stephens Cottage, Church Road, SALTASH, Cornwall, PL12 In the Darlington County Court 4AE No 197 of 2013 Birth details: 23 March 1969 Petition filing date: 21 November 2013 JULIA HARD Food Service Assistant Residing at Landstephens Bankruptcy order date: 31 March 2014 Cottage, Church Road, Saltash, Cornwall, PL12 4AE Bankruptcy order time: 12:07 In the Plymouth County Court Type of petition: Creditor's No 73 of 2014 Name and address of petitioner: KINGSWAY FINANCE & LEASING Petition filing date: 2 April 2014 PLC BARONS COURT, MANCHESTER ROAD, WILMSLOW, Bankruptcy order date: 2 April 2014 CHESHIRE, SK9 1BQ Bankruptcy order time: 10:10 D Elliott Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, Type of petition: Debtor's NE1 2JQ, telephone: 0191 260 4600, email: C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, [email protected] PL1 1DJ, telephone: 01752 635200, email: Capacity of office holder(s): Official Receiver [email protected] Date of Appointment: 31 March 2014 (2105621) Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105576)

HICKLING,2105617 MARK ROBERT 3 Mewsey Court, HAVANT, Hampshire, PO9 4EH HARTLEY,2105626 NICOLA RACHEL MARK ROBERT HICKLING Unemployed of 3 Mewsey Court, Havant, 7 Robb Close, THIRSK, North Yorkshire, YO7 1GG Hampshire PO9 4EH and previously residing at 7 Aldershot House, Birth details: 26 December 1975 Havant, Hampshire PO9 5SU and 172 St Albans Road, Havant, Nicola Rachel Hartley, also known as Nicola Rachel Bowles, a Hampshire PO9 2LA Secretary/Administrator, of 7 Robb Close, Thirsk, North Yorkshire, In the Portsmouth County Court YO7 1GG No 92 of 2014 In the Darlington County Court Petition filing date: 2 April 2014 No 46 of 2014 Bankruptcy order date: 2 April 2014 Petition filing date: 1 April 2014 Bankruptcy order time: 12:05 Bankruptcy order date: 1 April 2014 Type of petition: Debtor's Bankruptcy order time: 12:29 G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Type of petition: Debtor's telephone: 0118 958 1931, email: [email protected] D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE Capacity of office holder(s): Receiver and Manager UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: Date of Appointment: 2 April 2014 (2105617) [email protected] Capacity of office holder(s): Official Receiver Date of Appointment: 1 April 2014 (2105626)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 69 PEOPLE

HILLS,2105581 KEVIN MARTIN JACKSON,2105496 PHILIP 7 Loder Close, Lenham, MAIDSTONE, Kent, ME17 2AQ 24 Kinsham Drive, SOLIHULL, West Midlands, B91 3UG KEVIN MARTIN HILLS, self employed handyman of 7 Loder Close, PHILIP JACKSON of 24 Kinsham Drive, Solihull, West Midlands B91 Lenham, Maidstone, Kent, ME17 2AQ 3UG (OCCUPATION UNKNOWN). In the Maidstone County Court In the Birmingham County Court No 33 of 2014 No 70 of 2014 Petition filing date: 31 March 2014 Petition filing date: 19 February 2014 Bankruptcy order date: 31 March 2014 Bankruptcy order date: 27 March 2014 Bankruptcy order time: 14:03 Bankruptcy order time: 11:00 Type of petition: Debtor's Type of petition: Creditor's A Stanley West Wing Ground Floor, The Observatory Brunel, Chatham Name and address of petitioner: 1ST CREDIT FINANCE LIMITED The Maritime, CHATHAM, Kent, ME4 4NT, telephone: 01634 894700, Omnibus Building, Lesbourne Road, REIGATE, RH2 7JP email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 31 March 2014 (2105581) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 27 March 2014 (2105496) 2105504ISAAC, CHRISTIAN ROY 9 Whitehawk Way, BRIGHTON, BN2 5LW Birth details: 2 February 1976 KING,2105505 CHRISTINE CHRISTIAN ROY ISAAC, a Taxi Driver, of 9 Whitehawk Way, Brighton, 16 VERSAILLES, WEST QUAY, NEWHAVEN, East Sussex, BN9 9GE East Sussex BN2 5LW and lately carrying on business as a Taxi Driver CHRISTINE KING, Occupation Unknown, of 16 Versailles, West Quay, at 9 Whitehawk Way, Brighton, East Sussex BN2 5LW Newhaven, BN9 9GE and carrying on business as The Burger Van, In the Brighton County Court situated near the Engineer Pub on Railway Road, Newhaven, BN9 No 162 of 2014 0AY Petition filing date: 2 April 2014 In the Brighton County Court Bankruptcy order date: 2 April 2014 No 62 of 2014 Bankruptcy order time: 11:29 Petition filing date: 2 February 2014 Type of petition: Debtor's Bankruptcy order date: 2 April 2014 L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Bankruptcy order time: 10:51 3ED, telephone: 01273 224100, email: Type of petition: Creditor's [email protected] Name and address of petitioner: RICHBUSY LIMITED Comber House, Capacity of office holder(s): Receiver and Manager Yarm Way, LEATHERHEAD, SURREY, KT22 8RQ Date of Appointment: 2 April 2014 (2105504) L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, telephone: 01273 224100, email: [email protected] IQBAL,2105545 ZAHID Capacity of office holder(s): Official Receiver 43 Capel Crescent, NEWPORT, Gwent, NP20 2FT Date of Appointment: 2 April 2014 (2105505) Zahid Iqbal a shopkeeoer of 43, Capel Crescent, Newport, Gwent, NP20 2FD, and lately carrying on business as Lifestyle Express Newport, 186-188, Dock Street, Newport, NP20 1DG, and Penybont KOLA,2105507 MAJEKODUNMI PATRICK Service Station, Victor Road, Cwmrillery, Abertillery, Gwent, NP13 5 SIJUADE ROAD, AKURE ONDO STATE, NIGERIA 1HU Birth details: 26 November 1962 In the Newport (Gwent) County Court MAJEKODUNMI PATRICK KOLA also known as PATRICK No 230 of 2013 MAJEKODUNMI KOLA currently unemployed of 5 SIJUADE ROAD, Petition filing date: 11 December 2013 AKURE ONDO STATE, NIGERIA lately residing at 124A Upton Lane Bankruptcy order date: 1 April 2014 London E7 9LW and lately carrying on business as a self employed Bankruptcy order time: 10:04 partner in a firm of solicitors called Bluestone and Partners LLP at 124 Type of petition: Creditor's Upton Lane London E7 9LW Name and address of petitioner: BATLEYS LTD 2 Abbey Road, In the High Court Of Justice LONDON, NW10 7BW No 1278 of 2014 I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Petition filing date: 26 March 2014 3ZA, telephone: 029 2038 1300, email: Bankruptcy order date: 26 March 2014 [email protected] Bankruptcy order time: 02:20 Capacity of office holder(s): Official Receiver Type of petition: Debtor's Date of Appointment: 1 April 2014 (2105545) K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, telephone: 0207 6371110, email: [email protected] Capacity of office holder(s): Receiver and Manager JACKSON,2105500 DAVID Date of Appointment: 26 March 2014 (2105507) 56 Windward Way, Chelmsley Wood, BIRMINGHAM, B36 0PP DAVID JACKSON of 56 Windward Way, Chelmsley Wood, Birmingham B36 0PP. KUROWSKA,2105502 JULITA In the Birmingham County Court 99 Haddon Street, DERBY, DE23 6NQ No 64 of 2014 Julita Kurowska, Unemployed of 99 Haddon Street, Derby DE23 6NQ Petition filing date: 30 January 2014 and lately residing at 125 Normanton Road, Derby DE1 2GG. Bankruptcy order date: 27 March 2014 In the Derby County Court Bankruptcy order time: 10:25 No 0085 of 2014 Type of petition: Creditor's Petition filing date: 2 April 2014 Name and address of petitioner: CITY PLUMBING SUPPLIES Bankruptcy order date: 2 April 2014 HOLDINGS LIMITED LODGE WAY HOUSEE, LODGE WAY, Bankruptcy order time: 09:45 HARELSTONE ROAD, NORTHAMPTON, NN5 7UG Type of petition: Debtor's J Taylor The Insolvency Service, Cannon House, 18 The Priory G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, LE1 6HL, telephone: 0116 279 5800, email: email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 27 March 2014 (2105500) Date of Appointment: 2 April 2014 (2105502)

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

LEES-SMALL,2105601 ANDREW Date of Appointment: 1 April 2014 (2105606) 55a Albany Avenue, HARROGATE, North Yorkshire, HG1 4NF Birth details: 15 October 1954 ANDREW LEES-SMALL an Audio Visual Technician, of 55A Albany LAY,2105604 APRIL VALERIE Avenue, Harrogate, North Yorkshire HG1 4NF, lately residing at 65 16 St. Johns Avenue, NORTHAMPTON, NN2 8RU Tennyson Road, Sheffield, South Yorkshire S6 2WD and formerly APRIL VALERIE LAY, OCCUPATION UNKNOWN, residing at 16 St residing at 489 Stradbroke Road, Sheffield, South Yorkshire S13 7GF Johns Avenue, Northampton NN2 8RU. and previously a Company Director In the Northampton County Court In the Harrogate County Court No 463 of 2013 No 31 of 2014 Petition filing date: 5 December 2013 Petition filing date: 1 April 2014 Bankruptcy order date: 26 March 2014 Bankruptcy order date: 1 April 2014 Bankruptcy order time: 11:10 Bankruptcy order time: 10:37 Type of petition: Creditor's Type of petition: Debtor's Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITED J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 THE OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP 200 6000, email: [email protected] J Taylor The Insolvency Service, Cannon House, 18 The Priory Capacity of office holder(s): Receiver and Manager Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Date of Appointment: 1 April 2014 (2105601) email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 26 March 2014 (2105604) 2105585LAIDLAW, VANCE IAN 384b Hollins Road, OLDHAM, OL8 3BE Birth details: 27 June 1960 LEGG,2105614 COLIN FRANK Vance Ian Laidlaw, unemployed of 384B Hollins Road, Oldham, OL9 40 Glenside, Kirkby-in-Ashfield, NOTTINGHAM, NG17 7HA 3BE, lately Residing at 38 Rathborne Avenue, Blackley, Manchester, COLIN FRANK LEGG, Unemployed of 40 Glenside, Kirkby-in-Ashfield, M9 6PN. Lately carrying on business as Cane Comforts of 349 Bury Nottinghamshire NG17 7HA, and lately residing at 2 Hartington Drive, Old Road, Prestwich, Manchester, M25 1PY and Cushion Supplies of Sutton-in-Ashfield, Nottingahmshire NG17 4NP, formerly at 12 Market address unknown Street, South Normanton, Derbyshire DE55 2EL, and previously at 2 In the Oldham County Court Edmondstone Crescent, Bestwood, Nottingham NG5 5UW, and at No 45 of 2014 Flat 4, 8 Burnham Street, Sherwood, Nottingahm NG5 2FH, and at Petition filing date: 2 April 2014 176a Portland Road, Hucknall, Nottingham NG15 7RW, and at 122 Bankruptcy order date: 2 April 2014 Shortwood Avenue, Hucknall, Nottingham NG15 6DB and lately Bankruptcy order time: 11:07 carrying on business as COLIN LEGG at 5-7 Reform Street, Sutton-in- Type of petition: Debtor's Ashfield, Nottinghamshire NG17 5DB - Landscape Gardener D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, In the Nottingham County Court telephone: 0161 234 8500, email: No 0150 of 2014 [email protected] Petition filing date: 1 April 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order date: 1 April 2014 Date of Appointment: 2 April 2014 (2105585) Bankruptcy order time: 09:43 Type of petition: Debtor's G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, LAMONT,2105509 ABIGAIL PIGGOTT telephone: 0115 852 5000, email: 42 Hawksworth, TAMWORTH, Staffordshire, B77 2HH [email protected] Birth details: 19 February 1965 Capacity of office holder(s): Receiver and Manager ABIGAIL PIGGOTT LAMONT, also known as ABIGAIL MERRELL and Date of Appointment: 1 April 2014 (2105614) ABIGAIL SMITH, UNEMPLOYED of 42 Hawksworth, Tamworth, Staffordshire B77 2HH, lately residing at 2 Chapel Hay Heights, Weymouth, Dorset DT4 8JA and previously at 79 Rockhampton, LOAT,2105632 PAUL ANDREW Weymouth, Dorset DT3 6RA. Apartment 5, Westwood Hall, Peregrine Way, BRADFORD, West In the Coventry County Court Yorkshire, BD6 3YT No 104 of 2014 PAUL ANDREW LOAT, A Recruitment Consultant of 5 Westwood Hall, Petition filing date: 2 April 2014 Westwood Park, Clayton Heights, Bradford, BD6 3YT, lately residing Bankruptcy order date: 2 April 2014 at 78 Swan Avenue, Eldwick, Bingley, BD16 3PA, and formerly Bankruptcy order time: 15:00 residing at 29 Lime Tree Square, Shipley, BD18 4BR. Type of petition: Debtor's In the Bradford County Court J Taylor The Insolvency Service, Cannon House, 18 The Priory No 97 of 2014 Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Petition filing date: 2 April 2014 email: [email protected] Bankruptcy order date: 2 April 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order time: 11:25 Date of Appointment: 2 April 2014 (2105509) Type of petition: Debtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] LAWRENCE,2105606 ANTHONY STUART Capacity of office holder(s): Receiver and Manager 42 York Road, SWINDON, SN1 2LE Date of Appointment: 2 April 2014 (2105632) Birth details: 2 February 1970 ANTHONY STUART LAWRENCE a Production Operative of 42 York Road SN1 2LE and lately residing at Flat 7, 17 Milton Road SN1 5JE both in Swindon, Wiltshire In the Swindon County Court No 51 of 2014 Petition filing date: 1 April 2014 Bankruptcy order date: 1 April 2014 Bankruptcy order time: 10:00 Type of petition: Debtor's J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 71 PEOPLE

MCCABE,2105636 BEN MORRIS,2105599 SIMON JAMES 14 Jackson Road, CRAWLEY, West Sussex, RH11 9TJ 148 Westbury Leigh, WESTBURY, Wiltshire, BA13 3SH Birth details: 7 August 1984 Simon James Morris a Mobile Engineer of 148 Westbury Leigh, BEN MCCABE, a Taxi Driver, of 14 Jackson Road, Broadfield, Westbury, Wiltshire, BA13 3SH, lately a company director Crawley, West Sussex RH11 9TJ and carrying on business as Ben In the Bath County Court McCabe at 14 Jackson Road, Broadfield, Crawley, West Sussex No 51 of 2014 RH11 9TJ Petition filing date: 2 April 2014 In the Brighton County Court Bankruptcy order date: 2 April 2014 No 159 of 2014 Bankruptcy order time: 09:35 Petition filing date: 1 April 2014 Type of petition: Debtor's Bankruptcy order date: 1 April 2014 M Mace 1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, Bankruptcy order time: 10:56 telephone: 0117 9279515, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 Date of Appointment: 2 April 2014 (2105599) 3ED, telephone: 01273 224100, email: [email protected] Capacity of office holder(s): Receiver and Manager MUFF,2105628 OLIVER SINCLAIR Date of Appointment: 1 April 2014 (2105636) 229 Yews Hill Road, HUDDERSFIELD, HD1 3SS OLIVER SINCLAIR MUFF a Plumbing and Heating Engineer of 229 Yews Hill Road, Lockwood, Huddersfield, HD1 3SS in the County 2105620MIGGINS, PHILIP Court. 66 Glyn Collen Crescent, Ynysforgan, Morriston, Swansea, SA6 6SA In the Huddersfield County Court Birth details: 23 June 1954 No 75 of 2014 Philip Miggins A Care Worker 66 Glyn Collen Crescent, Ynysforgan, Petition filing date: 2 April 2014 Swansea SA6 6SA Bankruptcy order date: 2 April 2014 In the Swansea County Court Bankruptcy order time: 09:40 No 67 of 2014 Type of petition: Debtor's Petition filing date: 1 April 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 1 April 2014 200 6000, email: [email protected] Bankruptcy order time: 14:00 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 2 April 2014 (2105628) I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] NADARAJH,2105605 UTHAYAKUMARAN Capacity of office holder(s): Official Receiver 91 Sibthorpe Road, LONDON, SE12 9DS Date of Appointment: 1 April 2014 (2105620) Birth details: 29 December 1963 UTHAYAKUMARAN NADARAJH unemployed of 91 Sibthorpe Road, London SE12 9DS and lately carrying on business as WINE BARREL MCGINNITY,2105600 PAUL EDWARD of 30 High Street, Eltham SE9 1DA 60 Carless Avenue, Harborne, Birmingham, B17 9BW In the Croydon County Court Birth details: 23 February 1955 No 364 of 2013 PAUL EDWARD McGINNITY, Unemployed, residing at 60 Carless Petition filing date: 15 May 2013 Avenue, Birmingham B17 9BW, lately carrying on business as Paul Bankruptcy order date: 15 May 2013 McGinnity T/a R.D.B at 60 Carless Avenue, Birmingham B17 9BW. Bankruptcy order time: 11:42 In the Birmingham County Court Type of petition: Debtor's No 132 of 2014 L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Petition filing date: 28 March 2014 CR0 1XN, telephone: 020 8681 5166, email: Bankruptcy order date: 28 March 2014 [email protected] Bankruptcy order time: 12:40 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 15 April 2013 (2105605) J Taylor The Insolvency Service, Cannon House, 18 The Priory Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, email: [email protected] O'MARA,2105637 PAUL JAMES Capacity of office holder(s): Receiver and Manager 58A Tunis Road, Shepherds Bush, London, W12 7EZ Date of Appointment: 28 March 2014 (2105600) Birth details: 25 March 1966 Paul James O'Mara of 58A Tunis Road, Shepherds Bush, London W12 7EZ and lately of 64B Loftus Road, London W12 7EL Currently A MIRABEDINI,2105640 SEYED ABDOLLAH Director and a Designer 27 Westover Road, BRISTOL, BS9 3LY In the Central London County Court SEYED ABDOLLAH MIRABEDINI, Kitchen Assistant of 27 Westover No 1392 of 2014 Road, Bristol, BS9 3LY Petition filing date: 1 April 2014 In the Bristol County Court Bankruptcy order date: 1 April 2014 No 230 of 2014 Bankruptcy order time: 12:25 Petition filing date: 1 April 2014 Type of petition: Debtor's Bankruptcy order date: 1 April 2014 T Neale 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Bankruptcy order time: 11:48 telephone: 0207 6371110, email: [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Date of Appointment: 1 April 2014 (2105637) 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 April 2014 (2105640)

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

PALMER,2105613 CLIFFORD KEITH RATCLIFFE,2105634 WILLIAM ROBERT 12 Barnet Way, Hangleton, Hove, East Sussex, BN3 8BJ 37 Lodge Avenue, ASHBOURNE, Derbyshire, DE6 1DU Birth details: 8 December 1959 WILLIAM ROBERT RATCLIFFE an assembly supervisor of 37 Lodge CLIFFORD KEITH PALMER Aka DILLOWAY CROFTON Unemployed, Avenue Ashbourne Derbyshire DE6 1DU of 12 Barnet Way, Hangleton, Hove, East Sussex BN3 8BJ In the Derby County Court In the Brighton County Court No 0084 of 2014 No 158 of 2014 Petition filing date: 2 April 2014 Petition filing date: 1 April 2014 Bankruptcy order date: 2 April 2014 Bankruptcy order date: 1 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:55 G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Type of petition: Debtor's LE1 6HL, telephone: 0116 279 5800, email: L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 [email protected] 3ED, telephone: 01273 224100, email: Capacity of office holder(s): Receiver and Manager [email protected] Date of Appointment: 2 April 2014 (2105634) Capacity of office holder(s): Official Receiver Date of Appointment: 1 April 2014 (2105613) REAPE,2105615 TONY KARL 104 Baxter Court, NORWICH, NR3 2ST 2105591PRESTON, NOEL Birth details: 7 August 1969 7 Abbots Road South, LEICESTER, LE5 1DA Tony Karl Reape unemployed of, 104 Baxter Court, Norwich, NR3 NOEL PRESTON unemployed, residing at 7 Abbots Road South, 2ST lately residing at, 11 Gilpin Road, Cambridge, CB2 8BY Leicester, LE5 1DA and altely residing at and carrying on business as In the Norwich County Court a Scaffolder at 60 Barry Road, Leicester, LE5 1FB No 113 of 2014 In the Leicester County Court Petition filing date: 31 March 2014 No 0111 of 2014 Bankruptcy order date: 31 March 2014 Petition filing date: 1 April 2014 Bankruptcy order time: 10:53 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 09:21 A Hannon Emmanuel House, 2 Convent Road, NORWICH, NR2 1PA, Type of petition: Debtor's telephone: 01603 628983, email: [email protected] G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Capacity of office holder(s): Receiver and Manager LE1 6HL, telephone: 0116 279 5800, email: Date of Appointment: 31 March 2014 (2105615) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105591) ROBERTS,2105644 DONNA KAREN 8 Norfolk Avenue, Bircotes, DONCASTER, South Yorkshire, DN11 8AX ROGERS,2105562 DAVID DONNA KAREN ROBERTS, Unemployed of 8 Norfolk Avenue, 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR27 4NZ Bircotes, Doncaster DN11 8AX, lately residing at 11 Darricott Close, Birth details: 28 December 1971 Rainworth, Nottinghamshire NG21 0FP, formerly at 13 Cottam Grove, DAVID ROGERS, A Taxi Driver of 16 Melyn Close, Loggans Mill, Mansfield, Nottinghamshire NG19 6PT, and previously at 12 King Hayle, Cornwall, TR27 4NZ Street, Huthwaite, Nottinghamshire NG17 2PA and at 10 Eyam Close, In the Truro County Court Mansfield, Nottinghamshire NG18 3QS and lately carrying on No 88 of 2014 business as DONNA ROBERTS POLE FITNESS at 11 Darricott Close, Petition filing date: 2 April 2014 Rainworth, Nottinghamshire NG21 0FP Bankruptcy order date: 2 April 2014 In the Nottingham County Court Bankruptcy order time: 10:23 No 0158 of 2014 Type of petition: Debtor's Petition filing date: 2 April 2014 C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 Bankruptcy order date: 2 April 2014 1UG, telephone: 01392 889650, email: Bankruptcy order time: 09:48 [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Date of Appointment: 2 April 2014 (2105562) telephone: 0115 852 5000, email: [email protected] Capacity of office holder(s): Receiver and Manager ROGERS,2105528 HEIDI ANNE Date of Appointment: 2 April 2014 (2105644) 16 Melyn Close, Loggans, HAYLE, Cornwall, TR27 4NZ HEIDI ANNE ROGERS, Unemployed of 16 Melyn Close, Loggans Mill, Hayle, Cornwall, TR27 4NZ RUTHERFORD,2105538 KENNETH DAVID In the Truro County Court 106 Kingston Road, GATESHEAD, Tyne and Wear, NE8 3UJ No 89 of 2014 Birth details: 10 April 1947 Petition filing date: 2 April 2014 Kenneth David Rutherford retired, of 106 kingston Road, Gateshead, Bankruptcy order date: 2 April 2014 Tyneand Wear, NE8 3UJ, lately residing at 99 Bristol Drive, Battle Hill, Bankruptcy order time: 10:23 Wallsend, Tyne and Wear, NE28 9RQ Type of petition: Debtor's In the Newcastle-upon-Tyne County Court C Butler 3rd Floor, Senate Court, Southernhay Gardens, EXETER, EX1 No 277 of 2014 1UG, telephone: 01392 889650, email: Petition filing date: 31 March 2014 [email protected] Bankruptcy order date: 31 March 2014 Capacity of office holder(s): Receiver and Manager Bankruptcy order time: 12:16 Date of Appointment: 2 April 2014 (2105528) Type of petition: Debtor's D Elliott 1st Floor, Melbourne House, Pandon Bank, NEWCASTLE UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 31 March 2014 (2105538)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 73 PEOPLE

SMITH,2105536 EMMA LOUISE SPENCER,2105527 STEPHEN DEREK 82 Blake Street, Mansfield Woodhouse, MANSFIELD, Flat 2, 1 Hollyshaw Walk, LEEDS, LS15 7AQ Nottinghamshire, NG19 9NN Stephen Derek Spencer, a Warehouse Operative of Flat 2, 1 EMMA LOUISE SMITH, Cleaner of 82 Blake Street, Mansfield Hollyshaw Walk, Leeds LS15 7AQ and lately residing at 70 Inglewood Woodhouse, Nottinghamshire NG19 9NN and lately residing at 9 Drive, Leeds LS14 6HG, both in the county of West Yorkshire. Holmesfield Walk, Oaktree, Mansfield, Nottinghamshire NG18 3QG In the Leeds County Court formerly at 34 Third Avenue, Mansfield, Nottinghamshire. No 402 of 2014 In the Nottingham County Court Petition filing date: 2 April 2014 No 0159 of 2014 Bankruptcy order date: 2 April 2014 Petition filing date: 2 April 2014 Bankruptcy order time: 10:50 Bankruptcy order date: 2 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:00 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Type of petition: Debtor's 200 6000, email: [email protected] G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: Date of Appointment: 2 April 2014 (2105527) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105536) STALLION,2105533 STEVEN JAMES Coosebean Cottage, Coosebean, TRURO, Cornwall, TR4 9EA Birth details: 7 February 1975 2105629STEVENS, HOWARD ALAN Steven James Stallion (Male) of Flat 37, The Barge Arm, The docks, 118 St. Marys Avenue, HAILSHAM, East Sussex, BN27 2JP Gloucester, GL1 2DN. (Current occupation unknown) and lately Birth details: 5 November 1970 residing at: 32 Heaton Avenue, Romford, Essex. RM3 7HB and lately HOWARD ALAN STEVENS of 18 Fletching Road, Eastbourne, East carrying on business as: Vertigo Lounge at: 17-19 Station Lane, Sussex BN22 9DU Hornchurch, Essex. RM12 6JL as: Unknown In the Eastbourne County Court In the Gloucester and Cheltenham County Court No 142 of 2013 No 301 of 2013 Petition filing date: 30 October 2013 Petition filing date: 2 December 2013 Bankruptcy order date: 1 April 2014 Bankruptcy order date: 31 March 2014 Bankruptcy order time: 12:16 Bankruptcy order time: 10:10 Type of petition: Creditor's Type of petition: Creditor's Name and address of petitioner: GREENE KING BREWING & Name and address of petitioner: MATTHEW CLARK WHOLESALE RETAILING LIMITED WESTGATE BREWERY, BURY ST EDMUNDS, LIMITED WHITCHURCH LANE, BRISTOL, BS14 0JZ SUFFOLK, IP33 1QT C Butler 1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, L Cook 5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 PL1 1DJ, telephone: 01752 635200, email: 3ED, telephone: 01273 224100, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager Date of Appointment: 31 March 2014 (2105533) Date of Appointment: 1 April 2014 (2105629)

STARK,2105673 MICHAEL DAVID SIMS,2105535 CRAIG 103 Priorylands, Stretton, BURTON-ON-TRENT, Staffordshire, DE13 8 Stoneyford Road, SUTTON-IN-ASHFIELD, Nottinghamshire, NG17 0HJ 4DB MICHAEL DAVID STARK a Truck Driver, residing at 32 Meadow CRAIG SIMS of 8 Stoneyford Road, Sutton-in-Ashfield, Crescent, Castle Donington, Derby, DE74 2LX. Nottinghamshire NG17 4DB, Sales Administrator and lately carrying In the Derby County Court on business as a company director at 55 Outram Street, Sutton-in- No 0076 of 2014 Ashfield, Nottinghamshire NG17 4BG. Petition filing date: 27 March 2014 In the Nottingham County Court Bankruptcy order date: 27 March 2014 No 157 of 2014 Bankruptcy order time: 09:00 Petition filing date: 2 April 2014 Type of petition: Debtor's Bankruptcy order date: 2 April 2014 G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Bankruptcy order time: 09:47 LE1 6HL, telephone: 0116 279 5800, email: Type of petition: Debtor's [email protected] G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Capacity of office holder(s): Receiver and Manager LE1 6HL, telephone: 0116 279 5800, email: Date of Appointment: 27 March 2014 (2105673) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105535) STARK,2105630 CAROLINE 103 Priorylands, Stretton, BURTON-ON-TRENT, Staffordshire, DE13 0HJ SMITH,2105537 KEELEY CAROLINE STARK also known as Caroline Gregory, unemployed, 20 Old School Grange, HENGOED, Mid Glamorgan, CF82 7NY residing at 32 Meadow Crescent, Castle Donington, Derby, DE74 2LX. Birth details: 31 January 1978 In the Derby County Court Miss Keeley Smith, Clerical Officer, of 20, Old School Grange, No 0075 of 2014 Hengoed, CF82 7NY Petition filing date: 27 March 2014 In the Blackwood County Court Bankruptcy order date: 27 March 2014 No 21 of 2014 Bankruptcy order time: 09:00 Petition filing date: 2 April 2014 Type of petition: Debtor's Bankruptcy order date: 2 April 2014 G OHare 4th Floor, Wellington House, Wellington Street, LEICESTER, Bankruptcy order time: 10:00 LE1 6HL, telephone: 0116 279 5800, email: Type of petition: Debtor's [email protected] I Carter 3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: Date of Appointment: 27 March 2014 (2105630) [email protected] Capacity of office holder(s): Official Receiver Date of Appointment: 2 April 2014 (2105537)

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

SULLIVAN,2105624 JOSEPH STEPHEN ANTHONY TROTTER,2105706 JOHN HENRY 33 Newbury Close, Romford, RM3 8HB 129 Southend Road, SHEFFIELD, S2 5FU Birth details: 26 January 1975 John Henry Trotter a Warehouse Operative of 129 Southend Road, Mr JOSEPH STEPHEN ANTHONY SULLIVAN A Delivery Driver of 33 Sheffield, South Yorkshire,S2 5FU, also known as Brian Falconer Newbury Close, Romford, Essex RM3 8HB and lately residing at 36 In the Sheffield County Court Ashbourne Road, Romford, Essex RM3 7YT No 147 of 2014 In the Romford County Court Petition filing date: 1 April 2014 No 141 of 2014 Bankruptcy order date: 1 April 2014 Petition filing date: 1 April 2014 Bankruptcy order time: 11:50 Bankruptcy order date: 1 April 2014 Type of petition: Debtor's Bankruptcy order time: 10:05 G OHare 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0114 Type of petition: Debtor's 2212700, email: [email protected] S Udall 2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- Capacity of office holder(s): Receiver and Manager ON-SEA, SS99 1AA, telephone: 01702 602570, email: Date of Appointment: 1 April 2014 (2105706) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 April 2014 (2105624) TYERS,2105654 GARETH JOHN 8 Princess Square, Anwick, SLEAFORD, Lincolnshire, NG34 9SN Mr Gareth John Tyers - 8 Princess Square, Anwick, Sleaford, 2105661SURTH, JU-RI Lincolnshire, NG34 9SN - Unemployed/disabled, lately residing at 6 Flat 206 Mercury House, 2 Jude Street, LONDON, E16 1FF Willow Lane, Billinghay, Sleaford, Lincolnshire LN4 4FN and 26 Linnet Birth details: 10 October 1967 Way, Sleaford, Lincolnshire, NG34 9UB and 103 High Street, Ju-Ri Surth of Flat 206, Mercury House, 2 Jude Street, London, E16 Billinghay, Sleaford, Lincolnshire LN4 4ED 1FF. lately of Roonstrasse 16, 13585, Berlin and lately trading at In the Lincoln County Court Roonstrasse 16, 13585, Berlin as Trade with Furniture as Elpaal No 0082 of 2014 Group E.K Petition filing date: 1 April 2014 In the High Court Of Justice Bankruptcy order date: 1 April 2014 No 4937 of 2013 Bankruptcy order time: 11:00 Petition filing date: 12 November 2013 Type of petition: Debtor's Bankruptcy order date: 28 March 2014 G OHare Level One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Bankruptcy order time: 12:07 telephone: 0115 852 5000, email: Type of petition: Debtor's [email protected] K Jackson 2nd Floor, 4 Abbey Orchard Street, LONDON, SW1P 2HT, Capacity of office holder(s): Official Receiver telephone: 0207 6371110, email: [email protected] Date of Appointment: 1 April 2014 (2105654) Capacity of office holder(s): Receiver and Manager Date of Appointment: 28 March 2014 (2105661) WHITEHEAD,2105697 DUNCAN STUART 21 Broadway, WAKEFIELD, West Yorkshire, WF2 8AA TAYLOR,2105667 YVONNE MARGARET DUNCAN STUART WHITEHEAD, Unemployed, of 21 Broadway, 17 Oak Mead, GODALMING, Surrey, GU7 3RJ Wakefield, West Yorkshire, WF2 8AA Birth details: 5 February 1959 In the Wakefield County Court YVONNE MARGARET TAYLOR also known as YVONNE MARGARET No 65 of 2014 BRADSHAW, also known as ESTHER MARIE TAYLOR, unemployed, Petition filing date: 31 March 2014 of 17 Oak Mead, Godalming, Surrey GU7 3RJ Bankruptcy order date: 31 March 2014 In the Guildford County Court Bankruptcy order time: 09:50 No 64 of 2014 Type of petition: Debtor's Petition filing date: 31 March 2014 J Curbison 3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Bankruptcy order date: 31 March 2014 200 6000, email: [email protected] Bankruptcy order time: 10:28 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 31 March 2014 (2105697) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] WHITEHURST,2105658 LISA ANN Capacity of office holder(s): Receiver and Manager 26 Thelwall Road, SALE, Cheshire, M33 2RS Date of Appointment: 31 March 2014 (2105667) Birth details: 27 June 1973 Lisa Ann Whitehurst Unemployed of 26 Thelwall Road Sale Cheshire M33 2RS THOMAS,2105738 JEAN MARY In the Manchester County Court 63 Caesars Walk, MITCHAM, Surrey, CR4 4LF No 90 of 2014 Birth details: 30 May 1944 Petition filing date: 1 April 2014 JEAN MARY THOMAS retired residing at 63 Caesars Walk, Mitcham Bankruptcy order date: 1 April 2014 Surrey CR4 4LF also known as JEAN MARY WIGLEY Bankruptcy order time: 09:28 In the Croydon County Court Type of petition: Debtor's No 74 of 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Petition filing date: 31 January 2014 telephone: 0161 234 8500, email: Bankruptcy order date: 31 January 2014 [email protected] Bankruptcy order time: 11:03 Capacity of office holder(s): Receiver and Manager Type of petition: Debtor's Date of Appointment: 1 April 2014 (2105658) L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, CR0 1XN, telephone: 020 8681 5166, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 31 January 2014 (2105738)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 75 PEOPLE

WHITEHURST,2105619 KEVIN WOODS,2105670 JESSICA CNG 26 Thelwall Road, SALE, Cheshire, M33 2RS 3 Waterside, CHRISTCHURCH, Dorset, BH23 3NZ Birth details: 29 April 1959 Birth details: 1 February 1963 Kevin Whitehurst Unemployed of 26 Thelwall Road Sale Cheshire Jessica CNG Woods, also known as Jessica Lyndley, Julie Rivers, M33 2RS Julie Burchett, Julie Hoskins, intuitive reader, of 3 Waterside, In the Manchester County Court Mudeford, Dorset BH23 3NZ, lately residing at 5-7 West Street, No 89 of 2014 Wilton, Wiltshire, previously residing at 15 Allenwater Drive, Petition filing date: 1 April 2014 Fordingbridge, Hampshire. Bankruptcy order date: 1 April 2014 In the Bournemouth and Poole County Court Bankruptcy order time: 09:27 No 95 of 2014 Type of petition: Debtor's Petition filing date: 2 April 2014 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, Bankruptcy order date: 2 April 2014 telephone: 0161 234 8500, email: Bankruptcy order time: 10:02 [email protected] Type of petition: Debtor's Capacity of office holder(s): Receiver and Manager G Rogers 3D Apex Plaza, Forbury Road, READING, RG1 1AX, Date of Appointment: 1 April 2014 (2105619) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 2 April 2014 (2105670) 2105655WILLAMSON, MARY JEAN 12 Eustace Street, Chadderton, OLDHAM, OL9 0EB Mary Jean Williamson also known as Mary Jean Campbell a Landlady WOTTON,2105635 MATTHEW PAUL of 12 Eustace Street, Chadderton, Oldham, OL9 0EB 22 Newport Close, HARWICH, Essex, CO12 4XL In the Oldham County Court Birth details: 3 November 1973 No 42 of 2014 Matthew Paul Wotton Occupation Wind Turbine Technician residing Petition filing date: 1 April 2014 at 22 Newport Close, Dovercourt, Harwich in the County of Essex Bankruptcy order date: 1 April 2014 CO12 4XL lately residing at 63 Fronks Road, Dovercourt in the County Bankruptcy order time: 10:30 of Essex CO12 3RD and lately carrying on business as Beach Road Type of petition: Debtor's Stores at 2 Beach Road, Dovercourt in the County of Essex CO12 D Brogan 2nd Floor, 3 Piccadilly Place, MANCHESTER, M1 3BN, 3RP telephone: 0161 234 8500, email: In the Colchester County Court [email protected] No 80 of 2014 Capacity of office holder(s): Receiver and Manager Petition filing date: 1 April 2014 Date of Appointment: 1 April 2014 (2105655) Bankruptcy order date: 1 April 2014 Bankruptcy order time: 10:59 Type of petition: Debtor's WILLIAMS,2105674 PAUL ANTHONY A Hannon St. Clare House, Princes Street, IPSWICH, IP1 1LX, 82 Webb Lane, Hall Green, BIRMINGHAM, B28 0EE telephone: 01473 217565, email: [email protected] Birth details: 25 March 1975 Capacity of office holder(s): Receiver and Manager PAUL ANTHONY WILLIAMS of 82 Webb Lane, Hall Green, Date of Appointment: 1 April 2014 (2105635) Birmingham B28 0EE, a MANUFACTURING OPERATIVE. In the Birmingham County Court No 133 of 2014 FINAL MEETINGS Petition filing date: 31 March 2014 Bankruptcy order date: 31 March 2014 In2105718 the Central London County Court Bankruptcy order time: 15:00 No 260 of 2013 Type of petition: Debtor's NISAR AHMED J Taylor The Insolvency Service, Cannon House, 18 The Priory In Bankruptcy Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Residential address: Rooms 5 and 6, Elmside, 22 Gloucester Street, email: [email protected] Faringdon, Oxon SN7 7HY. Former Address: Norfolk Lodge, Lodge Capacity of office holder(s): Receiver and Manager Hill, Abingdon, Oxfordshire OX14 2JD. Date of Birth: 1 January 1969. Date of Appointment: 31 March 2014 (2105674) Occupation: Private hire driver. Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a Meeting of the Bankrupt’s Creditors will be held at 105 St WINSKILL,2105692 CARLY BETH Peter’s Street, St Albans, Herts AL1 3EJ on 5 June 2014 at 10.00 am 64 The Alders, WEST WICKHAM, Kent, BR4 9PG for the purpose of considering the Joint Trustee in Bankruptcy’s final Birth details: 3 June 1981 report and granting their release. To be entitled to vote at the meeting, CARLY WINSKILL catering assistant, 64 The Alders, West Wickham, a creditor must give written details of his debt (including the amount) Kent BR4 9PG and lodge any necessary form of proxy at Kingston Smith & Partners In the Croydon County Court LLP, 105 St Peter’s Street, St Albans, Herts AL1 3EJ, no later than 12 No 270 of 2014 noon on 4 June 2014. Petition filing date: 1 April 2014 Ian M Defty (IP Number 9245) and James Dowers (IP Number 14450) Bankruptcy order date: 1 April 2014 of Kingston Smith & Partners LLP, 105 St Peter’s Street, St Albans, Bankruptcy order time: 11:05 Herts AL1 3EJ was appointed Joint Trustees of the above on 30 Type of petition: Debtor's September 2013 . Further information is available from the offices of L Cook 11th Floor, Southern House, Wellesley Grove, CROYDON, Kingston Smith & Partners LLP on 01727 896 015 . CR0 1XN, telephone: 020 8681 5166, email: Ian M Defty, Joint Trustee in Bankruptcy (2105718) [email protected] Capacity of office holder(s): Receiver and Manager Date of Appointment: 1 April 2014 (2105692)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

In2105709 the Norwich County Court Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP No 60 of 1996 No 9233) of Mazars LLP, 3rd Floor, Britannia Warehouse, The Docks, BRIAN EARNEST AYTON Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt SUSAN MARY AYTON on 18 March 2013 . Further information about this case is available Re Brian Earnest Ayton, Coronation Garage, Warham Road, Wells from Jenny James at the offices of Mazars LLP on 01452 874 744 or Next the Sea, Norfolk, NR23 1QA and Susan Mary Ayton, Coronation at [email protected]. Garage, Warham Road, Wells Next the Sea, Norfolk, NR23 1QA Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees Notice is hereby given, that a final meeting of the creditors of Brian (2105750) Earnest and Susan Mary Ayton will be held at the offices of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards In2105732 the Croydon County Court Way, Lowestoft, Suffolk, NR32 2HD on 6 May 2014 at 2.00 pm . The No 1513 of 2008 purpose of the meeting is to receive the trustee’s report of his ANGELA FLORINA GLEAN administration the bankruptcy estates and to determine whether the In Bankruptcy Trustee should obtain his release pursuant to Legislation section: Currently residing at: 68a Burghill Road, Sydenham section 299 of the Legislation: INSOLVENCY ACT 1986 . Creditors Birth details: 21 November 1962 wishing to vote at the meeting must lodge their proxy forms, together Employed with a completed proof of debt form, if not previously submitted, to A meeting of the creditors of the bankrupt to take place at the offices Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, of Geoffrey Kirk, 6 The Crescent, Plymouth PL1 3AB at 10.30 am on 8 Barnards Way, Lowestoft, Suffolk, NR32 2HD, not later than 12.00 May 2014 for the purposes of receiving the trustee’s report of the noon on 5 May 2014 . administration of the bankrupt’s estate and determining whether the Alternative contact: Mrs Mairi Swan, case administrator, email - trustee should be granted his release under Legislation section: m [email protected] . Tel: 01502 563921 Section 299 Legislation: INSOLVENCY ACT 1986 . To be entitled to Andrew John Turner (IP No 8961 ), Trustee in Bankruptcy, Excelsior vote at the meeting, a creditor must lodge with the Trustee in House, 9 Quay View Business Park, Barnards Way, Lowestoft, Bankruptcy at his postal address, not later than 12.00 noon on the Suffolk, NR32 2HD business day before the date fixed for the meeting, a proof of debt (if 28 March 2014 (2105709) not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Geoffrey Kirk, Trustee (IP Number 9215 ) Telephone: 01752 664422 . 2105739In the Canterbury County Court Appointed 29 September 2009 No 470 of 2012 25 March 2014 (2105732) LLOYD WILLIAM CHARLES DAVIDSON In Bankruptcy Current residential address: 1 Oxford Close, Whitstable, Kent, CT5 In2105752 the Northampton County Court 1JT. Former residential address: 127 Rough Common, Road, Rough No 187 of 2011 Common, Canterbury, CT2 9BS. Trading Name: The Davidson Green DIRK JOHANNES HOUGH Partnership. Trading Address: Waterland Garden Centre, Rochester, In Bankruptcy Kent, ME3 7NT. Occupation: Financial Advisor/Taxi Driver. Date of Residing at 44 Malcolm Road, Northampton NN2 7EB birth: 16 January 1953 Driver A meeting of creditors has been summoned by the Trustee pursuant A final general meeting of creditors has been summoned by the to Section 331 of the Insolvency Act 1986 for the purposes of Trustee under Legislation section: Section 331 of the Legislation: receiving his report on his administration and to determine whether INSOLVENCY ACT 1986 for the purpose of receiving his report on his the Trustee should have his release pursuant to Section 299 of the administration, a summary of his receipts and payments account and Insolvency Act 1986. The meeting will be held on 4 July 2014 at to determine whether the Trustee should have his release under 10.00am at 4th Floor, Southfield House, 11 Liverpool Gardens, Legislation section: Section 299 of the Legislation: INSOLVENCY ACT Worthing, BN11 1RY. A proxy form is available which must be lodged 1986 . at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, The meeting will be held at 68 Ship Street, Brighton, East Sussex, Worthing, BN11 1RY, no later than 12.00 noon on the business day BN1 1AE, on 30 May 2014, at 11.00 am . prior to the meeting being held to entitle you to vote by proxy at the A proxy form is available which must be lodged with me not later than meeting (together with a completed proof of debt form if you have not 12.00 noon on the last business day before the meeting to entitle you already lodged one). A creditor entitled to attend and vote at the to vote by proxy at the meeting. above meeting may appoint a proxy to attend and vote instead of him W J J Knight, Trustee, (IP No. 2236 ) Jeremy Knight & Co, 68 Ship or her. A proxy need not be a creditor of the bankrupt. Street, Brighton, East Sussex BN1 1AE, email: Date of appointment: 16 January 2013. Office Holder details: Paul [email protected] . Appointed - 1 April 2011 Atkinson FABRP MIPA, (IP No. 9314),of FRP Advisory LLP, 4th Floor, 31 March 2014 (2105752) Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. Further details contact: Email: [email protected] Paul Atkinson, Trustee In2105698 the Northampton County Court 04 April 2014 (2105739) No 188 of 2011 CAROLINE ANN HOUGH Also known as: Caroline Ann Hall In2105750 the Romford County Court In Bankruptcy No 485 of 2012 Residing at 44 Malcolm Road, Northampton NN2 7EB LESLEY JANE DE FREITAS Programme Co-ordinator In Bankruptcy A final general meeting of creditors has been summoned by the Also known as: Lesley Jane Watson Trustee under Legislation section: Section 331 of the Legislation: Residential address: 7 Walmer Close, Romford, Essex RM7 8QH. INSOLVENCY ACT 1986 for the purpose of receiving his report on his Date of Birth: 26 October 1968. Occupation: Unknown. administration, a summary of his receipts and payments account and Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules to determine whether the Trustee should have his release under 1986, that a final meeting of creditors has been summoned by the Legislation section: Section 299 of the Legislation: INSOLVENCY ACT Joint Trustees for the purposes of having the report of the Joint 1986 . Trustees laid before it and to determine if the Joint Trustees should be The meeting will be held at 68 Ship Street, Brighton, East Sussex, released. The meeting will be held at Mazars LLP, 3rd Floor, Britannia BN1 1AE, on 30 May 2014, at 11.00 am . Warehouse, The Docks, Gloucester GL1 2EH on 6 June 2014 at 10.30 A proxy form is available which must be lodged with me not later than am . Proxies must be lodged at Mazars LLP, 3rd Floor, Britannia 12.00 noon on the last business day before the meeting to entitle you Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon on the to vote by proxy at the meeting. business day before the meeting to entitle creditors to vote by proxy at the meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 77 PEOPLE

W J J Knight, Trustee, (IP No. 2236 ) Jeremy Knight & Co, 68 Ship postal Resolution to Cameron Gunn and Mark Supperstone of Street, Brighton, East Sussex BN1 1AE, email: ReSolve Partners LLP, One America Square, Crosswall, London, [email protected] . Appointed - 1 April 2011 EC3N 2LB, no later than 12.00 noon on 27 May 2014 (or deliver them 31 March 2014 (2105698) to the Chairman at the Meeting). Date of Appointment: 7 February 2013. Office Holder details: Cameron Gunn, Mark Supperstone and Simon 2105726In the Hertford County Court Harris (IP Nos: 9362, 9734 and 11372), ReSolve Partners LLP, One No 68 of 2011 America Square, Crosswall, London, EC3N 2LB. Further details MARK ROBERT HUMPHREYS contact: Rupal Parmar, Email: [email protected] Address: 51 Rushes Mead, Harlow, Essex, CM18 6QB Cameron Gunn, Mark Supperstone and Simon Harris, Joint Trustees Birth details: 18 July 1964 01 April 2014 (2105712) Consultant Notice is hereby given, pursuant to Legislation section: Section 331 of the Legislation: INSOLVENCY ACT 1986 and Legislation section: Rule In2105681 the High Court of Justice 6.137 of the Legislation: INSOLVENCY RULES 1986, that a Meeting No 5289 of 2012 of the Bankrupt’s Creditors has been summoned by the Trustee and ANDREW LEONARD MACEY will be held at the offices of Bulley Davey, 4 Cyrus Way, Cygnet Park, In Bankruptcy Hampton, Peterborough PE7 8HP on Wednesday, 28 May 2014, at Address of Bankrupt: 49 Tarragon Way, South Sheilds, Tyne & Wear, 10.00 am for the purpose of considering the Trustee in Bankruptcy’s NE24 8TB. Occupation: Renewable Energy Consultant. Date of Birth: final report and granting the Trustee’s release. To be entitled to vote 9 August 1956 at the Meeting, a Creditor must give written details of his debt Notice is hereby given, as required by Rule 6.137(1B) of the (including the amount) and lodge any necessary form of proxy and/or Insolvency Rules 1986 (as amended), that the Joint Trustees have postal Resolution at Bulley Davey, 4 Cyrus Way, Cygnet Park, summoned a Final Meeting of Creditors under S331 of the Insolvency Hampton, Peterborough PE7 8HP, no later than 12.00 noon on Act 1986. The purpose of the meeting is to receive the report of the Tuesday, 27 May 2014 (or deliver them to the Chairman at the Joint Trustees on the administration of the Bankrupt’s estate and to Meeting). determine whether the Joint Trustees should have their release. The Michael James Gregson (IP No 9339 ), Trustee, Bulley Davey, 4 Cyrus meeting will be held on 9 June 2014 at 10.00 am at Moorfields Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Appointed 23 Corporate Recovery LLP, 88 Wood Street, London, EC2V 7QF. Proxy May 2012 forms must be lodged with the Joint Trustees at 88 Wood Street, Alternative contact: James Arnott, E-mail address London, EC2V 7QF (together with a Proof of Debt form if you have not [email protected], telephone no 01733 569494 already lodged one) not later than 12.00 noon on 6 June 2014 to 2 April 2014 (2105726) entitle you to vote at the meeting. Date of Appointment: 3 April 2013 Office Holder details: Simon Thomas (IP No 8920) and Nicholas O’Reilly (IP No 8309) of Moorfields Corporate Recovery LLP, 88 Wood In2105696 the Ipswich County Court Street, London, EC2V 7QF. Further details contact: Andrew Knott, No 82 of 2013 Email: [email protected], Tel: 020 7186 1147. JOHN EDWARD JENKINSON Simon Thomas and Nicholas O’Reilly, Joint Trustees In Bankruptcy 02 April 2014 (2105681) Residential address: 332 Sidegate Lane, Ipswich IP4 3DW. Former Address: Lately residing at 98 New Street, Brightlingsea, Colchester CO7 0DD. Date of Birth: 8 October 1969. Occupation: Unemployed. In2105607 the Birmingham County Court Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules No 1156 of 2011 1986, that a final meeting of creditors has been summoned by the ALI AHMED MAHMUD Joint Trustees for the purposes of having the report of the Joint In Bankruptcy Trustees laid before it and to determine if the Joint Trustees should be of 134 Hugh Road, Smethwick, West Midlands, B67 7JR. Date of released. The meeting will be held at Mazars LLP, 3rd Floor, Britannia Birth: 1 August 1980. Warehouse, The Docks, Gloucester GL1 2EH on 10 June 2014 at We, J M Titley (IP No 8617) of Leonard Curtis, Hollins Mount, Hollins 10.00 am . Proxies must be lodged at Mazars LLP, 3rd Floor, Lane, Bury, BL9 8DG and P D Masters (IP No 8262) of Leonard Curtis, Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon 85-89 Colmore Row, Birmingham, B3 2BB were appointed as joint on the business day before the meeting to entitle creditors to vote by trustees of the estate of the above named debtor by the Secretary of proxy at the meeting. State for the Department of Trade and Industry pursuant to the Edward Thomas (IP No 9711) and Guy Robert Thomas Hollander (IP provisions of Section 296 of the Insolvency Act 1986 on 27 July 2012. No 9233) of Mazars LLP, 3rd Floor, Britannia Warehouse, The Docks, In accordance with the Insolvency Amendment Rules 2010, notice is Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt hereby given that I intend to call a meeting of creditors under the on 24 July 2013 . Further information about this case is available from provisions of Rule 6.137 of the Insolvency Rules 1986 for the purpose Jenny James at the offices of Mazars LLP on 01452 874 744 or at of considering and if thought fit, passing the following resolutions: [email protected]. That the trustee’s final report and receipts and payments account be Edward Thomas and Guy Robert Thomas Hollander, Joint Trustees approved; That the trustee obtain their release pursuant to Section (2105696) 299 of the Insolvency Act 1986; The The trustees be authorised to destroy any books and records of the bankrupt on the anniversary of 2105712In the Croydon County Court his appointment. The meeting will be held at the office of Leonard No 3 of 2013 Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG on 6 June 2014 at PAUL JAMES KEEPER 10.00am. All proxies must be lodged no later than 12.00 noon on the In Bankruptcy working day before the date of the meeting. Current Address: Unknown. Former Address: Flat 22, John Hunt Further details contact: Michelle Sturgess, Tel: 0161 767 1250. Court, Clarence Road, London, SE9 4SH. Occupation: Alarm Fitter. J M Titley, Joint Trustee Date of Birth: 4 March 1975. 02 April 2014 (2105607) Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules 1986, that a meeting of the Bankrupt’s Creditors will be held at One America Square, Crosswall, London, EC3N 2LB on 28 May 2014, at In2105612 the Salford County Court 10.00am for the purpose of considering the Joint Trustees in No 166 of 2011 Bankruptcy’s final report and granting their release. To be entitled to PAUL DOUGLAS MASTERS vote at the meeting, a creditor must give written details of his debt In Bankruptcy (including the amount) and lodge any necessary form of proxy and/or Residential address: 134 Skerton Road, Old Trafford, Manchester M16 0WA. Former Address: 36 Ravenswood Avenue, Rockferry, Wirral, Merseyside CH42 4NX. Date of Birth: 16 July 1971. Occupation: Unemployed.

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules In2105642 the Crewe County Court 1986, that a final meeting of creditors has been summoned by the No 42 of 2011 Trustee for the purposes of having the report of the Trustee laid JONATHAN WILLIAM NORRIS WILSON before it and to determine if the Trustee should be released. The In Bankruptcy meeting will be held at Britannia Warehouse, The Docks, Gloucester Birth details: 18 December 1955 GL1 2EH on 6 June 2014 at 10.00 am . Proxies must be lodged at Postal Worker Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 noon Residential address: 77 Crewe Road, Shavington, Crewe, Cheshire on the business day before the meeting to entitle creditors to vote by CW2 5JA. Former Address: 38 Millstone Lane, Nantwich, Cheshire proxy at the meeting. CW5 5PE Edward Thomas (IP No 9711) of Mazars LLP, Britannia Warehouse, Notice is hereby given, pursuant to Legislation section: Rule 6.137 of The Docks, Gloucester GL1 2EH was appointed Trustee of the the Legislation: INSOLVENCY RULES 1986, that a Meeting of the Bankrupt on 14 July 2011 . Further information about this case is Bankrupt’s Creditors will be held at Kingston Smith & Partners LLP, available from Chris Collins at the offices of Mazars LLP on 01452 Devonshire House, 60 Goswell Road, London EC1M 7AD on 3 June 874661 . 2014 at 10:00 am for the purpose of considering the Trustee in Edward Thomas, Trustee (2105612) Bankruptcy’s Final Report and granting his release. To be entitled to vote at the meeting, a creditor must give written details of his debt (including the amount) and lodge any necessary form of proxy and/or 2105627In the Bridgend County Court postal Resolution at Kingston Smith & Partners LLP, Devonshire No 189 of 2010 House, 60 Goswell Road, London EC1M 7AD, no later than 12.00 pm TINA RIMMER on 2 June 2014. Current Address: Not known; Previous Address: 83 Llwydarth Road, Ian Robert (IP Number 8706) of Kingston Smith & Partners LLP, Maesteg, CF34 9EY Devonshire House, 60 Goswell Road, London EC1M 7AD, was Birth details: 21 August 1956 appointed Trustee of the above on 1 May 2013 . Unemployed Additional contact: Further information is available from Emma Corser Notice is hereby given, pursuant to Legislation section: Section 331 of on 0207 566 4020 or at [email protected] quoting the Legislation: INSOLVENCY ACT 1986, that a final meeting of reference KPW0089. creditors of the above named will be held at the offices of BCR, Ian Robert, Trustee in Bankruptcy (2105642) 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU on 6 June 2014 at 10.00 am for the purposes of: (a) Determining my release as Trustee under the provisions of MEETING OF CREDITORS Legislation section: Section 299 of the Legislation: INSOLVENCY ACT 1986 . In2105736 the High Court of Justice A creditor entitled to attend and vote at the above meeting may No 5442 of 2013 appoint a proxy to attend and vote instead of him or her. A proxy MOHAMED MUNAVER KHAN need not be a creditor of the debtor. Proxies for use at the meeting In Bankruptcy must be lodged at the address shown above no later than 12.00 noon Residential address: 244A Bilton Road, Greenford, Middlesex, UB6 on the business day prior to the day of the meeting. A form of proxy is 7HL. Former Address: 45 Avarn Road, London, SW17 9HB and 82 available for this purpose. Westminster Way, Botley, North Hinskey, OX2 0LP. Date of Birth: 14 P B Wood, Trustee . Date of Appointment 14 February 2011 September 1949. Occupation: Engineer. 2 April 2014 (2105627) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Tavistock House South, Tavistock Square, London WC1H 9LG on 30 April 2014 at 10.30am. The meeting has 2105616In the Dudley County Court been summoned by the Trustee for the purposes of agreeing the No 193 of 2011 Trustee’s basis of remuneration, and establish a creditors’ committee NEIL THOMPSON if appropriate to do so. In order to be entitled to vote at the meeting In Bankruptcy creditors must ensure that any proxies and hitherto unlodged proofs Current residential address: unknown. Former residential address: 10 are lodged at Tavistock House South, Tavistock Square, London Whitefriars Drive, Halesowen, West Midlands B63 3SY. Debtor’s date WC1H 9LG by 12.00 noon on the business day before the day of the of birth: 2 March 1968. meeting. A meeting of creditors has been summoned by the Trustee pursuant Timothy James Bramston (IP No 8278) of Griffins, Tavistock House to Section 331 of the Insolvency Act 1986 for the purposes of South, Tavistock Square, London WC1H 9LG was appointed Trustee receiving his report on his administration and to determine whether of the Bankrupt on 25 February 2014 . Further information about this the Trustee should have his release pursuant to Section 299 of the case is available from the offices of Griffins at Insolvency Act 1986. The meeting will be held on 4 July 2014 at [email protected]. 10.10am at 4th Floor, Southfield House, 11 Liverpool Gardens, Timothy James Bramston, Trustee (2105736) Worthing, BN11 1RY. A proxy form is available which must be lodged at my offices 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY, no later than 12.00 noon on the business day 2105623In the Barrow in Furness County Court prior to the meeting being held to entitle you to vote by proxy at the No 19 of 2014 meeting (together with a completed proof of debt form if you have not DAVID BLINKHORN already lodged one). A creditor entitled to attend and vote at the Residing at 1 The Square, Broughton Furness LA20 6LF; formerly of above meeting may appoint a proxy to attend and vote instead of him The Barn, Middle Bleansley, Broughton Mills LA20 6AR both in or her. A proxy need not be a creditor of the bankrupt. Date of Cumbria. appointment: 6 July 2012. Engineer Office Holder Details: Paul Atkinson FABRP MIPA (IP No 9314) of FRP Reference: BKT4152735. Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, A First Meeting of Creditors is to take place on: 29 April 2014 at 2.00 Worthing, BN11 1RY. Further details contact: E-mail: pm. [email protected]. Venue: At the Official Receiver’s Office at the address stated below. Paul Atkinson, Trustee in Bankruptcy Meeting summoned by: Official Receiver 02 April 2014 (2105616) The Purpose of the Meeting: To appoint a Trustee in place of the Official Receiver.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 79 PEOPLE

In order to be entitled to vote at the Meeting, Creditors must lodge the Trustee’s remuneration and calculation of allocated proxies and any previously unlodged proofs and contributories must disbursements. In order to be entitled to vote at the meeting creditors lodge any proxies by 12.00 noon on 28 April 2014 at the Official must ensure that any proxies and hitherto unlodged proofs are lodged Receiver’s address stated below. at Cartwright House, Tottle Road, Nottingham NG2 1RT by 12.00 N Bebbington, Official Receiver, Seneca House, Links Point, Amy noon on the business day before the day of the meeting. Johnson Way, Blackpool FY4 2FF, telephone 01253 830700, email Philip Michael Lyon (IP No 2108) of Mazars LLP, Cartwright House, [email protected] Tottle Road, Nottingham NG2 1RT was appointed Trustee of the Capacity: Trustee Bankrupt on 28 March 2014 . Further information about this case is Date of Appointment: 10 March 2014 (2105623) available from Lee Sims at the offices of Mazars LLP on 0115 943 5328 . Philip Michael Lyon, Trustee (2105625) 2105707In the Wrexham County Court No 19 of 2014 MARK CRAIG BORTHWICK In2105631 the Sheffield County Court In Bankruptcy No 355 of 2013 Residential Address: 20 Coed Aben, Wrexham, LL13 9NT (formerly of ALAN FLEISCHER 39 Coed Aben, Wrexham, LL13 9NT). Occupation: Senior Gardener. In Bankruptcy Date of birth: 08/12/1967. Any other name bankrupt known by: Bankrupt’s Residential Address at the date of the Bankruptcy Order: Wilson. 129 Swinston Hill Road, Dinnington, Sheffield, S25 2RY Notice is hereby given, pursuant to Legislation section: Rule 6.81 of Birth details: 9 April 1956 the Legislation: INSOLVENCY RULES 1986 (AS AMENDED) that Builder Georgina Marie Eason was appointed the Trustee in Bankruptcy of Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman the above named Debtor on 12 March 2014 by the Secretary of State. LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was The Trustee has summoned a general meeting of the Bankrupt’s appointed Trustee in Bankruptcy of Alan Fleischer on 22 October creditors under Section 301 for the purpose of establishing a 2013 . The Trustee in Bankruptcy has convened a meeting of the creditors’ committee. The meeting will be held at New Bridge Street creditors of the Bankrupt to take place at the offices of Wilkin House, 30-34 New Bridge Street, London, EC4V 6BJ on 02 May 2014, Chapman LLP, The Hall, Lairgate, Beverley HU17 8HL at 11:00 am on at 10.00 am . In order to be entitled to vote at the meeting, creditors 28 May 2014 for the purposes of fixing the basis of the remuneration must lodge their proxies with the Trustee at MHA MacIntyre Hudson, of the Trustee in Bankruptcy and that of his agents and solicitors. New Bridge Street House, 30-34 New Bridge Street, London, EC4V Note: To be entitled to vote at the meeting, a creditor must lodge with 6BJ by no later than 12.00 noon on the business day prior to the day the Trustee in Bankruptcy at his postal address, not later than 12:00 of the meeting together with a completed proof of debt form if this noon on the business day before the date fixed for the meeting, a has not previously been submitted. proof of debt (if not previously lodged in the proceedings) and (if the Office Holder details: Georgina Marie Eason (IP No. 9688) of MHA creditor is not attending in person) a proxy. MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Note: A meeting will not be summoned for the purposes of Street, London, EC4V 6BJ. Contact Telephone No: 020 7429 4100. establishing a creditor’s committee but the Trustee will summon a Alternative contact name: Zena Willcocks, Email: meeting if requested to do so by a creditor of the Bankrupt and the [email protected], Tel: 020 7429 3493. request is made with the concurrence of not less than one-tenth in Georgina Marie Eason, Trustee value of the Bankrupt’s creditors (including the creditor making the 02 April 2014 (2105707) request) Such a request must be made in writing to the Trustee. Additional contact: Further details: Tel: 01482 398 392 . Alternative contact: Laura Smart In2105639 the Brighton County Court Christopher Garwood Trustee No 412 of 2013 1 April 2014 (2105631) STUART ALBERT COLLIS In Bankruptcy Residential address: 3 Chantry Close, Storrington, Pulborough, West In2105725 the Bedford County Court Sussex RH20 4BX. Date of Birth: 6 May 1956. Occupation: Unknown. No 122 of 2011 Notice is hereby given that a general meeting of the creditors of the HANNA JAJOR bankrupt will be held at Britannia Warehouse, The Docks, Gloucester In Bankruptcy GL1 2EH on 1 May 2014 at 10.30 am . The meeting has been Residential Address: 14 Sibton Abbey, Bedford, Bedfordshire MK41 summoned by the Trustee for the purposes of establishing a 0UQ. Occupation: Pastry Operative. Date of Birth: 10 May 1964. creditors’ committee and if no committee is formed, fixing the basis of Trading Name: Hanna’s Bakery. Trading Address: 5 New Bedford the Trustee’s remuneration and calculation of allocated Road, Luton, Bedfordshire LU1 1SA . disbursements. In order to be entitled to vote at the meeting creditors Notice is hereby given that a meeting of creditors has been must ensure that any proxies and hitherto unlodged proofs are lodged summoned by the trustee under Legislation section: Section 296(5) of at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 the Legislation: INSOLVENCY ACT 1986 for the purpose of noon on the business day before the day of the meeting. considering whether a creditors’ committee is to be established and if Edward Thomas (IP No 9711) of Mazars LLP, Britannia Warehouse, not, how the trustee is to be remunerated. The meeting will be held at The Docks, Gloucester GL1 2EH was appointed Trustee of the Black Country House, Rounds Green Road, Oldbury, West Midlands Bankrupt on 3 March 2014 . Further information about this case is B69 2DG on 25 April 2014, at 10.00 am . Proxy forms must be lodged available from Sarah Cooper at the offices of Mazars LLP on 01452 with me (together with a completed proof of debt form if you have not 874 637 . already lodged one) not later than 12.00 noon on 24 April 2014 to Edward Thomas, Trustee (2105639) entitle you to vote by proxy at the meeting. Proxy and proof of debt forms are available from the above address upon request. Date of appointment: 3 March 2014. Office Holder Details: James Patrick In2105625 the High Court of Justice Nicholas Martin (IP No 008316) of CCW Recovery Solutions, 4 Mount No 317 of 2014 Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. JOHN STEPHEN COOLEY Further details contact: Blyss Nicholls, E-mail: In Bankruptcy [email protected], Tel: 01892 700200. Residential address: 3 Hattan Close, North Muskham, Newark NG23 James Patrick Nicholas Martin, Trustee in Bankruptcy 6EL. Date of Birth: 12 November 1957. Occupation: Engineer. 01 April 2014 (2105725) Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at Cartwright House, Tottle Road, Nottingham NG2 1RT on 7 May 2014 at 11.00 am . The meeting has been summoned by the Trustee for the purposes of establishing a creditors’ committee and if no committee is formed, fixing the basis of

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

2105728In the Central London County Court In2105762 the Central London County Court No 7921 of 2011 No 180 of 2013 ANGELA LANGSTON ANGELINA WALKER In Bankruptcy In Bankruptcy Residential address: 3 The Hook, New Barnet, Hertfordshire EN5 1LG. Residential address: Ground Floor Flat, 97 Mattison Road, London N4 Date of Birth: 1 October 1966. Occupation: Unknown. 1BQ. Date of Birth: Unknown. Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, LLP, The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL was Milton Keynes MK9 1FF on 9 May 2014 at 10.00 am . The meeting appointed Trustee in Bankruptcy of Angelina Walker on 7 August has been summoned by the Joint Trustees for the purposes of 2013 at 11.00 am . The Trustee in Bankruptcy has convened a establishing a creditors’ committee and if no committee is formed, meeting of creditors of the Bankrupt to take place at the offices of fixing the basis of the Trustee’s remuneration and calculation of Wilkin Chapman LLP, The Hall, Lairgate, Beverley, East Yorkshire allocated disbursements. In order to be entitled to vote at the meeting HU17 8HL at was appointed Trustee in Bankruptcy of Angelina creditors must ensure that any proxies and hitherto unlodged proofs Walker on 7 August 201311.00 am on 22 May 2014 for the purposes are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton of fixing the basis of the remuneration of the Trustee in Bankruptcy Keynes MK9 1FF by 12.00 noon on the business day before the day and that of his agents and solicitors. of the meeting. Note: To be entitled to vote at the meeting, a creditor must lodge with Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of the Trustee in Bankruptcy at his postal address, not later than 12.00 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes noon on the business day before the date fixed for the meeting, a MK9 1FF were appointed Joint Trustees of the Bankrupt on 11 March proof of debt (if not previously lodged in the proceedings) and (if the 2014 . Further information about this case is available from Louise creditor is not attending in person) a proxy. Houseago at the offices of Mazars LLP on 01908 257239 . Note: A meeting will not be summoned for the purposes of Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2105728) establishing a creditor’s committee but the Trustee will summon a meeting if requested to do so by a creditor of the Bankrupt and the request is made with the concurrence of not less that one-tenth in 2105717In the Hastings County Court value of the Bankrupt’s creditors (including the creditor making the No 34 of 2013 request). Such a request must be made in writing to the Trustee. JAMES DAVID SMITH Further information is available from Laura Smart on 01482 398392 . In Bankruptcy 3 April 2014 Residential address: 139 St Georges Road, Hastings, East Sussex Christopher Garwood, Trustee (2105762) TN34 3NF. Date of Birth: 24 November 1962. Occupation: Unknown. Notice is hereby given that a general meeting of the creditors of the bankrupt will be held at The Pinnacle, 160 Midsummer Boulevard, In2105724 the High Court of Justice Milton Keynes MK9 1FF on 15 May 2014 at 10.00 am . The meeting No 143 of 2014 has been summoned by the Joint Trustees for the purposes of ANDRE WILLIAMS establishing a creditors’ committee and if no committee is formed, In Bankruptcy fixing the basis of the Trustee’s remuneration and calculation of Current residential address: 27a Saltram Crescent, London W9 3JR. allocated disbursements. In order to be entitled to vote at the meeting Former residential address: Lilly Cottage, 68a Southgate Road, creditors must ensure that any proxies and hitherto unlodged proofs London N1 3JF. Occupation: Disc Jockey. Debtor’s date of birth: 20 are lodged at The Pinnacle, 160 Midsummer Boulevard, Milton June 1975. Keynes MK9 1FF by 12.00 noon on the business day before the day Notice is hereby given, pursuant to Legislation section: Rule 6.81 of of the meeting. the Legislation: INSOLVENCY RULES 1986 that a meeting of the Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of creditors of the above named bankrupt will be held at FRP Advisory Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, MK9 1FF were appointed Joint Trustees of the Bankrupt on 19 March Essex, CM13 3BE on 14 May 2014, at 3.00 pm for the purposes of 2014 . Further information about this case is available from Louise considering whether a creditors’ committee should be formed. In the Houseago at the offices of Mazars LLP on 01908 257239 . event that a creditors’ committee is not formed resolutions may be Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2105717) taken at the meeting which include a resolution specifying the terms on which the Trustee in bankruptcy is to be remunerated. A form of proxy which, if intended to be used for voting at the meeting must be In2105760 the Caernarfon County Court duly completed and lodged with the Trustee in Bankruptcy at his No 102 of 2013 offices at FRP Advisory LLP, Jupiter House, Warley Hill Business CHRISTOPHER LLEWELYN STUDT Park, The Drive, Brentwood, Essex, CM13 3BE, not later than 12.00 In Bankruptcy noon on the business day preceding the date of the meeting. Date of Bankrupt’s residential address at the date of the bankruptcy order: Appointment: 12 March 2014. Office Holder details: Paul Atkinson (IP Tan Y Garn, Salem Terrace, Pwllheli, LL53 5DU. Bankrupt’s date of No 9314) of FRP Advisory LLP, Jupiter House, Warley Hill Business birth: 31 May 1984. Bankrupt’s occupation: Unknown. Park, The Drive, Brentwood, Essex, CM13 3BE. The trustee in bankruptcy has convened a meeting of the creditors of Further details contact: E-mail: [email protected]. the bankrupt under Legislation section: Rule 6.81 of the Legislation: Paul Atkinson, Trustee in Bankruptcy INSOLVENCY RULES 1986 to take place at Hartwell House, 55-61 31 March 2014 (2105724) Victoria Street, Bristol, BS1 6FT on 02 May 2014, at 10.00 am for the purpose of fixing the basis of the remuneration of the trustee in bankruptcy and his entitlement to charge disbursements. To be NOTICES OF DIVIDENDS entitled to vote at the meeting, a creditor must lodge with the trustee in bankruptcy at his postal address, not later than 12.00 noon on the In2105671 the Halifax Court business day before the date fixed for the meeting, a proof of debt (if No 334 of 2010 not previously lodged in the proceedings) and (if the creditor is not LEE DAVID ABOLS attending in person) a proxy. Birth details: 19 October 1979 Office Holder details: Kevin J Hellard (IP No 8833) of 30 Finsbury Notice is hereby given that I intend to declare a First and Final Square, London, EC2P 2YU, Tel: 0117 305 7709. Alternative contact: Dividend of 0.2 p/£ to unsecured Creditors within a period of 2 Nicola Moss. months from the last date of proving. Creditors who have not proved Kevin J Hellard, Trustee their debts must do so by 7 May 2014 otherwise they will be excluded 03 April 2014 (2105760) from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 81 PEOPLE

Mr S Fearns, Official Receiver, London and South East LTADT, 11th Mr S Fearns, Official Receiver, London and South East LTADT, 11th Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX 154521, Croydon 38) Fax 0208 667 8001, 154521, Croydon 38) Fax 0208 667 8001, [email protected] [email protected] Capacity: Trustee (2105671) Capacity: Trustee (2105669)

2105686In the Tameside Court In2105641 the Winchester County Court No 227 of 2011 No 7 of 2012 DUSKO BASHICH ANDREW VINCENT DOBBS Birth details: 14 December 1965 Birth details: 28 September 1958 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1.23 p/£ to unsecured Creditors within a period of 2 Dividend of 1.46 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved months from the last date of proving. Creditors who have not proved their debts must do so by 13 May 2014 otherwise they will be their debts must do so by 16 May 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone 01782 664100, [email protected] telephone 01782 664100, [email protected] Capacity: Trustee (2105686) Capacity: Trustee (2105641)

In2105675 the Southend County Court In2105688 the Coventry Court No 978 of 2009 No 70255 of 2010 JEFFREY STUART BOORMAN HEIDI LOUISE ELLIS Birth details: 28 March 1982 Birth details: 19 November 1969 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 8.06 p/£ to unsecured Creditors within a period of 4 Dividend of 5.03 p/£ to unsecured Creditors within a period of 4 months from the last date of proving 5 May 2014 . Creditors who have months from the last date of proving. Creditors who have not proved not proved their debts must do so by 5 May 2014 otherwise they will their debts must do so by 16 May 2014 otherwise they will be be excluded from the Dividend. The required proof of debt form, excluded from the Dividend. The required proof of debt form, which which must be lodged with me at the address below, is available on must be lodged with me at the address below, is available on the the Insolvency Service website www.bis.gov.uk/insolvency. Insolvency Service website (www.bis.gov.uk/insolvency), select Alternatively, you can contact my office at the address below to “Forms” and then form 6.37). Alternatively, you can contact my office supply a form. at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, Long Term Asset Unit, Dividend Team, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Ground Floor, Copthall House, King Street, Newcastle Under Lyme Princes Street, Ipswich IP1 1LX, 01473 383535, ST5 1UE, 01782 664100, [email protected] [email protected] Capacity: Trustee (2105688) Capacity: Trustee (2105675)

In2105682 the Cambridge County Court In2105702 the Bath County Court No 98 of 2010 No 503 of 2009 MARC JOHN FLETCHER ADRIAN BERRY BRIMBLE Birth details: 5 August 1972 Birth details: 6 February 1969 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 12 p/£ to unsecured Creditors within a period of 4 months Dividend of 5.36 p/£ to unsecured Creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 6 May 2014 otherwise they will be excluded from their debts must do so by 14 May 2014 otherwise they will be the Dividend. The required proof of debt form, which must be lodged excluded from the Dividend. The required proof of debt form, which with me at the address below, is available on the Insolvency Service must be lodged with me at the address below, is available on the website www.bis.gov.uk/insolvency. Alternatively, you can contact my Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, office at the address below to supply a form. you can contact my office at the address below to request a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 5YH, 01792 656780, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2105702) [email protected] Capacity: Trustee (2105682)

In2105669 the Bradford Court No 1059 of 2009 2105705In the Bedford County Court STEVEN PAUL BUTCHER No 291 of 2010 Birth details: 30 April 1971 JOHN ROBERT ALLENBY GRAHAM Notice is hereby given that I intend to declare a First and Final Birth details: 14 May 1962 Dividend of 18.9 p/£ to unsecured Creditors within a period of 4 Notice is hereby given that I intend to declare a First and Final months from the last date of proving. Creditors who have not proved Dividend of 5 p/£ to unsecured Creditors within a period of 4 months their debts must do so by 7 May 2014 otherwise they will be excluded from the last date of proving. Creditors who have not proved their from the Dividend. The required proof of debt form, which must be debts must do so by 7 May 2014 otherwise they will be excluded from lodged with me at the address below, is available on the Insolvency the Dividend. The required proof of debt form, which must be lodged Service website www.bis.gov.uk/insolvency. Alternatively, you can with me at the address below, is available on the Insolvency Service contact my office at the address below to supply a form. website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form.

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, Princes Street, Ipswich IP1 1LX, 01473 217565, [email protected] [email protected] Capacity: Trustee (2105705) Capacity: Trustee (2105593)

2105618In the Newcastle-upon-Tyne Court In2105596 the Medway County Court No 1278 of 2010 No 674 of 2010 ANDREW GEORGE HALL PAUL JAMES MURRELL Birth details: 5 April 1964 Birth details: 28 June 1981 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 1 p/£ to unsecured Creditors within a period of 2 months Dividend of 62 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their from the last date of proving. Creditors who have not proved their debts must do so by 7 May 2014 otherwise they will be excluded from debts must do so by 6 May 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. office at the address below to supply a form. Mr S Fearns, Official Receiver, London and South East LTADT, 11th Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Floor, Southern House, Wellesley Grove, Croydon CR0 1XN (DX Asset and Distribution Team (LTADT), 8th Floor, St Clare House, 154521, Croydon 38) Fax 0208 667 8001, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] [email protected] Capacity: Trustee (2105618) Capacity: Trustee (2105596)

In2105587 the Cardiff Court 2105704In the High Court of Justice No 679 of 2009 No 572 of 2013 GEORGE HARALAMBOS TERENCE TONY NICHOLLS Birth details: 6 August 1961 In Bankruptcy Notice is hereby given that I intend to declare a First and Final Date of Birth: 19 July 1963. Occupation: Pipe layer. Residential Dividend of 1.47 p/£ to unsecured Creditors within a period of 4 address: 24 Southfield, Barnet, Herts EN5 2AT. Trading names or months from the last date of proving. Creditors who have not proved styles: Top Notch Utilities. Trading Address: N/A. their debts must do so by 14 May 2014 otherwise they will be Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency excluded from the Dividend. The required proof of debt form, which Rules 1986 (as amended), that the Joint Trustees intend to declare a must be lodged with me at the address below, is available on the First dividend to unsecured creditors of the Bankrupt’s estate within Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, two months of the last date for proving specified below. Creditors you can contact my office at the address below to request a form. who have not yet done so must prove their debts by sending their full Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 names and addresses, particulars of their debts or claims, and the 5YH, 01792 656780, [email protected] names and addresses of their solicitors (if any), to the Joint Trustees Capacity: Trustee (2105587) at Auria Recovery LLP, 9 Wimpole Street, London W1G 9SR by no later than 9 May 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded In2105598 the Birmingham County Court from the benefit of this dividend or any other dividend declared before No 3113 of 2009 their debt is proved. Date of Appointment: 31 July 2013. Office Holder DAVID JOHNSTON Details: Robert Horton and Nigel Nutting (IP Nos 8922 and 9684) both Birth details: 29 October 1970 of Auria Recovery LLP, 9 Wimpole Street, London W1G 9SR. Further Notice is hereby given that I intend to declare a First and Final details contact: Robert Horton or Nigel Nutting, E-mail: Dividend of 56 p/£ to unsecured Creditors within a period of 4 months [email protected]. Alternative contact: Rosemary from the last date of proving 5 May 2014 . Creditors who have not Sheehan.. proved their debts must do so by 5 May 2014 otherwise they will be Robert Horton and Nigel Nutting, Joint Trustees in Bankruptcy excluded from the Dividend. The required proof of debt form, which 01 April 2014 (2105704) must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. In2105590 the Birmingham County Court Mr S Fearns, Official Receiver, The Insolvency Service, Long Term No 385 of 2010 Asset and Distribution Team (LTADT), 8th Floor, St Clare House, TREVOR NICHOLLS Princes Street, Ipswich IP1 1LX, 01473 383535, Birth details: 12 December 1966 [email protected] Notice is hereby given that I intend to declare a First and Final Capacity: Trustee (2105598) Dividend of 2 p/£ to unsecured Creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 6 May 2014 otherwise they will be excluded from In2105593 the Whitehaven County Court the Dividend. The required proof of debt form, which must be lodged No 135 of 2009 with me at the address below, is available on the Insolvency Service RAYMOND BERNARD MORGAN website www.bis.gov.uk/insolvency. Alternatively, you can contact my Birth details: 12 January 1950 office at the address below to supply a form. Notice is hereby given that I intend to declare a First and Final Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Dividend of 1 p/£ to unsecured Creditors within a period of 4 months Asset and Distribution Team (LTADT), 8th Floor, St Clare House, from the last date of proving. Creditors who have not proved their Princes Street, Ipswich IP1 1LX, 01473 383535, debts must do so by 8 May 2014 otherwise they will be excluded from [email protected] the Dividend. The required proof of debt form, which must be lodged Capacity: Trustee (2105590) with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 83 PEOPLE

In2105582 the Doncaster County Court In2105721 the Wrexham County Court No 485 of 2010 No 313 of 2009 CATHERINE LOUISE PARKIN-COATES DYLAN HUW ROBERTS Birth details: 18 August 1979 Birth details: 13 June 1979 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 2 p/£ to unsecured Creditors within a period of 2 months Dividend of 1.24 p/£ to unsecured Creditors within a period of 4 from the last date of proving. Creditors who have not proved their months from the last date of proving. Creditors who have not proved debts must do so by 6 May 2014 otherwise they will be excluded from their debts must do so by 14 May 2014 otherwise they will be the Dividend. The required proof of debt form, which must be lodged excluded from the Dividend. The required proof of debt form, which with me at the address below, is available on the Insolvency Service must be lodged with me at the address below, is available on the website www.bis.gov.uk/insolvency. Alternatively, you can contact my Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, office at the address below to supply a form. you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Princes Street, Ipswich IP1 1LX, 01473 383535, telephone 01782 664100, [email protected] [email protected] Capacity: Trustee (2105721) Capacity: Trustee (2105582)

In2105691 the Wolverhampton Court 2105592In the Medway County Court No 70060 of 2010 No 39 of 2010 DIANE PATRICIA RUSSELL JOHN MARTIN PERRY Birth details: 14 March 1963 Birth details: 4 May 1969 Notice is hereby given that I intend to declare a First/Final Dividend of Notice is hereby given that I intend to declare a First and Final 26.12 p/£ to unsecured Creditors within a period of 4 months from the Dividend of 1 p/£ to unsecured Creditors within a period of 4 months last date of proving. Creditors who have not proved their debts must from the last date of proving. Creditors who have not proved their do so by 16 May 2014 otherwise they will be excluded from the debts must do so by 6 May 2014 otherwise they will be excluded from Dividend. The required proof of debt form, which must be lodged with the Dividend. The required proof of debt form, which must be lodged me at the address below, is available on the Insolvency Service with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. office at the address below to supply a form. Mr S J Fearns, Official Receiver, RTLU North, Dividend Team, Ground Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, telephone 01782 664100, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2105691) [email protected] Capacity: Trustee (2105592) In2105665 the St Albans County Court No 257 of 2010 In2105594 the Sheffield County Court JAMES ANDREW SIMS No 1305 of 2010 Birth details: 24 March 1980 CATHERINE POWELL Notice is hereby given that I intend to declare a First and Final Birth details: 31 August 1978 Dividend of 13 p/£ to unsecured Creditors within a period of 2 months Notice is hereby given that I intend to declare a First and Final from the last date of proving. Creditors who have not proved their Dividend of 4 p/£ to unsecured Creditors within a period of 2 months debts must do so by 6 May 2014 otherwise they will be excluded from from the last date of proving. Creditors who have not proved their the Dividend. The required proof of debt form, which must be lodged debts must do so by 6 May 2014 otherwise they will be excluded from with me at the address below, is available on the Insolvency Service the Dividend. The required proof of debt form, which must be lodged website www.bis.gov.uk/insolvency. Alternatively, you can contact my with me at the address below, is available on the Insolvency Service office at the address below to supply a form. website www.bis.gov.uk/insolvency. Alternatively, you can contact my Mr S Fearns, Official Receiver, The Insolvency Service, Long Term office at the address below to supply a form. Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Princes Street, Ipswich IP1 1LX, 01473 383535, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2105665) [email protected] Capacity: Trustee (2105594) In2105722 the Nottingham County Court No 1500 of 2010 In2105684 the Milton Keynes County Court CAROL ANN STEVENSON No 297 of 2010 Birth details: 28 January 1954 NICOLA LOUISE REYNOLDS Notice is hereby given that I intend to declare a First and Final Birth details: 6 December 1980 Dividend of 1 p/£ to unsecured Creditors within a period of 2 months Notice is hereby given that I intend to declare a First and Final from the last date of proving. Creditors who have not proved their Dividend of 1 p/£ to unsecured Creditors within a period of 2 months debts must do so by 7 May 2014 otherwise they will be excluded from from the last date of proving. Creditors who have not proved their the Dividend. The required proof of debt form, which must be lodged debts must do so by 7 May 2014 otherwise they will be excluded from with me at the address below, is available on the Insolvency Service the Dividend. The required proof of debt form, which must be lodged website www.bis.gov.uk/insolvency. Alternatively, you can contact my with me at the address below, is available on the Insolvency Service office at the address below to supply a form. website www.bis.gov.uk/insolvency. Alternatively, you can contact my Mr S Fearns, Official Receiver, The Insolvency Service, Long Term office at the address below to supply a form. Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Princes Street, Ipswich IP1 1LX, 01473 383535, Asset and Distribution Team (LTADT), 8th Floor, St Clare House, [email protected] Princes Street, Ipswich IP1 1LX, 01473 383535, Capacity: Trustee (2105722) [email protected] Capacity: Trustee (2105684)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE PEOPLE

In2105747 the Worcester County Court In2105765 the St Albans County Court No 21 of 2010 No 625 of 2010 MEGAN PATRICIA LOUISE TANNER SARAH ELISABETH WHITEHEAD Birth details: 28 February 1957 Birth details: 14 September 1966 Notice is hereby given that I intend to declare a First and Final Notice is hereby given that I intend to declare a First and Final Dividend of 7.34 p/£ to unsecured Creditors within a period of 4 Dividend of 24 p/£ to unsecured Creditors within a period of 2 months months from the last date of proving. Creditors who have not proved from the last date of proving. Creditors who have not proved their their debts must do so by 14 May 2014 otherwise they will be debts must do so by 6 May 2014 otherwise they will be excluded from excluded from the Dividend. The required proof of debt form, which the Dividend. The required proof of debt form, which must be lodged must be lodged with me at the address below, is available on the with me at the address below, is available on the Insolvency Service Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, website www.bis.gov.uk/insolvency. Alternatively, you can contact my you can contact my office at the address below to request a form. office at the address below to supply a form. Mr S Fearns, Official Receiver, LTADT, PO Box 118, Swansea SA1 Mr S Fearns, Official Receiver, The Insolvency Service, Long Term 5YH, 01792 656780, [email protected] Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Capacity: Trustee (2105747) Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2105765) In2105792 the Exeter Court No 77 of 1998 PHILIP ANDREW UNDERHILL In2105656 the Derby Court Notice is hereby given that I intend to declare a First and Final No 115 of 2010 Dividend of 19.27 p/£ to unsecured Creditors within a period of 4 JANET ALLISON WINTER months from the last date of proving. Creditors who have not proved Birth details: 12 April 1956 their debts must do so by 16 May 2014 otherwise they will be Notice is hereby given that I intend to declare a First/Final Dividend of excluded from the Dividend. The required proof of debt form, which 8.06 p/£ to unsecured Creditors within a period of 4 months from the must be lodged with me at the address below, is available on the last date of proving. Creditors who have not proved their debts must Insolvency Service website (www.bis.gov.uk/insolvency), select do so by 16 May 2014 otherwise they will be excluded from the “Forms” and then form 6.37). Alternatively, you can contact my office Dividend. The required proof of debt form, which must be lodged with at the address below to supply a form. me at the address below, is available on the Insolvency Service Mr S Fearns, Official Receiver, Long Term Asset Unit, Dividend Team, website www.bis.gov.uk/insolvency. Alternatively, you can contact my Ground Floor, Copthall House, King Street, Newcastle Under Lyme office at the address below to supply a form. ST5 1UE, 01782 664100, [email protected] Mr S Fearns, Official Receiver, RTLU North, Dividend Team, Ground Capacity: Trustee (2105792) Floor, Copthall House, King Street, Newcastle Under Lyme ST5 1UE, telephone 01782 664100, [email protected] Capacity: Trustee (2105656) In2105770 the Stourbridge County Court No 420 of 2009 CHRISTOPHER WAKEMAN NOTICES TO CREDITORS Birth details: 12 January 1980 Notice is hereby given that I intend to declare a First and Final In2105678 the Leicester Court Dividend of 5 p/£ to unsecured Creditors within a period of 4 months No 57 of 2014 from the last date of proving. Creditors who have not proved their BALVINDER KAUR debts must do so by 7 May 2014 otherwise they will be excluded from Of 16 Lynmouth Close, Glenfield, Leicester LE3 8RW the Dividend. The required proof of debt form, which must be lodged Birth details: 15 July 1976 with me at the address below, is available on the Insolvency Service Unemployed website www.bis.gov.uk/insolvency. Alternatively, you can contact my Notice is hereby given that Creditors of the above-named are required office at the address below to supply a form. before 30 April 2014 to send in their full names, their addresses and Mr S Fearns, Official Receiver, The Insolvency Service, Long Term descriptions, full particulars of their debts or claims and the names Asset and Distribution Team (LTADT), 8th Floor, St Clare House, and addresses of their Solicitors (if any), to the undersigned Megan Princes Street, Ipswich IP1 1LX, 01473 383535, Wallis, the Trustee, Bates Weston LLP, The Mills, Canal Street, Derby [email protected] DE1 2RJ, and if so required by notice in writing, to prove their debts Capacity: Trustee (2105770) or claims at such time and place as shall be specified in such notice or in default shall be excluded from the benefit of any distribution. Megan Wallis (Office Holder No 014290 ), Trustee In2105719 the Leicester County Court Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ, telephone No 1512 of 2009 01332 365885, email [email protected] NEIL PERRY WELLS Date of Appointment: 4 March 2014 Birth details: 6 March 1969 2 April 2014 (2105678) Notice is hereby given that I intend to declare a First and Final Dividend of 3 p/£ to unsecured Creditors within a period of 4 months from the last date of proving. Creditors who have not proved their debts must do so by 7 May 2014 otherwise they will be excluded from the Dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website www.bis.gov.uk/insolvency. Alternatively, you can contact my office at the address below to supply a form. Mr S Fearns, Official Receiver, The Insolvency Service, Long Term Asset and Distribution Team (LTADT), 8th Floor, St Clare House, Princes Street, Ipswich IP1 1LX, 01473 383535, [email protected] Capacity: Trustee (2105719)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 85 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

ABBOT, Pauline 9 Braemar Gardens, Hereford, Lloyds Bank Estate Administration 9 June 2014 (2105652) Ann Herefordshire HR1 1SJ. 15 February Service, Hodge House, 114-116 St 2014 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

ALLISTON, Evelyn 62 Colchester Road, Holland on Sea, Rhodda & Co LLP, Chancery 9 June 2014 (2105748) Essex CO15 5DG. 14 January 2014 Chambers, 89 Rosemary Road West, Clacton on Sea, Essex CO15 1EP. (Gloria Ann Needs)

ARMFIELD, Beryl 23 Derby Hill Crescent, Forest Hill, Chorus Law Limited, Heron House, 20 June 2014 (2105789) Edith London SE23 3YL. 3 March 2014 Timothy’s Bridge Road, Stratford upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

ARMITAGE, Hill House, Ryston Road, Denver, Fraser Dawbarns LLP, 29 London 20 June 2014 (2105756) Kenneth Edward Downham Market, Norfolk. 20 August Road, Downham Market, Norfolk PE38 2013 9AS.

BAKER, Raymond D1 Marine Gate, Marine Drive, Brighton Walkers Solicitors, 143e Ditchling 8 June 2014 (2105742) Alfred BN2 5TN. Engineer (Retired). 23 Road, Brighton BN1 6JA. (Ref RW/ December 2013 BAKER.) (Richard Michael Baker and Richard Walker.)

BARKER, Barbara St Wilfrids Hall Nursing Home, Foundry Joseph A Jones & Co, 6 Fenton Street, 20 June 2014 (2105781) May Lane, Halton, Lancaster LA2 6LT. 29 Lancaster LA1 1TE. (Gary F Rycroft November 2013 and Susan E Hodgson)

BAZETT, William Stinchcombe Manor Care Centre, WSP LLP Solicitors, 26 Long Street, 20 June 2014 (2105833) Kyffin Stinchcombe, Gloucestershire Dursley, Gloucestershire GL11 4JA. (Previously Hobbs Orchard, Silver (Judi Barbara Bonham and John Street, Coaley, Gloucestershire) . 21 Francis Penley) March 2014

BAZETT, Mary Stinchcombe Manor Care Centre, WSP LLP Solicitors, 26 Long Street, 20 June 2014 (2105794) Spilman Stinchcombe, Gloucestershire Dursley, Gloucestershire GL11 4JA. (Previously Hobbs Orchard, Silver (Judi Barbara Bonham and John Street, Coaley, Gloucestershire) . 20 Francis Penley) March 2014

BECKETT, Alfred 64 Glenhurst Avenue, Bexley, Kent DA5 Graham Dawson & Co, 80D Bexley 20 June 2014 (2105805) George Herbert 3GN. 1 March 2014 High Street, Bexley DA5 1LE. (Helena Winifred Martina Beckett and Graham John Dawson)

BENNETT, Doreen 26 Burford Gardens, Evesham, Sayers, 242 High Road, Harrow 20 June 2014 (2105782) Louise Worcestershire WR11 3AT. 18 January Weald, Middlesex HA3 7BB. 2014

BERNARD, Odia Flat 26, Elsie Lane Court, 50 Henry Loveth Azubuike Onwuli, 64 8 June 2014 (2105804) Maife Esenwa Westbourne Park Villas, London W2 Napier Road London E15 3DW. (Paul otherwise Bertrand 5EF. Pathologist (Retired). 23 May 2013 Ifeanyi Iwezulu.) Odia Malife Esenwa

BHUPAL, 46 Mornington Crescent, Nuthall, Browne Jacobson LLP, Mowbray 20 June 2014 (2105731) Gurbuksh Singh Nottingham NG16 1QE. 28 September House, Castle Meadow Road, 2012 Nottingham NG2 1BJ. (Narinder Kaur and Amarjit Balaghan)

BIRD, Joan Lilian 8 Ivory Road, North Park Avenue, Fosters, William House, 19 Bank Plain, 20 June 2014 (2105772) Norwich, Norfolk NR4 7DT. 14 Norwich, Norfolk NR2 4FS. (Tony December 2013 Alfred Bird)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 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

BOOTH, Mary Clumber House, 81 Dickens Lane, Joan Goss, QualitySolicitors Abney 8 June 2014 (2105755) Rose Poynton, Cheshire SK12 1NP. 1 Garsden, 37 Station Road, Cheadle January 2014 Hulme, Stockport SK8 5AF. (Peter Wilfred Abney Garsden.)

BOURN, Hilda Beechwood House, Woodberry Lane, Humphries Kirk, 4 Rempstone Road, 20 June 2014 (2105793) Rowlands Castle, Hampshire PO9 6DP. Swanage, Dorset BH19 1DP. 10 March 2014

BOWDLER, Radbrook Nursing Home, Stanhill Road, Terry Jones Solicitors, Abbey House, 20 June 2014 (2105806) Marguerite Shrewsbury, Shropshire SY3 6AL Abbey Foregate, Shrewsbury, formerly of 6 Greenhill Avenue, Shropshire SY2 6BH. (John Michael Shrewsbury, Shropshire SY3 8NR . 13 Clarke and Andrew Michael Clarke) November 2013

BRADFORD, Kinmel Lodge Care Home, 2 Betws Howell Jones Cyfreithwyr Solicitors, 11 June 2014 (2105783) Ernest William Avenue, Kinmel Bay LL18 5BN; 57 Market Street, Abergele, Conwy previously of 10 Oaklea, Kinmel Bay LL22 7AF. (Hywel Davies and David LL18 5HZ. Mechanical Engineer, Watkin Phillips Hughes.) retired . 12 February 2014

BRADLEY, Edith 3 Downside Crescent, London NW3. The Probate Practice, Regina House, 8 June 2014 (2105759) Ann otherwise Teacher (Retired). 7 June 2013 124 Finchley Road, London NW3 5JS. known as Ann (Ivan Bernard Paul and Robert Simon Paul.)

BROWNE, Theresa 10 Broomfield Court, Broomfield Park, The Co-operative Legal Services 20 June 2014 (2105799) Beatrice Ascot, Berkshire SL5 0JP. 28 October Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

BUCKLAR, Joan Manor Lodge Residential Home, 8 Vine Orchards, Trinity Chambers, 49 13 June 2014 (2105788) Beryl Portland Avenue, Exmouth, Devon EX8 Rolle Street, Exmouth, Devon EX8 2BS; previously of 46 Halsdon Avenue, 2RS. (Brian Peter Howard Butler and Exmouth, Devon EX8 3DW. Local James Robert McIntosh.) Government Officer (Retired) . 7 March 2014

BURGESS, Grace Flat 28, Tower Court, Townhill Road, William Parry and Company, 37 Walter 8 June 2014 (2105751) Townhill, Swansea SA1 6QB. Domestic, Road, Swansea SA1 5NW. Solicitors. Hospital (Retired) . 4 January 2014 (Ref MIT006_001 DW AW.) (Brenda May Mitchell.)

BURNDRED, Mary 1 Ivy Cottages, Windy Hill, Cefn-y- Lloyds Bank Private Banking, PO Box 9 June 2014 (2105769) Geraldine Bedd, Wrexham LL12 9TD. 17 February 800, 234 High Street, Exeter, Devon 2014 EX1 9UR. (Lloyds Bank Plc)

CARTWRIGHT, 3a Melrose Road, Biggin Hill, Akin Palmer Solicitors, 3 Angel Gate, 8 June 2014 (2105735) Neil Clifton Westerham, Kent TN16 3DB. 27 326 City Road, London EC1V 2PT. January 2013 (Ref VF/C41/1. (Robert Michael Smith and Michael Harry Cockerham.)

CHAUHAN, 35 Charlwood Road, Luton, Premier Solicitors, Premier House, 20 June 2014 (2105662) Bhagubhai Govind Bedfordshire LU4 0BT. 16 November Lurke Street, Bedford, Bedfordshire 2013 MK40 3HU. (Dhansukh Prabhubhai Panchal)

CHEVERTON, The Oaks, Ridge Lane, Meopham, Hatten Wyatt Solicitors, 51-54 17 June 2014 (2105679) Harold Charles Gravesend, Kent DA13 0DP. Retired. 13 Windmill Street, Gravesend, Kent Thomas December 2013 DA12 1BD. (Ref: EP/PG/CH196/11.) (Mr. J. S. Gill and Mrs. K. M. du Rocher.)

CHRISTMAS, Bindon Nursing Home, 36 Winslade Everys, The Laurels, 46 New Street, 9 June 2014 (2105687) Doris Road, Sidmouth, Devon EX10 9EX Honiton, Devon EX14 1BY. formerly of 13a Connaught Road, Sidmouth, Devon EX10 8TT . 15 November 2013

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 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

CLARKE, Debra 15 Pear Tree Place, Warrington, The Co-operative Legal Services 20 June 2014 (2105708) Cheshire WA4 1AX. 8 January 2014 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

CLARKE, David The Laurels, Upper New Road, Thatcher & Hallam LLP, Solicitors, 13 June 2014 (2105683) John Cheddar, Somerset BS27 3DW. Builder. Island House, Midsomer Norton, 7 March 2014 Radstock, BA3 2HJ (Jennifer Williamson, Executor, c/o Thatcher & Hallam)

COTTON, Frank 2 Phillips Acre, Yarpole, Leominster, National Westminster Bank Plc, Trust 10 June 2014 (2105690) Henry Herefordshire HR6 0DA. Retired. 28 and Estate Services, 153 Preston January 2014 Road, Brighton, East Sussex, BN1 6BD (National Westminster Bank PLC)

COX, Margaret 9 Northern Avenue, Newbury, Berkshire Gardner Leader, White Hart House, 20 June 2014 (2105766) Elsie RG14 2JJ. 24 June 2013 Market Place, Newbury, Berkshire RG14 5BA. (Trevor Antony Skeates, Lesley Denise Freeth and Victor Wilfred John Cox)

CRITCHLEY, 70 Springfield Road, Windsor, Berkshire Charles Coleman LLP, Beaumont 9 June 2014 (2105699) Olwen Margaret SL4 3PH. 5 October 2013 House, 28-30 Beaumont Road, Windsor, Berkshire SL4 1JP.

CROWTHER, 3 Delapre Drive, Banbury, Oxfordshire Mr J P Propert, Albion Chambers, 8 June 2014 (2105693) Constance OX16 3WP. Houswife. 5 June 2013 Albion Square, Chepstow NP16 5DA. Hermine (Mr J P Propert and Mrs J E Propert.)

DAVIS, Colin Rex 7 Highbury Terrace, London N5 1UP. Sherwood Wheatley, 48 High Street, 8 June 2014 (2105694) Conductor. 14 April 2014 Kingston upon Thames, Surrey KT1 1HW. Solicitors. (Ref ADW/davis.) (Marian Rosalind Wilton and Kurosh Davis.)

DAVIS, Teresa (Formerly) 16 Dart Road, Farnborough, Alder Wills & Probate Ltd, 377-399 11 June 2014 (2105680) Mary Hampshire, GU14 9PB. Airport Ground London Road, Camberley, Surrey, Staff. 11 November 2013 GU15 3HL. (Clare Marie Burchett)

DELL, Anthony 74 Albert Street, Windsor, Berkshire Charles Coleman LLP, 28 Beaumont 20 June 2014 (2105791) SL4 5BU. 14 December 2013 Road, Windsor, Berkshire SL4 1JP.

DELL, Ronald 45 Windsor Road, Welwyn AL6 9JY. 2 IWC Estate Planning & Management 20 June 2014 (2105776) Arthur February 2014 Limited, Suite 3, First Floor, 9-13 Bocking End, Braintree, Essex CM7 9AD.

DONAGHY, Anne 67 Crown Hill, Rayleigh, Essex SS6 The Co-operative Legal Services 20 June 2014 (2105784) 7HQ. 12 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

DUNNING, Brizo 59 High Park Road, Ryde, Isle of Wight Merry & Co, 73 Union Street, Ryde, 13 June 2014 (2105771) Joan PO33 1BX. 7 November 2013 Isle of Wight PO33 2LN. Solicitors. (IM/Dunning.)

EDMUNDS, 3 Angel Field, Coleford, Gloucestershire Gwyn James Solicitors, Cantilupe 20 June 2014 (2105809) Doreen Margaret GL16 8DJ. 1 February 2014 Chambers, Cantilupe Road, Ross on Wye, Herefordshire HR9 7AN. (Jenifer Clare Copsey and Diane Scattergood)

ENGLAND, Eva 21 Holly Close, Middleton, Leeds LS10 Pavilion Row Limited, PO Box 730, 20 June 2014 (2105810) Frances 4EU. 22 January 2014 Harrogate, HG1 9NZ. (Roy Ashton)

EVANS, Assunta 18 St Non’s Avenue, Carmarthen SA31 Redkite Law LLP, Disgwylfa, St John 20 June 2014 (2105777) 3DJ. 18 February 2014 Street, Whitland, Carmarthenshire SA34 0AN. (David Sangster and Mathew Isaac Bowen)

EXLEY, Susan Flat H, 45 Colville Gardens, London William Sturges LLP, Burwood House, 20 June 2014 (2105803) W11 2BA. 10 March 2014 14-16 Caxton Street, London SW1H 0QY. (B J Hunter and A Tavitian)

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 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

FARMER, John Relf House, Rockshaw Road, Valued Estates Ltd, Mill Studio, Crane 11 June 2014 (2105813) Adrian Merstham, Redhill, Surrey RH1 3BZ. Mead, Ware, Hertfordshire SG12 9PY. Ship Broker (Retired). 23 March 2014

FITZGERALD, 2 Churnet Road, Forsbrook, The Eric Whitehead Partnership 13 June 2014 (2105775) Lorraine Elizabeth Staffordshire ST11 9BP. 4 March 2014 Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Nicolas John and Timothy Halliday)

FROST, Valerie The Elms Residential Care Home, 111 Trevor F Moore Solicitor & Notary 8 June 2014 (2105798) Anne Melbourne Road, Ibstock, Public, 71 High Street, Ibstock, Leicestershire LE67 6NN; formerly of 3 Leicestershire LE67 6LH. (Trevor Frank Langton Close, Whitwick, Leicestershire Moore and Ingrid Ison.) LE67 5BW. Mini Bus Driver (Retired) . 15 December 2012

FUOCO, Alberto 16 Greenham Walk, Woking, Surrey W. Davies, Acorn House, 5 Chertsey 20 June 2014 (2105796) GU21 3HB. 12 February 2014 Road, Woking, Surrey GU21 5AB. (Maria Gale and Andrew Edward Cohen)

GASKELL, Susan 42 Chelsea Park Gardens, London, Winckworth Sherwood LLP Solicitors, 12 June 2014 (2105801) Theresa Upton SW3 6AB. 30 August 2013 Minerva House, 5 Montague Close, London, SE1 9BB, Ref: VAA/34404.1/ RHAM (William Ansell and Alan Leonard Cowie)

GIBLIN, Frederick 5 Rosemary Avenue, Thornton Zoe Fleming, Roland Robinsons and 20 June 2014 (2105786) Terry Cleveleys, Lancashire FY5 2RE. 27 Fentons, 4 Church Road, Lytham, October 2013 Lancashire FY8 5LH. (Mark Steven Mather Batty and Michael Muschamp)

GRAVESON, Irene 50 Hennel Lane, Walton-le-Dale, The Ellen Court Partnership, 25 8 June 2014 (2105780) Preston PR5 4LD. Unemployed. 3 July Garstang Road, Preston PR1 1LA. 2013 Solicitors. (Glen Isaac Graveson.)

GREEN, Daniel Flat 19, Alwoodley Chase, Leeds LS17 Henry Hyams, 7 South Parade, Leeds 8 June 2014 (2105785) 8ER. 10 October 2013 LS1 5QE. Solicitors. (Lloyd Adrian Bergen, Michael Elliot Bush and Ian Stuart Green.)

GUINESS, Ronald Queensway Care Home, The Boulevard, Mr Walter Sweeney, Williamsons 20 June 2014 (2105778) Hull HU3 2TA. 8 September 2013 Solicitors, 45 Lowgate, Hull HU1 1EN. (Malcolm Guiness and Brenda Ward)

HALE, Irene Alice Hornbeams, High Halden, Ashford, Kent Whitehead Monckton, 3-4 Market 20 June 2014 (2105808) TN26 3HP. 15 September 2013 Square, High Street, Tenterden TN30 6BN. (Timothy Charles Monckton)

HAYDAY, Selina 73 Abbotts Park Road, Leytonstone, The Co-operative Legal Services 20 June 2014 (2105730) Lilian London E10 6HU. 18 September 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HELLENS, James Room 8, 550-552 Lordship Lane, Wood Messrs Barnes & Partners, 90 Silver 20 June 2014 (2105713) Victor Green, London N22 5BY. 4 October Street, Enfield, Middlesex EN1 3EP. 2013 (Nancy Mortemore)

HENDERSON, 91 Tranby Lane, Anlaby, East Riding of Myer Wolff Solicitors, King William 20 June 2014 (2105715) Irene May Yorkshire HU10 7EB. 8 October 2013 House, Lowgate, Hull HU1 1YE. (Timothy Francis Durkin and Ashley John Easterbrook)

HODGETTS, 3 Garden Court, Hervines Road, Blaser Mills, Carlton House, 33-35 Red 20 June 2014 (2105703) Frederick William Amersham, Buckinghamshire HP6 Lion Street, Chesham, 5HW. 1 February 2014 Buckinghamshire HP5 1DN. (Adrian John Palmer and Malcolm Barry Hodgetts)

JACOBS, Alfred 17 Haddon House, Churchill Court, The London Gazette, PO Box 3584, 8 June 2014 (2105774) Julius Neston, South Wirral CH64 3TY. Norwich NR7 7WD. (Ref ABUF.) (John Salesman (Retired). 27 September 2013 Alfred Jacobs.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 89 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

JOHNSON, 156 Blake Road, West Bridgford, Browne Jacobson LLP, Mowbray 20 June 2014 (2105737) Winifred Joan Nottingham NG2 5JZ. 26 January 2014 House, Castle Meadow Road, Nottingham NG2 1BJ.

JONES, Flat 4, Danehurst, 43 Talbot Hill Road, Gales Solicitors, 512 Wimborne Road, 20 June 2014 (2105716) Gwenhwyfar Jane Bournemouth BH9 2JU. 26 October Winton, Bournemouth, Dorset BH9 otherwise Gwen 2013 2ET. (Laura Jane John, Patricia Moore Jane and Richard Henry Williams)

JONES, Arthur Dolanog Residential Home, 87 Russell Garnett Williams Powell, 18 Kinmel 20 June 2014 (2105700) Road, Rhyl, Denbighshire LL18 3DD. 19 Street, Rhyl, Denbighshire LL18 1AL. December 2013 (Adrian John Drake and Rodney Ann Elizabeth Firth)

KEAREY, Joyce 2 Darbys Cottages, Woodbury, Devon Morgan and Pope, 22 Cathedral Yard, 20 June 2014 (2105711) Elizabeth EX5 1LW. 20 November 2013 Exeter EX1 1HB. (Neil Donald Kearey)

KIRBY, Stanley Cranham Court Nursing Home, 435 St IWC Estate Planning & Management 20 June 2014 (2105723) Charles Mary’s Lane, Upminster, Essex RM14 Limited, Suite 3, First Floor, 9-13 3NU. 21 March 2014 Bocking End, Braintree CM7 9AD.

LAW, Bernard Fieldhouse Nursing Home, Spinners The Co-operative Legal Services 20 June 2014 (2105720) Green, Whitworth Road, Rochdale OL12 Limited, Aztec 650, Aztec West, 6EJ. 10 January 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

LAWRENCE, Alan Mulberry Residents Home, 155A Dexter Montague LLP, 105 Oxford 20 June 2014 (2105710) Sidney Wokingham Road, Reading RG6 1LP. Road, Reading, Berkshire RG1 7UD. 13 March 2014

LAWRENCE- 6 Chandlers Wharf, The Esplanade, Cogent Law, 8 Bedford Park, Croydon, 20 June 2014 (2105807) BROWN, Nora Rochester, Kent ME1 1EB and 36 Surrey CR0 2AP. Chapelmount Road, Woodford Bridge, Essex IG8 8HW . 30 October 2013

LEAR, James Three Dairy Lane, Walberton, Arundel, Morrisons Solicitors LLP, Clarendon 9 June 2014 (2105831) Brian West Sussex BN18 0PT. 14 August House, Clarendon Road, Redhill, 2013 Surrey RH1 1FB. (Toni Adele Dyson, David Crispin Kingham and Jane Catherine Forbat)

LEWIS, Donald Flat 64, Cluse Court, St Peter’s Street, IWC Estate Planning & Management 20 June 2014 (2105802) Dennis Islington, London N1 8PY. 11 January Limited, Suite 3, First Floor, 9-13 2014 Bocking End, Braintree CM7 9AD.

LLOYD, Ronald 4 Mount Pleasant, Foxt, Staffordshire The Eric Whitehead Partnership 13 June 2014 (2105797) ST10 2HP. 4 March 2014 Solicitors, 14 Chapel Street, Cheadle, Staffordshire ST10 1DY. (Nicholas John and Timothy Halliday)

MARTIN, Sybil 4 Tarnside Close, Offerton, Stockport, Nightingales Solicitors, 127 Buxton 9 June 2014 (2105823) Millicent Cheshire SK2 5JB. 10 October 2012 Road, High Lane, Stockport SK6 8DX. (John Harold Sidebotham)

MAYO, Shirley 16 Waterways Gardens, Wordsley, Blount Hemmings, The Cross Offices, 8 June 2014 (2105840) Joyce Stourbridge, West Midlands DY8 5BD. Summerhill, Kingswinford, West Housewife. 6 April 2012 Midlands DY6 9JE. Solicitors. (Ref JLB.JB.Mayo.11). (Steven Wagstaff and Teresa Wagstaff.)

MCCALLUM, 5 Mead Close, Broadstone, Dorset Harold G Walker, 196A/200A The 20 June 2014 (2105847) Robert Andrew BH18 8HQ. 21 March 2014 Broadway, Broadstone, Dorset BH18 Hugh 8DR. (Simon Jonathan Nethercott and Alan Stewart Fairley)

MCCLELLAND, Crawfords Walk Nursing Home, Aaron and Partners LLP, Grosvenor 20 June 2014 (2105841) Frederick Noel Lightfoot Street, Hoole, Chester. 23 Court, Foregate Street, Chester CH1 February 2014 1HG. (Ian Alexander McDonald)

MCCORMICK, 48 Badger Road, Macclesfield, Cheshire The Co-operative Legal Services 20 June 2014 (2105825) Alexander SK10 2EP. 16 July 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 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

MCGILL, Noreen 26 Brownhill Road, Brown Edge, Stoke Susan Hall, Myers & Co, 33-43 Price 8 June 2014 (2105839) on Trent, Staffordshire ST6 8QY. Street, Burslem, Stoke on Trent, Statistic Clerk (Retired) . 10 January Staffordshire ST6 4EN. Solicitors. 2014 (Mark William McGill and Karen Ann Johnson.)

MCGILLIVRAY, 6 Wheelers Lane, Linton, Maidstone, Whitehead Monckton, 72 King Street, 20 June 2014 (2105795) Susan Marilyn Kent ME17 4BL. 25 October 2013 Maidstone, Kent ME14 1BL. (Peter Carswell McGillivray and Nicholas Charles Marler)

MCGOWAN, John 3 Scotchmen Close, Minster on Sea, Jarmans Solicitors, Bell House, Bell 20 June 2014 (2105817) Michael Bernard Sheerness, Kent ME12 3BX. 14 April Road, Sittingbourne, Kent ME10 4DH. otherwise trading 2013 (Lynda Joyce McGowan) as J.M. Engineering

MELLIS, Donald 19 Larch Lane, Garforth, Leeds LS25 Ison Harrison, 29 Main Street, 20 June 2014 (2105812) 2JP. 15 March 2014 Garforth, Leeds LS25 1DS. (Richard John Timperley and Dominic Peter Stewart Mackenzie)

MIDDLETON, St Anne’s Nursing Home, 21 Wayside Whitehead Monckton, 72 King Street, 20 June 2014 (2105834) Violet Ethel Road, Bournemouth BH6 3ES formerly Maidstone, Kent ME14 1BL. of Little Manorings, 80 Oakwood Road, Maidstone, Kent ME16 8AL . 29 November 2013

MILLER, Irene 22 Heol Gledyr, Caerphilly, Mid The Co-operative Legal Services 20 June 2014 (2105844) Glamorgan CF83 1AJ. 16 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

MILLER-RAE, Rickmansworth WD3 9SP. 14 Cook Taylor Woodhouse, 68/70 20 June 2014 (2105829) William December 2013 Eltham High Street, SE9 1BZ. (Emma Rae Goodman and John Edward Goodman)

MOORE, Sheila 14 Portershill Drive, Shirley, Solihull, Sydney Mitchell LLP, Chattock House, 20 June 2014 (2105811) West Midlands B90 4DS. 21 February 346 Stratford Road, Shirley, Solihull 2014 B90 3DN.

MOSES, George 26 Fairfield Avenue, Sandbach, Butcher & Barlow Solicitors, 31 20 June 2014 (2105835) Cheshire. 5 February 2014 Middlewich Road, Sandbach, Cheshire CW11 1HW. (Helen Dawn Harper and Alison Clare Sollis)

MULLIS, Rodney 34 Norman Road, Swindon, Wiltshire The Co-operative Legal Services 20 June 2014 (2105828) James Theobold SN2 1AX. 23 November 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

NEALE, Norma 24 Hawthorne Drive, Pendlebury, DWF LLP, 1 Scott Place, 2 Hardman 20 June 2014 (2105800) Manchester M27 4HR. 25 January 2014 Street, Manchester M3 3AA.

NELSON, Wright St Georges Nursing Home, 2-4 Marine Zoe Fleming, Roland Robinsons and 20 June 2014 (2105816) Drive, Lytham FY8 1AU. 13 October Fentons, 4 Church Road, Lytham, 2013 Lancashire FY8 5LH.

OGILVIE, Ruth Garden Hill Care Home, 32 St Michaels The Co-operative Legal Services 20 June 2014 (2105787) May Avenue, South Shields, Tyne and Wear Limited, Aztec 650, Aztec West, NE33 3AN. 30 December 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PARKER, William Burlam Road Nursing Home, 111/113 Freers Solicitors, 19-25 Baker Street, 20 June 2014 (2105741) Burlam Road, Middlesbrough. 15 Middlesbrough TS1 2LF. (Mr D. J. February 2013 McCarthy and Mr D. C. O’Rourke)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 91 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

PARKER, Kathleen 29 Avalon Road, Bridgwater, Somerset. Pardoes Solicitors, West Quay House, 9 June 2014 (2105727) Mary 6 February 2014 Northgate, Bridgwater, Somerset TA6 3EU. (Michael Norman Cato and Alan James Lane)

PATERSON, David Caldy Manor Care Home, Caldy Wood, Iain David Paterson, 13 Boundary 10 June 2014 (2105757) Caldy, Wirral CH48 2HY. Army Officer Road, West Kirby, Wirral CH48 1LE. (Retired). 13 March 2014

PEACOCK, Sheila Lister House Care Home, Southgate, Raworths LLP, Eton House, 89 Station 20 June 2014 (2105743) Fitzgerald Ripon, North Yorkshire HG4 1PG. 10 Parade, Harrogate, North Yorkshire February 2014 HG1 1HF. (Zoe Ruth Robinson and Simon Leslie Morris)

PENN, Maureen 167 Forth Drive, Chelmsley Wood, The Co-operative Legal Services 20 June 2014 (2105773) Lucy Solihull, West Midlands B37 6PR. 9 Limited, Aztec 650, Aztec West, January 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

PIDGEON, Percy Hailsham, East Sussex. Accounts Clerk Gaby Hardwicke, 2 Eversley Road, 21 June 2014 (2105754) Albert (Retired). 24 November 2013 Bexhill on Sea, East Sussex TN40 1EY. Solicitors. (Ref AMH.RJO.PID. 089413.004.)

PYBUS, Ashley 9 Graylands, High Rickleton, Blackett Hart & Pratt LLP, Kepier 20 June 2014 (2105814) George Washington, Tyne & Wear. 20 March House, Belmont Business Park, 2014 Belmont, Durham DH1 1TW. (Jean Bell, Kenneth Bell and John Anthony Pratt)

QUELCH, Clare 17 Selwood Road, Brentwood, Essex Linder Myers LLP, Phoenix House, 45 20 June 2014 (2105758) Louise CM14 4PX. 10 September 2013 Cross Street, Manchester M2 4JF.

RAE, Robert Mills Rosehill, Robins Hill, Raleigh Hill, Brewer Harding & Rowe LLP, 29 8 June 2014 (2105746) Bideford, Devon, EX39 3PA; previously Bridgeland Street, Bideford, Devon of 9 Rockmount Terrace, Pitt Lane, EX39 2PT. Bideford, Devon EX39 2DX . 25 March 2014

REYNOLDS, 48 The Village, Charlton, London SE7 The Co-operative Legal Services 20 June 2014 (2105764) Gwendolen Iris 8UD. 18 December 2013 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

ROBINSON, 8 Westover Road, Westbury-on-Trym, Lyons Solicitors, 49 High Street, 8 June 2014 (2105767) Eleanor Ramsay Bristol BS9 3LZ. 18 September 2013 Westbury on Trym, Bristol BS9 3ED. (John Paul Robinson, Edward Patrick John Francis Lyons and Duncan Geoffrey Shaw.)

RUMMING, 48 Marlborough Road, Wroughton, Will Writing and Probate Services, 9 June 2014 (2105830) Bettine Swindon SN4 0RY. 16 December 2013 Intestacy Specialists, Lindsey House, Oaklands Business Park, Armstrong Way, Yate, Bristol BS37 5NA. (Tel: 01454 32 26 66)

RUSSELL, Ursula 20 Beckings Way, Flackwell Heath, James Moore, Gabbitas Robins 20 June 2014 (2105729) Wilhelmine Gertrud High Wycombe, Buckinghamshire HP10 Solicitors, The Old House, West 9JN. 22 March 2014 Street, Marlow, Buckinghamshire SL7 2LS. (Michael John Andrews)

RUSTON, Edward 11 Broad Meadow, Red Kite Drive, Talbots Law Limited, Denning House, 9 June 2014 (2105821) James Dudley DY1 2GP. 2 March 2014 George Street, Wolverhampton WV2 4DP. (Mandy Felton)

SALES, Jean Old Roselyon Manor Nursing Home, St Sproull Solicitors LLP, 42 Fore Street, 13 June 2014 (2105824) Blazey Par, Cornwall PL24 2DW. Bodmin, Cornwall PL31 2HW. (William Deputy Head, Comprehensive School Derek Stevens and Margret Agnes (Retired) . 26 November 2013 Helen Stevens.)

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 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

SCARR, Greta 4 Railway Cottages, Holywell, Evershot, Blanchards Bailey LLP, Bunbury 20 June 2014 (2105820) Dorchester DT2 0LG. 29 November House, Stour Park, Blandford Forum 2013 DT11 9LQ.

SHAPLAND, Albert 10 Rowan Way, Lisvane, Cardiff CF14 Youngs Solicitors, Westminster 8 June 2014 (2105846) John 0TB. 6 August 2013 Chambers, 52 Station Road, Llanishen, Cardiff CF14 5LU. (Toni Patricia Young.)

SIMPSON, Churchfield Nursing Home, Millers Campions, 45-49 Mansfield Road, 8 June 2014 (2105843) Cinderella Court, Radford, Nottingham. Care Nottingham NG1 3FH. Solicitors. Assistant (Retired). 9 October 2013 (Leroy Nugent and Gloria McLeod.)

STOKES, Eileen St Jude’s Residential Home, 44 Unicorn Band Hatton Button LLP, 25 Warwick 20 June 2014 (2105818) Lane, Eastern Green, Coventry CV5 Road, Coventry CV1 2EZ. (Paul 7LJ. 12 March 2014 Gueron Wright, Dorothy Coleman and Christine Elizabeth Kay)

SUTTON, Michael 16 Barton Drive, Yateley, Hampshire Heald Nickinson, Lansdowne House, 20 June 2014 (2105838) William Stanley GU46 6DP. 20 October 2013 Knoll Road, Camberley, Surrey GU15 3SY. (Gendy Thomas and Dermot Flynn)

SWINBURNE, 4 Devon Road, North Watford, Valued Estates Ltd, Mill Studio, Crane 8 June 2014 (2105842) Allan Davies Hertfordshire WD2 4HN. Electrician. 25 Mead, Ware, Hertfordshire SG12 9PY. January 2014 (Alec John Smith.)

THOM, Sara The Compromise, Springfield Drive, Fursdon Knapper Solicitors, 246 Dean 13 June 2014 (2105815) Monica Kingsbridge, Devon TQ7 1HG. 19 Cross Road, Plymstock, Plymouth, February 2014 Devon PL9 7AZ. (Marjorie Creek and James Lowther-Harris)

THOMPSON, 10 The Chase, Chatham, Kent ME4 Whitehead Monckton, 72 King Street, 20 June 2014 (2105836) Leslie Russell 6UP. 14 November 2013 Maidstone, Kent ME14 1BL. (Julia Russell Taylor)

THOMPSON, 20 Gileston Road, St Athan, Barry CF62 RJM Solicitors, First & Second Floors, 14 June 2014 (2105832) Elizabeth Patricia 4PZ. 5 October 2013 34 Victoria Street, Merthyr Tydfil CF47 8BW.

WARD, Elizabeth Red Lodge, Braydon, Swindon, Wansbroughs, Northgate House, 20 June 2014 (2105837) Anne Wiltshire SN5 0AB. 28 November 2013 Devizes, Wiltshire SN10 1JX. (Timothy George Lancelyn Ware and Anna Louise Wensley Stock)

WHITE, Doreen Hailsham, East Sussex. Personal Gaby Hardwicke, 2 Eversley Road, 20 June 2014 (2105826) Meda Assistant, Shipping Industry (Retired). 5 Bexhill on Sea, East Sussex TN40 March 2014 1EY. Solicitors.(Ref CJS.CJC.WHI. 35602.8.)

WHITE, Raymond 42 Corfe Crescent, Billingham, The Co-operative Legal Services 20 June 2014 (2105822) Cleveland TS23 2DZ. 21 December Limited, Aztec 650, Aztec West, 2013 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

WHITMORE, Jubilee House, Medina Road, Cosham, Allens Solicitors, Pendower House, 20 June 2014 (2105827) Winifred Ada Portsmouth, Hampshire PO6 3NH Cumberland Business Centre, formerly of Flat 5, Bayswater House, Northumberland Road, Southsea, Chelsea Road, Southsea, Hampshire Hampshire PO5 1DS. PO5 1NL . 15 March 2014

WHITSEY, Neville 20 Stonelea Road, Sywell, Northampton Max Engel & Co LLP, 8 Hazelwood 20 June 2014 (2105819) Thomas NN6 0AZ. 3 March 2014 Road, Northampton NN1 1LP. (Ruth Mary Fowler)

WHITWORTH, Waverley House, Etnam Street, Lloyds Bank Estate Administration 9 June 2014 (2105845) Margaret Mary Leominster, Herefordshire HR6 8AQ. 19 Service, Hodge House, 114-116 St May 2013 Mary Street, Cardiff CF10 1DY. (Lloyds Bank Plc)

WILLIAMS, Abbeyfield, 71 Rhos Road, Rhos on Glyn Owen & Co, 25 Princes Drive, 8 June 2014 (2105790) Pamela Mary Sea, Conwy LL28 4RY. 22 January Colwyn Bay, Conwy LL29 8HT. 2014 Solicitors.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 93 MONEY

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

WOOD, Donald Hill Hollow, Private Road, Barton le Machins Solicitors LLP, Victoria Street, 20 June 2014 (2105779) Robert Clay, Bedfordshire MK45 4LE. 23 March Luton LU1 2BS. (Haydn Robert Wood 2013 and Graham Charles Keeble) ANY PERSON aggrieved by or desiring to question the validity of or any provision within the Order, on the grounds that it is not within the MONEY powers of the above Act or that any requirement or regulation made has not been complied with, may, within 6 weeks of 07 April 2014 apply to the High Court for the suspension or quashing of the Order PENSIONS or of any provision included. Denise Hoggins, Department for Transport (2105188) 2105761TRIDENT HOUSING ASSOCIATION LIMITED RETIREMENT AND DEATH BENEFITS PLAN Notice is hereby given, pursuant to section 27 of the Trustees Act DEPARTMENT2105187 FOR TRANSPORT 1925, that the Trident Housing Association Limited Retirement and town and country planning act 1990 Death Benefits Plan (“the Plan”) is winding-up. Any person who has a THE SECRETARY OF STATE hereby gives notice of the proposal to claim, entitlement or interest in the Plan and has not already been make an Order under section 247 of the above Act to authorise the notified by the Trustees of the wind up of the Plan is required to stopping up of a western part width of Queen Elizabeth Drive provide particulars in writing of such claim or interest by registered comprising grass verge at Aldershot, in the Borough of Rushmoor. post to The Trustees of the Trident Housing Association Limited IF THE ORDER IS MADE, the stopping up will be authorised only in Retirement and Death Benefits Plan, c/o First Actuarial LLP, Furness order to enable development as permitted by Rushmoor Borough House, Furness Quay, Salford Quays, Manchester M50 3XZ on or Council under reference 13/00291/FULPP. before 7 May 2014. (2105761) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Rushmoor Borough Council, Farnborough Road, Farnborough, Hampshire, GU14 7JU in the 28 days commencing on 7 April 2014, and may be obtained, free of charge, from the Secretary of State (quoting ENVIRONMENT & NATTRAN/SE/S247/1072) at the address stated below. ANY PERSON MAY OBJECT to the making of the proposed order within the above period by writing to the Secretary of State, National INFRASTRUCTURE Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or [email protected], quoting the above reference. In WATER submitting an objection it should be noted that your personal data and correspondence will be passed to the applicant to enable your 2105190SHROPSHIRE COUNCIL objection to be considered. If you do not wish your personal data to THE NATURAL MINERAL WATER, SPRING WATER AND be forwarded, please state your reasons when submitting your BOTTLED DRINKING WATER (ENGLAND) REGULATIONS 2007 objection. SOURCE 4, STRETTON HILLS MINERAL WATER COMPANY, S . Zamenzadeh, Department for Transport (2105187) CHURCH STRETTON Notice is hereby given that Shropshire Council has approved a change of name of “Source 4” from “Source 4” to “GB2”. DEPARTMENT2105186 FOR TRANSPORT This name change effective from 10 April 2014. TOWN AND COUNTRY PLANNING ACT 1990 Mrs S M Wheeler, Public Protection THE SECRETARY OF STATE hereby gives notice of the proposal to Shropshire Council, Shirehall, Abbey Foregate, Shrewsbury, make an Order under section 247 of the above Act to authorise the Shropshire SY2 6ND (2105190) stopping up of the network of highways and footpaths at Wynne Close and Manipur Street (excluding 3 areas of highway improvement) bounded to the south by Bell Crescent, to the west by Rylance Street, to the north by Myrtle Street and to the east by Planning Blackrock Street at Beswick, in the City of Manchester. IF THE ORDER IS MADE, the stopping up will be authorised only in TOWN PLANNING order to enable development as permitted by Manchester City Council, under reference 103550/FO/2013/N2. DEPARTMENT2105188 FOR TRANSPORT COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be TOWN AND COUNTRY PLANNING ACT 1990 available for inspection during normal opening hours at Post Office, 2 THE SECRETARY OF STATE hereby gives notice of an Order made Windcroft Close, Manchester M11 3SN in the 28 days commencing under Section 247 of the above Act entitled “The Stopping up of on 07 April 2014, and may be obtained, free of charge, from the Highways (North East) (No.16) Order 2014” authorising the stopping Secretary of State (quoting NATTRAN/NW/S247/1325) at the address up of an area of footway at Roche Court and an area of carriageway stated below. and highway verge at Wenlock at Washington, in the City of ANY PERSON MAY OBJECT to the making of the proposed order Sunderland to enable development as permitted by Sunderland City within the above period by writing to the Secretary of State, National Council under reference 13/04116/FUL. Transport Casework Team, Tyneside House, Skinnerburn Road, COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from Newcastle Business Park, Newcastle upon Tyne, NE4 7AR or the Secretary of State, National Transport Casework Team, Tyneside [email protected], quoting the above reference. In House, Skinnerburn Road, Newcastle Business Park, Newcastle upon submitting an objection it should be noted that your personal data Tyne, NE4 7AR or [email protected] (quoting and correspondence will be passed to the applicant to enable your NATTRAN/NE/S247/1232) and may be inspected during normal objection to be considered. If you do not wish your personal data to opening hours at Washington Town Centre Library, The Galleries, be forwarded, please state your reasons when submitting your Washington, NE38 7RZ. objection. Denise Hoggins, Department for Transport (2105186)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Individual’s Name: TOM NAUGHTON otherwise Thomas Naughton, Property & land otherwise Thomas Gerard Naughton in Bankruptcy. Property/Asset: Flat 1, The Chantry, 135 Alexandra Park Road, PROPERTY DISCLAIMERS London N22 7UL registered under title number AGL147810, together with the furniture contained in the property and all tenancy NOTICE2105768 OF COMMON LAW DISCLAIMER agreements relating to the property. T S Ref: BV21403494/6/GT Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s 1. In this Notice the following shall apply: Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Individual’s Name: GREGORY JOHN ROEBUCK . Kingsway). Property: Leasehold interest in Flat 14, Riverbank Apartments, 50 2. The Treasury Solicitor as nominee for the Crown (in whom Flat 1, Tottington Road, Bury BL8 1JY registered under title number The Chantry, 135 Alexandra Park Road, London N22 7UL registered MAN99390. at the Land Registry of England and Wales under title number Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s AGL147810, together with the furniture contained in the property and Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 all tenancy agreements relating to the property vested when the Kingsway). Official Receiver the trustee of the above named bankrupt’s estate 2. The Treasury Solicitor as nominee for the Crown (in whom the disclaimed the same) hereby disclaims the Crown’s title (if any) in Flat above Property vested when the Trustee in Bankruptcy for the 1, The Chantry, 135 Alexandra Park Road, London N22 7UL Bankrupt disclaimed his interest) hereby disclaims the Crown’s title (if registered at the Land Registry of England and Wales under Title any) in the Property the vesting of which having come to his notice on Number AGL147810 together with the furniture contained in the 5 March 2014. property and all tenancy agreements relating to the property, the Assistant Treasury Solicitor vesting of which having come to his notice on 17 March 2014. 31 March 2014 (2105768) Assistant Treasury Solicitor 26 March 2014 (2105745)

2105753NOTICE OF COMMON LAW DISCLAIMER T S Ref: BV21403494/1/GT NOTICE2105734 OF COMMON LAW DISCLAIMER 1. In this Notice the following shall apply: T S Ref: BV21403494/8/GT Individual’s Name: GREGORY JOHN ROEBUCK . 1. In this Notice the following shall apply: Property: Leasehold interest in 36 Alms Hill Road, Manchester M8 Individual’s Name: GREGORY JOHN ROEBUCK . 0BN registered under title number MAN98840. Property: Leasehold interest in 19 Riverbank Gardens 50 Tottington Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Road, Bury BL8 1JY registered under title number MAN99417. Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s Kingsway). Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 2. The Treasury Solicitor as nominee for the Crown (in whom the Kingsway). above Property vested when the Trustee in Bankruptcy for the 2. The Treasury Solicitor as nominee for the Crown (in whom the Bankrupt disclaimed his interest) hereby disclaims the Crown’s title (if above Property vested when the Trustee in Bankruptcy for the any) in the Property the vesting of which having come to his notice on Bankrupt disclaimed his interest) hereby disclaims the Crown’s title (if 17 March 2014. any) in the Property the vesting of which having come to his notice on Assistant Treasury Solicitor 5 March 2014. 27 March 2014 (2105753) Assistant Treasury Solicitor 31 March 2014 (2105734)

NOTICE2105749 OF COMMON LAW DISCLAIMER T S Ref: BV21403944/6/ESM 1. In this Notice the following shall apply: Roads & highways Individual’s Name: TOM NAUGHTON otherwise Thomas Naughton, otherwise Thomas Gerard Naughton in Bankruptcy. ROAD RESTRICTIONS Property/Asset: Apartment 310, St Georges Mill, Morledge Street, Leicester LE1 1TA and parking Space B7, St Georges Mill, Morledge LONDON2105185 BOROUGH OF HACKNEY Street, Leicester LE1 1TA registered at the Land Registry under Title THE HACKNEY (WAITING, LOADING AND STOPPING number LT390076, together with the furniture contained in the RESTRICTIONS) (CONSOLIDATION) (AMENDMENT NO.6) ORDER property and all tenancy agreements relating to the property. 2014 Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s THE HACKNEY (PARKING PLACES) (CONSOLIDATION) Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 (AMENDMENT NO.7) ORDER 2014 Kingsway). TT998 2. The Treasury Solicitor as nominee for the Crown (in whom 1 NOTICE IS HEREBY GIVEN that the Council of the London Apartment 310, St Georges Mill, Morledge Street, Leicester LE1 1TA Borough of Hackney on 5th April 2014 did make the above- and Parking Space B7, St Georges Mill, Morledge Street, Leicester mentioned Orders under the Road Traffic Regulation Act 1984 as LE1 1TA registered at the Land Registry of England and Wales under amended. Title Number LT390076 together with the furniture contained in the 2 The general effect of the Orders will be to: property and all tenancy agreements relating to the property vested Remove existing double yellow lines and introduce a new Electric when the Official Receiver the trustee of the above named bankrupt’s Vehicle Charging Bay in Pitfield Street opposite the end of estate disclaimed the same) hereby disclaims the Crown’s title (if any) Haberdasher Street in Apartment 310, St Georges Mill, Morledge Street, Leicester LE1 3 Copies of the Orders, which will come into force on 14th April 1TA and Parking Space B7, St Georges Mill, Morledge Street, 2014, other relevant Orders, and other documents giving more Leicester LE1 1TA registered at the Land Registry of England and detailed particulars of the Orders, can be inspected during normal Wales under Title Number LT390076 together with the furniture office hours on Mondays to Fridays inclusive, until the expiration contained in the property and all tenancy agreements relating to the of a period of six weeks from the date on which the Orders are property, the vesting of which having come to his notice on 17 March made, in the reception area, London Borough of Hackney Keltan 2014. House 89 -115 Mare Street London, E8 4RU. Further information Assistant Treasury Solicitor may be obtained by contacting Helpdesk on 020 8356 2897. 26 March 2014 (2105749)

NOTICE2105745 OF COMMON LAW DISCLAIMER T S Ref: BV21403944/7/ESM 1. In this Notice the following shall apply:

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 95 ENVIRONMENT & INFRASTRUCTURE

4 If any person wishes to question the validity of either of the 4 If any person wishes to question the validity of either of the Orders, or of any provision contained therein on the grounds that Orders, or of any provision contained therein on the grounds that it not within the powers conferred by the Road Traffic Regulation it not within the powers conferred by the Road Traffic Regulation Act 1984 or that any requirement of the Act or of any instrument Act 1984 or that any requirement of the Act or of any instrument under the Act has not been complied with, that person may, under the Act has not been complied with, that person may, within six weeks of the date on which the Orders are made, apply within six weeks of the date on which the Orders are made, apply for the purpose to the High Court. for the purpose to the High Court. Dated this 7th day of April 2014 Dated this 7th day of April 2014 Tom McCourt Tom McCourt Assistant Director (Public Realm) Assistant Director (Public Realm) (The officer appointed for this purpose) (2105185) (The officer appointed for this purpose) (2105182)

2105183LONDON BOROUGH OF HACKNEY LONDON2105181 BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (CONSOLIDATION) (AMENDMENT NO.*) ORDER RESTRICTIONS) (CONSOLIDATION) (AMENDMENT NO.5) ORDER 201* 2014 THE HACKNEY (PARKING PLACES) (CONSOLIDATION) THE HACKNEY (PARKING PLACES) (CONSOLIDATION) (AMENDMENT NO.*) ORDER 201* (AMENDMENT NO.6) ORDER 2014 TT1004 TT997 1 NOTICE IS HEREBY GIVEN that the Council of the London 1 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Hackney proposes to make the above-mentioned Borough of Hackney on 4th April 2014 did make the above- Orders under the Road Traffic Regulation Act 1984 as amended. mentioned Orders under the Road Traffic Regulation Act 1984 as 2 The general effect of the Orders will be to; amended. a Remove length of no waiting at ant time, double yellow line 2 The general effect of the Orders will be to amend the Pedestrian and introduce new Zone K Resident Permit Mon - Fri 8.30am - Zone hours in BROADWAY AND HOXTON MARKETS to 6.30pm parking bays on the western side of Lee Conservancy Saturdays 6am until 8pm except for loading by permit holders Road. from 6am to 10am and 4pm to 8pm (valid permits to be specified b Convert a 4m section of Zone K Resident Permit bay to on zone entry signs). double yellow line on the eastern side of Lee Conservancy Rd. 3 Copies of the Orders, which will come into force on 14th April 3 Plans and schedules of the proposed measures can be inspected 2014, other relevant Orders, and other documents giving more during normal office hours on Mondays to Fridays inclusive until a detailed particulars of the Orders, can be inspected during normal period of 21 days from the date on which this notice is published office hours on Mondays to Fridays inclusive, until the expiration in the reception area, London Borough of Hackney, Keltan House, of a period of six weeks from the date on which the Orders are 89-115 Mare Street, London, E8 4RU. Further information may be made, in the reception area, London Borough of Hackney Keltan obtained by contacting Helpdesk on 020 8356 2897. House 89 -115 Mare Street London, E8 4RU. Further information 4 Any objections or other representations about the proposed may be obtained by contacting Helpdesk on 020 8356 2897. Order(s) should be sent in writing to the Assistant Director (Public 4 If any person wishes to question the validity of either of the Realm) at the address specified in paragraph 3 above until the Orders, or of any provision contained therein on the grounds that expiration of a period of 21 days from the date on which this it not within the powers conferred by the Road Traffic Regulation Notice is published. All objections must specify the grounds on Act 1984 or that any requirement of the Act or of any instrument which they are made. under the Act has not been complied with, that person may, Dated this 7th day of April 2014 within six weeks of the date on which the Orders are made, apply Tom McCourt for the purpose to the High Court. Assistant Director (Public Realm) Dated this 7th day of April 2014 (The officer appointed for this purpose) (2105183) Tom McCourt Assistant Director (Public Realm) (The officer appointed for this purpose) (2105181) LONDON2105182 BOROUGH OF HACKNEY THE HACKNEY (WAITING, LOADING AND STOPPING RESTRICTIONS) (CONSOLIDATION) (AMENDMENT NO.4) ORDER KENT2105184 COUNTY COUNCIL 2014 HIGHWAYS ACT 1980 – SECTION 116 THE HACKNEY (PARKING PLACES) (CONSOLIDATION) STOPPING UP OF LAND AT LITTLE KNOXBRIDGE BARN, (AMENDMENT NO.5) ORDER 2014 CRANBROOK ROAD, STAPLEHURST TT995 I AM GIVING NOTICE THAT The Kent County Council as Highway 1 NOTICE IS HEREBY GIVEN that the Council of the London Authority for the County of Kent propose to make an application to Borough of Hackney on 04th April 2014 did make the above- the Magistrates sitting at Maidstone Magistrates Court on 3 June mentioned Orders under the Road Traffic Regulation Act 1984 as 2014 at 10.00 for an Order under Section 116 of the Highways Act amended. 1980 to extinguish highway rights on the grounds that they are 2 The general effect of the Orders will be to; unnecessary on land at Little Knoxbridge Barn, Cranbrook Road, a Relocate 2 parking bays due to raised table on Whiston Road. Staplehurst as edged red on the plan on deposit. b Remove existing loading bays adjacent to Swimmers Lane. A copy of the draft order and the plan referred to are on deposit, and c Introduce new no waiting at any time restrictions to replace can be seen during normal office hours, at the main reception of The the relocated parking bays and the loading bay. Kent County Council at Sessions House, County Hall, Maidstone, d Remove the no waiting at any time restriction on Mount Kent ME14 1XQ. Pleasant Lane along the extent of the existing School Keep Any person to whom this Notice has been given or who uses the Clear marking outside Harrington Hill Primary School. highway specified or who would be aggrieved by the making of the 3 Copies of the Orders, which will come into force on 14th April Order may appear before the Magistrates’ Court to raise an objection 2014, other relevant Orders, and other documents giving more or make a representation on the application. Any person intending to detailed particulars of the Orders, can be inspected during normal appear before the Magistrate’s Court at the hearing of the application office hours on Mondays to Fridays inclusive, until the expiration is requested to inform Hayley Fairbairn by post to Legal Services, The of a period of six weeks from the date on which the Orders are Kent County Council, Sessions House, County Hall, Maidstone, Kent made, in the reception area, London Borough of Hackney Keltan ME14 1XQ, by email [email protected], or by telephone House 89 -115 Mare Street London, E8 4RU. Further information 01622 696063 before 24 May 2014 quoting reference number LS/ may be obtained by contacting Helpdesk on 020 8356 2897. 21/104770/440.

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE OTHER NOTICES

If you require further information or would like to discuss this matter, Dated this 7th day of April 2014 please contact Hayley Fairbairn using the contact details shown SCHEDULE 1 above. Entry Treatment: SCHEDULE John Burr Note: The carriageway will be raised to the footway level in Edwards DIRECTOR OF HIGHWAYS AND TRANSPORTATION Lane. The ramp gradients will be between 1:10 and 1:15 and the Traffic Schemes & Member Highway Fund (2105184) maximum height of the speed table will be 100mm. Edwards Lane From its western junction with Stoke Newington Church Street for a distance of approximately 6m 2105189THE LONDON BOROUGH OF HACKNEY north. RAISED ENTRY TREATMENTS - HIGHWAYS ACT 1980 - SECTION (2105189) 90C THE HACKNEY (PRESCRIBED ROUTES AND 20 MPH SPEED LIMIT) (AMENDMENT NO.*) ORDER 201* TT1005 OTHER NOTICES 1 NOTICE IS HEREBY GIVEN that the London Borough of Hackney, in accordance with the Section 90C of the Highway Act 1980 as amended proposes to make raised junction treatment, as detailed COMPANY2105194 LAW SUPPLEMENT in the schedule 1 of this notice. The Company Law Supplement to The London Gazette detailing 2 NOTICE IS HEREBY GIVEN that the Council of the London information notified to or by the Registrar of Companies is published Borough of Hackney proposes to make the above-mentioned weekly on Tuesdays and is available to view at www.gazettes- Orders under the Road Traffic Regulation Act 1984 as amended. online.co.uk. To access recent issues use the Browse Issues function 3 The general effect of this Order will be to introduce an exemption and choose the items with a six figure Issue number starting with the for pedal cycles in Edwards Lane for the entire length. digit 8. Alternatively use the search or advanced search features on 4 Plans of the proposed measures can be inspected during normal the company number and/or name. (2105194) office hours on Mondays to Fridays inclusive until a period of 21 days from the date, on which this notice is published, in the reception area, London Borough of Hackney, Keltan House, 89-115 Mare Street, London, E8 4RU. Further information may be obtained by contacting Helpdesk on 020 8356 2897. 5 Any objections or other representations about the proposed Order should be sent in writing to the Assistant Director (Public Realm) at the address specified in paragraph 3 above until the expiration of a period of 21 days from the date on which this Notice is published. All objections must specify the grounds on which they are made.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 97 Terms and Conditions Relating to Submission of Notices

The Gazette (which includes the London, Belfast and Edinburgh 4.6 no amendments to the text (other than those made as a Gazette) is the Official Public Record and the United Kingdom’s consequence of 4.1–4.5 above) shall be made without written longest continuously published newspaper. It has been published by confirmation from the Advertiser. Authority since 1665. The Gazette publishes official, legal and For the avoidance of doubt, the Advertiser agrees and accepts that, regulatory notices pursuant to legislation and on behalf of the persons subject to the limited rights to edit any Notice referred to above, it is who are required by law to notify the public at large of certain the Advertiser that shall be solely responsible for the content of any information. For the avoidance of doubt all references to "The Notice, including its validity and accuracy and that the Publisher shall Gazette" shall include the London, Belfast and Edinburgh and any not be responsible for, nor shall have any liability in respect of such supplements to the Gazette, as well as all mediums, including the content in any way whatsoever. online and paper versions of the Gazette. 5 The Advertiser accepts that it submits a Notice entirely at its own The Gazette is published by the Publisher (as defined below) under risk and that the Publisher shall have the sole and absolute discretion the authority and superintendence of the Controller of Her Majesty's whether to accept a Notice for publication, such decision to be final. Stationery Office at The National Archives. Notices received for The Advertiser must satisfy itself as to the legal, statutory and/or publication can fall under the following broad headings: procedural requirements and accuracy relating to any Notice. Where Church, Companies, Education and Qualifications, Environment and the Publisher has accepted a Notice for publication, the Publisher Infrastructure, Health and Medicine, Money, Parliament and shall have the sole and absolute discretion to refuse to publish where Assemblies, People, Royal Family and State. Further information can the content of the Notice, in the publisher’s sole opinion, may not be found at www.thegazette.co.uk comply with any such requirements. In such instances, the Publisher These terms and conditions (“Terms and Conditions”) govern shall notify the Advertiser of any action required to remedy any submission of Notices (as defined below) to The Gazette. By deficiency and publication shall not take place until the Publisher is submitting Notices, howsoever communicated, whether at the satisfied that such action has been taken by the Advertiser. website www.thegazette.co.uk (the “Website”) or by email, post 6 The Publisher (including affiliates, officers, directors, agents, and/or facsimile, the Advertiser (as defined below) agrees to be bound subcontractors and/or employees) shall not be liable for any liabilities, by these Terms and Conditions. Where the Advertiser is acting as an losses, damages, expenses, costs (including all interest, penalties, agent or as a representative of a principal, the Advertiser warrants legal costs (including on a full indemnity basis) and other professional that the principal agrees to be bound by these Terms and Conditions. costs and/or expenses) suffered or incurred, howsoever arising The Publisher reserves the right to modify these Terms and (including negligence), whether arising from the acts or omissions of Conditions at any time. Such modifications shall be effective the Publisher and/or the Advertiser and/or any third party (including, immediately upon publication of the modified terms and conditions. without limitation, any principal of the Advertiser) or arising out of or By submitting Notices to The Gazette after the Publisher has made in connection with the Notice or otherwise except only that published notice of such modifications, the Advertiser, including any nothing in these Terms and Conditions shall limit or exclude the principal, agrees to be bound by the revised Terms and Conditions. Publisher's liability for fraudulent misrepresentation, or for death or personal injury resulting from the Publisher's negligence or the 1 Definitions negligence of the Publisher's agents, subcontractors and/or or 1.1 In these Terms and Conditions: “Advertiser” means any employees. company, firm or person who has requested to place a Notice in 7 For the avoidance of doubt, subject to clause 6 above, in no The Gazette, whether acting on their own account or as agent or circumstances shall the Publisher be liable for any economic losses representative of a principal; “Authorised Scale of Charges” (including, without limitation, loss of revenues, profits, contracts, means the scale of charges set out at in the printed copy of the business or anticipated savings), any loss of goodwill or reputation, or Gazette or at https://www.thegazette.co.uk/place-notice/pricing as any special, indirect or consequential damages (however arising, modified from time to time; “Charges” means the payment due for including negligence). the acceptance of a Notice by the Publisher payable by the 8 Where the Publisher is responsible for any error which, in the Advertiser as set out in the Authorised Scale of Charges; “Notice” Publisher's reasonable opinion, causes a substantive change to the means all advertisements and state, public, legal or other notices meaning of a Notice or would affect the legal efficacy of a Notice, (without limitation) placed in The Gazette; “Publisher” means The upon notification of such error by the Advertiser, the Publisher shall Stationery Office Limited, with registered company number publish the corrected Notice at no charge and at the next suitable 03049649. opportunity. Both parties agree (including on behalf of any principal, if 1.2 the singular includes the plural and vice-versa; and applicable) that this shall be the sole remedy of the Advertiser 1.3 any reference to any legislative provision shall be deemed to (including any principal, if applicable) and full extent of the limit of the include any subsequent re-enactment or amending provision. Publishers liability in these circumstances. 2 By submitting a Notice to the Publisher, the Advertiser agrees to be 9 In the event that the Publisher believes, in its sole opinion, an bound by these Terms and Conditions which represent the entire Advertiser is submitting Notices in bad faith, is in breach of clause 11 terms agreed between the parties in relation to the publication of below, or has dealings with Advertisers who are in breach of these Notices in The Gazette and which every Notice shall be subject to. Terms and Conditions or has breached such Terms and Conditions For the avoidance of doubt, these Terms and Conditions shall prevail previously, the Publisher may require further verification of information over any other terms or conditions (whether or not inconsistent with to be provided by the Advertiser and may, at its sole and absolute these Terms and Conditions) contained or referred to in any discretion, delay publication of those Notices until it is satisfied that correspondence or documentation submitted by the Advertiser or the Notice it has received is based on authentic information. implied by custom, practice or course of dealing which the parties 10 The location of the Notice in The Gazette shall be at the discretion agree shall not apply, unless otherwise expressly agreed in writing by of the Publisher. For the avoidance of doubt, the Notice shall be the Publisher. published in the house style of The Gazette. 3 The Publisher shall make all reasonable efforts to verify the validity 11 The Advertiser warrants: of any Notice submitted for publication. 11.1 that it has the right, power and authority to submit the Notice; 4 The Publisher may edit the Notice, subject to the following 11.2 the Notice is not false, inaccurate, misleading nor does it restrictions: contain fraudulent information; 4.1 the sense of the Notice submitted by the Advertiser must not 11.3 the Notice is submitted in good faith, does not contravene any be altered; law (statutory or otherwise) nor is it in any way illegal, defamatory or 4.2 Notices shall be edited for house style only, not for content; an infringement of any other party's rights or an infringement of the 4.3 Notices can be edited to remove obvious duplications of British Code of Advertising Practice (as amended and updated from information; time to time), nor is it subject to any court order prohibiting such 4.4 Notices can be edited to re-position material for style; publication. 4.5 any additions or deletions required in order to include the 12 To the extent permissible by law the Publisher excludes all minimum necessary information set out in any Notice guidelines warranties, conditions or other terms, whether implied by statute or shall be confirmed with the Advertiser; and otherwise, relating to the placing of any Notices.

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE 13 The Advertiser agrees to fully indemnify and hold the Publisher publication in The Gazette) by the Publisher and/or third parties does and/or the Publisher's affiliates, officers, directors, agents, not and will not infringe any legal right of the Advertiser or any third subcontractors and employees harmless from all liabilities, costs, party. For the avoidance of doubt, all Notices and any content therein expenses, damages and losses (including, without limitation) any shall be Crown copyright and may be subject to the Open direct, indirect, consequential and/or special losses and/or damage, Government Licence (or any variation thereof). loss of profit, loss of reputation and/or goodwill and all interest, 16 The Advertiser accepts that the purpose of The Gazette is to penalties and legal costs (calculated on a full indemnity basis) and all disseminate information of interest to the public as widely as possible other professional costs and/or expenses (including legal costs) in the public interest and that the information contained in the Notices suffered or incurred (including negligence) in respect of any matter published in The Gazette may be used by third parties after arising out of, in connection with or relating to any Notice, including publication for any purpose and that such use may be beyond the (without limitation) in respect of any claim and/or demand (including control of The Gazette. In such instances, the Publisher accepts and threatened and/or potential claims or demands) made by any third the Advertiser agrees that the Publisher shall have no liability party which may constitute a breach, threatened and/or potential whatsoever in respect of such use by third parties. breach by the Advertiser (or their principal) of these Terms and 17 The Advertiser acknowledges and agrees that the publication of Conditions or any breach and/or potential breach by the Advertiser of any Notice is subject to any court order and/or direction of the court any law and/or any of the rights of a third party. The Publisher shall or such other regulatory and/or enforcement authorities including the consult with the Advertiser as to the way in which such applicable Information Commissioner’s Office, the police, the Financial Conduct claims, demands or potential claims or demands are handled but the Authority (and such other related regulatory organisations), the Publisher shall retain the sole, absolute and final decision on all Solicitors Regulation Authority and such other authorities as may be aspects of any matter arising from the aforementioned indemnity, applicable (without limitation) and that the Publisher may delay, refuse including the choice of instructing legal representatives, steps taken to publish or withdraw from publication if it has received evidence to in or related litigation and/or decisions to settle the case. The that effect and may not publish such notice until it has received Advertiser shall use best endeavours to provide, at its own expense, written evidence from the court (as the Publisher may reasonably such co-operation and assistance as the Publisher may reasonably require from time to time) that demonstrates that any previous order request including in respect of any principal (if applicable) and and/or direction has been withdrawn and/or is no longer applicable including, without limitation, the provision of and/or access to (as the Publisher may reasonably require from time to time) and/or, witnesses, access to premises and delivery up of documents and/or subject to any statutory and/or applicable laws, The Gazette may any evidence, including supporting any associated litigation and/or share information and/or data related to the Notice and/or the 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 publish the Notice if it is capable of rectification to avoid the claim, [email protected]. threatened or suspected claim. Any reinstatement of the Notice shall 20 A person who is not a party to these Terms and Conditions has no be at the sole and absolute discretion of the Publisher, whose right under the Contracts (Rights of Third Parties) Act 1999 to enforce decision in respect of such matter shall be final. any term of these Terms and Conditions but this does not affect any 15 The Advertiser acknowledges that the Publisher may re-use right or remedy of a party specified in these Terms and Conditions or Notices and/or allow third parties to re-use Notices accepted for which exists or is available apart from that Act. publication in The Gazette, and hereby assigns to the Publisher for 21 These Terms and Conditions and all other express terms of the and on behalf of the Crown, all rights, including but not limited to, contract shall be governed and construed in accordance with the copyright and/or other such intellectual property rights (as applicable) laws of England and the parties hereby submit to the exclusive in all Notices, and warrants that any such activity in respect of any jurisdiction of the English courts. Notice (including any activity in the preparation of such Notice for

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | 99 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0870 600 3322 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2014 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 £55.50 £75.50 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £111.00 £151.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £166.50 £226.50 £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 £55.50 £75.50 £2.00 All other Notices – charged by event £0.00 £20.00 £55.50 £75.50 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £111.00 £151.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £166.50 £226.50 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 Late Advertisements accepted after 11.30 am, 2 days prior to 5 £35.00 £35.00 publication 6 Withdrawal of Notices after 11.30 am, 2 days prior to Publication £20.00 £55.50 £75.50 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £50.50 £50.50 site) Forwarding service for deceased estates £50.00 £50.00 £50.50 £50.50 This printed edition contains all notices published online on 7 April 2014. 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 0870 600 5522 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 0870 600 5522 Fax orders: 0870 600 5533 E-mail: [email protected] Textphone: 0870 240 3701 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

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 7 APRIL 2014 | ALL NOTICES GAZETTE