ALL NOTICES GAZETTE

CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 PRINTED ON 16 JULY 2015 PUBLISHED BY AUTHORITY | ESTABLISHED 1665 WWW.THEGAZETTE.CO.UK

Contents State/2* Royal family/ Parliament & Assemblies/ Honours & Awards/ Church/ Environment & infrastructure/2* Health & medicine/ Other Notices/16* Money/17* Companies/18* People/79* Terms & Conditions/106* * Containing all notices published online on 15 July 2015 STATE

2367541THE QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 13 July 2015, to nominate the Reverend Canon STATE Dame Sarah Elisabeth Mullally, D.B.E., M.Sc., M.A., Canon Residentiary and Treasurer of the Cathedral Church of the Blessed Virgin Mary in Salisbury, to be Bishop Suffragan of Crediton, in the Diocese of Canterbury. Departments of State C I P Denyer (2367541)

CROWN OFFICE THE2367519 QUEEN has been pleased by Letters Patent under the Great Seal THE2367557 QUEEN has been pleased by Letters Patent under the Great Seal of the Realm dated 10 July 2015, to nominate the Venerable Paul of the Realm dated 13 July 2015, to appoint Walter Hugh John Slater, M.A., Archdeacon of Richmond and Craven, to be Bishop Wannenburgh, Esquire, to the Office of Solicitor-General of the Island Suffragan of Richmond, in the Diocese of York. of Man. C I P Denyer (2367519) C I P Denyer (2367557) ENVIRONMENT & INFRASTRUCTURE

TRANSPORT

IN2367532 PARLIAMENT HOUSE OF COMMONS SESSION 2015-16 HIGH SPEED RAIL (LONDON – WEST MIDLANDS) BILL ADDITIONAL PROVISION 2 (JULY 2015) AND NOTICE OF SUPPLEMENTARY ENVIRONMENTAL INFORMATION NOTICE IS HEREBY GIVEN that it is intended that the Select Committee of the House of Commons which is considering this Bill should consider certain amendments to the Bill for the following amongst other purposes:— 1. Amendments to authorise revised proposals for the construction of works and acquisition of lands: Royal Borough of Kensington & Chelsea, • Land required for the provision of access London Borough of Hammersmith & Fulham, • Land required for a relocated sewer (Work No. 1/38) London Boroughs of Hammersmith & Fulham and Ealing, • An access tunnel (Work No. 1/39A) • A railway, partly on viaduct, being a realignment of the Great Western Mainline (Work No. 1/37A) • A railway, forming a turnback, off the Great Western Mainline (Work No. 1/37B) , • A repositioned access road (Work No. 1/42) • Land required for the proposed Greenpark Way ventilation and intervention shaft • Land required for the provision of access • Land required for repositioned temporary conveyor (Work No. 1/46) • Land required for the construction of an access tunnel (Work No. 1/39A) • A temporary bridge over the Grand Union Canal (Work No. 1/48A) , • Land required for the provision of access County of Buckinghamshire, District of South Bucks, Parish of Iver, • Access roads (Works Nos. 4/1 and 4/2) • Land required for worksites County of Buckinghamshire, District of South Bucks, Parish of Iver and Borough of Slough, • A railway being a diversion of the Great Western Mainline (Work No. 4/3) • A railway siding (Work No. 4/4) Borough of Slough, • A railway forming a connection from the proposed relocated Heathrow Express Depot to the Great Western Mainline (Work No. 4/5) • An access road (Work No. 4/6) • A road (Work No. 4/7) • Diversions of watercourses (Works Nos. 4/8 and 4/9) • Land required for worksites and railway systems London Borough of Hillingdon, • Land required for the diversion and installation of overhead electric lines London Borough of Hillingdon and County of Buckinghamshire, District of South Bucks, Parish ofDenham, • A temporary bridge over the River Colne (Work No. 2/4B) and land required for access County of Buckinghamshire, District of Chiltern, Parish of Little Missenden, • Land required for the construction of a railway (Work No. 2/13) • Land required for the provision of access Parish of Great Missenden, • Land required for worksite and access Parish of The Lee, • Land required for the provision of access District of Aylesbury Vale, Parish of Wendover, • Land required for a worksite and access • Land required for the reinstatement of facilities Parish of Stoke Mandeville, • Land required for the diversion of utilities

2 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• Land required for environmental mitigation and provision of a new public right of way District of Wycombe, Parish of Ellesborough, • Land required for environmental mitigation and provision of a new public right of way District of Aylesbury Vale, Parish of Quainton, • Land required for the construction of a bridge (Work No. 2/69) • Land required for the provision of access • Land required for environmental mitigation • Land required for the diversion and installation of overhead electric lines and utilities • An access road (Work No. 2/71B) • Land required for the provision of drainage and balancing pond Parishes of Quainton and Grendon Underwood, • An access road (Work No. 2/72A) Parishes of Grendon Underwood and Calvert Green, • Land required for the provision of a new public right of way Parish of Steeple Claydon, • Land required for the provision of access Parish of Twyford, • An access road (Work No. 2/94A) and land required for the construction of access roads (Works Nos. 2/94 and 2/94A) Parish of Preston Bissett, • Land required for environmental mitigation Parish of Chetwode, • An access road (Work No. 2/69C) Parishes of Chetwode and Barton Hartshorn, • A temporary road (Work No. 2/100A) Parish of Barton Hartshorn, • Land required for the provision of access County of Oxfordshire, District of Cherwell, Parish of Godington, • Land required for environmental mitigation • An access road (Work No. 2/69D) Parish of Mixbury, • An access road (Work No. 2/106A) • A temporary road (Work No. 2/106B) • Land required for environmental mitigation and the diversion and installation of overhead electric lines County of Buckinghamshire, District of Aylesbury Vale, Parish of Turweston, • Land required for the reinstatement of facilities and access County of Northamptonshire, District of South Northamptonshire, Parish of Whitfield, • Land required for provision of a new public right of way Parish of Radstone, • A bridge (Work No. 2/114A) • Land required for the provision of drainage and new public right of way Parish of Greatworth, • Land required for the provision of access and temporary public right of way • Access roads (Works Nos. 2/121A and 2/121B) Parish of Thorpe Mandeville, • Land required for the construction of a road (Work No. 2/123) • Land required for provision of a turning head and access Parish of Marston St Lawrence, • Land required for the construction of a road (Work No. 2/123) Parish of Chipping Warden and Edgcote, • Land required for the provision of a balancing pond and access • Roads (Works Nos. 2/128D, 2/128F, 2/128G, 2/128H) and an access road (Work No. 2/128E) • Land required for worksite, environmental mitigation, new public right of way and turning head Parish of Aston Le Walls, • Land required for worksite, environmental mitigation, access and drainage Parish of Boddington, • Roads (Works Nos. 2/132C and 2/132D) • Land required for worksite and environmental mitigation County of Northamptonshire, District of South Northamptonshire, Parish of Boddington and County of Warwickshire, District of Stratford-on- Avon, Parish of Wormleighton, • A road (Work No. 2/132) • A temporary road (Work No. 2/132E) County of Warwickshire, District of Stratford-on-Avon, Parishes of Wormleighton and Stoneton, • A road (Work No. 2/132B) Parish of Wormleighton, • Land required for worksite and environmental mitigation Parish of Radbourne, • Land required for the construction of an access road (Work No. 2/138) District of Warwick, Parish of Offchurch, • A cycle track (Work No. 2/154B) • Land required for minor highway alterations and drainage Parish of Kenilworth, • Land required for worksite and environmental mitigation Parish of Stoneleigh, • Land required for worksite Parish of Burton Green, • An access road (Work No. 2/179A)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 3 ENVIRONMENT & INFRASTRUCTURE

• A repositioned fuel pipeline (Work No. 2/180) • A watercourse (Work No. 2/181A) • Land required for worksite and minor highway alterations County of Warwickshire, District of Warwick, Parish of Burton Green and Metropolitan Borough of Solihull, Parish of Berkswell, • A repositioned cycle track (Work No. 2/182) Metropolitan Borough of Solihull, Parish of Berkswell, • A repositioned footbridge (Work No. 2/184) • Land required for worksite, environmental mitigation, provision of public right of way and minor highway alterations Parish of Balsall, • Land required for minor highway alterations Parish of Hampton-in-Arden, • Commencement of viaduct relocated (Work No. 3/1) • A repositioned access road (Work No. 3/15B) • A road (Work No. 3/15C) • A bridge (Work No. 3/15D) • Land required for flood mitigation, worksite and drainage Parish of Bickenhill, • Land required for provision of access Parish of Chelmsley Wood, • Land required for minor highway alterations County of Warwickshire, District of North Warwickshire, Parish of Coleshill, • An access road (Work No. 3/27B) • An extended road (Work No. 3/28) • A realigned and extended road (Work No. 3/28A) • Land required for balancing pond, provision of access and environmental mitigation Parish of Curdworth, • Land required for the construction of a road (Work No. 3/41) • Land required for the construction of an access road (Work No. 3/43) • Land required for environmental mitigation, diversion and installation of utilities and provision of access Parish of Lea Marston, • Land required for environmental mitigation, balancing pond and provision of new public right of way • Land required for the construction of a fuel pipeline (Work No. 3/45A) • An access road (Work No. 3/47B) Parishes of Wishaw and Moxhull and Middleton, • An extended access road (Work No. 3/45B) Parish of Middleton, • Land required for balancing pond, environmental mitigation, provision of access and new public right of way, worksite, drainage and the diversion and installation of overhead electric lines and utilities • Land required for the construction of a road (Work No. 3/52) • Land required for the diversion of a gas main (Work No. 3/53) • Land required for the construction of a watercourse (Work No. 3/55) Parish of Kingsbury, • Land required for environmental mitigation County of Warwickshire, District of North Warwickshire, Parish of Middleton and County of Staffordshire, District of Lichfield, Parishes of Drayton Bassett, Hints with Canwell, Weeford, Swinfen and Packington, Whittington and Fradley and Streethay, • A railway, being a realignment of a proposed railway (Work No. 3/48A) County of Staffordshire, District of Lichfield, Parish of Drayton Bassett, • Land required for environmental mitigation, balancing pond, diversion and installation of utilities and provision of access Parish of Hints with Canwell, • Land required for provision of access, environmental mitigation, worksite and drainage • A realigned gas main diversion (Work No. 3/67) • A road (Work No. 3/68A) Parish of Weeford, • Land required for drainage Parish of Swinfen and Packington, • Land required for provision of access and drainage Parishes of Swinfen and Packington and Whittington, • A realigned access road (Work No. 3/79) Parish of Whittington, • Land required for the construction of roads (Works Nos. 3/80 and 3/80A) • Land required for environmental mitigation, balancing pond, flood mitigation and diversion and installation of utilities • An access road (Work No. 3/86A) • A watercourse (Work No. 3/86C) Parishes of Whittington and Fradley and Streethay, • A temporary bridge (Work No. 3/86D) • A road (Work No. 3/86B) Parish of Fradley and Streethay, • Access roads (Works Nos. 3/86E, 3/89C, 3/91B, 3/96A and 3/96B) • Roads (Works Nos. 3/87B, 3/89A, 3/89D and 3/97A) • Temporary roads (Works Nos. 3/87C and 3/89E) • A footbridge (Work No. 3/88) • Watercourses (Works Nos. 3/90A and 3/91C) • A cycle track (Work No. 3/97B) • A temporary bridge (Work No. 3/98A) • Land required for worksite, environmental mitigation, drainage, diversion and installation of utilities, railway systems and provision of access and new public right of way Parishes of Fradley and Streethay, King’s Bromley and Armitage with Handsacre,

4 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• A railway, being a realignment of a proposed railway in the vicinity of the A38 and Trent and Mersey Canal (Work No. 3/93A) Parishes of Fradley and Streethay and King’s Bromley, • A railway, being a realignment of a proposed railway in the vicinity of the A38 and Trent and Mersey Canal (Work No. 3/94A) • A road (Work No. 3/95B) Parish of King’s Bromley, • Roads (Works Nos. 3/96D and 3/102) • Access roads (Work No. 3/96C and 3/101) • A gas main (Work No. 3/100B) • A relocated road (Work No. 3/103) • Land required for environmental mitigation, worksite, drainage, diversion and installation of overhead electric lines and utilities Parish of Armitage with Handsacre, • Land required for provision of access District of Stafford, Parish of Colwich, • Land required for worksite, railway systems and provision of access City of Birmingham, • Access roads (Works Nos. 3/159C and 3/159D) • Land required for provision of access, reinstatement of facilities and worksite. 2. Amendment of clause 63 of the Bill to refer to the additional Environmental Information published in connection with the Bill in September 2014 and to the additional Environmental Information referred to in this notice below. 3. In connection with the construction of the works specified in 1 above, provision for the stopping up or diversion of the public footpaths and bridleways specified in Schedule 1 to this notice. 4. In connection with the construction of the works specified in 1 above, provision for the alteration or disturbance of the surface of the roads or streets specified in Schedule 2 to this notice. 5. The lands which may be acquired or used include the common land, park and open space set out in Schedule 3 to this notice and the canal tow paths and related land set out in Schedule 4 to this notice. As from 17 July 2015, Plans and Sections, with a Book of Reference to those Plans, relating to the proposed Amendments will be available for public inspection at the offices and libraries referred to in Parts I and II of Schedule 5 to this Notice. As from 17 July 2015, an Environmental Statement relating to the Amendments (ES) and Supplementary Environmental Statement (SES) together with a Non-Technical Summary (NTS) will also available for public inspection at each of the offices and libraries mentioned in Parts I and II of Schedule 5 to this notice and for inspection at the following offices: High Speed Two (HS2) Ltd, 5th floor, Sanctuary Buildings, 20 Great Smith Street, London SW1P 3BT, Tel: 020 7944 4908, Email: [email protected], www.gov.uk/hs2 and Eversheds LLP, 3-5 Melville Street, Edinburgh EH3 7PE. As from 17 July 2015, copies of the proposed Amendments together with copies of the Bill will be available for public inspection at each of the offices and libraries mentioned in Parts I and II of Schedule 5 to this notice and for inspection at the following office: High Speed Two (HS2) Ltd, 5th floor, Sanctuary Buildings, 20 Great Smith Street, London SW1P 3BT, Tel: 020 7944 4908, Email: [email protected], www.gov.uk/ hs2. As from 17 July 2015, copies of the ES, SES and NTS and copies of the proposed Amendments together with copies of the Bill will also be available for sale from High Speed Two (HS2) Limited, 5th floor, Sanctuary Buildings, 20 Great Smith Street, London SW1P 3BT, Tel: 020 7944 4908, Email: [email protected], www.gov.uk/hs2. The proposed Amendments and the Bill are available on the UK Parliament’s website at www.parliament.uk. The Plans and Sections, ES, SES and NTS are available on the Department for Transport’s website at www.gov.uk/transport and via HS2 Ltd’s website at www.gov.uk/hs2. Any person who wishes to make comments on the ES and SES should send them either by post to: FREEPOST HS2 AP2 CONSULTATION, or by email to: [email protected] on or before 28 August 2015. Please note: if you wish to send your response by recorded delivery or special delivery, please telephone the HS2 Ltd Community Relations Helpdesk on 0207 944 4908 to arrange this. Anyone wishing to send comments should note that responses will be published on a publicly-accessible website in due course, but the names, addresses and signatures of individuals will not be published. As it is not possible for the substance of responses to be checked to ascertain whether they contain other personal data, you should not include information in your response that could identify you unless you are content for it to be made public. If you do not want any of your response to be published you should clearly mark it as “Confidential” in the “subject” of the email or at the top of your letter. However please note the following two paragraphs. If you want the information you provide to be treated as confidential, you should be aware that all information provided in response to this consultation, including personal information, may be subject to disclosure in accordance with access to information regimes (these are primarily the Freedom of Information Act 2000 (FOIA), the Data Protection Act 1998 and the Environmental Information Regulations 2004). Under the FOIA, there is a statutory Code of Practice with which public authorities must comply and which deals, amongst other things, with confidentiality obligations. In view of this it would be helpful if you could explain in your response why you regard the information you have provided as confidential. If a request for disclosure of the information you provide is received full account will be taken of your explanation, but no assurance can be given that confidentiality can be maintained in all circumstances. An automatic confidentiality disclaimer generated by your IT system will not, of itself, be regarded as binding on the Department for Transport or HS2 Ltd. Please note that all responses received, whether marked Confidential or not, will be passed on in full to the Houses of Parliament and their appointed Assessor, who will analyse the responses and make a report to Parliament. That report will not contain your personal data. Submitting comments to the Secretary of State does not affect the entitlement of persons to make objections to the proposed Amendments by depositing a petition in the House of Commons referred to below. The Bill has been introduced in the House of Commons as a public Bill. In the House of Commons, by the terms of the Order made by that House, objection to the proposed Amendments may be made by depositing a Petition against them in the Private Bill Office of the House of Commons not later than the end of the period of four weeks beginning with the day on which the first newspaper notice of the Amendments is published. Any such Petititon must therefore be deposited in the Private Bill Office of the House of Commons not later than 2pm on Friday 14 August 2015. In the House of Lords, objection to the Bill may be made by depositing a Petition against it in the Office of the Clerk of the Parliaments, and the latest date for depositing such a petition against the Bill may be subject to an Order made by that House or, if no Order is made, will be the tenth day after that on which the Bill receives its First reading in that House. In the latter case, if this date is a Sunday, Christmas Day or Bank Holiday, or a day on which the House does not sit, the final date for depositing may be postponed. Information about the deposit of such Petitions may be obtained from either the Private Bill Office, House of Commons or the Office of the Clerk of the Parliaments, House of Lords, or from the undermentioned Parliamentary Agents. DATED 15 July 2015 DEPARTMENT FOR TRANSPORT, Great Minster House, 33 Horseferry Road, London SW1P 4DR. Winckworth Sherwood LLP Eversheds LLP

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 5 ENVIRONMENT & INFRASTRUCTURE

Parliamentary Agents Parliamentary Agents Minerva House One Wood Street 5 Montague Close London EC2V 7WS London SE1 9BB SCHEDULE 1 Area Footpath, bridleway or cycleway to be Permanent/temporary stopped up or diverted London Borough of Ealing Grand Union Canal Towing path Temporary County of Buckinghamshire District of South Bucks, Footpath IVE/15A/1 Permanent Parish of Iver County of Hertfordshire Bridleway Ricks 004 Temporary District of Three Rivers County of Buckinghamshire District of Chiltern, Footpath LMI/21/1 Permanent with substitution Parish of Little Missenden Parish of Great Missenden Footpath GMI/23/7 Permanent with substitution District of Wycombe, Footpath ELL/2/1 Permanent with substitution Parish of Ellesborough District of Aylesbury Vale, Footpath SMA/17/3 Footpath SMA/18/1 Permanent with substitution Parish of Stoke Mandeville Temporary Parish of Quainton Bridleway QUA/28A/1 Bridleway QUA/28A/2 Permanent with substitution Footpath QUA/35/2 Footpath QUA/35A/1 Temporary Bridleway QUA/37/1 Permanent with substitution Temporary Temporary Parish of Grendon Underwood Footpath GUN/23/1 Footpath GUN/24/1 Permanent with substitution Bridleway GUN/25/1 Bridleway GUN/25/2 Permanent with substitution Bridleway GUN/31/1 Permanent Permanent Temporary Parish of Calvert Green Bridleway CAG/3/1 Permanent Bridleway SCL/18/1 Permanent Bridleway SCL/18/2 Permanent Footpath CAG/4/3 Permanent with substitution Footpath CAG/5/1 Permanent with substitution Footpath CAG/1/1 Temporary Parish of Twyford Footpath TWY/18/2 Permanent with substitution Parish of Preston Bissett Byway PBI/5A/2 Footpath PBI/9/3 Permanent with substitution Temporary Parish of Chetwode Bridleway CHW/24/1 and Bridleway CHW/24/- Permanent with substitution 2 Footpath CHW/25/1 Temporary Parish of Barton Hartshorn Footpath BHA/4/2 Temporary County of Oxfordshire District of Cherwell, Bridleway 225/4/10 and Bridleway 225/4 Permanent with substitution Parish of Godington Parish of Mixbury Footpath 303/7 Permanent with substitution County of Northamptonshire District of South Northamptonshire, Footpath BD8 Permanent with substitution Parish of Whitfield Parish of Radstone Footpath AX7 Permanent with substitution Bridleway AX14 Permanent with substitution Footpath AX15 Permanent with substitution Parish of Chipping Warden and Edgcote Footpath AE5 Permanent with substitution Footpath AE16 Temporary Footpath AE17 Permanent with substitution Footpath AE18 Permanent with substitution Footpath AE19 Temporary Parish of Aston Le Walls Footpath AA7 Temporary County of Warwickshire District of Stratford-on-Avon, Footpath SM89 Temporary Parish of Ladbroke Footpath SM33 Permanent with substitution Parishes of Ladbroke and Southam District of Warwick, Footpath W192 Permanent with substitution Parish of Offchurch Parish of Kenilworth Footpath K29 Permanent with substitution District of Warwick, Footpath W168 Temporary Parish of Burton Green Footpath W168a Permanent Footpath W167 Permanent with substitution Footpath W169 Permanent with substitution District of North Warwickshire, Footpath M57 Temporary Parish of Coleshill Footpath M58 Permanent with substitution Footpath M54 Permanent with substitution Footpath M72 Permanent with substitution Footpath M77 Permanent with substitution Parish of Curdworth Byway T179 Permanent Parish of Kingsbury Bridleway T18 Permanent

6 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

Area Footpath, bridleway or cycleway to be Permanent/temporary stopped up or diverted Parish of Lea Marston Footpath M22 Permanent with substitution Footpath M23 Permanent with substitution Bridleway M23a Permanent with substitution Parish of Middleton Footpath T5 Permanent with substitution Footpath T17 Permanent with substitution Footpath T3 Temporary Parishes of Middleton and Wishaw and Byway T179 Temporary Moxhull County of Staffordshire District of Lichfield, Footpath Hints 11 Permanent with substitution Parish of Hints with Canwell Footpath Hints 13 Permanent with substitution Footpath Hints 14 Permanent with substitution Bridleway Hints 12 Permanent with substitution Parish of Whittington Bridleway Whittington 20 Permanent Parishes of Fradley and Streethay and Bridleway Streethay 8 Permanent with substitution Whittington Parish of Fradley and Streethay Bridleway Fradley and Streethay 2 Temporary Footpath Streethay 6 Permanent with substitution Footpath Streethay 7 and Alrewas 31 Permanent with substitution Parishes of Fradley and Streethay and King’s Footpath Alrewas 44 Permanent with substitution Bromley Footpath Alrewas 45 Temporary Parish of King’s Bromley Footpath King’s Bromley 0.392 Permanent with substitution Footpath King’s Bromley 17 Temporary Metropolitan Borough of Solihull Parish of Berkswell Footpath M186 Permanent with substitution Footpath M187 Permanent with substitution Footpath M196 Permanent with substitution Footpath M198 Permanent with substitution Footpath M215 Permanent with substitution Parish of Hampton-in-Arden Footpath M114 Permanent with substitution Footpath M115 Temporary SCHEDULE 2 Area Street or road subject to alteration or disturbance London Borough of Ealing Scrubs Lane County of Northamptonshire, District of South Northamptonshire, Helmdon Road Parish of Greatworth Parish of Chipping Warden & Edgcote A361 Byfield Road Appletree Road A361 Banbury Road SCHEDULE 3 Common Land County of Staffordshire, District of Lichfield, Parish of Fradley and Streethay – Woodland, Broad Lane (4375m²); Woodland, Potters Thatch (516m²). Public Parks or Public Open Space London Borough of Hillingdon – Denham Country Park (5826m²). County of Buckinghamshire, District of Chiltern, Parish of Little Missenden – Mantle’s Wood (6705 m²). County of Warwickshire, District of Warwick, Parish of Offchurch – The Offchurch Greenway woodland (1018m²); Disused Leamington to Rugby Railway line, The Lias cycle path and The Offchurch Greenway woodland (4930 m²), Disused Leamington to Rugby Railway line and The Offchurch Greenway woodland (6061m²). Metropolitan Borough of Solihull, Parish of Chelmsley Wood – Public footways, open space and verges (Coleshill Heath Road and Yorkminster Drive) (238 m²). SCHEDULE 4 Canal Towpaths London Borough of Ealing – Towpath (Grand Union Canal, Paddington Branch) (1780m²). County of Buckinghamshire, District of South Bucks, Parish of Iver – Towpath (Grand Union Canal, Slough Arm)(263 m²). County of Staffordshire, District of Lichfield, Parish of Fradley and Streethay – Canal and towpath (Trent and Mersey Canal) (3516 m²); Canal and towpath (Wyrley and Essington Canal) (1660 m²). SCHEDULE 5 PART I Officers with whom the Plans and Sections, Book of Reference, Environmental Statement relating to the Amendments, Supplementary Environmental Statement and Non-Technical Summary and proposed Amendments together with a copy of the Bill have been deposited for inspection. In Greater London— • Principal Policy Officer - Transport, Greater London Authority, City Hall, The Queen’s Walk, London, SE1 2AA • Principal Planner - HS2 Mitigation, Sites Team (East), , 5 Pancras Square, London, N1C 4AG • Head of Development Management and Building Control, Islington Borough Council, Town Hall, Upper Street, London, N1 2UD • Principal Project Officer, , 11th Floor East, Westminster City Hall, 64 Victoria Street, London, SW1E 6QP • Senior Planning Officer, Royal Borough of Kensington & Chelsea, Kensington Town Hall, Hornton Street, London, W8 7NX • Operational Director, Planning and Regeneration, London Borough of Brent, Civic Centre, Engineers Way, Wembley, HA9 0FJ • Project Manager, Transportation and Technical Services, London Borough of Hammersmith & Fulham, King Street, Hammersmith, London, W6 9JU • Assistant Director of Strategic Transport, London Borough of Ealing, Perceval House, 14-16 Road, Ealing, London, W5 2HL • Borough Solicitor, London Borough of Hillingdon, Civic Centre, High Street, Uxbridge, Middlesex, UB8 1UW In Slough—

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 7 ENVIRONMENT & INFRASTRUCTURE

• Strategic Lead Planning Policy and Projects, Slough Borough Council, Customer and Community Services, St Martin’s Place, 51 Bath Road, Slough, SL1 3UF In Hertfordshire— • Democratic Services Manager - Legal, Democratic and Statutory Services, Hertfordshire County Council, County Hall, Pegs Lane, Hertford, Hertfordshire, SG13 8DE • Senior Planner, Three Rivers District Council, Three Rivers House, Northway, Rickmansworth, Hertfordshire, WD3 1RL In Buckinghamshire— • Project Officer, Buckinghamshire County Council, County Hall, Walton St, Aylesbury, Buckinghamshire, HP20 1UA • Head of Customer Services, South Bucks District Council, Capswood, Oxford Road, Denham, Buckinghamshire, UB9 4LH • Head of Customer Services, Chiltern District Council, King George V House, King George V Road, Amersham, Buckinghamshire, HP6 5AW • Director, Aylesbury Vale District Council, The Gateway, Gatehouse Road, Aylesbury, Buckinghamshire, HP19 8FF • Natural Environment Officer, Spatial Planning, Wycombe District Council, Queen Victoria Road, High Wycombe, HP11 1BB • Parish Clerk, Iver Parish Council, 63 Chequers Orchard, Iver, Buckinghamshire, SL0 9NJ • Parish Clerk, Denham Parish Council, Rear of Denham Village Memorial Hall, Village Road, Denham, Buckinghamshire, UB9 5BN • Parish Clerk, Little Missenden Parish Council, 38 New Pond Road, Holmer Green, Buckinghamshire, HP15 6SU • Parish Clerk, Great Missenden Parish Council, Memorial Centre, Buryfield, Link Road, Great Missenden, Buckinghamshire, HP16 9AE • Parish Clerk, The Lee Parish Council, Ferndown, Lee Gate, Great Missenden, Buckinghamshire, HP16 9NW • Parish Clerk, Wendover Parish Council, Wendover Community Library, High Street, Wendover, Buckinghamshire, HP22 6DU • Parish Clerk, Ellesborough Parish Council, Three Acres, 86 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TJ • Parish Clerk, Stoke Mandeville Parish Council, The Community Centre, Eskdale Road, Stoke Mandeville, Aylesbury, HP22 5UJ • Parish Clerk, Quainton Parish Council, 13 Church Street, Quainton, Aylesbury, Buckinghamshire, HP22 4AW • Parish Clerk, Grendon Underwood Parish Council, 32 Campbell Close, Lyndon Village, Buckingham, MK18 7HP • Councillor, Calvert Green Parish Council, 70 Cotswolds Way, Calvert Green, Buckingham, MK18 2FR • Parish Clerk, Steeple Claydon Library, 50 Queen Catherine Road, Steeple Claydon, Buckinghamshire, MK18 2PY • Parish Clerk, Twyford Parish Council, White Cottage, Bicester Road, Twyford, Buckingham, MK18 4EJ • Parish Clerk, Preston Bissett Parish Council, Cowley Farm, Preston Bissett, Buckingham, MK18 4DR • Parish Clerk, Chetwode Parish Meeting, Courtfield Farmhouse, Chetwode, Buckingham, MK18 4BB • Parish Clerk, Barton Hartshorn Parish Meeting, The Manor House, Barton Hartshorn, Buckingham, MK18 4JU • Chairman, Turweston Parish Council, The Mount, Main Street, Turweston, Nr Brackley, Northants, NN13 5JU In Oxfordshire— • Policy and Strategy Manager, Oxfordshire County Council, Speedwell House, Speedwell Street, Oxford, OX1 1NE • Development Control Team Leader, Cherwell District Council, Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA • Parish Clerk, Godington Parish Meeting, Field Cottage, Godington, Oxfordshire, OX27 9AF • Chairman, Mixbury Parish Meeting, 12 Main Street, Mixbury, Brackley, Oxfordshire, NN13 5RR In Northamptonshire— • Team Leader, Transport Planning, Northamptonshire County Council, County Hall, Northampton, NN1 1ED • Lead Officer Transport Policy, South Northamptonshire District Council, The Forum, Moat Lane, Towcester, Northamptonshire, NN12 6AD • Chairman, Whitfield Parish Meeting, 5 Trangothal Court, Whitfield, Brackley, NN13 5TQ • Parish Clerk, Radstone Parish Meeting, 9 Radstone, Brackley, Northants, NN13 5PZ • Parish Clerk, Greatworth Parish Council, 1 Meadow Rise, Tiffield, Northants, NN12 8AP • Parish Clerk, Marston St. Lawrence Parish Council, Home Farm, Marston St. Lawrence, Banbury, Oxon, OX17 2DA • Parish Clerk, Thorpe Mandeville Parish Council, Dormer House, Banbury Lane, Thorpe Mandeville, Banbury, Oxon, OX17 2HR • Chairman, Chipping Warden and Edgcote Parish Council, 3 Allens Orchard, Chipping Warden, Banbury, Oxon, OX17 1LX • Parish Councillor, Aston Le Walls Parish Council, Aston Farm House, Main Street, Aston-le-walls, Daventry, NN11 6UF • Parish Clerk, Boddington Parish Council, 79 Alma Road, Banbury, Oxon, OX16 4RL In Warwickshire— • HS2 Project Manager, Warwickshire County Council, PO Box 43, Shire Hall, Warwick, CV34 4SX • Senior Democratic Services Officer, Stratford on Avon District Council, Elizabeth House, Church Street, Stratford upon Avon, Warwickshire, CV37 6HX • HS2 Project Officer, Warwick District Council, Riverside House, Milverton Hill, Royal Leamington Spa, Warwickshire, CV32 5HZ • Assistant Chief Executive and Solicitor to the Council, North Warwickshire Borough Council, South Street, Atherstone, Warwickshire, CV9 1DE • Parish Clerk, Wormleighton and Stoneton Parish Meeting, Church Close, Wormleighton, Southam, CV47 2XH • Councillor, Radbourne Parish Meeting, Southam Library, Unit 9, Brewster’s Corner, Pendicke Street, Southam, Warwickshire, CV47 1PN • Parish Clerk, Ladbroke Parish Council, 36 Lucy Baldwin Close, Stourport on Severn, Worcestershire, DY13 8YF • Town Clerk, Southam Town Council, The Grange Hall, Coventry Road, Southam, CV47 1QA • Chairman, Offchurch Parish Council, Fairthorpe, Village Street, Offchurch, Leamington Spa, Warwickshire, CV33 9AP • Chairman, Stoneleigh and Ashow Parish Council, 8 Stoneleigh Close, Stoneleigh, Coventry, CV8 3DE • Town Clerk, Kenilworth Town Council, Jubilee House, Smalley Place, Kenilworth, Warwickshire, CV8 1QG • Chairman, Burton Green Parish Council, Kenilworth Library, Smalley Place, Kenilworth, Warwickshire, CV8 1QG • Town Clerk, Coleshill Town Council, Coleshill Town Hall, High Street, Coleshill, Warwickshire, B46 3BG • Parish Clerk, Curdworth Parish Council, 47 St Paul’s Crescent, Coleshill, Birmingham, B46 1BB • Locum Clerk, Lea Marston Parish Council, 47 St Paul’s Crescent, Coleshill, Birmingham, B46 1BB • Parish Clerk, Kingsbury Parish Council, 25 Ascot Drive, Dosthill, Tamworth, B77 1QP • Parish Clerk, Wishaw and Moxhull Parish Council, Hatherton House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QN • Parish Clerk, Middleton Parish Council, The Orchard, Coppice Lane, Middleton, Tamworth, Staffordshire, B78 2AR In Staffordshire— • HS2 Project Manager, Staffordshire County Council, Wedgwood Building, Stafford, ST16 2DH • Strategic Director - Democratic, Development & Legal Services, Lichfield District Council, District Council House, Frog Lane, Lichfield, Staffordshire, WS13 6YY • Managing Director, Cannock Chase District Council, PO Box 28, Beecroft Road, Cannock, Staffordshire, WS11 1BG • Head of Planning and Regeneration, Stafford Borough Council, Civic Centre, Riverside, Stafford, ST16 3AQ • Parish Clerk, Drayton Bassett Parish Council, 57 Leonards View, Polesworth, Tamworth, Staffordshire, B78 1JZ • Parish Clerk, Hints with Canwell Parish Council, Lichfield Library, The Friary, Lichfield, Staffordshire, WS13 6QG and Tamworth Library, Corporation Street, Tamworth, Staffordshire, B79 7DN • Parish Clerk, Weeford Parish Council, 30 Fecknam Way, Lichfield, Staffordshire, WS13 6BY • Parish Clerk, Swinfen and Packington Parish Council, Lichfield Library, The Friary, Lichfield, Staffordshire, WS13 6QG

8 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

• Councillor, Whittington and Fisherwick Parish Council, 7 Main Street, Whittington, Staffordshire, WS14 9JU • Parish Clerk, Fradley and Streethay Parish Council, Lichfield Library, The Friary, Lichfield, Staffordshire, WS13 6QG • Parish Clerk, King’s Bromley Parish Council, Lichfield Library, The Friary, Lichfield, Staffordshire, WS13 6QG • Parish Clerk, Armitage with Handsacre Parish Council, Armitage Village Hall, Shropshire Brook Road, Armitage, Staffordshire, WS15 4UZ • Parish Clerk, Colwich Parish Council, Parish Centre, St. Mary’s Road, Little Haywood, Staffordshire, ST18 0NJ In Solihull— • Head of Policy & Spatial Planning, Solihull Metropolitan Borough Council, Council House, Manor Square, Solihull, B91 3QB • Parish Clerk, Balsall Parish Council, Balsall Common Library, 283 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7EL • Chairman, Berkswell Parish Council, Balsall Common Library, 283 Kenilworth Road, Balsall Common, Coventry, West Midlands CV7 7EL • Parish Clerk, Hampton in Arden Parish Council, The Parish Office, Fentham Hall, Marsh Lane, Hampton in Arden, Solihull, B92 0AH • Parish Clerk, Bickenhill Parish Council, Recreation Ground, Bickenhill Road, Marston Green, Solihull, B37 7ER • Town Clerk, Chelmsley Wood Town Council, Town Council Offices, 107 Helmswood Drive, Chelmsley Wood, Birmingham, B37 7NS In Birmingham— • Technical Officer, Transportation Policy, Birmingham City Council, 1 Lancaster Circus, Queensway, PO Box 14439, Birmingham, B4 2JE In — • Planning Department, Manchester City Council, Level 6, Town Hall Extension, Albert Square, PO Box 532, Manchester, M60 2LA. PART II Libraries where the Plans and Sections, Book of Reference, Environmental Statement relating to the Amendments, Supplementary Environmental Statement and Non-Technical Summary and proposed Amendments together with a copy of the Bill have been deposited for public inspection. • Central Library, 88 Avenue Road, London, NW3 3HA • Library, Crowndale Centre, 218 Eversholt Street, London, NW1 1BD • Pancras Square Library, 5 Pancras Square, London, N1C 4AG • Library, 262-266 Kentish Town Road, London, NW5 2AA, • Centre, 12-22 Kilburn High Road, London, NW6 5UH • Shepherds Bush Library, 6 Wood Lane, London, W12 7BF • Harlesden Library, Craven Park Road, London, NW10 8SE • Greenford Library, 25 Oldfield Lane South, Middlesex, UB6 9LG • Ickenham Library, Long Lane, Ickenham, Middlesex, UB10 8RE • South Ruislip Library, Victoria Road, South Ruislip, Middlesex, HA4 0JE • Harefield Library, Park Lane, Harefield, Middlesex, UB9 6BJ • Beaconsfield Library, Reynolds Road, Beaconsfield, Buckinghamshire, HP9 2NJ • Buckingham Library, Verney Close, Buckingham, Buckinghamshire, MK18 1JP • Amersham Library, Chiltern Avenue, Amersham, Buckinghamshire, HP6 5AH • Chalfont St Giles Community Library, High Street, Chalfont St Giles, Buckinghamshire, HP8 4QA • Chalfont St Peter Community Library, High Street, Chalfont St Peter, Buckinghamshire, SL9 9QA • Little Chalfont Community Library, Cokes Lane, Little Chalfont, Amersham, Buckinghamshire, HP7 9QA • Chesham Library and Study Centre, Elgiva Lane, Chesham, Buckinghamshire, HP5 2JD • Great Missenden Library, High Street, Great Missenden, Buckinghamshire, HP16 0AL • Aylesbury Study Centre, County Hall, Walton Street, Aylesbury, Buckinghamshire, HP20 1UU • Wendover Community Library, High Street, Wendover, Buckinghamshire, HP22 6DU • Princes Risborough Library, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA • Winslow Library, Park Road, Winslow, Buckinghamshire, MK18 3DN • High Wycombe Library, 5 Eden Place, High Wycombe, Buckinghamshire, HP11 2DH • Gerrards Cross Community Library, 38 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL • Iver Heath Library, St Margaret’s Close, Iver Heath, Iver, Buckinghamshire, SL0 0DA • Bicester Library, Old Place Yard, Bicester, Oxfordshire, OX26 6AU • Banbury Library, Marlborough Road, Banbury, Oxfordshire, OX16 5DB • Brackley Library, Manor Road, Brackley, Northamptonshire, NN13 6AJ • Middleton Cheney Library, Main Road, Middleton Cheney, Northamptonshire, OX17 2PD • Kenilworth Library, Smalley Place, Kenilworth, Warwickshire, CV8 1QG • Leamington Spa Library, Royal Pump Rooms, Parade, Leamington Spa, Warwickshire, CV32 4AA • Warwick Library and Information Centre, Shire Hall, PO Box 2,Warwick, Warwickshire, CV34 4UB • Atherstone Library and Information Centre, Long Street, Atherstone, Warwickshire, CV9 1AX • Coleshill Library, 19a Parkfield Road, Coleshill, Birmingham, B46 3LD • Polesworth Library and Information Centre, Bridge Street, Polesworth, Tamworth, Warwickshire, B78 1DT • Southam Library, Unit 9, Brewster’s Corner, Pendicke Street, Southam, Warwickshire, CV47 1PN • Lichfield Library, The Friary, Lichfield, Staffordshire, WS13 6QG • Shenstone Library, Main Street, Shenstone, Staffordshire, WS14 0NF • Burntwood Library, Sankeys Corner, Bridge Cross Road, Burntwood, Staffordshire, WS7 2BX • Tamworth Library, Corporation Street, Tamworth, Staffordshire, B79 7DN • Rugeley Library, 12 Anson Street, Rugeley, Staffordshire, WS15 2BB • Brereton Library, Talbot Road, Rugeley, Staffordshire, WS15 1AU • Cannock Library, Manor Avenue, Cannock, Staffordshire, WS11 1AA • Stafford Library, Shire Hall, Market Street, Stafford, Staffordshire, ST16 2LQ • Solihull Central Library, Library Square, Homer Road, Solihull, B91 3RG • Balsall Common Library, 283 Kenilworth Road, Balsall Common, Coventry, CV7 7EL • Marston Green Library, Land Lane, Birmingham, B37 7DQ • Chelmsley Wood Library, 10 West Mall, Chelmsley Wood Shopping Centre, Birmingham, B37 5TN • Castle Bromwich Library, Hurst Lane North, Castle Bromwich, Solihull, B36 0EY • Library of Birmingham, Centenary Square, Broad Street, Birmingham, B1 2ND • Castle Vale Library, Spitfire House, 10 High Street, Castle Vale, Birmingham, B35 7PR • Ward End Library, Washwood Heath Road, Birmingham, B8 2HF • Manchester Central Library, St Peters Square, Manchester, M2 5PD (2367532)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 9 ENVIRONMENT & INFRASTRUCTURE

SCHEDULES Planning (All measurements are approximate) SCHEDULE 1 TOWN PLANNING DESCRIPTION OF THE LENGTHS OF HIGHWAY TO BE STOPPED UP UNDER THIS ORDER 2367553LONDON BOROUGH OF NEWHAM An irregularly shaped length of all purpose highway, measuring 115 TOWN AND COUNTRY PLANNING ACT 1990 square metres, located to the south of No.39 Cae Glas, Nantyglo SUGAR HOUSE LANE, STRATFORD, LONDON, E15 (labelled ‘1’ on the deposited plan). THE COUNCIL OF THE LONDON BOROUGH OF NEWHAM hereby An irregularly shaped length of footpath, measuring 39.7 square gives notice that it proposes to make an order under section 247 of metres, located to the west of Nos. 39 and 40 Cae Glas, Nantyglo the above Act to authorise the stopping up of highway and land (labelled ‘2’ on the deposited plan). designated as highway in the vicinity of Sugar House Lane, Stratford, SCHEDULE 2 London, E15. DESCRIPTION OF THE NEW HIGHWAY TO BE PROVIDED IF THE ORDER IS MADE, the stopping up will be authorised in order A length of footpath, measuring 46.8 square metres, located to the to enable the development described in the schedule to this notice to south of No.28 Cae Glas and the west of Nos. 39 and 40 Cae Glas, be carried out in accordance with planning permission 12/00336/ Nantyglo (labelled ‘A’ on the deposited plan). LTGOUT granted by the London Thames Gateway Development SCHEDULE 3 Corporation on 12th July, 2012 under Part III of the Act. THE DEVELOPMENT A COPY OF THE DRAFT ORDER AND RELEVANT DRAWING MAY The realignment of a footpath, reconfiguration of a turning head, the BE INSPECTED at all reasonable hours during 28 days commencing construction of steps and seating areas and the re-profiling of land as on 15 July, 2015 at the Old Town Hall (Stratford), 29 Broadway, part of a programme of environmental improvements for the Stratford, London, E15 4BQ and Stratford Library, The Grove, community of Cae Glas, Nantyglo, Blaenau Gwent in accordance with London, E15 1EL and may be obtained free of charge from the Interim the planning permission granted under Part III of the Town and Director of Legal and Governance by phoning 0203 373 9271 or by Country Planning Act 1990 by Blaenau Gwent County Borough email to [email protected] and quoting reference Council on 11 February 2015 under reference number C/2014/0392. LE/02/OSO/NEW002869. (2367550) ANY PERSON MAY OBJECT to the making of the proposed order within the period of 28 days commencing on 15 July, 2015 by notice DEPARTMENT2367543 FOR TRANSPORT to the Interim Director of Legal and Governance, OneSource, East TOWN AND COUNTRY PLANNING ACT 1990 Wing, 3rd Floor, Newham Dockside, 1000 Dockside Road, London, THE SECRETARY OF STATE hereby gives notice of the proposal to E16 2QU quoting reference LE/02/OSO/NEW002869 and marking make an Order under section 247 of the above Act to authorise the communications “for the attention of Olusola Olukoshi” stopping up of the whole of Redfern Street and the whole of Mayes In preparing an objection it should be borne in mind that the Street at Manchester, in the City of Manchester. substance of it may be imparted to other persons who may be IF THE ORDER IS MADE, the stopping up will be authorised only in affected by it and that those persons may wish to communicate with order to enable development as permitted by Manchester City the objector about it. Council under reference 105522/FO/2014/C2. Graham White, Interim Director of Legal and Governance COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be Dated: 15th July, 2015 available for inspection during normal opening hours at Manchester THE SCHEDULE City Council, Business Support Unit, Town Hall, Manchester, M60 Comprehensive mixed use development comprising residential, 2LA in the 28 days commencing on 15 July 2015, and may be business, hotel, retail, financial and professional services, restaurants obtained, free of charge, from the Secretary of State (quoting and café, leisure and open space, car parking, highway improvements NATTRAN/NW/S247/1916) at the address stated below. and associated works. (2367553) ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at [email protected] or National Transport Casework 2367550WELSH GOVERNMENT Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, TOWN AND COUNTRY PLANNING ACT 1990 NE4 7AR, quoting the above reference. Objections should be received THE STOPPING UP OF HIGHWAYS (LAND AT CAE GLAS, by midnight on 12 August 2015. Any person submitting any NANTYGLO, BLAENAU GWENT) ORDER 2015 correspondence is advised that your personal data and The Welsh Ministers have made an Order under section 247 of the correspondence will be passed to the applicant/agent to be Town and Country Planning Act 1990 (“the Act”) to authorise the considered. If you do not wish your personal data to be forwarded, stopping up of the lengths of highway described in Schedule 1 to this please state your reasons when submitting your correspondence. Notice and to provide the new length of highway described in D Candlish, Department for Transport (2367543) Schedule 2 to enable the development described in Schedule 3 to be carried out. The Stopping Up of Highways (Land at Cae Glas, Nantyglo, Blaenau Gwent) Order 2015 (“the Order”) ceases to have DEPARTMENT2367536 FOR TRANSPORT effect if planning permission in respect of the development expires or TOWN AND COUNTRY PLANNING ACT 1990 is revoked. THE SECRETARY OF STATE hereby gives notice of an Order made Copies of the Order and the deposited plan may be inspected free of under Section 247 of the above Act entitled “The Stopping up of charge during normal office hours at Tai Calon, Solis One, Griffin Highway (North West) (No.42) Order 2015” authorising the stopping Lane, Rising Sun Industrial Estate, Blaina NP13 3JW or may be up of a western part-width of Campbeltown Road comprising footway obtained free of charge from the address below quoting reference which lies adjacent to “Turbine Park” at Birkenhead, in Wirral to qA1206630/1. enable development as permitted by Wirral Council, reference APP/ If a person is aggrieved by the Order, on the ground that: 14/01228. a. it is not within the powers of the Act; or COPIES OF THE ORDER MAY BE OBTAINED, free of charge, from b. a procedural requirement of the Act has not been complied with; the Secretary of State, National Transport Casework Team, Tyneside that person may, within 6 weeks of 15 July 2015 make an application House, Skinnerburn Road, Newcastle Business Park, Newcastle upon for the purpose to the High Court. Tyne, NE4 7AR or [email protected] (quoting A copy of the Order and Notice can be viewed at www.gov.wales NATTRAN/NW/S247/1710) and may be inspected during normal (Select: Legislation/ Subordinate legislation/ Non-Statutory opening hours at One Stop Shop, Dave Jackson Suite, Wallasey Instruments/ Transport / TCPA Stopping Up Orders/ 2015). Town Hall, Brighton Street, Wallasey, Wirral, CH44 8ED. A copy of this Notice in larger print can be obtained from Orders ANY PERSON aggrieved by or desiring to question the validity of or Branch, Transport, Welsh Government, Cathays Park, Cardiff any provision within the Order, on the grounds that it is not within the CF10 3NQ. powers of the above Act or that any requirement or regulation made M D Burnell has not been complied with, may, within 6 weeks of 15 July 2015 Transport apply to the High Court for the suspension or quashing of the Order Welsh Government or of any provision included.

10 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

S Zamenzadeh, Department for Transport (2367536) COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be available for inspection during normal opening hours at Macclesfield Library, Jordangate, Macclesfield SK10 1EE in the 28 days 2367534DEPARTMENT FOR TRANSPORT commencing on 15 July 2015, and may be obtained, free of charge, TOWN AND COUNTRY PLANNING ACT 1990 from the Secretary of State (quoting NATTRAN/NW/S247/1910) at the THE SECRETARY OF STATE hereby gives notice of the proposal to address stated below. make an Order under section 247 of the above Act to authorise the ANY PERSON MAY OBJECT to the making of the proposed order by stopping up of an irregular shaped area of highway opposite to no.s stating their reasons in writing to the Secretary of State at 18-22 Wentworth Avenue at Macclesfield, in the Borough of Cheshire [email protected] or National Transport Casework East. Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, IF THE ORDER IS MADE, the stopping up will be authorised only to NE4 7AR, quoting the above reference. Objections should be received enable development to be carried out should planning permission be by midnight on 12 August 2015. Any person submitting any granted by Cheshire East Council. The Secretary of State gives notice correspondence is advised that your personal data and of the draft Order under Section 253 (1) of the 1990 Act but will only correspondence will be passed to the applicant/agent to be consider making the Order in the event that planning permission is considered. If you do not wish your personal data to be forwarded, granted. please state your reasons when submitting your correspondence. COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be D Candlish, Department for Transport (2367530) available for inspection during normal opening hours at Macclesfield Library, Jordangate, Macclesfield, SK10 1EE in the 28 days commencing on 15 July 2015, and may be obtained, free of charge, DEPARTMENT2367524 FOR TRANSPORT from the Secretary of State (quoting NATTRAN/NW/S247/1908) at the TOWN AND COUNTRY PLANNING ACT 1990 address stated below. THE SECRETARY OF STATE hereby gives notice of the proposal to ANY PERSON MAY OBJECT to the making of the proposed order by make an Order under section 247 of the above Act to authorise the stating their reasons in writing to the Secretary of State at stopping up of an irregular shaped area of highway, part of the old [email protected] or National Transport Casework A68, comprising carriageway and highway verge at Heighington, in Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, the Borough of Darlington and the County of Durham. NE4 7AR, quoting the above reference. Objections should be received IF THE ORDER IS MADE, the stopping up will be authorised only in by midnight on 12 August 2015. You are advised that your personal order to enable development as permitted by Darlington Borough data and correspondence will be passed to the applicant/agent to Council, under reference 15/00153/FUL and Durham County Council, enable your objection to be considered. If you do not wish your under reference DM/15/00500/FPA. personal data to be forwarded, please state your reasons when COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be submitting your objection. available for inspection during normal opening hours at Bishop D Candlish, Department for Transport (2367534) Auckland Town Hall, Market Place, Bishop Auckland, Co Durham, DL14 7NP in the 28 days commencing on 15 July 2015, and may be obtained, free of charge, from the Secretary of State (quoting 2367533DEPARTMENT FOR TRANSPORT NATTRAN/NE/S247/1893) at the address stated below. TOWN AND COUNTRY PLANNING ACT 1990 ANY PERSON MAY OBJECT to the making of the proposed order by THE SECRETARY OF STATE hereby gives notice of the proposal to stating their reasons in writing to the Secretary of State at make an Order under section 247 of the above Act to authorise the [email protected] or National Transport Casework stopping up of an area of highway verge adjoining 47 Countess Road Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, including the footpath crossing the highway verge at Macclesfield, in NE4 7AR, quoting the above reference. Objections should be received the Borough of Cheshire East. by midnight on 12 August 2015. Any person submitting any IF THE ORDER IS MADE, the stopping up will be authorised only in correspondence is advised that your personal data and order to enable development as permitted by Cheshire East Council correspondence will be passed to the applicant/agent to be under reference 14/5264M. considered. If you do not wish your personal data to be forwarded, COPIES OF THE DRAFT ORDER AND RELEVANT PLAN will be please state your reasons when submitting your correspondence. available for inspection during normal opening hours at Macclesfield S Zamenzadeh, Department for Transport (2367524) Library, Jordangate, Macclesfield, SK10 1EE in the 28 days commencing on 15 July 2015, and may be obtained, free of charge, from the Secretary of State (quoting NATTRAN/NW/S247/1911) at the address stated below. Property & land ANY PERSON MAY OBJECT to the making of the proposed order by stating their reasons in writing to the Secretary of State at PROPERTY DISCLAIMERS [email protected] or National Transport Casework Team, Tyneside House, Skinnerburn Road, Newcastle upon Tyne, NOTICE2367984 OF DISCLAIMER UNDER SECTION 1013 OF THE NE4 7AR, quoting the above reference. Objections should be received COMPANIES ACT 2006 by midnight on 12 August 2015. Any person submitting any T S Ref BV21508182/1/DPS correspondence is advised that your personal data and DISCLAIMER OF WHOLE OF THE PROPERTY correspondence will be passed to the applicant/agent to be 1 In this notice the following shall apply: considered. If you do not wish your personal data to be forwarded, Company Name: HISTORIC RACING DRIVERS MAGAZINE LTD please state your reasons when submitting your correspondence. Company Number: 07760353 D Candlish, Department for Transport (2367533) Property: Porsche 911 Carrera 4 Motor Vehicle registration number H306 KBM. Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s DEPARTMENT2367530 FOR TRANSPORT Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 TOWN AND COUNTRY PLANNING ACT 1990 Kingsway). THE SECRETARY OF STATE hereby gives notice of the proposal to 2 In pursuance of the powers granted by section 1013 of the make an Order under section 247 of the above Act to authorise the Companies Act 2006, the Treasury Solicitor as nominee for the stopping up of a western part-width of Somerton Road and an area of Crown (in whom the property and rights of the Company vested highway bounded by Somerton Road, at the site of its current garage when the Company was dissolved) hereby disclaims the Crown’s blocks, at Macclesfield in the Borough of Cheshire East. title (if any) in the Property, the vesting of the Property having IF THE ORDER IS MADE, the stopping up will be authorised only in come to his notice on 27 May 2015. order to enable development as permitted by Cheshire East Council, Assistant Treasury Solicitor under reference 14/5214M. 6 July 2015 (2367984)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 11 ENVIRONMENT & INFRASTRUCTURE

NOTICE2368089 OF DISCLAIMER UNDER SECTION 1013 OF THE LONDON2367520 BOROUGH OF BARKING AND DAGENHAM COMPANIES ACT 2006 NOTICE OF MAKING T S Ref BV21509014/1/MXM TRAFFIC MANAGEMENT ORDER DISCLAIMER OF WHOLE OF THE PROPERTY LONDON BOROUGH OF BARKING AND DAGENHAM (WILLIAM 1 In this notice the following shall apply: STREET QUARTER, BARKING) (RESTRICTED PARKING ZONE) Company Name: VIDA E CAFFE UK THREE LIMITED ORDER 2015 Company Number: 07641537 Notice is hereby given that the London Borough of Barking and Property: Goods and chattels within Kiosk K15 and Storage Area Dagenham on the 7 July 2015 made the above Order under Sections ST1401 Ground Floor Level, Westfield Stratford City, vested in the 6, 124 and Parts I to IV of Schedule 9 of the Road Traffic Regulation Crown by virtue of the dissolution of Vida E Caffe UK Three Limited. Act 1984 (hereinafter called “the Act”) as amended and all other Photographs of the goods and chattels are held for inspection at the enabling powers. Government Legal Department offices The area designated as a Restricted Parking Zone is that which is Treasury Solicitor: The Solicitor for the Affairs of Her Majesty’s highlighted in yellow on Drawing No. LINTON/03C and comprises the Treasury, of PO Box 70165, London WC1A 9HG (DX 123240 following roads known locally as the William Street Quarter: Kingsway). • Anne Mews, Linton Road (north of George Street and Cambridge 2 In pursuance of the powers granted by section 1013 of the Road), Kings Road (between Linton Road and the rear of No.101 Companies Act 2006, the Treasury Solicitor as nominee for the North Street) and William Street. Crown (in whom the property and rights of the Company vested The Order designates all parking places throughout the William Street when the Company was dissolved) hereby disclaims the Crown’s Quarter use of resident permit holders. title (if any) in the Property, the vesting of the Property having Residents will be able to purchase 30 day temporary Permits and come to his notice on 29 June 2015. provision will be made for the issue of Essential Health Worker Assistant Treasury Solicitor Permits for essential users where necessary. A number of parking 8 July 2015 (2368089) spaces for Disabled Persons will be designated throughout the area and Disabled Badge Holders, resident or otherwise, will be allowed to park for unrestricted lengths of time free of charge in any designated parking place within the Zone. Roads & highways Any person wishing to question the validity of the Order or of any of its provisions on the grounds that they are not within the powers of ROAD RESTRICTIONS the Act, or that any requirements of the Act or any Regulations under it have not been complied with may do so within six weeks of the date LONDON2367522 BOROUGH OF BARKING AND DAGENHAM of the Order by applying to the High Court. NOTICE OF MAKING Dated 15 July 2015 TRAFFIC MANAGEMENT ORDER Robin Payne,Divisional Director of Environmental Services LONDON BOROUGH OF BARKING AND DAGENHAM Room 27,Town Hall,Barking, Essex,IG11 7LU (2367520) (BROADWAY ZONE, SPEED LIMIT 20MPH) ORDER 2005 (9) (AMENDMENT NO.1) (WAITING AND LOADING RESTRICTION) (SPECIAL PARKING AREAS) (AMENDMENT NO. 58) (ANNE CROYDON2367539 COUNCIL MEWS, WILLIAM STREET AND KINGS ROAD, BARKING) (ONE- PROPOSED EXTENSION OF THE CROYDON (EAST OUTER AREA) WAY TRAFFIC) (NORTH STREET TO KINGS ROAD) (NO RIGHT CONTROLLED PARKING ZONE INTO DAVIDSON ROAD TURN) ORDER 2015 (BETWEEN ITS JUNCTION WITH STRETTON ROAD AND THE Notice is hereby given that the London Borough of Barking and COMMON BOUNDARY OF NOS. 381 AND 383 DAVIDSON ROAD) Dagenham on the 7 July 2015 made the above Orders under Sections THE CROYDON (EAST OUTER ZONE) (PARKING PLACES) (NO. 6, 84, 87, 121A and 124 and Parts I to IV of Schedule 9 of the Road Y61) TRAFFIC ORDER 20— Traffic Regulation Act 1984 (“the Act”) as amended and all other THE CROYDON (WAITING AND LOADING RESTRICTION)(NO.Y62) enabling powers. TRAFFIC ORDER 20— The effect of the Orders is to:— 1. NOTICE IS HEREBY GIVEN that Croydon Council propose to make • Prohibit motor vehicles from travelling at a speed in excess of Traffic Orders under Sections 6, 45, 46, 49 and 124 of and Part IV of 20mph on Anne Mews, Kings Road, Linton Road and William Street. Schedule 9 of the Road Traffic Regulation Act 1984 and all other • Introduce a loading bay on the east side of North Street in the layby enabling powers. to the south of Kings Road. 2. The general effect of the Orders would be to extend the • To consolidate no waiting at any time on Linton Road, north of Croydon East Outer area Controlled Parking Zone:— George Street and on Kings Road. (a) introducing 8 hour ‘pay and display/permit’ shared use parking • To introduce one-way traffic restrictions on: bays in conjunction with 9am to 5pm, Monday to Saturday —Anne Mews, (from its’ junction with William Street and Linton Road inclusive waiting restrictions in Davidson Road (between its to its’ junction with Kings Road and Linton Road) junction with Stretton Road and the common boundary of Nos. —William Street, (from its’ junction with Linton Road to its’ junction 381 and 383 Davidson Road). The existing partial footway parking with Kings Road bay layout would be retained and all existing ‘At any time’ waiting —Kings Road (from a point opposite No.1 Kings Road to its junction restrictions would remain unchanged; with North Street.) (b) residents and businesses in the section of road specified in (a) • Prohibit any vehicle from making a right turn from Kings Road into above may apply for parking permits; charges apply between £80 North Street, Barking. for the first resident’s permit, £126 for the second permit and Any person wishing to question the validity of the Order or of any of £305 for the third and final permit; a maximum of 2 permits per its provisions on the grounds that they are not within the powers of business can be purchased at £382 per permit; the Act, or that any requirements of the Act or any Regulations under (c) charges for parking in the bays will vary from 60p for 30 it have not been complied with may do so within six weeks of the date minutes to £5.00 for 8 hours (maximum). of the Order by applying to the High Court. 3. A copy of the proposed Orders and of all related Orders, of the Dated15 July 2015 Council’s statement of reasons for proposing to make the Orders and Robin Payne, Divisional Director of Environmental Services of the plans which indicate each length of road to which the Orders Room 27, Town Hall, Barking, Essex, IG11 7LU (2367522) relate, can be inspected during normal office hours on Mondays to Fridays inclusive until the last day of a period of six weeks beginning with the date on which the Orders were made or, as the case may be, the Council decides not to make the Orders, at the Enquiry Counter, ‘Access Croydon’ Facility, Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA.Further information may be obtained by telephoning Parking Services, Place Department, telephone number 020 8726 7100.

12 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

4. Persons desiring to object to the proposed Orders should by 21 4. Copies of the Orders, which will come into force on 20 July 2015, August 2015 send a statement in writing of their objection and the and documents giving more detailed particulars of the Orders are grounds thereof to the Order Making Section, Parking Services, available for inspection during normal office hours on Monday to Development and Environment Department, Croydon Council, P.O. Friday inclusive at Newham Dockside, 1000 Dockside Road, E16 2QU Box 1462, Croydon, CR9 1WX or by emailing for a period of six weeks from the date on which the Orders were [email protected] quoting the reference PS/CH/Y61 & made. Y62. 5. If any person wishes to question the validity of either of the Orders 5. The Orders are intended to extend the Croydon (East Outer Area) or of any of its provisions on the grounds that it or they are not within Controlled Parking Zone into the section of road mentioned above by the powers conferred by the Act, or that any requirement of the Act or introducing ‘Pay and Display/ Permit’ shared-use parking bays. This of any instrument made under the Act has not been complied with, should alleviate residents’ parking problems and improve road safety that person may, within 6 weeks from the date on which the Order by restricting parking by non-residents and commuters and was made, apply for the purpose to the High Court. preventing obstructive parking at road junctions. Dated 15 July 2015 Dated 15 July 2015 John Biden Sarah Randall Head of Commissioning (Highways and Traffic) (2367546) Operations and Infrastructure Manager Place Department (2367539) 2367526LONDON BOROUGH OF NEWHAM DESIGNATION AND REVOCATION OF PARKING PLACES 2367527CROYDON COUNCIL THE NEWHAM (BECKTON) (DISABLED RESIDENT PARKING REVOCATION OF THE OFF-STREET CAR PARK IN LION GREEN PLACES) (NO. 1, 2008) (AMENDMENT NO.) ORDER 2015 ROAD, COULSDON THE NEWHAM (BECKTON) (PARKING PLACES) (NO. 1, 2008) THE CROYDON (OFF STREET PARKING PLACES) (NO.2) TRAFFIC (AMENDMENT NO.) ORDER 2015 ORDER 2015 THE NEWHAM (CANNING TOWN) (DISABLED RESIDENT 1. NOTICE IS HEREBY GIVEN that Croydon Council on the 13 July PARKING PLACES) (SPECIAL PARKING AREA) (NO. 1, 2005) 2015 made the above-mentioned Order under Sections 32, 35, 124 (AMENDMENT NO.) ORDER 2015 of, and Parts I to IV of Schedule 9 to the Road Traffic Regulation Act, THE NEWHAM (CANNING TOWN) (PARKING PLACES) (SPECIAL 1984 as amended and all other enabling powers. PARKING AREA) (NO. 1, 2001) (AMENDMENT NO.) ORDER 2015 2. The general effect of the Order will be to revoke the off-street THE NEWHAM (MARKET STREET) (DISABLED RESIDENT car park in Lion Green Road, which is due to close due to a re- PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO.) ORDER development of the site, from the Order. 2015 3. Copies of the Order, which will come into operation on 19 July THE NEWHAM (MARKET STREET) (PARKING PLACES) (NO. 1, 2015, can be inspected between 9am and 4pm on Mondays to 2012) (AMENDMENT NO.) ORDER 2015 Fridays inclusive until the end of six weeks from the date on which the THE NEWHAM (MONEGA) (DISABLED RESIDENT PARKING Order was made, at the Enquiry Counter, “Access Croydon” Facility, PLACES) (NO. 1, 2011) (AMENDMENT NO.) ORDER 2015 Bernard Weatherill House, 8 Mint Walk, Croydon, CR0 1EA. THE NEWHAM (MONEGA) (SHARED USE PARKING PLACES) (NO. 4. Copies of the Order may be obtained from Order Making Section, 1, 2011) (AMENDMENT NO.) ORDER 2015 Parking Services, P.O. Box 1462, Croydon, CR9 1WX. THE NEWHAM (MONEGA) (PARKING PLACES) (NO. 1, 2011) 5. Any person desiring to question the validity of the Order or of any (AMENDMENT NO.) ORDER 2015 provision contained therein on the grounds that it is not within the THE NEWHAM (UPTON PARK) (DISABLED RESIDENT PARKING relevant powers of the Road Traffic Regulation Act, 1984 or that any PLACES) (SPECIAL PARKING AREA) (NO. 1, 1997) (AMENDMENT of the relevant requirements thereof or of any relevant regulations NO.) ORDER 2015 made there under have not been complied with in relation to the 1. NOTICE IS HEREBY GIVEN that the Council of the London Order may, within six weeks of the date on which the Order was Borough of Newham proposes to make the above mentioned Orders made, make application for the purpose to the High Court. under Sections 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 Dated 15 July 2015 to the Road Traffic Regulation Act 1984, as amended. Sarah Randall 2. The general effect of the disabled resident parking places orders Operations and Infrastructure Manager would be to: Place Department (2367527) (a) designate Disabled Resident Parking Places for use only by persons who are resident within the Beckton, Canning Town, Market Street, Monega and Upton Park Controlled Parking Zones (CPZs), LONDON2367546 BOROUGH OF NEWHAM who meet the current criteria for provision of parking places for THE NEWHAM (CANNING TOWN) (PARKING PLACES) (SPECIAL disabled persons and who display Disabled Resident Parking Permits PARKING AREA) (NO. 1, 2001) (AMENDMENT NO. 5) ORDER 2015 on their vehicles. Certain other vehicles may wait in the parking places THE NEWHAM (WAITING AND LOADING RESTRICTION) in certain circumstances, e.g. to load or unload goods or pick up or (AMENDMENT NO. 74) ORDER 2015 set down passengers. Parking places would be designated outside CANNING TOWN CONTROLLED PARKING ZONE - CLARKSON each of the following locations:— ROAD AND WOULDHAM ROAD Beckton Controlled Parking Zone 1. NOTICE IS HEREBY GIVEN that the Council of the London No. 13 East Ham Manor Way E6; Alison Close E6 (adjacent to the Borough of Newham on 13 July 2015 made the above mentioned flank wall of No. 26 Pennyroyal Avenue). Orders under Sections 6, 45, 46, 49, 51 and 124 of the Road Traffic Canning Town Controlled Parking Zone Regulation Act 1984, as amended. Wouldham Road E16, the southernmost north-west to south-east 2. The general effect of the Parking Places Order will be to: arm, the south-east extremity (adjacent to the flank wall of No. 1 (a) remove four permit parking places outside Nos. 2 to 20 Wouldham Wouldham Road). Road; Market Street Controlled Parking Zone (b) introduce a new permit parking place to accommodate five No. 9a Hockley Avenue E6; No. 132 Market Street E6; No. 54 vehicles opposite Nos. 10 to 12 Wouldham Road which will be partly Melbourne Road E6. on the footway; Monega Controlled Parking Zone (c) introduce two new permit parking places on the south-west side of Clifton Road E7 (adjacent to the flank wall of No. 36 Colston Road); Clarkson Road to accommodate a total of seven vehicles. These will No. 99a Derby Road E7; No. 158 Halley Road E7; No. 289 Halley be partly on the footway; and Road E12; No. 14 Nigel Road E7; No. 140 Sherrard Road E7; No. (d) move two existing permit parking places in Clarkson Road so that 334b Sherrard Road E12; No. 153 Strone Road E7; No. 232 Strone they will be partially on the footway. Road E7. 3. The general effect of the Waiting and Loading Restriction Order will Upton Park Controlled Parking Zone be to introduce new waiting restrictions operating ‘at any time’ (double yellow lines) on the south side of Wouldham Road.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 13 ENVIRONMENT & INFRASTRUCTURE

No. 121 Boleyn Road E7; No. 122 Boleyn Road E7; No. 52 Churston • The Order will be made to permit Thames Water Utilities Limited to Avenue E13; No. 66 Churston Avenue E13; No. 126 Claude Road E13; carry out water mains replacement works for the Woodford 46 Water No. 128 Claude Road E13; Gwendoline Avenue E13 (adjacent to the Mains Replacement Scheme. The prohibition applies from 29th July flank wall of No. 1a); No. 5 Lansdown Road E7; Lucas Avenue E13 2015 until 31st March 2016. It is anticipated that the works will be (adjacent to the flank wall of No. 106 Plashet Road); No. 67 Lucas completed by February 2016, and may generally require only small Avenue E13; No. 115 Neville Road E7; Penge Road E13 (adjacent to (approximately 100 metres) sections of roads to be restricted at any the flank wall of No. 152 Plashet Road); No. 27 St. George’s Square time. E7; Stukeley Road E7 (adjacent to the flank wall of No. 76 Upton Park • Vehicular traffic will be diverted via local adjacent roads, one way Road); Nos. 39/41 Thorngrove Road E13; No. 113 Upton Park Road streets will, where necessary, will revert to two - way working when E7; No. 126 Upton Park Road E7; Waghorn Road E13 (the western the appropriate signs are displayed. north to south arm, adjacent to the flank wall of No. 62 Waghorn Road • Pedestrian access to premises will not be affected. E13); The parking area which lies to the south-west of Nos. 1 to 15 • This order will not apply to vehicles used by the Emergency and 17 to 31 Crescent Road E6, the east side, 5.8 metres north of the Services, or in connection with the works for access purposes. northern kerb-line of Park Road E6. Dated: 15th July 2015 (b) revoke redundant Disabled Resident Parking Places in various Nick Bracken roads; Director (c) lengthen the Disabled Resident Parking Place outside No. 44 High Enforcement and Safety Street South E6 (Market Street CPZ) - lengthen by 1.6 metres in a 0/ES/NM/JJ/14(1)/112 northerly direction (existing double yellow lines would be reduced at Schedule this location to accommodate the lengthening of this parking place); Cranberry Lane, E16 Gainsborough Road, E15 (d) amend the designation of the Disabled Resident Parking Places Daisy Road, E16 Jack Clow Road, E15 outside the following locations: (i) No. 34 Whitfield Road E6 (Upton Damask Crescent, E16 Tom Nolan Close E15 Park CPZ) so that the parking place would now be sited 1 metre Grayling Close, E16 Alan Hocken Way, E15 south of its current location (to take account of the parking place Nutmeg Close, E16 Memorial Avenue, E15 being amended in (ii); and (ii) Nos. 38/40 Whitfield Road E6 (Upton Fennel Close, E16 Durban Road, E15 Park CPZ) so that the parking place would now be sited outside No. Hermit Road, E16 Teasel Way, E15 38 and will extend over the boundary of Nos. 38 and 40 Whitfield Manor Road, E15/E16 Valerian Way, E15 Road by 1.3 metres. Alden Avenue, E15 Hamilton Road, E15 3. The general effect of the parking place Orders would be to amend Holland Road, E15 Germander Way, E15 the designation of permit parking places so as to take account of the Springfield Road, E15 Milner Road, E15 designation and revocation of Disabled Resident Parking Places as Celandine Way, E15 Godbold Road, E15 set out in paragraph 2 above. Ronald Avenue, E15 Lester Avenue, E15 4. The general effect of the Shared Use parking place Order would be Grange Road, E13 to amend the designation of Shared Use parking places in (2367525) Shrewsbury Road E7 so as to take account of the revocation of an existing Disabled Resident Parking Place as set out in paragraph 2 LONDON2367523 BOROUGH OF NEWHAM above. THE NEWHAM (PRESCRIBED ROUTE) (NO. *) TRAFFIC ORDER 5. Copies of documents giving more detailed particulars of the Orders 2015 can be inspected until six weeks from the date on which the Orders ALLIANCE ROAD E13 are made (or until the proposals are withdrawn, as appropriate) during 1. NOTICE IS HEREBY GIVEN that the Council of the London normal office hours on Mondays to Fridays inclusive at Newham Borough of Newham proposes to make the Newham (Prescribed Dockside, 1000 Dockside Road, London E16 2QU. Route) (No. *) Traffic Order 2015 under Section 6 of the Road Traffic 6. Further information may be obtained by telephoning 020 3373 Regulation Act 1984, as amended; 1279. 2. The effect of the Order would be to introduce one-way working for 7. All objections and other representations relating to the proposed vehicles in Alliance Road E13 from north-west to south-east (towards Orders must be made in writing by 7 August 2015. All objections must Prince Regent Lane). specify the grounds on which they are made. They should be sent to 3. Copies of the proposed Order, together with documents giving the Head of Commissioning (Highways and Traffic), London Borough more detailed particulars of the Order, can be inspected from 9am to of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside 5pm on Monday to Friday at Newham Dockside, 1000 Dockside Road, London E16 2QU or by email, quoting the Order title, to: Road, London E16 2QU until six weeks after the date on which the [email protected] Order is made or until the proposed Order is withdrawn, as 8. Persons objecting to the proposals should be aware that in view of appropriate. the Local Government (Access to Information) Act 1985, this Council 4. Further information can be obtained by telephoning 020 3373 3394. may be legally obliged to make any comments in response to this 5. All objections and other representations relating to the proposed notice open to public inspection. Order must be made in writing by 7 August 2015. All objections must Dated 15 July 2015 specify the grounds on which they are made. They should be sent to John Biden the Head of Commissioning (Highways and Traffic), London Borough Head of Commissioning (Highways and Traffic) (2367526) of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside Road, London E16 2QU or by email, quoting the Order title, to: [email protected] 2367525LONDON BOROUGH OF NEWHAM 6. Anyone objecting to the proposed Order should be aware that in NOTICE OF INTENT view of the Local Government (Access to Information) Act 1985, this ROAD TRAFFIC REGULATION ACT 1984 - SECTION 14(1) Council may be obliged to make any comments in respect of this THE LONDON BOROUGH OF NEWHAM (THAMES WATER Notice open to public inspection. UTILITIES LIMITED - WOODFORD 46 WATER MAINS Dated 15 July 2015. REPLACEMENT SCHEME) (VARIOUS ROADS) (TEMPORARY John Biden PROHIBITION OF TRAFFIC) ORDER 2015 Head of Commissioning (Highways and Traffic) (2367523) • The NEWHAM LONDON BOROUGH COUNCIL hereby gives notice that it intends to make an Order, the general effect of which will be to prohibit vehicular traffic from proceeding or waiting in the carriageway LONDON2367521 BOROUGH OF NEWHAM of the various roads and parts thereof shown in the schedule below, THE NEWHAM (PRESCRIBED ROUTE) (NO. *) TRAFFIC ORDER to allow works on or near the road. 2015 CROWS ROAD E15 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Newham proposes to make the Newham (Prescribed Route) (No. *) Traffic Order 2015 under Section 6 of the Road Traffic Regulation Act 1984, as amended;

14 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ENVIRONMENT & INFRASTRUCTURE

2. The effect of the Order would be to close Crows Road E15 to 4. A copy of the Orders, a statement of Transport for London’s vehicles and pedestrians at its junction with Manor Road. reasons for the proposals, a map indicating the location and effect of 3. Copies of the proposed Order, together with documents giving the Orders and copies of any Orders revoked, suspended or varied by more detailed particulars of the Order, can be inspected from 9am to the Orders can be inspected during normal office hours at the offices 5pm on Monday to Friday at Newham Dockside, 1000 Dockside of: Road, London E16 2QU until six weeks after the date on which the • Transport for London • Area Manager Order is made or until the proposed Order is withdrawn, as Streets Traffic Order Team Lewisham Central Library appropriate. (RSM/PI/STOT) 199 – 201 Lewisham High Street 4. Further information can be obtained by telephoning 020 3373 0352. Palestra, 197 Blackfriars Road London SE13 6LG 5. All objections and other representations relating to the proposed London, SE1 8NJ Order must be made in writing by 7 August 2015. All objections must 5. All objections and other representations to the proposed Orders specify the grounds on which they are made. They should be sent to must be made in writing and must specify the grounds on which they the Head of Commissioning (Highways and Traffic), London Borough are made. Objections and representations must be sent to Transport of Newham, 3rd Floor West, Newham Dockside, 1000 Dockside for London, Streets Traffic Order Team, Palestra, 197 Blackfriars Road, London E16 2QU or by email, quoting the Order title, to: Road, London, SE1 8NJ quoting reference RSM/PI/STOT/TRO, GLA/ [email protected] 2015/0458, 459 and 461, to arrive before 5th August 2015. Objections 6. Anyone objecting to the proposed Order should be aware that in and other representations may be communicated to other persons view of the Local Government (Access to Information) Act 1985, this who may be affected. Council may be obliged to make any comments in respect of this Dated this 15th day of July 2015 Notice open to public inspection. Mufu Durowoju Dated 15 July 2015. Network Impact Management Team Manager John Biden Road Space Management - Operations, Transport for London Head of Commissioning (Highways and Traffic) (2367521) Palestra, 197 Blackfriars Road, London, SE1 8NJ (2367529)

2367529TRANSPORT FOR LONDON ROAD TRAFFIC REGULATION ACT 1984 THE GLA ROADS AND SIDE ROADS (LEWISHAM) RED ROUTE CONSOLIDATION TRAFFIC ORDER 2007 A2 GLA ROAD AND SIDE ROADS (DEPTFORD BROADWAY AND DEPTFORD BRIDGE) VARIATION ORDER 2015 THE A2 GLA ROAD (DEPTFORD BROADWAY, LONDON BOROUGH OF LEWISHAM) BANNED U-TURN TRAFFIC ORDER 2015 THE GLA ROADS (LONDON BOROUGH OF LEWISHAM) (BUS PRIORITY) CONSOLIDATION ORDER 2009 A2 GLA ROAD (DEPTFORD BRIDGE) VARIATION ORDER 2015 1. Transport for London, hereby gives notice that it intends to make the above named Orders under section 6 of the Road Traffic Regulation Act 1984. 2. The general nature and effect of the Orders will be to: (1) alter the times of operation of the Parking and Disabled Persons’ Vehicles bay outside Nos. 38 and 39 Deptford Broadway from ‘No Stopping Monday to Saturday 7am to 7pm except 10an to 4pm, Parking 30 mins no return 1 hour’ to ‘No Stopping Monday to Saturday 7am to 7pm except Parking 30 mins no return 1 hour’; (2) remove the Parking and Disabled Persons’ Vehicles bay outside Nos. 22 to 25 Deptford Broadway and replace it with double red lines ‘No Stopping at any time’; (3) move the Parking and Disabled Persons’ Vehicles bay outside Nos. 17 to 20 Deptford Broadway to outside Nos. 18 to 20 Deptford Broadway, reduce its length from 23 meters to 16 metres and alter its times of operation from ‘No Stopping Monday to Saturday 7am to 7pm except 10an to 4pm Parking 30 mins no return 1 hour’ to ‘No Stopping Monday to Saturday 7am to 7pm except Parking 30 mins no return 1 hour; (4) move the Loading, Unloading and Disabled Persons’ Vehicles bay outside Nos. 13 to 16 Deptford Broadway to outside Nos. 14 to 18 Deptford Broadway and alter its times of operation from ‘No stopping Monday to Saturday 7am to 7pm except 10am to 4pm Loading 20 mins and Disabled Persons’ Vehicles 3 hours’ to ‘No Stopping Monday to Saturday 7am to 7pm loading 20 mins and Disabled Persons’ Vehicles 3 hours; (5) extend the double red lines ‘No Stopping at any time’, at the southern kerb-line of Deptford Bridge to Brookmill Road; (6) introduce double red lines, ‘No Stopping at any time’ at the eastern kerb-line of Brookmill from Deptford Bridge to outside No.1a Chesham House; (7) ban any eastbound vehicle in the right turn lane on Deptford Broadway to make a U-turn its the junction with Brookmill Road; (8) move the existing eastbound bus lane on Deptford Bridge outside Lewisham College 8 metres eastwards. 3. The roads which would be affected by the Orders are A2 Deptford Broadway, Deptford Bridge and A2 side Road Brookmill Road in the London Borough of Lewisham.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 15 OTHER NOTICES OTHER NOTICES

NOTICE2367545 OF APPLICATION FOR A SEX ESTABLISHMENT LICENCE Notice is hereby given that Alistair Bishop has applied to the London Borough of Hillingdon on July 6th 2015 for a renewal of a sex shop licence for the premises at 48 Windsor Street, Uxbridge, UB8 1AB. Anyone wishing to oppose the application must give notice IN WRITING of his/her objections to the Director of Planning, Environment and Community Services, London Borough of Hillingdon, Civic Centre, (3S03) High Street, Uxbridge, Middlesex, UB8 1UW within 28 days of the application which is given above. Objectors must state the grounds of their objection. The Council will not reveal the names of objectors without their consent. (2367545)

2367538The form CB01 relating to a cross-border merger, was received by Companies House on: 1 July 2015 The particulars for each merging company are as follows: iTouch Finance 1 Limited Avalon House 57-63 Scrutton Street London EC2A 4PF United Kingdom Private Limited Company governed by the laws of England and Wales Registered number 05041434 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ Buongiorno MyAlert S.A. 13-15 Calle Javier Ferrero Madrid Spain Limited liability company governed by the laws of the Kingdom of Spain Registered number A-82303017 Registered in Spain at the Madrid Commercial Registry, Paseo de la Castellana, 44, 28046, Madrid Information relating to iTouch Finance 1 Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 9 September 2015 at 11 AM at Calle Javier Ferrero, 13-15, 28002 Madrid, Spain (2367538)

COMPANY2367599 LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London Gazette is published weekly on a Tuesday; to The Belfast and Edinburgh Gazette is published weekly on a Friday. These supplements are available to view at https://www.thegazette.co.uk/ browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. (2367599)

16 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE MONEY MONEY

PENSIONS

NOTICE2367967 UNDER SECTION 27 OF THE TRUSTEE ACT 1925 SHEAFFER PEN (UK) LIMITED PENSION SCHEME The Sheaffer Pen (UK) Limited Pension Scheme (the “Scheme”) began to wind up on 17th April 2015 and the Scheme Trustee is arranging to distribute the Scheme Assets. If you were an employee of Sheaffer Pen (UK) Limited, and a member of the Scheme, and think you are entitled to benefits under the Scheme but have not been contacted in respect of those benefits, or if you are a spouse, civil partner, child or dependant of a deceased member, please contact, in writing, the Scheme’s administrators: Atkin & Co, Cornwall House, Blyth Gate, Blythe Valley Park, Solihull B90 8AF within two months of the date of this notice. You should include details of your current address and any benefits you think you are entitled to. At the expiration of this time the Trustee shall convey or distribute the Trust, to or among the persons entitled thereto, having regard only to the claims, of which the Trustee then has had written notice and shall not, as respects the property so conveyed or distributed, be liable to any person of whose claim the Trustee has not had written notice at the time of conveyance or distribution. If you already receive a pension from the Scheme, or you have received an announcement from the Trustee regarding the winding-up of the Scheme, you do not need to write to the Trustee as they already have full details of entitlement. Issued on behalf of the Trustee of the Sheaffer Pen (UK) Limited Pension Scheme (2367967)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 17 COMPANIES

LITCHFIELD2367544 INVESTMENTS LIMITED 03530099 COMPANIES Trading Name: Manse Masterdor Previous Name of Company: Manse Masterdor Limited Registered office: The Firs Works, Spanker Lane, Nether Heage, Belper, Derbyshire, DE56 2JJ Corporate insolvency Principal Trading Address: The Firs Works, Spanker Lane, Nether Heage, Belper, Derbyshire, DE56 2JJ MORATORIA Notice is hereby given, in accordance with the Directors’ proposal to members and creditors for a Company Voluntary Arrangement in 2367551UNIVERSAL PAY LIMITED satisfaction of debts, that Rules 11.1 to 11.3 of the Insolvency Rules Company Number: 06882511 1986 (as amended) shall apply with the exclusion of Rule 11.2(1A), Nature of Business: Temporary employment agency that the Joint Supervisors intend to declare a first and final dividend to Registered office: 10 Landport Terrace, Portsmouth, PO1 2RG unsecured creditors of the Company within two months of the last Principal Trading Address: Technopole, Kingston Crescent, date for proving specified below. Portsmouth, PO2 8FA Creditors who have not yet done so must prove their debts by A moratorium under Section 1A OF THE INSOLVENCY ACT 1986 sending their full names and addresses, particulars of their debts or which came into force on on 08 June 2015 came to an end on claims, and the names and addresses of their solicitors (if any), to the 01/07/2015. Joint Supervisors at The Zenith Building, 26 Spring Gardens, Office Holder details: James William Stares, (IP No. 11490) of Manchester, M2 1AB by no later than 4 September 2015 (the last date Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, for proving). Creditors who have not proved their debt by the last date Salisbury, Wiltshire, SP1 2DN. for proving may be excluded from the benefit of this dividend or any For further details contact: Terena Farrow, Tel: 0845 5670 567. other dividend declared before their debt is proved. James William Stares, Supervisor Date of appointment: 18 December 2014. Office Holder details: R K 09 July 2015 (2367551) Grant and L A Causer (IP Nos. 009637 and 014112) both of AlixPartners, 35 Newhall Street, Birmingham, B3 3PU and C M Williamson (IP No. 015570) of AlixPartners, The Zenith Building, 26 NOTICES OF DIVIDENDS Spring Gardens, Manchester, M2 1AB For further details contact: Leeleya Bachoco, email: 2367531CRANEBUILD LIMITED [email protected], Tel: +44 (0) 161 838 4549 02654865 Alternative contact: Sean Ronald, Tel: +44 (0) 161 838 4507 Trading Name: Cranebuild Interiors R K Grant, Joint Liquidator Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, 09 July 2015 (2367544) SM1 4LA Principal Trading Address: Unit 1 Galley Hill Industrial Estate, London Road, Swanscombe, Kent, DA10 0AA THE2367528 INSOLVENCY ACT 1986 Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency TRANSMISSION SYSTEMS LIMITED Rules 1986 (as amended), that the Joint Liquidators intend to declare 01754206 a First and final dividend to unsecured creditors of the Company In Liquidation within two months of the last date for proving specified below. Registered office: 2nd Floor, 33 Blagrave Street, Reading RG1 1PW Creditors who have not yet done so must prove their debts by Principal trading address: Unit 3, Swan Barn Business Centre, Old sending their full names and addresses, particulars of their debts or Swan Lane, Hailsham, East Sussex BN27 2BY claims, and the names and addresses of their solicitors (if any), to the Notice is hereby given that it is my intention to declare a First and Joint Liquidators at Allen House, 1 Westmead Road, Sutton, Surrey, Final Dividend to unsecured Creditors of the Company. Creditors who SM1 4LA by no later than 10 August 2015 (the last date for proving). have not yet done so, are required, on or before 7 August 2015, to Creditors who have not proved their debt by the last date for proving send their proofs of debt to the undersigned, David Clements of may be excluded from the benefit of this dividend or any other Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 dividend declared before their debt is proved. Blagrave Street, Reading, RG1 1PW, the Joint Liquidator, and, if so Date of Appointment: 22 August 2013. Office holder details: Martin C requested, to provide further details or produce such documentary or Armstrong FCCA FABRP FIPA MBA (IP No 6212) of Turpin Barker other evidence as may appear to the Joint Liquidator to be necessary. Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 A creditor who has not proved his debt by the date specified will be 4LA. excluded from the Dividend. The First Dividend will be declared within For further details contact: Pam Oprey on email: 2 months from 7 August 2015. [email protected] or Tel: 020 8661 7878. Submissions of proof of debt forms and supporting documentation Martin C Armstrong, Liquidator may be made electronically if so desired to [email protected] 09 July 2015 (2367531) addressed ‘Transmission Systems Limited - Proof of debt submission’. Joint Liquidators contact details: David Clements & Paul Walker, FAST2367548 FORWARD RESEARCH LIMITED Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 03631097 Blagrave Street, Reading RG1 1PW, E mail [email protected] In Members Voluntary Liquidation for the attention of Lucy Garner Registered office: Crown House, Manchester Road, Wilmslow, David Clements, Joint Liquidator Cheshire, SK9 1BH 8 July 2015 (2367528) Notice is hereby given that I intend to declare a first dividend to unsecured creditors herein within a period of 2 months from the last date of proving. RE-USE OF A PROHIBITED NAME Creditors who have not already proved are required to send in their names and addresses, with particulars of their debts or claims, to the RULE2367555 4.228 OF THE INSOLVENCY RULES 1986 undersigned prior to the last date of proving. NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Last day for receiving proofs - 11 August 2015 THE RE-USE OF A PROHIBITED NAME D M Richardson, Liquidator (IP Number-12650) Date of appointment - DOMUS NOVA LIMITED 26 January 2015 03059387 UHY Hacker Young turnaround and recovery, St James Building, 79 Oxford Street, Manchester, M1 6HT Further information may be obtained from: Ian Buckley on email: [email protected] or Tel no: 0161 236 6936 10 July 2015 (2367548)

18 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVER Name of Company in Liquidation: Dunbar Packaging Limited APPOINTED, OR COMPANY SUBJECT TO VOLUNTARY On 9th July 2015 the above-named company went into Liquidation. I, ARRANGEMENT Anthony Norman c/o Unit 2, Hudcar Mills, Hudcar Lane, Bury, On 29 May 2015, I, Robert James Atkins of 19 Rathbone Square, BL96HD, was a director of the above-named company during the London, W1T 1NE was a director of the above-named company on twelve months ending with the day before it went into Liquidation. the day it entered administration. I give notice that I am acting and I give notice that it is my intention to act in one or more of the ways intend to continue to act in one or more of the ways to which specified in section 216(3) of the INSOLVENCY ACT 1986 in section 216(3) of the INSOLVENCY ACT 1986 would apply if the connection with, or for the purposes of, the carrying on of the whole above-named company were to go into insolvent liquidation in or substantially the whole of the business of the insolvent company connection with, or for the purposes of, the carrying on of the whole under the following name: ATL Dunbar Limited or substantially the whole of the business of the above-named Anthony Norman, Director (2367540) company under the following name Domus Nova Lettings Limited t/a Domus Nova. (2367555) Administration 2367542RULE 4.228 OF THE INSOLVENCY RULES 1986 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF APPOINTMENT OF ADMINISTRATORS THE RE-USE OF A PROHIBITED NAME DOMUS NOVA LIMITED 2367535In the High Court of Justice, Chancery Division 03059387 No 3070 of 2015 COMPANY IN ADMINISTRATION, ADMINISTRATIVE RECEIVER ALLENS BUTCHERS OF MOUNT STREET LIMITED APPOINTED, OR COMPANY SUBJECT TO VOLUNTARY (Company Number 05824705) ARRANGEMENT Trading Name: Allens of Mayfair On 29 May 2015, I, Arnaud Gei-Wai Cheung of 65 Glebe Street, Nature of Business: Butchers London W4 2BE was a director of the above-named company on the Registered office: Unit 29 Chiltonian Industrial Estate, Manor Lane, day it entered administration. I give notice that I am acting and intend London, SE12 0TX to continue to act in one or more of the ways to which section 216(3) Principal trading address: 117 Mount Street, London, W1K 3LA of the INSOLVENCY ACT 1986 would apply if the above-named Date of Appointment: 30 April 2015 company were to go into insolvent liquidation in connection with, or Kirstie Jane Provan (IP No 009681), of Begbies Traynor (Central) LLP, for the purposes of, the carrying on of the whole or substantially the 31st Floor, 40 Bank Street, E14 5NR and John A Lowe (IP No whole of the business of the above-named company under the 009513), of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian following name Domus Nova Lettings Limited t/a Domus Nova. Business Park, Leicester, LE19 1RJ Any person who requires further (2367542) information may contact the Joint Administrator by telephone on 020 7516 1500 Alternatively enquiries can be made to Irvin Cohen by RULE2367547 4.228 OF THE INSOLVENCY RULES 1986 email at [email protected] or by telephone on 020 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF 7516 1541. (2367535) THE RE-USE OF A PROHIBITED NAME DOTIMPACT LIMITED 07633061 In2367552 the Stoke on Trent County Court On 8 July 2015 the above-named company went into insolvent No 113 of 2015 liquidation. I, Amanda Robinson of 5 Melba Close, Kings Hill, West CARE - KNIGHT LIMITED Malling, Kent, ME19 4JY was a director of the above-named company (Company Number 02936282) during the 12 months ending with the day before it went into Trading Name: Bath Knight Liquidation. I give notice that it is my intention to act in one or more of Registered office: Paladin House, Atlas Street, Fenton, Stoke on the ways specified in section 216(3) of the Insolvency Act 1986 in Trent, ST4 3AL connection with, or for the purposes of, the carrying on of the whole Principal trading address: Paladin House, Atlas Street, Fenton, Stoke or substantially the whole of the business of the insolvent company on Trent, ST4 3AL under the following name: TCS Digital Services Limited (2367547) Nature of Business: Manufacturing of mobility aids Date of Appointment: 3 July 2015 Steven John Currie and Robert Michael Young (IP Nos 9675 and 2367549RULE 4.228 OF THE INSOLVENCY RULES 1986 7875) both of Begbies Traynor (Central) LLP, The Old Barn, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 THE RE-USE OF A PROHIBITED NAME 6HP. DUNBAR PACKAGING LIMITED Further information about this case is available from James Everist at 2986279 the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at Trading Name: Dunbar Packaging Limited [email protected]. (2367552) Registered office: Unit 2, Hudcar Mills, Hudcar Lane, Bury, BL9 6HD Name of Company in Liquidation: Dunbar Packaging Limited On 9th July 2015 the above-named company went into Liquidation. I, In2367537 the High Court of Justice, Chancery Division Philip Salmon c/o Unit 2, Hudcar Mills, Hudcar Lane, Bury, BL96HD, Companies CourtNo 4685 of 2015 was a director of the above-named company during the twelve NYLON CACTUS LTD months ending with the day before it went into Liquidation. (Company Number 07666748) I give notice that it is my intention to act in one or more of the ways Trading Name: Taylor Made Security; Taylor Made Secure Solutions specified in section 216(3) of the INSOLVENCY ACT 1986 in Nature of Business: Private Security Activities connection with, or for the purposes of, the carrying on of the whole Registered office: Lake Forest House, Forest Road, Ilford, Essex, IG6 or substantially the whole of the business of the insolvent company 3HJ under the following name: ATL Dunbar Limited Principal trading address: The Guard House, Church Lane, The Philip Salmon, Director (2367549) Historic Dockyard, Chatham, Kent, ME4 4TE Date of Appointment: 07 July 2015 Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362 2367540RULE 4.228 OF THE INSOLVENCY RULES 1986 and 9734 and 11372), of ReSolve Partners LLP, One America Square, NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF Crosswall, London, EC3N 2LB For further details contact: James THE RE-USE OF A PROHIBITED NAME Reeves on email: [email protected] or on tel: 020 DUNBAR PACKAGING LIMITED 3372 2804. Alternative contact: Tel: 020 7702 9775. (2367537) 2986279 Trading Name: Dunbar Packaging Limited Registered office: Unit 2, Hudcar Mills, Hudcar Lane, Bury, BL9 6HD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 19 COMPANIES

In2367556 the High Court of Justice, Chancery Division NOTICES TO MEMBERS Birmingham District RegistryNo 8247 of 2015 ST JOHN'S-ON-THE-HILL AND BRIGHTLANDS SCHOOL TRUST In2367559 the High Court of Justice, Chancery Division LTD Companies CourtNo 3246 of 2015 (Company Number 00643994) ENTERPRISE THE BUSINESS CREDIT UNION LIMITED Nature of Business: Education facility at St John’s on the hill school (Company Number IP00469C) Registered office: c/o Grant Thornton UK LLP, 4 Hardman Square, Trading Name: DotComUnity Credit Union; Community Bank of Spinningfields, Manchester M3 3EB Wimborne Principal trading address: Castleford Hill, Tutshill, Chepstow, Gwent, Registered office: c/o Cork Gully LLP, 52 Brook Street, London, W1K NP16 7LE 5DS Date of Appointment: 06 July 2015 Principal trading address: (Formerly) Enterprise House, 21 Oxford Nigel Morrison and Alistair Wardell (IP Nos 8938 and 9498), both of Road, Bournemouth, BH8 8EY Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, Notice is hereby given pursuant to Paragraph 49(6) of Schedule B1 to BS1 6FT For further details contact: Zoe Culbert on tel: 0161 953 the Insolvency Act 1986 and Rule 2.33(7) of the Insolvency Rules 6431. (2367556) 1986 (as amended), that members of the Company can write to the Joint Administrators at Cork Gully LLP, 52 Brook Street, London, W1K 5DS for a copy of the Joint Administrators’ Statement of Proposals for MEETINGS OF CREDITORS achieving the purpose of the Administration, which will be supplied free of charge. 2367554In the High Court of Justice, Chancery Division Date of Appointment: 14 May 2015 Companies CourtNo 2454 of 2015 Office Holder details: Stephen Cork and Joanne Milner (IP Nos. 8627 DOMUS NOVA LTD and 8761) both of Cork Gully LLP, 52 Brook Street, London, W1K 5DS (Company Number 03059387) For further details contact: The Joint Administrators, Tel: 020 7268 Previous Name of Company: Infusion U.K. Limited 2150. Alternative contact: Harry Rose, Email: Registered office: 26-28 Bedford Row, London, WC1R 4HE [email protected] Principal trading address: 17 Kensington Park Road, London, W11 Stephen Cork, Joint Administrator 2EU 09 July 2015 (2367559) Notice is hereby given as required by Rule 2.35(4) of the Insolvency Rules 1986 that an initial meeting of creditors is to be held at 26-28 Bedford Row, London, WC1R 4HE on 24 July 2015 at 11.00 am. The meeting is an initial creditors’ meeting under PARAGRAPH 51 OF Creditors' voluntary liquidation SCHEDULE B1to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting, if you APPOINTMENT OF LIQUIDATORS cannot attend and wish to be represented. A proxy form is available on request. Company2367740 Number: 06480217 In order to be entitled to vote under Rule 2.38 at the Meeting you Name of Company: ARTHUR CARTER LIMITED must give to me, not later than 12.00 noon on the business day before Nature of Business: Retail of field sports products the day fixed for the Meeting, details in writing of your claim. Type of Liquidation: Creditors Date of Appointment: 29 May 2015. Office Holder details: Paul Registered office: 1 Winckley Court, Chapel Street, Preston, Cooper and Paul Appleton (IP Nos. 15452 and 8883) both of David Lancashire, PR1 8BU Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Principal trading address: Unit 6E, Peel Hall Business Park, Westby, For further details contact: Glyn Middleton, Tel: 020 7400 7900 FY4 5JX Paul Cooper, Joint Liquidator David Robert Acland and Lila Thomas, both of Begbies Traynor 10 July 2015 (2367554) (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU. Office Holder Numbers: 008894 and 009608. In2367558 the High Court of Justice, Chancery Division Any person who requires further information may contact the Joint Leeds District RegistryNo 440 of 2015 Liquidator by telephone on 01772 202000. Alternatively enquiries can IMPELLICO SERVICES LTD be made to Jamie Maddox by e-mail at jamie.maddox@begbies- (Company Number 07105133) traynor.com or by telephone on 01772 202000. Specialised Cleaning Services Date of Appointment: 06 July 2015 Registered office: Tower 12, 18/22 Bridge Street, Spinningfields, By whom Appointed: Members and Creditors (2367740) Manchester, M3 3BZ Principal trading address: Unit 1 Vantage Point, Howley Park Road East, Leeds, LS27 0SU Company2367723 Number: 05219906 Notice is hereby given by the Joint Administrators that under Name of Company: COLOUR & CRAFT LIMITED paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule Nature of Business: Painting and decorating 2.48 of the Insolvency Rules 1986, the business of an initial creditors’ Type of Liquidation: Creditors meeting will be conducted by correspondence. The resolutions to be Registered office: The Shard, 32 London Bridge Street, London, SE1 considered include resolutions specifying the basis upon which the 9SG Administrators’ remuneration and disbursements are to be calculated, Principal trading address: Suite C, Unit A, 1 Strawberry Vale, requested that unpaid pre-administration costs may be paid as an Twickenham, TW1 4RX expense of the Administration, and specifying the date upon which Ian James Corfield and Paul David Williams, both of Duff & Phelps Ltd, the Administrators are discharged from liability in respect of any The Shard, 32 London Bridge Street, London, SE1 9SG. action of theirs as Administrators. The closing date for receipt of Office Holder Numbers: 8951 and 9294. Forms 2.25B by the Joint Administrators is 28 July 2015. The form For further details contact: The Joint Liquidators, Tel: 020 7089 4700. must be accompanied by a statement of claim, if one has not already Alternative contact: Olivia Shields, Email: been lodged, and sent to the Joint Administrators’ office. Any [email protected] creditors who have not received Form 2.25B can obtain one from the Date of Appointment: 08 July 2015 Joint Administrators’ office. Date of Appointment: 29 May 2015 By whom Appointed: Members and Creditors (2367723) Office holder details: P Deyes and S Williams (IP Nos 9089 and 11270) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: P Deyes, Email: [email protected], Tel: 0161 831 9999. P Deyes, Joint Administrator 13 July 2015 (2367558)

20 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Name2367719 of Company: COURSES 4 ALL LIMITED Company2367745 Number: 07415891 Company Number: 08868575 Name of Company: EXECUTIVE SELF DRIVE CAR HIRE LIMITED Principal trading address: Unit 8 Jupiter Business Park, Bentley Road, Nature of Business: Renting of Automobiles Doncaster, South Yorkshire, DN5 9TJ Type of Liquidation: Creditors Voluntary Liquidation Registered office: Wesley House, Huddersfield Road, Birstall, Batley, Registered office: 158 Edmund Street, Birmingham B3 2HB West Yorkshire. WF17 9EJ Principal trading address: 2nd Floor, Edward Pavilion, Albert Dock, Nature of Business: Training and Skills , L3 4AF Type of Liquidation: Creditors Voluntary Nicholas Charles Osborn Lee of Smith Cooper, 158 Edmund Street, Peter O’Hara, of O’Hara & Co, Wesley House, Huddersfield Road, Birmingham B3 2HB and Dean Anthony Nelson of Smith Cooper, St Birstall, Batley, West Yorkshire, WF17 9EJ Helens House, King Street, Derby DE1 3EE Office Holder Number: 6371. Office Holder Numbers: 9069 and 9443. Date of Appointment: 10 July 2015 Date of Appointment: 8 July 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors If necessary please contact [email protected] or telephone Further information about this case is available from Richard Tonks at 01924 477449 (2367719) the offices of Smith Cooper on 0121 236 6789 (2367745)

2367730Company Number: 07647710 Company2367728 Number: 02846003 Name of Company: CUTTING EDGE MANUFACTURERS LTD Name of Company: FARNRISE CONSTRUCTION LIMITED Nature of Business: Manufacture of metal structures and parts of Nature of Business: Building contractors structures Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: Grant Thornton UK LLP, 4 Hardman Square, Registered office: Cumberland House, 35 Park Row, Nottingham NG1 Spinningfields, Manchester M3 3EB 6EE Principal trading address: Southpoint, Old Brighton Road, Lowfield Principal trading address: Unit 14, Cannon Business Park, Gough Heath, Gatwick, Sussex, RH11 0PR Road, Coseley, WV14 8XR David Dunckley, of Grant Thornton UK LLP, 30 Finsbury Square, Joseph Gordon Maurice Sadler, of Elwell Watchorn & Saxton LLP, London, EC2P 2YU. Cumberland House, 35 Park Row, Nottingham NG1 6EE. Office Holder Number: 9467. Office Holder Number: 9048. For further details contact: Zoe Culbert on tel: 0161 953 6431. In the event of any questions regarding the above please contact Date of Appointment: 30 June 2015 Joseph Gordon Maurice Sadler on 0115 988 6035. By whom Appointed: Made pursuant to Paragraph 83(1) of Schedule Date of Appointment: 10 July 2015 B1 to the Insolvency Act 1986. (2367728) By whom Appointed: Members and Creditors (2367730)

Company2367737 Number: 08098316 Name2367739 of Company: DREAM COAST HOMES LIMITED Name of Company: FITNESS TECHNOLOGIES LIMITED Company Number: 04744562 Trading Name: Yowza Fitness Registered office: Kingswood Court, 1 Hemlock Close, Kingswood, Nature of Business: Retail supplier of fitness equipment Surrey KT20 6QW Type of Liquidation: Creditors Principal trading address: 17 Sandown House, 1 High Street, Esher, Registered office: c/o Alexander James & Company, Upper Deck, Surrey KT10 9SL Admiral’s Quarters, Portsmouth Road, Thomas Ditton, KT7 0XA Type of Liquidation: Creditors Principal trading address: 10 The Ashway Centre, Elm Crescent, Mark S Goldstein, Kingswood Court, 1 Hemlock Close, Kingswood, Kingston upon Thames, Surrey, KT2 6HH Surrey KT20 6QW. Telephone number: 01737 830763 and email Trevor John Binyon and Steven John Parker, both of Opus address: [email protected]. Alternative contact for enquiries Restructuring LLP, One Euston Square, 40 Melton Street, London, on proceedings: Karen Synott NW1 2FD. Office Holder Number: 6880. Office Holder Numbers: 9285 and 8989. Date of Appointment: 9 July 2015 For further details contact: Richard Shaw, Tel: 020 7268 3331, Email: By whom Appointed: Members and Creditors (2367739) [email protected] Date of Appointment: 09 July 2015 By whom Appointed: Members and Creditors (2367737) Company2367725 Number: 07420354 Name of Company: ERSW LIMITED Nature of Business: Management consultancy services Name2367712 of Company: GFL2 LIMITED Type of Liquidation: Creditors Company Number: 08862570 Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Registered office: Station House, Midland Drive, Sutton Coldfield, Cambridge, CB22 4LT West Midlands B72 1TU Principal trading address: (Formerly) 116 Westward Deals, Kedington, Principal trading address: 17 School Road, Hall Green, Birmingham Haverhill, Suffolk, CB9 7PW B28 8JG Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, First Floor, Nature of Business: Bakery Department and Associated Logistics 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT and Department of Subsidiary Louise Donna Baxter, of Begbies Traynor (Central) LLP, The Old Type of Liquidation: Creditors Exchange, 234 Southchurch Road, Southend, SS1 2EG. Gerald Irwin, Irwin & Company, Station House, Midland Drive, Sutton Office Holder Numbers: 008934 and 009123. Coldfield, West Midlands B72 1TU. Tel No: 0121 321 1700 Any person who requires further information may contact the Joint Office Holder Number: 8753. Liquidator by telephone on 01223 495660. Alternatively enquiries can Date of Appointment: 8 July 2015 be made to Carol Wilson by email at carol.wilson@begbies- By whom Appointed: Members and Creditors (2367712) traynor.com or by telephone on 01223 495660. Date of Appointment: 10 July 2015 By whom Appointed: Members and Creditors (2367725)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 21 COMPANIES

Company2367736 Number: 07185463 Company2367722 Number: 03350937 Name of Company: GREAT HOUGHTON SCHOOL LIMITED Name of Company: J.R. BELL ATKINS ELECTRICAL Trading Name: Great Houghton School CONTRACTORS LTD Nature of Business: Primary and secondary education Nature of Business: Electrical installation Type of Liquidation: Creditors Type of Liquidation: Creditors Registered office: First Floor, 24 High Street, Maynards, Whittlesford, Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Cambridgeshire, CB22 4LT NE12 8EG Principal trading address: Great Houghton Hall, Great Houghton, Principal trading address: Unit 9 Trafalgar Court, South Nelson Ind Northamptonshire, NN4 7AG Estate, Cramlington, NE23 1WF Mary Anne Currie-Smith, of Begbies Traynor (Central) LLP, 1st Floor, Anthony Alan Josephs and Linda Ann Farish, both of RMT, Gosforth 24 High Street, Whittlesford, Cambridgeshire and W John Kelly, of Park Avenue, Newcastle upon Tyne, NE12 8EG. Begbies Traynor (Central) LLP, Temple Point, 1 Temple Row, Office Holder Numbers: 004179 and 009054. Birmingham, B2 5LG. Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m- Office Holder Numbers: 008934 and 004857. t.co.uk Any person who requires further information may contact the Date of Appointment: 10 July 2015 Liquidators by telephone on 01223 495660. Alternatively enquires can By whom Appointed: Members and Creditors (2367722) be made to Louise Everill by email at louise.everill@begbies- traynor.com or by telephone on 01223 495660. Date of Appointment: 02 July 2015 Company2367717 Number: 05079535 By whom Appointed: Pursuant to paragraph 83 of Schedule B1 of the Name of Company: JUST EUROPE LIMITED Insolvency Act 1986 (2367736) Nature of Business: Consultancy in foodservice equipment industry Type of Liquidation: Creditors Registered office: 26 Berkeley Square, Clifton, Bristol, Avon, BS8 1HP 2367720Name of Company: HILL FARM BAYLAM LIMITED Principal trading address: 26 Berkeley Square, Clifton, Bristol, Avon, Company Number: 08272547 BS8 1HP Nature of Business: solar farm project management Rachel Ballinger, of Greenfield Recovery Limited, One Victoria Square, Type of Liquidation: Creditors Birmingham, B1 1BD. Registered office: 37 WARREN STREET, LONDON Office Holder Number: 11510. Principal trading address: 14 Basil Street, London For further details contact: Lilia Gordon, Email: Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, [email protected] Tel: 0121 201 1789 Gray’s Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 Date of Appointment: 10 July 2015 7430 2727 Email: [email protected] By whom Appointed: Members and Creditors (2367717) Office Holder Number: 9480. Date of Appointment: 8 July 2015 By whom Appointed: Members and creditors (2367720) Company2367789 Number: 04100538 Name of Company: KMOF HOLDINGS LIMITED Nature of Business: Holding Company Company2367727 Number: 09383809 Type of Liquidation: Creditors Name of Company: I.S.S MOTORS LTD Registered office: c/o Gaines Robson Insolvency Ltd, Carrwood Park, Nature of Business: Motor repair / service garage Selby Road, Leeds, LS15 4LG Type of Liquidation: Creditors Principal trading address: Newton House, Pottery Lane West, Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Whittington Moor, Chesterfield, S41 9BN 1QL David James Robson, of Gaines Robson Insolvency Ltd, Carrwood Principal trading address: Unit 10, Landywood Enterprise, Holly Lane, Park, Selby Road, Leeds, LS15 4LG. Great Wyrley, Walsall, WS6 6BD Office Holder Number: 11130. Timothy Frank Corfield, of Griffin & King, 26/28 Goodall Street, For further details contact: David Robson Tel: 0113 385 4772. Walsall, West Midlands, WS1 1QL. Date of Appointment: 07 July 2015 Office Holder Number: 8202. By whom Appointed: Members and Creditors (2367789) Further details contact: Timothy Frank Corfield, Email: [email protected], Telephone 01922 722205 Date of Appointment: 10 July 2015 Company2367777 Number: 08380921 By whom Appointed: Members and Creditors (2367727) Name of Company: KTK PRIME YACHTS LTD Nature of Business: Boat Sales Type of Liquidation: Creditors Company2367718 Number: 07965687 Registered office: c/o Focus Insolvency Group, Skull House Lane, Name of Company: IDR RECRUITMENT LTD Appley Bridge, Wigan, Lancs, WN6 9DW Nature of Business: Employment Agency Principal trading address: Unit 8-15, Osprey Quay, Portland, Dorset, Type of Liquidation: Creditors Voluntary Liquidation DT5 1DX Registered office: c/o Synergy Accountancy LLP, Berkeley Square Anthony Fisher and Gary Birchall, both of Focus Insolvency Group, House, Berkeley Street, Mayfair, London W1J 6BD Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW. Principal trading address: 120 Bath Road, Harlington, Hayes, Greater Office Holder Numbers: 9506 and 9725. London UB3 5AN For further details contact: Catherine Unsworth on email: Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN [email protected] or on tel: 01257 Office Holder Number: 8900. 251319. Date of Appointment: 8 July 2015 Date of Appointment: 07 July 2015 By whom Appointed: Members and Creditors By whom Appointed: Members and Creditors (2367777) Further information about this case is available from Nathan Samani at the offices of CBA on 0116 262 6804 or at leics@cba- insolvency.co.uk (2367718)

22 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2367772 Number: 08154729 Michael Chamberlain of Chamberlain & Co, Resolution House, 12 Mill Name of Company: LC BASICS LIMITED Hill, Leeds LS1 5DQ Nature of Business: IT Consultancy Office Holder Number: 8735. Type of Liquidation: Creditors Date of Appointment: 13 July 2015 Registered office: Langley House, Park Road, East Finchley, London By whom Appointed: Creditors N2 8EY Further information about this case is available from Louise Outram at Principal trading address: 72 Fulwell Road, Teddington, TW11 0RA the offices of Chamberlain & Co on 0113 233 9614 or at Alan Simon, of AABRS Limited, Langley House, Park Road, East [email protected] (2367824) Finchley, London N2 8EY. Office Holder Number: 008635. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Company2367826 Number: 03619738 contact: Jenni Lane. Name of Company: NOTTINGHAMSHIRE UNEMPLOYED Date of Appointment: 08 July 2015 WORKERS CENTRES ASSOCIATION LIMITED By whom Appointed: Members and Creditors (2367772) Nature of Business: Financial Intermediation Type of Liquidation: Creditors Registered office: 6 Castlebridge Office Village, Castle Marina Road, 2367767Company Number: 07944590 Nottingham, NG7 1TN Name of Company: LEE TIERNEY GROUNDWORKS LIMITED Principal trading address: 5 St John Street, Mansfield, Previous Name of Company: Lee Tierney Limited Nottinghamshire, NG18 1QH Nature of Business: Construction Groundwork Richard A B Saville, of Begbies Traynor (Central) LLP, 6 Castlebridge Type of Liquidation: Creditors Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven Registered office: 110 Cheney Manor Road, Swindon, Wiltshire, SN2 John Currie, of Begbies Traynor (Central) LLP, The Old Barn, 2NR Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP. Principal trading address: 110 Cheney Manor Road, Swindon, Office Holder Numbers: 007829 and 009675. Wiltshire, SN2 2NR Any person who requires further information may contact the Joint Ian Yerrill, of Yerrill Murphy, Gateway House, Highpoint Business Liquidators by telephone on 0115 941 9899. Alternatively enquiries Village, Henwood, Ashford, Kent, TN24 8DH. can be made to Janette Eckloff by e-mail at janette.eckloff@begbies- Office Holder Number: 8924. traynor.com For further details contact: Ian Douglas Yerrill, Email: Date of Appointment: 08 July 2015 [email protected], Tel: 01233 666280. Ref: CVL1372L By whom Appointed: Members and Creditors (2367826) Date of Appointment: 07 July 2015 By whom Appointed: Members and Creditors (2367767) Company2367763 Number: 08547687 Name of Company: OBIE LIMITED Company2367784 Number: 06409272 Trading Name: The Shepherd and Dog Name of Company: MANCINI INNS LIMITED Nature of Business: Public houses and bars Trading Name: The Ship Type of Liquidation: Creditors Nature of Business: Public houses and bars Registered office: The Shepherd and Dog, Forward Green, Type of Liquidation: Creditors Stowmarket, Suffolk, IP14 5HN Registered office: 27 Cuthberts Street, Bedford, Beds, MK40 3JG Principal trading address: The Shepherd and Dog, Forward Green, Principal trading address: 7 Cuthberts Street, Bedford, Beds, MK40 Stowmarket, Suffolk, IP14 5HN 3JB Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John Nicholas Simmonds and Peter Hughes-Holland, both of Quantuma Street, London, EC1M 4JN. LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS. Office Holder Numbers: 9043 and 9016. Office Holder Number: 9570 and 1700. For further details contact: Michael Solomons or Andrew Pear or Further details contact: The Joint Liquidators, Email: Claire Gould, at BM Advisory on 020 7549 2916. [email protected] Tel: 01628 478 100. Alternative Date of Appointment: 07 July 2015 contact: Mallika Hoo, Email: [email protected], Tel: 01628 By whom Appointed: Members and Creditors (2367763) 478 100. Date of Appointment: 08 July 2015 By whom Appointed: Members and Creditors (2367784) Company2367941 Number: 08839546 Name of Company: POUND STRETCH LIMITED Trading Name: Pound Stretch Company2367782 Number: 08877089 Nature of Business: Retail - general retailers Name of Company: MARLOWE ARCADE LIMITED Type of Liquidation: Creditors Trading Name: Chez Joel Registered office: 340 Deansgate, Manchester, M3 4LY Nature of Business: Licensed restaurant Principal trading address: (Formerly) 11-13 Leicester Street, Type of Liquidation: Creditors Northwich, Cheshire, CW9 5LA; 24 Dingle Walk, Winsford, Cheshire, Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN CW7 1BA Principal trading address: 10-11 Marlowe Arcade, St Margaret’s Francesca Tackie and Gary N Lee, both of Begbies Traynor (Central) Street, Canterbury, Kent CT1 2TJ LLP, 340 Deansgate, Manchester, M3 4LY. Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Office Holder Numbers: 009713 and 009204. Street, Canterbury, Kent CT1 2AN. Any person who requires further information may contact the Joint Office Holder Number: 9582. Liquidator by telephone on 0161 837 1700. Alternatively enquiries can For further details contact: Philip Moore, Email: be made to Phillip Shaughnessy by e-mail at [email protected], Tel: 01227 643049. [email protected] or by telephone on 0161 Date of Appointment: 10 July 2015 837 1700 By whom Appointed: Members and Creditors (2367782) Date of Appointment: 08 July 2015 By whom Appointed: Members and Creditors (2367941)

Company2367824 Number: 08143848 Name of Company: NEW VENTURE CAPITAL LIMITED Nature of Business: To carry on business as an IT contractor Type of Liquidation: Creditors Voluntary Liquidation Registered office: 10 Westbury Road, Beckenham, Kent BR3 4DD Principal trading address: 10 Westbury Road, Beckenham, Kent BR3 4DD

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 23 COMPANIES

Company2367825 Number: 06076390 Martin Paul Halligan of Live Recoveries Limited, Eaton House, Station Name of Company: PROGRESSIVE (UK) LIMITED Road, Guiseley, Leeds LS20 8BX Nature of Business: Car valeting service Office Holder Number: 9211. Type of Liquidation: Creditors Date of Appointment: 13 July 2015 Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN By whom Appointed: Members and Creditors Principal trading address: 1 Trend House, Dallow Road, Luton, LU1 Further information about this case is available from Sarah Procter at 1LY the offices of Live Recoveries Limited on 0844 870 9251 or at Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling [email protected] (2367755) Street, Canterbury, Kent CT1 2AN. Office Holder Number: 9582. For further details contact: Philip Moore, Email: Name2367904 of Company: SPHERE 02 CONTRACTS LIMTED [email protected], Tel: 01227 643049. Company Number: 04580856 Date of Appointment: 10 July 2015 Nature of Business: Joinery Installation By whom Appointed: Members and Creditors (2367825) Type of Liquidation: Creditors Registered office: 23 Denham Road, Egham, Surrey, TW20 9BY Martin Richard Buttriss and Richard Frank Simms, both of F A Simms 2367783Company Number: 04355871 & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Name of Company: PROVENTEC SERVICES LIMITED Lutterworth, Leicestershire, LE17 5FB Nature of Business: Administrative and office function for parent Office Holder Numbers: 9291 and 9252. company Date of Appointment: 10 July 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2367904) Registered office: 49 Rodney Street, Liverpool, L1 9EW Principal trading address: 49 Rodney Street, Liverpool, L1 9EW Lindsey Cooper and Jeremy Woodside, both of Baker Tilly Company2367756 Number: 07006996 Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 Name of Company: SURFANIC RETAIL LTD 3HF. Nature of Business: Retail sales of skiwear and related products Office Holder Numbers: 8931 and 9515. Type of Liquidation: Creditors Further details contact: Matthew Woodcock, Email: Registered office: The Ice House, 1 Fleet Hall Road, Rochford, Essex, [email protected] Tel: 0161 830 4121. Alternative SS4 1NF contact: Alex Koffman, Email: [email protected] Principal trading address: The Ice House, 1 Fleet Hall Road, Rochford, Date of Appointment: 09 July 2015 Essex, SS4 1NF By whom Appointed: Creditors (2367783) Michael Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, London, EC1M 4JN. Office Holder Numbers: 9043 and 9016. Company2367757 Number: 07079820 For further details contact: Michael Solomons, Andrew Pear or Name of Company: RIPON PROPERTY DEVELOPMENTS LIMITED Charlotte Saville at BM Advisory on 020 7549 8050. Nature of Business: Real estates Date of Appointment: 10 July 2015 Type of Liquidation: Creditors By whom Appointed: Members and Creditors (2367756) Registered office: XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT Principal trading address: 3 The Stables, Newby Hall, Ripon, North Company2367754 Number: 01180522 Yorkshire, HG4 5AE Name of Company: T. MARSHALL (BUILDERS) LIMITED J N Bleazard, of XL Business Solutions Limited, Premier House, Nature of Business: Builders Bradford Road, Cleckheaton, BD19 3TT. Type of Liquidation: Creditors Office Holder Number: 09354. Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ For further details contact: Jeremy Bleazard on tel: 01274 870101. Principal trading address: Unit 39, Stella Gill Industrial Estate, Pelton Date of Appointment: 07 July 2015 Fell, Chester Le Street, County Durham, DH2 2RG By whom Appointed: Members and Creditors (2367757) Greg Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Office Holder Number: 8827. Company2367842 Number: 08580209 For further details contact: Greg Whitehead on 0191 2111452. Name of Company: ROMAN HOUSE VENTURES LTD Date of Appointment: 09 July 2015 Nature of Business: Development of Building Projects By whom Appointed: Creditors (2367754) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit 4 Tudor Court, Poppleton Business Park, York YO26 6RS Name2367732 of Company: THE COMPASS INN LIMITED Principal trading address: Unit 4 Tudor Court, Poppleton Business Trading Name: The Compass Inn Park, York YO26 6RS Company Number: 07707890 Richard Kenworthy and Peter Sargent of Begbies Traynor (Central) Registered office: 12-14 Carlton Place, Southampton, Hampshire LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ S015 2EA Office Holder Numbers: 9499 and 8636. Principal trading address: Winsor Road, Winsor, Copythorne, Date of Appointment: 10 July 2015 Hampshire SO40 2HE By whom Appointed: Members Alexander Kinninmonth and David Smithson both of Baker Tilly Further information about this case is available from Ola Chmiel at the Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers offices of Begbies Traynor (Central) LLP on 0113 244 0044 or at Ford, Eastleigh, Hampshire S053 3TZ, tel: +44 (0) 2380 646 464, Joint [email protected] (2367842) Liquidators Office Holder Numbers: 9019 and 9317. Date of Appointment: 9 July 2015 Company2367755 Number: 08117631 By whom Appointed: Members and Creditors Name of Company: SKINKIND COSMETICS LIMITED Alternative contact for enquiries on proceedings: Matthew Nature of Business: Wholesale of perfume and cosmetics Vanderman, Tel: 023 8064 6420, Email: Type of Liquidation: Creditors Voluntary Liquidation [email protected] Registered office: c/o Live Recoveries Limited, Eaton House, Station Alexander Kinninmonth and David Smithson were appointed Joint Road, Guiseley, Leeds LS20 8BX Liquidators of The Compass Inn Limited on 9 July 2015 by members Principal trading address: 68 High Street, Skipton, West Yorkshire and creditors. (2367732) BD23 1JJ

24 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Name2367785 of Company: UK PALLET RACKING SERVICES LIMITED Company2367758 Number: 07598284 Company Number: 07427229 Name of Company: WORLD FOODS (UK) LIMITED Previous Name of Company: CJ Installations UK Limited Registered office: Yummy Yummy World Buffet / Fogo Chophouse Nature of Business: racking services Nature of Business: Restaurant Type of Liquidation: Creditors Type of Liquidation: Creditors Voluntary Liquidation Registered office: Unit 19 Charles Wood Road, Rash’s Green Registered office: 257 Hagley Road, Birmingham B16 9NA Industrial Estate, Dereham, Norfolk Principal trading address: Unit 1, Lockmeadow Leisure Centre, Barker Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Road, Maidstone ME16 8LW Gray’s Inn, London, WC1R 5EF Gagen Dulari Sharma of Sharma & Co, 257 Hagley Road, Birmingham Office Holder Number: 9480. B16 9NA Date of Appointment: 9 July 2015 Office Holder Number: 9145. By whom Appointed: Members and Creditors (2367785) Date of Appointment: 6 July 2015 By whom Appointed: Members and Creditors Further information about this case is available from the offices of 2367769Company Number: 03626556 Sharma & Co on 0121 454 2700 (2367758) Name of Company: UNITED PIPEWORK SPECIALISTS LTD Nature of Business: Other specialised construction activities Type of Liquidation: Creditors FINAL MEETINGS Registered office: The Firs, Holyhead Road, Bicton, Shrewsbury, SY3 8EQ A2367775 & H MCK LIMITED Principal trading address: The Firs, Holyhead Road, Bicton, (Company Number 08123875) Shrewsbury, SY3 8EQ Trading Name: Monkey Mayhem Peter Nottingham, of Nottingham Watson, 15 Highfield Road, Hall Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Green, Birmingham, B28 0EL. Principal trading address: Visage House, Simonside Industrial Estate, Office Holder Number: 9015. South Shields, NE34 9PH For further details contact: Peter Nottingham, Email: Notice is hereby given that the Liquidator has summoned Final [email protected] or telephone 0121 778 1333. meetings of members and creditors of the above to be held at the Date of Appointment: 08 July 2015 offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 By whom Appointed: Members and Creditors (2367769) 6SQ on 04 September 2015 at 11.00 am and 11.30 am respectively, for the purpose of receiving the Final Report on the conduct of the Liquidation, how property has been disposed of and hearing any Name2367760 of Company: VALLEY SOLAR LIMITED explanation that may be given by the Liquidator. Members and Company Number: 08272675 Creditors wishing to vote at the respective meetings must lodge, as Nature of Business: solar farm project management appropriate, their proofs of debt and (unless they are attending in Type of Liquidation: Creditors person) proxy at the offices of Northpoint, 118 Pilgrim Street, Registered office: 37 Warren Street, London Newcastle upon Tyne, NE1 6SQ no later than 12.00 noon on the Principal trading address: 14 Basil Street, London business day before the meetings. Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, Date of Appointment: 10 February 2015 Gray’s Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, 7430 2727 Email: [email protected] 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Office Holder Number: 9480. For further details contact: Greg Whitehead, Email: Date of Appointment: 8 July 2015 [email protected] By whom Appointed: Members and creditors (2367760) Greg Whitehead, Liquidator 09 July 2015 (2367775)

Name2367774 of Company: WASTELAND MINERALS LIMITED Company Number: 03603707 AMBRA2367766 BUSINESS CONSULTANCY LIMITED Nature of Business: Aggregates (Company Number 07448591) Type of Liquidation: Creditors Voluntary Liquidation Registered office: Ground Floor, Seneca House, Links Point, Amy Registered office: c/o Moorhead Savage Limited, Moorgate Crofts Johnson Way, Blackpool, FY4 2FF Business Centre, South Grove, Rotherham S60 2DH Principal trading address: 52 Greenbriar Close, Blackpool, Principal trading address: Bromley Carr Farm, Wortley, Sheffield, Lancashire, FY3 7SA South Yorkshire, S35 7DE Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Paul Gerard Moorhead of Moorhead Savage Limited, Moorgate Crofts Rules 1986 (as amended), that the Liquidator has summoned Final Business Centre, South Grove, Rotherham S60 2DH. Contact: 01709 Meetings of the Company’s Members and Creditors under Section 331 300 or alternatively contact Sarah Ellis by email on 106 OF THE INSOLVENCY ACT 1986 for the purpose of receiving the [email protected] or 01709 331 300 Liquidator’s account showing how the winding up has been Office Holder Number: 9537. conducted and the property of the Company disposed of and Date of Appointment: 7 July 2015 determining whether the liquidator be granted his release. The By whom Appointed: Members and Creditors (2367774) meetings will be held at the offices of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 07 September 2015 at 10.00 am (members) Name2367764 of Company: WOODFALLS SOLAR LIMITED and 10.30 am (creditors). In order to be entitled to vote at the Company Number: 09038799 meetings, members and creditors must lodge their proxies with the Nature of Business: solar farm project management Liquidator at Campbell, Crossley & Davis, Ground Floor, Seneca Type of Liquidation: Creditors House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 Registered office: 37 Warren Street,, London 2FF by no later than 12.00 noon on the business day prior to the day Principal trading address: 14 Basil Street of the meeting (together, if applicable, with a completed proof of debt Hugh Francis Jesseman, Antony Batty & Company LLP, 3 Field Court, form if this has not previously been submitted). Gray’s Inn, London, WC1R 5EF, Telephone: 020 7831 1234 Fax: 020 Date of Appointment: 06 February 2015 7430 2727 Email: [email protected] Office Holder details: Richard Ian Williamson, (IP No. 8013) of Office Holder Number: 9480. Campbell, Crossley & Davis,Ground Floor, Seneca House, Links Date of Appointment: 8 July 2015 Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. By whom Appointed: Members and creditors (2367764) For further details contact: Richard Williamson on email: [email protected] tel: 01253 349331.Alternative contact: [email protected] Richard Ian Williamson, Liquidator

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 25 COMPANIES

10 July 2015 (2367766) 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 the offices of 2367779AQUANOUVEAU LIMITED Compass Financial Recovery & Insolvency Limited, Prospect House, (Company Number 02190047) 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU on 09 Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, September 2015 at 10.00 am and 10.15 am respectively, for the SM1 4LA purpose of having an account laid before them showing the manner in Principal trading address: Unit 20, Basingstoke Enterprise Centre, which the winding-up of the Company has been conducted and the West Ham Lane, Basingstoke, Hampshire, RG22 6NQ property disposed of, and of receiving any explanation that may be Notice is hereby given that the Liquidator has summoned final given by the Liquidator. Any member or creditor is entitled to attend meetings of the Company’s members and creditors under Section and vote at the above meetings may appoint a proxy to attend and 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid vote instead of himself. A proxy holder need not be a member or before them an account of the Liquidator’s acts and dealings and of creditor of the Company. Proxies to be used at the meetings must be the conduct of the winding up, hearing any explanations that may be lodged at Compass Financial Recovery & Insolvency Limited, given by the Liquidator, and passing a resolution granting the release Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, of the Liquidator. The meetings will be held at Allen House, 1 TN1 1NU not later than 12.00 noon on 8 September 2015. Where a Westmead Road, Sutton, Surrey, SM1 4LA on 11 September 2015 at proof of debt has not previously been submitted by a creditor, any 11.00 am (members) and 11.15 am (creditors). In order to be entitled proxy must be accompanied by such a completed proof. to vote at the meeting, members and creditors must lodge their Date of Appointment: 23 July 2014 proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Office Holder details: Mark Stephen Willis, (IP No. 9391) of Compass Surrey, SM1 4LA by no later than 12 noon on the business day prior Financial Recovery & Insolvency Ltd,Prospect House, 11-13 Lonsdale to the day of the meetings (together, if applicable, with a completed Gardens, Tunbridge Wells, Kent TN1 1NU. proof of debt form if this has not previously been submitted). For further details contact: Mark Willis on email: Date of Appointment: 28 September 2012 [email protected] or on tel: 01892 530600.Alternative Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, contact: Nick Coulter on email: [email protected] (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead Mark Stephen Willis, Liquidator Road, Sutton, Surrey, SM1 4LA. 09 July 2015 (2367759) For further details contact: Martin C Armstrong, Email: [email protected] Tel: 020 8661 7878.Alternative contact: Caroline Smith. CLARE2367753 BREWING COMPANY LIMITED Martin C Armstrong, Liquidator (Company Number 07356077) 13 July 2015 (2367779) Registered office: 51 Cambridge Place, Cambridge, CB2 1NS Principal trading address: Growler Brewery, The Street, Suffolk, Sudbury, CO10 7JJ ATLANTIC2367768 BOX COMPANY LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 02004875) INSOLVENCY ACT 1986 that a final meeting of the members and Registered office: 1st Floor North, Anchor Court, Keen Road, Cardiff creditors of the above named Company will be held at Townshend CF24 5JW House, Crown Road, Norwich, NR1 3DT on 10 November 2015 at Principal trading address: Unit 5, Anchor Industrial Estate, Cardiff 10.15 am and 10.30 am for the purpose of showing the manner in CF10 5FF which the winding up of the Company has been conducted and the David Hill (IP Number: 6904) and Peter Richard Dewey (IP Number: property of the Company disposed of, and of hearing any explanation 7806), both of Begbies Traynor (Central) LLP of 1st Floor North, that may be given by the Liquidator and to pass the following Anchor Court, Keen Road, Cardiff CF24 5JW were appointed as Joint resolutions: That the Joint Liquidators’s final report and accounts Liquidators of the Company on 3 September 2013. dated 10 July 2015 are hereby approved and that the Joint Pursuant to Section 106 of the INSOLVENCY ACT 1986, final Liquidators be granted their release. Proxies and proof of debts to be meetings of the members and creditors of the above named used at the meeting should be lodged with the Liquidators at Company will be held at 1st Floor North, Anchor Court, Keen Road, Townshend House, Crown Road, Norwich, NR1 3DT (fax 01603 Cardiff CF24 5JW on 25 September 2015 at 11.00 am and 11.30 am 877549) no later than 12.00 noon on the working day immediately respectively, for the purpose of having an account of the winding up before the meetings. laid before them, showing the manner in which the winding up has Date of Appointment: 18 July 2014 been conducted and the property of the Company disposed of, and Office Holder details: Chris McKay, (IP No. 009466) and Chris of hearing any explanation that may be given by the joint liquidators. Williams, (IP No. 008772) both of McTear Williams & A member or creditor entitled to attend and vote is entitled to appoint Wood,Townshend House, Crown Road, Norwich NR1 3DT. a proxy to attend and vote instead of him and such proxy need not Enquiries should be sent to McTear Williams & Wood, Townshend also be a member or creditor. House, Crown Road, Norwich, NR1 3DT (office 01603 877540, fax In order to be entitled to vote at the meeting, creditors must lodge 01603 877549) or by email to [email protected] their proofs of debt (unless previously submitted) and unless they are Chris McKay and Chris Williams, Joint Liquidators attending in person, proxies at the offices of Begbies Traynor (Central) 10 July 2015 (2367753) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no later than 12 noon on the business day before the meeting. Any person who requires further information may contact the Joint CLEAR2367770 SCAN LTD Liquidator by telephone on 029 2089 4270. Alternatively enquiries can (Company Number 07098799) be made to Natasha Abeyweera or by e-mail at Registered office: Leonard Curtis House, Elms Square, Bury New [email protected] or by telephone on 029 Road, Whitefield M45 7TA 2089 4270. Principal trading address: Ewoodbridge Mill, Manchester Road, 13 July 2015 Haslingden, Rossendale, BB4 6LB David Hill, Joint Liquidator (2367768) Notice is hereby given that in pursuance of Section 106 OF THE INSOLVENCY ACT 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, 2367759BEL-AIR PACKAGING LIMITED Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 (Company Number 07865345) 7TA on 08 September 2015 at 11.00 am and 11.15 am respectively Registered office: Prospect House, 11-13 Lonsdale Gardens, for the purpose of having an account laid before them, showing the Tunbridge Wells, Kent, TN1 1NU manner in which the winding-up has been conducted and the Principal trading address: Unit 5 Thorne Farm, Minster, Ramsgate, property of the Company disposed of, and of hearing any explanation Kent, CT12 5DS

26 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES that may be given by the Liquidators. Any member or creditor entitled DEVELOPMENT2367762 TRAINING (NE) LTD to attend and vote is entitled to appoint a proxy to attend and vote (Company Number 03709509) instead of him/her, and such proxy need not also be a member or Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ creditor. The proxy form must be returned to the above address by no Principal trading address: Maranar Ho, 28-30 Mosley Street, later than 12.00 noon on the business day before the meetings. Newcastle upon Tyne, NE1 1DF In the case of a Company having a share capital, a member may Notice is hereby given that the Liquidator has summoned Final appoint more than one proxy in relation to a meeting, provided that meetings of members and creditors of the above to be held at the each proxy is appointed to exercise the rights attached to a different offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 share or shares held by him, or (as the case may be) to a different 6SQ on 04 September 2015 at 10.00 am and 10.30 am respectively £10, or multiple of £10, of stock held by him. for the purpose of receiving the Final Report on the conduct of the Date of Appointment: 12 July 2012 Liquidation, how property has been disposed of and hearing any Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. explanation that may be given by the Liquidator. Members and 9628) both of Leonard Curtis,Leonard Curtis House, Elms Square, Creditors wishing to vote at the respective meetings must lodge, as Bury New Road, Whitefield, M45 7TA. appropriate, their proofs of debt and (unless they are attending in For further details contact: J M Titley, Email: person) proxy at the offices of Northpoint, 118 Pilgrim Street, [email protected] Tel: 0161 413 0930 Newcastle upon Tyne, NE1 6SQ no later than 12.00 noon on the J M Titley, Joint Liquidator business day before the meetings. 09 July 2015 (2367770) Date of Appointment: 10 October 2014 Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. 2367761CONTROL ENGINEERS LTD For further details contact: Greg Whitehead, Email: (Company Number 07408697) [email protected] Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury, Greg Whitehead, Liquidator Wiltshire SP1 2DN 09 July 2015 (2367762) Principal trading address: Unit 4 Regent Trade Park, Bawell Lane, Gosport, Hampshire, PO13 0EQ Notice is hereby given that the Liquidator has summoned final DRUM2367778 SITE SERVICES LIMITED meetings of the Company’s members and creditors under Section (Company Number 07705626) 106 OF THE INSOLVENCY ACT 1986 for the purposes of having laid Registered office: Wesley House, Huddersfield Road, Birstall, Batley, before them an account of the liquidator's acts and dealings and of West Yorkshire, WF17 9EJ the conduct of the winding up, hearing any explanations that may be Principal trading address: Chilton Way, Chilton, Ferryhill, County given by the Liquidator and passing a resolution granting the release Durham DL17 0SZ of the liquidator. The meetings will be held at the offices of Rothmans NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Recovery Limited, St Ann’s Manor, 6-8 St Ann Street, Salisbury, Insolvency Act 1986 that final meetings of members and creditors of Wiltshire SP1 2DN on 16 September 2015 at 2.00 pm (members) and the above named Company will be held at Wesley House, 2.15 pm (creditors). Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 14 In order to be entitled to vote at the meetings, members and creditors August 2015 at 11:00am for the purpose of having an account laid must lodge their proxies with the Liquidator at St Ann’s Manor, 6-8 St before them showing the manner in which the winding-up has been Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on conducted and the property to the Company disposed of and of the business day prior to the day of the meeting (together if hearing any explanation that may be given by the Liquidator and also applicable, with a completed proof of debt form if this has not of determining the manner in which the books, accounts and previously been submitted). documents of the Company and of the Liquidator shall be disposed Date of Appointment: 16 October 2013 of. Office Holder details: Kevin James Wilson Weir, (IP No. 9332) of A member entitled to attend and vote at the above meeting may Rothmans Recovery Limited,St Ann’s Manor, 6-8 St Ann Street, appoint a proxy to attend and vote for him and such proxy need not Salisbury, Wiltshire, SP1 2DN. also be a member. For further details contact: Kevin Weir on 0845 567 0567.Alternative P O’Hara (IP 6371) and S Weir (IP 9099), of O’Hara & Co, Wesley contact: Terena Farrow. House, Huddersfield Road, Birstall, Batley, WF17 9EJ, telephone: Kevin James Wilson Weir, Liquidator 01924 477449, email: [email protected]. 09 July 2015 (2367761) 12 June 2015 P O’Hara, Joint Liquidator (2367778)

DATALINK2367786 TECHNOLOGIES LTD In Liquidation GISBURN2367771 CONSULTANCY LTD (Company Number 3793476) (Company Number 07091316) Registered office: Yorkshire House, 7 South Lane, Holmfirth, HD9 Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ 1HN Principal trading address: 1-3 Brookside Barn, Downham, Cheshire, Principal trading address: Suites 3 & 5, Victoria Court, 91 Clitheroe, BB7 4BP Huddersfield Road, Holmfirth, HD9 3JA Notice is hereby given, that the Liquidator has summoned Final NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the meetings of members and creditors of the above to be held at the INSOLVENCY ACT 1986, general meetings of the Members and offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 Creditors of the above named Company will be held at the offices of 6SQ on 13 August 2015 at 2.00 pm and 2.30pm respectively, for the Mr W.C. Swindell, Yorkshire House, 7 South Lane, Holmfirth, purpose of receiving the Final Report on the conduct of the Huddersfield, W. Yorks, HD9 1HN on Thursday 3 September 2015 at Liquidation, how property has been disposed of and hearing any 11.30 am to receive an account showing how the winding up of the explanation that may be given by the Liquidator. company has been conducted and its property disposed of, and to Members and Creditors wishing to vote at the respective meetings hear any explanation that may be given by the Liquidator. must lodge, as appropriate, their proofs of debt and (unless they are In order to be entitled to vote at the meeting, creditors must lodge attending in person) proxy at the offices of Northpoint, 118 Pilgrim proxies and hitherto unlodged proofs with the Liquidator by 12 noon Street, Newcastle upon Tyne, NE1 6SQ no later than 12.00 noon on on Wednesday 2nd September 2015. the business day before the meetings. W C Swindell Date of Appointment: 14 August 2013 Liquidator Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, Office Holder No: 8100 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. Date of Appointment: 19 March 2015 For further details contact: Greg Whitehead, Email: Further Details contact: 01484 688344, email: [email protected] [email protected] 10 July 2015 (2367786) Greg Whitehead, Liquidator 08 July 2015 (2367771)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 27 COMPANIES

2367780GORGEOUS NOUVEAU LTD HENRY2367781 GUNN PERMANENT RECRUITMENT LIMITED (Company Number 07131769) (Company Number 06741406) Registered office: 6 Castlebridge Office Village, Castle Marina Road, Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 Nottingham, NG7 1TN 0EL Principal trading address: 22 Borough Street, Castle Donnington, Principal trading address: The Custard Factory, Gibb Street, Digbeth, Derby, DE74 2LA Birmingham, B9 4AA Richard A B Saville (IP Number: 007829) of Begbies Traynor (Central) Notice is hereby given, pursuant to Section 106 OF THE LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, INSOLVENCY ACT 1986 that Final Meetings of the members and NG7 1TN and Steven John Currie (IP Number: 009675), of Begbies creditors of the above named company will be held at 15 Highfield Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Road, Hall Green, Birmingham, B28 0EL on 04 September 2015 at Lane, Stoke on Trent, ST3 6HP were appointed as Joint Liquidators of 10.30 am and 10.45 am respectively, for the purpose of having an the Company on 18 June 2014 and 19 May 2015 respectively. account laid before them showing the manner in which the winding up Pursuant to Section 106 of the INSOLVENCY ACT 1986, final of the company has been conducted and the property disposed of, meetings of the members and creditors of the above named and of receiving any explanation that may be given by the Liquidator. Company will be held at 6 Castlebridge Office Village, Castle Marina Proxies for use at either meeting, together with any hitherto unlodged Road, Nottingham, NG7 1TN on 19 August 2015 at 10.30 am and proofs of debt to enable creditors to vote, must be lodged at 10.45 am respectively, for the purpose of having an account of the Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 winding up laid before them, showing the manner in which the 0EL no later than 12.00 noon on the business day preceding the date winding up has been conducted and the property of the Company of the meetings. disposed of, and of hearing any explanation that may be given by the Date of Appointment: 17 February 2015 joint liquidators. Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham A member or creditor entitled to attend and vote is entitled to appoint Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B28 0EL. a proxy to attend and vote instead of him and such proxy need not For further details contact: Peter Nottingham on email: also be a member or creditor. [email protected] Tel: 0121 778 1333. In order to be entitled to vote at the meeting, creditors must lodge Peter Nottingham, Liquidator their proofs of debt (unless previously submitted) and unless they are 10 July 2015 (2367781) attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN no later than 12.00 noon on the business day before the HY-VENT2367864 LIMITED meeting. Please note that the joint liquidators and their staff will not (Company Number 08004526) accept receipt of completed proxy forms by email. Submission of Registered office: Ground Floor, Seneca House, Links Point, Amy proxy forms by email will lead to the proxy being held invalid and the Johnson Way, Blackpool, FY4 2FF vote not cast. Principal trading address: Unit 4, Jackson Street, Farnworth, Bolton, Any person who requires further information may contact the Joint BL4 9HB Liquidator by telephone on 0115 941 9899. Alternatively enquiries can Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency be made to Janette Eckloff by e-mail at janette.eckloff@begbies- Rules 1986 (as amended), that the Liquidator has summoned Final traynor.com. Meetings of the Company’s Members and Creditors under Section Dated: 17 June 2015 106 OF THE INSOLVENCY ACT 1986 for the purpose of receiving the Richard A B Saville Liquidator’s account showing how the winding up has been Joint Liquidator (2367780) conducted and the property of the Company disposed of and resolving that the liquidator be granted his release. The meetings will be held at the offices of Campbell, Crossley & Davis, Ground Floor, GUG2367776 DESIGN & BUILD LIMITED Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF (Company Number 06765012) on 11 September 2015 at 10.00 am (members) and 10.30 am Registered office: Allen House, 1 Westmead Road, Sutton, Surrey, (creditors). In order to be entitled to vote at the meetings, members SM1 4LA and creditors must lodge their proxies with the Liquidator at Ground Principal trading address: 156A High Street, Acton, London, W3 6QZ Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Notice is hereby given that the Liquidator has summoned final Lancashire, FY4 2FF by no later than 12.00 noon on the business day meetings of the Company’s members and creditors under Section prior to the day of the meeting (together, if applicable, with a 106 OF THE INSOLVENCY ACT 1986 for the purpose of having laid completed proof of debt form if this has not previously been before them an account of the Liquidator’s acts and dealings and of submitted). the conduct of the winding up, hearing any explanations that may be Date of Appointment: 21 November 2014 given by the Liquidator, and passing a resolution granting the release Office Holder details: Richard Ian Williamson, (IP No. 8013) of of the Liquidator. The meetings will be held at Allen House, 1 Campbell, Crossley & Davis,Ground Floor, Seneca House, Links Westmead Road, Sutton, Surrey, SM1 4LA on 11 September 2015 at Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. 10.00 am (members) and 10.15 am (creditors). In order to be entitled For further details contact: Janet Stevenson on email: to vote at the meeting, members and creditors must lodge their [email protected] Tel: 01253 349331. proxies with the Liquidator at Allen House, 1 Westmead Road, Sutton, Richard Ian Williamson, Liquidator Surrey, SM1 4LA by no later than 12 noon on the business day prior 10 July 2015 (2367864) to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 October 2013 JOVISA2367799 (UK) LIMITED Office Holder details: Martin C Armstrong FCCA FABRP FIPA MBA, (Company Number 05865591) (IP No. 006212) of Turpin Barker Armstrong,Allen House, 1 Westmead Registered office: Trident House, 42-48 Victoria Street, St Albans, Road, Sutton, Surrey, SM1 4LA. Hertfordshire, AL1 3HZ For further details contact: Martin C Armstrong, Email: Principal trading address: 1-4 Enterprise Park, Hunters Road, Weldon [email protected] Tel: 020 8661 7878.Alternative contact: Caroline North Industrial Estate, Corby, Northants, NN17 5JE Smith Notice is hereby given, pursuant to Section 106 OF THE Martin C Armstrong, Liquidator INSOLVENCY ACT 1986 that final meetings of the Members and 13 July 2015 (2367776) Creditors of the above-named Company will be held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 29 September 2015 at 10.00 am and 10.30 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 Joint Liquidators and to determine whether the Joint Liquidators should have their release. A

28 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES member or creditor entitled to attend and vote at either of the above MAGNUM2367792 (CLECKHEATON) LIMITED meetings may appoint a proxy to attend and vote instead of him or (Company Number 06319749) her. A proxy need not be a member or creditor of the Company. Registered office: XL Business Solutions Ltd, Premier House, Proxies to be used at the Meetings must be lodged at FRP Advisory Bradford Road, Cleckheaton, BD19 3TT LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Principal trading address: 1 Market Street, Cleckheaton, BD19 3RT Hertfordshire, AL1 3HZ, no later than 12.00 noon on the business day Notice is hereby given, pursuant to Rule 4.126(1) OF THE preceding the date of the meetings. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Where a proof of debt has not previously been submitted by a summoned final meetings of the Company’s members and creditors creditor, any proxy must be accompanied by such a completed proof. under Section 106 of the Insolvency Act 1986 for the purpose of Date of Appointment: 03 February 2015 receiving the Liquidator’s account showing how the winding up has Office Holder details: Miles Needham, (IP No. 14372) and Michael been conducted and the property of the Company disposed of. The William Young, (IP No. 008077) both of FRP Advisory LLP,Trident meetings will be held at XL Business Solutions Limited, Premier House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. House, Bradford Road, Cleckheaton, BD19 3TT on 18 September For further details contact: The Joint Liquidators, Email: 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be [email protected] entitled to vote at the meetings, members and creditors must lodge Miles Needham, Joint Liquidator their proxies with the Liquidator at XL Business Solutions Limited, 09 July 2015 (2367799) Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has 2367804KENDAL CALLING LIMITED not previously been submitted). (Company Number 06571528) Date of Appointment: 06 May 2014 Registered office: Leonard Curtis House, Elms Square, Bury New Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Road, Whitefield M45 7TA Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 Principal trading address: First Floor, 47 Dale Street, Manchester, M1 3TT. 2HF For further details contact: J N Bleazard, Email: [email protected] Notice is hereby given in pursuance of Section 106 OF THE Tel: 01274 870101Alternative contact: Graham Harsley INSOLVENCY ACT 1986 that final meetings of members and creditors J N Bleazard, Liquidator of the above company will be held at the offices of Leonard Curtis, 09 July 2015 (2367792) Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 14 September 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the MARSHOTT2367794 NON FERROUS ROOFING LIMITED manner in which the winding-up has been conducted and the (Company Number 03152120) property of the Company disposed of, and of hearing any explanation Registered office: Victory House, Quayside, Chatham Maritime, Kent, that may be given by the Liquidators. Any member or creditor entitled ME4 4QU to attend and vote is entitled to appoint a proxy to attend and vote Principal trading address: Howletts Barn, Bekesbourne Lane, instead of him/her, and such proxy need not also be a member or Bekesbourne, Kent, CT4 5EJ creditor. The proxy form must be returned to the above address by no Notice is hereby given, pursuant to Section 106 OF THE later than 12.00 noon on the business day before the meetings. INSOLVENCY ACT 1986 that final meetings of the members and In the case of a Company having a share capital, a member may creditors of the Company will be held at Moore Stephens LLP, Victory appoint more than one proxy in relation to a meeting, provided that House, Quayside, Chatham Maritime, Kent, ME4 4QU on 15 each proxy is appointed to exercise the rights attached to a different September 2015 at 10.00 am and 10.10 am respectively, for the share or shares held by him, or (as the case may be) to a different purpose of having an account laid before them showing the manner in £10, or multiple of £10, of stock held by him. which the winding-up has been conducted and the property of the Date of Appointment: 11 July 2013 Company disposed of, and of hearing any explanation that may be Office Holder details: J M Titley, (IP No. 8617) and M Maloney, (IP No. given by the liquidator. A person entitled to attend and vote at either 9628) both of Leonard Curtis,Leonard Curtis House, Elms Square, of the above meetings may appoint a proxy to attend and vote Bury New Road, Whitefield, M45 7TA. instead of him. A proxy need not be a member or creditor of the For further details contact: J M Titley, Email: above Company. [email protected] Tel: 0161 413 0930 Proxies for use at the meetings must be lodged at the address shown J M Titley, Joint Liquidator above no later than 12 noon on the business day preceding the 09 July 2015 (2367804) respective meetings. Date of Appointment: 20 July 2011 Office Holder details: David Elliott, (IP No. 8595) of Moore Stephens LAGAH2367809 GARCHA LAW (UK) LIMITED LLP,Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. (Company Number 08269863) For further details contact: Daniel Smith, Email: Registered office: 3 Hamel House, Calico Business Park, Sandy Way, [email protected] Reference: C64716 Tamworth B77 4BF David Elliott, Liquidator Principal trading address: Suite 16C McLaren, 46 Priory Queensway, 09 July 2015 (2367794) Birmingham B4 7LR Notice is hereby given, pursuant to Section 106 of the INSOLVENCY ACT 1986, that a final meeting of the members of the above named MBT2367829 HOLDINGS LIMITED company will be held at 3 Hamel House, Calico Business Park, Sandy (Company Number 06983703) Way, Tamworth B77 4BF, on 15 September 2015 at 11.30 am to be Registered office: Wesley House, Huddersfield Road, Birstall, Batley, followed at 11.35 am by a final meeting of creditors, for the purposes West Yorkshire, WF17 9EJ of having a final account laid before them by the Liquidator, showing Principal trading address: Yorkshire House, Weeland Road, Hensall, the manner in which the winding-up of the said company has been Goole, DN14 0QE conducted, and the property of the Company disposed of, and of NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the hearing any explanation that may be given by the Liquidator. Insolvency Act 1986 that final meetings of members and creditors of A creditor entitled to attend and vote is entitled to appoint a proxy to the above named Company will be held at Wesley House, attend and vote instead of him/her and any such proxy must be Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on returned to the offices of Arrans Limited, 3 Hamel House, Calico 11/09/2015 at 10.30am for the purpose of having an account laid Business Park, Sandy Way, Tamworth B77 4BF together with a proof before them showing the manner in which the winding-up has been of debt, no later than 12.00 noon on 14 September 2015. conducted and the property to the Company disposed of and of Alternative contact: R Cutts, [email protected] hearing any explanation that may be given by the Liquidator and also Robert Gibbons, IP No. 9079, appointed 19 September 2014. of determining the manner in which the books, accounts and 13 July 2015 (2367809) documents of the Company and of the Liquidator shall be disposed of.

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

A member entitled to attend and vote at the above meeting may Notice is hereby given, that the Liquidator has summoned final appoint a proxy to attend and vote for him and such proxy need not meetings of members and creditors of the above to be held at the also be a member. offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 P O’Hara (IP 6371) of O’Hara & Co, Wesley House, Huddersfield 6SQ on 04 September 2015 at 3.00 pm and 3.30 pm respectively, for Road, Birstall, Batley, WF17 9EJ, telephone: 01924 477449, email: the purpose of receiving the Final Report on the conduct of the [email protected]. Liquidation, how property has been disposed of and hearing any 10 July 2015 explanation that may be given by the Liquidator. Members and P O’Hara, Liquidator (2367829) Creditors wishing to vote at the respective Meetings must lodge, as appropriate, their proofs of debt and (unless they are attending in person) a proxy at the office of Northpoint, 118 Pilgrim Street, 2367903MCVERRYS LIMITED Newcastle upon Tyne, NE1 6SQ, no later than 12.00 noon on the (Company Number 04341846) business day before the Meetings. Registered office: Ground Floor, Seneca House, Links Point, Amy Date of Appointment: 16 October 2014 Johnson Way, Blackpool, Lancashire, FY4 2FF Office Holder details: Greg Whitehead, (IP No. 8827) of Principal trading address: 11 St George’s Street, Chorley, Lancashire Northpoint,Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. PR7 2AA For further details contact: Greg Whitehead, email: Notice is hereby given, pursuant to Rule 4.126(1) OF THE [email protected] INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Greg Whitehead, Liquidator summoned Final Meetings of the Company’s Members and Creditors 09 July 2015 (2367943) under Section 106 of the Insovlency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of and NORTH2367828 EAST DEMOLITION AND CONTRACTING LIMITED determining whether the liquidator be granted his release. The (Company Number 05030605) meetings will be held at the offices of Campbell, Crossley & Davis, Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Ground Floor, Seneca House, Links Point, Amy Johnson Way, Principal trading address: Unit 30, Stella Gill Ind Estate, Chester le Blackpool, FY4 2FF on 11 September 2015 at 10.00 am (members) Street DH2 2RQ and 10.30am (creditors). In order to be entitled to vote at the Notice is hereby given, that the Liquidator has summoned final meetings, members and creditors must lodge their proxies with the meetings of members and creditors of the above to be held at the Liquidator at Ground Floor, Seneca House, Links Point, Amy Johnson offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 Way, Blackpool, Lancashire, FY4 2FF by no later than 12.00 noon on 6SQ on 04 September 2015 at 12.00 noon and 12.30 pm respectively, the business day prior to the day of the meetings (together, if for the purpose of receiving the Final Report on the conduct of the applicable, with a completed proof of debt form if this has not Liquidation, how property has been disposed of and hearing any previously been submitted). explanation that may be given by the Liquidator. Members and Date of Appointment: 04 March 2015 Creditors wishing to vote at the respective Meetings must lodge, as Office Holder details: Richard Ian Williamson, (IP No. 8013) of appropriate, their proofs of debt and (unless they are attending in Campbell, Crossley & Davis,Ground Floor, Seneca House, Links person) proxy at the office of Northpoint 118 Pilgrim Street, Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF. Newcastle upon Tyne, NE1 6SQ no later than 12.00 noon on the For further details contact: Richard Ian Williamson, Email: business day before the Meetings. [email protected] Tel: 01253 349331.Alternative Date of Appointment: 18 March 2015 contact: [email protected] Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, Richard Ian Williamson, Liquidator 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. 13 July 2015 (2367903) For further details contact: Greg Whitehead, email: [email protected] Greg Whitehead, Liquidator MISSION2367813 21 PUBLISHING LIMITED 09 July 2015 (2367828) (Company Number 06306914) Registered office: 17 Maiden Lane, London, WC2E 7NL Principal trading address: 17 Maiden Lane, London, WC2E 7NL OPEN2367793 ARCHITECTURE COMMERCIAL LIMITED Notice is hereby given, pursuant to Section 106 OF THE (Company Number 07504689) INSOLVENCY ACT 1986 that a final meeting of the members and Registered office: One Great Cumberland Place, Marble Arch, creditors of the above named Company will be held at Wilson Field London, W1H 7LW Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 Principal trading address: 5a Bligh’s Court, Sevenoaks, Kent, TN13 9PS on 13 August 2015 at 10.30 am to be followed at 10.45 am by a 1DD final meeting of creditors for the purpose of showing how the winding Notice is hereby given, pursuant to Section 106 OF THE up has been conducted and the property of the company disposed of INSOLVENCY ACT 1986 that final meetings of members and creditors and for the purpose of laying the account before the meetings and of the above company will be held at the offices of Leonard Curtis, giving an explanation of it. A member or creditor entitled to attend and Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 vote is entitled to appoint a proxy to attend and vote instead of him 7TA on 08 September 2015 at 11.00 am and 11.15 am respectively and such proxy need not also be a member or creditor. Proxy forms for the purpose of having an account laid before them, showing the must be returned to the offices of Wilson Field Limited, The Manor manner in which the winding-up has been conducted and the House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than property of the Company disposed of, and of hearing any explanation 12.00 noon on the business day before the meeting. that may be given by the Liquidators. Any member or creditor entitled Office Holder details: Gemma Louise Roberts, (IP No. 9701) and Lisa to attend and vote is entitled to appoint a proxy to attend and vote Jane Hogg, (IP No. 9037) both of Wilson Field Limited,The Manor instead of him/her, and such proxy need not also be a member or House, 260 Ecclesall Road South, Sheffield, S11 9PS. creditor. The proxy form must be returned to the above address by no For further details contact: Tel: 0114 2356780. later than 12.00 noon on the business day before the meeting. Gemma Louise Roberts, Joint Liquidators In the case of a Company having a share capital, a member may 13 July 2015 (2367813) appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different NATURAL2367943 HERO LTD. £10, or multiple of £10, of stock held by him. (Company Number 07127487) Date of Appointment: 13 July 2012 Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, Principal trading address: Dobson House, Gosforth, Newcastle upon (IP No. 9501) both of Leonard Curtis,Leonard Curtis House, Elms Tyne NE3 3PF Square, Bury New Road, Whitefield, M45 7TA.

30 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: N A Bennett, Email: Proxy forms must be returned to the offices of Begbies Traynor [email protected] Tel: 0161 413 0930 (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, N A Bennett, Joint Liquidator CF24 5JW no later than 12 noon on the business day before the 09 July 2015 (2367793) meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the 2367819ORA TYNEMOUTH LIMITED vote not cast. (Company Number 08181263) 13 July 2015 Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ David Hill, Joint Liquidator (2367821) Principal trading address: 31 Front Street, Tynemouth NE30 4DZ Notice is hereby given, that the Liquidator has summoned final meetings of members and creditors of the above to be held at the 2367980PDL REALISATIONS LIMITED offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 (Company Number 05513478) 6SQ on 04 September 2015 at 1.00 pm and 1.30 pm respectively, for Previous Name of Company: Platinum Drive Limited the purpose of receiving the Final Report on the conduct of the Registered office: 60/62 Old London Road, Kingston upon Thames Liquidation, how property has been disposed of and hearing any KT2 6QZ explanation that may be given by the Liquidator. Members and Principal trading address: The Studio, Cannons Lane, Burgh Heath, Creditors wishing to vote at the respective Meetings must lodge, as Tadworth KT20 6DP appropriate, their proofs of debt and (unless they are attending in Notice is hereby given pursuant to Section 106 of the Insolvency Act person) proxy at the office of Northpoint, 118 Pilgrim Street, 1986, that final meetings of the members and creditors of the above Newcastle upon Tyne, NE1 6SQ, no later than 12.00 noon on the named Company will be held at 60/62 Old London Road, Kingston business day before the Meetings. upon Thames KT2 6QZ, on 11 September 2015 at 10.00 am and Date of Appointment: 11 February 2015 10.15 am respectively, for the purpose of having an account laid Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, before them showing how the winding-up has been conducted and 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. the property of the Company disposed of, and also determining For further details contact: Greg Whitehead, Email: whether the Liquidator should be granted his release from office. [email protected] A member or creditor entitled to attend and vote is entitled to appoint Greg Whitehead, Liquidator a proxy to attend and vote instead of him and such proxy need not 09 July 2015 (2367819) 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 6QZ no later than 12 noon on the business day before P2367887 H RETAIL LTD the meetings. (Company Number 08394800) Andrew John Whelan, IP no 8726, Liquidator, Marks Bloom, 60/62 Trading Name: Ethel Austin Old London Road, Kingston upon Thames KT2 6QZ. Appointed 15 Registered office: XL Business Solutions Ltd, Premier House, February 2013. Person to contact with enquiries about the case and Bradford Road, Cleckheaton, BD19 3TT telephone number: Lauren Cullen, 020 8549 9951 Principal trading address: Various Retail Outlets 9 July 2015 (2367980) Notice is hereby given, pursuant to Rule 4.126(1) OF THE INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has summoned final meetings of the Company’s members and creditors SHENDIFORD2367820 ENTERPRISES LIMITED under Section 106 of the Insolvency Act 1986 for the purpose of (Company Number 08414831) receiving the Liquidator’s account showing how the winding up has Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ been conducted and the property of the Company disposed of. The Principal trading address: 77 Front Street, Tynemouth NE30 4DZ meetings will be held at XL Business Solutions Ltd, Premier House, Notice is hereby given, that the Liquidator has summoned final Bradford Road, Cleckheaton, BD19 3TT on 18 September 2015 at meetings of members and creditors of the above to be held at the 11.00 am (members) and 11.15 am (creditors). In order to be entitled offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 to vote at the meeting, members and creditors must lodge their 6SQ on 04 September 2015 at 2.00 pm and 2.30 pm respectively, for proxies with the Liquidator at XL Business Solutions Ltd, Premier the purpose of receiving the Final Report on the conduct of the House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 Liquidation, how property has been disposed of and hearing any noon on the business day prior to the day of the meeting (together, if explanation that may be given by the Liquidator. Members and applicable, with a completed proof of debt form if this has not Creditors wishing to vote at the respective Meetings must lodge, as previously been submitted). appropriate, their proofs of debt and (unless they are attending in Date of Appointment: 18 November 2014 person) proxy at the office of Northpoint, 118 Pilgrim Street, Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Newcastle upon Tyne, NE1 6SQ, no later than 12.00 noon on the Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 business day before the Meetings. 3TT. Date of Appointment: 11 February 2015 For further details contact: J N Bleazard, Email: [email protected] Office Holder details: Greg Whitehead, (IP No. 8827) of Northpoint, Tel: 01274 870101alternative contact: Graham Harsley 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ. J N Bleazard, Liquidator For further details contact: Greg Whitehead, Email: 09 July 2015 (2367887) [email protected] Greg Whitehead, Liquidator 09 July 2015 (2367820) PARLE2367821 SKIP HIRE LIMITED NOTICE IS HEREBY GIVEN pursuant to Section 106 of the INSOLVENCY ACT 1986, that final meetings of the members and SMITH2367822 FRUIT COMPANY (INCORPORATING FRESHAVEG) creditors of the above named Company will be held at Begbies LIMITED Traynor, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 (Company Number 06634910) 5JW, on 4 September 2015 at 10.00 am and 10.30 am respectively, Registered office: XL Business Solutions Ltd, Premier House, for the purpose of having an account of the winding up laid before Bradford Road, Cleckheaton, BD19 3TT them, showing the manner in which the winding up has been Principal trading address: 44 High Street, Wombwell, Rotherham conducted and the property of the Company disposed of, and of Notice is hereby given, pursuant to Rule 4.126(1) OF THE hearing any explanation that may be given by the joint liquidators. INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has A member or creditor entitled to attend and vote is entitled to appoint summoned final meetings of the Company’s members and creditors a proxy to attend and vote instead of him and such proxy need not under Section 106 of the Insolvency Act 1986 for the purpose of also be a member or creditor. receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 31 COMPANIES

House, Bradford Road, Cleckheaton, BD19 3TT on 18 September For further details contact: Andrew Pear, Malcolm Fillmore or Katie 2015 at 10.00 am (members) and 10.15 am (creditors). In order to be Kellaway, Tel: 01293 453 646 entitled to vote at the meeting, members and creditors must lodge Andrew Pear, Joint Liquidator their proxies with the Liquidator at XL Business Solutions Limited, 10 July 2015 (2367807) Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has STAFFORDSHIRE2367816 FLOORING LIMITED not previously been submitted). (Company Number 04330331) Date of Appointment: 22 November 2013 Registered office: C/o Begbies Traynor, 340 Deansgate, Manchester, Office Holder details: J N Bleazard, (IP No. 009354) of XL Business M3 4LY Solutions Limited,Premier House, Bradford Road, Cleckheaton, BD19 Principal trading address: Scotia House, Scotia Road, Burslem, Stoke 3TT. on Trent, Staffordshire ST6 4EZ For further details contact: J N Bleazard, Email: [email protected] Dean Watson and Francesca Tackie (IP Nos. 009661 and 009713) Tel: 01274 870101Alternative contact: Graham Harsley both of Begbies Traynor (Central) LLP of 340 Deansgate, Manchester, J N Bleazard, Liquidator M3 4LY were appointed as Joint Liquidators of the Company on 19 09 July 2015 (2367822) May 2015. Pursuant to Section 106 OF THE INSOLVENCY ACT 1986 final meetings of the members and creditors of the above named Company will be held at 340 Deansgate, Manchester, M3 4LY on 04 2367791SOUTHERN FRUITS LTD September 2015 at 11.00 am and 11.15 am respectively, for the (Company Number 03088573) purpose of having an account of the winding up laid before them, Trading Name: Trehane Nursery showing the manner in which the winding up has been conducted and Previous Name of Company: Trehane Southern Blueberries Limited the property of the Company disposed of, and of hearing any Registered office: Langley House, Park Road, East Finchley, London explanation that may be given by the joint liquidators. A member or N2 8EY creditor entitled to attend and vote is entitled to appoint a proxy to Principal trading address: Stapelhill Road, Hampreston, Wimborne, attend and vote instead of him and such proxy need not also be a BH21 7ND member or creditor. In order to be entitled to vote at the meeting, Notice is hereby given that final meetings of members and creditors of creditors must lodge their proofs of debt (unless previously submitted) the Company will be held at Langley House, Park Road, East and unless they are attending in person, proxies at the offices of Finchley, London N2 8EY on 07 September 2015 at 10.00 am and Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY 10.30am respectively, for the purposes of having an account laid no later than 12.00 noon on the business day before the meeting. before them showing how the winding up has been conducted and Please note that the Joint Liquidators and their staff will not accept the property of the Company disposed of, and also determining receipt of completed proxy forms by email. Submission of proxy whether the Liquidator should be granted his release from office. A forms by email will lead to the proxy being held invalid and the vote member or creditor entitled to attend and vote at the above meetings not cast. may appoint a proxy to attend and vote in his place. It is not Any person who requires further information may contact the Joint necessary for the proxy to be a member or creditor. Liquidator by telephone on 0161 837 1700. Alternatively enquiries can Proxy forms must be returned to the offices of AABRS Limtied at the be made to Luke Cunningham by email at luke.cunningham@begbies- above address by not later than 12.00 noon on 4 September 2015. traynor.com or by telephone on 0161 837 1700. Date of Appointment: 13 March 2013 Dean Watson, Joint Liquidator Office Holder details: Simon Renshaw, (IP No. 9712) of AABRS 07 July 2015 (2367816) Limited,Langley House, Park Road, East Finchley, London N2 8EY. Further details contact: Navjeet Mann, Tel: 020 8444 2000. Simon Renshaw, Liquidator STAIR2367802 FABRICATIONS LTD 10 July 2015 (2367791) (Company Number 05422071) Registered office: 79 Caroline Street, Birmingham B3 1UP Principal trading address: Unit 4 Charlton Drive, Corngreaves Trading 2367807SOVEREIGN VENTILATION LIMITED Estate, Cradley Heath, West Midlands, B64 7BJ (Company Number 07021861) Notice is hereby given, pursuant to Rule 4.126(1) OF THE Registered office: Arundel House, 1 Amberley Court, Whitworth Road, INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has Crawley, West Sussex RH11 7XL summoned final meetings of the Company’s members and creditors Principal trading address: Archer House, Britland Estate, Northbourne under Section 106 of the Insolvency Act 1986 for the purpose of Road, Eastbourne, BN22 8PW receiving the Liquidator’s account showing how the winding-up has Notice is hereby given, pursuant to Section 106 OF THE been conducted and the property of the Company disposed of. The INSOLVENCY ACT 1986 that Final Meetings of the Members and meetings will be held at Butcher Woods Ltd, 79 Caroline Street, Creditors of the above named Comp[any will be held at BM Advisory, Birmingham B3 1UP on 11 September 2015 at 10.30 am (members) Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West and 11.00 am (creditors). In order to be entitled to vote at the Sussex RH11 7XL on 11 September 2015 at 11.00 am and 11.30 am meetings members and creditors must lodge their proxies with the respectively, for the purpose of having an account laid before them Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 showing the manner in which the winding up of the Company has 1UP by no later than 12.00 noon on the business day prior to the day been conducted and the property disposed of, and of receiving any of the meetings (together, if applicable, with a completed proof of explanation that may be given by the Liquidators. The meetings will debt form if this has not previously been submitted). also be asked to resolve that the Liquidator be given his release in Date of Appointment: 23 May 2013 accordance with Section 173 of the Insolvency Act 1986. Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of A Member or Creditor entitled to attend and vote at the above Butcher Woods Ltd,79 Caroline Street, Birmingham B3 1UP. meetings may appoint a proxy to attend and vote in his place. For further details contact: Dan Trinham, Email: dan.trinham@butcher- Creditors wishing to vote at the meeting must lodge their proxy, woods.co.uk together with a full statement of account, at the offices of BM Richard Paul James Goodwin, Liquidator Advisory, Arundel House, Amberley Court, Whitworth Road, Crawley, 09 July 2015 (2367802) RH11 7XL not later than 12.00 noon on the working day prior to the meeting. Date of Appointment: 14 July 2014 STEELMEN2367812 SECURITY LIMITED Office Holder details: Andrew Pear, (IP No. 9016) of BM (Company Number 06363432) Advisory,Arundel House, 1 Amberley Court, Whitworth Road, Registered office: 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff Crawley, West Sussex RH11 7XL and Malcolm Peter Fillmore, (IP No. CF15 9SS 6525) of BM Advisory,Arundel House, 1 Amberley Court, Whitworth Principal trading address: 107 Ebbw Vale Innovation Centre, Festival Road, Crawley, West Sussex RH11 7XL. Drive, Ebbw Vale NP23 8XA Nature of business: Security Services

32 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Company has been conducted and the property disposed of, and of INSOLVENCY ACT 1986, as amended, that a final general meeting of receiving any explanation that may be given by the Liquidator. Proxies the members of the above named company will be held at 6 Ynys for use at either meeting, together with any hitherto unlodged proofs Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 19 August 2015 of debt to enable creditors to vote, must be lodged at Nottingham at 10:00 am, to be followed at 10:15 am by a final meeting of creditors Watson, 15 Highfield Road, Hall Green, Birmingham, B28 0EL no later for the purpose of receiving an account showing the manner in which than 12.00 noon on the business day preceding the date of the the winding up has been conducted and the property of the company meetings. disposed of, and of hearing any explanation that may be given by the Date of Appointment: 04 February 2015 Liquidator and to decide whether the Liquidator should be released in Office Holder details: Peter Nottingham, (IP No. 9015) of Nottingham accordance with Section 173(2)(e) of the INSOLVENCY ACT 1986. Watson Ltd,15 Highfield Road, Hall Green, Birmingham, B28 0EL. A member or creditor entitled to vote at the above meetings may For further details contact: Peter Nottingham, Email: appoint a proxy to attend and vote instead of him. A proxy need not [email protected] Tel: 0121 778 1333 be a member of the company. Proxies to be used at the meetings, Peter Nottingham, Liquidator together with any hither to unlodged proof of debt, must be lodged 10 July 2015 (2367818) with the Liquidator at Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y- Garth, Cardiff CF15 9SS, no later than 12 noon on the preceding business day. 2367801TRAVEL VISION LIMITED Correspondence address & contact details of case manager: (Company Number 05566037) Dean Collins, Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Cardiff CF15 9SS, 02920 820340/[email protected] 3AE Name, address & contact details of Liquidator: Principal trading address: Suite 3, Rossknoll House, Orion Park, Brendan Doyle, Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Northfield Avenue, London, W13 9SJ Cardiff CF15 9SS Notice is hereby given, pursuant to Section 106 OF THE 02920 820340 INSOLVENCY ACT 1986 that Final Meetings of the Members and IP Number: 6343 Creditors of the above named Company will be held at 47/49 Green Brendan Doyle is licensed to act as an Insolvency Practitioner in the Lane, Northwood, Middlesex, HA6 3AE on 14 September 2015 at UK by the Secretary of State for the department of Business, 10.00 am (Members) and 10.15 am (Creditors) for the following Innovation and Skills (BIS). purposes: To receive the report of the Liquidator showing how the 13 July 2015 (2367812) winding-up of the Company has been conducted and to receive the Receipts and Payments Account including the Liquidator’s remuneration; To release the Liquidator from office with effect from 2367773THE BUSINESS WEALTH CLUB LLP the date of the final meeting; To approve that the books and accounts (Company Number OC352939) of the Company be disposed of within six months of the final Registered office: Brentmead House, Britannia Road, London N12 dissolution of the Company. Any Member or Creditor is entitled to 9RU attend and vote at the above Meetings may appoint a proxy to attend Principal trading address: Unit 4 & 5, Bicester Business Park, Telford on his/her behalf. A proxy holder need not be a Member or Creditor of Road, Bicester, Oxfordshire OX26 4LA the Company. Notice is hereby given that Final Meetings of the Members and Proxies to be used at the meeting must be lodged with the Liquidator Creditors of the above-named company will be held at Brentmead no later than 1.00 pm on the business day before the meeting at House, Britannia Road, London N12 9RU on 2 October 2015 at 10.00 47/49 Green Lane, Northwood, Middlesex, HA6 3AE. am and 10.30 am respectively, for the purposes of having an account Date of Appointment: 21 July 2014 laid before them showing the manner in which the winding-up has Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj been conducted and the property of the company disposed of an of Insolvency Practitioners,47/49 Green Lane, Northwood, Middlesex, hearing any explanations that may be given by the Joint Liquidators. HA6 3AE. The following resolutions will be considered at the Further information about this case is available at Bhardwaj Meetings:— Insolvency Practitioners on telephone 01923 820966 or email • That the Joint Liquidators’ Final Report and Receipts and Payments [email protected] Account be approved. Ashok Bhardwaj, Liquidator • That the Joint Liquidators should receive their release. 09 July 2015 (2367801) A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a Member or Creditor of the Company. VICTORIA2367810 KNITWEAR LIMITED Creditors must lodge proxies and hitherto unlodged proofs, for use at (Company Number 08664806) the Meetings, must be returned to the offices of Leigh Adams Limited, Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Brentmead House, Britannia Road, London N12 9RU by not later than Principal trading address: Unit 1 1st Floor, Anup House, St John 12:00 noon on 1 October 2015 in order that a Member or Creditor Street, Leicester, LE1 3WL may be entitled to vote. Notice is hereby given, pursuant to Section 106 OF THE Paul Adam Weber ACA FCCA FABRP and Martin Henry Linton FCA INSOLVENCY ACT 1986 THAT the final general meeting of the FABRP (IP Nos 9400 and 5998) were appointed Joint Liquidators of members of the Company will be held at the offices of Elwell the above-named Company on 22nd July 2014. Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 Alternative contact: Further information is available from Zuzana 7NN on 16 September 2015 at 11.00 am to be followed at 11.15 am Drengubiakova, [email protected], 020 8446 6767. by the final meeting of the creditors of the company, to have an 10 July 2015 (2367773) account laid before them showing how the winding-up has been conducted and the property of the company disposed of, and to hear any explanations that may be given by the liquidator. A member/ TOKADEX2367818 LTD creditor entitled to attend and vote at the above meetings is entitled (Company Number 06827840) to appoint a proxy, who need not be a member/creditor of the Registered office: 15 Highfield Road, Hall Green, Birmingham, B28 company, to attend and vote instead of them. 0EL A form of proxy together with proof of claim (unless previously Principal trading address: 4 Cranhill Close, Littleover, Derby, DE23 submitted) must be lodged at 109 Swan Street, Sileby, Leicestershire 2XU LE12 7NN no later than 12.00 noon on 15 September 2015. Notice is hereby given, pursuant to Section 106 OF THE Date of Appointment: 24 July 2014 INSOLVENCY ACT 1986 that final meetings of the members and Office Holder details: David John Watchorn, (IP No. 8686) of Elwell creditors of the above named Company will be held at 15 Highfield Watchorn & Saxton LLP,109 Swan Street, Sileby, Leicestershire LE12 Road, Hall Green, Birmingham, B28 0EL on 04 August 2015 at 10.00 7NN. am and 10.15 am respectively, for the purposes of having an account laid before them showing the manner in which the winding up of the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 33 COMPANIES

In the event of any questions regarding the above please contact Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY David John Watchorn on 01509 815150 ACT 1986 that a meeting of the creditors of the above named D J Watchorn, Liquidator Company will be held at Leonard Curtis, Leonard Curtis House, Elms 10 July 2015 (2367810) Square, Bury New Road, Whitefield M45 7TA on 04 August 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Company’s MEETINGS OF CREDITORS Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New 2367685ACTION GROUP NORTHERN LIMITED Road, Whitefield M45 7TA, between the hours of 10.00 am and 4.00 Trading Name: Action Group pm on the two business days preceding the Meeting of Creditors. (Company Number 05262522) For further details contact: M Maloney, (IP No. 9628) Email: Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, [email protected] Tel: 0161 413 0930 NE12 8EG Christopher Pearson, Director Principal trading address: Oswin Road/Lansdowne Road (North), 10 July 2015 (2367747) Forest Hall, Newcastle, NE12 9BH Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named BLUE2367705 HORIZONS TRADING LIMITED Company will be held at RMT, Gosforth Park Avenue, Newcastle upon (Company Number 07732231) Tyne, NE12 8EG on 23 July 2015 at 11.00 am for the purposes Registered office: 10b Fleet Business Park, Sandy Lane, Church mentioned in Sections 99, 100 and 101 of the said Act. Linda Farish Crookham, Fleet, Hampshire GU52 8BF and Anthony Josephs of RMT, Gosforth Park Avenue, Newcastle Principal trading address: 1 Bell Court, Leapale Lane, Guildford, upon Tyne, NE12 8EG, are qualified to act as insolvency practitioners Surrey GU1 4LY in relation to the above and will furnish creditors, free of charge, with Notice is hereby given, pursuant to Section 98 of the Insolvency Act such information concerning the company’s affairs as is reasonably 1986 that a meeting of the creditors of the above-named Company required. will be held at the offices of Rendell Thompson, 10b Fleet Business For further details contact: John Wilson, Email: john.wilson@r-m- Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, t.co.uk Tel: 0191 256 9500 on 29 July 2015 at 2.30 pm for the purposes mentioned in Sections Stuart English, Director 99, 100 and 101 of the said Act. Robert James Thompson of Rendell 13 July 2015 (2367685) Thompson, 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF, is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of AJ2367788 WEB DESIGN LTD charge, with such information concerning the company’s affairs as is (Company Number 07932866) reasonably required. Registered office: Woodcock House 1. Modwen Road, Salford Quays, Place at which a list of Creditors will be available for inspection: 10b Manchester, M5 3EZ Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Principal trading address: Woodcock House 1. Modwen Road, Hampshire GU52 8BF Salford Quays, Manchester, M5 3EZ Proposed Liquidator and IP number: Robert James Thompson, 8306. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Telephone number: 01252 816636, email address: ACT 1986 that a meeting of the creditors of the above named [email protected] Company will be held at KSA Group Ltd, 99 Bishopsgate, London, Alternative person to contact with enquiries about the case: Ben EC2M 3XD on 27 July 2015 at 2.45 pm for the purposes mentioned in Laycock Section 99 to 101 of the said Act. It is likely that a resolution will be Richard Brindle, Director taken at the meeting to agree the basis on which the liquidator’s 1 July 2015 (2367705) remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning of members and creditors and assisting the directors in the preparation CHAPMAN2367679 & PARTNERS LIMITED of a statement of the company’s affairs. Creditors wishing to vote at (Company Number 05579120) the meeting must lodge their proxy, together with a full statement of Registered office: 2 Spring Close, Lutterworth, Leicestershire, LE17 account to the offices of KSA Group Ltd, C12 Marquis Court, Marquis 4DD Way, Team Valley, Gateshead, NE11 0RU, not later than 12 noon on Principal trading address: 44 Market Place, Leicester, LE1 5GF the business day preceding the day of the meeting. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For the purposes of voting, a secured creditor is required (unless he ACT 1986 that a meeting of the creditors of the above named surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Company will be held at Regus Leicester, 3rd Floor, St George’s Team Valley, Gateshead, NE11 0RU before the meeting, a statement House, 6 St George’s Way, Leicester, LE1 1SH on 30 July 2015 at giving particulars of his security, the date when it was given and the 11.15 am for the purposes mentioned in Section 99 to 101 of the said value at which it is assessed. Notice is further given that in the period Act. Creditors wishing to vote at the Meeting must (unless they are before the day on which the meeting of creditors is to be held E Walls individual creditors attending in person) lodge their proxy, together (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, with a full statement of account at S P Ford & Co Limited, 2 Spring Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Close, Lutterworth, Leicestershire, LE17 4DD, not later than 12 noon Valley, Gateshead, NE11 0RU, will furnish creditors free of charge on 29 July 2015. with such information concerning the company’s affairs as they may For the purposes of voting, a secured creditor is required (unless he reasonably require. surrenders his security) to lodge at 2 Spring Close, Lutterworth, For further details contact: E Walls, Email: Leicestershire, LE17 4DD before the meeting, a statement giving [email protected] Tel: 0191 482 3343 particulars of his security, the date when it was given and the value at Adrian Jacob, Director which it is assessed. Notice is further given that a list of the names 10 July 2015 (2367788) and addresses of the Company’s creditors may be inspected, free of charge, at 2 Spring Close, Lutterworth, Leicester, LE17 4DD, between 10.00 am and 4.00 pm on the two business days preceding the date BATHS2367747 & TRAYS UK LIMITED of the meeting stated above. The resolutions to be taken at the (Company Number 08522438) creditors’ meeting may include a resolution specifying the terms on Registered office: PO Box 572, 21 Roydsdale Way, Euroway Industrial which the Liquidator is to be remunerated, and the meeting may Estate, Bradford, BD4 6SE receive information about, or be called upon to approve, the costs of Principal trading address: PO Box 572, 21 Roydsdale Way, Euroway preparing the statement of affairs and convening the meeting. Note: Industrial Estate, Bradford, BD4 6SE Forms of General and Special Proxies are available. Proxies to be used at the meeting must be lodged at 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD not later than 12.00 noon on 29 July 2015.

34 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

For further details contact: Steven Peter Ford, Email: For the purposes of voting, a secured creditor is required (unless he [email protected] Tel: 01455 699737 surrenders his security) to lodge at Recovery House, Hainault Peter Michael Kirby, Director Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the 09 July 2015 (2367679) meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter 2367765CRISIAN LONDON LTD Clark, Recovery House, Hainault Business Park, 15-17 Roebuck (Company Number 08048475) Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency Previous Name of Company: Crisian & Mccaffrey Shoes Limited practitioner (IP No. 8760), will furnish creditors free of charge with Registered office: 96 Station Road, Hendon, London, NW4 3SR such information concerning the company’s affairs as they may Principal trading address: 96 Station Road, Hendon, London, NW4 reasonably require. The telephone number of Alan Clark is 020 8524 3SR 1447. Julie Jackson who can be contacted on 020 8559 5086 will be Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY able to assist with enquiries by creditors. ACT 1986 that a meeting of creditors has been summoned for the Resolutions to be taken at the aforementioned meeting may include a purposes mentioned in Sections 99, 100 and 101 of the said Act. The resolution specifying the terms on which the Liquidator is to be meeting will be held at Moorfields Corporate Recovery Limited, 88 remunerated. The meeting may also receive information about or be Wood Street, London, EC2V 7QF on 23 July 2015 at 11.45 am. In called upon to approve the costs of preparing the statement of affairs order be entitled to vote at the meeting, creditors must lodge their and convening the meeting. proxies at Moorfields Corporate Recovery Limited, 88 Wood Street, By Order of the Board London, EC2V 7QF, by no later than 12.00 noon on the business day Ray Davis, Director prior to the day of the meeting, together with a completed proof of 13 July 2015 (2367827) debt form. Nicholas O’Reilly and Simon Thomas of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF are qualified to act as insolvency practitioners in relation to the Company EARTHED2367678 ELECTRICAL LIMITED who will, during the period before the day on which the meeting is to (Company Number 06607469) be held, furnish creditors free of charge with such information Registered office: 105 Southbourne Grove, Bournemouth, Dorset, concerning the Company’s affairs as they may reasonably require. A BH6 3QY list of the names and addresses of the Company’s creditors will be Principal trading address: 65 Clingan Road, Bournemouth, Dorset, available for inspection free of charge at Moorfields Corporate BH6 5QA Recovery Limited, 88 Wood Street, London, EC2V 7QF between Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 10.00am and 4.00pm on the two business days prior to the meeting. ACT 1986 that a meeting of the creditors of the above-named Further details contact: Yanish Gopee, Tel: 0207 1861144 Company will be held at 30 Christchurch Road, Bournemouth, Dorset, Rajni Motwani, Director BH1 3PD on 31 July 2015 at 11.00 am or the purposes mentioned in 09 July 2015 (2367765) Sections 99, 100 and 101 of the said Act. Simon Renshaw of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY, is qualified to act as an Insolvency Practitioner in relation to the above CSW2367677 MANAGEMENT SERVICES LIMITED and will furnish creditors, free of charge, with such information (Company Number 05552437) concerning the Company’s affairs as is reasonably required. Registered office: Willow Tree House, Thorrington Road, Great For further details contact: Simon Renshaw, (IP No 9712), Tel: 020 Bentley, CO7 8QD 8444 2000 Principal trading address: Willow Tree House, Thorrington Road, Marc Weatherly, Director Great Bentley, CO7 8QD 09 July 2015 (2367678) Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named company will be held at Acre House, 11-15 William Road, NW1 3ER EDGESKILL2367676 LTD on 24 July 2015 at 10.00 am for the purposes mentioned in Sections (Company Number 04386823) 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Registered office: 4th Floor Allan House, 10 John Princes Street, Jones of Fisher Partners, 11-15 William Road, London NW1 3ER, are London W1G 0AH qualified to act as Insolvency Practitioners in relation to the above and Principal trading address: New Works, Regent Street Lawton Street, will furnish Creditors, free of charge, with such information concerning Rochdale OL12 0HQ the Company’s affairs as is reasonably required. Notice is hereby given pursuant to Section 98 of the INSOLVENCY A list of the names and addresses of the Company’s creditors will be ACT 1986 that a meeting of the creditors of the above-named available for inspection free of charge at the offices of Fisher Partners, company will be held at Insolve Plus Ltd, 4th Floor Allan House, 10 Acre House, 11-15 William Road, London NW1 3ER. John Princes Street, London W1G 0AH on 28 July 2015 at 3.15 pm For further details contact: The Liquidators on email: for the purposes mentioned in Sections 99, 100 and 101 of the said [email protected] or on tel: 020 7874 1146. Alternative contact: Act, ie: Kerry Whalley on tel: 020 7874 1146. 1. To have laid before it a statement as to the affairs of the company. Clifford Warder, Director 2. The appointment of a Liquidator. 29 June 2015 (2367677) 3. The appointment of a Liquidation Committee. Resolutions may be proposed at the meeting of creditors to set the basis of the Liquidator’s remuneration and to confirm the pre 2367827DAVIS LOMBARD (UK) LIMITED appointment costs. (Company Number 03618943) A list of the names and addresses of the company’s creditors will be Registered office: Whittington House, 64 High Street, Fareham, available for inspection free of charge at Insolve Plus Ltd, 4th Floor Hampshire PO16 7BG Allan House, 10 John Princes Street, London W1G 0AH between Principal trading address: Whittington House, 64 High Street, 10.00 am and 4.00 pm two business days prior to the meeting. Fareham, Hampshire PO16 7BG A form of Proxy is enclosed herewith to enable you to vote by Proxy NOTICE IS HEREBY GIVEN pursuant to Section 98 of the at the meeting. Proxies to be used at the meeting must be lodged at INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above the registered office of the company situated at Insolve Plus Ltd, 4th named Company will be held at 64 Whittington House, High Street, Floor Allan House, 10 John Princes Street, London W1G 0AH not later Fareham, PO16 7BG on 28 July 2015 at 3:00 pm for the purposes than 12 noon on the business day prior to the meeting. mentioned in Section 99 to 101 of the said Act. Creditors will not be entitled to vote unless their proofs have been Creditors wishing to vote at the Meeting must lodge their proxy, lodged and admitted for voting purposes. together with a full statement of account at Recovery House, Hainault Secured creditors (unless they surrender their security) must give Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later details of their security and its value if they wish to vote at the than 12 noon on 27 July 2015. meeting.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 35 COMPANIES

Anthony Harry Hyams (IP Number 9413) of Insolve Plus Ltd, 4th Floor EXACT-O-BORE2367682 ENGINEERING LIMITED Allan House, 10 John Princes Street, London W1G 0AH, (telephone: (Company Number 07072296) 020 7495 2348) is the proposed Liquidator in these proceedings. Registered office: C/o 125-127 Union Street, Oldham, OL1 1TE Further information about this case is available by contacting Sylwia Principal trading address: Shop 8A, Upper Mantle Close, Clay Cross, Starzynska either by email at [email protected] or by telephone Chesterfield, S45 9NU 020 7495 2348. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the A Rashid INSOLVENCY ACT 1986, that a Meeting of Creditors of the above 2 July 2015 (2367676) named Company will be held at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE on 22nd July 2015 at 11:00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 2367707EDITSAFE LIMITED Pursuant to Section 98 (2) of the Act, lists of the names and (Company Number 06406284) addresses of the Company’s creditors will be available for inspection Registered office: The Pod, Capital Retail Park, Cardiff CF11 8EG free of charge at the offices of Bridgestones, 125/127 Union Street, Principal trading address: 22-24 James Street, Cardiff CF11 8EG Oldham, OL1 1TE, on the two business days calling next before the Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a day of the meeting. meeting of the creditors of the above named company will be held at BY ORDER OF THE BOARD 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 24 A Whitworth, Chairman July 2015 at 12.00 pm. The purpose of the meeting, pursuant to 6th July 2015 (2367682) 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 appoint a liquidation committee. EXSEL2367696 LIMITED In order to be entitled to vote at the meeting, creditors must lodge (Company Number 05178416) their proxies, together with a statement of their claim at the offices of Registered office: Aldwych House, Winchester Street, Andover, Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Hampshire, SP10 2EA Road, Cardiff CF24 5JW not later than 12 noon on 23 July 2015. Principal trading address: 14 Chatsworth Heights, Camberley, Surrey, Please note that submission of proxy forms by email is not acceptable GU15 1NH and will lead to the proxy being held invalid and the vote not cast. NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the A list of the names and addresses of the Company’s creditors may be INSOLVENCY ACT 1986, that a Meeting of Creditors of the above inspected, free of charge, at Begbies Traynor (Central) LLP at the named Company will be held At Bridgestones, 125/127 Union Street, above address between 10.00 am and 4.00 pm on the two business Oldham, OL1 1TE on 3rd August 2015 at 11.00 am for the purposes days preceding the date of the meeting stated above. mentioned in Sections 99, 100 and 101 of the said Act. Any person who requires further information may contact David Hill of Pursuant to Section 98 (2) of the Act, lists of the names and Begbies Traynor (Central) LLP by email at cardiff@begbies- addresses of the Company’s creditors will be available for inspection travnor.com or by telephone on 029 2089 4270. free of charge at the offices of Bridgestones, 125/127 Union Street, 8 July 2015 Oldham, OL1 1TE, on the two business days calling next before the P M McDonagh, Director (2367707) day of the meeting. A Hammond 10th July 2015 (2367696) EUROPEAN2367691 MULTIMEDIA LIMITED (Company Number 07248304) Registered office: Unit 9 Stourton Business Park, Wakefield Road, 2367686FLOORPLANNING LTD Leeds, LS10 1DS Trading Name: BKR Floorplans Principal trading address: Unit 9 Stourton Business Park, Wakefield (Company Number 07181083) Road, Leeds, LS10 1DS Registered office: Sunnyhill House, 3-7 Sunnyhill Road, London, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY SW16 2UG ACT 1986 that a meeting of the creditors of the above named Principal trading address: Sunnyhill House, 3-7 Sunnyhill Road, Company will be held at No 2 Wellington Place, Leeds, West London, SW16 2UG Yorkshire, LS1 4AP on 22 July 2015 at 12.30 pm for the purposes Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY mentioned in Section 99, 100 and 101 of the said Act. Rachel ACT 1986 that a meeting of the creditors of the above named Ballinger of Greenfield Recovery Limited, One Victoria Square, Company will be held at Langley House, Park Road, East Finchley, Birmingham, B1 1BD, is qualified to act as an insolvency practitioner London N2 8EY on 27 July 2015 at 12.00 noon for the purposes in relation to the above and a list of names and addresses of the mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of company’s creditors will be available for inspection free of charge at AABRS Limited, Langley House, Park Road, East Finchley, London One Victoria Square, Birmingham B1 1BD between 10.00 am and N2 8EY, is qualified to act as an Insolvency practitioner in relation to 4.00 pm during the two business days preceding the date of the the above and will furnish creditors, free of charge, with such meeting. information concerning the company’s affairs as is reasonably Resolutions to be taken at the meeting may include a resolution required. specifying the terms on which the Liquidator is to be remunerated, the For further details contact: Alan Simon, Tel: 020 8444 2000 meeting may also receive information about, or be called upon to Nicholas Paul Rigg, Director approve the costs of preparing the statement of affairs and convening 09 July 2015 (2367686) the meeting. Creditors wishing to vote at the meeting must lodge their proxy together with a proof of debt at Greenfield Recovery Limited, One 2367680FLOWER CENTRE PLUS LIMITED Victoria Square, Birmingham, B1 1BD, by no later than 12.00 noon on (Company Number 07751510) the business day before the meeting, this being 12.00 noon on 21 July Registered office: Unit 7, Western Industrial Market, Hayes Road, 2015. Southall UB2 5XJ Name and address of the Insolvency Practitioner calling the meeting: Principal trading address: Unit 7, Western Industrial Market, Hayes Rachel Ballinger (IP No. 11510) of Greenfield Recovery Limited, One Road, Southall UB2 5XJ Victoria Square, Birmingham B1 1BD. Further details contact: Peter NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Farr, Email: [email protected] or telephone 0121 201 1720. INSOLVENCY ACT 1986 that a meeting of creditors of the above Dita Neodopilova, Director company will be held at 257B Croydon Road, Beckenham, Kent BR3 10 July 2015 (2367691) 3PS on 23 July 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be available for inspection free of charge at 257B Croydon Road, Beckenham, Kent BR3 3PS between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held.

36 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Resolutions to be taken at the meeting may include a resolution lodged at any time before voting commences, creditors intending to specifying the terms on which the Liquidator is to be remunerated and vote at the meeting are requested to send them with their proxies. the meeting may receive information about, or be called upon to Unless they surrender their security, secured creditors must give approve, the cost of preparing the statement of affairs and convening particulars of their security, the date when it was given and the the meeting. Further information about this case is available from estimated value at which it is assessed if they wish to vote at the Tony Connor at the offices of Bailey Ahmad Business Recovery on meeting. The resolutions to be taken at the creditors’ meeting may 020 8662 6070. include a resolution specifying the terms on which the Liquidator is to Robert Finon, Director (2367680) 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. 2367697FM FINANCIAL LTD For further details contact: David Holmes on email: (Company Number 8528918) [email protected] or tel: 0207 268 3335. Registered office: 33 Talbot Road, Talbot Green, Pontyclun, CF72 Filipa Teixeira, Director 8AD 10 July 2015 (2367688) Principal trading address: 33 Talbot Road, Talbot Green, Pontyclun, CF72 8AD Notice is hereby given, pursuant to section 98 of the INSOLVENCY G2367701 HEAT LTD ACT 1986, that a meeting of Creditors of the above-named Company (Company Number 07574354) will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 24th July Registered office: Jubilee Way, Grange Moor, Wakefield, WF4 4TD 2015 at 11.00 am, for the purpose of having a full statement of the Principal trading address: Jubilee Way, Grange Moor, Wakefield, WF4 position of the Company’s affairs, together with a List of the Creditors 4TD of the Company and the estimated amount of their claims, laid before Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") them, and for the purpose, if thought fit, of nominating a Liquidator a meeting of the creditors of the above-named Company will be held and of appointing a Liquidation Committee. Proxies to be used at the at the offices of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Meeting must be lodged with the Company at its Registered Office at Square, Toronto Street, Leeds LS1 2HJ on 06 August 2015 at 2.30 c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the pm. The purpose of the meeting, pursuant to Sections 99 to 101 of business day before the Meeting. In order to be able to vote at the the Act is to consider the statement of affairs of the Company to be meeting a Proof of Debt must also be lodged prior to commencement laid before the meeting, to appoint a liquidator and, if the creditors thereof. think fit, to appoint a liquidation committee. In order to be entitled to On the two business days falling next before the day on which the vote at the meeting, creditors must lodge their proxies, together with Meeting is to be held, a list of the names and addresses of the a statement of their claim at the offices of Begbies Traynor (Central) Company’s creditors will be available for inspection free of charge at LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ, the offices of Stones & Co., Insolvency Practitioners, 63 Walter Road, not later than 12.00 noon on 5 August 2015. Please note that Swansea, SA1 4PT, (Telephone No. 01792 654607, Fax 01792 submission of proxy forms by email are not acceptable and will lead 644491 and e-mail address [email protected]), being a place to the proxy being held invalid and the vote not cast. in the relevant locality. A list of the names and addresses of the Company’s creditors may be The resolutions to be taken at the meeting may include a resolution inspected, free of charge at Begbies Traynor (Central) LLP, at the specifying the terms on which the Liquidator is to be remunerated and above address between 10.00 am and 4.00 pm on the two business the meeting may receive information about, and be called upon to days preceding the date of the meeting stated above. approve, the costs of preparing the Statement of Affairs and Any person who requires further information may contact Ben Fallon convening the meeting. of Begbies Traynor (Central) LLP by email at Ben.Fallon@begbies- Notice is also given that, for the purpose of voting, Secured Creditors traynor.com or by telephone on 0113 244 0044. must (unless they surrender their security), lodge at the Registered Peter Nabridnyj, Director Office of the Company at 63 Walter Road, Swansea SA1 4PT before 09 July 2015 (2367701) the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors HAZELWOOD2367690 LANE LIMITED J Matthews, Director (Company Number 06106225) 9 July 2015 (2367697) Registered office: 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, EN4 9HN Principal trading address: 1st Floor, Woodgate Studios, 2-8 Games 2367688FRESH CREATIONS LONDON LTD Road, Cockfosters, EN4 9HN Trading Name: Notting Hill Kitchen Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY (Company Number 07858895) ACT 1986 that a meeting of the creditors of the above named Registered office: 92 Kensington Park Road, Notting Hill, London, Company will be held at Olympia House, Armitage Road, London, W11 2PN NW11 8RQ on 11 August 2015 at 11.00 am for the purposes Principal trading address: 92 Kensington Park Road, Notting Hill, mentioned in Section 99 to 101 of the said Act. A meeting of London, W11 2PN shareholders has been called and will be held prior to the meeting of Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY creditors to consider passing a resolution for the voluntary winding up ACT 1986 that a meeting of the creditors of the above-named of the Company. A list of the names and addresses of the Company’s Company will be held at One Euston Square, 40 Melton Street, creditors will be available for inspection free of charge at the offices of London, NW1 2FD on 22 July 2015 at 11.15 am for the purposes Panos Eliades Franklin & Co, Olympia House, Armitage Road, mentioned in Section 99 to 101 of the said Act. A list of the names London, NW11 8RQ, between 10.00am and 4.00pm on the two and addresses of the Company’s creditors will be available for business days preceding the date of the creditors’ meeting. Any inspection free of charge at the offices of Opus Restructuring LLP, creditor entitled to attend and vote at this meeting is entitled to do so One Euston Square, 40 Melton Street, London, NW1 2FD, between either in person or by proxy. 10.00 am and 4.00 pm on the two business days preceding the date Creditors wishing to vote at the meeting must (unless they are of the creditors meeting. Any creditor entitled to attend and vote at individual creditors attending in person) lodge their proxy at the the meeting is entitled to do so either in person or by proxy. Creditors offices of Panos Eliades Franklin & Co, Olympia House, Armitage wishing to vote at the meeting must (unless they are individual Road, London, NW11 8RQ no later than 12.00 noon on 10 August creditors attending in person) lodge their proxy at the offices of Opus 2015. Unless there are exceptional circumstances, a creditor will not Restructuring LLP, One Euston Square, 40 Melton Street, London, be entitled to vote unless his written statement of claim (’proof’), NW1 2FD, no later than 12 noon on 21 July 2015. Unless there are which clearly sets out the name and address of the creditor and the exceptional circumstances, a creditor will not be entitled to vote amount claimed, has been lodged and admitted for voting purposes. unless his written statement of claim (proof), which clearly sets out the Proofs must be lodged by 12.00 noon the business day before the name and address of the creditor and the amount claimed, has been meeting. Unless they surrender their security, secured creditors must lodged and admitted for voting purposes. Whilst such proofs may be give particulars of their security, the date when it was given and the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 37 COMPANIES estimated value at which it is assessed if they wish to vote at the For further details contact: Gareth James Lewis, Tel: 0113 245 9444 meeting. The resolutions to be taken at the creditors’ meeting may or [email protected] Alternative contact: Charlotte Durham on 0113 include a resolution specifying the terms on which the Liquidator is to 245 9444 or at [email protected] be remunerated and the meeting may receive information about, or be Kevin John Borwell, Director called upon to approve, the costs of preparing the Statement of 14 July 2015 (2367695) Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, 2367675INSPIRED ENGAGEMENT LIMITED Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: (Company Number 09009015) Paul Tomasino, Email: [email protected], Tel: 020 8731 6807. Registered office: Unit 7, The Forum Icknield Way Industrial Estate, George Philippou, Director Icknield Way, Tring, Hertfordshire, HP24 4JY 09 July 2015 (2367690) Principal trading address: 770A High Road, Finchley, N12 9BS Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named 2367681HOME & GIFT ONLINE LIMITED Company will be held at the offices of Platinum Restructuring Trading Name: Kudos Interiors Services Limited, 1st Floor Venture House, 6 Silver Court, (Company Number 07299719) Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS on 23 July Registered office: Theme House, Park Hall Complex, Park Hall Road, 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of Charnock Richard, PR7 5LP the said Act. A meeting of shareholders has been called and will be Principal trading address: Theme House, Park Hall Complex, Park held prior to the meeting of creditors to consider passing a resolution Hall Road, Charnock Richard, PR7 5LP for voluntary winding up of the Company. A list of the names and Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY addresses of the Company’s creditors will be available for inspection ACT 1986 that a meeting of the creditors of the above named free of charge at the offices of Platinum Restructuring Services Company will be held at Cowgill Holloway Business Recovery LLP, Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 29 Garden City, Hertfordshire AL7 1TS, between 10.00 am and 4.00 pm July 2015 at 11.30 am for the purposes mentioned in Sections 99 to on the two business days preceding the date of the creditors meeting. 101 of the Act. Any creditor entitled to attend and vote at this meeting Any creditor entitled to attend and vote at this meeting is entitled to is entitled to do so either in person or by proxy. Completed proxy do so either in person or by proxy. forms should be forwarded to Cowgill Holloway Business Recovery Creditors wishing to vote at the meeting must (unless they are LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, individual creditors attending in person) lodge their proxy at the not later than 12.00 noon before the meeting. Creditors should lodge offices of Platinum Restructuring Services Limited, 1st Floor Venture details of their claims for voting purposes at Regency House, 45-53 House, 6 Silver Court, Watchmead, Welwyn Garden City, Chorley New Road, Bolton BL1 4QR before the meeting. Hertfordshire AL7 1TS no later than 12.00 noon on 22 July 2015. Secured creditors (unless they surrender their security) should also Unless there are exceptional circumstances, a creditor will not be include a statement giving details of their security, the date(s) it was entitled to vote unless his written statement of claim, (’proof’), which given and the estimated value at which it is assessed. The resolutions clearly sets out the name and address of the creditor and the amount to be taken at the meeting will include a resolution specifying the claimed, has been lodged and admitted for voting purposes. Proofs terms on which the liquidator is to be remunerated and the meeting must be lodged by 12.00 noon the business day before the meeting. may receive information about, or be asked to approve, the costs of Unless they surrender their security, secured creditors must give convening the meeting and preparing the Statement of Affairs. A list particulars of their security, the date when it was given and the of the names and addresses of the Company’s creditors may be estimated value at which it is assessed if they wish to vote at the inspected, free of charge, at Regency House, 45-53 Chorley New meeting. The resolutions to be taken at the creditors’ meeting may Road, Bolton BL1 4QR between 10.00 am and 4.00 pm on the two include a resolution specifying the terms on which the Liquidator is to business days preceding the date of the meeting stated above. be remunerated, and the meeting may receive information about, or For further details contact: The Liquidators, Tel: 0161 827 1200. be called upon to approve, the costs of preparing the statement of Alternative contact: Amanda Hamlin, Email: affairs and convening the meeting. [email protected], Tel: 0161 827 1200 Names of Insolvency Practitioner calling the meeting: Rishi Karia (IP Deborah Gent, Director no. 15890) of 1st Floor Venture House, 6 Silver Court, Watchmead, 06 July 2015 (2367681) Welwyn Garden City, Hertfordshire AL7 1TS. Further details contact: Adam Silver, Email: [email protected] Tel: 01707 566 051 Paul Roberts, Director INNOVATIVE2367695 LEISURE SOLUTIONS LIMITED 08 July 2015 (2367675) Trading Name: The Bay Tree (Company Number 09295018) Registered office: Parkhill Business Centre, Walton Road, Wetherby, J2367692 & N ENGINEERING LTD LS22 5DZ (Company Number 05368052) Principal trading address: Main Street, Stillington, North Yorkshire, Registered office: 44 St Helens Road, Swansea, SA1 4BB YO61 1JU Principal trading address: The workshop, Windrush, Princes Gate, Notice is hereby given, pursuant to Section 98(1) OF THE Pembrokeshire, SA67 8TF INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of creditors NOTICE IS HEREBY GIVEN pursuant to Section 98 of the has been summoned for the purposes mentioned in Sections 99, 100 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above and 101 of the said Act. The meeting will be held at the offices of named Company will be held at 44 St Helens Road, Swansea, SA1 Lewis Business Recovery & Insolvency, Suite E12, Joseph’s Well, 4BB on 23 July 2015 at 12.00 noon for the purposes mentioned in Westgate, Leeds LS3 1AB on 22 July 2015 at 11.00 am. In order to be Section 99 to 101 of the said Act. A meeting of shareholders has been entitled to vote at the meeting, creditors must lodge their proxies at called and will be held prior to the meeting of creditors to consider the offices of Lewis Business Recovery & Insolvency, Suite E12, passing a resolution for voluntary winding up of the Company. A list of Joseph’s Well, Westgate, Leeds LS3 1AB by no later than 12.00 noon the names and addresses of the Company’s creditors will be available on the business day prior to the day of the meeting, together with a for inspection free of charge at the offices of H R Harris & Partners, 44 completed proof of debt form. Gareth James Lewis of Lewis Business St. Helens Road, Swansea, SA1 4BB between 10.00am and 4.00pm Recovery & Insolvency, Suite E12, Joseph’s Well, Westgate, Leeds on the two business days preceding the date of the creditors meeting. LS3 1AB, is a person qualified to act as an insolvency practitioner in Any creditor entitled to attend and vote at this meeting is entitled to relation to the Company who will, during the period before the day on do so either in person or by proxy. Creditors wishing to vote at the which the meeting is to be held, furnish creditors free of charge with meeting must (unless they are individual creditors attending in person) such information concerning the Company’s affairs as they may lodge their proxy at the offices of H R Harris & Partners, 44 St. Helens reasonably require. Road, Swansea, SA1 4BB no later than 12 noon on 22 July 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which

38 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES clearly sets out the name and address of the creditor and the amount NOTICE IS HEREBY GIVEN, pursuant to section 98 of the claimed, has been lodged and admitted for voting purposes. Proofs INSOLVENCY ACT 1986 that a meeting of creditors of the above must be lodged by noon the business day before the meeting. Unless company will be held at the offices of Elliot Woolfe & Rose, 1st Floor, they surrender their security, secured creditors must give particulars Equity House, 128/136 High Street, Edgware, Middlesex HA8 7TT on of their security, the date when it was given and the estimated value 31 July 2015 at 11.00 am for the purposes mentioned in sections 99 at which it is assessed if they wish to vote at the meeting. The to 101 of the said Act. resolutions to be taken at the creditors’ meeting may include a A list of names and addresses of the company’s creditors will be resolution specifying the terms on which the Liquidator is to be available for inspection free of charge at Elliot Woolfe & Rose, 1st remunerated, and the meeting may receive information about, or be Floor, Equity House, 128/136 High Street, Edgware, Middlesex HA8 called upon to approve, the costs of preparing the statement of affairs 7TT between 10.00 am and 4.00 pm on the two business days before and convening the meeting. Alternative contact: Ann Casey, the day on which the meeting is to be held. [email protected], 01792 643311. Resolutions to be taken at the meeting may include a resolution John Goble, Chairman specifying the terms on which the Liquidator is to be remunerated and 10 July 2015 (2367692) the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the 2367683JUSTWAY LIMITED offices of Elliot Woolfe & Rose on 020 8952 0707 or at [email protected] (Company Number 06910916) ref: MLR/5559. Trading Name: Chinnor Indian Cuisine Neil Commerford, Director (2367708) Registered office: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE Principal trading address: 59-61 Lower Road, Cinnor, Oxfordshire, LANGSBURY2367684 & SCOTT LIMITED OX39 4DU (Company Number 07488139) NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Registered office: Cutsdean Farm, Cutsdean, Cheltenham, Glos GL54 INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above 5RX named Company will be held at 27 Church Street, Rickmansworth, Principal trading address: 4 The Vine Yard, Stanton, Broadway WR12 Hertfordshire, WD3 1DE on 30 July 2015 at 2:15 pm for the purposes 7LZ mentioned in Section 99 to 101 of the said Act. NOTICE IS HEREBY GIVEN pursuant to Section 98 of the A meeting of shareholders has been called and will be held prior to INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above the meeting of creditors to consider passing a resolution for voluntary named Company will be held at Janes, Priory Lodge, London Road, winding up of the Company. Cheltenham, Glos GL52 6HH on 27 July 2015 at 10:00 am for the A list of the names and addresses of the Company’s creditors will be purposes mentioned in Section 99 to 101 of the said Act. available for inspection free of charge at the offices of RE10 (South Creditors wishing to vote at the Meeting must lodge their proxy, East) Limited, 27 Church Street, Rickmansworth, Hertfordshire, WD3 together with a full statement of account at the registered office - 1DE between 10.00 am and 4.00 pm on the two business days Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH not preceding the date of the creditors meeting. later than 12 noon on the business day before the meeting. Any creditor entitled to attend and vote at this meeting is entitled to Resolutions to be considered at the meeting will include the approval do so either in person or by proxy. Creditors wishing to vote at the of the costs of convening the meeting, and the basis of calculation of meeting must (unless they are individual creditors attending in person) the liquidator’s fees. lodge their proxy at the offices of RE10 (South East) Limited, 27 For the purposes of voting, a secured creditor is required (unless he Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later than surrenders his security) to lodge at Janes, Priory Lodge, London 12 noon on the business day immediately preceding the meeting. Road, Cheltenham, Glos GL52 6HH before the meeting, a statement Unless there are exceptional circumstances, a creditor will not be giving particulars of his security, the date when it was given and the entitled to vote unless his written statement of claim, (‘proof’), which value at which it is assessed. clearly sets out the name and address of the creditor and the amount Notice is further given that a list of the names and addresses of the claimed, has been lodged and admitted for voting purposes. Proofs Company’s creditors may be inspected, free of charge, at Janes, must be lodged by noon the business day before the meeting. Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between Unless they surrender their security, secured creditors must give 10.00 a.m. and 4.00 p.m. on the two business days preceding the particulars of their security, the date when it was given and the date of the meeting stated above. Alternatively Contact estimated value at which it is assessed if they wish to vote at the [email protected], 01242 256085. meeting. NOTE: The resolutions to be taken at the creditors’ meeting may include a Forms of General and Special Proxies to be used at the meeting must resolution specifying the terms on which the Liquidator is to be be lodged, together with a statement of claim, at the Registered remunerated, and the meeting may receive information about, or be Office of the company at Janes, Priory Lodge, London Road, called upon to approve, the costs of preparing the statement of affairs Cheltenham, Glos GL52 6HH not later than 12 noon on the business and convening the meeting. day before the meeting. Names of Insolvency Practitioners calling the meetings: Bijal Shah By Order of the Board Address of Insolvency Practitioners: 27 Church Street, Mark Caleb Langsbury, Director (2367684) Rickmansworth, Hertfordshire, WD3 1DE IP Numbers: 8717 Contact Name: Chloe Fortucci MEDICAL2367700 LEGAL REPORTING LTD Email Address: [email protected] (Company Number 07255152) Telephone Number: 01923 776 223 Registered office: 35 Church Lane, Upton, Chester, CH2 1DJ 13 July 2015 Principal trading address: 35 Church Lane, Upton, Chester, CH2 1DJ Mr Mohammad Rafiqul Islam, Director (2367683) Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") a meeting of the creditors of the above-named Company will be held at Red Hill House, 41 Hope Street, Chester, CH4 8BU on 27 July 2015 KYLE2367708 FREIGHT & DISTRIBUTION SERVICES LTD at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to (Company Number 02405889) 101 of the Act is to consider the statement of affairs of the Company Registered office: c/o Elliot Woolfe & Rose, 1st Floor, Equity House, to be laid before the meeting, to appoint a liquidator and, if the 128/136 High Street, Edgware, Middlesex HA8 7TT creditors think fit, to appoint a liquidation committee. In order to be Principal trading address: Unit B, Horton Trading Estate, Stanwell able to vote at the meeting, creditors must lodge their proxies, Road, Horton, Slough SL3 9PF together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, not later than 12 noon on 24 July 2015. Please note that submission of proxy forms by email is not acceptable and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 39 COMPANIES will lead to the proxy being held invalid and the vote not cast. A list of 2367698MOTOR BASE MIDLANDS LTD the names and addresses of the Company’s creditors may be (Company Number 08156138) inspected, free of charge, at Begbies Traynor (Central) LLP, at the Registered office: Carmella House, 3 & 4 Grove Terrace, Walsall, West above address between 10.00 am and 4.00 pm on the two business Midlands WS1 2NE days preceding the date of the meeting stated above. Principal trading address: Mill Bank House, 12 Mandervell Road, Any person who requires further information may contact Ian Oadby, Leicestershire, LE2 5LQ McCulloch of Begbies Traynor (Central) LLP, by email at Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY [email protected] or by telephone on 01772 ACT 1986 that a meeting of the creditors of the above named 202000. Company will be held at Days Inn Leicester Forest, East M1, Welcome Kulsoom Asad, Director Break Service Area, J21, Leicester, LE3 3GB on 23 July 2015 at 11.30 06 July 2015 (2367700) am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the 2367693MILBURN ELECTRICAL CONTRACTORS LIMITED Directors Statement of Affairs. Creditors should note that the (Company Number 04530422) resolutions to be taken at the meeting may include a resolution Registered office: 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD specifying the terms upon which the Liquidator is to be remunerated, Principal trading address: 38 The Pavillion, Swalwell, Newcastle upon and that the meeting may receive information about, or be called Tyne, NE16 3BZ upon to approve, the costs of assistance with the preparation of the Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Director’s Statement of Affairs and convening the meeting. Creditors ACT 1986 (AS AMENDED) that a meeting of the creditors of the above wishing to vote at the Meeting (unless they are individual Creditors named Company will be held at Baker Tilly Restructuring and attending in person), must lodge their proxy, together with a full Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on statement of account at the registered office of Sale Smith & Co 28 July 2015 at 11.15 am for the purpose of dealing with Sections 99 Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West to 101 of the Insolvency Act 1986 (as amended). A shareholders’ Midlands WS1 2NE, not later than 12.00 noon on 22 July 2015. meeting has been convened for 28 July 2015 to pass a resolution for For the purposes of voting, a secured Creditor is required (unless he the winding up of the company. Secured creditors (unless they surrenders his security) to lodge at Carmella House, 3 & 4 Grove surrender their security) must give particulars of their security and its Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a value if they wish to vote at the meeting. The resolutions to be taken statement giving particulars of his security, the date when it was given at the meeting may include a resolution specifying the terms on which and the value at which it is assessed. Pursuant to Section 98(2)(a) of the joint liquidators are to be remunerated including the basis on the Act such information concerning the Company’s affairs may be which disbursements are to be recovered from the company’s assets reasonably required and will be furnished free of charge by Mrs Eileen and the meeting may receive information about, and be called upon to T F Sale (IP No. 8738) of Sale Smith & Co Limited, Carmella House, 3 approve, the costs of preparing the statement of affairs and & 4 Grove Terrace, Walsall, West Midlands WS1 2NE during the convening the meeting. A creditor entitled to vote at the above period before the day on which the meeting is to be held. meetings may appoint a proxy to attend and vote instead of him. For further details contact: Eileen T F Sale, Tel: 01922 624777 or Proxy forms to be used at the meetings, together with any hitherto email: [email protected] unlodged proof of debt, must be lodged at Baker Tilly Restructuring M Bahi, Director and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 09 July 2015 (2367698) 4AD, no later than 12.00 noon on 27 July 2015. A full list of the names and addresses of the Company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring MULL2367703 CURRY LIMITED and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD (Company Number SC408735) between 10.00 am and 4.00 pm on the two business days prior to the Trading Name: Sagar Indian Cuisine day of the meeting. Registered office: 60 Back Brae, Main Street, Tobermory, Mull PA75 Further details are available from Kelly Allison, Tel: 0191 2557000. 6NU Ian Milburn, Director Principal trading address: 60 Back Brae, Main Street, Tobermory, Mull 08 July 2015 (2367693) PA75 6NU NOTICE IS HEREBY GIVEN, pursuant to section 98 of the INSOLVENCY ACT 1986 that a meeting of creditors of the above MOJO2367702 SPARES LIMITED company will be held at BCK House, 73-75 Aston Road North, (Company Number 07380250) Birmingham B6 4DA on 22 July 2015 at 11:30 am for the purposes Registered office: 3 Hamel House, Calico Business Park, Sandy Way, mentioned in sections 99 to 101 of the said Act. Tamworth B77 4BF Simon Thomas Barriball (IP number: 11950) of McAlister & Co Principal trading address: Unit 32D, Heming Road, Washford, Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW Redditch, Worcestershire B98 0DH is qualified to act as an insolvency practitioner in relation to the Notice is hereby given, pursuant to Section 98 of the INSOLVENCY company and, during the period before the day on which the meeting ACT 1986, that a meeting of the creditors of the above-named is to be held, will furnish creditors free of charge with such information company will be held at 3 Hamel House, Calico Business Park, Sandy concerning the company’s affairs as they may reasonably require. Way, Tamworth B77 4BF on 30 July 2015 at 12.15 pm for the Resolutions to be taken at the meeting may include a resolution purposes mentioned in Sections 99 101 of the said Act. Resolutions specifying the terms on which the Liquidator is to be remunerated and may also be passed at this Meeting with regard to the Liquidator’s the meeting may receive information about, or be called upon to remuneration and the costs of convening the Meeting. approve, the cost of preparing the statement of affairs and convening In order to be entitled to vote at the meeting, creditors must lodge the meeting. Further information about this case is available from their proxies, together with a statement of their claim at the offices of Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Ltd on 01792 459600 or at [email protected]. Tamworth B77 4BF not later than 12.00 noon on 29 July 2015. Maruf Hussain, Director (2367703) Robert Gibbons, a Licensed Insolvency Practitioner (No. 9079) of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF will, furnish creditors free of charge with such MY2367787 PLAY CENTRE LIMITED information concerning the company’s affairs as they may reasonably Trading Name: Clowntown require. (Company Number 08808887) Alternative contact: R Cutts, [email protected] 01827 60020 Registered office: 47 High Street, Barnet, London, EN5 5UW N Smith, Director Principal trading address: Unit 3 The Coppetts Centre, Finchely, 9 July 2015 (2367702) London, N12 0SH

40 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY OXFORDSHIRE2367726 BATHROOMS AND KITCHENS LIMITED ACT 1986 that a meeting of the creditors of the above named (Company Number 08536311) Company will be held at 1st Floor Venture House, 6 Silver Court, Registered office: Unit 1, Lower Broadway, Didcot, Oxfordshire OX11 Watchmead, Welwyn Garden City, Hertfordshire AL7 1TS on 23 July 8ET 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of Principal trading address: Unit 1, Lower Broadway, Didcot, the said Act. A meeting of shareholders has been called and will be Oxfordshire OX11 8ET held prior to the meeting of creditors to consider passing a resolution Notice is hereby given, pursuant to Section 98 of the INSOLVENCY for voluntary winding up of the Company. A list of the names and ACT 1986, that a meeting of the Creditors of the above named addresses of the Company’s creditors will be available for inspection Company will be held at the Best Western, Jersey Arms Hotel, Ardley free of charge at the offices of Platinum Restructuring Services Road, Middleton Stoney, Bicester, Oxfordshire OX25 4AD, on 29 July Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and Garden City, Hertfordshire, AL7 1TS , between 10.00 am and 4.00 pm 101 of the said Act. on the two business days preceding the date of the creditors meeting. Gerald Irwin of Irwin & Company is a person qualified to act as Any creditor entitled to attend and vote at this meeting is entitled to Liquidator in relation to the Company who will, during the period do so either in person or by proxy. Creditors wishing to vote at the before the day of the Meeting, furnish creditors free of charge with meeting must (unless they are individual creditors attending in person) such information concerning the Company’s affairs as they may lodge their proxy at the offices of Platinum Restructuring Services reasonably require. Limited, 1st Floor Venture House, 6 Silver Court, Watchmead, Welwyn For the purposes of voting a Statement of Claim (Proof of Debt) and Garden City, Hertfordshire AL7 1TS, no later than 12.00 noon on 22 any Proxy intended to be used at the meeting must be lodged with July 2015. the Company c/o the proposed Liquidator’s address, not later than 12 Unless there are exceptional circumstances, a creditor will not be noon on the business day prior to the day of the meeting. entitled to vote unless his written statement of claim, (’proof’), which Proposed Liquidator’s Name and Address: Gerald Irwin, Irwin & clearly sets out the name and address of the creditor and the amount Company, Station House, Midland Drive, Sutton Coldfield B72 1TU. claimed, has been lodged and admitted for voting purposes. Proofs Office Holder Number: 8753, Tel No: 0121 321 1700 must be lodged by 12.00 noon the business day before the meeting. Vincent White, Director Unless they surrender their security, secured creditors must give 8 July 2015 (2367726) particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may PRIME2367714 DELUX LIMITED include a resolution specifying the terms on which the Liquidator is to (Company Number 06671275) be remunerated, and the meeting may receive information about, or Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA be called upon to approve, the costs of preparing the statement of Principal trading address: 48 Ebrington Street, Plymouth PL4 9AD affairs and convening the meeting. Section 98 (1) of The Insolvency Act (as amended) Name of Insolvency Practitioner calling the meeting: Rishi Karia (IP By Order of the Board, Notice is hereby given, pursuant to section 98 No. 15890), of 1st Floor Venture House, 6 Silver Court, Watchmead, of the Insolvency Act 1986, of a meeting of creditors for the purposes Welwyn Garden City, Hertfordshire AL7 1TS. Further details contact: mentioned in sections 99, 100 and 101 of the said Act: Adam Silver, email: [email protected] Tel: 01707 566 051 Date of Creditors Meeting: 23 July 2015 Boaz Raz, Director Time of Creditors Meeting: 12.30 pm 08 July 2015 (2367787) Place of Creditors Meeting: Jurys Inn Plymouth, 50 Exeter Street, Plymouth PL4 0AZ A full list of the names and addresses of the company’s creditors may 2367721MYRISTIC LIMITED be examined free of charge at the offices of AlexanderLawsonJacobs, (Company Number 08962531) 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am Trading Name: Bamboo Basket and 4.00 pm on the two business days prior to the meeting. Registered office: 114 Hamlet Court Road, Westcliff-on-Sea SS0 7LP The resolutions to be taken at the meeting may include a resolution Principal trading address: 37 Strutton Ground, London SW1P 2HY specifying the terms on which the liquidator is to be remunerated, Notice is hereby given, pursuant to Section 98 of the INSOLVENCY including the basis on which disbursements are to be recovered from ACT 1986, that a Meeting of Creditors of the above company will be the company’s assets and the meeting may receive information held at the offices of K S Tan & Co, 10-12 New College Parade, about, or be called upon to approve the costs of preparing the , London, NW3 5EP on Monday 20 July 2015 at 12.00 statement of affairs and convening the meeting. noon for the purpose of dealing with Sections 99 to 101 of the Further information is available from the offices of INSOLVENCY ACT 1986. AlexanderLawsonJacobs on 020 8370 7250 A proxy form, if intended to be used, to enable a creditor to vote, Nicholas Phillip John Marker, Director/Chairman (2367714) must be lodged, together with a statement of claim, at the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP, not later than 12.00 noon on the business day before the PURELEAF2367716 HOLDINGS LTD meeting. The proxy form and statement may be posted or sent by fax (Company Number 07656803) to: 020 7586 5921 or email to: [email protected] Registered office: 31st Floor, 40 Bank Street, Canary Wharf, London Secured creditors may only vote for the balance of the debt, which E14 5NR will not be recovered by enforcement of the security, unless right to Principal trading address: Smeaton Close, Brunel Business Park, enforce is waived. Rabans Lane, Aylesbury, Bucks, HP19 8UN A list of the names and addresses of the Company’s creditors will be Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") available for inspection free of charge at the offices of K S Tan & Co, a meeting of the creditors of the above-named Company will be held 10-12 New College Parade, Finchley Road, London, NW3 5EP, on the at 9 South Street, London, W1K 2XA on 03 August 2015 at 2.45 pm. two business days prior to the day of the meeting between the hours The purpose of the meeting, pursuant to Sections 99 to 101 of the Act of 10.00 am and 4.00 pm. is to consider the statement of affairs of the Company to be laid If no liquidation committee is formed, a resolution may be taken before the meeting, to appoint a liquidator and if the creditors think fit, specifying the terms on which the liquidator is to be remunerated. to appoint a liquidation committee. In order to be entitled to vote at The meeting will receive information about, or be called upon to the meeting, creditors must lodge their proxies, together with a approve, the costs of preparing the statement of affairs and statement of their claim at the offices of Begbies Traynor (Central) convening the meeting. LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR, no For further information, please contact: Kian Seng Tan (IP No: 8032); later than 12.00 noon on 31 July 2015. Please note that submission of Email: [email protected], Telephone: 020 7586 1280 proxy forms by email is not acceptable and will lead to the proxy By Order of the Board being held invalid and the vote not cast. F Qui, Director 6 July 2015 (2367721)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 41 COMPANIES

A list of the names and addresses of the Company’s creditors may be Resolutions to be taken at the meeting may include a resolution inspected, free of charge, at Begbies Traynor (Central) LLP, 31st specifying the terms on which the Liquidator is to be remunerated and Floor, 40 Bank Street, Canary Wharf, London E14 5NR between the meeting may receive information about, or be called upon to 10.00am and 4.00pm on the two business days preceding the date of approve, the cost of preparing the statement of affairs and convening the meeting stated above. the meeting. Further information about this case is available from Any person who requires further information may contact Rebecca Nicholas Hutton at the offices of The P&A Partnership Limited on Jones on email: [email protected] or by telephone: 0114 275 5033 or at [email protected]. 020 7516 1500. Anish Patel, Director (2367735) Walid Fakhry, Director 08 July 2015 (2367716) RITEC2367865 DECORATORS LIMITED (Company Number 00952909) 2367752PURELEAF LIMITED Registered office: 109 Richmond Road, Thornton Heath, Surrey CR7 (Company Number 05993330) 7QF Registered office: 40 Bank Street, Canary Wharf, London E14 5NR Principal trading address: 109 Richmond Road, Thornton Heath, Principal trading address: Smeaton Close, Brunel Business Park, Surrey CR7 7QF Rabans Lane, Aylesbury, Bucks, HP19 8UN NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Pursuant to Section 98 OF THE INSOLVENCY ACT 1986 ("THE ACT") INSOLVENCY ACT 1986 that a meeting of creditors of the above a meeting of the creditors of the above-named Company will be held company will be held at 257B Croydon Road, Beckenham, Kent BR3 at 9 South Street, London, W1K 2XA on 03 August 2015 at 2.15 pm. 3PS on 22 July 2015 at 10.45 am for the purposes mentioned in The purpose of the meeting, pursuant to Sections 99 to 101 of the Act sections 99 to 101 of the said Act. is to consider the statement of affairs of the Company to be laid A list of names and addresses of the company’s creditors will be before the meeting, to appoint a liquidator and if the creditors think fit, available for inspection free of charge at 257B Croydon Road, to appoint a liquidation committee. In order to be entitled to vote at Beckenham, Kent BR3 3PS between 10.00 am and 4.00 pm on the the meeting, creditors must lodge their proxies, together with a two business days before the day on which the meeting is to be held. statement of their claim at the offices of Begbies Traynor (Central) Resolutions to be taken at the meeting may include a resolution LLP, 31st Floor, 40 Bank Street, Canary Wharf, London E14 5NR, not specifying the terms on which the Liquidator is to be remunerated and later than 12.00 noon on 31 July 2015. Please note that submission of the meeting may receive information about, or be called upon to proxy forms by email is not acceptable and will lead to the proxy approve, the cost of preparing the statement of affairs and convening being held invalid and the vote not cast. A list of the names and the meeting. Further information about this case is available from addresses of the Company’s creditors may be inspected, free of Tony Connor at the offices of Bailey Ahmad Business Recovery on charge, at Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, 020 8662 6070. Canary Wharf, London E14 5NR between 10.00am and 4.00pm on the Paul Murphy, Director (2367865) two business days preceding the date of the meeting stated above. Any person who requires further information may contact Rebecca Jones on email: [email protected] or by telephone: ROMAN2367751 HOUSE VENTURES LTD 020 7516 1500. (Company Number 08580209) Walid Fakhry, Director Registered office: Unit 4 Tudor Court, Poppleton Business Park, York 08 July 2015 (2367752) YO26 6RS Principal trading address: Unit 4 Tudor Court, Poppleton Business Park, York YO26 6RS REBAS2367750 MEDICAL CLINIC LTD The Company is in liquidation having passed the necessary resolution (Company Number 08602754) at a general meeting of the shareholders on 10 July 2015. The Registered office: 63 Bondway, Vauxhall, London, SW8 1SJ Company also resolved to appoint Richard Kenworthy and Peter Principal trading address: 63 Bondway, Vauxhall, London, SW8 1SJ Sargent of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Square, Toronto Street, Leeds LS1 2HJ as joint liquidators. ACT 1986 that a meeting of the creditors of the above named Pursuant to Section 98 of the INSOLVENCY ACT 1986 (“the Act”), a Company will be held at Langley House, Park Road, East Finchley, meeting of the creditors of the above named company will be held at London N2 8EY on 24 July 2015 at 10.30 am for the purposes the offices of Begbies Traynor (Central) LLP, Fourth Floor, Toronto mentioned in Sections 99, 100 and 101 of the said Act. Alan Simon of Square, Toronto Street, Leeds LS1 2HJ on 23 July 2015 at 11.00 am. AABRS Limited, Langley House, Park Road, East Finchley, London The purpose of the meeting, pursuant to Sections 99 to 101 of the Act N2 8EY, is qualified to act as an Insolvency practitioner in relation to is to consider the statement of affairs of the Company to be laid the above and will furnish creditors, free of charge, with such before the meeting, to appoint a liquidator and, if the creditors think information concerning the company’s affairs as is reasonably fit, to appoint a liquidation committee. required. In order to be entitled to vote at the meeting, creditors must lodge For further details contact: Alan Simon, Tel: 020 8444 2000 their proxies, together with a statement of their claim at the offices of Basilio Beaza, Director Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto 09 July 2015 (2367750) Street, Leeds LS1 2HJ not later than 12 noon on 22 July 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. RECOVERED2367735 COMMODITIES LIMITED A list of the names and addresses of the Company’s creditors may be (Company Number 08479141) inspected, free of charge, at Begbies Traynor (Central) LLP at the Registered office: 13 Walsham Court, Derby DE21 4SB above address between 10.00 am and 4.00 pm on the two business Principal trading address: 13 Walsham Court, Derby DE21 4SB days preceding the date of the meeting stated above. NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Any person who requires further information may contact Ola Chmiel INSOLVENCY ACT 1986 that a meeting of creditors of the above of Begbies Traynor (Central) LLP by email at ola.chmiel@begbies- company will be held at 93 Queen Street, Sheffield S1 1WF on 23 July traynor.com or by telephone on 0113 244 0044. 2015 at 10.45 am for the purposes mentioned in sections 99 to 101 of 10 July 2015 the said Act. Darren Broadbent, Director (2367751) Gareth David Rusling (IP number: 9481) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the SIDA2367715 UK LIMITED period before the day on which the meeting is to be held, will furnish (Company Number 06195031) creditors free of charge with such information concerning the Registered office: 1 Herons Farm Cottages, Gustard Wood, company’s affairs as they may reasonably require. Wheathampstead, Hertfordshire, AL4 8RN Principal trading address: 6 Senate Place, Whitworth Road, Stevenage, Herts, SG1 4QS

42 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY Notice is further given that prior to the meeting Alan J Clark of Carter ACT 1986 that a meeting of the creditors of the above named Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Company will be held at Saxon House, Saxon Way, Cheltenham GL52 Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency 6QX on 11 August 2015 at 2.30 pm for the purposes provided for in practitioner (IP No. 8760), will furnish creditors free of charge with Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors such information concerning the company’s affairs as they may should lodge particulars of their claims for voting purposes at Findlay reasonably require. The telephone number of Alan Clark is 020 8524 James, Saxon House, Saxon Way, Cheltenham GL52 6QX., Secured 1447. Julie Jackson who can be contacted on 020 8559 5086 will be creditors should also lodge a statement giving details of their security, able to assist with enquiries by creditors. the date(s) on which it was given and the value at which it is Resolutions to be taken at the aforementioned meeting may include a assessed. Any creditor entitled to attend and vote at this meeting is resolution specifying the terms on which the Liquidator is to be entitled to do so either in person or by proxy. Completed proxy forms remunerated. The meeting may also receive information about or be must be lodged at Findlay James, Saxon House, Saxon Way, called upon to approve the costs of preparing the statement of affairs Cheltenham, GL52 6QX no later than 12.00 noon on the preceding and convening the meeting. working day of the meeting. By Order of the Board The resolutions to be taken at the meeting may include a resolution Ray Davis, Designated member specifying the terms on which the liquidator is to be remunerated, and 13 July 2015 (2367811) 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 2367743SOUTH CHELSEA INTERNATIONAL COLLEGE LTD of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, (Company Number 07915519) will, during the period before the meeting, furnish creditors free of Registered office: 4 Tunstall Road, London SW9 8BN charge with such information concerning the affairs of the company Principal trading address: 4 Tunstall Road, London SW9 8BN as they may reasonably require. Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY For further details contact: Alisdair J Findlay, Email: ACT 1986 that a meeting of the creditors of the above named [email protected] Tel: 01242 576555 Company will be held at 11th Floor, Broadgate Tower, 20 Primrose Michael O’Connor, Director Street, London, EC2A 2EW on 22 July 2015 at 11.30 am for the 06 July 2015 (2367715) purposes mentioned in Sections 99, 100 and 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary 2367741SKYMARK VENTURES LIMITED winding up of the Company. Jamie Playford MABRP MIPA of Leading (Company Number 06346337) Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 Registered office: 69 Windsor Road, Prestwich, Manchester, M25 1DZ is qualified to act as an insolvency practitioner in relation to the 0DB above. A list of the names and addresses of the Company’s creditors Principal trading address: 69 Windsor Road, Prestwich, Manchester, will be available for inspection free of charge at the meeting venue M25 0DB and also at the offices of Leading Corporate Recovery, The Gateway, Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY 83-87 Pottergate, Norwich NR2 1DZ, between 10.00 am and 4.00 pm ACT 1986 that a meeting of the creditors of the above named on the two business days preceding the date of the creditors meeting. Company will be held at West Lancashire Investment Centre, Maple Any creditor entitled to attend and vote at this meeting is entitled to View, White Moss Business Park, Skelmersdale, Lancashire, WN8 do so either in person or by proxy. Creditors wishing to vote at the 9TG on 29 July 2015 at 11.00 am for the purposes mentioned in meeting must (unless they are individual creditors attending in person) Section 99 to 101 of the said Act. Notice is further given that a list of lodge their proxy at the offices of Leading Corporate Recovery, The the names and addresses of the Company’s creditors may be Gateway, 83-87 Pottergate, Norwich NR2 1DZ no later than 12.00 inspected, free of charge, at Refresh Recovery Limited, West noon on 21 July 2015. Unless there are exceptional circumstances, a Lancashire Investment Centre, Maple View, White Moss Business creditor will not be entitled to vote unless his written statement of Park, Skelmersdale, Lancashire, WN8 9TG, between 10.00 am and claim, (”proof”), which clearly sets out the name and address of the 4.00 pm on the two business days preceding the date of the meeting creditor and the amount claimed, has been lodged and admitted for stated above. voting purposes. Proofs must be lodged by 12.00 noon the business For further details contact: Peter John Harold, Email: day before the meeting. Unless they surrender their security, secured [email protected] Tel: 01695 711200. Case Administrator: creditors must give particulars of their security, the date when it was Michael Bimpson given and the estimated value at which it is assessed if they wish to J Caplan, Director vote at the meeting. 07 July 2015 (2367741) 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 SOLUTIONS2367811 BUSINESS ADVISORS LLP called upon to approve, the costs of preparing the statement of affairs Previous Name of Company: Davis Lombard LLP and convening the meeting. (Company Number OC355292) For further details contact: Kelly Goodman, Email: Registered office: 64 Whittington House, High Street, Fareham, [email protected] Tel: 01603 552028. Hampshire PO16 7BG Zoilo Nieto, Director Principal trading address: 64 Whittington House, High Street, 14 July 2015 (2367743) Fareham, Hampshire PO16 7BG NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 and Section 14 of the LIMITED LIABILITY SQUAREDEAL2367902 FOODS LIMITED PARTNERSHIP ACT 2000 that a Meeting of the Creditors of the Trading Name: Kosher Paradise above named Company will be held at 64 Whittington House, High (Company Number 03170124) Street, Fareham, PO16 7BG on 28 July 2015 at 3:30 pm for the Registered office: 10 Ashbourne Avenue, Finchley Road, London, purposes mentioned in Section 99 to 101 of the said Act. NW11 0AD Creditors wishing to vote at the Meeting must lodge their proxy, Principal trading address: 10 Ashbourne Avenue, Finchley Road, together with a full statement of account at Recovery House, Hainault London, NW11 0AD Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY than 12 noon on 27 July 2015. ACT 1986 that a meeting of the creditors of the above named For the purposes of voting, a secured creditor is required (unless he Company will be held at 3rd Floor, Shakespeare House, 7 surrenders his security) to lodge at Recovery House, Hainault Shakespeare Road, London, N3 1XE on 29 July 2015 at 11.15 am for Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the the purposes mentioned in sections 99, 100 and 101 of the said Act. meeting, a statement giving particulars of his security, the date when Avner Radomsky of Valentine & Co, 3rd Floor, Shakespeare House, 7 it was given and the value at which it is assessed. Shakespeare Road, London, N3 1XE, is qualified to act as an insolvency practitioner in relation to the above. A list of the names and

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 43 COMPANIES addresses of the Company’s creditors may be inspected free of A list of the names and addresses of the Company’s creditors may be charge, at the offices of Valentine & Co, 3rd Floor, Shakespeare inspected, free of charge, at the offices of BM Advisory, 82 St John House, 7 Shakespeare Road, London, N3 1XE, between 10.00 am Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two and 4.00 pm on the two business days preceding the date of the business days preceding the date of the meeting stated above. Meeting. The resolutions at the creditors’ meeting may include a resolution For further details contact: Natasha Segen on tel: 020 8343 3710. specifying the terms on which the Joint Liquidators are to be Gary Kopfstein, Director remunerated. The meeting may receive information about, or be 03 July 2015 (2367902) asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. Note: If any creditor did not receive notice of the meeting they should contact BM Advisory as detailed above. 2367742STEPHEN GRAY COMMERCIALS LIMITED Further information is available from Michael Solomons (IP 9043), (Company Number 03141705) Andrew Pear (IP No 9016) or Charlotte Saville at BM Advisory on 020 Registered office: Warwick View, Appleby Hill, Austrey, Atherstone, 7549 2496. Warwickshire, CV9 3ER Kwok Marc Pang, Director Principal trading address: Warwick View, Appleby Hill, Austrey, 25 June 2015 (2367744) Atherstone, Warwickshire, CV9 3ER Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named THE2367731 PANTOMIME PARTNERSHIP LIMITED Company will be held at 1071 Warwick Road, Acocks Green, (Company Number 08530519) Birmingham B27 6QT on 23 July 2015 at 2.15 pm for the purposes Registered office: 80 Oxford Street, Brnham-on-Sea, Somerset, TA8 mentioned in Section 99 to 101 of the said Act. A meeting of 1EF shareholders has been called and will be held prior to the meeting of NOTICE IS HEREBY GIVEN pursuant to Section 98 of the creditors to consider passing a resolution for voluntary winding up of INSOLVENCY ACT 1986 that a meeting of the creditors of the above the Company. A list of the names and addresses of the Company’s named Company will be held at Third Floor, 3 Field Court, Gray’s Inn creditors will be available for inspection free of charge at the offices of London, WC1R 5EF on 29 July 2015 at 11.45 am for the purposes Sanderlings Business Services Limited, Sanderling House, 1071 mentioned in Sections 100 and 101 of the said Act. Warwick Road, Acocks Green, Birmingham B27 6QT between NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, 10.00am and 4.00pm on the two business days preceding the date of secured creditors are required unless they surrender their security, to the creditors meeting. Any creditor entitled to attend and vote at this lodge a statement giving particulars of their security, the date it was meeting is entitled to do so either in person or by proxy. Creditors given and the value at which it is assessed at Antony Batty & wishing to vote at the meeting must (unless they are individual Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before creditors attending in person) lodge their proxy at the offices of the meeting. Sanderlings Business Services Limited,, Sanderling House, 1071 For the purposes of voting, a proof of debt and any proxy intended for Warwick Road, Acocks Green, Birmingham B27 6QT, no later than 12 use at the meeting must be lodged with the Company at Antony Batty noon on the last working day before the meeting. & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not Unless there are exceptional circumstances, a creditor will not be later than 12 noon on the business day before the meeting. entitled to vote unless his written statement of claim, (‘proof’), which A list of the names and addresses of the creditors of the above- clearly sets out the name and address of the creditor and the amount named Company may be inspected at the offices of Antony Batty & claimed, has been lodged and admitted for voting purposes. Proofs Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, must be lodged by 12 noon the business day before the meeting. telephone 020 7831 1234, between the hours of 10 am and 4 pm on Unless they surrender their security, secured creditors must give the two business days before the meeting. particulars of their security, the date when it was given and the The resolutions to be taken at the meeting will include a resolution estimated value at which it is assessed if they wish to vote at the specifying the terms on which the Liquidator is to be paid. In addition meeting. The resolutions to be taken at the creditors’ meeting may the meeting will receive information about the costs of preparing the include a resolution specifying the terms on which the Liquidator is to Statement of Affairs and convening the meeting and may be called be remunerated, and the meeting may receive information about, or upon to agree a resolution to approve these costs. be called upon to approve, the costs of preparing the statement of N Dickens, Director affairs and convening the meeting. 30 June 2015 (2367731) Name of Insolvency Practitioner calling the meeting: Andrew Fender, (IP No 6898), of 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. TRIBUNE2367713 AVS LIMITED For further details contact: Edwin Lee, Email: [email protected] (Company Number 06579479) Tel: 0121 706 9320. Registered office: 32-36 Chorley New Road, Bolton, BL1 4AP Stephen Gray, Director Principal trading address: Suite 8, The Granary, 50 Barton Road, 26 June 2015 (2367742) Worsley M28 2EB Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY ACT 1986 that a meeting of the creditors of the above named SURFANIC2367744 RETAIL LTD Company will be held at Cowgill Holloway Business Recovery LLP, (Company Number 07006996) 6th Floor, Sunlight House, Quay Street, Manchester M3 3LZ on 21 Registered office: The Ice House, 1 Fleet Hall Road, Rochford, Essex, July 2015 at 11.00 am for the purposes provided for in Sections 99 SS4 1NF and 101 of the Act. A proxy form is available which, to enable a Principal trading address: The Ice House, 1 Fleet Hall Road, Rochford, creditor to vote, must be lodged, together with a statement of claim, Essex, SS4 1NF at the offices of Cowgill Holloway Business Recovery LLP, Regency Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY House, 45-53 Chorley New Road, Bolton, BL1 4QR, not later than ACT 1986 ("THE ACT") that a meeting of the creditors of the 12.00 noon on 20 July 2015. The proxy form and statement may be Company will be held at the offices of BM Advisory, 82 St John posted or sent by fax to 01204 414 244. Street, London, EC1M 4JN on 10 July 2015 at 10.30 am for the Secured creditors may only vote for the balance of debt, which will purposes mentioned in sections 99, 100 and 101 of the Act. Creditors not be recovered by enforcement of security, unless the right to wishing to vote at the meeting must lodge their proxy, together with a enforce is waived. A list of the names and addresses of the full statement of account at the offices of BM Advisory, 82 St John Company’s creditors will be made available for inspection, free of Street, London, EC1M 4JN, not later than 12 noon on the working day charge, at Cowgill Holloway Business Recovery LLP, Regency House, prior to the meeting. For the purposes of voting, a secured creditor is 45-53 Chorley New Road, Bolton, BL1 4QR, from 17 July 2015 required (unless he surrenders his security) to lodge at the offices of between the hours of 10.00 am and 4.00 pm. If no liquidation BM Advisory, 82 St John Street, London EC1M 4JN before the committee is formed, a resolution may be taken specifying the terms meeting, a statement giving particulars of his security, the date when on which the Joint Liquidators are to be remunerated. The meeting it was given and the value at which it is assessed. will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting.

44 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the 827 1200. Alternative contact: Nick Brierley, Email: INSOLVENCY ACT 1986 that a meeting of the creditors of the above [email protected] named Company will be held at Devonshire House, 32/34 North Ross Burgess, Director Parade, Bradford BD1 3HZ on 3 August 2015 at 11:30 am for the 30 June 2015 (2367713) purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the company’s creditors may be inspected, free of charge, at Devonshire House, 32/34 North Parade, 2367729VTR POST LIMITED FORMERLY PRIME FOCUS POST LIMITED Bradford, BD1 3HZ between 10.00 am and 4.00 pm on the two (Company Number 03202263) business days preceding the date of the meeting stated above. Trading style: Film Industry Post Production Services Further information about this case is available from the offices of Registered office: 1 Kings Avenue, Winchmore Hill, London N21 3NA Auker Rhodes Accounting Limited on 01274 299 499. Principal trading address: 58 Compton Street, London W1D 4UF 7 July 2015 Notice is hereby given, that the Liquidator has summoned a meeting BY ORDER OF THE BOARD of Creditors for the purpose of considering the following resolution: Mr Simon Croll, Director (2367724) That the Liquidator be remunerated on a time cost basis, such remuneration to be drawn on account as and when funds come into the estate. 2367734YORKSHIRE RESCUE SERVICES LIMITED Proxies to be used at the meeting, along with Proofs of Debts if not (Company Number 07970573) already submitted, must be lodged with the Liquidator at 1 Kings Registered office: New Chartford House, Centurion Way, Avenue, Winchmore Hill, London N21 3NA no later than 12 noon on Cleckheaton, West Yorkshire, BD19 3QB the business day preceding the meeting: Principal trading address: Carr Lane, Low Moor, Bradford, West Date of Creditors Meeting: 24 July 2015 Yorkshire, BD12 0QR Time of Creditors Meeting: 2.00 pm Notice is hereby given, pursuant to Pursuant to Rule 4.54 OF THE Place of Creditors Meeting: 1 Kings Avenue, Winchmore Hill, London INSOLVENCY RULES 1986 (AS AMENDED) that the Liquidator has N21 3NA. summoned a general meeting of the Company's creditors under Ninos Koumettou, IP Number 002240, Liquidator, 1 Kings Avenue, Section 168 for the purpose of passing the following resolutions: That Winchmore Hill, London N21 3NA, telephone number: 020 8370 7250, the fees in connection with preparing the Statement of Affairs, email address: [email protected]. Alternative contact for enquiries: convening the meetings of members and creditors and for assisting Samantha George ([email protected]) (2367729) the directors in the period leading up to the liquidation be approved in the sum of £5000 plus VAT and disbursements, and this fee be drawn from the assets of the company; That the liquidator is authorised to WATKINS2367738 HAULAGE LIMITED draw his remuneration on a time costs basis with such remuneration (Company Number 07107454) to be drawn from time to time as funds permit and at his discretion; Registered office: Woodbine Farm Business Centre, Truro Business That the Liquidator also be authorised to recover his disbursements Park, Threemile, Truro, Cornwall, TR3 6BW and expenses which may include an element of shared or allocated Principal trading address: Newham Industrial Estate, Newham, Truro, costs (known as Category 2 disbursements) and which are set out in Cornwall, TR1 1AA the creditors guide to fees and/or BHP Clough Corporate Solutions Notice is hereby given, pursuant to Section 98 of the INSOLVENCY LLP’s disbursements policy. The meeting will be held at New ACT 1986, that a Meeting of the Creditors of the above-named Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 Company will be held at Purnells, Treverva Farm, Treverva, Penryn, 3QB on 29 July 2015 at 10.00 am. In order to be entitled to vote at the Near Falmouth, Cornwall, TR10 9BL on 28 July 2015 at 2.00 pm for meeting, creditors must lodge their proxies with the Liquidator at New the purpose of having a full statement of the position of the Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 Company’s affairs, together with a list of the Creditors of the 3QB, by no later than 12 noon on the business day prior to the day of Company and the estimated amount of their claims, laid before them, the meeting (together with a completed proof of debt form if this has and for the purpose, if thought fit, of nominating a Liquidator and of not previously been submitted). appointing a Liquidation Committee. In addition, resolutions to be Date of appointment: 12 March 2015. taken at this meeting may include a resolution specifying the terms on Office holder details: Christopher Wood (IP No. 9571) of BHP Clough which the Liquidator is to be remunerated. Corporate Solutions LLP, New Chartford House, Centurion Way, A list of the names and addresses of the Company’s Creditors will be Cleckheaton, West Yorkshire, BD19 3QB. available for inspection free of charge at Purnells, Treverva Farm, For further details contact: Christopher Wood on email: Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, being a place [email protected] or on tel: 01274 868970. Alternative contact: in the relevant locality, on the two business days prior to the date of Michelle Pashley. the meeting. Christopher Wood, Liquidator Proofs and Proxies to be used at the meeting must be lodged with the 10 July 2015 (2367734) company at Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL by 12.00 noon on the business day before the meeting. NOTICES TO CREDITORS Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnells, Treverva COLOUR2367797 & CRAFT LIMITED Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL, before (Company Number 05219906) the meeting, a statement giving particulars of their Security, the date Registered office: The Shard, 32 London Bridge Street, London, SE1 when it was given, and the value at which it is assessed. 9SG Queries may be sent to: Principal trading address: Suite C, Unit A, 1 Strawberry Vale, [email protected] or [email protected] Twickenham, TW1 4RX William Mark Watkins - Director Creditors are invited to prove their debts on or before 5 August 2015, 9 July 2015 (2367738) by sending their names and addresses along with descriptions and full particulars of their debts or claims to Ian James Corfield at The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required WESTLEIGH2367724 HOTEL BRADFORD LIMITED by notice in writing from the Joint Liquidator, to prove their debts or (Company Number 07264056) claims at such time and place as shall be specified in such notice or Registered office: Devonshire House, 32/34 North Parade, Bradford in default thereof they will be excluded from the benefit of any BD1 3HZ dividend paid before such debts/claims are proved. No further public Principal trading address: 28-30 Easby Road, Bradford BD7 1QX; advertisement of invitation to prove debts will be given. 8-10 Claremont, Bradford BD7 1BQ Date of Appointment: 8 July 2015. Office holder details: Ian James Corfield and Paul David Williams (IP Nos 8951 and 9294) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 45 COMPANIES

For further details contact: The Joint Liquidators, Tel: 020 7089 4700. We, Trevor John Binyon and Steven John Parker, both of Opus Alternative contact: Olivia Shields, Email: Restructuring LLP, One Euston Square, 40 Melton Street, London, [email protected] NW1 2FD, give notice that we were appointed Joint Liquidators of the Ian James Corfield and Paul David Williams, Joint Liquidators above named Company on 9 July 2015. Notice is hereby given that 09 July 2015 (2367797) the creditors of the above named Company which is being voluntarily wound up, are required on or before 9 August 2015 to prove their debts by sending to the undersigned, Trevor John Binyon of Opus 2367808CUTTING EDGE MANUFACTURERS LTD Restructuring LLP, One Euston Square, 40 Melton Street, London, (Company Number 07647710) NW1 2FD, the Joint Liquidator of the Company, written statements of Registered office: Cumberland House, 35 Park Row, Nottingham NG1 the amounts they claim to be due to them from the Company and, if 6EE so requested, to provide such further details or produce such Principal trading address: Unit 14, Cannon Business Park, Gough documentary evidence as may appear to the liquidator to be Road, Coseley, WV14 8XR necessary. A creditor who has not proved this debt before the Notice is hereby given that the Creditors of the above named declaration of any dividend is not entitled to disturb, by reason that he Company are required on or before 21 August 2015 to send their has not participated in it, the distribution of that dividend or any other names and addresses and particulars of their debts or claims and the dividend before his debt was proved. names and addresses of the solicitors (if any) to J G M Sadler, at Office holder details: Trevor John Binyon and Steven John Parker (IP Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nos 9285 and 8989) both of Opus Restructuring LLP, One Euston Nottingham NG1 6EE the liquidator of the said Company appointed Square, 40 Melton Street, London, NW1 2FD on 10 July 2015, and if so required by notice in writing from the said For further details contact: Richard Shaw, Tel: 020 7268 3331, Email: Liquidator, by their solicitors or personally, to come in and prove their [email protected] said debts or claims at such time and place as shall be specified in Trevor John Binyon, Joint Liquidator such notice, or in default thereof they will be excluded from the 09 July 2015 (2367803) benefit of any distribution made before such debts are proved. Office holder details: J G M Sadler (IP No 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE GREAT2367823 HOUGHTON SCHOOL LIMITED In the event of any questions regarding the above please contact (Company Number 07185463) Joseph Gordon Maurice Sadler on 0115 988 6035. Trading Name: Great Houghton School J G M Sadler, Liquidator Registered office: 1st Floor, 24 High Street, Whittlesford, 10 July 2015 (2367808) Cambridgeshire, CB22 4LT Principal trading address: Great Houghton Hall, Great Houghton, Northamptonshire, NN4 7AG ERSW2367817 LIMITED Mary Anne Currie-Smith and W John Kelly, both of Begbies Traynor (Company Number 07420354) (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, Registered office: First Floor, 24 High Street, Maynards, Whittlesford, CB22 4LT were appointed as Joint Liquidators of the Company on 2 Cambridge, CB22 4LT July 2015. Principal trading address: (Formerly) 116 Westward Deals, Kedington, Creditors of the Company are required on or before 14 August 2015 Haverhill, Suffolk, CB9 7PW to send their names and addresses and particulars of their debts or Mary Anne Currie-Smith of Begbies Traynor (Central) LLP, 1st Floor, claims and the names and addresses of the solicitors (if any) to the 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor, 24 High Donna Baxter of Begbies Traynor (Central) LLP, The Old Exchange, Street, Whittlesford, Cambridgeshire, CB22 4LT and, if so required by 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed notice in writing from the joint liquidators, by their solicitors or as Joint Liquidators of the Company on 10 July 2015. personally, to come in and prove their said debts or claims at such Creditors of the Company are required on or before 21 August 2015 time and place as shall be specified in such notice, or in default to send their names and addresses and particulars of their debts or thereof they will be excluded from the benefit of any distribution made claims and the names and addresses of the solicitors (if any) to the before such debts are proved. joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor, 24 High Any person who requires further information may contact the Joint Street, Whittlesford, Cambridgeshire, CB22 4LT and, if so required by Liquidators by telephone on 01223 495660. Alternatively enquiries notice in writing from the joint liquidators, by their solicitors or can be made to Louise Everill by email at louise.everill@begbies- personally, to come in and prove their said debts or claims at such traynor.com or by telephone on 01223 495660. time and place as shall be specified in such notice, or in default Mary Currie-Smith, Joint Liquidator thereof they will be excluded from the benefit of any distribution made 10 July 2015 (2367823) before such debts are proved. Office Holder details: Mary Anne Currie-Smith (IP No: 008934) of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, MANCINI2367815 INNS LIMITED Cambridgeshire, CB22 4LT and Louise Donna Baxter (IP No: 009123) (Company Number 06409272) both of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Trading Name: The Ship Southend on Sea, SS1 2EG. Registered office: 27 Cuthberts Street, Bedford, Beds, MK40 3JG Any person who requires further information may contact the Joint Principal trading address: 7 Cuthberts Street, Bedford, Beds, MK40 Liquidator by telephone on 01223 495660. Alternatively enquiries can 3JB be made to Carol Wilson by email at carol.wilson@begbies- Notice is hereby given that the creditors of the above-named traynor.com or by telephone on 01223 495660. Company, which is being voluntarily wound up, are invited to prove Mary Anne Currie-Smith, Joint Liquidator their debts on or before 9 September 2015 by sending their names 10 July 2015 (2367817) and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of the solicitors (if any) to Nicholas Simmonds at 81 Station Road, Marlow, Bucks, SL7 1NS FITNESS2367803 TECHNOLOGIES LIMITED and, if so required by notice in writing from creditor of the company or (Company Number 08098316) by the solicitors of the creditor, to come in and prove their debts or Trading Name: Yowza Fitness claims at such time and place as shall be specified in such notice, or Registered office: c/o Alexander James & Company, Upper Deck, in default thereof they will be excluded from the benefit of any Admiral’s Quarters, Portsmouth Road, Thomas Ditton, KT7 0XA dividend paid before such debts/claims are proved. No further public Principal trading address: 10 The Ashway Centre, Elm Crescent, advertisement of invitation to prove debts will be given. Kingston upon Thames, Surrey, KT2 6HH Date of appointment: 8 July 2015. Office Holder details: Nicholas Simmonds (IP No: 9570) and Peter Hughes-Holland (IP No: 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS

46 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Further details contact: The Joint Liquidators, Email: Any creditor who fails to prove their debt on or before the last date for [email protected] Tel: 01628 478 100. Alternative proving will be excluded from the dividend. contact: Mallika Hoo, Email: [email protected], Tel: 01628 Further Details :Martin Paul Halligan (IP 9211), Liquidator, of MPH 478 100. Recovery, City Mills, Peel Street, Morley, Leeds, LS27 8QL, Nicholas Simmonds and Peter Hughes-Holland, Joint Liquidators telephone: 0113 253 1445, email: [email protected] 09 July 2015 (2367815) Date of Appointment: 28 June 2010 (2367806)

2367790MARLOWE ARCADE LIMITED RESOLUTION FOR WINDING-UP (Company Number 08877089) Trading Name: Chez Joel 2367663ARTHUR CARTER LIMITED Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN (Company Number 06480217) Principal trading address: 10-11 Marlowe Arcade, St Margaret’s Registered office: 17-19 Park Street, Lytham St Annes, Lancashire, Street, Canterbury, Kent, CT1 2TJ FY8 5LU In accordance with Rule 4.106A Andrew James Hawksworth of Principal trading address: Unit 6E, Peel Hall Business Park, Westby, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 FY4 5JX 2AN gives notice that on 10 July 2015 he was appointed Liquidator of At a General Meeting of the Members of the above-named Company, the Company by the members and creditors. Notice is hereby given duly convened, and held at the offices of Begbies Traynor (Central) that Creditors of the above named Company, which is being LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, on 06 July voluntarily wound up, are required before 28 August 2015, to send in 2015 the following Resolutions were duly passed, as a Special their full names, their addresses and descriptions, full particulars of Resolution and as an Ordinary Resolution respectively: their debts or claims and the names and addresses of their solicitors “That the Company be wound up voluntarily, and that David Robert (if any) to the undersigned Andrew James Hawksworth (IP No 9582) of Acland and Lila Thomas, both of Begbies Traynor (Central) LLP, 1 Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, (IP 2AN the Liquidator of the Company, and if so required by notice in Nos 008894 and 009608) be and hereby are appointed Joint writing, to prove their debts or claims at such time and place as shall Liquidators of the Company for the purpose of the voluntary winding- be specified in such notice, or in default shall be excluded from the up, and any act required or authorised under any enactment to be benefit of any distribution. done by the Joint Liquidators may be done by all or any one or more For further details contact: Philip Moore, Email: persons holding the office of Liquidator from time to time.” [email protected], Tel: 01227 643049. Any person who requires further information may contact the Joint Andrew James Hawksworth, Liquidator Liquidator by telephone on 01772 202000. Alternatively enquiries can 10 July 2015 (2367790) be made to Jamie Maddox by e-mail at jamie.maddox@begbies- traynor.com or by telephone on 01772 202000. Peter David Broderick, Chairman (2367663) PROGRESSIVE2367814 (UK) LIMITED (Company Number 06076390) Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN COLOUR2367733 & CRAFT LIMITED Principal trading address: 1 Trend House, Dallow Road, Luton, LU1 (Company Number 05219906) 1LY Registered office: The Shard, 32 London Bridge Street, London, SE1 In accordance with Rule 4.106A Andrew James Hawksworth of 9SG Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 Principal trading address: Suite C, Unit A, 1 Strawberry Vale, 2AN gives notice that on 10 July 2015 he was appointed Liquidator of Twickenham, TW1 4RX the Company by the members and creditors. Notice is hereby given At a General Meeting of the Company duly convened and held at Duff that Creditors of the above named Company, which is being & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG voluntarily wound up, are required before 28 August 2015, to send in on 08 July 2015 at 10.30 am the following resolutions were duly their full names, their addresses and descriptions, full particulars of passed as a special and an ordinary resolution, respectively: their debts or claims and the names and addresses of their solicitors “That it has been proved to the satisfaction of this meeting that the (if any) to the undersigned Andrew James Hawksworth of Augusta Company cannot, by reason of its liabilities, continue its business and Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN the that it is advisable to wind up the same and, accordingly, that the Liquidator of the Company, and if so required by notice in writing, to Company be wound up voluntarily and that Ian James Corfield and prove their debts or claims at such time and place as shall be Paul David Williams, both of Duff & Phelps Ltd, The Shard, 32 London specified in such notice, or in default shall be excluded from the Bridge Street, London, SE1 9SG, (IP Nos 8951 and 9294) be and are benefit of any distribution. hereby appointed Joint Liquidators of the Company for the purposes Office holder details: Andrew James Hawksworth (IP No 9582) of of the winding-up.” At the subsequent meeting of creditors, held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 the same place, on the same date, the resolutions were ratified 2AN confirming the appointment of Ian James Corfield and Paul David Any person who requires further information may contact the Joint Williams as Joint Liquidators. Liquidator Tel: 01227 643049. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Andrew James Hawksworth, Liquidator Alternative contact: Olivia Shields, Email: 10 July 2015 (2367814) [email protected] Victoria Fuller, Chairperson (2367733)

Notice2367806 of Intended Dividends THE LEEDS GALVANISING COMPANY LIMITED COURSES2367749 4 ALL LIMITED (Company Number 03080110) (Company Number 08868575) Registered office: City Mills, Peel Street, Morley, Leeds, LS27 8QL Principal trading address: Unit 8 Jupiter Business Park, Bentley Road, Principal trading address: Albion Works, Albion Business Park, Albion Doncaster, South Yorkshire DN5 9TJ Way, Armley Road, Leeds LS12 2EJ At an Extraordinary General Meeting of the members of the above Notice is hereby given that I intend to declare a first and final dividend named Company, duly convened and held at AR Accountants, to unsecured creditors of the above named company within a period Chartered Chambers, 294 Balby Road, Doncaster, South Yorkshire, of 2 months from the last date for proving. DN4 0QF on 10 July 2015 the following resolutions were duly passed; Last date of proving: Thursday 24 August 2015 No 1 as a special resolution and No 2 as an ordinary resolution:- Creditors who have not already done so are required to send their 1. “That it has been proved to the satisfaction of this meeting that the Proof of Debt Form to the Liquidator on or before the last date for Company cannot, by reason of its liabilities, continue its business, proving and, if so requested, to provide further details or produce and that it is advisable to wind up the same, and accordingly that the such documentary or other evidence as may appear to the Liquidator Company be wound up voluntarily”. to be necessary.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 47 COMPANIES

2. “That Peter O’Hara (IP no 6371) of O’Hara & Co, Wesley House, At the subsequent Meeting of Creditors held on 8 July 2015 the Huddersfield Road, Birstall, Batley, WF17 9EJ, be and he is hereby appointment of Nicholas Charles Osborn Lee and Dean Anthony appointed Liquidator for the purposes of such winding up”. Nelson as Joint Liquidators was confirmed. For further details please contact Simon Weir, email Nicholas Charles Osborn Lee (IP number 9069) of Smith Cooper, 158 [email protected], telephone number 01924 477449. Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP Duane Smith (2367749) number 9443) of Smith Cooper, St Helens House, King Street, Derby DE1 3EE were appointed Joint Liquidators of the Company on 8 July 2015. Further information about this case is available from Richard 2367664CUTTING EDGE MANUFACTURERS LTD Tonks at the offices of Smith Cooper on 0121 236 6789. (Company Number 07647710) Lee James Spencer, Director (2367635) Registered office: Cumberland House, 35 Park Row, Nottingham NG1 6EE Principal trading address: Unit 14, Cannon Business Park, Gough FITNESS2367651 TECHNOLOGIES LIMITED Road, Coseley, WV14 8XR (Company Number 08098316) At a General Meeting of the above-named Company, duly convened, Trading Name: Yowza Fitness and held at Hales Court, Stourbridge Road, Halesowen, West Registered office: c/o Alexander James & Company, Upper Deck, Midlands, B63 3TT on 10 July 2015 the subjoined Special Resolution Admiral’s Quarters, Portsmouth Road, Thomas Ditton, KT7 0XA was duly passed: Principal trading address: 10 The Ashway Centre, Elm Crescent, “That it has been proved to the satisfaction of this Meeting that the Kingston upon Thames, Surrey, KT2 6HH Company cannot, by reason of its liabilities, continue its business, At a General Meeting of the above named company duly convened and that it is advisable to wind up the same, and accordingly that the and held at One Euston Square, 40 Melton Street, London, NW1 2FD, Company be wound up voluntarily, and that Joseph Maurice Gordon on 09 July 2015 the following resolutions were duly passed as a Sadler, of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park special and ordinary resolution: Row, Nottingham NG1 6EE, (IP No 9048) be and is hereby appointed “That it has been resolved by special resolution that the Company be Liquidator for the purposes of such winding-up.” wound up voluntarily and that Trevor John Binyon and Steven John In the event of any questions regarding the above please contact Parker, both of Opus Restructuring LLP, One Euston Square, 40 Joseph Gordon Maurice Sadler on 0115 988 6035. Melton Street, London, NW1 2FD, (IP Nos 9285 and 8989) be and are Mrs D Kimberley, Director (2367664) hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally”. At the subsequent meeting of creditors held at the same place on the same ERSW2367666 LIMITED date, the resolutions were ratified confirming the appointment of (Company Number 07420354) Trevor John Binyon and Steven John Parker as Joint Liquidators. Registered office: First Floor, 24 High Street, Maynards, Whittlesford, For further details contact: Richard Shaw, Tel: 020 7268 3331, Email: Cambridge, CB22 4LT [email protected] Principal trading address: (Formerly) 116 Westward Deals, Kedington, Christopher Hancock, Chairman (2367651) Haverhill, Suffolk, CB9 7PW At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, 1st Floor, GFL22367660 LIMITED 24 High Street, Maynards, Whittlesford, Cambridge, CB22 4LT on 10 (Company Number 08862570) July 2015 the following resolutions were duly passed as a Special Registered office: Beaminster House, Beaminster Road, Solihull B91 Resolution and as an Ordinary Resolution respectively: 1NA “That the Company be wound up voluntarily and that Mary Anne Principal trading address: 17 School Road, Hall Green, Birmingham Currie-Smith, of Begbies Traynor (Central) LLP, First Floor, 24 High B28 8JG Street, Whittlesford, Cambridge, CB22 4LT and Louise Donald Baxter, At a General Meeting of the above named company, duly convened of Begbies Traynor (Central) LLP, The Old Exchange, 234 and held at Station House, Midland Drive, Sutton Coldfield, West Southchurch Road, Southend on Sea, SS1 2EG, (IP Nos: 008934 and Midlands B72 1TU, on 8 July 2015, the following resolutions were 009123) be and hereby are appointed Joint Liquidators of the duly passed; No 1 as a special resolution and No 2 as an ordinary Company for the purpose of the voluntary winding-up, and any act resolution:- required or authorised under any enactment to be done by the Joint 1. “That the Company be wound up voluntarily” Liquidators may be done by all or any one or more of the persons 2. “That Gerald Irwin of Irwin and Company, Station House, Midland holding the office of liquidator from time to time.” Drive, Sutton Coldfield B72 1TU be appointed Liquidator for the Any person who requires further information may contact the Joint purposes of such winding up”. Liquidator by telephone on 01223 495660. Alternatively enquiries can Office Holder Number: 8753 be made to Carol Wilson by email at carol.wilson@begbies- Tel No: 0121 321 1700 traynor.com or by telephone on 01223 495660. Steven Shakespeare, Director (2367660) Gareth John Spicer, Chairman (2367666)

I.S.S2367646 MOTORS LTD EXECUTIVE2367635 SELF DRIVE CAR HIRE LIMITED (Company Number 09383809) (Company Number 07415891) Registered office: 26-28 Goodall Street, Walsall, West Midlands WS1 Registered office: 158 Edmund Street, Birmingham B3 2HB 1QL Principal trading address: 2nd Floor, Edward Pavilion, Albert Dock, Principal trading address: Unit 10, Landywood Enterprise, Holly Lane, Liverpool, Merseyside L3 4AF Great Wyrley, Walsall, WS6 6BD Notice is hereby given, pursuant to Section 85 of the Insolvency Act At a Special General Meeting of the above-named Company, duly 1986, that the following resolutions were passed by the members of convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, the above-named Company on 8 July 2015: West Midlands WS1 1QL on 10 July 2015 the subjoined Special Special Resolution Resolution was duly passed: 1. That it has been proved to the satisfaction of this meeting that the “That it has been proved to the satisfaction of this Meeting that the company cannot by reason of its liabilities continue its business and Company cannot, by reason of its liabilities, continue its business, that it is advisable to wind up the same and that accordingly the and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. Company be wound up voluntarily, and that Timothy Frank Corfield, of Ordinary Resolution Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 2. That Nicholas Charles Osborn Lee and Dean Anthony Nelson of 1QL, (IP No 8202) be and he is hereby appointed Liquidator for the Smith Cooper, be and are hereby appointed Joint Liquidators of the purposes of such winding-up.” company for the purposes of such voluntary winding up and that the Further details contact: Timothy Frank Corfield, Email: Joint Liquidators are to act jointly and severally. [email protected], Telephone 01922 722205 Iain Scott, Director (2367646)

48 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

IDR2367656 RECRUITMENT LTD KTK2367641 PRIME YACHTS LTD (Company Number 07965687) (Company Number 08380921) Registered office: c/o Synergy Accountancy LLP, Berkeley Square Registered office: c/o Focus Insolvency Group, Skull House Lane, House, Berkeley Street, Mayfair, London W1J 6BD Appley Bridge, Wigan, Lancs, WN6 9DW Principal trading address: 120 Bath Road, Harlington, Hayes, Greater Principal trading address: Unit 8-15, Osprey Quay, Portland, Dorset, London UB3 5AN DT5 1DX At a GENERAL MEETING of the above named Company held by Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act conference call on 8 July 2015 the following resolutions were duly 1986 (as amended) that the following resolutions were passed on 07 passed: July 2015 as a Special Resolution and as an Ordinary Resolution As a Special Resolution respectively: 1. That the Company be wound up voluntarily. “That the Company be wound up voluntarily and that Anthony Fisher As Ordinary Resolutions and Gary Birchall, both of Focus Insolvency Group, Skull House Lane, 2. That Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 Appley Bridge, Wigan, Lancs, WN6 9DW, (IP Nos 9506 and 9725) be 5WN be and is hereby appointed as Liquidator for the purpose of and are hereby nominated as Joint Liquidators for the purposes of the such winding-up. winding up.” At the subsequent meeting of creditors held on the same Neil Charles Money (IP number 8900) of CBA, 39 Castle Street, date, the appointment of Anthony Fisher and Gary Birchall of Focus Leicester LE1 5WN was appointed Liquidator of the Company on 8 Insolvency Group as Joint Liquidators was confirmed. July 2015. Further information about this case is available from For further details contact: Catherine Unsworth on email: Nathan Samani at the offices of CBA on 0116 262 6804 or at [email protected] or on tel: 01257 [email protected]. 251319. Steven Hooper, Chairman (2367656) Timothy Schulz-Utermoehl, Director (2367641)

2367662J.R. BELL ATKINS ELECTRICAL CONTRACTORS LTD LC2367652 BASICS LIMITED (Company Number 03350937) (Company Number 08154729) Registered office: RMT, Gosforth Park Avenue, Newcastle upon Tyne, Registered office: Langley House, Park Road, East Finchley, London NE12 8EG N2 8EY Principal trading address: Unit 9 Trafalgar Court, South Nelson Ind Principal trading address: 72 Fulwell Road, Teddington, TW11 0RA Estate, Cramlington, NE23 1WF At a General Meeting of the Company, duly convened and held at At a General Meeting of the above-named Company duly convened Langley House, Park Road, East Finchley, London N2 8EY, on 08 July and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 2015 the following Resolutions were passed as a Special Resolution 8EG on 10 July 2015 the subjoined Special Resolution was duly and an Ordinary Resolution respectively: passed: “That the Company be wound up voluntarily and that Alan Simon, of “That the Company be wound up voluntarily and that A Josephs and AABRS Limited, Langley House, Park Road, East Finchley, London L Farish, both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, N2 8EY, (IP No: 008635) be and is hereby appointed Liquidator of the NE12 8EG, (IP No. 4197 and 9054) be and are hereby appointed Joint Company for the purposes of such winding up.” Liquidators for the purposes of such winding up.” Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m- contact: Jenni Lane. t.co.uk Wee Sin Lee, Director (2367652) Janet Atkins and David Atkins, Directors (2367662)

LEE2367661 TIERNEY GROUNDWORKS LIMITED JUST2367645 EUROPE LIMITED (Company Number 07944590) (Company Number 05079535) Previous Name of Company: Lee Tierney Limited Registered office: 26 Berkeley Square, Clifton, Bristol, Avon, BS8 1HP Registered office: 110 Cheney Manor Road, Swindon, Wiltshire, SN2 Principal trading address: 26 Berkeley Square, Clifton, Bristol, Avon, 2NR BS8 1HP Principal trading address: 110 Cheney Manor Road, Swindon, At a general meeting of the above-named Company duly convened Wiltshire, SN2 2NR and held at Regus, One Victoria Square, Birmingham, B1 1BD on 10 At a General Meeting of the members of the above named Company, July 2015 the following resolutions were passed as a special duly convened and held at 23 Basepoint Business Centre, Rivermead resolution and as an ordinary resolution: Drive, Westlea, Swindon, Wiltshire, SN5 7EX on 07 July 2015 the “That it has been resolved by special resolution that the Company be following Special and Ordinary Resolutions were proposed and duly wound up voluntarily and that Rachel Ballinger, of Greenfield passed respectively: Recovery Limited, One Victoria Square, Birmingham, B1 1BD, (IP No. “That it has been proved to the satisfaction of this meeting that the 11510) be and is hereby appointed liquidator of the Company for the Company cannot, by reason of its liabilities, continue its business and purposes of the winding-up.” that it is advisable to wind up the same, and accordingly that the For further details contact: Lilia Gordon, Email: Company be wound up voluntarily and that Ian Douglas Yerrill, of [email protected] Tel: 0121 201 1789 Yerrill Murphy, Gateway House, Highpoint Business Village, Christopher Moss-Sutton, Director (2367645) Henwood, Ashford, Kent, TN24 8DH, (IP No 8924) be and is hereby appointed Liquidator of the Company for the purposes of its voluntary winding up.” KMOF2367654 HOLDINGS LIMITED For further details contact: Ian Douglas Yerrill, Email: (Company Number 04100538) [email protected], Tel: 01233 666280. Ref: CVL1372L Registered office: c/o Gaines Robson Insolvency Ltd, Carrwood Park, Lee Tierney, Chairman (2367661) Selby Road, Leeds, LS15 4LG Principal trading address: Newton House, Pottery Lane West, Whittington Moor, Chesterfield, S41 9BN MANCINI2367647 INNS LIMITED At a General Meeting of the above named Company, duly convened (Company Number 06409272) and held at Building 5, Carrwood Park, Leeds, LS15 4LG on 07 July Trading Name: The Ship 2015 at 10.00 am, the following resolutions were duly passed as a Registered office: 27 Cuthberts Street, Bedford, Beds, MK40 3JG special resolution and ordinary resolution: Principal trading address: 7 Cuthberts Street, Bedford, Beds, MK40 “That the company be wound up voluntarily and that David James 3JB Robson, of Gaines Robson Insolvency Ltd, Carrwood Park, Selby At a general meeting of the above-named Company, duly convened Road, Leeds, LS15 4LG, (IP No. 11130) be and is hereby appointed and held at 81 Station Road, Marlow, Bucks, SL7 1NS on 08 July Liquidator for the purpose of such winding up.” 2015 the following resolutions were passed as a Special Resolution For further details contact: David Robson Tel: 0113 385 4772. and as an Ordinary Resolution: Simon Marsden, Director (2367654)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 49 COMPANIES

“That the Company be wound up voluntarily and that Nicholas Michael Chamberlain (IP number 8735) of Chamberlain & Co, Simmonds and Peter Hughes-Holland, both of Quantuma LLP, 81 Resolution House, 12 Mill Hill, Leeds LS1 5DQ was appointed Station Road, Marlow, Buckinghamshire SL7 1NS, (IP Nos: 9570 and Liquidator of the Company on 13 July 2015. Further information about 1700) be appointed Joint Liquidators of the Company, and that they this case is available from Louise Outram at the offices of act jointly and severally.” Chamberlain & Co on 0113 233 9614 or at Further details contact: The Joint Liquidators, Email: [email protected]. [email protected] Tel: 01628 478 100. Alternative Edward Giles Fraser, Director (2367659) contact: Mallika Hoo, Email: [email protected], Tel: 01628 478 100. Pasquale Mancini, Chairman (2367647) NOTTINGHAMSHIRE2367634 UNEMPLOYED WORKERS CENTRES ASSOCIATION LIMITED (Company Number 03619738) 2367667MARLOWE ARCADE LIMITED Registered office: 6 Castlebridge Office Village, Castle Marina Road, (Company Number 08877089) Nottingham, NG7 1TN Trading Name: Chez Joel Principal trading address: 5 St John Street, Mansfield, Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN Nottinghamshire, NG18 1QH Principal trading address: 10-11 Marlowe Arcade, St Margaret’s At a General Meeting of the Members of the above-named Company, Street, Canterbury, Kent, CT1 2TJ duly convened, and held at 6 Castlebridge Office Village, Castle At a General Meeting of the above named Company convened and Marina Road, Nottingham, NG7 1TN on 08 July 2015 the following held at Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent Resolutions were duly passed, as a Special Resolution and as an CT1 2AN on 10 July 2015 at 11.00 am the following Special and Ordinary Resolution respectively: Ordinary Resolutions were duly passed: “That the Company be wound up voluntarily and that Richard A B “That it has been proved to the satisfaction of the meeting that the Saville, of Begbies Traynor (Central) LLP, 6 Castlebridge Office Company cannot, by reason of its liabilities, continue its business and Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John that the Company be wound up voluntarily and that Andrew James Currie, of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, Park, Caverswall Lane, Stoke on Trent, ST3 6HP, (IP Nos 007829 and Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of 009675) be and are hereby appointed Joint Liquidators of the the Company for the purposes of the voluntary winding-up.” Company for the purpose of the voluntary winding-up, and any act For further details contact: Philip Moore, Email: required or authorised under any enactment to be done by the Joint [email protected], Tel: 01227 643049. Liquidators may be done by all or any one or more of the persons Emily Gross, Chairman (2367667) holding the office of Liquidator from time to time.” Any person who requires further information may contact the Joint Liquidators by telephone on 0115 941 9899. Alternatively enquiries MIDLANDS2367650 SOCIAL CARE LIMITED can be made to Janette Eckloff by e-mail at janette.eckloff@begbies- (Company Number 06869316) traynor.com Registered office: Bamfords Trust House, 85-89 Colmore Row, Eric Eaton, Chairman (2367634) Birmingham, B3 2BB Principal trading address: Eagle House, 14 Queens Road, Coventry, CV1 3EG OBIE2367658 LIMITED At a general meeting of the above named Company, duly convened (Company Number 08547687) and held at Best Western Premier Moor Hall Hotel, Moor Hall Drive, Trading Name: The Shepherd and Dog Sutton Coldfield, West Midlands on 07 April 2015 the following Registered office: The Shepherd and Dog, Forward Green, resolutions were duly passed as a Special Resolution and an Ordinary Stowmarket, Suffolk, IP14 5HN Resolution respectively: Principal trading address: The Shepherd and Dog, Forward Green, “That the Company be wound up voluntarily and that Robert Neil Stowmarket, Suffolk, IP14 5HN Dymond and Fiona Grant, both of Wilson Field Limited, 260 Eccleshall At a General Meeting of the above named Company, duly convened, Road South, Sheffield, S11 9PS, be appointed Joint Liquidators for and held at the offices of Alexander Barclay Limited, Unit 3, Crystal the purposes of the voluntary winding up and that the Liquidators be Business Centre, 47 Knightsdale Road, Ipswich, IP1 4JJ on 07 July authorised to act jointly and severally in the Liquidation.” At the 2015 the following resolutions were duly passed, as a Special subsequent meeting of creditors the appointment of Robert Neil Resolution and as an Ordinary Resolution respectively: Dymond and Fiona Grant was not confirmed and P D Masters of “That the Company be wound-up voluntarily; and that Michael Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, Birmingham, B3 2BB (IP No. 8262) was appointed as Liquidator. London, EC1M 4JN, (IP Nos 9043 and 9016) be and is hereby For further details contact: P D Masters, Email: appointed Liquidator for the purposes of such winding up.” At a [email protected] Tel: 0121 200 2111 subsequent Meeting of Creditors, duly convened pursuant to Section Ms Adrianne Morrison, Director (2367650) 98 of the Insolvency Act 1986, and held on the same day, the appointment of Michael Solomons and Andrew Pear was confirmed. For further details contact: Michael Solomons or Andrew Pear or NEW2367659 VENTURE CAPITAL LIMITED Claire Gould, at BM Advisory on 020 7549 2916. (Company Number 08143848) Elizabeth Ward, Chairman (2367658) Registered office: 10 Westbury Road, Beckenham, Kent BR3 4DD Principal trading address: 10 Westbury Road, Beckenham, Kent BR3 4DD POUND2367642 STRETCH LIMITED Notice is hereby given, pursuant to Section 85 of the Insolvency Act (Company Number 08839546) 1986, that the following resolutions were passed by the members of Trading Name: Pound Stretch the above-named Company on 13 July 2015: Registered office: 340 Deansgate, Manchester, M3 4LY Special Resolution Principal trading address: (Formerly) 11-13 Leicester Street, 1. That the Company be wound up voluntarily. Northwich, Cheshire, CW9 5LA; 24 Dingle Walk, Winsford, Cheshire, Ordinary Resolution CW7 1BA 2. That Michael Chamberlain be appointed as Liquidator for the At a General Meeting of the Members of the above-named Company, purposes of such winding up. duly convened, and held at 340 Deansgate, Manchester, M3 4LY, on At the subsequent Meeting of Creditors held on 13 July 2015 the 08 July 2015 the following Resolutions were duly passed, as a Special appointment of Michael Chamberlain as Liquidator was confirmed. Resolution and as an Ordinary Resolution respectively:

50 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

“That the Company be wound up voluntarily and that Francesca ROMAN2367639 HOUSE VENTURES LTD Tackie and Gary N Lee, both of Begbies Traynor (Central) LLP, 340 (Company Number 08580209) Deansgate, Manchester, M3 4LY, (IP Nos 009713 and 009204) be and Registered office: Unit 4 Tudor Court, Poppleton Business Park, York hereby are appointed Joint Liquidators of the Company for the YO26 6RS purpose of the voluntary winding-up, and any act required or Principal trading address: Unit 4 Tudor Court, Poppleton Business authorised under any enactment to be done by the Joint Liquidators Park, York YO26 6RS may be done by all or any one or more of the persons holding the At a General Meeting of the members of the above named company, office of Liquidator from time to time.” duly convened and held at Unit 4 Tudor Court, Poppleton Business Any person who requires further information may contact the Joint Park, York YO26 6RS on 10 July 2015 the following resolutions were Liquidator by telephone on 0161 837 1700. Alternatively enquiries can duly passed; as a Special Resolution and as an Ordinary Resolution be made to Phillip Shaughnessy by e-mail at respectively:- [email protected] or by telephone on 0161 1. “That the Company be wound up voluntarily”. 837 1700 2. “That Richard Kenworthy and Peter Sargent of Begbies Traynor Anwar Fozdar, Chairman (2367642) (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act 2367649PROGRESSIVE (UK) LIMITED required or authorised under any enactment to be done by the Joint (Company Number 06076390) Liquidators may be done by all of any one or more of the persons Registered office: 32-33 Watling Street, Canterbury, Kent CT1 2AN holding the office of liquidator from time to time”. Principal trading address: 1 Trend House, Dallow Road, Luton, LU1 Richard Kenworthy (IP Number: 9499) and Peter Sargent (IP Number: 1LY 8636) At a General Meeting of the above named Company convened and Any person who requires further information may contact the Joint held at August Kent Limited, 32-33 Watling Street, Canterbury, Kent Liquidators by telephone on 0113 244 0044. Alternatively enquiries CT1 2AN on 10 July 2015 at 2.00 pm the following Special and can be made to Ola Chmiel by e-mail at ola.chmiel@begbies- Ordinary Resolutions were duly passed: traynor.com. “That it has been proved to the satisfaction of the meeting that the Darren Broadbent, Chairman (2367639) Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily and that Andrew James Hawksworth, of Augusta Kent Limited, 32-33 Watling Street, SKINKIND2367711 COSMETICS LIMITED Canterbury, Kent CT1 2AN, (IP No 9582) be appointed Liquidator of (Company Number 08117631) the Company for the purposes of the voluntary winding-up.” Registered office: c/o Live Recoveries Limited, Eaton House, Station For further details contact: Philip Moore, Email: Road, Guiseley, Leeds LS20 8BX [email protected], Tel: 01227 643049. Principal trading address: 68 High Street, Skipton, West Yorkshire Nabil Bakry, Chairman (2367649) BD23 1JJ Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of PROVENTEC2367640 SERVICES LIMITED the above-named Company on 13 July 2015: (Company Number 04355871) Special Resolution Registered office: 49 Rodney Street, Liverpool, L1 9EW 1. That the Company cannot, by reason of its liabilities, continue its Principal trading address: 49 Rodney Street, Liverpool, L1 9EW business, and that it is advisable to wind up the same, and At a general meeting of the above named Company, duly convened at accordingly that the Company be wound up. Baker Tilly, 9th Floor, 3 Hardman Street, Spinningfields, Manchester, Ordinary Resolution M3 3HF on 09 July 2015 at 10.30 am, the following special resolution 2. That Martin Paul Halligan be appointed as Liquidator for the was duly passed: purposes of such winding up. “That it has been proved to the satisfaction of this meeting that the At the subsequent Meeting of Creditors held on 13 July 2015 the Company cannot, by reason of its liabilities, continue its business and appointment of Martin Paul Halligan as Liquidator was confirmed. that it is advisable to wind up the company, and accordingly that the Martin Paul Halligan (IP number 9211) of Live Recoveries Limited, Company be wound up voluntarily and that Jeremy Woodside and Eaton House, Station Road, Guiseley, Leeds LS20 8BX was Lindsey Cooper, both of Baker Tilly Restructuring and Recovery LLP, appointed Liquidator of the Company on 13 July 2015. Further 3 Hardman Street, Manchester, M3 3HF, (IP Nos: 9515 and 8931) be information about this case is available from Sarah Procter at the and are hereby appointed Joint Liquidators to the Company, to act on offices of Live Recoveries Limited on 0844 870 9251 or at a joint and several basis.” [email protected]. Further details contact: Matthew Woodcock, Email: Steven Brookes, Director (2367711) [email protected] Tel: 0161 830 4121. Alternative contact: Alex Koffman, Email: [email protected] David Chestnutt, Director (2367640) SPHERE2367699 02 CONTRACTS LIMTED (Company Number 04580856) Registered office: 23 Denham Road, Egham, Surrey, TW20 9BY RIPON2367644 PROPERTY DEVELOPMENTS LIMITED At a General Meeting of the above-named Company, duly convened, (Company Number 07079820) and held at Regus UK Limited, 400 Thames Valley Park Drive, Thames Registered office: XL Business Solutions, Premier House, Bradford Valley Park, Reading, RG6 1PT on 10 July 2015 the following Road, Cleckheaton, BD19 3TT resolutions were duly passed as a special and ordinary resolutions Principal trading address: 3 The Stables, Newby Hall, Ripon, North respectively: Yorkshire, HG4 5AE “That it has been resolved by special resolution that the Company be At a General Meeting of the above-named Company, duly convened, wound up voluntarily and that Martin Richard Buttriss and Richard and held at TLP 3 Greengate, Cardale Park, Harrogate, HG3 1GY on Frank Simms, both of F A Simms & Partners Limited, Alma Park, 07 July 2015 at 10.00 am the following resolutions were duly passed, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 as a Special Resolution and as an Ordinary Resolution: 5FB, (IP Nos 9291 and 9252) be and are hereby appointed Joint “That the Company be wound up voluntarily, and that J N Bleazard, of Liquidators for the purposes of the winding-up.” XL Business Solutions Limited, Premier House, Bradford Road, For further details contact: Charlene Haycock, Email: Cleckheaton, BD19 3TT, (IP No. 9354) be appointed Liquidator for the [email protected], Tel: 01455 555 444 purposes of such winding-up.” Jonathan Proudfoot, Chairman (2367699) For further details contact: Jeremy Bleazard on tel: 01274 870101.Alternative contact: Graham Harsley N Moody, Chairman (2367644)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 51 COMPANIES

SURFANIC2367694 RETAIL LTD Telephone: 020 7831 1234, Fax: 020 7430 2727 (Company Number 07006996) Email: [email protected] Registered office: The Ice House, 1 Fleet Hall Road, Rochford, Essex, Office contact: Hugh Jesseman SS4 1NF C Sait, Chairman (2367706) Principal trading address: The Ice House, 1 Fleet Hall Road, Rochford, Essex, SS4 1NF At a General Meeting of the above named Company, duly convened, UNITED2367704 PIPEWORK SPECIALISTS LTD and held at the offices of BM Advisory, 82 St John Street, London (Company Number 03626556) EC1M 4JN on 10 July 2015 the following resolutions were duly Registered office: The Firs, Holyhead Road, Bicton, Shrewsbury, SY3 passed, as a Special Resolution and as an Ordinary Resolution 8EQ respectively: Principal trading address: The Firs, Holyhead Road, Bicton, “That the Company be wound-up voluntarily; and that Michael Shrewsbury, SY3 8EQ Solomons and Andrew Pear, both of BM Advisory, 82 St John Street, At a General Meeting of the above named Company duly convened London, EC1M 4JN, (IP Nos 9043 and 9016) be and are hereby and held at 15 Highfield Road, Hall Green, Birmingham, B28 0EL on appointed Joint Liquidators for the purposes of such winding up and 08 July 2015 the subjoined Special Resolution was duly passed are to act jointly and sererally.” At a subsequent Meeting of Creditors, “That it has been proved to the satisfaction of this meeting that the duly convened pursuant to Section 98 of the Insolvency Act 1986, and Company cannot, by reason of its liabilities, continue its business and held on the same day, the appointment of Michael Solomons and that it is advisable to wind up the same, and accordingly that the Andrew Pear was confirmed. Company be wound up voluntarily and that Peter Nottingham, of For further details contact: Michael Solomons, Andrew Pear or Nottingham Watson, 15 Highfield Road, Hall Green, Birmingham, B28 Charlotte Saville at BM Advisory on 020 7549 2496. 0EL, (IP No 9015) be and is hereby appointed Liquidator for the Kwok Marc Pang, Chairman (2367694) purposes of such winding up.” For further details contact: Peter Nottingham, Email: [email protected] or telephone 0121 778 1333. 2367689T. MARSHALL (BUILDERS) LIMITED S I Whale, Director (2367704) (Company Number 01180522) Registered office: 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ Principal trading address: Unit 39, Stella Gill Industrial Estate, Pelton WASTELAND2367746 MINERALS LIMITED Fell, Chester Le Street, County Durham, DH2 2RG (Company Number 03603707) At a General Meeting of the Members of the above-named Company, Registered office: Moorgate Crofts Business Centre, South Grove, duly convened, and held at 118 Pilgrim Street, Newcastle upon Tyne, Rotherham, S60 2DH NE1 6SQ on 09 July 2015 the following Resolutions were duly Principal trading address: Bromley Carr Farm, Wortley, Sheffield, passed, as a Special Resolution and as an Ordinary resolution South Yorkshire, S35 7DE respectively: At a General Meeting of the above-named company held at Moorgate “That the Company be wound up voluntarily, and that Greg Crofts Business Centre, South Grove, Rotherham, S60 2DH on 7 July Whitehead, of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, 2015 at 10:00 am, the following special resolution numbered one and NE1 6SQ, (IP No 8827) be and he is hereby apppointed Liquidator for ordinary resolution numbered two were passed: the purposes of such winding up.” 1. That it has been proved to the satisfaction of this meeting that the For further details contact: Greg Whitehead on 0191 2111452. Company cannot, by reason of its liabilities, continue its business, Joseph Matthews, Director (2367689) and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily. 2. That Paul Gerard Moorhead of Moorhead Savage, Moorgate Crofts THE2367665 COMPASS INN LTD Business Centre, South Grove, Rotherham, S Yorks S60 2DH be and (Company Number 07707890) he is hereby appointed Liquidator of the Company for the purpose of At a General Meeting of the members of the above-named company the voluntary winding-up. duly convened and held at Baker Tilly Restructuring and Recovery For further information please contact Paul Gerard Moorhead (IP No LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh. Hampshire 9537) on 01709 331300. S053 3TZ on 9 July 2015 the following special and ordinary Alternatively contact Sarah Ellis on 01709 331 300 or resolutions were duly passed: [email protected] Special Resolution Stephen Geoffrey Wragg, Chairman (2367746) “That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the company, and accordingly that the WORLD2367748 FOODS (UK) LIMITED company be wound up voluntarily.” Trading Name: Yummy Yummy World Buffet / Fogo Chophouse Ordinary Resolutions (Company Number 07598284) “That Alexander Kinninmonth and David Smithson of Baker Tilly Registered office: Unit 1, Lockmeadow Leisure Centre, Barker Road, Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Maidstone ME16 8LW Ford, Eastleigh, Hampshire S053 3TZ he and are hereby appointed Principal trading address: Unit 1, Lockmeadow Leisure Centre, Barker Joint Liquidators for the purposes of such winding up” Road, Maidstone ME16 8LW “That the Joint Liquidators are to act jointly and severally.” Passed - 6 July 2015 Lucy Draper, Chairman At a General Meeting of the members of the above named company, 9 July 2015 (2367665) duly convened and held at 257 Hagley Road, Birmingham B16 9NA on 6 July 2015 the following resolutions were duly passed; No 1 as an special resolution and No 2 as an ordinary resolution: UK2367706 PALLET RACKING SERVICES LIMITED 1. “That the Company be wound up voluntarily”. (Company Number 07427229) 2. “That Gagen Dulari Sharma be and is hereby appointed Liquidator Previous Name of Company: CJ Installations UK Limited for the purposes of such a winding up”. Registered office: Unit 19 Charles Wood Road, Rash’s Green Gagen Dulari Sharma (IP number 9145) of Sharma & Co, 257 Hagley Industrial Estate, Dereham, NR19 1SX Road, Birmingham B16 9NA was appointed Liquidator of the At a GENERAL MEETING of the above named Company, duly Company on 6 July 2015. Further information about this case is convened and held at 24E Norwich Street on 10 July 2015 the available from the offices of Sharma & Co on 0121 454 2700. following Special Resolution was duly passed:— Jothi Sambath, Director (2367748) That the Company be wound up voluntarily Liquidator’s name: Hugh Francis Jesseman Insolvency Practitioner Number 9480 Antony Batty & Company LLP: 3 Field Court, Gray’s Inn, London, WC1R 5EF

52 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Liquidation by the Court Number 07360338 of ,123 City Road, London, EC1V 1JB, presented on 26 September 2014 by the COMMISSIONERS FOR HM REVENUE APPOINTMENT OF LIQUIDATORS AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised 2367844In the Swansea County Court in The London Gazette on 29 October 2014 and heard at the Royal No 65 of 2015 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on EJL ELECTRICAL (CYMRU) LIMITED 6 July 2015 . The Petition was dismissed (Company Number 06913474) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Registered office: 93 Queen Street, Sheffield S1 1WF Customs,Solicitor's Office, South West Wing, Bush House, Strand, Principal trading address: Unit 15, Crosshands Industrial Estate, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1738917/Z.) Crosshands, Llanelli, Carmarthenshire SA14 6RE 15 July 2015 (2367491) Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Ashleigh William Fletcher (IP number 9566) of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF was In2367469 the High Court of Justice (Chancery Division) appointed Liquidator of the Company by a meeting of creditors on 8 Companies Court No 3658 of 2015 June 2015. In the Matter of ERNST.B.WESTMAN.LIMITED Further information about this case is available from Adele Hazlehurst (Company Number 00100073) at the offices of The P&A Partnership Limited on 0114 275 5033 or at Principal trading address: 2 Wild Oak Mews, Honiton Road, Trull, [email protected]. Taunton, TA3 7JR Ashleigh William Fletcher, Liquidator (2367844) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2367861In the County Court at Gloucester and Cheltenham Number 00100073 of ,43 Lower Street, Merriott, Somerset, TA16 5NL, No 8 of 2015 presented on 19 May 2015 by the COMMISSIONERS FOR HM TJPC SERVICES LIMITED REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 07258556) Strand, London, WC2B 4RD,, claiming to be Creditors of the Registered office: 284 Clifton Drive South, Lytham St Annes, Company was advertised in The London Gazette on 24 June 2015 Lancashire FY8 1LH and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Principal trading address: Frampton Farm House, Dibden Lane, Lane, London, EC4A 1NL,on 6 July 2015 . The Petition was dismissed Tewkesbury, Gloucestershire GL20 8NX The Petitioners` Solicitor is the Solicitor to, HM Revenue and In accordance with Rule 4.106A I, James Richard Duckworth, Customs,Solicitor's Office, South West Wing, Bush House, Strand, Chartered Accountant of Freeman Rich, 284 Clifton Drive South, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1790759/U.) Lytham St Annes, Lancashire FY8 1LH, Tel: 01253 712231 hereby 15 July 2015 (2367469) give notice that I have been appointed as Liquidator in the above matter on 30 June 2015. Creditors of the Company are required to send in their full names, In2367490 the High Court of Justice (Chancery Division) address and descriptions, full description of their debts or claims and Companies Court No 3729 of 2015 the name and address of their Solicitors (if any) to the Liquidator of In the Matter of J & D INVESTMENTS LTD the Company, and if so required in writing, to prove their debts or (Company Number 07637175) claims at such time and place as shall be specified in such notice, or Principal trading address: Slough Bus Station The Shop Unit, Express in default shall be excluded from the benefit of any distribution. News Brunel Way, Slough, SL1 1XN Further information on this case is available from Dawn Morris of and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Freeman Rich, Tel: 01253 712231. 1986 J .R . Duckworth, Liquidator, Insolvency Practitioner No. 1381 A Petition to wind up the above-named Company, Registration 8 July 2015 (2367861) Number 07637175 of ,10 Carlisle Rd, Slough, SL1 3DG, presented on 22 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, DISMISSAL OF WINDING-UP PETITION WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 24 June 2015 and heard at the Royal In2367494 the High Court of Justice (Chancery Division) Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on Companies Court No 3522 of 2015 6 July 2015 . The Petition was dismissed In the Matter of ACCESS COMPUTER CONSULTING PLC The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 03239279) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1772439/U.) 1986 15 July 2015 (2367490) A Petition to wind up the above-named Company, Registration Number 03239279 of ,Access House, 25-29 Church Street, Basingstoke, Hampshire, RG21 7QQ, presented on 14 May 2015 by In2367467 the High Court of Justice (Chancery Division) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Companies Court No 3725 of 2015 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be In the Matter of KUMQUAT TECHNICAL SERVICES LIMITED Creditors of the Company was advertised in The London Gazette on (Company Number 03249135) 17 June 2015 and heard at the Royal Courts of Justice, 7 Rolls Principal trading address: Unknown Building, Fetter Lane, London, EC4A 1NL,on 6 July 2015 . The and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Petition was dismissed 1986 The Petitioners` Solicitor is the Solicitor to, HM Revenue and A Petition to wind up the above-named Company, Registration Customs,Solicitor's Office, South West Wing, Bush House, Strand, Number 03249135 of ,32 Shardeloes Road, New Cross, London, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1410575/W.) SE14 6SL, presented on 22 May 2015 by the COMMISSIONERS FOR 15 July 2015 (2367494) HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 24 June 2015 In2367491 the High Court of Justice (Chancery Division) and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Companies Court No 6888 of 2014 Lane, London, EC4A 1NL,on 6 July 2015 . The Petition was dismissed In the Matter of C & L FOODS DISTRIBUTION LTD The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 07360338) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1794351/N.) 1986 15 July 2015 (2367467)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 53 COMPANIES

In2367493 the High Court of Justice (Chancery Division) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Companies Court No 3727 of 2015 Customs,Solicitor's Office, South West Wing, Bush House, Strand, In the Matter of LANDMARK PROPERTIES LTD London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1698806/U.) (Company Number 03570646) 15 July 2015 (2367511) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2367472 the High Court of Justice (Chancery Division) Number 03570646 of ,26 Blenheim Terrace, Leeds, West Yorkshire, Companies Court No 1214 of 2015 LS2 9HD, presented on 22 May 2015 by the COMMISSIONERS FOR In the Matter of T.G.S. (CONTRACTS) LIMITED HM REVENUE AND CUSTOMS, of South West Wing, Bush House, (Company Number 01599882) Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT Company was advertised in The London Gazette on 24 June 2015 1986 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter A Petition to wind up the above-named Company, Registration Lane, London, EC4A 1NL,on 6 July 2015 . The Petition was dismissed Number 01599882 of ,Emerald House, 20-22 Anchor Road, Aldridge, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Walsall, England, WS9 8PH, presented on 16 February 2015 by the Customs,Solicitor's Office, South West Wing, Bush House, Strand, COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1641798/A.) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 15 July 2015 (2367493) Creditors of the Company was advertised in The London Gazette on 18 March 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL,on 6 July 2015 . The 2367471In the High Court of Justice (Chancery Division) Petition was dismissed Companies Court No 3651 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of MAGUIRE JACKSON LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 05124751) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1779777/N.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 15 July 2015 (2367472) 1986 A Petition to wind up the above-named Company, Registration Number 05124751 of ,13-15 Regent Street, Nottingham, NG1 5BS, In2367468 the High Court of Justice (Chancery Division) presented on 19 May 2015 by the COMMISSIONERS FOR HM Companies Court No 2409 of 2015 REVENUE AND CUSTOMS, of South West Wing, Bush House, In the Matter of TRIGONON LTD Strand, London, WC2B 4RD,, claiming to be Creditors of the (Company Number 06701090) Company was advertised in The London Gazette on 24 June 2015 and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter 1986 Lane, London, EC4A 1NL,on 6 July 2015 . The Petition was dismissed A Petition to wind up the above-named Company, Registration The Petitioners` Solicitor is the Solicitor to, HM Revenue and Number 06701090 of ,Stoneygate House, 2 Greenfield Road, Customs,Solicitor's Office, South West Wing, Bush House, Strand, Holmfirth, West Yorkshire, HD9 2JT, presented on 31 March 2015 by London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1792998/A.) the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 15 July 2015 (2367471) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company was advertised in The London Gazette on 27 May 2015 and heard at the Royal Courts of Justice, 7 Rolls In2367512 the High Court of Justice (Chancery Division) Building, Fetter Lane, London, EC4A 1NL,on 6 July 2015 . The Companies Court No 2063 of 2015 Petition was dismissed In the Matter of MESSRS B, G & P NEWTON (NEWTONS OF The Petitioners` Solicitor is the Solicitor to, HM Revenue and GUILDFORD) Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number ) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1783486/A.) and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT 15 July 2015 (2367468) 1986 A Petition to wind up the above-named Partnership, Registration Number of ,Unit 4, The Timber Yard, Lucas Green Road, Woking, FINAL MEETINGS Surrey, GU24 9YB, presented on 18 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South In2367840 the High Court of Justice West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be No 9727 of 2010 Creditors of the Company was advertised in The London Gazette on HSS CORPORATION LTD 28 April 2015 and heard at the Royal Courts of Justice, 7 Rolls (Company Number 04517667) Building, Fetter Lane, London, EC4A 1NL,on 6 July 2015 . The Trading Name: Subway Petition was dismissed Registered office: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 The Petitioners` Solicitor is the Solicitor to, HM Revenue and 9AA Customs,Solicitor's Office, South West Wing, Bush House, Strand, Principal trading address: 147 Praed Street, Paddington, London, W2 London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1661687/Z.) 1RL & 15-17 Colonade Walk, 125 Buckingham Palace Road, Victoria, 15 July 2015 (2367512) W1W 9SH Date of Winding-up Order: 26 January 2011 Date of Appointment: 2 July 2012 In2367511 the High Court of Justice (Chancery Division) NOTICE IS HEREBY GIVEN that a final meeting of creditors of the Companies Court No 4519 of 2014 above named company has been summoned by the Liquidator under In the Matter of SWIFTFIX REINFORCEMENT SPECIALISTS Section 146 of the INSOLVENCY ACT 1986 for the purpose of (Company Number ) receiving an account from the Liquidator explaining the manner in and in the Matter of the IN THE MATTER OF THE INSOLVENCY ACT which the winding-up of the company has been conducted and to 1986 receive any explanation that they may consider necessary. A Petition to wind up the above-named Partnership, Registration The following resolutions will be considered at the creditors’ meeting: Number of ,Downside, Rosudgeon, Penzance, Cornwall, TR20 9QE, 1. That the Liquidator’s final report and receipts and payments presented on 25 June 2014 by the COMMISSIONERS FOR HM account be and are hereby approved. REVENUE AND CUSTOMS, of South West Wing, Bush House, 2. That the Liquidator be granted his release under Section 174 of the Strand, London, WC2B 4RD,, claiming to be Creditors of the INSOLVENCY ACT 1986. Company was advertised in The London Gazette on 17 September The meeting will be held on 17 September 2015 at 11:00 am at Hayes 2014 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter House, 6 Hayes Road, Bromley, Kent, BR2 9AA. Lane, London, EC4A 1NL,on 22 June 2015 . The Petition was dismissed

54 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

A proxy form is available which must be lodged with me not later than 2367860In the Norwich County Court 12 noon on the working day immediately before the meeting to entitle No 98 of 2011 you to vote by proxy at the meeting, together with a completed proof TOP BRANDS EAST ANGLIA LIMITED of debt form if you have not already lodged one. (Company Number 06981461) Robert Cundy, Liquidator Trading Name: Top Brands (East Anglia) Limited 13 July 2015 Registered office: Herschel House, 58 Herschel Street, Slough, Names of Insolvency Practitioners calling the meetings: Robert Cundy Berkshire, SL1 1PG. Former Registered Office: 46 The Street, Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Blundeston, Lowestoft, NR32 5AQ Bromley, Kent, BR2 9AA Principal trading address: Unit 1 Spencer Court, Vanguard Road, IP Numbers: 9495 Great Yarmouth, Norfolk NR31 0NT Contact Name: Rijimon Pursuant to section 146 of the INSOLVENCY ACT 1986, a Final Email Address: [email protected] Meeting of Creditors of the above named company will be held at Telephone Number: 020 8315 7430 (2367840) Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 16 September 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding-up has been 2368019In the High Court of Justice conducted and the property of the Company disposed of and hearing No 1309 of 2014 any explanation that may be given by the Liquidator on the conduct of MAD PRODUCTIONS (SALES) LTD the administration of the Company. A creditor entitled to vote at the (Company Number 05061298) above meeting may appoint a proxy holder to attend and vote instead Previous Name of Company: Sold On Sound Limited of him. A proxy holder need not be a Member or Creditor of the Registered office: One Great Cumberland Place, Marble Arch, Company. Proxies to be used at the Meeting must be lodged with the London, W1H 7LW Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Principal Trading Address: Unit 7, Manor Farm Offices, Flexford Road, Berkshire SL1 1PG no later than 12.00 noon on the day before the North Baddesley, Southampton, Hampshire, SO52 9DF Meeting. Notice is hereby given in pursuance of Section 146 of the Insolvency Elliot Harry Green (Insolvency Practitioner Number 9260) of Oury Act 1986, that a final meeting of creditors of the above Company will Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 be held at the offices of Leonard Curtis, One Great Cumberland 1PG, telephone 01753551111 email [email protected] was Place, Marble Arch, London, W1H 7LW on 11 September 2015 at appointed liquidator on 15 March 2011. 10.00am, for the purpose of receiving the Joint Liquidators’ report of Enquiries can be pursued via the following email address: the winding up and determining whether we should have our release. [email protected] or alternatively on 01753 551 111 to speak to Any creditor entitled to attend and vote is entitled to appoint a proxy Chris Lisle. to attend and vote instead of him/her, and such proxy need not also E H Green, Liquidator be a creditor. The proxy form and any hitherto unlodged proofs must 13 July 2015 (2367860) be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of Appointment: 31 October 2014 In2367834 the Preston County Court Office Holder details: A J Duncan (IP No. 9319) and A D Cadwallader No 82 of 2013 (IP No: 9501) both of Leonard Curtis, One Great Cumberland Place, WRT FULFILMENT LIMITED Marble Arch, London, W1H 7LW. (Company Number 07515292) For further details contact: Email: [email protected], Tel: Registered office: 5th Floor, Tustin Court, Riversway, Preston, PR2 020 7535 7000. Alternative contact: Marc Evans 2QY A J Duncan, Joint Liquidator Principal Trading Address: N/A 10 July 2015 (2368019) Steven Williams (IP No. 008887) of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU was appointed as Liquidator of the Company on 21 June 2013. MURRAY2367901 WHITE (LONDON) LIMITED Pursuant to Section 146 of the Insolvency Act 1986 (the Act) the (Company Number 06606422) Liquidator hereby calls, a final meeting of the creditors of the above- Registered office: 79 St James Building, Oxford Street, Manchester, named Company to be held at 1 Winckley Court, Chapel Street, M1 6HT Preston, PR1 8BU on 9 September 2015 at 10.30 am, for the Principal Trading Address: 48 Queen Street, Exeter, Devon, EX4 3SR purposes of the receipts and payments account be accepted as a Notice is hereby given, pursuant to Section 146 of the Insolvency Act true record of the Liquidator’s proceedings in the winding up and 1986, that a Final Meeting of the members of the above named determining whether the Liquidator should have his release under company will be held at Titanium 1, King’s Inch Place, Renfrew, PA4 Section 174 of the Act. 8WF on 16 September 2015 at 10.00 am, to be followed at 10.15 am A creditor entitled to attend and vote is entitled to appoint a proxy to by a final meeting of creditors for the purpose of having an account attend and vote instead of him and such proxy need not also be a laid before them by the Liquidator showing the manner in which the creditor. winding up of the Company has been conducted and the property of In order to be entitled to vote at the meeting, creditors must lodge the Company disposed of, hearing any explanation that may be given their proofs of debt (unless previously submitted) and unless they are by the Liquidator and determining whether the Liquidator should have attending in person, proxies at the offices of Begbies Traynor (Central) his release. LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU no later than A member or creditor entitled to attend and vote at the meetings may 12 noon on the business day before the meeting. Please note that the appoint a proxy to attend and vote in his place. It is not necessary for Liquidator and his staff will not accept receipt of completed proxy the proxy holder to be a member or creditor. Proxies to be used at the forms by email. Submission of proxy forms by email will lead to the meetings must be lodged with the Liquidator at Titanium 1, King’s proxy being held invalid and the vote not cast. Inch Place, Renfrew, PA4 8WF no later than 12.00 noon on the Any person who requires further information may contact the business day preceding the meeting together with a completed proof Liquidator by telephone on 01772 202000. Alternatively, enquiries can of debt form if you have not already lodged one. be made to Dawn Porter by email at dawn.porter@begbies- Date of Appointment: 21 November 2011. traynor.com or by telephone on 01772 202000. Office Holder details: David K Hunter (IP No: 5186) of Campbell Steven Williams, Liquidator Dallas, Titanium 1, King’s Inch Place, Renfrew, PA4 8WF 08 July 2015 (2367834) Further details contact: Fiona MacFadyen, Tel: 0141 886 6644 David K Hunter, Liquidator 09 July 2015 (2367901)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 55 COMPANIES

MEETINGS OF CREDITORS In2367981 the High Court of Justice No 858 of 2015 2367859In the Bolton County Court PECARSKI LIMITED No 30 of 2015 (Company Number 07153120) DIRECT ASSIST LTD Registered office: 9 Teddington Park, Teddington, Middlesex, TW11 (Company Number 06266633) 8DB Registered office: Gladstone House, 77-79 High Street, Egham, Principal trading address: 9 Teddington Park, Teddington, Middlesex, Surrey, TW20 9HY TW11 8DB Principal trading address: 41 Chorley New Road, Bolton, BL1 4QR Notice is hereby given, pursuant to Section 141 OF THE Notice is hereby given that a general meeting of creditors of the INSOLVENCY ACT 1986 that the Liquidator has summoned a general above named company will be held at Gladstone House, 77-79 High meeting of the company’s creditors, to establish whether creditors Street, Egham, Surrey, TW20 9HY, on 31 July 2015, at 11.00 am for would like to form a liquidation committee (of creditors), or failing that, the purposes of considering and, if though fit, passing the following to consider a resolution concerning the basis upon which the resolutions: Establishing a liquidation committee pursuant to Section liquidator’s remuneration will be fixed. The meeting will be held at 141 of the Insolvency Act 1986 or, in the event that a committee is not Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, on 13 established, resolving that the Joint Liquidators are authorised to August 2015, at 10.00 am. In order to be entitled to vote at the draw their remuneration on a time costs basis with such remuneration meeting, creditors must lodge their proxies with the Liquidator at Allen to be drawn on account from time to time as funds permit and that House, 1 Westmead Road, Sutton, Surrey, SM1 4LA by no later than the Joint Liquidators be authorised to draw Category 2 disbursements 12 noon on the business day prior to the day of the meeting (together out of the assets of the Company as an expense of the estate at the with a completed proof of debt form if this has not previously been rates disclosed in the policy statement circulated to creditors with the submitted). Date of appointment: 12 June 2015. Office holder details: notice of the meeting. Creditors wishing to vote at the meeting, must Martin C Armstrong FCCA FABRP FIPA MBA (IP No. 6212) of Turpin lodge their proxy, together with a statement of their claim, at the Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, offices of Wilkins Kennedy, Gladstone House, 77-79 High Street, SM1 4LA. Egham, Surrey, TW20 9HY not later than 12.00 noon on the business For further details contact: Martin C Armstrong on email: day prior to the meeting. Louise May Brittain and Keith Aleric Stevens [email protected], Tel: 020 8661 7878. Alternative contact: Sam (IP Nos 009000 and 008065) both of Wilkins Kennedy, Gladstone Goodliffe. House, 77-79 High Street, Egham, Surrey, TW20 9HY are qualified to Martin C Armstrong, Liquidator act as Insolvency Practitioners in relation to the above. Such 10 July 2015 (2367981) information concerning the Company’s affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. Such information concerning the PETITIONS TO WIND-UP Company’s affairs as is reasonably required will be available on request during the two business days immediately preceding the In2367481 the High Court of Justice (Chancery Division) meeting. Date of Appointment: 3 June 2015. Companies Court No 4136 of 2015 For further information please contact Daniel Olham at In the Matter of ACTION GROUP NORTHERN LIMITED [email protected] or on 01784 435561. Ref: E3313. (Company Number 05262522) Louise Mary Brittain and Keith Aleric Stevens, Joint Liquidators Principal trading address: Oswin Road, Landsdowne Road (North), 13 July 2015 (2367859) Forrest Hall, Newcastle Upon Tyne, NE12 9BH and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2367900In the Swansea County Court Number 05262522, of ,CO AWS Accountany, 3 Berrymoor Court, No 65 of 2015 Northumberland Business Park, Cramlington, Northumberland, NE23 EJL ELECTRICAL (CYMRU) LIMITED 7RZ, presented on 12 June 2015 by the COMMISSIONERS FOR HM (Company Number 06913474) REVENUE AND CUSTOMS, of South West Wing, Bush House, Registered office: 93 Queen Street, Sheffield S1 1WF Strand, London, WC2B 4RD,, claiming to be Creditors of the Principal trading address: Unit 15, Crosshands Industrial Estate, Company, will be heard at the High Court, Royal Courts of Justice, 7 Crosshands, Llanelli, Carmarthenshire SA14 6RE Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1030 hours (or as soon thereafter as the Petition can be heard). 1986 that a meeting of the creditors of the company will be held at Any persons intending to appear on the hearing of the Petition Kendal House, 41 Scotland Street, Sheffield S3 7BS on Wednesday (whether to support or oppose it) must give notice of intention to do 12 August 2015 at 11.00 am. The meeting has been summoned by so to the Petitioners or to their Solicitor in accordance with Rule 4.16 the Liquidator for the purpose of establishing a Creditors Committee by 1600 hours on 24 July 2015 . in accordance with the Insolvency Rules 1986 and if no Creditors The Petitioners` Solicitor is the Solicitor to, HM Revenue and Committee is established, for the meeting to consider and if thought Customs,Solicitor's Office, South West Wing, Bush House, Strand, fit, to pass various resolutions that will be proposed at the meeting, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1778937/Z.) one of which will be the basis on how the Liquidator is to be 15 July 2015 (2367481) remunerated. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF by In2367486 the High Court of Justice (Chancery Division) 12 noon on the business day preceding the meeting. Companies Court No 4100 of 2015 Ashleigh William Fletcher (IP number 9566) of The P&A Partnership In the Matter of ATHENA PROPERTY NW LIMITED Limited, 93 Queen Street, Sheffield S1 1WF was appointed Liquidator (Company Number 08124608) of the Company on 8 June 2015. Further information about this case and in the Matter of the INSOLVENCY ACT 1986 is available from Adele Hazlehurst at the offices of The P&A A Petition to wind up the above-named Company, Registration Partnership Limited on 0114 275 5033 or at Number 08124608, of ,50 Parr Street, Liverpool, L1 4JN, presented [email protected] on 11 June 2015 by the COMMISSIONERS FOR HM REVENUE AND Ashleigh William Fletcher, Liquidator (2367900) CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 .

56 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2367482 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 4132 of 2015 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1794124/W.) In the Matter of CLEARTONE COMMUNICATIONS LIMITED 15 July 2015 (2367486) (Company Number 04936853) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration 2367489In the High Court of Justice (Chancery Division) Number 04936853, of ,20 Coxon Street, Spondon, Derby, Derbyshire, Companies Court No 4085 of 2015 DE21 7JG, presented on 12 June 2015 by the COMMISSIONERS In the Matter of BENNETT TECHNICAL FACILITIES LIMITED FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush (Company Number 05263136) House, Strand, London, WC2B 4RD,, claiming to be Creditors of the and in the Matter of the INSOLVENCY ACT 1986 Company, will be heard at the High Court, Royal Courts of Justice, 7 A Petition to wind up the above-named Company, Registration Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at Number 05263136, of ,32-42 Duke Street, Luton, Bedfordshire, LU2 1030 hours (or as soon thereafter as the Petition can be heard). 0HH, presented on 11 June 2015 by the COMMISSIONERS FOR HM Any persons intending to appear on the hearing of the Petition REVENUE AND CUSTOMS, of South West Wing, Bush House, (whether to support or oppose it) must give notice of intention to do Strand, London, WC2B 4RD,, claiming to be Creditors of the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Company, will be heard at the High Court, Royal Courts of Justice, 7 by 1600 hours on 24 July 2015 . Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at The Petitioners` Solicitor is the Solicitor to, HM Revenue and 1030 hours (or as soon thereafter as the Petition can be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1448600/U.) (whether to support or oppose it) must give notice of intention to do 15 July 2015 (2367482) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2367487 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 4098 of 2015 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1789924/N.) In the Matter of DARKNESS VISIBLE LTD 15 July 2015 (2367489) (Company Number 07273286) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration In2367485 the High Court of Justice (Chancery Division) Number 07273286, of ,9 Raleigh House, Watts Road, Thames Ditton, Companies Court No 4101 of 2015 Surrey, KT7 0DB, presented on 11 June 2015 by the In the Matter of BLARA PLANT HIRE LIMITED COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South (Company Number 05591253) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be and in the Matter of the INSOLVENCY ACT 1986 Creditors of the Company, will be heard at the High Court, Royal A Petition to wind up the above-named Company, Registration Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Number 05591253, of ,110 Broomfield Avenue, Palmers Green, 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can London, England, N13 4JP, presented on 11 June 2015 by the be heard). COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Any persons intending to appear on the hearing of the Petition West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be (whether to support or oppose it) must give notice of intention to do Creditors of the Company, will be heard at the High Court, Royal so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on by 1600 hours on 24 July 2015 . 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can The Petitioners` Solicitor is the Solicitor to, HM Revenue and be heard). Customs,Solicitor's Office, South West Wing, Bush House, Strand, Any persons intending to appear on the hearing of the Petition London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1776704/U.) (whether to support or oppose it) must give notice of intention to do 15 July 2015 (2367487) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and In2367500 the High Court of Justice (Chancery Division) Customs,Solicitor's Office, South West Wing, Bush House, Strand, Companies Court No 4095 of 2015 London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1797496/G.) In the Matter of DCCTV & SECURITY SYSTEMS LIMITED 15 July 2015 (2367485) Formerly DIRECT CCTV & SECURITY SYSTEMS LIMITED (Company Number 04935818) and in the Matter of the INSOLVENCY ACT 1986 2367483In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4059 of 2015 Number 04935818, of ,Unit K - Altbarn Industrial Estate, Lordswood In the Matter of CACHET HOTELS LIMITED Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, (Company Number 07334350) presented on 11 June 2015 by the COMMISSIONERS FOR HM and in the Matter of the INSOLVENCY ACT 1986 REVENUE AND CUSTOMS, of South West Wing, Bush House, A Petition to wind up the above-named Company, Registration Strand, London, WC2B 4RD,, claiming to be Creditors of the Number 07334350, of ,The Griffin Hotel, Church St, Attleborough, Company, will be heard at the High Court, Royal Courts of Justice, 7 Norfolk, NR17 2AH, presented on 10 June 2015 by the Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 1030 hours (or as soon thereafter as the Petition can be heard). West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Any persons intending to appear on the hearing of the Petition Creditors of the Company, will be heard at the High Court, Royal (whether to support or oppose it) must give notice of intention to do Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on so to the Petitioners or to their Solicitor in accordance with Rule 4.16 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can by 1600 hours on 24 July 2015 . be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Any persons intending to appear on the hearing of the Petition Customs,Solicitor's Office, South West Wing, Bush House, Strand, (whether to support or oppose it) must give notice of intention to do London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1782978/A.) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 15 July 2015 (2367500) by 1600 hours on 24 July 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, In2367488 the High Court of Justice (Chancery Division) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1796721/N.) Companies Court No 4087 of 2015 15 July 2015 (2367483) In the Matter of EXTERNAL RESOURCES LIMITED (Company Number 03116942) and in the Matter of the INSOLVENCY ACT 1986

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 57 COMPANIES

A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 03116942, of ,38 Wood View, Hemel Hempstead, Number 03713602, of ,Shentonfield Road, Sharston Industrial Estate, Hertfordshire, HP1 3HP, presented on 11 June 2015 by the Wythenshaw, Manchester, M22 4RD, presented on 12 May 2015 by COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . by 1600 hours on 24 July 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1796888/A.) London, WC2B 4RD, telephone 03000 589629 . (Ref SLR6000524/W.) 15 July 2015 (2367488) 15 July 2015 (2367470)

2367798In the County Court at Kingston-Upon-Thames In2367461 the High Court of Justice (Chancery Division) No 105 of 2015 Companies Court No 3507 of 2015 In the Matter of GB ENERGY SOLUTIONS LIMITED In the Matter of IBJ GLOBAL VENTURES LTD (Company Number 07535315) (Company Number 06767552) A Petition to wind up the above-named company of GB Energy and in the Matter of the INSOLVENCY ACT 1986 Solutions Limited having its registered office at Grosvenor House, 4-7 A Petition to wind up the above-named Company, Registration Station Road, Sunbury -On-Thames, Surrey, TW16 6SB presented on Number 06767552, of ,102 Liverpool Road, Cadishead,, Manchester, the 1 June 2015 by SPEEDY ASSET SERVICES LIMITED, whose England, M44 5AN (formerly at 4 Chapel Lane, Rixton, Warrington, registered office address is Chase House, 16 The Parks, Newton-Le- WA5 6HG) presented on 13 May 2015 by the COMMISSIONERS FOR Willows, WA12 0JQ, Claiming to be a Creditor of the Company will be HM REVENUE AND CUSTOMS, of South West Wing, Bush House, heard In the County Court at Kingston-Upon- Thames, St James Strand, London, WC2B 4RD,, claiming to be Creditors of the Road, Kingston-Upon-Thames, Surrey, KT1 2AD, on 21 July 2015 at Company, will be heard at the High Court, Royal Courts of Justice, 7 10.30 am (or as soon thereafter as the Petition can be heard) Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at ANY person intending to appear on the hearing of the Petition 1030 hours (or as soon thereafter as the Petition can be heard). (whether to support or oppose it) must give notice of intention to do Any persons intending to appear on the hearing of the Petition so to the petitioner or his/it’s solicitor in accordance with Rule 4.16 by (whether to support or oppose it) must give notice of intention to do 16.00 hours on the 20th July 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Shoosmiths LLP, Apex Plaza, Forbury Road, Reading, Berkshire RG1 by 1600 hours on 24 July 2015 . 1SH. Telephone: 03700 868717, email: The Petitioners` Solicitor is the Solicitor to, HM Revenue and [email protected]. Reference Number: Customs,Solicitor's Office, South West Wing, Bush House, Strand, RKLSASLM0008794/10660163 London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1791589/N.) 10 July 2015 (2367798) 15 July 2015 (2367461)

2367492In the High Court of Justice (Chancery Division) In2367498 the High Court of Justice (Chancery Division) Companies Court No 4155 of 2015 Companies Court No 4156 of 2015 In the Matter of GCE DATA CENTRES LIMITED In the Matter of JSR TRADING LTD (Company Number 07238872) (Company Number 07094378) and in the Matter of the INSOLVENCY ACT 1986 and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration A Petition to wind up the above-named Company, Registration Number 07238872, of ,Connect House, 133-137 Alexandra Road, Number 07094378, of ,96 Padstow Road, Swindon, England, SN2 Wimbledon, London, SW19 7JY, presented on 15 June 2015 by the 2EG, presented on 15 June 2015 by the COMMISSIONERS FOR HM COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South REVENUE AND CUSTOMS, of South West Wing, Bush House, West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Strand, London, WC2B 4RD,, claiming to be Creditors of the Creditors of the Company, will be heard at the High Court, Royal Company, will be heard at the High Court, Royal Courts of Justice, 7 Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can 1030 hours (or as soon thereafter as the Petition can be heard). be heard). Any persons intending to appear on the hearing of the Petition Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . by 1600 hours on 24 July 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589694 . (Ref SLR6000531/U.) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1795797/A.) 15 July 2015 (2367498) 15 July 2015 (2367492)

In2367465 the High Court of Justice (Chancery Division) In2367470 the High Court of Justice (Chancery Division) Companies Court No 4131 of 2015 Companies Court No 3471 of 2015 In the Matter of KINGS FULHAM LTD In the Matter of HARPOON LIMITED (Company Number 07234404) (Company Number 03713602) Principal trading address: Unknown Principal trading address: 64 Broadway, Bramhall, Stockport, SK7 and in the Matter of the INSOLVENCY ACT 1986 3BU and in the Matter of the INSOLVENCY ACT 1986

58 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 07234404, of ,474-476 The Broadway Bar & Grill, Fulham (whether to support or oppose it) must give notice of intention to do Road, London, England, SW6 1BY, presented on 12 June 2015 by the so to the Petitioners or to their Solicitor in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South by 1600 hours on 24 July 2015 . West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be The Petitioners` Solicitor is the Solicitor to, HM Revenue and Creditors of the Company, will be heard at the High Court, Royal Customs,Solicitor's Office, South West Wing, Bush House, Strand, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1794554/G.) 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can 15 July 2015 (2367479) be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do 2367478In the High Court of Justice (Chancery Division) so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Companies Court No 3552 of 2015 by 1600 hours on 24 July 2015 . In the Matter of NICHOLLS INVESTIGATIONS LIMITED The Petitioners` Solicitor is the Solicitor to, HM Revenue and (Company Number 01958620) Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1686052/U.) A Petition to wind up the above-named Company, Registration 15 July 2015 (2367465) Number 01958620, of ,172 Cromwell Road, Hounslow, TW3 3QS, presented on 14 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, 2367474In the High Court of Justice (Chancery Division) Strand, London, WC2B 4RD,, claiming to be Creditors of the Companies Court No 4061 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 In the Matter of LPF SOUTH LTD Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at (Company Number 08732574) 1030 hours (or as soon thereafter as the Petition can be heard). Principal trading address: 228 Wrexham Road, Slough, SL2 5JP Any persons intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company, Registration so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Number 08732574, of ,186A Cowley Road, Oxford, Oxfordshire, OX4 by 1600 hours on 24 July 2015 . 1UE, presented on 10 June 2015 by the COMMISSIONERS FOR HM The Petitioners` Solicitor is the Solicitor to, HM Revenue and REVENUE AND CUSTOMS, of South West Wing, Bush House, Customs,Solicitor's Office, South West Wing, Bush House, Strand, Strand, London, WC2B 4RD,, claiming to be Creditors of the London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1791765/G.) Company, will be heard at the High Court, Royal Courts of Justice, 7 15 July 2015 (2367478) Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition 2367477In the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 4097 of 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of PETER GIBBON/HANSEN LIMITED by 1600 hours on 24 July 2015 . (Company Number 06105635) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Principal trading address: Unknown Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1797337/W.) A Petition to wind up the above-named Company, Registration 15 July 2015 (2367474) Number 06105635, of ,46 Nevill Avenue, Hove, East Sussex, BN3 7NA, presented on 11 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, In2367805 the Tameside County Court Strand, London, WC2B 4RD,, claiming to be Creditors of the No 0042 of 2015 Company, will be heard at the High Court, Royal Courts of Justice, 7 In the Matter of MANCHESTER ELECTRICAL ENGINEERING Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at LIMITED 1030 hours (or as soon thereafter as the Petition can be heard). (Company Number 08483151) Any persons intending to appear on the hearing of the Petition and in the Matter of the INSOLVENCY ACT 1986 (whether to support or oppose it) must give notice of intention to do A Petition to wind up the above-named Company of Unit 2, Albion so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Street Works, Droylsden, Manchester M43 7BA, presented on 4 June by 1600 hours on 24 July 2015 . 2015 by AGECROFT INVESTMENT CO LIMITED, of 17 London Road, The Petitioners` Solicitor is the Solicitor to, HM Revenue and Alderley Edge, Cheshire SK9 7JT, will be heard at Tameside County Customs,Solicitor's Office, South West Wing, Bush House, Strand, Court, Henry Square, Ashton-under-Lyne OL6 7TP, on 3 August 2015, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1784859/G.) at 10.30 am (or as soon thereafter as the Petition can be heard). 15 July 2015 (2367477) 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 in accordance with Rule 4.16 by 1600 hours on 31 In2367484 the High Court of Justice (Chancery Division) July 2015. Companies Court No 4168 of 2015 8 July 2015 (2367805) In the Matter of PRIME DELUX LIMITED (Company Number 06671275) and in the Matter of the INSOLVENCY ACT 1986 2367479In the High Court of Justice (Chancery Division) A Petition to wind up the above-named Company, Registration Companies Court No 4092 of 2015 Number 06671275, of ,48 Ebrington Street, Plymouth, PL4 9AD, In the Matter of MRS ALMAS SOCIAL CARE LTD presented on 15 June 2015 by the COMMISSIONERS FOR HM (Company Number 06739972) REVENUE AND CUSTOMS, of South West Wing, Bush House, and in the Matter of the INSOLVENCY ACT 1986 Strand, London, WC2B 4RD,, claiming to be Creditors of the A Petition to wind up the above-named Company, Registration Company, will be heard at the High Court, Royal Courts of Justice, 7 Number 06739972, of ,19 Regent Street, Hartlepool, Cleveland, TS24 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at 0QN, presented on 11 June 2015 by the COMMISSIONERS FOR HM 1030 hours (or as soon thereafter as the Petition can be heard). REVENUE AND CUSTOMS, of South West Wing, Bush House, Any persons intending to appear on the hearing of the Petition Strand, London, WC2B 4RD,, claiming to be Creditors of the (whether to support or oppose it) must give notice of intention to do Company, will be heard at the High Court, Royal Courts of Justice, 7 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at by 1600 hours on 24 July 2015 . 1030 hours (or as soon thereafter as the Petition can be heard). The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1793188/Z.)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 59 COMPANIES

15 July 2015 (2367484) In2367480 the High Court of Justice (Chancery Division) Companies Court No 4166 of 2015 In the Matter of STG AVIATION LIMITED 2367460In the High Court of Justice (Chancery Division) (Company Number 06768209) Companies Court No 4153 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of PROFEN LIMITED A Petition to wind up the above-named Company, Registration (Company Number 8012484) Number 06768209, of ,Suite 1144 Kemp House, 152 City Road, Principal trading address: 52 Blucher Street, Birmingham, B1 1QU London, EC1V 2NX, presented on 15 June 2015 by the and in the Matter of the INSOLVENCY ACT 1986 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South A Petition to wind up the above-named Company, Registration West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Number 8012484, of ,100 Pall Mall, London, SW1Y 5NQ, presented Creditors of the Company, will be heard at the High Court, Royal on 15 June 2015 by the COMMISSIONERS FOR HM REVENUE AND Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on CUSTOMS, of South West Wing, Bush House, Strand, London, 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can WC2B 4RD,, claiming to be Creditors of the Company, will be heard be heard). at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Any persons intending to appear on the hearing of the Petition Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon (whether to support or oppose it) must give notice of intention to do thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 24 July 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 24 July 2015 . London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1796266/N.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 15 July 2015 (2367480) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1798730/W.) 15 July 2015 (2367460) In2367476 the High Court of Justice (Chancery Division) Companies Court No 4090 of 2015 In the Matter of STRATTON CONSTRUCTION LTD In2367462 the High Court of Justice (Chancery Division) (Company Number 08228765) Companies Court No 4099 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of SCHNECKER VAN WYK & PEARSON (UK) LTD. A Petition to wind up the above-named Company, Registration (Company Number 03265353) Number 08228765, of ,32 Sumner Road, Croydon, CR0 3LJ, and in the Matter of the INSOLVENCY ACT 1986 presented on 11 June 2015 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 03265353, of ,29 Harley Street, London, W1G 9QR, Strand, London, WC2B 4RD,, claiming to be Creditors of the presented on 11 June 2015 by the COMMISSIONERS FOR HM Company, will be heard at the High Court, Royal Courts of Justice, 7 REVENUE AND CUSTOMS, of South West Wing, Bush House, Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at Strand, London, WC2B 4RD,, claiming to be Creditors of the 1030 hours (or as soon thereafter as the Petition can be heard). Company, will be heard at the High Court, Royal Courts of Justice, 7 Any persons intending to appear on the hearing of the Petition Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 24 July 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 24 July 2015 . London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1744715/U.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 15 July 2015 (2367476) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1785255/A.) 15 July 2015 (2367462) In2367459 the High Court of Justice (Chancery Division) Companies Court No 4135 of 2015 In the Matter of THE POST HOUSE STAFFORD LTD In2367463 the High Court of Justice (Chancery Division) (Company Number 08443081) Companies Court No 4082 of 2015 and in the Matter of the INSOLVENCY ACT 1986 In the Matter of SEMPER TUTIS LIMITED A Petition to wind up the above-named Company, Registration (Company Number 08058147) Number 08443081, of ,35 Greengate Street, Stafford, ST16 2HZ, and in the Matter of the INSOLVENCY ACT 1986 presented on 12 June 2015 by the COMMISSIONERS FOR HM A Petition to wind up the above-named Company, Registration REVENUE AND CUSTOMS, of South West Wing, Bush House, Number 08058147, of ,Lake Forest House, Forest Road, Barkingside, Strand, London, WC2B 4RD,, claiming to be Creditors of the Essex, IG6 3HJ, presented on 11 June 2015 by the Company, will be heard at the High Court, Royal Courts of Justice, 7 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be 1030 hours (or as soon thereafter as the Petition can be heard). Creditors of the Company, will be heard at the High Court, Royal Any persons intending to appear on the hearing of the Petition Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (whether to support or oppose it) must give notice of intention to do 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can so to the Petitioners or to their Solicitor in accordance with Rule 4.16 be heard). by 1600 hours on 24 July 2015 . Any persons intending to appear on the hearing of the Petition The Petitioners` Solicitor is the Solicitor to, HM Revenue and (whether to support or oppose it) must give notice of intention to do Customs,Solicitor's Office, South West Wing, Bush House, Strand, so to the Petitioners or to their Solicitor in accordance with Rule 4.16 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1797246/W.) by 1600 hours on 24 July 2015 . 15 July 2015 (2367459) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1797296/W.) In2367497 the High Court of Justice (Chancery Division) 15 July 2015 (2367463) Companies Court No 4108 of 2015 In the Matter of TRIDENT FENCING LTD (Company Number 02101053) Principal trading address: Unit 3A Royce Trading Estate Ashburton Road West, Trafford Park, Manchester, M17 1RY and in the Matter of the INSOLVENCY ACT 1986

60 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

A Petition to wind up the above-named Company, Registration Any Person intending to appear on the hearing of the Petition Number 02101053, of ,Acorn Cottage, Hulme Lane, Lower Peover, (whether to support or oppose it) must give notice of intention to do Knutsford, Cheshire, WA16 9QG, presented on 11 June 2015 by the so to the Petitioner or its agent in accordance with Rule 4.16 COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South Insolvency Rules 1986 by 1600 hours on 19th August 2015. West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be The Petitioner’s agent is IP Services Ltd, 9 Woodhill Road, Creditors of the Company, will be heard at the High Court, Royal Portishead, Bristol BS20 7EU, www.ipservices.co.uk, Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on [email protected], 01275 843555. (2367796) 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition In2367473 the High Court of Justice (Chancery Division) (whether to support or oppose it) must give notice of intention to do Companies Court No 4081 of 2015 so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In the Matter of ZADE CONSULTING LIMITED by 1600 hours on 24 July 2015 . (Company Number 08132313) The Petitioners` Solicitor is the Solicitor to, HM Revenue and Principal trading address: 35 Newland Gardens, Hertford, SG13 7WN Customs,Solicitor's Office, South West Wing, Bush House, Strand, and in the Matter of the INSOLVENCY ACT 1986 London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1794371/W.) A Petition to wind up the above-named Company, Registration 15 July 2015 (2367497) Number 08132313, of ,Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, presented on 11 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South 2367495In the High Court of Justice (Chancery Division) West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Companies Court No 4152 of 2015 Creditors of the Company, will be heard at the High Court, Royal In the Matter of UNITED GROUNDWORK SERVICES LTD Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on (Company Number 8358545) 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can and in the Matter of the INSOLVENCY ACT 1986 be heard). A Petition to wind up the above-named Company, Registration Any persons intending to appear on the hearing of the Petition Number 8358545, of ,16 Witherston Way, London, Eltham, SE9 3JN, (whether to support or oppose it) must give notice of intention to do presented on 15 June 2015 by the COMMISSIONERS FOR HM so to the Petitioners or to their Solicitor in accordance with Rule 4.16 REVENUE AND CUSTOMS, of South West Wing, Bush House, by 1600 hours on 24 July 2015 . Strand, London, WC2B 4RD,, claiming to be Creditors of the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Company, will be heard at the High Court, Royal Courts of Justice, 7 Customs,Solicitor's Office, South West Wing, Bush House, Strand, Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1771697/G.) 1030 hours (or as soon thereafter as the Petition can be heard). 15 July 2015 (2367473) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 In2367475 the High Court of Justice (Chancery Division) by 1600 hours on 24 July 2015 . Companies Court No 4080 of 2015 The Petitioners` Solicitor is the Solicitor to, HM Revenue and In the Matter of ZENABAY LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 06858728) London, WC2B 4RD, telephone 03000 530979 . (Ref SLR1791491/A.) and in the Matter of the INSOLVENCY ACT 1986 15 July 2015 (2367495) A Petition to wind up the above-named Company, Registration Number 06858728, of ,The Ostrich Inn, 1 Fakenham Road, South Creake, Fakenham, Norfolk, United Kingdom, NR21 9PB, presented In2367496 the High Court of Justice (Chancery Division) on 11 June 2015 by the COMMISSIONERS FOR HM REVENUE AND Companies Court No 4154 of 2015 CUSTOMS, of South West Wing, Bush House, Strand, London, In the Matter of VISION OFFICE & PARTNERS LTD WC2B 4RD,, claiming to be Creditors of the Company, will be heard (Company Number 07457833) at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter and in the Matter of the INSOLVENCY ACT 1986 Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon A Petition to wind up the above-named Company, Registration thereafter as the Petition can be heard). Number 07457833, of ,23 Wolverhampton Street, Dudley, West Any persons intending to appear on the hearing of the Petition Midlands, DY1 1DB, presented on 15 June 2015 by the (whether to support or oppose it) must give notice of intention to do COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South so to the Petitioners or to their Solicitor in accordance with Rule 4.16 West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be by 1600 hours on 24 July 2015 . Creditors of the Company, will be heard at the High Court, Royal The Petitioners` Solicitor is the Solicitor to, HM Revenue and Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on Customs,Solicitor's Office, South West Wing, Bush House, Strand, 27 July 2015 at 1030 hours (or as soon thereafter as the Petition can London, WC2B 4RD, telephone 03000 589694 . (Ref SLR1733170/U.) be heard). 15 July 2015 (2367475) Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 WINDING-UP ORDERS by 1600 hours on 24 July 2015 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and FRIDGE2367800 END ENVIRONMENTAL LIMITED Customs,Solicitor's Office, South West Wing, Bush House, Strand, (Company Number 06635603) London, WC2B 4RD, telephone 03000 589049 . (Ref SLR1795092/N.) Registered office: 44 Park Avenue, Princes Avenue, HULL, HU5 3ER 15 July 2015 (2367496) In the High Court Of Justice No 002513 of 2015 Date of Filing Petition: 7 April 2015 In2367796 the High Court of Justice Date of Winding-up Order: 6 July 2015 Bristol District RegistryNo 321 of 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 In the Matter of WESTCO MECHANICAL ENGINEERING LIMITED 200 6000, email: [email protected] (Company Number 02751008) Capacity of office holder(s): Liquidator and in the Matter of the THE INSOLVENCY ACT 1986 6 July 2015 (2367800) A Petition to wind up the above-named Company of 10 East Parade, Sea Mills, Bristol BS9 2JW, presented to the Court on 6 July 2015 by WESTCO MECHANICAL ENGINEERING LIMITED, will be heard at MYBLUESKIES2367795 LTD Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR on (Company Number 08359735) Thursday 20 August 2015 at 10.00 am (or as soon thereafter as the Registered office: UNIT 10 FUSION CENTRE, FUSION WAY, MAGNA, Petition can be heard). ROTHERHAM, S60 1FE

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 61 COMPANIES

In the High Court Of Justice Company2367568 Number: 04493345 No 003563 of 2015 Name of Company: ASHLEY INTERIM MANAGEMENT LIMITED Date of Filing Petition: 14 May 2015 Nature of Business: Financial Management Date of Winding-up Order: 29 June 2015 Type of Liquidation: Members J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Registered office: Silverwood, 35 Ashley Drive, Walton On Thames, 200 6000, email: [email protected] Surrey, KT12 1JT Capacity of office holder(s): Liquidator Principal trading address: Silverwood, 35 Ashley Drive, Walton On 29 June 2015 (2367795) Thames, Surrey, KT12 1JT Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP,One 2367942THE POP CULTURE COMPANY LTD America Square, Crosswall, London, EC3N 2LB. (Company Number o6651555) For further details contact: The Joint Liquidators: Tel: 020 7702 9775 Registered office: c/o Walsh Taylor, Oxford Chambers, Oxford Road, Alternative contact: Claire Chadwick, Email: Guiseley, Leeds, LS20 9AT [email protected] In the Leeds District Registry Date of Appointment: 03 July 2015 No 467 of 2015 By whom Appointed: Members (2367568) Date of Filing Petition: 25 February 2015 Date of Winding-up Order: 13 May 2015 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Company2367579 Number: 06455189 200 6000, email: [email protected] Name of Company: BLACKWELL DESIGN CONSULTANTS Capacity of office holder(s): Liquidator LIMITED 13 May 2015 (2367942) Nature of Business: Design Consultancy Type of Liquidation: Members Registered office: 29 Wheeler Avenue, Oxted, Surrey, RH8 9LF 2367854VEMOTE LTD Principal trading address: 29 Wheeler Avenue, Oxted, Surrey, RH8 (Company Number 08673772) 9LF Registered office: NO.1 LEEDS, 26 WHITEHALL ROAD, LEEDS, Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, UNITED KINGDOM, LS12 1BE Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. In the High Court Of Justice For further details contact: Philip Beck, Email: No 003649 of 2015 [email protected] Tel: 01442 275794 Date of Filing Petition: 19 May 2015 Date of Appointment: 11 July 2015 Date of Winding-up Order: 6 July 2015 By whom Appointed: Members (2367579) J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Liquidator Name2367587 of Company: BRADY AND COOK CONSULTING LIMITED 6 July 2015 (2367854) Company Number: 08014339 Registered office: C/O Connor Spencer, 5 Waterside, Station Road, Harpenden, Hertfordshire AL5 4US Principal trading address: Wisteria House, Lewes Road, Blackboys, Members' voluntary liquidation Uckfield TN22 5LE Nature of Business: Project Management Consultancy APPOINTMENT OF LIQUIDATORS Type of Liquidation: Members Mark Beesley and Tracy Mary Clowry, Beesley Corporate Solutions, Company2367572 Number: 08418737 Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP. Further Name of Company: ALPHA PROGRAMMES LIMITED Details: [email protected] or [email protected]. Alternatively Nature of Business: Business support activities contact, Stacey Harper, [email protected]. Tel: 01625 469 152 Type of Liquidation: Members Office Holder Numbers: 8739 and 9562. Registered office: 10 Barlow Close, Hatfield, Hertfordshire, AL10 9 GZ Date of Appointment: 3 July 2015 Principal trading address: 10 Barlow Close, Hatfield, Hertfordshire, By whom Appointed: Members (2367587) AL10 9 GZ David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. Company2367574 Number: 05855783 For further details contact: David Thorniley, Email: Name of Company: CARTA FINE ART LIMITED [email protected], Alternative contact: Chris Maslin Nature of Business: Other business support service activties Date of Appointment: 08 July 2015 Type of Liquidation: Members By whom Appointed: Members (2367572) Registered office: 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX Principal trading address: N/A Name2367581 of Company: AMBARAM CONSULTANTS LIMITED Steven John Parker, (IP No. 8989) of Opus Restructuring Company Number: 05650457 LLP,Exchange House, 494 Midsummer Boulevard, Milton Keynes, Registered office: 10 Regal Way, Harrow, Middlesex HA3 0RX MK9 2EA and Trevor John Binyon, (IP No. 9285) of Opus Principal trading address: 10 Regal Way, Harrow, Middlesex HA3 0RX Restructuring LLP,Exchange House, 494 Midsummer Boulevard, Nature of Business: Information Technology Consultancy Milton Keynes, MK9 2EA. Type of Liquidation: Members For further details contact: Becky Taylor, Email: Claire Louise Foster, Revive Business Recovery Limited, Doncaster [email protected], Tel: 01908 306090. Business Innovation Centre, Ten Pound Walk, Doncaster DN4 5HX. Date of Appointment: 30 June 2015 Tel no: 01302 554 925. Further details: Karis Hodgkinson, By whom Appointed: Members (2367574) [email protected] Office Holder Number: 9423. Date of Appointment: 8 July 2015 By whom Appointed: Members (2367581)

62 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Company2367593 Number: 08374420 Company2367584 Number: 04110838 Name of Company: CHARLES GRAY (ANNAN) LTD Name of Company: HVB ASSET LEASING LIMITED Nature of Business: Development of building projects Nature of Business: Renting and leasing of air passenger transport Type of Liquidation: Members equipment Registered office: Envoy House, Longbridge Road, Plymouth, Devon, Company Number: 01388465 PL6 8LU Name of Company: HVB LONDON TRADING LIMITED Principal trading address: Unit 2 Pixon Court, Crelake Industrial Nature of Business: Other business support service activities not Estate, Tavistock, Devon, PL19 9AZ elsewhere classified Michelle Anne Weir, (IP No. 009107) of Lameys,Envoy House, Type of Liquidation: Members Longbridge Road, Plymouth, Devon, PL6 8LU. Registered office: (Both of) One More London Place, London, SE1 Any person who requires further information may contact the 2AF Liquidator by telephone on 01752 254912. Alternatively enquiries can Principal trading address: (Both of) Moor House, 120 London Wall, be made to Julian Brailey by e-mail at [email protected] London, EC2Y 5ET Date of Appointment: 10 July 2015 Samantha Jane Keen, (IP No. 9250) and Kerry Lynne Trigg, (IP No. By whom Appointed: Members (2367593) 9269) both of Ernst & Young LLP,1 More London Place, London SE1 2AF. For further details contact: The Liquidators, Tel: 020 7951 8151 2367577Name of Company: FRANKLIN CONSULTING LIMITED Alternative contact: Tara Felton Company Number: 07441067 Date of Appointment: 07 July 2015 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, By whom Appointed: Members (2367584) Lutterworth, Leicestershire LE17 5FB Nature of Business: Media Consulting Type of Liquidation: Members Name2367569 of Company: K H CONSULTING LIMITED Martin Richard Buttriss and Richard Frank Simms, F A Simms & Company Number: 08207488 Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Registered office: 2nd Floor, Grove House, 774-780 Wilmslow Road, Lutterworth, Leicestershire LE17 5FB Didsbury, Manchester M20 2DR Office Holder Numbers: 9291 and 9252. Nature of Business: Business and Management Consultancy Activities Date of Appointment: 10 July 2015 Type of Liquidation: Members By whom Appointed: Members (2367577) Christopher David Horner, Robson Scott Associates Ltd, 49 Duke Street, Darlington DL3 7SD Office Holder Number: 16150. Name2367585 of Company: HALESTORM DERIVATIVES LIMITED Date of Appointment: 2 July 2015 Company Number: 07511837 By whom Appointed: Members Registered office: 35 Ballards Lane, London N3 1XW Further Information: Tel: 01325 365 950 (2367569) Principal trading address: c/o Ronin Capital, 12th Floor, Broadgate Tower, 20 Primrose Street, London EC2A 2EW Nature of Business: Market Making Company2367576 Number: 05137021 Type of Liquidation: Members Name of Company: KAGISO LIMITED Kikis Kallis FCCA FABRP, Mountview Court, 1148 High Road, Nature of Business: Accounting Services Whetstone, London N20 0RA. Alternative contact for enquiries on Type of Liquidation: Members proceedings: Costa Pedhiou Registered office: 16 The Mall, Surbiton, KT6 4EQ Office Holder Number: 004692. Principal trading address: 16 The Mall, Surbiton, KT6 4EQ Date of Appointment: 6 July 2015 David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 By whom Appointed: Members (2367585) Camden Road, Tunbridge Wells, Kent, TN1 2QP. For further details contact: David Thorniley, Email: [email protected], Alternative contact: Chris Maslin. Company2367561 Number: 07844359 Date of Appointment: 06 July 2015 Name of Company: HOT CONSULTING LTD By whom Appointed: Members (2367576) Nature of Business: IT Contractor Type of Liquidation: Members Registered office: South Building, Upper Farm, Wootton St Lawrence, Company2367567 Number: 07555265 Basingstoke, Hampshire, RG23 8PE Name of Company: MCCLANE CONSULTING LIMITED Principal trading address: South Building, Upper Farm, Wootton St Nature of Business: Unknown Lawrence, Basingstoke, Hampshire, RG23 8PE Type of Liquidation: Members David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Registered office: 4th Floor, Radius House, 51 Clarendon Road, Camden Road, Tunbridge Wells, Kent, TN1 2QP. Watford, WD17 1HP For further details contact: David Thorniley, Email: Principal trading address: 4th Floor, Radius House, 51 Clarendon [email protected], Alternative contact: Chris Maslin Road, Watford, WD17 1HP Date of Appointment: 08 July 2015 Elliot Harry Green, (IP No. 9260) of Oury Clark,58 Herschel Street, By whom Appointed: Members (2367561) Slough, Berks SL1 1PG. For further details contact: Elliot Harry Green, Email: [email protected], Tel: 01753 551 111. Alternative contact: Chris Lisle, Email: [email protected]. Tel: 01753 551 111. Date of Appointment: 23 June 2015 By whom Appointed: Members (2367567)

Company2367571 Number: 07650765 Name of Company: MET PROPERTY FINANCE UK LIMITED Nature of Business: Management of real estate on a fee or contract basis Type of Liquidation: Members Registered office: c/o CG&Co, 17 St Ann’s Square, Manchester, M2 7PW Principal trading address: 40-44 Newman Street, London, W1T 1QD Jonathan E Avery-Gee and Stephen L Conn of CG & Co, 17 St Ann’s Square, Manchester M2 7PW

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 63 COMPANIES

Office Holder Numbers: 1549 and 1762. 2367622Company Number: 06822288 Date of Appointment: 7 July 2015 Name of Company: THE RECTIFIERS LTD By whom Appointed: Members Nature of Business: IT Contractor Further information about this case is available from Emma Verity at Type of Liquidation: Members the offices of CG & Co on 0161 358 0210. (2367571) Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 4LL Principal trading address: 2 Gallery Court, 1-7 Pilgrimage Street, 2367566Company Number: 02775904 London, SE1 4LL Name of Company: PINE & THINGS LIMITED David Thorniley, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Nature of Business: Furniture Retailers Camden Road, Tunbridge Wells, Kent, TN1 2QP. Type of Liquidation: Members Further details contact: David Thorniley, Email: [email protected]. Registered office: Victory House, Quayside, Chatham Maritime, Kent, Alternative contact: Chris Maslin ME4 4QU Date of Appointment: 07 July 2015 Principal trading address: The Oast, Wincheap, Canterbury, Kent, CT1 By whom Appointed: Members (2367622) 3TY David Elliott, (IP No. 8595) of Moore Stephens LLP,Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Name2367629 of Company: TRAVAIL SOLUTIONS LIMITED For further details contact: Daniel Smith, Email: Company Number: 7242231 [email protected] or telephone 01634 895100. (Ref: Registered office: 68 Ship Street, Brigton, East Sussex BN1 1AE C73399) Principal trading address: 10 Pinecrest Circle, Aberdeen AB15 9FN Date of Appointment: 08 July 2015 Nature of Business: Engineering Consulting By whom Appointed: Members (2367566) Type of Liquidation: Members Simon Peter Edward Knight and William Jeremy Jonathan Knight, Jeremy Knight & Co., 68 Ship Street, Brigton, East Sussex BN1 1AE Company2367633 Number: 05624297 Office Holder Numbers: 11150 and 2236. Name of Company: PLUTUS CONSULTANCY LIMITED Date of Appointment: 6 July 2015 Nature of Business: Management Consultancy By whom Appointed: Members Type of Liquidation: Members For further details contact W J J Knight at email: Registered office: 41 Masons Way, Corsham, Wiltshire, SN13 9XW [email protected] or tel: 01273 203654 (2367629) Principal trading address: 41 Masons Way, Corsham, Wiltshire, SN13 9XW Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Company2367627 Number: 02818875 Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW. Name of Company: WGDM LIMITED For further details contact: Philip Beck, email: Nature of Business: Other services activities [email protected] Tel: 01442 275794 Type of Liquidation: Members Date of Appointment: 10 July 2015 Registered office: 337 Bath Road, Slough, Berkshire, SL1 5PR By whom Appointed: Members (2367633) Principal trading address: 337 Bath Road, Slough, Berkshire, SL1 5PR Peter James Hughes-Holland, (IP No. 001700) and Christopher Newell, (IP No. 13690) both of Quantuma LLP,81 Station Road, Name2367617 of Company: RESIN FLOORING SOLUTIONS LIMITED Marlow, Bucks, SL7 1NS. Company Number: 06997935 For further details contact: The Joint Liquidators, Tel: 01628 478100 Registered office: Menta Business Centre, 5 Eastern Way, Bury St or Email [email protected]. Alternative contact: Edmunds IP32 7AB Mallika Hoo, Email: [email protected], Tel: 01628 478100. Nature of Business: Dormant Date of Appointment: 08 July 2015 Type of Liquidation: Members By whom Appointed: Members (2367627) Stephen Mark Rout, Stephen M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB Office Holder Number: 6062. Name2367668 of Company: WILLOW DEVELOPMENTS (BERKSHIRE) Date of Appointment: 10 July 2015 LIMITED By whom Appointed: Members (2367617) Company Number: 08682580 Registered office: Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE Name2367612 of Company: S. FAUX LIMITED Nature of Business: Development of building projects Company Number: 05467847 Type of Liquidation: Members Registered office: Mulberry House, 53 Church Street, Weybridge, Paul Walker of Harrisons Business Recovery and Insolvency Limited, Surrey KT13 8DJ Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford Principal trading address: 8 River Bank, East Molesey, Surrey KT8 HR2 6FE, [email protected] for the attention of Greg Warren. 9BH Office Holder Number: 002649. Nature of Business: Project Management Date of Appointment: 2 July 2015 Type of Liquidation: Members By whom Appointed: Members (2367668) Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Telephone (01932) 855515 FINAL MEETINGS Office Holder Number: 5280. Date of Appointment: 6 July 2015 2367618ADR MANAGEMENT LIMITED By whom Appointed: Members (2367612) (Company Number 04462025) Registered office: Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE Principal trading address: Rivington House, 82 Great Eastern Street, London, EC3A 3JL Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 7 October 2015 at 2.00 pm, for the purpose of laying before the meeting an account showing how the winding-up has been conducted and the Company’s property disposed of and hearing any

64 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES explanation that may be given by the Joint Liquidators and to BLUE2367607 TRACE CONSULTING LIMITED determine whether the Joint Liquidators should have their release. A (Company Number 07952135) shareholder entitled to attend and vote at either of the above Registered office: 77 Marlowes, Hemel Hemsptead, Herts, HP1 1LF meetings may appoint a proxy to attend and vote instead of him or Principal trading address: 77 Marlowes, Hemel Hemsptead, Herts, her. A proxy need not be a shareholder of the Company. HP1 1LF Proxies for use at the Meeting must be lodged at 4th Floor, Southfield Notice is hereby given, pursuant to Rule 4.126A of the Insolvency House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than Rules 1986 (as amended), that the Liquidator has summoned a final 12.00 noon on the business day preceding the date of the meeting. meeting of the Company’s members under Section 94 of the Date of Appointment: 13 September 2013. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: Glyn Mummery, (IP No. 8996) and Jeremy Stuart account showing how the winding up has been conducted and the French, (IP No. 003862) both of FRP Advisory LLP, 4th Floor property of the Company disposed of. The meeting will be held at Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Further details contact: The Joint Liquidators, Email: Kent TN1 2QP on 21 August at 10.00 am. [email protected] In order to be entitled to vote at the meeting, members must lodge Glyn Mummery and Jeremy Stuart French, Joint Liquidators their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 26 June 2015 (2367618) 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 18 December 2014. 2367598B3NGF LTD Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 08403649) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Registered office: c/o The MacDonald Partnership Plc, 4th Floor, 100 2QP. Fenchurch Street, London, EC3M 5JD (Formerly) c/o Index Venture For further details contact: David Thorniley on Email: LLP, 3 Burlington Gardens, London, W1S 3EP [email protected] Alternative contact: Chris Maslin. Principal trading address: 3 Burlington Gardens, London, W1S 3EP David Thorniley, Liquidator Notice is hereby given that a General Meeting of the members of 09 July 2015 (2367607) B3NGF Ltd (In Liquidation) will be held at 11.30 am on 7 September 2015. The meeting will be held at Flat 1, 29 Craven Street, London, WC2N 5NT. The meeting is called pursuant to Section 94 of the CARR2367631 CONSULT LIMITED Insolvency Act 1986 for the purpose of enabling the Liquidator to (Company Number 05237252) present an account showing the manner in which the winding up of Registered office: 79 Caroline Street, Birmingham, B3 1UP the Company has been conducted and to give any explanation that Principal trading address: 120 The Ridgeway, Astwood Bank, he may consider necessary. A member entitled to attend and vote is Redditch, Worcestershire, B96 6NA entitled to appoint a proxy to attend and vote instead of him/her. A Notice is hereby given pursuant to Section 94 of the Insolvency Act proxy need not be a member. 1986 that a General Meeting of the Members of the above named A proxy form (for voting purposes) is available for use in connection company will be held at 79 Caroline Street, Birmingham, B3 1UP on 3 with the meeting as necessary. Your proxy/vote will only be valid if we September 2015 at 11.00am, for the purpose of having an account have received a completed proof of debt form. Proxies and proofs to laid before them and to receive the Liquidator’s report, showing how be used at the meeting should be lodged at The MacDonald the winding-up of the Company has been conducted and its property Partnership Plc, 4th Floor, 100 Fenchurch Street, London EC3M 5JD disposed of, and of hearing any explanation that may be given by the no later than 12.00 noon on the working day immediately before the Liquidator. Any Member entitled to attend and vote at the above meeting. meeting is entitled to appoint a proxy to attend and vote instead of Date of Appointment: 20 February 2015 him and such proxy need not be also be a member. Office Holder details: Elizabeth Aird-Brown, (IP No. 10910) of The Date of Appointment: 27 February 2015. MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, Office Holder details: Richard Paul James Goodwin, (IP No. 9727) of EC3M 5JD Butcher Woods Limited, 79 Caroline Street, Birmingham B3 1UP For further details contact: Grace Nicholls, Email: For further details contact: Jon Cole, Email: Jon.cole@butcher- [email protected] Tel: 020 3819 8600 woods.co.uk, Tel: 0121 236 6001. Elizabeth Aird-Brown, Liquidator Richard Goodwin, Liquidator 10 July 2015 (2367598) 03 July 2015 (2367631)

BIZY2367615 TOOLS LIMITED CLICK2367608 ONCE SOLUTIONS LIMITED (Company Number 06397533) (Company Number 03489894) Registered office: 40 Farmcombe Road, Tunbridge Wells, Kent, TN2 Registered office: Larkspur, Green Lane, Ellisfield, Hampshire, RG25 5DF 2QQ Principal trading address: 40 Farmcombe Road, Tunbridge Wells, Principal trading address: Larkspur, Green Lane, Ellisfield, Hampshire, Kent, TN2 5DF RG25 2QQ Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at 10.00 am. Kent TN1 2QP on 21 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. 12.00 noon on the working day immediately before the meeting. Date of appointment: 15 December 2014. Date of appointment: 25 November 2014. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP. 2QP. For further details contact: David Thorniley on Email: For further details contact: David Thorniley on Email: [email protected] Alternative contact: Chris Maslin. [email protected] Alternative contact: Chris Maslin. David Thorniley, Liquidator David Thorniley, Liquidator 09 July 2015 (2367615) 09 July 2015 (2367608)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 65 COMPANIES

D.S.G2367623 MACE LIMITED Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 08227553) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Registered office: 108 Parkway, Westhoughton, Bolton, Lancashire, 2QP BL5 2RZ For further details contact: David Thorniley, Email: Principal trading address: 108 Parkway, Westhoughton, Bolton, [email protected] Alternative contact: Chris Maslin Lancashire, BL5 2RZ David Thorniley, Liquidator Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 09 July 2015 (2367625) Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s JAS2367621 FINANCIAL TRADING LIMITED account showing how the winding up has been conducted and the (Company Number 04747953) property of the Company disposed of. The meeting will be held at Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, 3AE Kent TN1 2QP on 21 August 2015 at 10.00 am. Principal trading address: Audit House, 256/260 Field End Road, In order to be entitled to vote at the meeting, members must lodge Eastcote, Middlesex, HA4 9LT their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Notice is hereby given pursuant to Section 94 of The Insolvency Act 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 1986 that a Meeting of the Members of the above named Company 12.00 noon on the working day immediately before the meeting. will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on Date of appointment: 3 December 2014. 10 September 2015 at 12 noon for the purpose of having an account Office Holder details: David Thorniley, (IP No. 8307) of MVL Online laid before them and to receive the report of the Liquidator showing Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 how the winding up of the Company has been conducted and the 2QP. Receipts & Payments Account including my remuneration; How the For further details contact: David Thorniley on Email: property has been disposed of and any explanation that may be given [email protected] Alternative contact: Chris Maslin. and to approve that the books, accounts and documents of the David Thorniley, Liquidator Company and of the Liquidator be disposed of within six months of 09 July 2015 (2367623) the final dissolution of the Company. Any Member is entitled to attend and vote at the above Meeting and may appoint a proxy to attend on his/her behalf. A proxy holder need 2367616FIFTH AVENUE CONSULTING LIMITED not be a Member of the Company. Proxies to be used at the meeting (Company Number 07909200) must be lodged with the Liquidator no later than 1.00 pm of the Registered office: 4 Jermyns Lane, Romsey, Hampshire, SO51 0QA business day before the meeting at 47/49 Green Lane, Northwood, Principal trading address: 4 Jermyns Lane, Romsey, Hampshire, Middlesex, HA6 3AE. SO51 0QA Date of Appointment: 22 October 2014 Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj Rules 1986 (as amended), that the Liquidator has summoned a final Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, meeting of the Company’s members under Section 94 of the HA6 3AE Insolvency Act 1986 for the purpose of receiving the Liquidator’s For further details contact: Bhardwaj Insolvency Practitioners, Email: account showing how the winding up has been conducted and the [email protected] Tel: 01923 820966 property of the Company disposed of. The meeting will be held at A K Bhardwaj, Liquidator MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, 10 July 2015 (2367621) Kent TN1 2QP on 21 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, JASPER2367626 BUSINESS SOLUTIONS LTD 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than (Company Number 07273126) 12.00 noon on the working day immediately before the meeting. Registered office: 1 Vincent Square, London, SW1P 2PN Date of appointment: 16 December 2014. Principal trading address: 1 Vincent Square, London, SW1P 2PN Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Rules 1986 (as amended), that the Liquidator has summoned a final 2QP. meeting of the Company’s members under Section 94 of the For further details contact: David Thorniley on Email: Insolvency Act 1986 for the purpose of receiving the Liquidator’s [email protected] Alternative contact: Chris Maslin. account showing how the winding up has been conducted and the David Thorniley, Liquidator property of the Company disposed of. The meeting will be held at 09 July 2015 (2367616) MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge FRM2367625 ANALYTICS LIMITED their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, (Company Number 07958945) 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than Registered office: c/o Boox Unit 7 Cumberland Gate, Cumberland 12.00 noon on the working day immediately before the meeting. Road, Southsea, Hampshire, PO5 1AG Date of appointment: 18 November 2014. Principal trading address: c/o Boox Unit 7 Cumberland Gate, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Cumberland Road, Southsea, Hampshire, PO5 1AG Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 2QP. Rules 1986 (as amended), that the Liquidator has summoned a final For further details contact: David Thorniley on Email meeting of the Company’s members under Section 94 of the [email protected] Alternative contact: Chris Maslin. Insolvency Act 1986 for the purpose of receiving the Liquidator’s David Thorniley, Liquidator account showing how the winding up has been conducted and the 09 July 2015 (2367626) property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at KANEDA2367709 IT DEVELOPMENT LTD 10.00 am. In order to be entitled to vote at the meeting, members (Company Number 07921968) must lodge their proxies with the Liquidator at MVL Online Ltd, The Registered office: 47/49 Green Lane, Northwood, Middlesex, HA6 Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no 3AE later than 12.00 noon on the working day immediately before the Principal trading address: 13 The Keep, Blackheath, London, SE3 meeting. 0AG Date of Appointment: 15 December 2014

66 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

Notice is hereby given pursuant to Section 94 of The Insolvency Act For further details contact: David Thorniley on Email: 1986 that Meetings of the Members of the above named Company [email protected] Alternative contact: Chris Maslin. will be held at 47/49 Green Lane, Northwood, Middlesex, HA6 3AE on David Thorniley, Liquidator 10 September 2015 at 11.00 am for the purpose of having an account 09 July 2015 (2367648) laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and the Receipts & Payments Account including my remuneration; How the 2367653MOHIO SPRING LIMITED propoerty has been disposed of and any explanation that may be (Company Number 07843098) given and to approve that the books, accounts and documents of the Registered office: c/o ReSolve Partners Limited, One America Square, Company and of the Liquidator be disposed of within six months of Crosswall, London, EC3N 2LB the final dissolution of the Company. Any Member is entitled to attend Principal trading address: Church Barn, Batcombe, Shepton Mallet, and vote at the above Meeting and may appoint a proxy to attend on Shropshire, BA4 6HD his/her behalf. A proxy holder need not be a Member of the Company. Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Proxies to be used at the meeting must be lodged with the Liquidator Rules 1986 (as amended), that the Joint Liquidators have summoned no later than 1.00 pm of the business day before the meeting at 47/49 a final meeting of the Company’s members under Section 94 of the Green Lane, Northwood, Middlesex, HA6 3AE. Insolvency Act 1986 for the purpose of receiving the Joint Liquidators’ Date of Appointment: 26 September 2014. account showing how the winding up has been conducted and the Office Holder details: Ashok Bhardwaj, (IP No. 4640) of Bhardwaj property of the Company disposed of. The meeting will be held at c/o Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, ReSolve Partners Limited, One America Square, Crosswall, London, HA6 3AE EC3N 2LB on 11 August 2015 at 10.00 am. Further information about this case is available at Bhardwaj In order to be entitled to vote at the meeting, members must lodge Insolvency Practitioners on telephone 01923 820966 or email their proxies with the Joint Liquidators at c/o ReSolve Partners [email protected] Limited, One America Square, Crosswall, London, EC3N 2LB by no A K Bhardwaj, Liquidator later than 12.00 noon on the business day prior to the day of the 10 July 2015 (2367709) meeting. Date of Appointment: 24 February 2014 Office Holder details: Cameron Gunn, (IP No. 9362) and Mark 2367643KEVOLUTIONS LTD Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of (Company Number 07683838) ReSolve Partners LLP, One America Square, Crosswall, London, Registered office: Unit 11 Hove Business Centre, Fonthill Road, East EC3N 2LB Sussex, Hove, BN3 6HA For further details contact: The Joint Liquidators, Email: Principal trading address: Unit 11 Hove Business Centre, Fonthill [email protected] Tel: 020 3372 2804 or 020 7702 Road, East Sussex, Hove, BN3 6HA 9775 Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Cameron Gunn, Joint Liquidator Rules 1986 (as amended), that the Liquidator has summoned a final 10 July 2015 (2367653) meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the NOVUS2367636 HOMES (NORFOLK) LIMITED property of the Company disposed of. (Company Number 04160692) The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Registered office: c/o Mazars LLP, 45 Church Street, Birmingham B3 Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at 2RT 10.00 am. In order to be entitled to vote at the meeting, members Principal trading address: 1 Princes Court, Royal Way, must lodge their proxies with the Liquidator at MVL Online Ltd, The Loughborough, Leicestershire LE11 5XR Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act later than 12.00 noon on the working day immediately before the 1986 (as amended) meeting. Date of Appointment: 8 September 2014 Date of appointment: 28 November 2014 Place of Members Meeting: Mazars LLP, 45 Church Street, Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Birmingham B3 2RT Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Date of Members Meeting: 18 August 2015 2QP Time of Members Meeting: 10.30 am For further details contact: David Thorniley, email: Place at which proxies must be lodged: Mazars LLP, 45 Church [email protected] Alternative contact: Chris Maslin Street, Birmingham B3 2RT David Thorniley, Liquidator Date to lodge proxies: The business day prior to the meeting 09 July 2015 (2367643) Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822), Mazars LLP, 45 Church Street, Birmingham 2367648MIT CONSULTANCY LIMITED B3 2RT (Company Number 08519769) Name, IP number, firm and address of Office Holder 2: Scott Christian Registered office: 61 Vanderbilt Road, London, SW18 3BG Bevan (IP No. 009614), Mazars LLP, 45 Church Street, Birmingham Principal trading address: 61 Vanderbilt Road, London, SW18 3BG B3 2RT Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Telephone number for contact: 0121 232 9549 Rules 1986 (as amended), that the Liquidator has summoned a final Alternative person to contact with enquiries about the case: Melissa meeting of the Company’s members under Section 94 of the Reardon (2367636) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at OLIVER2367638 BOOTE CONSULTING LTD MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, (Company Number 08081240) Kent TN1 2QP on 21 August 2015 at 10.00 am. Registered office: 38 St Johns Vale, London, SE8 4EN In order to be entitled to vote at the meeting, members must lodge Principal trading address: 38 St Johns Vale, London, SE8 4EN their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than Rules 1986 (as amended), that the Liquidator has summoned a final 12.00 noon on the working day immediately before the meeting. meeting of the Company’s members under Section 94 of the Date of appointment: 26 November 2014. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Office Holder details: David Thorniley, (IP No. 8307) of MVL Online account showing how the winding up has been conducted and the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 property of the Company disposed of. The meeting will be held at 2QP. MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at 10.00 am.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 67 COMPANIES

In order to be entitled to vote at the meeting, members must lodge Timothy John Edward Dolder, Joint Liquidator their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 13 July 2015 (2367672) 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 28 November 2014. PEGASUS2367657 INFOSYSTEMS UK LTD Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 07064877) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Registered office: 8 Roxy Avenue, Romford, Essex, RM6 4AN 2QP. Principal trading address: 8 Roxy Avenue, Romford, Essex, RM6 4AN For further details contact: David Thorniley on Email: Notice is hereby given, pursuant to Rule 4.126A of the Insolvency [email protected] Alternative contact: Chris Maslin. Rules 1986 (as amended), that the Liquidator has summoned a final David Thorniley, Liquidator meeting of the Company’s members under Section 94 of the 09 July 2015 (2367638) Insolvency Act 1986 for the purpose of receiving the Liquidator’s account showing how the winding up has been conducted and the property of the Company disposed of. 2367674PAUZ LIMITED The meeting will be held at MVL Online Ltd, The Old Bakery, 90 (Company Number 07701289) Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at Registered office: 100 Windmill Lane, London, E15 1PH 10.00 am. In order to be entitled to vote at the meeting, members Principal trading address: 100 Windmill Lane, London, E15 1PH must lodge their proxies with the Liquidator at MVL Online Ltd, The Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no Rules 1986 (as amended), that the Liquidator has summoned a final later than 12.00 noon on the working day immediately before the meeting of the Company’s members under Section 94 of the meeting. Insolvency Act 1986 for the purpose of receiving the Liquidator’s Date of Appointment: 10 October 2014 account showing how the winding up has been conducted and the Office Holder details: David Thorniley, (IP No. 8307) of MVL Online property of the Company disposed of. Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 The meeting will be held at MVL Online Ltd, The Old Bakery, 90 2QP Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at For further details contact: David Thorniley, Email: 10.00 am. In order to be entitled to vote at the meeting, members [email protected] Alternative contact: Chris Maslin must lodge their proxies with the Liquidator at MVL Online Ltd, The David Thorniley, Liquidator Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no 09 July 2015 (2367657) later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 10 November 2014 RMJM2367710 CONSULTING LIMITED Office Holder details: David Thorniley, (IP No. 8307) of MVL Online (Company Number 04725259) Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Registered office: 13 Princeton Court, 53-55 Felsham Road, Putney, 2QP London, SW15 1AZ For further details contact: David Thorniley, Email: Principal trading address: 13 Princeton Court, 53-55 Felsham Road, [email protected] Alternative contact: Chris Maslin Putney, London, SW15 1AZ David Thorniley, Liquidator Notice is hereby given, pursuant to Rule 4.126A of the Insolvency 09 July 2015 (2367674) Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidator’s PEARCE2367672 BUCKLE (DESIGN ENGINEERS) LIMITED account showing how the winding up has been conducted and the (Company Number 03928037) property of the Company disposed of. The meeting will be held at PEARCE BUCKLE HOLDINGS LIMITED MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, (Company Number 04440577) Kent TN1 2QP on 21 August 2015 at 10.00 am. In order to be entitled NICKALLS ROCHE MCMAHON LIMITED to vote at the meeting, members must lodge their proxies with the (Company Number 03235963) Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Registered office: (All) One Euston Square, 40 Melton Street, London, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the NW1 2FD working day immediately before the meeting. Principal trading address: (All) The Registry, 34 Beckenham Road, Date of Appointment: 18 December 2014. Beckenham, Kent, BR3 4TU Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Notice is hereby given that a final meeting of the members of the Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 above named companies will be held at 10.00 am, 10.30 am and 2QP 11.00 am respectively on 20 August 2015. The meetings will be held For further details contact: David Thorniley, Email: at the offices of Opus Restructuring LLP, Exchange House, 494 [email protected]. Alternative contact: Chris Maslin Midsummer Boulevard, Milton Keynes, MK9 2EA. The meetings are David Thorniley, Liquidator called pursuant to Section 94 of the Insolvency Act 1986 for the 09 July 2015 (2367710) purpose of receiving an account showing the manner in which the windings-up of the Companies have been conducted and the property of the Companies disposed of, and to receive any 2367673TURLVALE LIMITED explanation that may be considered necessary. Any Member entitled (Company Number 01329057) to attend and vote at the meetings is entitled to appoint a proxy to Registered office: The Tythe Barn, St Peters Court, Appleford, attend and vote on their behalf. A proxy need not be a member of the Abingdon, Oxfordshire, OX14 4YA Companies. The following resolutions will be considered at the Principal trading address: The Tythe Barn, St Peters Court, Appleford, meetings: That the Joint Liqudiators’ final report and receipts and Abingdon, Oxfordshire, OX14 4YA payments account be approved; That the Joint Liquidators receive Notice is hereby given, pursuant to Rule 4.126A of the Insolvency their release and discharge. Proxies to be used at the meetings must Rules 1986 (as amended), that the Liquidator has summoned a final be returned to the offices of Opus Restructuring LLP, Exchange meeting of the Company’s members under Section 94 of the House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA no later Insolvency Act 1986 for the purpose of receiving the Liquidator’s than 12.00 noon on the working day immediately before the meetings. account showing how the winding up has been conducted and the Date of Appointment: 16 July 2014. property of the Company disposed of. Office Holder details: Timothy John Edward Dolder, (IP No. 9008) and Trevor John Binyon, (IP No. 9285) both of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA For further details contact: Matt Rolph, Email: [email protected], Tel: 01908 306089.

68 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

The meeting will be held at MVL Online Ltd, The Old Bakery, 90 AMBARAM2367609 CONSULTANTS LIMITED Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at (Company Number 05650457) 10.00 am. In order to be entitled to vote at the meeting, members Registered office: 10 Regal Way, Harrow, Middlesex HA3 0RX must lodge their proxies with the Liquidator at MVL Online Ltd, The Principal trading address: 10 Regal Way, Harrow, Middlesex HA3 0RX Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no Notice is hereby given that creditors of the Company are required to later than 12.00 noon on the working day immediately before the prove their debts by sending the undersigned, Claire Louise Foster of meeting. Revive Business Recovery Limited, Doncaster Business Innovation Date of appointment: 9 December 2014 Centre, Ten Pound Walk, Doncaster DN4 5HX, the Liquidator of the Office Holder details: David Thorniley, (IP No. 8307) of MVL Online above company, written statements of the amounts they claim be due Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 to them before 12 August 2015. A creditor who has not proved his 2QP debt before the declaration of any dividend is not entitled to disturb, For further details contact: David Thorniley, Email: by reason that he has not participated in it, the distribution of that [email protected] alternative contact: Chris Maslin dividend or any other dividend declared before his debt was proved. David Thorniley, Liquidator The Company is able to pay all its known creditors in full. 09 July 2015 (2367673) Further Details: Karis Hodgkinson, [email protected] Claire Louise Foster, Office Holder Number: 9423, Liquidator, Revive 2367637UPSIDE SOLUTIONS LIMITED Business Recovery Limited, Doncaster Business Innovation Centre, (Company Number 08289284) Ten Pound Walk, Doncaster DN4 5HX. Tel no: 01302 554 925. Date of Registered office: 11 First Avenue, Wembley, Middlesex, HA9 9QG Appointment: 8 July 2015 (2367609) Principal trading address: 11 First Avenue, Wembley, Middlesex, HA9 9QG Notice is hereby given, pursuant to Rule 4.126A of the Insolvency ASHLEY2367632 INTERIM MANAGEMENT LIMITED Rules 1986 (as amended), that the Liquidator has summoned a final (Company Number 04493345) meeting of the Company’s members under Section 94 of the Registered office: Silverwood, 35 Ashley Drive, Walton On Thames, Insolvency Act 1986 for the purpose of receiving the Liquidator’s Surrey, KT12 1JT account showing how the winding up has been conducted and the Principal trading address: Silverwood, 35 Ashley Drive, Walton On property of the Company disposed of. Thames, Surrey, KT12 1JT The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Notice is hereby given that the creditors of the above named Camden Road, Tunbridge Wells, Kent TN1 2QP on 21 August 2015 at Company are required, on or before 05 August 2015 to send their 10.00 am. In order to be entitled to vote at the meeting, members names and addresses and particulars of their debts or claims, and the must lodge their proxies with the Liquidator at MVL Online Ltd, The names and addresses of their solicitors (if any), to Cameron Gunn, Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no Mark Supperstone, Simon Harris, of ReSolve Partners LLP, One later than 12.00 noon on the working day immediately before the America Square, Crosswall, London, EC3N 2LB the Joint Liquidators meeting. of the said company, and, if so required by notice in writing from the Date of Appointment: 30 September 2014 said Joint Liquidators, by their solicitors or personally, to come in and Office Holder details: David Thorniley, (IP No. 8307) of MVL Online prove their debts or claims at such time and place as shall be Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 specified in any such notice, or in default thereof they will be excluded 2QP from the benefit of any distribution made before their debts are For further details contact: David Thorniley, Email: proved. Note: This notice is purely formal. All known creditors have [email protected] Alternative contact: Chris Maslin been or will be paid in full. David Thorniley, Liquidator Date of Appointment: 03 July 2015 09 July 2015 (2367637) Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP,One America Square, Crosswall, London, NOTICES TO CREDITORS EC3N 2LB. For further details contact: The Joint Liquidators, Tel: 020 7702 9775 ALPHA2367670 PROGRAMMES LIMITED Alternative contact: Claire Chadwick, Email: (Company Number 08418737) [email protected] Registered office: 10 Barlow Close, Hatfield, Hertfordshire, AL10 9 GZ Cameron Gunn, Joint Liquidator Principal trading address: 10 Barlow Close, Hatfield, Hertfordshire, 03 July 2015 (2367632) AL10 9 GZ I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was 2367669BLACKWELL DESIGN CONSULTANTS LIMITED appointed Liquidator of the above named Company on 8 July 2015. (Company Number 06455189) Notice is hereby given that the creditors of the Company, which is Registered office: 29 Wheeler Avenue, Oxted, Surrey, RH8 9LF being voluntarily wound up, are required to prove their debts by 12 Principal trading address: 29 Wheeler Avenue, Oxted, Surrey, RH8 August 2015 by sending to the undersigned MVL Online Limited, The 9LF Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Philip Alexander Beck of SJD Insolvency Services Ltd, KD Tower, Liquidator of the Company, written statements of the amounts they Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of claim to be due to them from the Company and, if so requested, to the above-named Company on 11 July 2015 by a resolution of the provide such further details or produce such documentary evidence Company. Notice is hereby given that the Creditors of the above- as may appear to the Liquidator to be necessary. A creditor who has named Company are required, on or before 13 August 2015 to send not proved this debt before the declaration of any dividend is not in their names and addresses with particulars of their debts or claims, entitled to disturb, by reason that he has not participated in it, the to the Liquidator and if so required by notice in writing from the said distribution of that dividend or any other dividend declared before his Liquidator, personally or by their solicitors, to come in and prove their debt was proved. Note: This notice is purely formal. All known said debts or claims at such time and place as shall be specified in creditors have been or will be paid in full. such notice, or in default thereof they will be excluded from the Office Holder details: David Thorniley, (IP No. 8307) of MVL Online benefit of any distribution made before such debts are proved. Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency 2QP. Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, For further details contact: David Thorniley, Email: HP1 1FW. [email protected], Alternative contact: Chris Maslin For further details contact: Philip Beck, Email: David Thorniley, Liquidator [email protected] Tel: 01442 275794 09 July 2015 (2367670) Philip Beck, Liquidator 11 July 2015 (2367669)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 69 COMPANIES

2367628BRADY AND COOK CONSULTING LIMITED Notice is hereby given that the creditors of the above-named (Company Number 08014339) Company, which is being voluntarily wound up, are required, on or Registered office: Registered Office to be changed to: Astute House, before 07 September 2015 to send their full forenames and surname, Wilmslow Road, Handforth, Cheshire SK9 3HP. Current Registered their addresses and descriptions, full particulars of their debts or Office: C/O Connor Spencer, 5 Waterside, Station Road, Harpenden, claims and the names and addresses of their solicitors (if any), to the Hertfordshire AL5 4US undersigned Michelle Anne Weir of Lameys, Envoy House, WISTERIA HOUSE, LEWES ROAD, BLACKBOYS, UCKFIELD TN22 Longbridge Road, Plymouth, PL6 8LU the Liquidator of the said 5LE Company, and, if so required by notice in writing from the said We, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), Liquidator, are, personally or by their solicitors to come in and prove of Beesley Corporate Solutions, Astute House, Wilmslow Road, their debts or claims at such time and place as shall be specified in Handforth, Cheshire SK9 3HP give notice that on 3 July 2015, we such notice, or in default thereof they will be excluded from the were appointed Joint Liquidators of the above company by benefit of any distribution made before such debts are proved. resolutions of its members. Note: This notice if purely formal. All known creditors have been or Notice is hereby given that the creditors of the above named will be paid in full. company, which is being voluntarily wound up, are required on or Date of Appointment: 10 July 2015 before 3 September 2015 to send in their full names, their addresses Office Holder details: Michelle Anne Weir, (IP No. 9107) of and descriptions, full particulars of their debts or claims, and the Lameys,Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LU. names and addresses of their Solicitors (if any), to the undersigned For further details contact: Sophie James on email: Mark Beesley and Tracy Mary Clowry of Beesley Corporate Solutions, [email protected] or on tel: 01752 254912. Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP, Joint Michelle Weir, Liquidator Liquidators of the said company, and if so required by notice in 10 July 2015 (2367687) writing from the said Joint Liquidators, 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 IN2367600 THE MATTER OF THE INSOLVENCY ACT 1986 will be excluded from the benefit of any distribution. FRANKLIN CONSULTING LIMITED Any enquiries please contact the liquidators: [email protected] or (Company Number 07441067) [email protected], Tel: 01625 544 795 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Alternatively, contact Stacey Harper at [email protected], Tel: Lutterworth, Leicestershire, LE17 5FB 01625 469 152 Principal trading address: 12 Balfe Street, London, N1 9EG Mark Beesley and Tracy Mary Clowry, Joint Liquidators Nature of business Media Consulting 7 July 2015 (2367628) Type of liquidation Members Voluntary Liquidation We, Martin Richard Buttriss (IP No. 9291) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, CARTA2367603 FINE ART LIMITED Leicestershire, LE17 5FB, United KingdomRichard Frank Simms (IP (Company Number 05855783) No. 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Registered office: 1 Warner House, Harrovian Business Village, Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, Bessborough Road, Harrow, Middlesex, HA1 3EX United Kingdom give notice that we were appointed joint liquidators Principal trading address: N/A of the above named company on 10 July 2015 by a resolution of We, Steven John Parker and Trevor John Binyon both of Opus members. Restructuring LLP, Exchange House, 494 Midsummer Boulevard, NOTICE IS HEREBY GIVEN that the creditors of the above named Milton Keynes, MK9 2EA give notice that we were appointed Joint company which is being voluntarily wound up, are required, on or Liquidators of the above named Company on 30 June 2015 by a before 21 August 2015 to prove their debts by sending to the resolution of members. Pursuant to Rule 4.182A of the Insolvency undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Rules 1986, Notice is hereby given that the creditors of the above Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, named Company, which is being voluntarily wound up, are required Leicestershire, LE17 5FB, United Kingdom the Liquidator of the on or before 12 August 2015 to prove their debts by sending to the company, written statements of the amounts they claim to be due to undersigned Steve John Parker of Opus Restructuring LLP, Exchange them from the company and, if so requested, to provide such further House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA the joint details or produce such documentary evidence as may appear to the liquidator of the Company, written statements of the amounts they liquidator to be necessary. A creditor who has not proved this debt claim to be due to them from the Company and, if so requested, to before the declaration of any dividend is not entitled to disturb, by provide such further details or produce such documentary evidence reason that he has not participated in it, the distribution of that as may appear to the Liquidators to be necessary. A creditor who has dividend or any other dividend declared before his debt was proved. not proved this debt before the declaration of any dividend is not Contact person Jason Hutton entitled to disturb, by reason that he has not participated in it, the Telephone no. 01455 555 444 distribution of that dividend or any other dividend declared before his e-mail address [email protected] debt was proved. The Joint Liquidators intend, that after paying or Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN providing for a final distribution in respect of claims of all creditors CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. who have proved their claims by the above date, the assets remaining Signed in the hands of the Joint Liquidators shall be distributed to the Martin Richard Buttriss shareholders absolutely. This notice is purely formal and all known Joint Liquidator creditors have been or will be paid in full. 10 July 2015 (2367600) Office Holder details: Steven John Parker, (IP No. 8989) of Opus Restructuring LLP,Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John Binyon, (IP No. 9285) of HALESTORM2367601 DERIVATIVES LIMITED Opus Restructuring LLP,Exchange House, 494 Midsummer (Company Number 07511837) Boulevard, Milton Keynes, MK9 2EA. Registered office: 35 Ballards Lane, London, N3 1XW For further details contact: Becky Taylor, Email: Principal trading address: c/o Ronin Capital, 12th Floor, Broadgate [email protected], Tel: 01908 306090. Tower, 20 Primrose Street, London EC2A 2EW Steven John Parker and Trevor John Binyon, Joint Liquidators Date of Liquidation: 6 July 2015 13 July 2015 (2367603) Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 August 2015 to send in their full forenames and surnames, CHARLES2367687 GRAY (ANNAN) LTD their addresses and descriptions, full particulars of their debts or (Company Number 08374420) claims, and the names and addresses of their Solicitors (if any), to the Registered office: Abacus House, 129 North Hill, Plymouth, PL4 8JY undersigned Kikis Kallis FCCA FABRP of Mountview Court, 1148 High Principal trading address: Unit 2 Pixon Court, Crelake Industrial Road, Whetstone, London, N20 0RA, the Liquidator of the said Estate, Tavistock, Devon, PL19 9AZ

70 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES company, and, if so required by notice in writing from the said I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Liquidator, are, personally or by their Solicitors, to come in and prove Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was their debts or claims at such time and place as shall be specified in appointed Liquidator of the above named Company on 6 July 2015. such notice, or in default thereof they will be excluded from the Notice is hereby given that the creditors of the Company, which is benefit of any distribution. being voluntarily wound up, are required to prove their debts by 10 This notice is purely formal as all agreed creditors have been, or will August 2015 by sending to the undersigned David Thorniley of MVL be, paid in full. Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kikis Kallis FCCA FABRP, (IP No. 004692), Liquidator Kent, TN1 2QP the Liquidator of the Company, written statements of Date of appointment: 6 July 2015 the amounts they claim to be due to them from the Company and, if Alternative contact: Alexia Phlora, [email protected] so requested, to provide such further details or produce such Telephone: 020 8446 6699 documentary evidence as may appear to the Liquidator to be 6 July 2015 necessary. A creditor who has not proved this debt before the Kikis Kallis FCCA FABRP, Liquidator (2367601) declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is 2367671HOT CONSULTING LTD purely formal. All known creditors have been or will be paid in full. (Company Number 07844359) Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Registered office: South Building, Upper Farm, Wootton St Lawrence, Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Basingstoke, Hampshire, RG23 8PE 2QP. Principal trading address: South Building, Upper Farm, Wootton St For further details contact: David Thorniley, Email: Lawrence, Basingstoke, Hampshire, RG23 8PE [email protected], Alternative contact: Chris Maslin. I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden David Thorniley, Liquidator Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was 09 July 2015 (2367614) appointed Liquidator of the above named Company on 8 July 2015. Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 12 MCCLANE2367606 CONSULTING LIMITED August 2015 by sending to the undersigned David Thorniley of MVL (Company Number 07555265) Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Registered office: 4th Floor, Radius House, 51 Clarendon Road, Kent, TN1 2QP the Liquidator of the Company, written statements of Watford, WD17 1HP the amounts they claim to be due to them from the Company and, if Principal trading address: 4th Floor, Radius House, 51 Clarendon so requested, to provide such further details or produce such Road, Watford, WD17 1HP documentary evidence as may appear to the Liquidator to be In accordance with Rule 4.106A of the Insolvency Rules 1986, notice necessary. A creditor who has not proved this debt before the is hereby given that Elliot Harry Green of Oury Clark, Chartered declaration of any dividend is not entitled to disturb, by reason that he Accountants, Herschel House, 58 Herschel Street, Slough, Berkshire, has not participated in it, the distribution of that dividend or any other SL1 1PG was appointed Liquidator of said company on 23 June dividend declared before his debt was proved. Note: This notice is 2015. Creditors of the above company, which is being voluntarily purely formal. All known creditors have been or will be paid in full. wound up, are required to, on or before 06 August 2015 to send their Office Holder details: David Thorniley, (IP No. 8307) of MVL Online full forenames and surnames, their addresses and descriptions, full Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 particulars of their debts or claims, and the names and addresses of 2QP. their solicitors (if any) to the undersigned Elliot Harry Green of Oury For further details contact: David Thorniley, Email: Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 [email protected], Alternative contact: Chris Maslin 1PG or by contacting [email protected] and, if so required by David Thorniley, Liquidator notice in writing from the said Liquidator, are personally (or by their 09 July 2015 (2367671) solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before HVB2367602 ASSET LEASING LIMITED such debts are proved. Note: All known creditors have been, or will (Company Number 04110838) be, paid in full. HVB LONDON TRADING LIMITED Office Holder details: Elliot Harry Green, (IP No. 9260) of Oury Clark, (Company Number 01388465) 58 Herschel Street, Slough, Berks SL1 1PG. Registered office: (Both of) One More London Place, London, SE1 For further details contact: Elliot Harry Green, Email: 2AF [email protected], Tel: 01753 551 111. Alternative contact: Principal trading address: (Both of) Moor House, 120 London Wall, Chris Lisle, Email: [email protected]. Tel: 01753 551 111. London, EC2Y 5ET E H Green, Liquidator As Joint Liquidators of the Company, we hereby give notice that we 30 June 2015 (2367606) intend to make a final distribution to its creditors. The last date for proving is 10 August 2015 and creditors of the Company should, by that date, send in their full names and addresses and particulars of MET2367619 PROPERTY FINANCE UK LIMITED their debts or claims to me, Samantha Jane Keen of Ernst & Young (Company Number 07650765) LLP, 1 More London Place, London SE1 2AF. In accordance with Rule Registered office: 35 Ballards Lane, London, N3 1XW 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the Principal trading address: 40-44 Newman Street, London, W1T 1QD proposed distribution without regard to the claim of any person in Nature of Business: Management of real estate on a fee or contract respect of a debt not yet proved. basis Date of Appointment: 07 July 2015 NOTICE IS HEREBY GIVEN that the Creditors of the above named Office Holder details: Samantha Jane Keen, (IP No. 9250) and Kerry company are required, on or before 31 August 2015 to send their Lynne Trigg, (IP No. 9269) both of Ernst & Young LLP,1 More London names and addresses and particulars of their debts or claims and the Place, London SE1 2AF. names and addresses of their solicitors (if any) to Stephen Conn and For further details contact: The Liquidators, Tel: 020 7951 8151 Jonathan Avery-Gee of CG & Co, 17 St Ann’s Square, Manchester, Alternative contact: Tara Felton. M2 7PW, the Joint Liquidators of the company, and, if so required by Samantha Jane Keen, Joint Liquidator notice in writing from the Joint Liquidators, by their solicitors or 10 July 2015 (2367602) 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 KAGISO2367614 LIMITED before such debts are proved. (Company Number 05137021) Note: This notice is purely formal. All known creditors have been or Registered office: 16 The Mall, Surbiton, KT6 4EQ will be paid in full. Principal trading address: 16 The Mall, Surbiton, KT6 4EQ

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 71 COMPANIES

The Directors have made a Declaration of Solvency, and the In accordance with Rule 4.106 , I, Stephen Mark Rout of Stephen Company is being wound up for the purposes of distributing monies M.Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St to the Company’s members. Edmunds IP32 7AB, give notice that on 10 July 2015 1 was appointed Stephen Conn (IP Number: 1762) and Jonathan Avery-Gee (IP Liquidator by resolutions of members. Number: 1549) of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW Notice is hereby given that the creditors of the above named were appointed Joint Liquidators of the Company on 7 July 2015. company, which is being voluntarily wound up, are required, on or Further information is available from Emma Verity on 0161 358 0210. before 17 August 2015 to send in their full forenames and surnames, 7 July 2015 their addresses and descriptions, full particulars of their debts or Stephen Conn and Jonathan Avery-Gee, Joint Liquidators (2367619) claims and the names and addresses of their Solicitors (if any), to the undersigned Stephen Mark Rout of Menta Business Centre, 5 Eastern Way, Bury St Edmunds, IP32 7AB, (TEL 01223 329392/EMAIL 2367610PINE & THINGS LIMITED [email protected]) the Liquidator of the said company, and, if so (Company Number 02775904) required by notice in writing from the said Liquidator, are, personally Registered office: Victory House, Quayside, Chatham Maritime, Kent, or by their Solicitors, to come in and prove their debts or claims at ME4 4QU such time and place as shall be specified in such notice, or in default Principal trading address: The Oast, Wincheap, Canterbury, Kent, CT1 thereof they will be excluded from the benefit of any distribution. 3TY Note: This notice is purely formal. All creditors have been or will be I, David Elliott of Moore Stephens LLP, 1st Floor, Victory House, paid in full. Quayside, Chatham Maritime, Kent, ME4 4QU give notice that on 8 Stephen Mark Rout, Liquidator July 2015 I was appointed liquidator of the above named company by 10 July 2015 (2367630) resolution of the members. Please note that this is a solvent liquidation. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that I intend to make a distribution to S.2367611 FAUX LIMITED creditors. Creditors of the Company are required, on or before the 31 (Company Number 05467847) August 2015 to send in their full forenames and surnames, their Registered office: Mulberry House, 53 Church Street, Weybridge, addresses and descriptions, full particulars of their debts or claims Surrey KT13 8DJ and the names and addresses of their solicitors (if any) to the Principal trading address: 8 River Bank, East Molesey, Surrey KT8 undersigned David Elliott of Victory House, Quayside, Chatham 9BH Maritime, Kent, ME4 4QU the liquidator of the said Company, and, if Nature of Business: Project Management so required by notice in writing from the said liquidator, are, Notice is hereby given that the Creditors of the company are required, personally or by their solicitors, to come in and prove their debts or on or before 7 August 2015 to send their names and addresses and claims at such time and place as shall be specified in such notice. I particulars of their debts or claims and the names and addresses of will make the distribution without regard to the claim of any person in their solicitors (if any) to Tony James Thompson of Piper Thompson, respect of a debt not already proved by 31 August 2015. Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Date of Appointment: 08 July 2015 Liquidator of the company and, if so required, by notice in writing David Elliott, (IP No. 8595) of Moore Stephens LLP,Victory House, from the Liquidator, by their solicitors or personally, to come in and Quayside, Chatham Maritime, Kent, ME4 4QU. prove their debts or claims at such time and place as shall be For further details contact: Daniel Smith, Email: specified in any such notice, or in default thereof they will be excluded [email protected] or telephone 01634 895100. (Ref: from the benefit of any distribution made before such debts are C73399) proved. NOTE: This notice is purely formal. All known creditors have David Elliott, Liquidator been or will be paid in full. 08 July 2015 (2367610) Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. PLUTUS2367604 CONSULTANCY LIMITED Tony James Thompson, (IP no 5280), Liquidator of Piper Thompson, (Company Number 05624297) Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ. Registered office: 41 Masons Way, Corsham, Wiltshire, SN13 9XW Date of Appointment: 6 July 2015. Telephone (01932) 855515. Principal trading address: 41 Masons Way, Corsham, Wiltshire, SN13 (2367611) 9XW Philip Alexander Beck of SJD Insolvency Services Limited, KD Tower, THE2367620 RECTIFIERS LTD Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of (Company Number 06822288) the above-named Company on 10 July 2015 by a resolution of the Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Company. Notice is hereby given that the Creditors of the above- 4LL named Company are required, on or before 13 August 2015 to send Principal trading address: 2 Gallery Court, 1-7 Pilgrimage Street, in their names and addresses with particulars of their debts or claims, London, SE1 4LL to the Liquidator and if so required by notice in writing from the said I, David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Liquidator, personally or by their solicitors, to come in and prove their Road, Tunbridge Wells, Kent, TN1 2QP give notice that I was said debts or claims at such time and place as shall be specified in appointed Liquidator of the above named Company on 7 July 2015. such notice, or in default thereof they will be excluded from the Notice is hereby given that the creditors of the Company, which is benefit of any distribution made before such debts are proved. being voluntarily wound up, are required to prove their debts by 11 Office Holder details: Philip Beck, (IP No. 8720) of SJD Insolvency August 2015 by sending to the undersigned David Thorniley of MVL Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, HP1 1FW. Kent, TN1 2QP the Liquidator of the Company, written statements of For further details contact: Philip Beck, email: the amounts they claim to be due to them from the Company and, if [email protected] Tel: 01442 275794 so requested, to provide such further details or produce such Philip Beck, Liquidator documentary evidence as may appear to the Liquidator to be 11 July 2015 (2367604) necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other IN2367630 THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 dividend declared before his debt was proved. RESIN FLOORING SOLUTIONS LIMITED Note: This notice is purely formal. All known creditors have been or Registered office: Menta Business Centre, 5 Eastern Way, Bury St will be paid in full. Edmunds IP32 7AB Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Principal trading address: 16a Hillside Business Park, Kempson Way, Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 Bury St Edmunds IP32 7EA 2QP. Further details contact: David Thorniley, Email: [email protected]. Alternative contact: Chris Maslin

72 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

David Thorniley, Joint Liquidator Liquidator of the Company, and, if so required by notice in writing 09 July 2015 (2367620) from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded 2367624TRAVAIL SOLUTIONS LIMITED from the benefit of any distribution made before such debts are (Company Number 7242231) proved. Registered office: Springfield, Tuckey Grove, Ripley, Woking, Surrey NOTE: This notice is purely formal. All known creditors have been or GU23 6JG will be paid in full. Principal trading address: 10 Pinecrest Circle, Aberdeen AB15 9FN Explanatory Reason: The Director has made a Declaration of In accordance with Rule 4.106 , we William Jeremy Jonathan Knight, Solvency, and the Company is being wound up for the sole purpose IP No 2236, email [email protected] and Simon Peter of distributing the assets of the Company. Edward Knight, IP No 11150, email [email protected], both Paul Walker, 002649, Liquidator, Harrisons Business Recovery and of Jeremy Knight & Co., 68 Ship Street, Brighton, East Sussex, BN1 Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, 1AE, give notice that on 6th July 2015 we were appointed Joint Rotherwas, Hereford, HR2 6FE, tel: 01432 359 000, email: Liquidators of TRAVAIL SOLUTIONS LIMITED by resolution of [email protected] members. Alternative person to contact with enquiries about the case: Greg Notice is hereby given that the creditors of the above named Warren company, which is being voluntarily wound up, are required, on or 7 July 2015 (2367605) before 17th July 2015 to send in their names and addresses with full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to us at 68 Ship Street, Brighton, East Sussex, RESOLUTION FOR VOLUNTARY WINDING-UP BN1 1AE, the Joint Liquidator of the said company, and, if so required by notice in writing from him, personally or by their Solicitors, to come ALPHA2367570 PROGRAMMES LIMITED in and prove their debts or claims at such time and place as shall be (Company Number 08418737) specified in such notice, or in default thereof they will be excluded Registered office: 10 Barlow Close, Hatfield, Hertfordshire, AL10 9 GZ from the benefit of any distribution made before such debts are Principal trading address: 10 Barlow Close, Hatfield, Hertfordshire, proved. AL10 9 GZ William Jeremy Jonathan Knight, Joint Liquidator Notice is hereby given that the following resolutions were passed on 6 July 2015 08 July 2015, as a special resolution and an ordinary resolution NOTE: This notice is purely formal. All known creditors have been, or respectively: will be, paid in full but if any person considers he has a claim against “That the Company be wound up voluntarily and that David Thorniley, the company he should send his claim forthwith. (2367624) (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up.” WGDM2367613 LIMITED For further details contact: David Thorniley, Email: (Company Number 02818875) [email protected], Alternative contact: Chris Maslin Registered office: 337 Bath Road, Slough, Berkshire, SL1 5PR Andrew Babister, Chairman Principal trading address: 337 Bath Road, Slough, Berkshire, SL1 5PR 09 July 2015 (2367570) Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 18 August 2015 by sending their names and 2367575AMBARAM CONSULTANTS LIMITED addresses along with descriptions and full particulars of their debts or (Company Number 05650457) claims and the names and the addresses of their solicitors (if any), to Registered office: 10 Regal Way, Harrow, Middlesex HA3 0RX Peter Hughes-Holland at Quantuma LLP, 81 Station Road, Marlow, Principal trading address: 10 Regal Way, Harrow, Middlesex HA3 0RX Buckinghamshire SL7 1NS and, if so required by notice in writing At a General Meeting of the above named company, convened and from the creditor of the Company or by the Solicitors of the creditor, held at 10 Regal Way, Harrow, Middlesex HA3 0RX on 8 July 2015 at to come in and prove their debts or claims at such time and place as 1.00 pm, the following Special and Ordinary resolutions were passed: shall be specified in such notice, or in default thereof they will be (a) “That the Company be wound up and that Claire Louise Foster (IP excluded from the benefit of any dividend paid before such debts/ No. 9423) be and is hereby appointed Liquidator of the Company for claims are proved. No further public advertisement of invitation to the purpose of the voluntary winding-up”. prove debts will be given. (b) “That the Liquidator be authorised to distribute all or part of the Date of Appointment: 08 July 2015 assets of the Company to the Shareholders in such proportion as they Office Holder details: Peter James Hughes-Holland, (IP No. 001700) mutually agree and that the Liquidators be authorised under the and Christopher Newell, (IP No. 13690) both of Quantuma LLP,81 provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise Station Road, Marlow, Bucks, SL7 1NS. the powers laid down in Schedule 4, Part 1 of the Insolvency Act For further details contact: The Joint Liquidators, Tel: 01628 478100 1986”. or Email [email protected]. Alternative contact: Office Holder: Claire Louise Foster, Office Holder Number: 9423, Mallika Hoo, Email: [email protected], Tel: 01628 478100. Revive Business Recovery Limited, Doncaster Business Innovation Peter Hughes-Holland and Christopher Newell, Joint Liquidators Centre, Ten Pound Walk, Doncaster DN4 5HX. Tel no: 01302 554 925. 09 July 2015 (2367613) Further details: Karis Hodgkinson, [email protected]. Date of Appointment: 8 July 2015 WILLOW2367605 DEVELOPMENTS (BERKSHIRE) LIMITED Ganesh Jagmohan Uttam, Chairman (2367575) (Company Number 08682580) Registered office: Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, 2367580ASHLEY INTERIM MANAGEMENT LIMITED Hereford, HR2 6FE (Company Number 04493345) Principal trading address: Ground Floor Belmont Place, Belmont Registered office: Silverwood, 35 Ashley Drive, Walton On Thames, Road, Maidenhead, Berkshire, SL6 6TB Surrey, KT12 1JT Nature of Business: Development of building projects Principal trading address: Silverwood, 35 Ashley Drive, Walton On Date of Appointment: 2 July 2015 Thames, Surrey, KT12 1JT NOTICE IS HEREBY GIVEN that the Creditors of the above named Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act company are required, on or before 11 September 2015 to send their 1986 (as amended), that the following resolutions were passed on 03 names and addresses and particulars of their debts or claims and the July 2015, as a Special Resolution and as an Ordinary Resolution names and addresses of their solicitors (if any) to Paul Walker of respectively: Harrisons Business Recovery and Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE the

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 73 COMPANIES

“That the Company be wound up voluntarily and that Cameron Gunn, For further details contact: Becky Taylor, Email: (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, [email protected], Tel: 01908 306090. (IP No. 11372) of of ReSolve Partners LLP,One America Square, Florian Haerb, Director Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for 13 July 2015 (2367597) the purposes of such voluntary winding up.” For further details contact: The Joint Liquidators Tel: 020 7702 9775 Alternative contact: Claire Chadwick, Email: 2367595CHARLES GRAY (ANNAN) LTD [email protected] (Company Number 08374420) Stephen Park, Director Registered office: Abacus House, 129 North Hill, Plymouth, PL4 8JY 03 July 2015 (2367580) Principal trading address: Unit 2 Pixon Court, Crelake Industrial Estate, Tavistock, Devon, PL19 9AZ At a general meeting of the members of Charles Gray (Annan) Limited 2367564BLACKWELL DESIGN CONSULTANTS LIMITED held on 10 July 2015, the following resolutions were passed as a (Company Number 06455189) Special Resolution and as an Ordinary Resolution respectively: Registered office: 29 Wheeler Avenue, Oxted, Surrey, RH8 9LF “That the company be wound up voluntarily and that Michelle Anne Principal trading address: 29 Wheeler Avenue, Oxted, Surrey, RH8 Weir, (IP No. 009107) of Lameys,Envoy House, Longbridge Road, 9LF Plymouth PL6 8LU be and is hereby appointed as liquidator for the We, the undersigned, being all the members of the Company having purposes of such winding up and that any power conferred on her by the right to vote at general meetings or authorised agents of such law or by this resolution, may be exercised.” members, pass the special written resolution on 11 July 2015, set out Any person who requires further information may contact the below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to Liquidator by telephone on 01752 254912. Alternatively enquiries can the effect that such resolution shall be deemed to be as effective as if be made to Julian Brailey by e-mail at [email protected] it had been passed at a general meeting of the Company duly Michael Gray, Director convened and held: 10 July 2015 (2367595) “That the Company be wound up voluntarily and that Philip Beck, (IP No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby FRANKLIN2367560 CONSULTING LIMITED appointed Liquidator for the purposes of the winding-up.” (Company Number 07441067) For further details contact: Philip Beck, Email: At a General Meeting of the members of the above named company, [email protected] Tel: 01442 275794 duly convened and held at 12 Balfe Street, London, N1 9EG on 10 Geoffrey Gordon Blackwell and Nathalie Blackwell, Members July 2015 the following resolutions were duly passed as a special and 11 July 2015 (2367564) an ordinary resolution, respectively: 1. “That the company be wound up voluntarily.” 2. “That Martin Richard Buttriss and Richard Frank Simms of F A BRADY2367565 AND COOK CONSULTING LIMITED Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke (Company Number 08014339) Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and Registered office: C/O Connor Spencer, 5 Waterside, Station Road, are hereby appointed joint liquidators of the company for the Harpenden, Hertfordshire AL5 4US purposes of the winding up”. Principal trading address: Wisteria House, Lewes Road, Blackboys, Mr Cabe Franklin, Chairman of the meeting (2367560) Uckfield TN22 5LE The Insolvency Act 1986 (as amended) At a General Meeting of the members of the above-named company, HALESTORM2367596 DERIVATIVES LIMITED duly convened, and held at The Maylands Business Centre, Redbourn (Company Number 07511837) Road, Hemel Hempstead, Hertfordshire HP2 7ES on 3 July 2015 at 12 Registered office: 35 Ballards Lane, London, N3 IXW noon, the following special resolutions were duly passed:- Principal trading address: c/o Ronin Capital, 12th Floor, Broadgate (i) That the company shall be voluntarily wound up. Tower, 20 Primrose Street, London EC2A 2EW (ii) That the Joint Liquidators be allowed to distribute in specie such On 6 July 2015, the following resolutions were passed at a General assets of the company as it may be expedient so to distribute. Meeting of the Company held at Mountview Court, 1148 High Road, Rachel Alexandra Cook, Chairman/Director Whetstone, London N20 0RA, as a Special Resolution and an 3 July 2015 Ordinary Resolution respectively: Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562) of “That the Company be wound up voluntarily and that Kikis Kallis Beesley Corporate Solutions were appointed Joint Liquidators of the FCCA FABRP of Kallis & Company, Mountview Court, 1148 High Company on 3 July 2015. Any enquiries regarding the above should Road, Whetstone, London, N20 0RA, (IP No. 004692) be and is be addressed to the Joint Liquidators Beesley Corporate Solutions, hereby appointed Liquidator of the Company for the purpose of such Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP; Tel winding-up.” 01625 544 795 or email: [email protected] or [email protected] Alternative contact: Alexia Phlora, [email protected] Alternative contact: Stacey Harper tel; 01625 469 152 or Telephone: 020 8446 6699 [email protected] (2367565) Stuart William Hale, Chairman 6 July 2015 (2367596)

CARTA2367597 FINE ART LIMITED (Company Number 05855783) 2367563HOT CONSULTING LTD Registered office: 1 Warner House, Harrovian Business Village, (Company Number 07844359) Bessborough Road, Harrow, Middlesex, HA1 3EX Registered office: South Building, Upper Farm, Wootton St Lawrence, Principal trading address: N/A Basingstoke, Hampshire, RG23 8PE Pursuant to Chapter 12 of Part 13 of the Companies Act 2006, Principal trading address: South Building, Upper Farm, Wootton St members of the Company passed the following written resolutions on Lawrence, Basingstoke, Hampshire, RG23 8PE 30 June 2015, as a Special Resolution and as an Ordinary Resolution Notice is hereby given that the following resolutions were passed on respectively: 08 July 2015, as a special resolution and an ordinary resolution “That the Company be wound up voluntarily and that Steven John respectively: Parker, (IP No. 8989) of Opus Restructuring LLP,Exchange House, “That the Company be wound up voluntarily and that David Thorniley, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA and Trevor John (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Binyon, (IP No. 9285) of Opus Restructuring LLP,Exchange House, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the 494 Midsummer Boulevard, Milton Keynes, MK9 2EA be and are purposes of such winding up.” hereby appointed Joint Liquidators of the Company and they be For further details contact: David Thorniley, Email: empowered to act jointly or severally in matters relating to the winding [email protected], Alternative contact: Chris Maslin up.” Brian Price, Chairman

74 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

09 July 2015 (2367563) MET2367594 PROPERTY FINANCE UK LIMITED (Company Number 07650765) Registered office: c/o CG&Co, 17 St Ann’s Square, Manchester, M2 2367590HVB ASSET LEASING LIMITED 7PW (Company Number 04110838) Principal trading address: 40-44 Newman Street, London, W1T 1QD HVB LONDON TRADING LIMITED The following Written Resolutions were passed pursuant to the (Company Number 01388465) provisions of section 288 of the COMPANIES ACT 2006 as a Special Registered office: (Both of) One More London Place, London, SE1 and Ordinary Resolution respectively: 2AF “That the Company be wound up voluntarily and that Stephen Conn Principal trading address: (Both of) Moor House, 120 London Wall, and Jonathan Avery-Gee of CG&Co, 17 St Ann’s Square, Manchester, London, EC2Y 5ET M2 7PW, be and are hereby appointed Joint Liquidators of the The following written resolutions were passed on 07 July 2015, by the Company for the purposes of such winding up”. shareholders of the Companies, as a Special Resolution and as an Jonathan E Avery-Gee (IP number 1549) and Stephen L Conn (IP Ordinary Resolution respectively: number 1762) both of CG & Co, 17 St Ann’s Square, Manchester M2 “That the Companies be wound up voluntarily and that Samantha 7PW were appointed Joint Liquidators of the Company on 7 July Jane Keen, (IP No. 9250) and Kerry Lynne Trigg, (IP No. 9269) both of 2015. Further information about this case is available from Emma Ernst & Young LLP,1 More London Place, London SE1 2AF be and Verity at the offices of CG & Co on 0161 358 0210. (2367594) they are hereby appointed Joint Liquidators for the purposes of the winding up.” For further details contact: The Liquidators, Tel: 020 7951 8151 PINE2367589 & THINGS LIMITED Alternative contact: Tara Felton (Company Number 02775904) For and on behalf of, the Companies Registered office: Victory House, Quayside, Chatham Maritime, Kent, 07 July 2015 (2367590) ME4 4QU Principal trading address: The Oast, Wincheap, Canterbury, Kent, CT1 3TY THE2367583 COMPANIES ACT 1985 COMPANY LIMITED BY SHARES Notice is hereby given that at a General Meeting of the Company held K H CONSULTING LTD at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on (Company Number 08207488) 08 July 2015, at 3.00 pm, the following Special and Ordinary PASSED: 2 JULY 2015 Resolutions were passed: At a GENERAL MEETING of the above-named Company, duly “That the Company be wound-up voluntarily and that David Elliott, (IP convened, and held at the offices of Sterling Partners LLP, 2nd Floor No. 8595) of Moore Stephens LLP,Victory House, Quayside, Chatham Grove House, 774-780 Wilmslow Road, Didsbury, Manchester, M20 Maritime, Kent, ME4 4QU be appointed Liquidator for the purpose of 2DR on 2 July 2015 the following SPECIAL RESOLUTION numbered 1 the voluntary winding up of the Company.” and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: For further details contact: Daniel Smith, Email: 1. “That the Company be wound up voluntarily”; and [email protected] or telephone 01634 895100. (Ref: 2. “That Christopher David Horner of, Robson Scott Associates Ltd, C73399) 47/49 Duke Street, Darlington, DL3 7SD, be appointed Liquidator of John Krawczyk, Director the Company for the purposes of the voluntary winding-up.” 08 July 2015 (2367589) Karen Holdsworth, Chairman/Director/Secretary (2367583)

2367592PLUTUS CONSULTANCY LIMITED KAGISO2367655 LIMITED (Company Number 05624297) (Company Number 05137021) Registered office: 41 Masons Way, Corsham, Wiltshire, SN13 9XW Registered office: 16 The Mall, Surbiton, KT6 4EQ Principal trading address: 41 Masons Way, Corsham, Wiltshire, SN13 Principal trading address: 16 The Mall, Surbiton, KT6 4EQ 9XW Notice is hereby given that the following resolutions were passed on We, the undersigned, being all the members of the Company having 06 July 2015, as a special resolution and an ordinary resolution the right to vote at general meetings or authorised agents of such respectively: members, pass the special written resolution on 10 July 2015, set out “That the Company be wound up voluntarily and that David Thorniley, below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, the effect that such resolution shall be deemed to be as effective as if Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the it had been passed at a general meeting of the Company duly purposes of such winding up.” convened and held: For further details contact: David Thorniley, Email: “That the Company be wound up voluntarily and that Philip Beck, (IP [email protected], Alternative contact: Chris Maslin. No. 8720) of SJD Insolvency Services Ltd,KD Tower, Cotterells, Michelle Griffiths, Chairman Hemel Hempstead, Hertfordshire, HP1 1FW be and is hereby 09 July 2015 (2367655) appointed Liquidator for the purposes of the winding-up.” For further details contact: Philip Beck, email: [email protected] Tel: 01442 275794 MCCLANE2367591 CONSULTING LIMITED Colin David Bridger and Janet Christine Bridger, Members (Company Number 07555265) 10 July 2015 (2367592) Registered office: 4th Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP Principal trading address: 4th Floor, Radius House, 51 Clarendon RESIN2367578 FLOORING SOLUTIONS LIMITED Road, Watford, WD17 1HP (Company Number 06997935) At a general meeting of the above named company duly convened Registered office: Menta Business Centre, 5 Eastern Way, Bury St and held at Haye Park Howe, Chillaton, Lifton, PL16 OHU on 23 June Edmunds IP32 7AB 2015, at 4.00 pm, the following resolutions were passed as a special Principal trading address: 16a Hillside Business Park, Kempson Way, resolution and as an ordinary resolution respectively: Bury St Edmunds IP32 7EA “That the Company be wound up voluntarily and that Elliot Harry At an Extraordinary General Meeting of the members of the above Green, (IP No. 9260) of Oury Clark Chartered Acountants,58 Herschel named company, duly convened and held at Eldo House, Kempson Street, Slough, Berks SL1 1PG be and is hereby appointed Liquidator Way, Bury St Edmunds, Suffolk, IP32 7AR on 10 July 2015 the for the purposes of such winding-up.” following Resolutions were passed as a Special Resolution and as an For further details contact: Elliot Harry Green, Email: Ordinary Resolution respectively: [email protected], Tel: 01753 551 111. Alternative contact: “That the company be wound up voluntarily, and that Stephen Mark Chris Lisle, Email: [email protected]. Tel: 01753 551 111. Rout of Stephen M Rout & Company, Menta Business Centre, 5 Brandon Belcher, Director Eastern Way, Bury St Edmunds IP32 7AB be and is hereby appointed 23 June 2015 (2367591) Liquidator for the purposes of such winding up”.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 75 COMPANIES

Further details contact S Rout on 01223 329392 or email At a General Meeting of the above named Company duly convened [email protected] and held at 10 Fizroy Square, London, W1T 5HP on 08 July 2015, the G C Smith, Director (2367578) following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Peter James 2367586S. FAUX LIMITED Hughes-Holland, (IP No. 001700) and Christopher Newell, (IP No. (Company Number 05467847) 13690) both of Quantuma LLP,81 Station Road, Marlow, Bucks, SL7 Registered office: Mulberry House, 53 Church Street, Weybridge, 1NS be appointed Joint Liquidators of the Company, and that they Surrey KT13 8DJ act jointly and severally.” Principal trading address: 8 River Bank, East Molesey, Surrey KT8 For further details contact: The Joint Liquidators, Tel: 01628 478100 9BH or Email [email protected]. Alternative contact: Section 85(1), Insolvency Act 1986 Mallika Hoo, Email: [email protected], Tel: 01628 478100. Resolution to Wind Up: That the Company be wound up voluntarily Dr William Delort-McNaught, Director At a general meeting of the Company, duly convened and held at 09 July 2015 (2367582) Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ at 2.15 pm on 6 July 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: WILLOW2367588 DEVELOPMENTS (BERKSHIRE) LIMITED “That the Company be wound up voluntarily and that Tony James (Company Number 08682580) Thompson of Piper Thompson, Mulberry House, 53 Church Street, Registered office: Harrisons Business Recovery and Insolvency Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, of the Company for the purposes of such winding up.” Hereford, HR2 6FE S R Faux, Director Principal trading address: Ground Floor Belmont Place, Belmont Liquidator details: Tony James Thompson, IP no 5280 of Piper Road, Maidenhead, Berkshire, SL6 6TB Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey Nature of Business: Development of building projects KT13 8DJ. Telephone (01932) 855515 (2367586) Date of Appointment: 2 July 2015 Who the Liquidator was appointed by: Members At a general meeting of the Company, duly convened and held at 2nd THE2367562 RECTIFIERS LTD Floor, 33 Blagrave Street, Reading, RGl 1PW on 2 July 2015 the (Company Number 06822288) following Resolutions were passed as a Special Resolution and an Registered office: 2 Gallery Court, 1-7 Pilgrimage Street, London, SE1 Ordinary Resolution respectively: 4LL “That the Company be wound up voluntarily” Principal trading address: 2 Gallery Court, 1-7 Pilgrimage Street, “That Paul Walker of Harrisons Business Recovery and Insolvency London, SE1 4LL Limited, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Notice is hereby given that the following resolutions were passed on Hereford, HR2 6FE be and is hereby appointed Liquidator of the 07 July 2015, as a special resolution and an ordinary resolution Company for the purposes of such winding up.” respectively: Paul Walker, IP No. 002649, Harrisons Business Recovery and “That the Company be wound up voluntarily and that David Thorniley, Insolvency Limited, Rural Enterprise Centre, Vincent Carey Road, (IP No. 8307) of MVL Online Ltd,The Old Bakery, 90 Camden Road, Rotherwas, Hereford, HR2 6FE, tel: 01432 359 000, email: Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the [email protected] purposes of such winding up.” Alternative person to contact with enquiries about the case: Greg Further details contact: David Thorniley, Email: [email protected]. Warren (2367588) Alternative contact: Chris Maslin Jamie Tudor, Chairman 09 July 2015 (2367562) Partnerships

TRAVAIL2367573 SOLUTIONS LIMITED BANKRUPTCY ORDERS (Company Number 7242231) Registered office: Springfield, Tuckey Grove, Ripley, Woking, Surrey GERALD2367893 PHILIP WILKINSON AND LINDA BARBRA WILKINSON GU23 6JG T/A BRYNAFON HOTEL Principal trading address: 10 Pinecrest Circle, Aberdeen AB15 9FN Gerald Philip Wilkinson, a Sales Manager of Angle House, Manor (Pursuant to section 30(1) of the Companies Act 2006 and sections 84 Road, Risca, NP11 6JZ and Linda Barbra Wilkinson, a Book Keeper of and 100 of the Insolvency Act 1986). Angle House, Manor Road, Risca, NP11 6JZ both carrying on a Passed - 6th July 2015 partnership, Brynafon Hotel, an Hotel at South Street, Rhayader, LD6 At an Extraordinary General Meeting of the members of the above 5BL named company, duly convened and held at 10 Pinecrest Circle, In the County Court at Newport (Gwent) Aberdeen AB15 9FN on 6 July 2015 the following resolutions were No 70 of 2015 duly passed. Date of Filing Petition: 10 July 2015 That the company be wound up voluntarily, and that William Jeremy Bankruptcy order date: 10 July 2015 Jonathan Knight and Simon Peter Edward Knight of Jeremy Knight & Time of Bankruptcy Order: 09:55 Co, 68 Ship Street, Brighton, East Sussex BN1 1AE, Licensed Whether Debtor's or Creditor's PetitionDebtor's Insolvency Practitioners be and are hereby appointed Joint Related case: Gerald Philip WilkinsonCounty Court at Newport Liquidators for the purposes of such winding up. (Gwent)Related case: Linda Barbra WilkinsonCounty Court at R Cook Newport (Gwent) Chairman S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Further information about the liquidation is available from the offices 3ZA, telephone: 029 2038 1300, email: of Jeremy Knight & Co, 68 Ship St., Brighton BN1 1AE, 01273 [email protected] 203543, [email protected] (2367573) Capacity of office holder(s): Trustee 10 July 2015 (2367893)

WGDM2367582 LIMITED (Company Number 02818875) CHANGE IN THE MEMBERS OF A PARTNERSHIP Registered office: 337 Bath Road, Slough, Berkshire, SL1 5PR Principal trading address: 337 Bath Road, Slough, Berkshire, SL1 5PR RETAIL2368091 DEVELOPMENT PARTNERSHIP (Registered No. LP10512)

76 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE COMPANIES

ADMISSION OF A NEW LIMITED PARTNER A Petition to wind up the above-named Partnership, of ,53-59 Notice is hereby given that on 8 July 2015, Beverley Clare Berry Chandos Place, Greater London, WC2N 4HS, presented on 11 June transferred the whole of her Limited Partner interest to Brian Shelton 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, Berry. Beverley Berry has ceased to have any interest in the of South West Wing, Bush House, Strand, London, WC2B 4RD,, Partnership and Brian Berry has been admitted as a Limited Partner in claiming to be Creditors of the Partnership, will be heard at the High the Partnership. Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, Nigel Pope EC4A 1NL on 27 July 2015 at 1030 hours (or as soon thereafter as the Signed on behalf of Petition can be heard). Albourne General Partner Limited acting as General Partner of Retail Any persons intending to appear on the hearing of the Petition Development Partnership (2368091) (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 July 2015 . DISSOLUTION OF PARTNERSHIP The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office, South West Wing, Bush House, Strand, 2367983COMPLETION OF DISSOLUTION OF London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1575787/W.) MARTINDALE COMMERCE LIMITED 15 July 2015 (2367507) (The Company) In the Matter of the International Business Companies Act of 24 of 1994 of the Republic of Seychelles and in the matter of MARTINDALE In2367506 the High Court of Justice (Chancery Division) COMMERCE LIMITED, We hereby inform that on 23 June 2015 the Companies Court No 4144 of 2015 Company has been dissolved as a company under the International RED LION Business Companies Act and the said Company has been struck off the Register of International Business Companies. And In the Matter of INSOLVENCY ACT 1986 Michael Anthony Clifford, Liquidator A Petition to wind up the above-named Partnership, of ,57 Middle 3rd Floor 14 Hanover Street, London W1S 1YH, United Kingdom Street North, Driffield, Yorkshire, YO25 6SS, presented on 12 June 8 July 2015 (2367983) 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard at the High COMPLETION2367947 OF DISSOLUTION OF Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, SUPERYACHT CREW LIMITED EC4A 1NL on 27 July 2015 at 1030 hours (or as soon thereafter as the (The Company) Petition can be heard). In the Matter of the International Business Companies Act of 24 of Any persons intending to appear on the hearing of the Petition 1994 of the Republic of Seychelles and in the matter of Superyacht (whether to support or oppose it) must give notice of intention to do Crew Limited, We hereby inform that on 23 June 2015 the Company so to the Petitioners or to their Solicitor in accordance with Rule 4.16 has been dissolved as a company under the International Business by 1600 hours on 24 July 2015 . Companies Act and the said Company has been struck off the The Petitioners` Solicitor is the Solicitor to, HM Revenue and Register of International Business Companies. Customs,Solicitor's Office, South West Wing, Bush House, Strand, Michael Anthony Clifford, Liquidator London, WC2B 4RD, telephone 03000 589629 . (Ref SLR1788149/W.) 3rd Floor 14 Hanover Street, London W1S 1YH, United Kingdom 15 July 2015 (2367506) 8 July 2015 (2367947) In2367502 the High Court of Justice (Chancery Division) PETITIONS TO WIND-UP Companies Court No 4112 of 2015 DOUGLAS ELLIOT & ASSOCIATES In the High Court of Justice (Chancery Division) 2367508 And In the Matter of INSOLVENCY ACT 1986 Companies Court No 4115 of 2015 A Petition to wind up the above-named Partnership, of ,Badgers QUALITY PEOPLE Hollow, Upgate, Poringland, Norwich Suffolk, NR14 7SH, presented And In the Matter of INSOLVENCY ACT 1986 on 11 June 2015 by the COMMISSIONERS FOR HM REVENUE AND A Petition to wind up the above-named Partnership, of ,SUITES 2-3 CUSTOMS, of South West Wing, Bush House, Strand, London, EDENSIDE DRIVE, ATTLEBOROUGH, NORFOLK, NR17 2EL, WC2B 4RD,, claiming to be Creditors of the Partnership, will be heard presented on 12 June 2015 by the COMMISSIONERS FOR HM at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter REVENUE AND CUSTOMS, of South West Wing, Bush House, Lane, London, EC4A 1NL on 27 July 2015 at 1030 hours (or as soon Strand, London, WC2B 4RD,, claiming to be Creditors of the thereafter as the Petition can be heard). Partnership, will be heard at the High Court, Royal Courts of Justice, Any persons intending to appear on the hearing of the Petition 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 27 July 2015 at (whether to support or oppose it) must give notice of intention to do 1030 hours (or as soon thereafter as the Petition can be heard). so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Any persons intending to appear on the hearing of the Petition by 1600 hours on 24 July 2015 . (whether to support or oppose it) must give notice of intention to do The Petitioners` Solicitor is the Solicitor to, HM Revenue and so to the Petitioners or to their Solicitor in accordance with Rule 4.16 Customs,Solicitor's Office, South West Wing, Bush House, Strand, by 1600 hours on 24 July 2015 . London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1754411/Z.) The Petitioners` Solicitor is the Solicitor to, HM Revenue and 15 July 2015 (2367502) Customs,Solicitor's Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589216 . (Ref SLR1784093/Z.) 15 July 2015 (2367508) TRANSFER OF INTEREST NOTICE2367973 OF CHANGE OF PARTNER In2367507 the High Court of Justice (Chancery Division) LIMITED PARTNERSHIPS ACT 1907 Companies Court No 4107 of 2015 Notice is hereby given, pursuant to section 10 of the Limited THOMPSON LILLEY SOLICITORS Partnerships Act 1907, that with effect from 30 June 2015, BlackRock Private Equity Partners II, L.P. transferred 100% of its limited partner And In the Matter of INSOLVENCY ACT 1986 interests in Carlyle Europe Partners II, L.P., a limited partnership registered in England and Wales with number LP008460 (the “Partnership”) to Picasso 301, L.P., and consequently on that date Picasso 301, L.P. was admitted as a limited partner in the Partnership and BlackRock Private Equity Partners II, L.P. ceased to be a limited partner in the Partnership. (2367973)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 77 COMPANIES

2368042THE PALMER GVA LIMITED PARTNERSHIP LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 7 July 2015 Maltpark Limited transferred to New Maltpark Limited the whole of its interest in The Palmer GVA Limited Partnership (the “Partnership”), a limited partnership registered in England and Wales with number LP13404 and that with effect from 7 July 2015 New Maltpark Limited became a limited partner in the Partnership. Rupert Sheldon For and on behalf of Palmer GVA General Partners Limited as general partner of The Palmer GVA Limited Partnership 10 July 2015 (2368042)

WINDING-UP ORDER

2367849LESTER MARSHALL AND LEE MARSHALL HOLYWELL GREEN, HALIFAX, WEST YORKSHIRE, HX4 9BS In the High Court Of Justice No 002531 of 2015 Date of Filing Petition: 7 April 2015 Date of Winding-up Order: 6 July 2015 Related case: LESTER MARSHALLHigh Court Of Justice J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Liquidator 6 July 2015 (2367849)

78 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

In2367891 the Truro County Court No 47 of 2015 PEOPLE GLYNN WELLINGTON Current residential address: 47 Tavern Barn, Fowey, Cornwall, PL23 1EG Birth details: 14 October 1971 Personal insolvency Chef Any former address of bankrupt in 12 months prior to BO: 43, AMENDMENT OF TITLE OF PROCEEDINGS Pentreath Close, Fowey, Cornwall, PL23 1EP Any name or style (other than bankrupt’s own name) under which 2367879ELLIS-JONES, LEE RICHARD bankrupt has carried on business or incurred a debt: The Bistro, 31 Trevor Drive, LIVERPOOL, L23 2RN Fowey Birth details: 20 October 1969 We, Giles Richard Frampton, 7911, and Hamish Millen Adam, 9140 of Lee Richard Ellis-Jones, BUILDER, residing and carrying on business Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE as Crosby Building Services at 31 Trevor Drive Crosby Liverpool L23 hereby give notice that we were appointed Joint Trustees in the 2RN, lately residing at 5 Picton road Waterloo Liverpool L22 8QH and Bankruptcy of the estate of the above named at a meeting of formerly residing at 17 Woodland Road, Ellesmere Port, CH65 6PN creditors held on 12 June 2015. All persons having in their possession Also known as: Lee Richard Ellis-jones a residing and carrying on any of the effects of the Bankrupt must deliver them to us and all business as Crosby Building Services at 31 Trevor Drive Crosby debts due to the Bankrupt must also be paid to us. Liverpool L23 2RN,lately residing at 5 Picton road Waterloo Liverpool Further Details Sally [email protected] L22 8QH 01752690101 In the County Court at Liverpool Capacity: Joint Trustees (2367891) No 429 of 2015 Bankruptcy order date: 2 June 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, In2367890 the Truro County Court BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, No 47 of 2015 email: [email protected] GLYNN WELLINGTON Capacity of office holder(s): Official Receiver KAREN WELLINGTON 10 July 2015 (2367879) Trading in Partnership as Chef and Restaurateur respectively Debtors Names: Glynn Wellington and Karen Wellington t/a The Bistro, Fowey APPOINTMENT AND RELEASE OF TRUSTEES Current residential address: Glynn Wellington, 47 Tavern Barn, Fowey, Cornwall, PL23 1EG 2367899In the High Court of Justice Karen Wellington, 43, Pentreath Close, Fowey, Cornwall, PL23 1EP No 5511 of 2013 Any former address of bankrupt in 12 months prior to BO: Glynn MICHAEL GERALD BELL Wellington’s former address: 43, Pentreath Close, Fowey, Cornwall, In Bankruptcy PL23 1EP Current Address: Sutton Waldron House, Sutton Waldron, Blandford Bankrupt’s date of birth: Glynn Wellington: 14/10/1971 Forum, Dorset, DT11 8NY. Date of Birth: 28 September 1959. Karen Wellington: 04/06/1973 We, Nigel Heath Sinclair and Edward Thomas (IP Nos. 009030 and Any name or style (other than bankrupt’s own name) under which 009711) of Mazars LLP, Tower Bridge House, St Katharine’s Way, bankrupt has carried on business or incurred a debt: The Bistro, London, E1W 1DD hereby give notice that we have been appointed Fowey Joint Trustees in Bankruptcy of the estate of above named, pursuant We, Giles Richard Frampton, 7911, and Hamish Millen Adam, 9140 of to a Meeting of Creditors held on 7 July 2015. All persons having in Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE their possession any of the effects of the Bankrupt must deliver them hereby give notice that we were appointed Joint Trustees in the to us and all debts due to the bankrupt must also be paid to us. Bankruptcy of the estate of the above named at a meeting of Creditors who have not proved their debts must forward their proof of creditors held on 12 June 2015. All persons having in their possession debts to us. any of the effects of the Bankrupts must deliver them to us and all Date of Appointment: 7 July 2015. Further details contact: James debts due to the Bankrupts must also be paid to us. Doku, Tel: 0207 063 4436. Further Details Sally [email protected] Nigel Heath Sinclair and Edward Thomas, Joint Trustees 01752690101 09 July 2015 (2367899) Capacity: Joint Trustees (2367890)

In2367882 the Leicester County Court In2367866 the Truro County Court No 128 of 2015 No 47 of 2015 WILLIAM JOSEPH THORNE KAREN WELLINGTON In Bankruptcy Current residential address: 43, Pentreath Close, Fowey, Cornwall, Bankrupt’s residential address: 2 Hall Farm Crescent, Broughton PL23 1EP Astley, Leicester, LE9 6UF. Bankrupt’s date of birth: 4 March 1954. Birth details: 4 June 1973 Occupation: Self employed after dinner speaker. Other Name: Willie Restaurateur Thorne. Date of appointment: 1 July 2015. Any name or style (other than bankrupt’s own name) under which Notice is hereby given, that Mark Sands (IP No. 9111) of Baker Tilly bankrupt has carried on business or incurred a debt: The Bistro, Creditor Services LLP, Suite A, 7th Floor, City Gate East, Tollhouse Fowey Hill, Nottingham, NG1 5FS was appointed trustee in bankruptcy of We, Giles Richard Frampton, 7911, and Hamish Millen Adam, 9140 of William Joseph Thorne on 1 July 2015 following a meeting of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE creditors. hereby give notice that we were appointed Joint Trustees in the Correspondence address & contact details of case manager: David Bankruptcy of the estate of the above named at a meeting of Robinson, Suite A, 7th Floor, City Gate East, Tollhouse Hill, creditors held on 12 June 2015. All persons having in their possession Nottingham, NG1 5FS. Telephone: 0115 964 4516. any of the effects of the Bankrupt must deliver them to us and all Mark Sanders, Trustee debts due to the Bankrupt must also be paid to us. 09 July 2015 (2367882) Further Details Sally [email protected] 01752690101 Capacity: Joint Trustees (2367866)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 79 PEOPLE

BANKRUPTCY ORDERS BELL2367833 , JENNIFER 53 Riverstone Drive, MANCHESTER, M23 9QW DAY,2367919 JOHN PETER Birth details: 1 March 1956 Flat 14, Thomas Robert Gardens, Church Street, MAIDSTONE, Kent, Jennifer Bell, unemployed of 53 Riverstone Drive, Manchester, M23 ME14 1FQ 9WQ, lately residing at 2C Harley Road, Sale, M33 7FP, formerly John Peter Day of Flat 14, Thomas Robert Gardens, Maidstone, Kent residing at 80 Riverstone drive, Manchester, M23 9WQ ME14 1FQ lately of 37 Bannister Road, Maidstone Kent formerly of 82 In the County Court at Manchester Burnel Avenue, Welling, Kent DA16 3HP & 13 Oriel Grove, Maidstone, No 123 of 2015 kent ME15 8GJ Date of Filing Petition: 8 July 2015 In the County Court at Maidstone Bankruptcy order date: 8 July 2015 No 62 of 2015 Time of Bankruptcy Order: 09:30 Date of Filing Petition: 7 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 July 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 14:35 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Capacity of office holder(s): Receiver and Manager Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 8 July 2015 (2367833) [email protected] Capacity of office holder(s): Receiver and Manager 7 July 2015 (2367919) BOYLE,2367862 KEVIN 12 Cedar Court, Knowsley, PRESCOT, Merseyside, L34 0BB Kevin Boyle Mortgage consultant of 12 Cedar Court, Knowsley 2367832A'COURT, ALLAN DENNIS Village, Prescot, Merseyside, L34 0BB Coppershell Farm, Coppershell, Gastard, CORSHAM, Wiltshire, SN13 In the County Court at Liverpool 9PZ No 258 of 2015 Birth details: 17 April 1954 Date of Filing Petition: 26 March 2015 Allan Dennis A'Court, Building Contractor, Coppershell Farm, Bankruptcy order date: 7 July 2015 Gastard, Corsham, Wiltshire, SN13 9PZ Time of Bankruptcy Order: 11:14 In the County Court at Swindon Whether Debtor's or Creditor's PetitionCreditor's No 93 of 2015 Name and address of petitioner: AXA Insurance UK PLCNine Date of Filing Petition: 8 July 2015 Brindleyplace, 4 Oozells Square, BIRMINGHAM, B1 2HE Bankruptcy order date: 8 July 2015 N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, Time of Bankruptcy Order: 09:54 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Whether Debtor's or Creditor's PetitionDebtor's email: [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 7 July 2015 (2367862) [email protected] Capacity of office holder(s): Official Receiver 8 July 2015 (2367832) BRADNOCK,2367846 TRACY FRANCES 25 Belgrave Road, Minster on Sea, SHEERNESS, Kent, ME12 3EB Birth details: 12 November 1970 ALLCHIN,2367982 WENDY JANE Tracy Frances Bradnock, Administration Officer of 25 Belgrave Road, 28 Jarvis Brook Close, BEXHILL-ON-SEA, East Sussex, TN39 3UQ Halfway, Minster, Isle of Sheppey ME12 3EB lately residing at 44 Wendy Jane Allchin also known as Wendy Jane Harding an office Poppy Crescent, Minster, Isle of Sheppey manager of 28 Jarvis Brook Close, Bexhill on Sea, East Sussex TN39 In the County Court at Medway 3UQ and lately residing at Flat 2, Wickham Avenue, Bexhill, TN39 3EN No 148 of 2015 In the County Court at Hastings Date of Filing Petition: 8 July 2015 No 57 of 2015 Bankruptcy order date: 8 July 2015 Date of Filing Petition: 9 July 2015 Time of Bankruptcy Order: 10:16 Bankruptcy order date: 9 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:10 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 8 July 2015 (2367846) Capacity of office holder(s): Receiver and Manager 9 July 2015 (2367982) BRAESYDE,2367837 GARY ALAN 26 House, Du Cane Road, LONDON, W12 0TS BENNETT,2367831 SUSAN JEAN Birth details: 16 October 1974 2 Wayside, Hurstbourne Tarrant, ANDOVER, Hampshire, SP11 0AR Gary Alan Braesyde of 26 Holborn House, Ducane Road, London, Birth details: 16 July 1942 W12 0TS and lately of 55 Haydens Close, Orpington, Kent, BR5 4JE SUSAN JEAN BENNETT residing at 2 Wayside, Hurstbourne Tarrant, currently Clinical Practice Educator Andover, Hants SP11 0AR, carrying on business as Dawkins Pet In the County Court at Central London Supplies from 9 Union Street, Andover, Hants SP10 1PA No 2348 of 2015 In the County Court at Reading Date of Filing Petition: 9 July 2015 No 384 of 2014 Bankruptcy order date: 9 July 2015 Date of Filing Petition: 1 October 2014 Time of Bankruptcy Order: 12:31 Bankruptcy order date: 17 November 2014 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:32 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionCreditor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Name and address of petitioner: Commissioners for HM Revenue & [email protected] CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Capacity of office holder(s): Receiver and Manager G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, 9 July 2015 (2367837) telephone: 0118 958 1931, email: [email protected] Capacity of office holder(s): Receiver and Manager 17 November 2014 (2367831)

80 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

BROWN,2367851 JASON DOMINIC CORCORAN,2367845 PAUL PATRICK Flat 5, 31 Pittville Lawn, CHELTENHAM, Gloucestershire, GL52 2BH 25 The Crescent, Cottered, BUNTINGFORD, Hertfordshire, SG9 9QY Birth details: 27 February 1970 Birth details: 25 May 1955 Mr Jason Dominic Brown, Unemployed, of Flat 5, 31 Pittville Lawn, Paul Patrick Corcoran of 25 The Crescent, Cottered, Hertfordshire, Cheltenham, GL52 2BH, and lately carrying on business under the SG9 9QY lately residing at 20 Barn Hill, Roydon Hamlet, Essex, CM19 style of Jason Brown T/A Browns Butchers from 8a North Street, 5LB and lately carrying on business as Crews Hill Development, 3 Winchcombe, Cheltenham, GL54 5LH and lately residing at Grove Golf Ride, EN2 9DA, Unemployed View, Kilkenny, Andoversford, GL54 4LN, and formerly residing at 28a In the County Court at Luton Canterbury Walk, Cheltenham, GL51 3HG and previously residing at 8 No 88 of 2015 Cedar Court Road, Cheltenham, GL53 7RB all in Gloucestershire Date of Filing Petition: 9 July 2015 In the County Court at Gloucester and Cheltenham Bankruptcy order date: 9 July 2015 No 110 of 2015 Time of Bankruptcy Order: 10:25 Date of Filing Petition: 7 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 7 July 2015 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Time of Bankruptcy Order: 09:42 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Capacity of office holder(s): Receiver and Manager 3ZA, telephone: 029 2038 1300, email: 9 July 2015 (2367845) [email protected] Capacity of office holder(s): Official Receiver 7 July 2015 (2367851) CARROLL,2367841 DAVID JOSEPH 52 St. Michaels Church Road, LIVERPOOL, L17 7BD David Joseph Carroll A health care assistant of 52 St Michaels Church CLEUGH,2367843 LEE Road Aigburth, Liverpool, L17,7BD 63 The Everglades, Hempstead, GILLINGHAM, Kent, ME7 3PZ In the County Court at Liverpool Birth details: 18 October 1972 No 529 of 2015 LEE CLEUGH, A REPAIRS CENTRE MANAGER OF 63 THE Date of Filing Petition: 7 July 2015 EVERGLADES, HEMPSTEAD, GILLINGHAM, KENT ME7 3PZ, Bankruptcy order date: 7 July 2015 LATELY A COMPANY DIRECTOR Time of Bankruptcy Order: 12:30 In the County Court at Medway Whether Debtor's or Creditor's PetitionDebtor's No 381 of 2014 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Date of Filing Petition: 5 December 2014 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Bankruptcy order date: 11 May 2015 [email protected] Time of Bankruptcy Order: 14:33 Capacity of office holder(s): Receiver and Manager Whether Debtor's or Creditor's PetitionCreditor's 7 July 2015 (2367841) Name and address of petitioner: Circle Leasingc/o Schofield Sweeney LLP, Church Bank House, Church Bank, BRADFORD, BD1 4DY A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham CARTER2367835 , CHARLES JAMES ROBERT Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 279 Inner Promenade, LYTHAM ST. ANNES, Lancashire, FY8 1AY [email protected] Birth details: 22 November 1947 Capacity of office holder(s): Official Receiver Charles James Robert Carter a retired engineer, of Ribbleside, 279 1 July 2015 (2367843) Inner Promenade, Lytham St.Annes, Lancashire, FY8 1AY In the County Court at Blackpool No 103 of 2015 CONSTABLE,2367856 LEE ROBERT GEORGE Date of Filing Petition: 8 July 2015 7 The Bridgeway, Selsey, CHICHESTER, West Sussex, PO20 0LQ Bankruptcy order date: 8 July 2015 Birth details: 4 September 1974 Time of Bankruptcy Order: 11:00 LEE ROBERT GEORGE CONSTABLE, Unemployed of 7 The Whether Debtor's or Creditor's PetitionDebtor's Bridgeway, Selsey, West Sussex PO20 0LQ and lately residing at Flat N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, 2, Trevisco, Bepron Road, Midhurst GU29 9HF and at Mead Way, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, Holmbush, Midhurst, West Sussex GU29 9BT email: [email protected] In the County Court at Brighton Capacity of office holder(s): Receiver and Manager No 250 of 2015 8 July 2015 (2367835) Date of Filing Petition: 10 July 2015 Bankruptcy order date: 10 July 2015 Time of Bankruptcy Order: 10:28 CHESTERMAN2367852 , DANIEL CARL Whether Debtor's or Creditor's PetitionDebtor's C/O 48 Henderson Gardens, WICKFORD, Essex, SS12 9NJ L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, Birth details: 2 October 1981 telephone: 01273 224100, email: [email protected] DANIEL CARL CHESTERMAN Also known as DAN CHESTERMAN of Capacity of office holder(s): Receiver and Manager no fixed abode but residing within Basildon area lately residing at 48 10 July 2015 (2367856) Henderson Gardens, Wickford, Essex, SS12 9NJ In the County Court at Southend No 0155 of 2015 Date of Filing Petition: 9 July 2015 Bankruptcy order date: 9 July 2015 Time of Bankruptcy Order: 11:37 Whether Debtor's or Creditor's PetitionDebtor's S Udall2nd Floor, Alexander House, 21 Victoria Avenue, SOUTHEND- ON-SEA, SS99 1AA, telephone: 01702 602570, email: [email protected] Capacity of office holder(s): Receiver and Manager 9 July 2015 (2367852)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 81 PEOPLE

COURTNEY,2367836 MARC A EMERY2367838 , LEE MATTHEW 2 Hebburn Way, LIVERPOOL, L12 0PZ 3 Kronsbec Avenue, Little Sutton, ELLESMERE PORT, CH66 1NP Marc A Courtney Occupation unknown of 2 Hebburn Way, Liverpool, Birth details: 27 April 1982 Merseyside, L12 0PZ Lee Mathew Emery, a Sample and Registration Assistant of 3 In the County Court at Liverpool Kronsbec Avenue, Little Sutton, CH66 1NP No 385 of 2015 In the County Court at Chester Date of Filing Petition: 15 May 2015 No 77 of 2015 Bankruptcy order date: 7 July 2015 Date of Filing Petition: 9 July 2015 Time of Bankruptcy Order: 10:07 Bankruptcy order date: 9 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 11:25 Name and address of petitioner: 1ST CREDIT (FINANCE) LIMITEDTHE Whether Debtor's or Creditor's PetitionDebtor's OMNIBUS BUILDING, LESBOURNE ROAD, REIGATE, RH2 7JP N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 9 July 2015 (2367838) 7 July 2015 (2367836)

EMSLIE,2367863 MARK WAYNE 2367850DAVIES, PHILIP HARRY 100 Thorne Road, DONCASTER, South Yorkshire, DN2 5BJ 9 Orchard Brow, Rixton, WARRINGTON, WA3 6JL Birth details: 28 September 1968 Birth details: 17 November 1945 MARK WAYNE EMSLIE, Lorry Driver of 100 Thorne Road, Wheatley, Philip Harry Davies residing at 9 Orchard Brow, Rixton, Warrington, Doncaster, DN2 5BJ lately residing at 91 Lime Tree Grove, Thorne, WA3 6JL reti Doncaster, DN8 4DJ, both in the district of South Yorkshire In the County Court at Warrington and In the County Court at Doncaster No 82 of 2015 No 84 of 2015 Date of Filing Petition: 8 July 2015 Date of Filing Petition: 7 July 2015 Bankruptcy order date: 8 July 2015 Bankruptcy order date: 7 July 2015 Time of Bankruptcy Order: 11:22 Time of Bankruptcy Order: 10:05 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, 200 6000, email: [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 July 2015 (2367863) 8 July 2015 (2367850)

EVANS,2367839 CAROLINE JOESPHINE DAWSON,2367830 LINDA ANN 10 Apollo Mews, Colchester, CO2 9NY 51 Hilton Road, Ipswich, IP3 9RH Birth details: 15 June 1948 Birth details: 17 July 1956 CAROLINE JOESPHINE EVANS also known as CAROLINE LINDA ANN DAWSON also known as LINDA ANN HOBBS and LINDA JOESPHINE SPACKMAN and CAROLINE JOESPHINE DEBEF, who is ANN COLLINS, UNEMPLOYED, residing at 51 Hilton Road, IPSWICH, RETIRED and resides at 10 Apollo News, COLCHESTER, Essex and Suffolk, IP3 9RH and lately residing at 36 Hickory Avenue, lately residing at The Conifers, Old Lane, BELPER, Derbyshire COLCHESTER, Essex, CO4 3RF and 14 Chase Court, Colchester, In the County Court at Colchester Essex, CO4 3XW No 103 of 2015 In the County Court at Ipswich Date of Filing Petition: 9 July 2015 No 95 of 2015 Bankruptcy order date: 9 July 2015 Date of Filing Petition: 10 July 2015 Time of Bankruptcy Order: 10:45 Bankruptcy order date: 10 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 09:39 J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, Whether Debtor's or Creditor's PetitionDebtor's telephone: 01473 217565, email: [email protected] J Goode3rd Floor Eastbrook, Shaftesbury Road, Cambridge, Capacity of office holder(s): Receiver and Manager CB28DR, telephone: 01223 324480, email: 9 July 2015 (2367839) [email protected] Capacity of office holder(s): Receiver and Manager 10 July 2015 (2367830) FOX,2367855 PAUL ANTHONY 79 Parklands, Maresfield, UCKFIELD, TN22 2HS CURRENTLY A BUILDER OF 79 ELLIOTT2367847 , CRAIG ANTHONY PARKLANDS,MARESFIELD,UCKFIELD,EAST SUSSEX,TN22 2HS C/O 35 Caldew Close, CARLISLE, CA3 9JL In the County Court at Central London Birth details: 25 May 1975 No 1691 of 2015 Craig Anthony Elliott self Employed, of no fixed abode Date of Filing Petition: 20 May 2015 In the County Court at Carlisle Bankruptcy order date: 7 July 2015 No 61 of 2015 Time of Bankruptcy Order: 10:43 Date of Filing Petition: 7 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 7 July 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:43 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's L Cook5th Floor, Crown House, 11 Regent Hill, BRIGHTON, BN1 3ED, N BebbingtonSeneca House, Links Point, Amy Johnson Way, telephone: 01273 224100, email: [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 7 July 2015 (2367855) Capacity of office holder(s): Receiver and Manager 7 July 2015 (2367847)

82 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

GIBSON,2367848 THOMAS GARY HESLOP2368020 , ROBERT PAUL DAMIEN 43 Hampden Road, AYLESBURY, Buckinghamshire, HP21 8JH 4 Blenheim Place, LYTHAM ST. ANNES, Lancashire, FY8 2RY Birth details: 13 May 1991 Birth details: 7 February 1968 Thomas Gary Gibson Unemployed of 43 Hampden Road, Southcourt, Robert Paul Damien Heslop a Probation Officer, of 4 Blenheim Place, Aylesbury, HP21 8JH lately residing at 7 Charmfield Road, Aylesbury, Lytham St.Annes, Lancashire, FY8 2RY lately of 14 Clarendon Road, Bucks, HP19 9RQ St Annes, Lancashire, FY8 3EF formerly of 7 Crystal Grove, St. Annes, In the County Court at Aylesbury Lancashire, FY8 2HG No 75 of 2015 In the County Court at Blackpool Date of Filing Petition: 9 July 2015 No 102 of 2015 Bankruptcy order date: 9 July 2015 Date of Filing Petition: 8 July 2015 Time of Bankruptcy Order: 11:10 Bankruptcy order date: 8 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 10:15 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: N BebbingtonSeneca House, Links Point, Amy Johnson Way, [email protected] BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 July 2015 (2367848) Capacity of office holder(s): Receiver and Manager 8 July 2015 (2368020)

2367857GUY, LUCY MICHELLE 29 Levine Avenue, BLACKPOOL, FY4 4PD HUGHES,2367875 KATHLEEN Birth details: 3 September 1984 Flat 5, Barnfield Court, 100 Alcester Road, BIRMINGHAM, B13 8ED Lucy Michelle Guy formerly known as Lucy Michelle Bumby, Birth details: 1 December 1942 unemployed, of 29 Levine Avenue, Blackpool, Lancashire, FY4 4PD, KATHLEEN HUGHES of 5 Barnfield Court, 100 Alcester Road, lately of 5 Crossland Road, Blackpool, Lancashire, FY4 4BD Birmingham, B13 8ED, RETIRED lately residing at 10 Pineapple Close, In the County Court at Blackpool Kingsheath, Birmingham, B14 6RE No 104 of 2015 In the County Court at Birmingham Date of Filing Petition: 8 July 2015 No 250 of 2015 Bankruptcy order date: 8 July 2015 Date of Filing Petition: 8 July 2015 Time of Bankruptcy Order: 11:50 Bankruptcy order date: 8 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 15:35 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Whether Debtor's or Creditor's PetitionDebtor's BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: G O'HareThe Insolvency Service, Cannon House, 18 The Priory [email protected] Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, Capacity of office holder(s): Receiver and Manager email: [email protected] 8 July 2015 (2367857) Capacity of office holder(s): Receiver and Manager 8 July 2015 (2367875)

HALLETT,2367853 MARK 5 Victory House, Lock Approach, Port Solent, PORTSMOUTH, PO6 MANSBRIDGE,2367880 ADAM 4UG 19 Roman Road, WORKSOP, Nottinghamshire, S81 7FB Birth details: 11 December 1962 Birth details: 13 November 1986 Mark Hallett, of 5 Victory House, Lock Approach, Port Solent, ADAM MANSBRIDGE, occupation unknown, of 19 Roman Road, Hampshire PO6 4UG occupation unknown Worksop, Nottinghamshire, S81 7FB In the High Court Of Justice In the County Court at Sheffield No 1684 of 2015 No 120 of 2015 Date of Filing Petition: 20 May 2015 Date of Filing Petition: 25 March 2015 Bankruptcy order date: 8 July 2015 Bankruptcy order date: 2 July 2015 Time of Bankruptcy Order: 10:00 Time of Bankruptcy Order: 14:12 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: WOLSELEY UK LIMITEDThe CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Wolseley Center, Harrison Way, LEAMINGTON SPA, CV31 3HH G RogersSpring Place, 105 Commercial Road, SOUTHAMPTON, J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 SO15 1EG, telephone: 023 8083 1600, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 2 July 2015 (2367880) 8 July 2015 (2367853)

MOORE,2367885 JADE LEIGH HARTIN,2367858 CLAIRE ELLEN 11 Debdale Avenue, Lyppard Woodgreen, WORCESTER, WR4 0RP Tor Royal Cottage, Princetown, YELVERTON, PL20 6SL Birth details: 21 April 1992 CLAIRE ELLEN HARTIN OCCUPATION UNKNOWN OF TOR ROYAL JADE LEIGH MOORE, UNEMPLOYED of 11 Debdale Avenue, COTTAGE, PRINCETOWN, YELVERTON, DEVON, PL20 6SL Lyppard Woodgreen, Worcester WR4 0RP lately residing at 35 Oak In the County Court at Central London tree Drive, Cutnall Green, Droitwich WR9 0QY and lately residing at 4 No 1627 of 2015 Coronation Road, Littleworth, Worcester WR5 2QL Date of Filing Petition: 18 May 2015 In the County Court at Worcester Bankruptcy order date: 8 July 2015 No 135 of 2015 Time of Bankruptcy Order: 11:16 Date of Filing Petition: 8 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 8 July 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 10:05 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's C Butler1st Floor, Cobourg House, Mayflower Street, PLYMOUTH, G O'HareThe Insolvency Service, Cannon House, 18 The Priory PL1 1DJ, telephone: 01392 889650, email: Queensway, BIRMINGHAM, B4 6FD, telephone: 0121 698 4000, [email protected] email: [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 8 July 2015 (2367858) 8 July 2015 (2367885)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 83 PEOPLE

ORINTIENE,2367868 VIKTORIJA PATTON,2368058 CRAIG 424 Greenwood Road, MANCHESTER, M22 9RT 58 Franklin Street, SCARBOROUGH, North Yorkshire, YO12 7JU Birth details: 3 March 1980 Birth details: 8 December 1972 Viktorija Orintiene unemployed of 424 Greenwood Road, Manchester, CRAIG PATTON, a Data Manager of 58 Franklin Street, Scarborough, M22 9RT, lately residing at 3 Hindley Avenue, Manchester, M22 1XE YO12 7JU, lately residing at 115A Victoria Road, Scarborough, YO11 In the County Court at Manchester 1SP all in the County of North Yorkshire and lately a Company No 124 of 2015 Director Date of Filing Petition: 9 July 2015 In the County Court at Scarborough Bankruptcy order date: 9 July 2015 No 66 of 2015 Time of Bankruptcy Order: 09:40 Date of Filing Petition: 9 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Bankruptcy order date: 9 July 2015 N BebbingtonSeneca House, Links Point, Amy Johnson Way, Time of Bankruptcy Order: 10:44 BLACKPOOL, FY4 2FF, telephone: 01253 830700, email: Whether Debtor's or Creditor's PetitionDebtor's [email protected] J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Capacity of office holder(s): Receiver and Manager 200 6000, email: [email protected] 9 July 2015 (2367868) Capacity of office holder(s): Receiver and Manager 9 July 2015 (2368058)

2367889PRYNNE, JONATHAN DENNIS Dartmoor, Princetown, YELVERTON, Devon, PL20 6RR ROGERS,2367905 MICHAEL PETER Birth details: 8 June 1983 Flat 107, Fennel Apartments, 3 Cayenne Court, LONDON, SE1 2PJ JONATHAN DENNIS PRYNNE OF AN UNDISCLOSED ADDRESS MICHAEL PETER ROGERS CURRENTLY A BARRISTER OF FLAT LATELY A CHEF OF 25 ST DAVIDS AVENUE, DOVER, KENT CT17 107, FENNEL APARTMENTS, 3 CAYENNE COURT, GREATER 9HU AND FORMERLY A PUBLICAN OF THE DUCK INN, PETT LONDON SE1 2PJ BOTTOM, BRIDGE, CANTERBURY, CT4 5PB In the High Court Of Justice In the County Court at Canterbury No 1633 of 2015 No 88 of 2015 Date of Filing Petition: 18 May 2015 Date of Filing Petition: 19 September 2014 Bankruptcy order date: 6 July 2015 Bankruptcy order date: 25 March 2015 Time of Bankruptcy Order: 10:57 Time of Bankruptcy Order: 11:32 Whether Debtor's or Creditor's PetitionCreditor's Whether Debtor's or Creditor's PetitionCreditor's Name and address of petitioner: Commissioners for HM Revenue & Name and address of petitioner: HMRCEnforcement Office & CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Insolvency, Durrington Bridge House, Barrington Road, Worthing, A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham BN12 4SE Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 6 July 2015 (2367905) Capacity of office holder(s): Official Receiver 14 May 2015 (2367889) REAY,2368079 KATE 58 Tudor Grove, SUNDERLAND, SR3 1SU PALMER,2367906 LINDSEY CAROL Birth details: 4 February 1981 19 Wentbridge Drive, MANSFIELD, Nottinghamshire, NG18 3HU KATE REAY CURRENTLY A HAIR-DRESSER AND PUBLICAN OF 58 Birth details: 9 July 1966 TUDOR GROVE,SUNDERLAND,TYNE AND WEAR,SR3 1SU LINDSEY CAROL PALMER Unemployed of 19 Wentbridge Drive, In the County Court at Central London Mansfield. Nottingham. NG18 3HU and lately residing at 48 Lemont No 1693 of 2015 Road, Mansfield Woodhouse, Nottinghamshire. NG19 9GE Date of Filing Petition: 20 May 2015 In the County Court at Nottingham Bankruptcy order date: 7 July 2015 No 205 of 2015 Time of Bankruptcy Order: 10:49 Date of Filing Petition: 8 July 2015 Whether Debtor's or Creditor's PetitionCreditor's Bankruptcy order date: 8 July 2015 Name and address of petitioner: Commissioners for HM Revenue & Time of Bankruptcy Order: 09:50 CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Receiver and Manager 7 July 2015 (2368079) 8 July 2015 (2367906)

STEVENS,2367867 PHILLIP DAVID PALMER,2367870 DARREN 8B CARLETON CLOSE, HOOK, HAMPSHIRE, , RG27 9NB 19 Wentbridge Drive, MANSFIELD, Nottinghamshire, NG18 3HU Birth details: 1 October 1980 Birth details: 20 September 1964 PHILLIP DAVID STEVENS unemployed of 8B CARLETON CLOSE, DARREN PALMER Unemployed of 19 Wentbridge Drive, Mansfield. HOOK, HAMPSHIRE, , RG27 9NB lately rsiding at 40 Lysons Avenue, Nottingham. NG18 3HU and lately residing at 48 Lemont Road, Ash Vale, Surrey. GU12 5QF. Mansfield Woodhouse, Nottinghamshire. NG19 9GE In the County Court at Reading In the County Court at Nottingham No 166 of 2015 No 204 of 2015 Date of Filing Petition: 9 July 2015 Date of Filing Petition: 8 July 2015 Bankruptcy order date: 9 July 2015 Bankruptcy order date: 8 July 2015 Time of Bankruptcy Order: 11:35 Time of Bankruptcy Order: 09:45 Whether Debtor's or Creditor's PetitionDebtor's Whether Debtor's or Creditor's PetitionDebtor's G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, telephone: 0118 958 1931, email: [email protected] telephone: 0115 852 5000, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 July 2015 (2367867) Capacity of office holder(s): Receiver and Manager 8 July 2015 (2367870)

84 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

STEWART,2367883 GRAEME SCARFE,2367895 KATHLEEN EVELYN 28 Bells Lonnen, PRUDHOE, Northumberland, NE42 5FR 20 Elm Drive, Garden City Estate, Roman Bank, SKEGNESS, Birth details: 11 November 1974 Lincolnshire, PE25 1QL Graeme Stewart, Occupation unknown, on 28 Bells Lonnen, Birth details: 4 September 1961 Castlefields, Prudhoe, Tyne and Wear, NE42 5FR Kathleen Evelyn Scarfe of 20 Elm Drive, Garden City Estate, Roman In the County Court at Newcastle-upon-Tyne Bank, Skegness, Lincs PE25 1QL, Unemployed, also known as No 179 of 2015 Kathleen Evelyn Moore, lately residing at 2 Summer Drive, Hoveton, Date of Filing Petition: 18 March 2015 Norwich, Norfolk NR12 8DY and lately a Company Director Bankruptcy order date: 18 May 2015 In the County Court at Boston Time of Bankruptcy Order: 12:10 No 44 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 8 July 2015 Name and address of petitioner: NORTHERN TRUST Bankruptcy order date: 9 July 2015 COMPANYLynton House, Ackhurst Business Park, Foxhole Road, Time of Bankruptcy Order: 09:00 CHORLEY, PR7 1NY Whether Debtor's or Creditor's PetitionDebtor's D Elliott1st Floor, Melbourne House, Pandon Bank, NEWCASTLE A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, UPON TYNE, NE1 2JQ, telephone: 0191 260 4600, email: telephone: 0115 852 5000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 18 May 2015 (2367883) 9 July 2015 (2367895)

2367869SADAT, SHER SCHWARK,2367897 DAGMAR GERDA HELGARD 22 Leaside Court, Clifton Gardens, FOLKESTONE, Kent, CT20 2ED 19 Chapel Road, Settrington, MALTON, North Yorkshire, YO17 8NB Birth details: 26 January 1979 Birth details: 26 March 1969 Sher Sadat, unemployed currently residing at 22 Leaside Court, DAGMAR SCHWARK residing at Oak Tree Cottage, 19 Chapel Road, Clifton Gardens, Folkestone CT20 2ED lately residing at 7 First Drive, Malton, North Yorkshire, YO17 7HH in the County of North Yorkshire London NW10 8LG formerly residing at 32 Fleetwood Road, London In the County Court at York NW10 1ND No 729 of 2014 In the County Court at Canterbury Date of Filing Petition: 25 September 2014 No 112 of 2015 Bankruptcy order date: 4 June 2015 Date of Filing Petition: 21 May 2015 Time of Bankruptcy Order: 10:44 Bankruptcy order date: 21 May 2015 Whether Debtor's or Creditor's PetitionCreditor's Time of Bankruptcy Order: 14:41 Name and address of petitioner: Ryedale District CouncilRevenues Whether Debtor's or Creditor's PetitionDebtor's Services, PO Box 70, MALTON, YO17 7ZN A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: 200 6000, email: [email protected] [email protected] Capacity of office holder(s): Receiver and Manager Capacity of office holder(s): Official Receiver 4 June 2015 (2367897) 17 June 2015 (2367869)

SCHWARK,2368057 GUNTER SCARFE,2367965 TREVOR WILLIAM Yorkersgate, MALTON, North Yorkshire, YO17 7AB 20 Elm Drive, Garden City Estate, Roman Bank, SKEGNESS, Birth details: 2 June 1962 Lincolnshire, PE25 1QL GUNTER SCHWARK, residing at Oak Tree Cottage 19 Chapel Street Birth details: 24 March 1950 Settrington Malton YO17 8NP in the County of North Yorkshire Trevor William Scarfe of 20 Elm Drive, Garden City Estate, Roman In the County Court at York Bank, Skegness, Lincs PE25 1QL, Retired, lately residing at 2 No 728 of 2014 Summer Drive, Hoveton, Norwich, Norfolk NR12 8DY and lately a Date of Filing Petition: 25 September 2014 Company Director Bankruptcy order date: 4 June 2015 In the County Court at Boston Time of Bankruptcy Order: 10:50 No 45 of 2015 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 8 July 2015 Name and address of petitioner: Ryedale District CouncilRevenues Bankruptcy order date: 9 July 2015 Services, PO Box 70, MALTON, YO17 7ZN Time of Bankruptcy Order: 09:00 J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 Whether Debtor's or Creditor's PetitionDebtor's 200 6000, email: [email protected] A DraycottLevel One, Apex Court, City Link, NOTTINGHAM, NG2 4LA, Capacity of office holder(s): Receiver and Manager telephone: 0115 852 5000, email: 4 June 2015 (2368057) [email protected] Capacity of office holder(s): Official Receiver 9 July 2015 (2367965) SMITH,2367896 BRIAN 7 Redshank Road, Wath-upon-Dearne, ROTHERHAM, South Yorkshire, S63 7FP Birth details: 12 April 1948 BRIAN SMITH retired of 7 Redshank Road, Wath-upon-Dearne, Rotherham, South Yorkshire S63 7FP and lately residing at 8 Northside Road, Wath-upon-Dearne, Rotherham, South Yorkshire S63 7RX In the County Court at Sheffield No 233 of 2015 Date of Filing Petition: 9 July 2015 Bankruptcy order date: 9 July 2015 Time of Bankruptcy Order: 09:40 Whether Debtor's or Creditor's PetitionDebtor's J Curbison3rd Floor, 1 City Walk, LEEDS, LS11 9DA, telephone: 0113 200 6000, email: [email protected] Capacity of office holder(s): Receiver and Manager 9 July 2015 (2367896)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 85 PEOPLE

SONNEX,2367898 CAROLE ANN THURLING,2367888 PETER WILLIAM 8 Canterbury Road, FOLKESTONE, Kent, CT19 5NG 39 Stanley Road, FOLKESTONE, Kent, CT19 4LQ Birth details: 7 August 1969 Birth details: 2 August 1969 Carole Ann Sonnex also known as Carole Ann Wiltshire, Health Care Peter William Thurling, Civilian Security Officer currently residing at 39 Assistant currently residing at 8 Cantebury Road, Folkestone, Kent Stanley Road, Cheriton, Folkestone, Kent CT19 4LQ CT19 5NG lately residing at 15 Coach Road, Acrise, Folkestone, Kent In the County Court at Canterbury CT18 8LS No 141 of 2015 In the County Court at Canterbury Date of Filing Petition: 9 July 2015 No 140 of 2015 Bankruptcy order date: 9 July 2015 Date of Filing Petition: 9 July 2015 Time of Bankruptcy Order: 12:13 Bankruptcy order date: 9 July 2015 Whether Debtor's or Creditor's PetitionDebtor's Time of Bankruptcy Order: 13:08 A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Whether Debtor's or Creditor's PetitionDebtor's Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham [email protected] Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: Capacity of office holder(s): Receiver and Manager [email protected] 9 July 2015 (2367888) Capacity of office holder(s): Receiver and Manager 9 July 2015 (2367898) UMALI,2367894 PETROS 6 Wesley Court, Royal Wootton Bassett, SWINDON, SN4 8JZ 2367892TANDY, GARY ROBERT Petros Umali CURRENTLY UNKNOWN LATELY OF 14 Westminster 27 Defiant Close, CHATHAM, ME5 7QS Way, Lower Earley, READING, RG6 4BX Birth details: 3 September 1979 In the High Court Of Justice GARY ROBERT TANDY CURRENTLY UNEMPLOYED OF 27 DEFIANT No 1695 of 2015 CLOSE, CHATHAM, KENT, ME5 7QS. LATELY TRADING AS A SELF- Date of Filing Petition: 20 May 2015 EMPLOYED GENERAL LABOUR AND ROOFER. Bankruptcy order date: 8 July 2015 In the County Court at Medway Time of Bankruptcy Order: 11:11 No 335 of 2014 Whether Debtor's or Creditor's PetitionCreditor's Date of Filing Petition: 29 May 2014 Name and address of petitioner: BG INTERNATIONAL LIMITED100 Bankruptcy order date: 9 September 2014 Thames Valley Park Drive, READING, BERKSHIRE, RG6 1PT Time of Bankruptcy Order: 11:33 G Rogers3D Apex Plaza, Forbury Road, READING, RG1 1AX, Whether Debtor's or Creditor's PetitionCreditor's telephone: 0118 958 1931, email: [email protected] Name and address of petitioner: Commissioners for HM Revenue & Capacity of office holder(s): Receiver and Manager CustomsReceivables Finance, Barrington Road, Worthing, BN12 4XH 8 July 2015 (2367894) A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: [email protected] WELLS,2367877 SAMANTHA Capacity of office holder(s): Official Receiver 78 Bedford Road, SOUTHPORT, Merseyside, PR8 4HL 4 November 2014 (2367892) Samantha Wells Occupation unknown of 78 Bedford Road Southport Merseyside PR8 4HL In the County Court at Liverpool TAPSELL,2367878 JUSTIN STEWART No 307 of 2015 c/o 1 Hadleigh Road, Nedging Tye, Ipswich, IP7 7HD Date of Filing Petition: 20 April 2015 Birth details: 8 April 1978 Bankruptcy order date: 7 July 2015 JUSTIN STEWART TAPSELL, GROUND WORKER, residing at c/o 1 Time of Bankruptcy Order: 10:35 Hadleigh Road, Nedging Tye, IPSWICH, IP1 7HD in the County of Whether Debtor's or Creditor's PetitionCreditor's Suffolk and lately residing at 36 Chalky Bank Road, RAINHAM, ME8 Name and address of petitioner: 1st Credit (Finance) LtdThe Omnibus 7ND in the County of Kent and previously residing at Stour House, Building, Lesbourne Road, REIGATE, RH2 7JP Stour Street, SUDBURY, CO10 2AY in the County of Suffolk, and N Bebbington2nd Floor, Rosebrae Court, Woodside Ferry Approach, previously residing at 4 Rubens Road Walk, Sudbury, CO10 1QD in BIRKENHEAD, Merseyside, CH41 6DU, telephone: 0151 666 0220, the County of Suffolk and previously residing at 1 Calais Street, email: [email protected] HADLEIGH, IP7 5EW in the County of Suffolk and carrying on Capacity of office holder(s): Receiver and Manager business as JUSTIN TAPSELL at Unit 1, Bridge Farm Barns, Monks 7 July 2015 (2367877) Eleigh, IP7 7AY in the County of Suffolk In the County Court at Ipswich No 94 of 2015 WILKINSON,2367886 GERALD PHILIP Date of Filing Petition: 8 July 2015 Angle House, Manor Road, Risca, NEWPORT, Gwent, NP11 6JZ Bankruptcy order date: 8 July 2015 Birth details: 16 May 1954 Time of Bankruptcy Order: 09:25 regarding seperate estate of Gerald Philip Wilkinson - Gerald Philip Whether Debtor's or Creditor's PetitionDebtor's Wilkinson, a Sales manager of Angle House, Manor Road, Risca, J GoodeSt. Clare House, Princes Street, IPSWICH, IP1 1LX, NP11 6JZ and Linda Barbra Wilkinson, a Book Keeper of Angle telephone: 01473 217565, email: [email protected] House, Manor Road, Risca, NP11 6JZ both carrying on a partnership, Capacity of office holder(s): Receiver and Manager Brynafon Hotel, an Hotel at South Street, Rhayader, LD6 5BL 8 July 2015 (2367878) In the County Court at Newport (Gwent) No 70 of 2015 Date of Filing Petition: 10 July 2015 Bankruptcy order date: 10 July 2015 Time of Bankruptcy Order: 09:55 Whether Debtor's or Creditor's PetitionDebtor's Related case: Gerald Philip WilkinsonCounty Court at Newport (Gwent) S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager 10 July 2015 (2367886)

86 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

WILKINSON,2367873 LINDA BARBRA Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Angle House, Manor Road, Risca, NEWPORT, Gwent, NP11 6JZ 1986, that a final meeting of creditors has been summoned by the Birth details: 27 April 1956 Joint Trustees for the purposes of having the report of the Joint regarding seperate estate of Linda Barbra Wilkinson - Gerald Philip Trustees laid before it and to determine if the Joint Trustees should be Wilkinson, a Sales manager of Angle House, Manor Road, Risca, released. The meeting will be held at The Pinnacle, 160 Midsummer NP11 6JZ and Linda Barbra Wilkinson, a Book Keeper of Angle Boulevard, Milton Keynes MK9 1FF on 10 September 2015 at 12.00 House, Manor Road, Risca, NP11 6JZ both carrying on a partnership, pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Brynafon Hotel, an Hotel at South Street, Rhayader, LD6 5BL Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business In the County Court at Newport (Gwent) day before the meeting to entitle creditors to vote by proxy at the No 70 of 2015 meeting. Date of Filing Petition: 10 July 2015 Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of Bankruptcy order date: 10 July 2015 Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Time of Bankruptcy Order: 10:55 MK9 1FF were appointed Joint Trustees of the Bankrupt on 26 Whether Debtor's or Creditor's PetitionDebtor's November 2013. Further information about this case is available from Related case: Linda Barbra WilkinsonCounty Court at Newport Savannah Banks-Gould at the offices of Mazars LLP on 01908 (Gwent) 257114. S Baxter3rd Floor, Companies House, Crown Way, CARDIFF, CF14 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2367928) 3ZA, telephone: 029 2038 1300, email: [email protected] Capacity of office holder(s): Receiver and Manager THE2367929 INSOLVENCY ACT 1986 10 July 2015 (2367873) IN BANKRUPTCY In the SOUTHEND COUNTY COURT No 396 of 2011 2367884WILLIAMS, JONATHAN EDWARD STUART PAUL COOPER Flat 64, Aurora Court, Romulus Road, GRAVESEND, Kent, DA12 2SE Current Address: Flat 4, Rotary House, Grays, Essex, RM17 5NA Birth details: 13 January 1978 Birth details: 3 June 1972 Jonathan Edward Williams, Entertainer of 64 Aurora Court, Romulus Unknown Road, Gravesend, Kent DA12 2SE lately residing at 4 Lantern House, Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY Connaught Mews, Woolwich SE18 6SU RULES 1986, that a meeting of creditors has been summoned by the In the County Court at Medway trustee for the purpose of: No 191 of 2015 i. receiving the trustee’s report of his administration of the bankrupt’s Date of Filing Petition: 7 July 2015 estate, and Bankruptcy order date: 7 July 2015 ii. determining whether the trustee should have his release. Time of Bankruptcy Order: 11:28 The meeting will be held on 24 September 2015 at 11:30 am at Fortis Whether Debtor's or Creditor's PetitionDebtor's House, 160 London Road, Barking, Essex, IG11 8BB. A StanleyWest Wing Ground Floor, The Observatory Brunel, Chatham To be entitled to vote at the meeting, a creditor must lodge with the Maritime, CHATHAM, ME4 4AF, telephone: 01634 894700, email: trustee in bankruptcy M. Usman Nazir (IP No. 11290) at ANG (UK) Ltd, [email protected] Fortis House, 160 London Road, Barking, Essex, IG11 8BB, not later Capacity of office holder(s): Receiver and Manager than 12.00 hours on the business day before the day fixed for the 7 July 2015 (2367884) meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder Details: M . Usman Nazir (IP No. 11290), ANG (UK) LTD, FINAL MEETINGS Fortis House, 160 London Road, Barking, IG11 8BB Appointment date: 19 May 2014 In2367914 the Canterbury County Court Additional contact: Q . Tauheed, [email protected], 02031378681 No 297 of 2014 M . Usman Nazir – TRUSTEE MICHAEL ABRAHAM DATED THIS 10 July 2015 (2367929) In Bankruptcy Residential address: Flat 3, Churchill Court, 175 High Street, Ramsgate, Kent, CT11 9TP. Trading Address: Grange Road, Gosport, In2367918 the Manchester County Court Hampshire, PO13 8AP. Date of Birth: 9 September 1971. Occupation: No 1099 of 2014 Director. MARY DEAKIN Notice is hereby given, pursuant to Rule 6.137 of the INSOLVENCY In Bankruptcy RULES 1986, that a final meeting of creditors has been summoned by Address: 26 Abbots Court, Mornington Road, Sale, M33 2DB. Date of the Joint Trustees for the purposes of having the report of the Joint Birth: 6 May 1935. Occupation: Retired Trustees laid before it and to determine if the Joint Trustees should be Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules released. The meeting will be held at The Pinnacle, 160 Midsummer 1986, that a Final Meeting of the Bankrupt’s Creditors will be held at Boulevard, Milton Keynes MK9 1FF on 8 September 2015 at 12:30 St George’s House, 215-219 Chester Road, Manchester, M15 4JE on pm. Proxies must be lodged at The Pinnacle, 160 Midsummer 9 September 2015, at 10.30 am. The meeting has been called for the Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business purpose of considering the Trustee in Bankruptcy’s final report and day before the meeting to entitle creditors to vote by proxy at the granting his release as Trustee. To be entitled to vote at the Meeting, meeting. a Creditor must give written details of his debt and lodge any Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of necessary form of proxy and/or postal Resolution at Beever and Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Struthers, St George’s House, 215-219 Chester Road, Manchester, MK9 1FF were appointed Joint Trustees of the Bankrupt on 18 M15 4JE no later than 12.00 noon on the business day preceding the February 2015. Further information about this case is available from date of the meeting set above. Both proxy and proof of debt may be Savannah Banks-Gould at the offices of Mazars LLP on 01908 257 posted or sent by fax to 0161 835 3668. 114. Office Holder details: Charles MacMillan (IP No 6000) of Beever and Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2367914) Struthers, St George’s House, 215-219 Chester Road, Manchester, M15 4JE. Date of Appointment: 22 September 2014. Further information is available from Jill Redmond on 0161 838 1886, Email: In2367928 the Birmingham County Court [email protected] No 233 of 2013 Charles MacMillan, Trustee RAHMAT ALI 09 July 2015 (2367918) In Bankruptcy Residential address: 795 Alum Rock Road, Birmingham B8 2TF. Date of Birth: 16 June 1966. Occupation: Taxi Driver.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 87 PEOPLE

2367912In the Carlisle County Court Office Holder details: Richard J Hicken (IP No 10890) of Grant No 22 of 2011 Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 THOMAS HENRY GARNETT 6FT. For further details contact the Trustee: Tel: 0117 305 7645. 86 Hebden Avenue, Carlisle, Cumbria CA2 6TT Alternative contact: Kiran Olgun. Birth details: 3 April 1948 Richard J Hicken, Trustee Plant Operator 13 July 2015 (2367933) Trading Name or Style: Tom Garnett Plant Under Section 331 of the Insolvency Act 1986 a Final Meeting of Creditors has been summoned by the Trustee for the purpose of In2367922 the Tunbridge Wells County Court finalising the proceedings and approving the Trustee’s release under No 201 of 2010 Section 229 of the Insolvency Act 1986. THOMAS PENFOLD - DECEASED The meeting will be held at the office of Sandra Marshall, 284 Clifton In Bankruptcy Drive South, Lytham St Annes, Lancashire FY8 1LH on 19 August Former Address: Bannockburn, Warren Road, Crowborough TN6 2015 at 10.00 am. A Proxy form must be lodged with me no later than 1QN. Date of Birth: 25 December 1967. Occupation: Deceased. 12 noon on 18 August 2015 to entitle you to vote by Proxy at the Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules Meeting (together with a completed Proof of Debt form if you have not 1986, that a final meeting of creditors has been summoned by the already lodged one). Joint Trustees for the purposes of having the report of the Joint Further information on this case is available from Melissa Robertson Trustees laid before it and to determine if the Joint Trustees should be of Sandra Marshall, Tel: 01253 722124. released. The meeting will be held at The Pinnacle, 160 Midsummer Sandra Marshall, Trustee, Insolvency Practitioner Number. 5730, Boulevard, Milton Keynes MK9 1FF on 16 September 2015 at 12.00 Sandra Marshall, Insolvency Practitioner: 284 Clifton Drive South, pm. Proxies must be lodged at The Pinnacle, 160 Midsummer Lytham St Annes, Lancashire FY8 1LH. Date of Trustee’s Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business Appointment: 4 July 2013. Telephone Number: 01253 722124 day before the meeting to entitle creditors to vote by proxy at the 8 July 2015 (2367912) meeting. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes 2367920In the London County Court MK9 1FF were appointed Joint Trustees of the Bankrupt on 5 No 2974 of 2013 November 2010. Further information about this case is available from ANWAR MIHSEN Savannah Banks-Gould at the offices of Mazars LLP on 01908 In Bankruptcy 257114. Residing at 29 Adlington Crescent, London, NW9 8JL Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2367922) Birth details: 23 January 1969 Unemployed NOTICE IS HEREBY GIVEN pursuant to Section 331 of the In2367913 the Milton Keynes County Court INSOLVENCY ACT 1986 that a final meeting of creditors of the above No 764 of 2009 has been summoned by me, Joanne Wright of Begbies Traynor JULIA SANDERSON (Central) LLP, 340 Deansgate, Manchester, M3 4LY (IP number: In Bankruptcy 009236) appointed as Trustee in Bankruptcy of the above on 15 May Address: 51 Carter’s Close, Sherington, Bucks, MK16 9NW. Formerly 2014. The meeting will be held at my offices (as stated above) on 2 of The Chester Arms, Bedford Road, Chicheley, Newport Pagnell, September 2015 at 10:30 am for the purposes of: Milton Keynes, MK16 9JE. Occupation: Publican. Date of birth- 22 • having an account laid before it showing the manner in which the August 1962. bankruptcy has been conducted and the property of the Debtor Notice is hereby given pursuant to Section 331 of the Insolvency Act disposed of and of hearing any explanation that may be given by the 1986 that a final meeting of creditors of the above has been Trustee, summoned by me, Dawn Lesley Chadwick of Dawn L Chadwick • determining whether the Trustee should have her release under Insolvency, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ (IP Section 299 of the INSOLVENCY ACT 1986. number 8821), appointed Trustee in Bankruptcy of the above on 21 Proxy forms must be lodged with me at the above address by 12.00 June 2010. The meeting will be held at 72 Whitehouse Lane, Great noon on the business day before the meeting to entitle creditors to Preston, Leeds, LS26 8BJ on 24 September 2015 at 11.30 am for the vote by proxy at the meeting. purposes of: “Having an account laid before it showing the manner in Any person who requires further information may contact the Trustee which the bankruptcy has been conducted and the property of the in Bankruptcy by telephone on 0161 837 1700. Alternatively, enquiries Debtor disposed of and of hearing any explanation that may be given can be made to Charlotte Inglis by e-mail at charlotte.inglis@begbies- by the Trustee, and determining whether the Trustee should have her traynor.com or by telephone on 0161 837 1758. release under Section 299 of the Insolvency Act 1986.” Proxy forms Joanne Wright, Trustee in Bankruptcy (together with completed proof of debt forms for creditors who have 1 July 2015 (2367920) not already lodged a proof) must be lodged with me at the above address by 12 noon on the business day before the meeting to entitle creditors to vote by proxy at the meeting. In2367933 the Stoke on Trent County Court Any person who requires further information may contact the Trustee No 224 of 2013 in Bankruptcy by telephone on 0113 287 1114. Alternatively, enquiries RAOOF MOHAMMED can be made by e-mail at [email protected]. In Bankruptcy Dawn Lesley Chadwick, Trustee Residential address at the date of the bankruptcy order: 7 Ladysmith 10 July 2015 (2367913) Road, Stoke on Trent, ST1 4BY. Date of birth: 4 April 1971. Occupation: Unknown The trustee in bankruptcy has summoned a final meeting of creditors In2367927 the York County Court to be held on 24 September 2015 at 10.00 am at Hartwell House, No 251 of 2014 55-61 Victoria Street, Bristol, BS1 6FT for the purpose of receiving the CATHERINE SHIELDS trustee’s report of his administration of the bankrupt’s estate and In Bankruptcy determining whether the trustee should have his release. To be Residential address: 24 Harper Close, The Balk, Pocklington, York entitled to vote at the meeting, a creditor must lodge with the trustee YO42 2GW. Date of Birth: 5 May 1971. Occupation: Team Leader. in bankruptcy at his postal address below not later than 12.00 noon Notice is hereby given, pursuant to Rule 6.137 of the Insolvency Rules on the business day before the date fixed for the meeting, a proof of 1986, that a final meeting of creditors has been summoned by the debt (if not previously lodged in the proceedings) and (if the creditor is Joint Trustees for the purposes of having the report of the Joint not attending in person) a proxy. Date of Appointment: 4 February Trustees laid before it and to determine if the Joint Trustees should be 2014. released. The meeting will be held at The Pinnacle, 160 Midsummer

88 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Boulevard, Milton Keynes MK9 1FF on 9 September 2015 at 12.30 In2367915 the Llangefni County Court pm. Proxies must be lodged at The Pinnacle, 160 Midsummer No 0052 of 2010 Boulevard, Milton Keynes MK9 1FF by 12.00 noon on the business RHYS WYN WILLIAMS day before the meeting to entitle creditors to vote by proxy at the In Bankruptcy meeting. Occupation: Company Director then unemployed. Date of Birth: 14 Martin Dominic Pickard (IP No 6833) and Ann Nilsson (IP No 9558) of December 1981. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Notice is hereby given pursuant to Section 331 of the Insolvency Act MK9 1FF were appointed Joint Trustees of the Bankrupt on 28 August 1986 that a final meeting of creditors of the above has been 2014. Further information about this case is available from Savannah summoned by me, Dawn Lesley Chadwick of Dawn L Chadwick Banks-Gould at the offices of Mazars LLP on 01908 257114. Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 Martin Dominic Pickard and Ann Nilsson, Joint Trustees (2367927) 8BJ (IP No 8821), appointed Trustee in Bankruptcy of the above on 9 December 2010. The meeting will be held at my offices as stated above on 24 September 2015 at 11.00 am for the purposes of “having 2367907In the High Court of Justice an account laid before it showing the manner in which the bankruptcy No 6171 of 2010 has been conducted and the property of the Debtor disposed of and LEE STALLAN of hearing any explanation that may be given by the Trustee, and In Bankruptcy determining whether the Trustee should have her release under Current residential address: 2 Sycamore Close, Canning Town, Section 299 of the Insolvency Act 1986”. Proxy forms (together with London, E16 4QP. Former residential address: 77 Wood Lane, Elm completed proof of debt forms for creditors who have not already Park, Hornchurch, RM12 5JB. Trading address: 2 Sycamore Close, lodged a proof) must be lodged with me at the above address by 12 Canning Town, London, E16 4PQ. Occupation: Lorry Driver. Debtor’s noon on the business day before the meeting to entitle creditors to date of birth: 20 September 1967. vote by proxy at the meeting. A meeting of creditors has been summoned by the Trustee pursuant Any person who requires further information may contact the Trustee to Section 331 of the Insolvency Act 1986 for the purposes of in Bankruptcy by telephone on 0113 2871114. Alternatively enquiries receiving his report on his administration and to determine whether can be made by email to [email protected] the Trustee should have his release pursuant to Section 299 of the Dawn Lesley Chadwick, Trustee Insolvency Act 1986. The meeting will be held on 18 September 2015 10 July 2015 (2367915) at 10.00am at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ. A proxy form is available which must be lodged at my offices, 2nd Floor, Trident House, 42-48 MEETING OF CREDITORS Victoria Street, St Albans, AL1 3HZ no later than 12.00 noon on the business day prior to the meeting being held to entitle you to vote by In2367940 the County Court at Darlington proxy at the meeting (together with a completed proof of debt form if No 59 of 2015 you have not already lodged one). A creditor entitled to attend and DAVID JEREMY ATKINSON vote at the above meeting may appoint a proxy to attend and vote In Bankruptcy instead of him or her. A proxy need not be a creditor of the bankrupt. Occupation: Business development officer and lately a company Date of Appointment: 4 November 2014. director. Residential address: 21 Wilton Court, Newton Aycliffe, Co. Office Holder details: Peter Wastell (IP No: 009119) of FRP Advisory Durham, DL5 7PU and lately residing at 7 Saddlery, Newton Aycliffe, LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 Co. Durham, DL5 7LX. Date of birth: 11 November 1953. Date of 3HZ. Further details contact: Peter Wastell, Email: Bankruptcy order: 1 June 2015. [email protected] Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of Peter Wastell, Trustee KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was 10 July 2015 (2367907) appointed Joint Trustee in bankruptcy by the Secretary of State with effect from 25 June 2015 together with David John Standish (IP No. 8798) also of the same address. All creditors are hereby invited to 2367924In the Manchester County Court prove their debts by sending details to me at my address as shown No 75 of 2013 above by close of business on 18 August 2015. A meeting of the JOHN GEORGE WESTBURY creditors has been summoned by the Joint Trustees under Section In Bankruptcy 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing Bankrupt’s residential address: 7 Martinscroft Road, Newall Green, a creditors’ committee and, if no committee is established; fixing the Manchester, M23 2ZW. Date of Birth: 19 March 1970. Bankrupt’s basis of remuneration of the Joint Trustees; and for the approval of occupation: Not known category 2 disbursements to be charged in accordance with the firm’s Notice is hereby given that a meeting of creditors has been policy. The meeting will be held at KPMG LLP, Gateway House, summoned by the Trustee under section 331 of the Insolvency Act Tollgate, Chandlers Ford, Southampton, SO53 3YA on 19 August 1986 (as amended) for the purposes of receiving the Trustee’s report 2015, at 11.00 am. A completed proxy form must be lodged with me of the administration of the bankrupt’s estate and consideration of (together with a completed proof of debt form if you have not already granting the Trustee his release under Section 299 of the Insolvency lodged one) no later than 12.00 noon on 18 August 2015 to entitle you Act 1986 (as amended). The meeting will be held on 4 September to vote by proxy at the meeting. 2015 at 10.00am at Baker Tilly Creditor Services LLP, Highfield Court, For further details contact: Gemma Davidson on tel: 023 80206024. Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ. Creditors wishing to Wendy Jane Wardell, Joint Trustee vote at the meeting must lodge their proofs of debt and proxies at 09 July 2015 (2367940) Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ by 12.00 noon on 3 September 2015. Correspondence address & contact details of case manager: Kevin In2367916 the Medway County Court Welch of Baker Tilly Creditor Services LLP, Highfield Court, Tollgate, No 95 of 2012 Chandlers Ford, Eastleigh, SO53 3TZ, Tel: 023 80646535. Name, MANGRIDAS BAUSIS address & contact details of Trustee: Nigel Fox (IP No 8891) of Baker In Bankruptcy Tilly Creditor Services LLP, Highfield Court, Tollgate, Chandlers Ford, Residential address: 10 Holcombe Road, Chatham, Kent, ME4 5RU. Eastleigh, SO53 3TZ, Tel: 02380 646421. Date of appointment: 22 Former Address: 27 Burma Way, Chatham, Kent, ME5 0JR. Date of May 2013. Birth: 3 January 1977. Occupation: Unknown. Nigel Fox, Trustee Notice is hereby given that a general meeting of the creditors of the 10 July 2015 (2367924) bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, St Ann Way, Gloucester, GL1 5SH on 12 August 2015 at 2:30 pm. The meeting has been summoned by the Joint Trustee for the purposes of establishing a creditors’ committee and if no committee is formed,

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 89 PEOPLE fixing the basis of the Trustee’s remuneration and calculation of In2367934 the Hertford County Court allocated disbursements. In order to be entitled to vote at the meeting No 14 of 2015 creditors must ensure that any proxies and hitherto unlodged proofs LAURA INSTANCE are lodged at Britannia Warehouse, The Docks, Gloucester, GL1 2EH In Bankruptcy by 12.00 noon on the business day before the day of the meeting. Trading As: The Silk Box. Residential address: 77 Dymokes Way, Edward Thomas (IP No 9711) of Mazars LLP, Britannia Warehouse, Hoddesdon, Hertfordshire EN11 9NA. Date of Birth: 20 February The Docks, Gloucester GL1 2EH and Ann Nilsson (IP No 9558) of 1979. Occupation: Retail - Weddings and Events. Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes Notice is hereby given that Anthony John Sargeant of Bridgewood MK9 1FF were appointed Joint Trustees of the Bankrupt on 24 June Financial Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, 2015. Further information about this case is available from Sarah Nottingham NG1 6LG, was appointed Trustee in Bankruptcy of the Cooper at the offices of Mazars LLP on 01452 874 637. above-named Bankrupt on 2 July 2015. A meeting of the creditors of Edward Thomas and Ann Nilsson, Joint Trustees (2367916) the Bankrupt is to take place at 23-24 Westminster Buildings, Theatre Square, Nottingham NG1 6LG on 30 July 2015, at 10.00 am. The purpose of the meeting is to appoint a Creditors’ Committee, failing 2367932In the Central London County Court which to consider resolutions fixing the basis of the Trustees No 252 of 2015 remuneration and authorising him to draw category 2 disbursements. CARL SYLVESTER DOTTIN Creditors can attend the meeting in person and vote, and they are Residential Address at the date of the Bankruptcy Order: 92 Stafford entitled to vote if they have already lodged a proof of debt, or if they Road, London, E7 8NN do so by no later than 12 noon on the business day before the Birth details: 3 January 1954 meeting, and their claim has been accepted in whole or in part. If you Unknown cannot attend in person, or do not wish to attend but still wish to vote Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman at the meeting, you can either nominate a person to attend on your LLP, The Hall, Lairgate, Beverley, HU17 8HL was appointed trustee in behalf, or you may nominate the Chairman of the meeting, who will bankruptcy of Carl Sylvester Dottin on 10 June 2015. The trustee in either be the Trustee or a member of their staff, to vote on your bankruptcy has convened a meeting of the creditors of the bankrupt behalf. Creditors must lodge their proxy by no later than 12 noon on to take place at Wilkin Chapman LLP, The Hall, Lairgate, Beverley, the business day before the meeting, together with any hitherto HU17 8HL at 11:00 am on 20 August 2015 for the purposes of fixing unlodged proofs of debt. All proofs of debt and proxies must be the basis of the remuneration of the trustee in bankruptcy and that of lodged with David Stephens, 23-24 Westminster Buildings, Theatre his agents and solicitors. Square, Nottingham NG1 6LG. Note: To be entitled to vote at the meeting, a creditor must lodge with Office Holder details: Anthony John Sargeant of Bridgewood Financial the trustee in bankruptcy at his postal address, not later than 12:00 Solutions Ltd, 23-24 Westminster Buildings, Theatre Square, noon on the business day before the date fixed for the meeting, a Nottingham NG1 6LG. proof of debt (if not previously lodged in the proceedings) and (if the IP No: 9659 creditor is not attending in person) a proxy. Licence No: 1725 Note: A meeting will not be summoned for the purposes of For further details telephone 0115 871 4616. establishing a creditor’s committee but the trustee will summon a Anthony John Sargeant, Trustee (2367934) meeting if requested to do so by a creditor of the bankrupt and the request is made with the concurrence of not less than one-tenth in value of the bankrupt’s creditors (including the creditor making the In2367930 the Slough County Court request) Such a request must be made in writing to the trustee. No 382 of 2012 Further details: Tel: 01482 398 398.Alternative contact: Debbie Garrett MUKESH KUMAR Christopher Garwood, Trustee In Bankruptcy 14 July 2015 (2367932) Residential address: 1 Field Close, Hounslow, Middlesex, TW4 6LN. Former Address: 1 Kingshill Close, Hayes, Middlesex, UB4 8DD. Date of Birth: 5 June 1962. Occupation: Unknown. In2367925 the Leeds County Court Notice is hereby given that a general meeting of the creditors of the No 174 of 2014 bankrupt will be held at Britannia Warehouse, The Docks, Gloucester QADIR HUSSAIN GL1 2EH on 12 August 2015 at 10:00 am. The meeting has been In Bankruptcy summoned by the Joint Trustee for the purposes of establishing a Residential address: 76 Easterly Road, Gipton, Leeds, LS8 3AN. Date creditors’ committee and if no committee is formed, fixing the basis of of Birth: 26 August 1972. Occupation: Unknown. the Trustee’s remuneration and calculation of allocated Notice is hereby given that a general meeting of the creditors of the disbursements. In order to be entitled to vote at the meeting creditors bankrupt will be held at Unit 121, Gloucester Quays Designer Outlet, must ensure that any proxies and hitherto unlodged proofs are lodged St Ann Way, Gloucester, GL1 5SH on 12 August 2015 at 11:00 am. at Britannia Warehouse, The Docks, Gloucester GL1 2EH by 12.00 The meeting has been summoned by the Joint Trustee for the noon on the business day before the day of the meeting. purposes of establishing a creditors’ committee and if no committee Timothy Hewson (IP No 9385) and Ann Nilsson (IP No 9558) of Mazars is formed, fixing the basis of the Trustee’s remuneration and LLP, Britannia Warehouse, The Docks, Gloucester GL1 2EH were calculation of allocated disbursements. In order to be entitled to vote appointed Joint Trustees of the Bankrupt on 22 June 2015. Further at the meeting creditors must ensure that any proxies and hitherto information about this case is available from Sarah Cooper at the unlodged proofs are lodged at Britannia Warehouse, The Docks, offices of Mazars LLP on 01452 874 637. Gloucester GL1 2EH by 12.00 noon on the business day before the Timothy Hewson and Ann Nilsson, Joint Trustees (2367930) day of the meeting. Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP No 9233) of Mazars LLP, Britannia Warehouse, The Docks, In2367935 the Swindon County Court Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt No 87 of 2014 on 14 July 2014. Further information about this case is available from ALPA DAKSHESHKUMAR PATEL Sarah Cooper at the offices of Mazars LLP on 01452 874 637. In Bankruptcy Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Filling Station Cashier (2367925) Birth details: 14 February 1965 Trading names or styles: Formerly trading as Quarry Filling Station and Amis Tandoori; Current residential address: Parklodge, Parkside, Swindon Road, Swindon, Wiltshire, SN3 4PY; Trading address: Quarry Filling Station, Bourton on the Hill, Moreton in Marsh, GL56 9AT and Amis Tandoori, 22 Aiken Road, Swindon, SN25 1UH

90 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

Notice is hereby given, pursuant to Rule 6.81 of the INSOLVENCY 09 July 2015 (2367953) RULES 1986, that a meeting of creditors of the above named bankrupt will be held at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY on 11 August 2015, at 10.00 am for In2367958 the High Court of Justice the purpose of considering a resolution specifying the terms on which No 209 of 2013 the Trustee in bankruptcy is to be remunerated and authority to draw ALISON JAYNE SMITH category 2 disbursements. A form of proxy which, if intended to be In Bankruptcy used for voting at the meeting must be duly completed and lodged of Apartment 5 Highgrove Point, Rise, NW3 6PZ with the Trustee in Bankruptcy at his office at Durkan Cahill, 17 Pursuant to Rule 6.81 of the Insolvency Rules 1986 NOTICE IS Berkeley Mews, 29 High Street, Cheltenham, GL50 1DY, not later HEREBY GIVEN summoning a meeting of the bankrupt’s creditors on than 12 noon on the business day preceding the date of meeting. Any 13 August 2015 at BDO LLP, 2 City Place, Beehive Ring Road, hitherto unlodged proofs of debt must be lodged by no later than 12 Gatwick, West Sussex, RH6 0PA at 11:00 am to establish a creditors’ noon on the business day prior to the meeting to enable creditors to committee and to agree the basis of the Joint Trustees’ remuneration vote whether they attend in person or by proxy. in accordance with Rule 6.138. Michael Durkan, Trustee Creditors are required to lodge proxies and unlodged proofs in order Date of appointment: 23 June 2014 to be entitled to vote at the meeting prior to 12:00 noon on the Insolvency Practitioner: M. P. Durkan of 17 Berkeley Mews, 29 High business day prior to the date and time of the meeting detailed above. Street, Cheltenham, GL50 1DY, e-mail: [email protected], tel. ‘Information on creditors’ rights to challenge office holders’ no. 01242 250811 (IP No. 9583). Alternative contact: Georgina remuneration can be found here: Thomas http://www.icaew.com/~/media/Files/Technical/Insolvency/ 13 July 2015 (2367935) regulations-and-standards/sips/england/sip-9-e-and-w-remuneration- of-insolvency-office-holders-eff-from-6-apr-10.pdf Matthew Chadwick may be contacted by email, care of: 2368087In the Kingston Upon Thames County Court [email protected] or by telephone on 01293 591 058, quoting No 15 of 2015 reference MJC/RP/00243116. DR ROUMANA MUNISAE REHEEM 9 July 2015 In Bankruptcy Matthew Chadwick, Joint Trustee in Bankruptcy of the Estate of Home address: 3 Edge Hill, Wimbledon, London SW19 4LR. Date of Alison Jayne Smith (2367958) birth: 24 August 1953. Occupation: Retired. Notice is hereby given that a meeting of the creditors of the above bankrupt estate will be held at the offices of David Rubin & Partners, 2367963In the County Court at Stoke on Trent 26-28 Bedford Row, London, WC1R 4HE on 31 July 2015, at 10.00 No 105 of 2015 am for the purpose of providing creditors with the opportunity to form GERARD NORMAN SYDDALL a creditors’ committee and to seek approval for the basis of the Joint In Bankruptcy Trustees’ remuneration. A self employed freelance training consultant of Green Hedges, A creditor entitled to attend and vote may appoint a proxy to attend Honeysuckle Lane, Longsdon, Stoke on Trent, Staffordshire, ST9 and vote instead of him. A proxy need not be a creditor. Proxy forms 9QN. Date of Birth: 18 November 1963. Date of Bankruptcy Order: 24 must be lodged with the Joint Trustees at 26-28 Bedford Row, April 2015. London, WC1R 4HE, no later than 12.00 noon on the business day Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of prior to the date fixed for the meeting, together with a completed KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was proof of debt form. Both proxy and proof of debt may be posted or appointed Joint Trustee in bankruptcy by the Secretary of State with sent by fax to 020 7242 3233. Date of appointment: 2 June 2015. effect from 26 June 2015 together with David John Standish (IP No. Office holder details: Paul Cooper and Paul Appleton (IP Nos 15452 8798) also of the same address. All creditors are hereby invited to and 8883) both of David Rubin & Partners, 26-28 Bedford Row, prove their debts by sending details to me at my address as shown London, WC1R 4HE. Further details contact the Joint Trustees on Tel: above by close of business on 12 August 2015. A meeting of the 020 7400 7900. Alternative contact: Darren Ellis. creditors has been summoned by the Joint Trustees under Section Paul Cooper, Joint Trustee 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing 10 July 2015 (2368087) a creditors’ committee and, if no committee is established; fixing the basis of remuneration of the Joint Trustees and for the approval of category 2 disbursements to be charged in accordance with the firm’s In2367953 the County Court at Worcester policy. The meeting will be held at KPMG LLP, Dukes Keep, Marsh No 116 of 2014 Lane, Southampton, SO14 3EX on 13 August 2015, at 11.00 am. A MAKHAN SINGH SANDHU completed proxy form must be lodged with me (together with a In Bankruptcy completed proof of debt form if you have not already lodged one) no Residential address: Grey Cottage, Redditch Road, Alvechurch, later than 12.00 noon on 12 August 2015 to entitle you to vote by Birmingham, B48 7TJ. Date of Birth: 21 March 1964. Date of proxy at the meeting. appointment: 9 May 2014. Further details contact: Lucy Daniels, Tel: 023 8020 2032. Notice is hereby given pursuant to Rule 6.81 of the INSOLVENCY Wendy Jane Wardell, Joint Trustee RULES 1986 (AS AMENDED) that the Joint Trustees have summoned 10 July 2015 (2367963) a general meeting of the Bankrupt’s creditors for the purpose of: as the previous remuneration meeting was adjourned, therefore establishing a creditors’committee and if no committee is formed, In2367946 the Neath and Port Talbot County Court fixing the basis of the Trustee’s remuneration and calculation of No 15 of 2015 allocated disbursements. The Meeting will be held a Tower Bridge HUW CHARLES THOMAS House, St Katharine’s Way, London E1W 1DD on 31 July 2015, at In Bankruptcy 11.00 am. In order to be entitled to vote at the meeting, creditors Bankrupt’s Residential Address at the Date of the Bankruptcy Order: must lodge their proxies with the Joint Trustees at Tower Bridge 25 Villiers Road, Blaengwynfi, Port Talbot SA13 3TH. Bankrupt’s Date House, St Katharine’s Way, London E1W 1DD by no later than 12.00 of Birth: 13 April 1955. Bankrupt’s Occupation: Unknown noon on the business day prior to the day of the meeting (together Christopher Charles Garwood (IP Number 5829) of Wilkin Chapman with a completed proof of debt form if this has not previously been LLP, The Hall, Lairgate, Beverley HU17 8HL was appointed trustee in submitted). Date of Appointment: 9 May 2014 bankruptcy of Huw Charles Thomas on the 30 June 2015. The trustee Office Holder details: Nigel Heath Sinclair (IP No 009030) of Mazars in bankruptcy has convened a meeting of the creditors of the LLP, Tower Bridge House, St Katharine’s Way, London E1W 1DD and bankrupt to take place at Wilkin Chapman LLP, The Hall, Lairgate, Timothy Hewson (IP No 009385) of Mazars LLP, Britannia Warehouse, Beverley HU17 8HL at 11.00 am on 12 August 2015 for the purposes The Docks, Gloucester, GL1 2EH. Further details contact:The Joint of fixing the basis of the remuneration of the trustee in bankruptcy Trustrees: Tel: 0207 063 4436. Alternative contact: James Doku and that of his agents and solicitors. Nigel Heath Sinclair and Timothy Hewson, Joint Trustees

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 91 PEOPLE

Note: To be entitled to vote at the meeting, a creditor must lodge with Creditors should send their claims to the undersigned. the trustee in bankruptcy at his postal address, not later than 12.00 13 July 2015 noon on the business day before the date fixed for the meeting, a Adelle Firestone, Trustee, Firestones Corporate Recovery & proof of debt (if not previously lodged in the proceedings) and (if the Insolvency, Ground Floor, Taunton House, Waterside Court, Medway creditor is not attending in person) a proxy. City Estate, Rochester, Kent ME2 4NZ (2367872) Note: A meeting will not be summoned for the purposes of 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 In2367876 the Reading County Court request is made with the concurrence of not less than one-tenth in No 203 of 2013 value of the bankrupt’s creditors (including the creditor making the JOHN EDWARD BENNETT request) Such a request must be made in writing to the trustee. In bankruptcy Further details: Tel: 01482 398398. Alternative contact: Debbie Garrett Individual’s Addresses: John Edward Bennett; who at the date of the 13 July 2015 bankruptcy order, 10/02/2014 resided at 12 Alder Mews, Sindlesham, Christopher Garwood, Trustee (2367946) Wokingham, Berkshire. RG41 5PS, lately residing at 59 King Street Lane, Winnersh, Wokingham, Berkshire RG41 5BA, formerly residing at 10 St John’s Close, Wodley, Reading, Berkshire. RG5 4RD and 2367948In the Central London County Court carried on business as an estate agent from 143 Crockhamwell Road, No 2761 of 2013 Woodley, Berkshire. RG5 3JP. NOTE: the above-named was YAN YE discharged from the proceedings and may no longer have a In Bankruptcy connection with the addresses listed. Residential address: Flat 905, 100 Kingsway, London, N12 0EQ. Birth details: 10 February 2014 Occupation: Unemployed. Date of birth: 3 October 1987. Date of Notice is hereby given that I intend to declare a Dividend to Bankruptcy order: 25 June 2013. unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that Wendy Jane Wardell (IP No. 9255) of date of proving. Last date for receiving proofs: 24 August 2015. KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, was Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box appointed Joint Trustee in bankruptcy by the Secretary of State with 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, effect from 2 July 2015 together with David John Standish (IP No. [email protected] 8798) also of the same address. All creditors are hereby invited to 9 July 2015 (2367876) prove their debts by sending details to me at the address as shown above by close of business on 20 August 2015. A meeting of the creditors has been summoned by the Joint Trustees under Section In2367871 the Lincoln County Court 314(7) of the INSOLVENCY ACT 1986 for the purpose of establishing No 632 of 2009 a creditors’ committee and, if no committee is established; fixing the IAN BREWER basis of remuneration of the Joint Trustees; for the approval of in bankruptcy category 2 disbursements to be charged in accordance with the firm’s Ian Brewer, who at the date of the bankruptcy order, 29/06/2009, a policy. The meeting will be held at KPMG LLP, Gateway House, Police Officer, resided at 9 Newark Road, Bassingham, Lincoln, LN5 Tollgate, Chandlers Ford, Southampton, SO53 3YA on 21 August 9HA, lately residing at 1 Ash Holt Close, Fiskerton, Lincoln, LN3 4GF. 2015, at 10.00 am. A completed proxy form must be lodged with me Birth details: 2 March 1960 (together with a completed proof of debt form if you have not already Police Officer lodged one) no later than 12.00 noon on 20 August 2015 to entitle you NOTE: the above-named was discharged from the proceedings and to vote by proxy at the meeting. may no longer have a connection with the addresses listed. For further details contact: Tony Quinn on tel: 023 80202011. Notice is hereby given that I intend to declare a Dividend to Wendy Jane Wardell, Joint Trustee unsecured Creditors herein within a period of 4 months from the last 09 July 2015 (2367948) date of proving. Last date for receiving proofs: 19 August 2015. Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, NOTICES OF DIVIDENDS [email protected] 8 July 2015 (2367871) In2367881 the High Court of Justice No 1342 of 2010 OSCAR ESPELETA ARGONES In2368078 the High Court of Justice in bankruptcy No 2529 of 2010 OSCAR ESPELETA ARGONES who at the date of the bankruptcy JASON BROWN order, 23/02/2010, a Postman, resided at 72 SOMERSET ROAD, In bankruptcy EDMONTON LONDON N18 1HG. NOTE: the above-named was Jason Brown; who at the date of the bankruptcy order 09/04/2010, a discharged from the proceedings and may no longer have a senior prison officer resided at 21 Puttocks Drive, Welham Green, connection with the addresses listed. HATFIELD, Hertfordshire, AL9 7LW. NOTE: the above-named was Birth details: 27 December 1966 discharged from the proceedings and may no longer have a a Postman connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 19 September 1965 unsecured Creditors herein within a period of 4 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 21 August 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX date of proving. Last date for receiving proofs: 21 August 2015. 490 Ipswich, Suffolk IP1 1YR, 01473 383535, Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX [email protected] 490 Ipswich, Suffolk IP1 1YR, 01473 383535, 10 July 2015 (2367881) [email protected] 10 July 2015 (2368078)

In2367872 the Maidstone County Court No 245 of 2009 GEOFFREY DENNIS BAKER Unemployed of 22 Fatherwell Avenue, West Malling, Kent ME19 6NQ, lately of 11 Thornhill Avenue, Plumstead, London SE18 2HR Notice is hereby given that I intend to declare a First and Final Dividend to the unsecured creditors within 2 months of 28 August 2015. Any creditors who have not yet lodged a proof of debt must do so by 28 August 2015 or they will be excluded from this Dividend.

92 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

In2367931 the County Court at Pontypridd In2367936 the Coventry County Court No 243 of 2010 No 70132 of 2013 ANNA LOUISE CARTLIDGE-LLEWELLYN DAVID SAAD FAHIM MICHAIL In bankruptcy Formerly In Bankruptcy Anna Louise Cartlidge-Llewellyn, also known as Anna Louise Date of birth: 15 January 1980. Occupation: Unemployed. Residential Cartlidge, who at the date of the bankruptcy order 29/11/2010, address: 9 Central Avenue, Coventry, CV2 4DN. resided at 60 Newmill Gardens, Miskin, Pontyclun, CF72 8RX. NOTE: Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency the above-named was discharged from the proceedings and may no Rules 1986 (as amended), that the Joint Trustees intend to declare a longer have a connection with the addresses listed. dividend to unsecured creditors of the Bankrupt’s estate within two Birth details: 9 January 1973 months of the last date for proving specified below. Creditors who Ward Manager-Sister have not yet done so must prove their debts by sending their full Notice is hereby given that I intend to declare a Dividend to names and addresses, particulars of their debts or claims, and the unsecured Creditors herein within a period of 2 months from the last names and addresses of their solicitors (if any), to the Joint Trustees date of proving. Last date for receiving proofs: 19 August 2015. of Smith & Williamson LLP, Imperial House, 18-21 Kings Street, Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, Southampton, SO15 2AT by no later than 14 August 2015 (the last Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff date for proving). Date of appointment: 13 May 2013. Office Holder CF14 3ZA (02920380178) [email protected] details: Gilbert John Lemon and Paul David Wood (IP Nos. 9573 and 10 July 2015 (2367931) 9872) both of Portwall Place, Portwall Lane, Bristol, BS1 6NA. Tel: 02380 827600, Alternative contact: Danny Hackling.. Gilbert John Lemon and Paul David Wood, Joint Trustees In2367926 the Stoke on Trent County Court 13 July 2015 (2367936) No 988 of 2009 DEBRA JANE CASH In Bankruptcy In2367978 the County Court of Bournemouth and Poole 6 Duncan Street, Fenton,Stoke on Trent, Staffordshire, ST4 2JJ No 68 of 2012 Birth details: 19 December 1962 KEVAN MICHAEL GRANT Notice is hereby given that I intend to declare a Dividend to In bankruptcy unsecured Creditors herein within a period of 4 months from the last Individual’s Addresses: 151 Manor Road, Verwood, Dorset BH31 6DX date of proving. Last date for receiving proofs: 21 August 2015. Birth details: 7 February 1958 Contact details: Mr D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Notice is hereby given that I intend to declare a Dividend to Piccadilly Place, London Road, Manchester, M1 3BN, unsecured Creditors herein within a period of 2 months from the last [email protected] date of proving. Last date for receiving proofs: 10 August 2015. 10 July 2015 (2367926) Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 XXXX, [email protected] In2367921 the County Court at Walsall 13 July 2015 (2367978) No 90 of 2014 ADAM PAUL COMLEY In bankruptcy In2368083 the Derby County Court Adam Paul Comley, who at the date of the bankruptcy order No 10 of 2010 11/04/2014, resided at 96 Hillcrest Road, BIRMINGHAM, B43 6LU DANE WARWICK HOPKINS Birth details: 24 March 1962 In bankruptcy Self-employed scaffolder Dane Warwick Hopkins; who at the date of the bankruptcy order NOTE: the above-named was discharged from the proceedings and 05/01/2010, an operations manager, resided at 54 BurnsideDrive, may no longer have a connection with the addresses listed. Spondon, Derby DE21 7QQ and lately residing andcarrying on Notice is hereby given that I intend to declare a Dividend to business as Direct Deliveries(Same Day Couriers) from 8 Greenfinch unsecured Creditors herein within a period of 2 months from the last Close, Spondon, DerbyDE21 7TG lately a company director. NOTE: date of proving. Last date for receiving proofs: 19 August 2015. the above-named was discharged from the proceedings and may no Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, longer have a connection with the addresses listed. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Birth details: 21 November 1977 CF14 3ZA (02920380178) [email protected] Operations Manager 10 July 2015 (2367921) Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 August 2015. In2367938 the County Court at Burton-Upon-Trent Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX No 147 of 2012 490 Ipswich, Suffolk IP1 1YR, 01473 383535, DARREN FRANCIS THOMAS CROWE [email protected] in bankruptcy 10 July 2015 (2368083) DARREN FRANCIS THOMAS CROWE, who at the time of bankruptcy was a self-employed confectionery manufacturer and resided at Keepers Cottage (also known as the Kennels), Tatenhill Lane, In2367917 the Northampton County Court Rangemore, Burton on Trent, Staffordshire, DE13 9RW carrying on No 340 of 2012 business as Kimberley’s of Rangemore, Paget Street, Burton on BARRY JOHN HOWARD Trent, Staffordshire, DE14 3TQ with others manufacturing In bankruptcy confectionery Barry John Howard; who at the date of the bankruptcy order, Birth details: 15 April 1965 25/04/2015 resided at Willow Tree House, The Avenue, Flore, self-employed confectionery manufacturer Northamptonshire, NN7 4LZ. NOTE: the above-named was NOTE: the above-named was discharged from the proceedings and discharged from the proceedings and may no longer have a may no longer have a connection with the addresses listed connection with the addresses listed. Notice is hereby given that I intend to declare a Dividend to Birth details: 30 December 1968 unsecured Creditors herein within a period of 2 months from the last Notice is hereby given that I intend to declare a Dividend to date of proving. Last date for receiving proofs: 19 August 2015. unsecured Creditors herein within a period of 2 months from the last Contact details: Mr D Gibson, The Insolvency Service, LTADT Cardiff, date of proving. Last date for receiving proofs: 24 August 2015. Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX CF14 3ZA (02920380178) [email protected] 490 Ipswich, Suffolk IP1 1YR, 01473 383535, 10 July 2015 (2367938) [email protected] 13 July 2015 (2367917)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 93 PEOPLE

In2368086 the Wrexham Court In2367997 the Croydon County Court No 20 of 2010 No 507 of 2014 SHAUN ROY JONES JOHN MOGAN In bankruptcy In Bankruptcy Individual’s Addresses: 4 Pen-Y-Waun, Chirk, LL14 5NJ Residential address: 12 Salters Hill, Upper Norwood, London SE19 Birth details: 4 November 1980 1DZ. Date of Birth: 29 November 1956. Occupation: Barman. Notice is hereby given that I intend to declare a Dividend to Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules unsecured Creditors herein within a period of 4 months from the last 1986, that the Joint Trustees intend to declare a first and final date of proving. Last date for receiving proofs: 13 July 2015. dividend to the unsecured creditors of the estate within two months of Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 the last date for proving specified below. Creditors who have not yet Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, proved their debts must lodge their proofs at Mazars LLP, The [email protected] Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 10 13 July 2015 (2368086) August 2015 (the last date for proving). The Joint Trustees are not obliged to deal with proofs lodged after the last date for proving. Ann Nilsson (IP No 9558) and Martin Dominic Pickard (IP No 6833) of 2367979In the Slough County Court Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes No 866 of 2009 MK9 1FF were appointed Joint Trustees of the Bankrupt on 7 January JOHN CHARLES KINGSBURY 2015. Further information about this case is available from Savannah In bankruptcy Banks-Gould at the offices of Mazars LLP on 01908 257114. Individual’s Addresses: John Charles Kingsbury; who at the date of Ann Nilsson and Martin Dominic Pickard, Joint Trustees (2367997) the bankruptcy order 29/05/2009, a draughtsman, resided at 118 Rokesby Road Slough SL2 2EE. NOTE: the above-named was discharged from the proceedings and may no longer have a In2367909 the Caernarfon County Court connection with the addresses listed. No 29 of 2012 Birth details: 4 January 1962 PAUL JOHN MOSLEY A draughtsman In bankruptcy Notice is hereby given that I intend to declare a Dividend to Paul John Mosley; who at the date of the bankruptcy order unsecured Creditors herein within a period of 4 months from the last 27/02/2015 resided at Flat 2, 33 Greenfield Road, COLWYN BAY, date of proving. Last date for receiving proofs: 24 August 2015. Clwyd, LL29 8EW, United Kingdom. NOTE: the above-named was Contact details: Mr D Gibson, LTADT Anglia, Dividend Team, PO Box discharged from the proceedings and may no longer have a 490, Ipswich, Suffolk, IP1 1YR, 01473 383535, connection with the addresses listed. [email protected] Birth details: 11 August 1962 13 July 2015 (2367979) A machine operator Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last In2367937 the County Court of Kingston-Upon-Hull date of proving. Last date for receiving proofs: 20 August 2015. No 888 of 2009 Contact details: Mr D Gibson, LTADT Anglia Dividend Team, PO BOX PHILIP EDWARD LEWIS 490 Ipswich, Suffolk IP1 1YR, 01473 383535, In bankruptcy [email protected] Flat 6, 168 HighStreet, Kingston upon Hull, HU1 1NE 9 July 2015 (2367909) Birth details: 9 May 1959 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last In2368084 the Newport (Gwent) Court date of proving. Last date for receiving proofs: 24 August 2015. No 336 of 2011 Contact details: Mr A Oliver, LTADT Manchester, 2nd Floor, 3 MATTHEW JAMES PULLEN Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, In bankruptcy [email protected] Individual’s Addresses: Mathew James Pullen who at the date of the 13 July 2015 (2367937) bankruptcy order 28/10/2011 resided at 2 Willow Close, Bulwark, Chepstow, NP16 5RA and lately residing at 62 Forge Close, Caerleon, Newport, NP18 3PX. NOTE: the above-named was discharged from In2367911 the Newcastle Upon Tyne County Court the proceedings and may no longer have a connection with the No 2361 of 2010 addresses listed. MS BONNIE MILLARD Birth details: 8 December 1978 in bankruptcy Teacher Bonnie Millard who at the date of the bankruptcy order, 26/10/2010 Notice is hereby given that I intend to declare a Dividend to resided at 56 Blackhill Avenue, WALLSEND, NE28 9XS unsecured Creditors herein within a period of 2 months from the last Birth details: 21 August 1974 date of proving. Last date for receiving proofs: 26 August 2015. Administration Worker Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, NOTE: the above-named was discharged from the proceedings and Dividend Team,3rd Floor, Companies House, Crown Way, Cardiff may no longer have a connection with the addresses listed. CF14 3ZA (02920 380137) [email protected] Notice is hereby given that I intend to declare a Dividend to 13 July 2015 (2368084) unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 19 August 2015. Contact details: Mr A Oliver, The Insolvency Service, LTADT Cardiff, Dividend Team, 3rd Floor, Companies House, Crown Way, Cardiff CF14 3ZA (02920380137) [email protected] Tel: 02920380137 Fax: 02920 381168 10 July 2015 (2367911)

94 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

In2367910 the Sunderland County Court Residential Address: 5 Brockley Grove, Brockley, London, SE4 1QX. No 9 of 2012 Occupation: Nurse and Freelance Nursing Trainer. JOHN THOMAS ROBSON Trading name or style: FM Training & Assessing. In Bankruptcy Principal trading address: 5 Brockley Grove, Brockley, London, SE4 Residential address: 6 Manston Close, Moorside, Sunderland SR3 1QX. 2RR. Date of Birth: 12 March 1953. Occupation: Site Engineer, lately a Date of Birth: 22 December 1960. Company Director. Notice is hereby given that creditors of the Bankrupt’s estate are Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules required, on or before 10 August 2015, to prove their debts by 1986, that the Joint Trustees intend to declare a first and final sending their full names and addresses, particulars of their debts or dividend to the unsecured creditors of the estate within two months of claims, and the names and addresses of their solicitors (if any), to the the last date for proving specified below. Creditors who have not yet Trustee at 601 High Road Leytonstone, London, E11 4PA. proved their debts must lodge their proofs at Mazars LLP, Britannia If so required by notice in writing from the Trustee, creditors must, Warehouse, The Docks, Gloucester GL1 2EH by 14 August 2015 (the either personally or by their solicitors, come in and prove their debts last date for proving). The Joint Trustees are not obliged to deal with at such time and place as shall be specified in such notice, or in proofs lodged after the last date for proving. default thereof they will be excluded from the benefit of any Timothy Hewson (IP No 9385) and Guy Robert Thomas Hollander (IP distribution made before their debts are proved. No 9233) of Mazars LLP, 3rd Floor, Britannia Warehouse, The Docks, Trustee’s details: Harjinder Johal (IP No. 9175) of Ashcrofts, 601 High Gloucester GL1 2EH were appointed Joint Trustees of the Bankrupt Road Leytonstone, London, E11 4PA. Trustee’s Date of Appointment: on 24 October 2013. Further information about this case is available 19 August 2014. from Jenny James at the offices of Mazars LLP on 01452 874744 or Alternative contact: Amrit Johal can be contacted at Ashcrofts, 601 at [email protected]. High Road Leytonstone, London, E11 4PA, Tel: 020 8556 2888 or Timothy Hewson and Guy Robert Thomas Hollander, Joint Trustees Email: [email protected]. (2367910) Harjinder Johal Trustee 2367908In the Wakefield County Court 10th July 2015 (2367874) No 79 of 2011 MS ANNE MARIE SLOAN In Bankruptcy 82 Old Run Road, Leeds, West Yorkshire LS10 3AU and lately residing at 40 Gillet Lane, Rothwell, Leeds, West Yorkshire LS26 0EG Birth details: 29 September 1950 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 2 months from the last date of proving. Last date for receiving proofs: 21 August 2015. Contact details: MR D Gibson, LTADT, Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 [email protected] 10 July 2015 (2367908)

In2367939 the Bury County Court No 5 of 2010 DAVID JOHN CHRISTOPHER STRANGE In Bankruptcy 157 Manchester Road, Bury, Lancashire, BL9 0TD. Birth details: 26 March 1980 a warehouse operative Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 21 August 2015. Contact details: Mr D Gibson, LTADT Dividend Team, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, [email protected] 10 July 2015 (2367939)

In2367923 the Derby Court No 843 of 2010 TRYSTAN KENNETH JOHN TAVENER 172 Mansfield Road, ALFRETON, Derbyshire, DE55 7JQ Birth details: 24 July 1978 Notice is hereby given that I intend to declare a Dividend to unsecured Creditors herein within a period of 4 months from the last date of proving. Last date for receiving proofs: 24 August 2015. Contact details: Mr D Gibson, LTADT Manchester, 2nd Floor, 3 Piccadilly Place, London Road, Manchester, M1 3BN, 0161 234 8500, [email protected] 13 July 2015 (2367923)

NOTICES TO CREDITORS

In2367874 the Croydon County Court No 445 of 2014 FRANCINE MUTUMA In Bankruptcy Date of Bankruptcy Order: 19 August 2014.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 95 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 death Names addresses and Date before which Deceased of Deceased descriptions of Persons to whom notice of claims to be (Surname first) notices of claims are to be given given and names, in parentheses, of Personal Representatives

ACKERS, John Thimble Hall, Snowhill Lane, Scorton, Thurnhills Solicitors, 44 Berry Lane, 25 September 2015 (2367975) Stanley Preston, Lancashire PR3 1AY. 19 March Longridge PR3 3JJ. (Janet Hitchen) 2015

ALI, Ashaq 82 St John’s Court, Finchley Road, GH Canfields LLP, 129 Finchley 25 September 2015 (2368088) London NW3 6LE. 9 June 2015 Road, Swiss Cottage, London NW3 6HY. (John Alfred Gregg and Simon Morris Moffat)

ALLEN, Timothy 112 Westbourne Road, Downend, Bristol Barcan+Kirby LLP, 48 Gloucester 25 September 2015 (2367976) BS16 6RB. 23 December 2014 Road, Bishopston, Bristol BS7 8BH. (Sean Andrew Pritchard and Sonia Louise Smith)

ALLEN, Clive 7 Howards Close, South Molton, Devon Crosse Wyatt Solicitors, 7 East 25 September 2015 (2367974) EX36 4JT. 20 August 2014 Street, South Molton, Devon EX36 3BX. (Jeanette Anne Allen and Nigel David Ayre)

ANDREWS, Albert 58 Melford Road, London E17 7EL. 6 Fellowes Solicitors LLP, 21 Church 25 September 2015 (2367945) James February 2015 Hill, Walthamstow E17 3AD. (Stephen Ronald James Fellowes)

BARCELLO, 2 Lougher Place, St Athan, Barry, Vale of Rowberry Morris Solicitors, Sherfield 17 September 2015 (2367961) Marion Linda Glamorgan, CF62 4PU. RAF Steward House, Mulfords Hill, Tadley, (retired). 6 April 2015 Hampshire, RG26 3XJ. Ref: HG/BAR. 515.1 (Stephen Glyndwr Barcello)

BARNBY, Gladys Appleby House, Longmead Road, Harold Bell & Co, Devon House, 174 25 September 2015 (2367970) Maude Epsom, Surrey KT19 9RX. 18 February Kingston Road, Ewell, Surrey KT19 2015 0SD. (Louis Pelosi, Barbara Shute and Charles Stephen Hallifax)

BENSON, Douglas Monkey Meadow, Northway, Thomson & Bancks LLP, 27 Church 25 September 2015 (2367956) Victor Tewkesbury, Gloucestershire. 5 April Street, Tewkesbury, Gloucestershire 2015 GL20 5RH. (Angela Jane Scott)

BERKES, Anice Grimston House Care Home, Grimston Bradleys Solicitors, Victoria House, 1 25 September 2015 (2367966) Patricia House, 16 Grimston Gardens, Maison Dieu Road, Dover, Kent Folkestone, Kent CT20 2PU . 1 May 2015 CT16 1RW. (Bradleys Solicitors)

BERZINS, Imants 6 Penn Crescent, Haywards Heath, Mr Nick Berzins, PO Box 370, 16 September 2015 (2367972) Sussex RH16 3HN. 17 May 2015 Stevenage SG1 9BB. (N Berzins)

BIRD, Nancy 7 Cherwell Terrace, Woodford Halse, Aplin Stockton Fairfax Solicitors, 36 25 September 2015 (2367955) Margaret Daventry, Northamptonshire NN11 3RW. West Bar, Banbury, Oxfordshire 25 May 2015 OX16 9RU. (Philip James Waters and Jane Anne Riley)

BIRKETT, James 26 Holmwood Avenue, Reading, Barrett & Co Solicitors, 54 Queens 25 September 2015 (2367964) William Berkshire. 17 June 2015 Road, Reading RG1 4AZ.

BRIDGES, Paul 14 Pinewood Court, Clarence Avenue, Lloyds Bank Private Banking Limited, 16 September 2015 (2367951) Kenneth Clapham Park, London SW4 8LB. 12 May PO Box 800, 234 High Street, Exeter, 2015 Devon EX1 9UR. (Lloyds Bank plc)

BUET, Margaret Minion, 21-23 Carmen Sylva Road, Rachel Brown, Gamlins Solicitors 25 September 2015 (2367962) Carrol Joy Llandudno, Conwy LL30 1EQ. 22 June LLP, 14/15 Trinity Square, 2015 Llandudno, Conwy LL30 2RB. (Robert David Petters and Kashmala Carys)

96 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

BUSSELL, Leslie New House Cottage, Musbury, Beviss & Beckingsale Solicitors, 1 25 September 2015 (2367971) Norman Axminster, Devon EX13 8SS. 28 June Major Terrace, Seaton, Devon EX12 2015 2RF. (Roger Leslie Cligg and Sandra Mary Holmes)

CANNON, Doreen The Grange, Vyne Road, Sherborne St. Saulet Ashworth LLP, Froddington 25 September 2015 (2367957) Clare John, Hampshire RG24 9HX. 7 April 2015 House, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire PO5 1DS.

CARVER, Neville 46 BALLIOL COURT, RUTHERWAY, The London Gazette (302), PO Box 30 September 2015 (2367516) John (Mike) OXFORD, OX2 6QZ. 18 June 2015 3584, Norwich, NR7 7WD. (Sarah Carver)

CLARKE, Florence 1 WHITE ROAD, BLACKBURN, BB2 7AY. 50 CRANSHAW DRIVE, 16 September 2015 (2367513) Jean 17 April 2015 BLACKBURN, BB1 8RE. (Michael William Clarke)

CLEVERLY, Sheila Aldersmead Care Home, 21 Upper Wannops LLP, York Road 25 September 2015 (2367977) Margaret Bognor Road, Bognor Regis, West Chambers, 6 York Road, Bognor Sussex PO21 1JA and 24 West Avenue, Regis, West Sussex PO21 1LT. Aldwick, Bognor Regis, West Sussex PO21 3QP . 18 June 2015

COLLARD, 7 Lambourne Avenue, Ashbourne, Flint Bishop LLP, 54 St John Street, 25 September 2015 (2367960) Terence Michael Derbyshire DE6 1BP. 1 April 2015 Ashbourne, Derbyshire DE6 1GH.

COLLINS, Emma 15 Westcroft Parade, Station Road, New Frettens Solicitors, The Saxon 25 September 2015 (2367969) Louise Milton, Hampshire BH25 6JG and 52 Centre, 11 Bargates, Christchurch, Hazelwood Avenue, New Milton, Dorset BH23 1PZ. (David John Hampshire BH25 5LX . 26 April 2015 Francis Honey and Gillian Althea Honey)

CRANE, Rosemary 13 Nutfield Grove, Filton, Bristol BS34 Barcan+Kirby LLP, 48 Gloucester 25 September 2015 (2367944) 7LJ. 17 December 2014 Road, Bishopston, Bristol BS7 8BH. (John Mawditt)

CRAW, Gillian Sandwood, Burrows Lane, Gomshall, TWM Solicitors LLP, Broadoak 25 September 2015 (2367968) Lloyd-Acton Guildford GU5 9QE. 22 October 2014 House, Horsham Road, Cranleigh GU6 8DJ.

CRAWFORD, Flat 38, Rosewood Court, Glover Priest Solicitors, 3 Sheep 25 September 2015 (2367952) Arthur John Wellingborough, Northamptonshire NN8 Street, Wellingborough, Fennymore 1NP. 13 November 2014 Northamptonshire NN8 1BL. (Gavin James Glover and Martin Chico Priest)

CUNNIFFE, Derek 5 Pound Dean, Liskeard, Cornwall PL14 GreenwaysLaw LLP, 19 St Michaels 25 September 2015 (2367959) Hubert 4JN. 24 October 2014 Road, Newquay, Cornwall TR7 1LL.

DAVISON, 36 Vicarage Farm Road, Hounslow, Bonnetts Solicitors Limited, HSBC 18 September 2015 (2367950) Caroline Doreen Middlesex TW3 4NW. 30 January 2015 Bank Chambers, High Street, Whitton, Twickenham, Middlesex TW2 7LF. (Brian Thomas Davison and Angela Carrol)

DEAN, Barbara 18 Danehill Grove, Hanford, Stoke-on- Brown and Corbishley Solicitors, 2 16 September 2015 (2367954) Ann Trent ST4 4RE. Clerk (Retired). 8 March Queen Street, Newcastle-under- 2015 Lyme, Staffordshire ST5 1EE. (Colin Drew and Kevin Carroll.)

DENT, Haydn 34 St Issells Avenue, Haverford West Stephensons Solicitors LLP, 1st 23 September 2015 (2367949) SA61 1JX. Gas Engineer/Pipe Fitter Floor Sefton House, Northgate (retired). 21 December 2014 Close, Horwich, Bolton BL6 6PQ. Ref: DML/D96152.1. (Natwest)

DEWE-MATHEWS, The Pightle, North Heath, Newbury, Burland, Holme Road, Howden, East 30 September 2015 (2366702) Patricia Jennifer Berkshire, RG20 8UD. 16 November 2014 Yorkshire, DN14 7LY. (Diana Jean (Hostler) Longthorp)

DONALDSON, 10 Frederick Street, Whitburn, Peter Dunn & Co., 20 Athenaeum 16 September 2015 (2368090) Isabel May Sunderland SR6 7EP. 11 March 2015 Street, Sunderland, Tyne and Wear SR1 1DH. Solicitors. (John Stephen Cosgrove)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 97 PEOPLE

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

DUTTON, Ronald 5 Glynbridge Close, Barry, Vale of Passmores Solicitors, 21 Tynewydd 25 September 2015 (2368009) Albert Glamorgan CF62 9FN. 21 June 2015 Road, Barry, Vale of Glamorgan CF62 8HB.

EADY, Anna-Maria Aveley Lodge Retirement Home, Fisher Jones Greenwood LLP, 25 September 2015 (2368004) Abberton Road, Fingringhoe, Colchester Charter Court, Newcomen Way, CO5 7AS. 11 February 2015 Colchester CO4 9YA.

EASTLAND, 16 Hawthorn Close, Leighton Buzzard, Probate & Estate Administration Ltd, 25 September 2015 (2367999) Gordon James Bedfordshire LU7 2SA. 1 April 2006 59A Main Street, Willerby, East Yorkshire HU10 6BY.

EBBRELL, 20 Green Lane, Garden Suburb, Oldham. Wrigley Claydon Solicitors, 29/33 16 September 2015 (2368016) Stephen Charles 22 March 2015 Union Street, Oldham OL1 1HH. Thornycroft

ELLIS, Douglas Lakeside Nursing Home, Wedal Road, Mr J Young, Youngs Solicitors, 25 September 2015 (2368014) Alan Roath, Cardiff CF14 3QX. 24 March 2015 Westminster Chambers, 52 Station Road, Llanishen, Cardiff CF14 5LU. (Youngs Solicitors)

EVANS, Kathleen Deacon Crescent, New Rossington, Chorus Law Ltd, Heron House, 25 September 2015 (2368055) Doncaster, South Yorkshire DN11 0SY. 1 Timothy’s Bridge Road, Stratford February 2015 upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

FLETCHER, 6 Upper Ochrwyth, Risca, Caerphilly. 11 Quality Solicitors hpjv, 14 Baneswell 25 September 2015 (2368092) Margaret Mary November 2014 Road, Newport NP20 4BP.

FLYNN, Thomas 4 Alpine Way, Northampton NN5 6PE. 21 Shoosmiths LLP, 1st Floor, Witan 25 September 2015 (2367995) Brogan May 2015 Gate House, 500-600 Witan Gate West, Milton Keynes MK9 1SH.

FOSTER, Roy Flower Park Care Home, Rossington Chorus Law Ltd, Heron House, 19 September 2015 (2368095) Street, Doncaster, South Yorkshire, DN12 Timothy’s Bridge Road, Stratford- 4TA. Previous Address: 13 Harewood upon-Avon CV37 9BX. Avenue, Woodlands, Doncaster, South Yorkshire, UNITED KINGDOM, DN6 7TA . Manager, Care Home (Retired). 28 March 2015

FRENCH, John 8 Ffordd Y Dderwen, Bridgend, Pen-y- Chorus Law Ltd, Heron House, 25 September 2015 (2368056) bont ar Ogwr CF31 4TQ. 30 December Timothy’s Bridge Road, Stratford 2002 upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

FUGLESANG, Orchard End, Station Road, Child Blanchards Bailey Solicitors, 25 September 2015 (2368015) Kristian Roland Okeford, Blandford Forum, Dorset DT11 Bunbury House, Stour Park, Martin 8EL. 29 May 2014 Blandford Forum, Dorset DT11 9LQ.

GARDNER, 13 Mellowes Court, West Street, Clarke Willmott LLP, Blackbrook 25 September 2015 (2367989) Christopher Axminster, Devon EX13 5NF. 18 June Gate, Blackbrook Park Avenue, Michael Daniel 2015 Taunton, Somerset TA1 2PG. (Vanessa Eileen Nichols)

GIBBS, Gerald Russett House, 41 Westerleigh Road, Burges Salmon LLP, One Glass 25 September 2015 (2368068) Philip Robert Pucklechurch, South Gloucestershire Wharf, Bristol BS2 0ZX. (Burges BS16 9RD. 14 November 2014 Salmon Trustees Limited)

GLAVES, Irene Flat 4 Oakburn Court, Broomhall Road, Chorus Law Ltd, Heron House, 19 September 2015 (2367987) Maud Sheffield, South Yorkshire, UNITED Timothy’s Bridge Road, Stratford- KINGDOM, S10 2DR . RETIRED. 29 upon-Avon CV37 9BX. March 2015

GLYNN, Frances 64 Clough Hall Road, Kidsgrove, Stoke De Coninck Solicitors, 161 Sandbach 16 September 2015 (2368093) Edith on Trent, Staffordshire ST7 1AW. 18 Road North, Alsager, Cheshire ST7 December 2014 2AX.

GODWIN, Lilla St Michaels Care Home, Elm Grove, Robinson Allfree Solicitors, 142 High 25 September 2015 (2367988) Lorina Westgate-on-Sea, Kent CT8 8LH. 5 June Street, Broadstairs, Kent CT10 1JD. 2015

98 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

GRAHAM, Dorothy Gresham Lodge Residential Home, 255 Bridge McFarland Solicitors, 19 25 September 2015 (2367986) Kathleen (Dorothy Ashby Road, Scunthorpe, North South St Marys Gate, Grimsby, North Kathleen Frankish) Lincolnshire. Previously of: ‘Roblyn’, East Lincolnshire DN31 1JE Gainsborough Road, Sturton by Scawby, Brigg, North Lincolnshire DN20 9DN . Administrator (Retired). 18 June 2015

GREEN, May Woodside Home for the Elderly, The Old Owen White & Catlin LLP, 56 High 23 September 2015 (2368017) Elizabeth Vicarage, Church Road, Slip End, Luton Street, Shepperton, Middx TW17 LU1 4BJ . Widow. 5 March 2015 9AY. GMB/Green. (Graham MacDermott Budd)

GREGORY, Mark 25 Christchurch Road, Reading, Chorus Law Ltd, Heron House, 19 September 2015 (2367992) Alan Berkshire, RG2 7AA. I T Consultant. 16 Timothy’s Bridge Road, Stratford- November 2014 upon-Avon CV37 9BX.

GREGORY, John Flat 3, Jubilee Court, Commercial Street, Clarke Willmott LLP, Blackbrook 25 September 2015 (2368001) Cheltenham, Gloucestershire GL50 2AJ. Gate, Blackbrook Park Avenue, 4 April 2015 Taunton, Somerset TA1 2PG. (Jean Mary Gregory)

HADLEY, Patricia MILL VIEW, HALE LANE, BOSTON, PE22 The London Gazette (298), PO Box 16 September 2015 (2367382) Alice (Patricia Alice 7EG. medical personal assistant (retired). 3584, Norwich, NR7 7WD. (David Hollis) 9 July 2015 Hadley)

HAGGER, Cynthia 49 Horndon Road, Romford, Essex RM5 Mullis & Peake LLP, 8-10 Eastern 25 September 2015 (2368006) Betty 3EU. 21 December 2013 Road, Romford, Essex RM1 3PJ.

HAMMOND, Unit 78 Ocean View, Tall Trees, 2 Messrs Bates Solicitors, Thames 25 September 2015 (2367996) Evelyn Ida Terranora Road, Banora Point, NSW House, 1528 London Road, Leigh on 2486 but previously of Marine Close, Sea, Essex SS9 2QQ. (Ian Norman Leigh on Sea, Essex . 19 October 2014 Macdonald and Gwyneth Jones)

HAWES, Roy 1 Southlands Cottages, High Street, Gardner Leader Solicitors, 23 Queen 25 September 2015 (2367990) Dennis Cookham, Berkshire SL6 9SG. 8 January Street, Maidenhead, Berkshire SL6 2015 1NB.

HEARN, Lilian 10 Coltere Avenue, East Boldon, Tyne The Co-operative Legal Services 25 September 2015 (2368007) Clara and Wear NE36 0LR. 31 March 2015 Limited, Aztec 650, Aztec West, Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

HEDDEN, Robert 25 Lewin Road, London SW16 7JP. 6 Clare Jeffries, Goodman Derrick LLP, 25 September 2015 (2367998) June 2015 10 St Bride Street, London EC4A 4AD. (Mrs R Ellen and Mrs P Brown)

HICKING, Dorothy Haven Lodge Care Centre, 4 Haven View, Holley & Steer Solicitors, Tregunter, 25 September 2015 (2368011) Vera Portishead, Bristol BS20 7QA. 5 May 1 Berrow Road, Burnham-on-Sea 2015 TA8 2ET. (Brendan Michael John Steer)

HIGGS, Lilian The Sycamores, Victoria Street, Hyde. 13 Capron & Helliwell, 6 High Street, 25 September 2015 (2368000) February 2015 Stalham, Norwich, Norfolk NR12 9AN. (Joyce Palmer)

HINDLE, Laura 32 Hall Road, Clenchwarton, King’s Lynn, Hawkins Ryan Solicitors, 19 Tuesday 25 September 2015 (2367991) Francis Norfolk PE34 4AT. 31 March 2015 Market Place, King’s Lynn, Norfolk PE30 1JW. (Andrew Jon Stevenson and John Raymond Gudgeon)

HOLT, Eric 24 Cumberland Close, Aylesbury, Footner and Ewing, Solicitors, 50 17 September 2015 (2368005) Buckinghamshire. 13 May 2015 The Hundred, Romsey, Hamsphire SO51 8XH.

HOSSACK, 47 Fewston Crescent, Harrogate, North Kirbys Solicitors LLP, 32 Victoria 25 September 2015 (2367985) Richard Anthony Yorkshire HG1 2BP. 2 April 2015 Avenue, Harrogate, North Yorkshire HG1 5PR. (Mark Edward Hutchinson and Roger James Dooley)

HOWARD, Shirley 25 St Davids Close, Warden Hill, Harrison Clark Rickerbys Limited, 25 September 2015 (2368002) Marian Cheltenham, Gloucestershire GL51 3HL. Ellenborough House, Wellington 29 April 2015 Street, Cheltenham, Gloucestershire GL50 1YD. (Mark Hartley)

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 99 PEOPLE

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

HUTTON, David 56 Highdale Avenue, Clevedon, North Henriques Griffiths LLP, 18 Portland 23 September 2015 (2367993) James McAdam Somerset. Deputy Head Teacher-Junior Square, Bristol BS2 8SJ. Ref: MFG/ (David James School (retired). 16 October 2014 Hutton. (Michael John Davies and Hutton) Ruth June Tripp)

JAMES, Philip 37 Sheepmoor Close, Harborne, Morgan & Co, 62-64 Bridgnorth 25 September 2015 (2367994) John Birmingham B17 8TD. 18 March 2015 Road, Wollaston, Stourbridge, West Midlands DY8 3PA.

JAMES, Jack Highfield House Residential Home, High Chorus Law Ltd, Heron House, 19 September 2015 (2368018) Arthur Walter Street, Castle Cary, Somerset BA7 7AN. Timothy’s Bridge Road, Stratford- Railway Operative (Retired). 31 May 2015 upon-Avon CV37 9BX.

JEHAN, Enid 30 South View, Woodley, Stockport, Chronnell Hibbert Solicitors, 18 16 September 2015 (2368010) Cheshire SK6 1PD. 13 June 2015 Reynold Street, Hyde, Cheshire SK14 1LY. Ref: AP/GC/15H255 (George Nolan and Margaret Ann Nolan)

JONES, Michael 2 SANCTUARY CLOSE, WORCESTER, The London Gazette (279), PO Box 16 September 2015 (2364620) Anthony WR2 5PYFLAT 3, 38 COMER GARDENS, 3584, Norwich, NR7 7WD. (Lisa WORCESTER, WR2 6JG125 COLUMBIA Richings) DRIVE, WORCESTER, WR2 4XX26 ST. WULSTANS COURT, BATH ROAD, WORCESTER, WR5 3ED1 LOWER MONTPELIER ROAD, MALVERN, WR14 4BT. Retired Builder. 3 February 2015

JONES, Margaret 45 Coleridge Way, Crewe, CW1 5JW. 14 Lynne Thornton, 50 Crewe Road, 16 September 2015 (2368003) Agnes January 2015 Shavington, Crewe, Cheshire CW2 5JB. Solicitor.

KELLY-PRICE, 27 Thornley Road, Moreton, Wirral CH46 Wilde & Co Solicitors, 6 Bridge 25 September 2015 (2368012) Helen Irene 6HB. 18 October 2012 Street, Neston, Cheshire CH64 9UJ. (Joyce Veronica McCarthy)

KENNEDY, Helen Challoner House, 175 Winchester Road, QualitySolicitors Knight Polson, 2-4 18 September 2015 (2368008) Fiona (Fiona) Chandler’s Ford and 3 Ideal Park, Leigh Road, Eastleigh SO50 9FH. Bishopstoke Lane, Brambridge, Eastleigh SO50 6HY . 16 April 2015

KILWORTH, Irene 131 Kingston Avenue, Wigston, Premier Wills, 100 Bull Head Street, 16 September 2015 (2368013) Leicestershire LE18 1HP. 26 March 2015 Wigston, Leicester LE18 1PB.

KING, Peter 40 Walsingham Road, Southend-on-Sea, Leonard Gray LLP, 72-74 Duke 25 September 2015 (2368094) Kenneth Nelson Essex SS2 4AJ. 17 April 2015 Street, Chelmsford, Essex CM1 1JY. (Clive Robert Burrell and Christopher Stephen Kelly)

KINGSTON, 39 Eden Drive, Leeds LS4 2TL. 2 October Paul Loftus, Lupton Fawcett Denison 16 September 2015 (2368030) Margaret 2014 Till, Yorkshire House, Leeds LS1 5BD. (Robert Ewen Kingston)

LEE, Alwyne Soldanella, Old Hall Lane, Over Tabley, Chorus Law Ltd, Heron House, 25 September 2015 (2368035) George Knutsford, Cheshire WA16 0HT. 23 April Timothy’s Bridge Road, Stratford 2015 upon Avon CV37 9BX. (Chorus Law as attorney for the personal representatives)

LOVELL, Sandra 57 Monks Way, Bearwood, Bournemouth Laceys, 9 Poole Road, Bournemouth, 25 September 2015 (2368040) Margaret BH11 9TP. 21 May 2015 Dorset BH2 5QR. (Steven Lovell)

MAJOR, Richard St Georges Court, Russell Street, Ashton KCJ, Chequers House, 77-81 25 September 2015 (2368023) Cambridge CB2 1HT. 2 January 2015 Newmarket Road, Cambridge CB5 8EU. (Lynn Josephine Wicks and Jennifer Ann Pratt)

MANZIE, Andrew 28 Manor Links, Bishop’s Stortford, Tees Law, Tees House, 95 London 25 September 2015 (2368025) Gordon Hertfordshire CM23 5RA. 24 September Road, Bishop’s Stortford, 2014 Hertfordshire CM23 3GW. (Ian Gordon Manzie and Stella Gordon Manzie)

MARGOLIS, 60 Buttermere Court, Boundary Road, St Howard Kennedy, No 1 London 25 September 2015 (2368060) Beatrice John’s Wood, London NW8 6NS. 1 July Bridge, London SE1 9BG. 2015

100 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

MARSHALL, Dr 21 Manor Road, Bramhall, Cheshire, SK7 QualitySolicitors Abney Garsden, 37 16 September 2015 (2368096) James Stewart 3LX. 18 May 2014 Station Road, Cheadle Hulme, Stockport, SK8 5AF. (Laura Heidgen and Elizabeth Bovan.)

MAY, Kathleen 83 Springfield Avenue, Brough, East Hamers Solicitors, 5 Earls Court, 25 September 2015 (2368044) Yorkshire HU16 1BX. 13 June 2015 Priory Park East, Hull HU4 7DY. (Christopher Ronald May)

MCAUSLAN, Ian Flat 4 Beech House, Lingwood Close, Abels of 6 College Place, London 16 September 2015 (2368099) Bassett, Southampton SO16 7GF. Road, Southampton SO15 2XL. Lecturer (Retired). Solicitors. (Veronica Tanya Marie Brown.)

MIDDLEWEEK, Date of Birth: 19 August 1939. Last Mrs Pauline Margaret Stevens of 63 16 September 2015 (2368059) Walter Frederick Address: Morris Care Centre, Holyhead Beveley Road, Oakengates, Telford, Road, Wellington. Telford Shropshire Shropshire. TF2 6DL. (formerly 4 Hartshorne Court, Dawley Telford; and Mountfields, Main Road Ketley Bank, Telford) . Publican (Retired). 26 April 2015

MILLER, Mary 1A Grebe Crescent, Hythe CT21 6QN. 8 Rootes and Alliott, 27 Cheriton 25 September 2015 (2368024) Isobel May 2015 Gardens, Folkestone, Kent CT20 2AR. (James Kinnear Morrison)

MONCRIEFFE, 11 Woodcock Road, Luton, Bedfordshire, Chorus Law Ltd, Heron House, 19 September 2015 (2368050) Canute Francis (Mr LU1 5SH. Television Engineer (Retired). Timothy’s Bridge Road, Stratford- Ken Moncrieffe) 13 April 2015 upon-Avon CV37 9BX.

MOORE, Lillian 3 Studley Crescent, New Barn, Longfield, Martin Tolhurst Partnership LLP, 7 25 September 2015 (2368080) Alice (Blaber) Kent DA3 7JL. 5 April 2015 Wrotham Road, Gravesend, Kent DA11 0PD.

MORZARIA, 6 Evanston Gardens, Redbridge, Essex Bowling & Co, 62 Broadway, 16 September 2015 (2368052) Girdhardas IG4 5AF. 3 April 2015 Stratford, London E15 1NG. (Vikram Vallabhdas Girdhardas Morzaria)

MUSTAFA, Kutlay 89 Stoneleigh Park Road, Epsom, Surrey Harold Bell & Co, Devon House, 174 25 September 2015 (2368097) KT19 0RF. 18 November 2014 Kingston Road, Ewell, Surrey KT19 0SD. (Suzan Ayse Mustafa)

NORCOTT, Brian 13 Royal Oak Road, Baguley, Manchester Keelys LLP, 28 Dam Street, Lichfield, 16 September 2015 (2368051) Edward M23 1BE. 21 April 2015 Staffordshire WS13 6AA. (Christine Atkinson)

NOSWORTHY, Brackengarth, Lealholm, Whitby, North Pinkney Grunwells Lawyers LLP, 25 September 2015 (2368053) Thomas Claude Yorkshire YO21 2AE. 26 May 2015 Lion Chambers, 2 Golden Lion Bank, Whitby, North Yorkshire YO21 3BS.

OSWALD, 19 Mill Lane, Gerrards Cross, BUCKS, 17 Manor Avenue, London, SE4 1PE. 16 September 2015 (2366657) Desmond Henry SL9 8AZ. Geologist. 11 February 2015 (Maureen Oswald)

OWOO, Frank 53 Wetheral Drive, Stanmore, HA7 2HQ. Chorus Law Ltd, Heron House, 19 September 2015 (2368022) Quartey Computer Engineer (Retired). 21 Timothy’s Bridge Road, Stratford- December 2014 upon-Avon CV37 9BX.

PAGE, Marjorie Sunnyside Care Centre, Sunnyside Road, Hugh James Solicitors, Hodge 25 September 2015 (2368038) Droylsden, Manchester M43 7QE and 46 House, 114-116 St Mary Street, Masefield Road, Droylsden, Manchester Cardiff CF10 1DY. (The Royal Bank M43 6RJ . 12 May 2015 of Scotland plc)

PARKER-MERRY, 33 Sanders Road, Quorn, Loughborough, Hawley and Rodgers Solicitors, 25 September 2015 (2368047) Alan Leicestershire LE12 8JN. 6 May 2015 19-23 Granby Street, Loughborough LE11 3DY. (Stuart Ian Fox and Caroline Anne-Marie Williams)

PATEL, 25 Warwick Road, Stratford, London, E15 Jay Vadher & Co Solicitors, Victoria 16 September 2015 (2368033) Chandrakant 4JZ. Company Director (Retired). 29 June House, 185 Romford Road, 2015 Stratford, London, E15 4JF (Mrs Rita Patel)

PAYNE, Mary Nazareth House, 162 East End Road, Chorus Law Ltd, Heron House, 19 September 2015 (2368043) Isabel East Finchley, London, N2 0RU. Civil Timothy’s Bridge Road, Stratford- Servant (Retired). 11 July 2014 upon-Avon CV37 9BX.

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 101 PEOPLE

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

PERCIVAL, Marion Southborough Nursing Home, 12/14 Harold Bell & Co, Devon House, 174 25 September 2015 (2368049) Louisa Langley Avenue, Surbiton, Surrey KT6 Kingston Road, Ewell, Surrey KT19 6QL. 26 March 2015 0SD. (Malcolm Arthur Bell)

PERRIN, Michael 2 Raymend Road, Bristol BS3 4QP. 11 Barcan+Kirby, 31 North Street, 25 September 2015 (2368032) October 2014 Bedminster, Bristol BS3 1EN.

PHILLIPS, Doris Wylde Goose Cottage, Bradnop, Leek, Tinsdills Solicitors, 10 Derby Street, 23 September 2015 (2368041) Staffordshire. Farmer (retired). 15 Leek, Staffordshire ST13 5AW. Attn: February 2015 Emma Marrow Ref: ELM/ 090575.0001. (Kenneth Thomas William Phillips, Reginald Albert Phillips)

PHILLIPS, Valerie 8 Glasfryn, Bracka, Bridgend CF31 2JN. Howells, Hallinans House, 22 25 September 2015 (2368028) June 4 April 2015 Newport Road, Cardiff CF24 0TD. (Howells)

PICKFORD, Joan The Old Post Office, Endon, Stoke-on- Tinsdills Solicitors, 10 Derby Street, 23 September 2015 (2368039) Trent, Staffordshire ST9 9EX. Housewife. Leek, Staffordshire ST13 5AW. Attn: 28 May 2015 Emma Marrow Ref: ELM/ 078524.0003. (Ellen Clough)

POTTER, Gillian 8 High Street, Llanhilleth, Abertillery, Irvings Solicitors, 21 Ashbourne 25 September 2015 (2368048) Jane Gwent NP13 2RB. 2 April 2015 Road, Derby DE22 3FQ. (Ashley Robert Picken)

PRITCHARD, Brook House Residential Home, Stevens Lucas Solicitors, 22 Upper 25 September 2015 (2368034) Derek Clwyd Woodhill, Morda, Oswestry, Shropshire Brook Street, Oswestry, Shropshire SY10 9AS. 24 May 2014 SY11 2TB.

PROCTOR, Ernest 58 Saffron Meadow, Stratford-upon- Davies Murray-White, 1 Mansell 25 September 2015 (2368054) Wilfred Avon, Warwickshire CV37 6GD. 16 April Street, Stratford-upon-Avon CV37 2015 6NR. (Jonathan William Howard Davies)

RADBOURNE, 10 Orchard Lea, High Wych Road, Tees Solicitors, Stonebridge House, 25 September 2015 (2368037) June Elizabeth Sawbridgeworth, Hertfordshire. 13 Stonebridge Walk, High Street, January 2015 Chelmsford, Essex CM1 1EY. (Catherine Mary Izzard and Stephen Richard Hynard)

ROBERTS, 80 Beaulieu Drive, Stone Cross, Flat 1, 23 Enys Road, Eastbourne, 16 September 2015 (2368107) Christopher John Pevensey, BN24 5DN. Retired Company East Sussex, UK, BN21 2DG. (Trisha (Christopher John Director. 27 February 2015 Anne Smith) Astridge)

RUSSELL, Tarrys, 86 Grand Drive, Herne Bay, Kent Furley Page LLP, 39 St Margaret’s 16 September 2015 (2368046) Winifred Hilda CT6 8LL. 15 March 2015 Street, Canterbury, Kent CT1 2TX. Beatrice (Harvey Marston Strange Barrett)

SARRE, Kevin 16 June Avenue, Leicester LE4 9TE. 7 Premier Wills, 100 Bull Head Street, 16 September 2015 (2368021) John March 2015 Wigston, Leicester LE18 1PB.

SHEPHERD, The Dales Nursing Home, 19/20 Howell Morgan & Pope Solicitors, 22 16 September 2015 (2368045) Michael Warren Road, Exeter, Devon EX4 4LG. 23 Cathedral Yard, Exeter, Devon EX1 January 2015 1HB. (Charlotte Leonie McGregor and Terence William Chetwood)

SIBLEY, Anne Parrs Farm Cottage, Hall Lane, Knapton, Capron & Helliwell, 6 High Street, 25 September 2015 (2368029) Margaret Norfolk NR28 0SG. 1 June 2015 Stalham, Norwich, Norfolk NR12 9AN. (Emma Rust, Elizabeth Collyer and Neil Harries)

SMITH, Ada 54 Pentland Road, Worthing, West Green Wright Chalton Annis 25 September 2015 (2368036) Minnie (Jones) Sussex BN13 2PR. 6 June 2015 Solicitors, 13/14 Liverpool Terrace, Worthing, West Sussex BN11 1TQ. (Sally Elliott and Alan Godfrey Elliott)

SMITH, Iris 5 Leighwood Close, Ryde, Isle of Wight Eldridges, Avenue House, Avenue 16 September 2015 (2368031) Dorothy PO33 2UR. Hairdresser (Retired). 30 June Road, Freshwater, Isle of Wight 2015 PO40 9UZ. (Ian George Smith.)

SMITH, George 2 River Mill House, London Road, St Ives, Copleys Solicitors, Red House, 10 23 September 2015 (2368027) Neville Huntingdon PE27 5EW. Industrial Market Hill, St Ives, Huntington PE27 Chemist (retired). 17 March 2015 5AW. Ref: MRO/Smith. (Michael Roy Trippitt)

102 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE PEOPLE

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

SMITH, William 36 Gladstone Drive, Tividale, Oldbury, The Co-operative Legal Services 17 September 2015 (2368026) Joseph West Midlands B69 3LF. 11 December Limited, Aztec 650, Aztec West, 2014 Almondsbury, Bristol BS32 4SD. (The Co-operative Trust Corporation as attorney for the personal representative(s))

SPAVEN, Jean Cooksditch Residential Home, East Boys & Maughan, India House, 25 September 2015 (2368098) Street, Faversham, Kent ME13 8AN. 30 Hawley Street, Margate, Kent CT9 November 2014 1PZ. (Carol Ann Bore)

STOKES, Alfred 3 Langdown Place, Chapel Hill, Eythorne, Mowll & Mowll, Trafalgar House, 25 September 2015 (2368073) Thomas (Tom) Dover, Kent CT15 4AZ. 18 January 2015 Gordon Road, Whitfield, Dover, Kent CT16 3PN. (Mr M W Diomede and Mrs J E Cousins)

STONE, Donald The Branksome Care Home, 56 St John’s Brooke-Taylors Solicitors, 4 The 25 September 2015 (2368071) Henry Road, Buxton and 14 Davenham Avenue, Quadrant, Buxton SK17 6AW. Buxton SK17 6LS . 16 June 2015 (Margaret Hindle)

SYMONS, Michael Shrubbery Farm, Woodham Walter, Birketts LLP, Brierly Place, New 25 September 2015 (2368069) John Victor Maldon, Essex CM9 6LT. 25 April 2015 London Road, Chelmsford, Essex CM2 0AP. (Joanna Margaret Symons)

THOMAS, Clifford 118 Bishopsworth Road, Bedminster Barcan+Kirby LLP, 48 Gloucester 25 September 2015 (2368076) John Down, Bristol BS13 7LQ. 17 December Road, Bishopston, Bristol BS7 8BH. 2014 (Carol Yvonne Pope and Barrie Kenneth Pope)

THOMPSON, 31 Beaufort Court, Millfield Close, Warwick & Barker Solicitors, 78 25 September 2015 (2368074) Arthur Frederick Rustington, Littlehampton, West Sussex Woodlands Avenue, Rustington, BN16 2JZ. 25 April 2015 West Sussex BN16 3EZ. (Simon Frank Murray Kenning and Judith Mary Hathaway Simmonds)

TOBIN, Paul 27 Llewellyn Street, Glynneath, Neath Hutchinson Thomas Solicitors, 25 September 2015 (2368081) SA11 5AF. 5 April 2015 Pendrill Court, 119 London Road, Neath SA11 1LF. (Rhian Williams)

TOWNSEND, Jean 17 Jacksons Close, Ongar, Essex CM5 Fraser & Fraser, 39 , 16 September 2015 (2368100) Doris 9HU. Publican (retired). 23 November London EC1N 8EH. Attn: Andrew 2014 Fraser Ref: 43492/ASF/DS/ASF/kx. (Andrew Fraser)

TREEN, Catherine 59 St Saviours Road, Croydon CR0 2XF. Ormerods, Suite 4, Chapter House, 23 September 2015 (2368066) Registered Nurse (retired). 27 April 2015 33 London Road, Reigate, Surrey RH2 9HZ. Ref: 61556-1-66. (Maria Simpson)

TURNER, Eustace Orchard House, 25 Bollin Hill, Wilmslow, Mills & Reeve LLP, 1 New York 17 September 2015 (2368102) Peter Cheshire SK9 4AN. 22 November 2014 Street, Manchester M1 4AD.

VAIL, Sheila 8 Gwendroc House Mews, Barrack Lane, Nalders Solicitors, Farley House, 25 September 2015 (2368082) Maude Truro, Cornwall TR1 2DS. 24 May 2015 Falmouth Road, Truro, Cornwall TR1 2HX.

VAN DER LINDEN, Telpyn Smithy, Rhewl Ruthin, Llewellyn Jones Limited Solicitors, 16 September 2015 (2368075) Elaine Deborah Denbighshire LL15 1TP. Nurse (Retired). Barclays Bank Chambers Clwyd 5 April 2015 Street, Ruthin, Denbighshire LL15 1HF. (Andrew Fowell and Timothy Fowell.)

WALTON, Brian 23 Beech Gardens, London, W5 4AJ. Chorus Law Ltd, Heron House, 19 September 2015 (2368064) Leonard Precision Engineer. 5 November 2014 Timothy’s Bridge Road, Stratford- upon-Avon CV37 9BX.

WATERSON, Flat 18/19, Ambassador Court, 40 Chorus Law Ltd, Heron House, 19 September 2015 (2368085) Geoffrey Kenilworth Road, Leamington Spa, Timothy’s Bridge Road, Stratford- Warwickshire, CV32 6JF . Accountant upon-Avon CV37 9BX. (Retired). 18 March 2015

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 103 PEOPLE

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

WAXMAN, Michael 28 Vellan Avenue, Fishermead, Milton Chorus Law Ltd, Heron House, 19 September 2015 (2368062) Keynes, Buckinghamshire, MK6 2SW. Timothy’s Bridge Road, Stratford- Previous Address: 21 Wisley Avenue, upon-Avon CV37 9BX. Bradwell Common, Milton Keynes, Buckinghamshire, UNITED KINGDOM, MK13 8AG . MOD-Field Operations (Retired). 24 March 2015

WEBSTER, Dr Of Flat 21, 7 Lambolle Road NW3 4HS. Dixon, Coles & Gill, Solicitors of Bank 16 September 2015 (2368101) Daniel Peter 13 March 2015 House, Burton Street, Wakefield, West Yorkshire WF1 2DA

WHARF, Joyce Robertson Care Home, Priorsfield Road, Barlow Robbins LLP, The Oriel, 16 September 2015 (2368063) Audrey Compton, Surrey. 1 July 2015 Sydenham Road, Guildford, Surrey GU1 3SR.

WHYTE, Dorothy Little Oldway, Oldway Road, Paignton, WBW Solicitors, 24 Tor Hill Road, 23 September 2015 (2368061) Peggy Devon TQ3 2TD. Secretary (retired). 16 Torquay, Devon TQ2 5RD. Attn: Mr September 2014 Stephen Toft Ref: SGT/E10437.0001. (Linda Mary Ann East)

WICKENS, Donald Manor Court Care Home, Manor Court Willsons Solicitors, George Eliot 25 September 2015 (2368077) Road, Nuneaton, Warwickshire CV11 Building, 4 Coventry Street, 5HU and 217 Edward Street, Nuneaton, Nuneaton, Warwickshire CV11 5SZ. Warwickshire CV11 5RP . 5 March 2015 (Partners of Willsons Solicitors)

WILD, Florence 231 Ashton Road East, Failsworth, Bromleys Solicitors LLP, 50 16 September 2015 (2368070) Margaret Manchester M35 9HE. Receptionist Wellington Road, Ashton-under- (Retired). 31 May 2015 Lyne, Lancashire OL6 6XL

WILKINS, Julie 155A Tile Cross Road, Tile Cross, Pearson Rowe Solicitors, 56 St 25 September 2015 (2368065) Ann Birmingham B33 0LS. 21 May 2015 Paul’s Square, Birmingham B3 1QS. (Debbie Margaret Wilkins)

WILLIAMS, Zena Forest Holme, 5 Seldown Road, Poole, Coles Miller Solicitors LLP, 44-46 25 September 2015 (2368072) Maud Dorset BH15 1TS also of 16 Lodge Road, Parkstone Road, Poole, Dorset BH15 Holt, Wimborne, Dorset BH21 7DN . 9 2PG. (Neil Anthony Robert Andrews May 2015 and Roger Mark Leedham)

WOOTTON, Queens Court Care Home, 2 Downing Irena Spence & Co, 5 Green End, 23 September 2015 (2368067) Marjorie Rose Close, Bottisham, Cambridge CB25 9DD Comberton, Cambridge CB23 7DY. (formerly of 21 Ladywalk, Longstanton, Ref: PON.WOOTTON. (Rita Winifred Cambridge CB24 3ED) . Typist (retired). Norton and the Partners of Irena 14 March 2015 Spence & Co)

104 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 105 Terms and Conditions Relating to Submission of Notices

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

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

ALL NOTICES GAZETTE | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | 107 All communications on the business of The Gazette should be addressed to The Gazette, PO Box 3584, Norwich NR7 7WD Telephone: 0333 200 2434 Fax: 020 7394 4572 Email: [email protected] ALL NOTICES GAZETTE

AUTHORISED SCALE OF CHARGES Public sector placing All other advertisers Voucher From 1st January 2015 mandatory notices or Copy State notices All charges are exclusive of Vat at the prevailing rate, currently 20% XML, Other XML, Other Webform, Webform, Gazette Gazette template template No Vat is payable on printed copies template Ex VAT Ex VAT Ex VAT Ex VAT Zero VAT Corporate and Personal Insolvency Notices £0.00 £20.00 £56.50 £77.00 2 – 5 Related Companies/Individuals charged double the single rate) £0.00 £40.00 £113.00 £154.00 1 (6 – 10 Related Companies charged treble the single rate) £0.00 £60.00 £169.50 £231.00 £2.00 [Pursuant to the Insolvency Act 1986, the Insolvency Rules 1986, Companies (Forms) (Amendment) Regulations 1987 and any subsequent amending legislation] 2 Deceased Estate Notices Notices Pursuant to s.27 Trustee Act 1925 £0.00 £20.00 £56.50 £77.00 £2.00 All other Notices – charged by event £0.00 £20.00 £56.50 £77.00 3 2 – 5 Related events will be charged double the single rate) £0.00 £40.00 £113.00 £154.00 £2.00 (6 – 10 Related events will be charged treble the single rate) £0.00 £60.00 £169.50 £231.00 If you have any doubt about how to price then please contact [email protected] 4 Offline Proofing £35.00 £35.00 5 Late Advertisements London - accepted after 11.30am, 2 days prior to publication £35.00 £35.00 Edinburgh - accepted after 9.30am, 1 day prior to publication Belfast - accepted after 3.00pm, 1 day prior to publication 6 Withdrawal of Notices London - after 11.30am, 2 days prior to publication £20.00 £56.50 £77.00 Edinburgh - after 9.30am, 1 day prior to publication Belfast - after 3.00pm, 1 day prior to publication 7 Other Services A brand, logo, map, signature image (which can link through to your £50.00 £50.00 £51.50 £51.50 site) Forwarding service for deceased estates £50.00 £50.00 £51.50 £51.50 This printed edition contains all notices published online on 15 July 2015. For more information and pricing for our data feeds services please telephone 01603 6967 01 or email [email protected] For more information or to purchase a subscription please telephone 0333 202 5070 or email [email protected]

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

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

108 | CONTAINING ALL NOTICES PUBLISHED ONLINE ON 15 JULY 2015 | ALL NOTICES GAZETTE